Nicholas Keith Arthur JONES
Natural Person
| Title | Mr |
|---|---|
| First Name | Nicholas |
| Middle Names | Keith Arthur |
| Last Name | JONES |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 8 |
| Inactive | 9 |
| Resigned | 33 |
| Total | 50 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| BOBBI'S BAR LTD | Jan 20, 2026 | Active | Director | 144 Great Portland Street W1W 6QT London C/O Williams Stanley & Co Greater London England | United Kingdom | British | ||
| CORNER SHOP & GROCER LIMITED | Jan 20, 2026 | Active | Director | 144 Great Portland Street W1W 6QT London C/O Williams Stanley & Co Greater London England | United Kingdom | British | ||
| NEW QUARTER HOLDINGS LTD | Jan 20, 2026 | Active | Director | 144 Great Portland Street W1W 6QT London C/O Williams Stanley & Co Greater London England | United Kingdom | British | ||
| CAFÉ CLEMENT LTD | Jan 20, 2026 | Active | Director | 144 Great Portland Street W1W 6QT London C/O Williams Stanley & Co Greater London England | United Kingdom | British | ||
| WARM BREAD ROLL & CO LIMITED | Feb 17, 2025 | Active | Director | 144 Great Portland Street W1W 6QT London C/O Williams Stanley And Co Greater London England | United Kingdom | British | ||
| JONES & CO (HOTELS, RESTAURANTS AND RESIDENCES) LTD | Mar 23, 2023 | Active | Director | 144 Great Portland Street W1W 6QT London C/O Williams Stanley & Co Greater London England | United Kingdom | British | ||
| PREP SHELF LIMITED | Sep 04, 2018 | Dissolved | Director | Dean Street W1D 3SG London 72-74 England | United Kingdom | British | ||
| HOUSE KITCHEN LIMITED | Jul 09, 2015 | Dissolved | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | ||
| CAFE MONICO LIMITED | Mar 30, 2015 | Dissolved | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | ||
| TANDOOR KITCHEN LIMITED | Dec 09, 2014 | Dissolved | Director | Dean Street W1D 3SG London 72-74 United Kingdom | United Kingdom | British | ||
| FISH SHOP LIMITED | Nov 19, 2014 | Dissolved | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | ||
| SOHO HOME HOLDINGS LIMITED | Jul 08, 2014 | Dissolved | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | ||
| COWSHED PRODUCTS HOLDINGS LIMITED | Jul 08, 2014 | Dissolved | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | ||
| NEVILLE CUT AND SHAVE LIMITED | Aug 14, 2013 | Dissolved | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | ||
| CHEEKY NAILS LIMITED | May 29, 2013 | Dissolved | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | ||
| BECKFORD GROUP LTD. | Oct 02, 2009 | Active | Director | Fonthill Gifford Tisbury SP3 6PX Salisbury The Beckford Arms Wiltshire United Kingdom | United Kingdom | British | ||
| BECKFORD ARMS LTD | Oct 01, 2009 | Active | Director | Fonthill Gifford, Tisbury SP3 6PX Salisbury The Beckford Arms Wiltshire | United Kingdom | British | ||
| SHMXC HOLDCO NO.1 LIMITED | Sep 07, 2021 | Nov 27, 2023 | Active | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | |
| SHMXC HOLDCO NO.2 LIMITED | Aug 20, 2021 | Nov 27, 2023 | Active | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | |
| SUNSHINE ACQUIRECO LIMITED | Jan 24, 2019 | Nov 27, 2023 | Active | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | |
| SOHO HOUSE PROPERTIES LIMITED | Apr 11, 2017 | Nov 27, 2023 | Active | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | |
| SOHO HOUSE CWH LIMITED | Apr 07, 2017 | Nov 27, 2023 | Active | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | |
| SOHO HOUSE (MANAGEMENT SERVICES) LIMITED | Dec 06, 2016 | Nov 27, 2023 | Active | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | |
| SOHO RESTAURANTS HOLDCO NO.1 LIMITED | Sep 23, 2015 | Nov 27, 2023 | Active | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | |
| SOHO RESTAURANTS HOLDCO NO.2 LIMITED | Sep 23, 2015 | Nov 27, 2023 | Active | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | |
| SOHO WORKS LIMITED | Jun 05, 2015 | Nov 27, 2023 | Active | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | |
| FARMSHOP BICESTER LIMITED | Mar 16, 2015 | Nov 27, 2023 | Active | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | |
| SOHO TOWNHOUSE LIMITED | Oct 27, 2014 | Nov 27, 2023 | Active | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | |
| BARBER AND PARLOUR LIMITED | Oct 15, 2014 | Nov 27, 2023 | Active | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | |
| HTN F&B LIMITED | Oct 14, 2014 | Nov 27, 2023 | Active | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | |
| CS GALORE LIMITED | Aug 14, 2013 | Nov 27, 2023 | Active | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | |
| DIRTY BURGER LIMITED | May 15, 2013 | Nov 27, 2023 | Active | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | |
| SOHO HOME LIMITED | Apr 15, 2013 | Nov 27, 2023 | Active | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | |
| IN HOUSE DESIGN AND BUILD LIMITED | Feb 15, 2013 | Nov 27, 2023 | Active | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | |
| SOHO HOUSE TORONTO LIMITED | Mar 23, 2012 | Nov 27, 2023 | Active | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0