logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Farsi, Hani

    Related profiles found in government register
  • Farsi, Hani
    British chief executive officer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Dean Street, London, W1D 3NE

      IIF 1
    • icon of address 24, Endell Street, London, WC2H 9HQ

      IIF 2
  • Farsi, Hani
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 South Audley Street, London, W1K 1HW

      IIF 3 IIF 4
    • icon of address C/o Corniche Group, 25 Brooks Mews, London, W1K 4DZ, United Kingdom

      IIF 5
  • Farsi, Hani
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 South Audley Street, London, W1K 1HW

      IIF 6
    • icon of address Old Coach House, Hepple Whitefield, Hepple, Morpeth, Northumberland, NE65 7LN, England

      IIF 7
  • Farsi, Hani
    British entrepreneur born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Farsi, Hani
    British none born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, South Audley Street, London, W1K 1HW, United Kingdom

      IIF 22
    • icon of address 15, South Audley Street, London, W1K 5DP, United Kingdom

      IIF 23 IIF 24
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 25
    • icon of address Suite C, 4-6 Canfield Place, London, NW6 3BT, England

      IIF 26
  • Farsi, Hani
    British producer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, South Audley Street, London, W1K 1HW, England

      IIF 27
  • Farsi, Hani
    British restauranteur born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Farsi, Hani
    British producer and company chairman born in April 1968

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Corniche Group, 25 Brooks Mews, London, W1K 4DZ, United Kingdom

      IIF 30
  • Mr Hani Farsi
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Farsi, Hani
    Saudi Arabian director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio H, 9 Argall Avenue, London, E10 7QE, England

      IIF 42
  • Farsi, Hani
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Mr Hani Farsi
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 2 Queen Caroline Street, Queen Caroline Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    432 GBP2016-12-31
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    NEWINCCO 1348 LIMITED - 2015-03-12
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-28 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 25 Brooks Mews, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    869 GBP2023-12-31
    Officer
    icon of calendar 2009-10-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,679,843 GBP2023-12-31
    Officer
    icon of calendar 2007-03-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-09 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -2 GBP2023-12-31
    Officer
    icon of calendar 2007-06-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -111,890 GBP2023-12-31
    Officer
    icon of calendar 2010-02-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,938,066 GBP2023-12-31
    Officer
    icon of calendar 2007-04-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 55 Cromwell Industrial Estate, Argall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -15,085 GBP2024-04-30
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 42 - Director → ME
  • 14
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-08-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 15
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1 GBP2015-04-30
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -275,596 GBP2023-12-31
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 21 Jacks Place, 6 Corbet Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,146,431 GBP2023-12-31
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 14 - Director → ME
  • 18
    THE HEPPLE SPIRITS COMPANY LIMITED - 2014-12-15
    CROSSCO (1367) LIMITED - 2014-08-19
    icon of address Old Coach House Hepple Whitefield, Hepple, Morpeth, Northumberland, England
    Active Corporate (4 parents)
    Equity (Company account)
    363,936 GBP2024-03-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 7 - Director → ME
  • 19
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-05-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 20
    icon of address Suite C, 4-6 Canfield Place, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,498,904 GBP2016-12-28
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 26 - Director → ME
  • 21
    SAUDI NEWS TODAY LIMITED - 2011-06-02
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 24 - Director → ME
  • 22
    icon of address 21 Dean Street, London
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 1 - Director → ME
  • 23
    icon of address 152 Old Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    520,757 GBP2024-02-28
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 15 - Director → ME
  • 24
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -19,468 GBP2021-03-31
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 5 - Director → ME
  • 25
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-05-15 ~ 2023-08-17
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2023-08-21
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address C/o Williams Stanley & Co 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    120,616 GBP2024-03-31
    Officer
    icon of calendar 2019-03-23 ~ 2022-03-31
    IIF 30 - Director → ME
  • 3
    OMEGA PROJECTS LIMITED - 1992-08-20
    icon of address 3 Dryden Street, London
    Active Corporate (17 parents, 4 offsprings)
    Officer
    icon of calendar 1996-04-22 ~ 2001-11-22
    IIF 4 - Director → ME
  • 4
    icon of address Corus House, 1 Auckland Park, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    216 GBP2019-06-30
    Officer
    icon of calendar 1997-03-26 ~ 1997-07-09
    IIF 6 - Director → ME
  • 5
    SOHO HOUSE PLC - 2005-06-23
    SOHO HOUSE COUNTRY PLC - 2001-07-30
    icon of address 180 The Strand, London, United Kingdom
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 1999-04-28 ~ 2008-01-16
    IIF 28 - Director → ME
  • 6
    SOHO HOUSE LIMITED - 2001-07-30
    NEVRUS (601) LIMITED - 1994-01-18
    icon of address 180 The Strand, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-11 ~ 2008-01-16
    IIF 29 - Director → ME
  • 7
    NISSAY LIMITED - 1997-09-17
    icon of address 2nd Floor 107 Cheapside, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    41,051,000 GBP2021-12-31
    Officer
    icon of calendar 2013-01-28 ~ 2019-04-24
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.