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

Mr Carlo Spetale

    Related profiles found in government register
  • Mr Carlo Spetale
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 363, 19-21, Crawford Street, London, W1H 1PJ, England

      IIF 1
  • Mr Carlo Spetale
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Margaret Powell House 415c, Midsummer Boulevard, Milton Keynes, MK9 3BN, England

      IIF 2
  • Mr Carlo Spetale
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 363, 19/21 Crawford Street, London, W1H 1PJ, England

      IIF 3
  • Spetale, Carlo
    British company director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Brewster Gardens, London, W10 6AJ

      IIF 4 IIF 5 IIF 6
    • icon of address C/o Haines Watts, Egmont House, 25-31 Tavistock Place, London, WC1H 9SF

      IIF 8
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 9
    • icon of address One, Kemble Street, London, WC1B 4TS

      IIF 10
  • Spetale, Carlo
    British restaurater born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Brewster Gardens, London, W10 6AJ

      IIF 11 IIF 12
    • icon of address Egmont House, 25-31 Tavistock Place, London, WC1H 9SF

      IIF 13
  • Spetale, Carlo
    British hotelier born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 363, 19/21 Crawford Street, London, W1H 1PJ, England

      IIF 14
  • Spetale, Carlo
    British restauranteur born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Portland Place, London, W1B 1PT, England

      IIF 15
    • icon of address Margaret Powell House 415c, Midsummer Boulevard, Milton Keynes, MK9 3BN, England

      IIF 16
  • Spetale, Carlo
    British restaurateur born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 363, 19-21, Crawford Street, London, W1H 1PJ, England

      IIF 17
  • Spetale, Carlo
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 363, 19/21 Crawford Street, London, W1H 1PJ, England

      IIF 18
  • Spetale, Carlo
    British wine broker born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Charles Street, London, W1J 5EH, England

      IIF 19
  • Baron Carlo Cristofano Spetale
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Portland Place, London, W1B 1PT, United Kingdom

      IIF 20
    • icon of address Suite 363, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 21
    • icon of address 95, Peascod Street, Windsor, SL4 1DH, England

      IIF 22
  • Fpetale, Carlo
    British company director born in July 1946

    Registered addresses and corresponding companies
    • icon of address 20 Brewster Gardens, London, W10 6AJ

      IIF 23
  • Spetale, Carlo
    British company director

    Registered addresses and corresponding companies
    • icon of address 20 Brewster Gardens, London, W10 6AJ

      IIF 24
  • Spetale, Carlo Cristofano, Baron
    British co director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Portland Place, London, W1B 1PT, United Kingdom

      IIF 25
  • Spetale, Carlo Cristofano, Baron
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Portland Place, London, W1B 1PT, England

      IIF 26
  • Spetale, Carlo Cristofano, Baron
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Portland Place, London, W1B 1PT, England

      IIF 27
    • icon of address Suite 363, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 28
    • icon of address 95, Peascod Street, Windsor, SL4 1DH, England

      IIF 29 IIF 30
  • Spetale, Carlo Cristofano, Baron
    British restaurant enterpreneur born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 31 IIF 32
  • Spetale, Carlo

    Registered addresses and corresponding companies
    • icon of address Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    FOURFIRES VENTURES LIMITED - 2019-04-25
    icon of address 4385, 11775004: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    COLONY LONDON LIMITED - 2010-12-22
    icon of address The Treasury Solicitor's Department, One, Kemble Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-28 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Suite 363 19/21 Crawford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Suite 363 19-21 Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Vyman House, 104 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2011-09-19 ~ dissolved
    IIF 33 - Secretary → ME
  • 6
    SCALINI HOLDINGS LIMITED - 2006-09-11
    TAMANGANG LIMITED - 2008-10-31
    SHINEKITE LIMITED - 2006-08-16
    icon of address C/o Haines Watts, Egmont House 25-31 Tavistock Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-11 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 15 Portland Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address C/o Haines Watts Egmont House, 25-31 Tavistock Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 8 - Director → ME
  • 9
    JHRG RESTAURANTS LTD - 2018-08-28
    RESTAURANT ASSOCIATES LIMITED - 2018-03-21
    icon of address 95 Peascod Street, Windsor, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    FINAQUEST GROUP LIMITED - 2023-07-13
    icon of address 415c Margaret Powell House Midsummer Blvd, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-01 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address New Derwent House, 69-73 Theobalds Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address 15 Portland Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    WINE INVESTMENTS (NIGERIA) LIMITED - 2016-11-07
    NOTTING HILL PROPERTIES LIMITED - 2015-01-28
    icon of address Green Park, 15 Portland Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address Green Park, 15 Portland Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address Vyman House, 104 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2011-09-16 ~ dissolved
    IIF 34 - Secretary → ME
  • 16
    icon of address 45 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 19 - Director → ME
Ceased 9
  • 1
    icon of address 10 Russell Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ 2023-02-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2023-02-10
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    RESTAURANT ASSOCIATES SERVICES LIMITED - 2006-12-06
    icon of address 18 Bristol Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,975,121 GBP2024-03-31
    Officer
    icon of calendar 2006-08-11 ~ 2008-04-05
    IIF 11 - Director → ME
  • 3
    DRC 2007 LIMITED - 2007-10-03
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-14 ~ 2018-03-21
    IIF 29 - Director → ME
  • 4
    ABLEBEST LIMITED - 2006-08-16
    icon of address 18 Bristol Gardens, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,099,073 GBP2024-03-31
    Officer
    icon of calendar 2006-08-11 ~ 2008-04-05
    IIF 12 - Director → ME
  • 5
    icon of address 18 Bristol Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    388,298 GBP2024-03-31
    Officer
    icon of calendar 2006-09-05 ~ 2008-04-05
    IIF 7 - Director → ME
  • 6
    NOTTING HILL BRASSERIE LIMITED - 2011-10-21
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-31 ~ 2008-04-05
    IIF 6 - Director → ME
    icon of calendar 2002-12-30 ~ 2003-01-02
    IIF 23 - Director → ME
    icon of calendar 2002-12-31 ~ 2008-04-05
    IIF 24 - Secretary → ME
  • 7
    PIGGIN HAPPY INNS LIMITED - 1999-08-09
    icon of address The Waterway, 54-56 Formosa Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-31 ~ 2008-04-05
    IIF 5 - Director → ME
  • 8
    JHRG RESTAURANTS LTD - 2018-08-28
    RESTAURANT ASSOCIATES LIMITED - 2018-03-21
    icon of address 95 Peascod Street, Windsor, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-22 ~ 2018-03-21
    IIF 30 - Director → ME
  • 9
    icon of address Mcr, 43-45 Portman Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-05 ~ 2008-04-07
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.