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 Paolo Spagnoli

    Related profiles found in government register
  • Mr Paolo Spagnoli
    Italian born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Paolo Spagnoli
    Italian born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Jamaica Road, London, SE1 2BX, England

      IIF 11
  • Spagnoli, Paolo
    Italian born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Spagnoli, Paolo
    Italian lawyer born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Spagnoli, Paolo, Dr
    Italian lawyer born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236, The Circle, Queen Elizabeth Street, London, SE1 2JU

      IIF 48 IIF 49 IIF 50
    • icon of address 236, The Circle, Queen Elizabeth Street, London, SE1 2JU, England

      IIF 51 IIF 52 IIF 53
    • icon of address 236, The Circle, Queen Elizabeth Street, London, SE1 2JU, Great Britain

      IIF 57
    • icon of address 236, The Circle, Queen Elizabeth Street, London, SE1 2JU, United Kingdom

      IIF 58
    • icon of address 331 The Circle, Queen Elizabeth Street, London, SE1 2JU

      IIF 59 IIF 60 IIF 61
    • icon of address Hop Studios, 2 Jamaica Road, Queen Elizabeth Street, London, SE1 2BX, England

      IIF 62 IIF 63
  • Spagnoli, Paolo, Dr
    Italian lawyer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Jamaica Road, London, SE1 2BX, England

      IIF 64
  • Spagnoli, Paolo, Dr
    Italian born in November 1961

    Resident in Uruguay

    Registered addresses and corresponding companies
  • Spagnoli, Paolo, Dr
    Italian lawyer born in November 1961

    Resident in Uruguay

    Registered addresses and corresponding companies
    • icon of address 1661, Costa Rica, Montevideo, 11500, Uruguay

      IIF 67
  • Spagnoli, Paolo, Dr
    Italian

    Registered addresses and corresponding companies
    • icon of address 236, The Circle, Queen Elizabeth Street, London, SE1 2JU, England

      IIF 68
  • Spagnoli, Paolo

    Registered addresses and corresponding companies
    • icon of address 4, Jamaica Road, London, SE1 2BX, United Kingdom

      IIF 69
  • Spagnoli, Paolo, Dr

    Registered addresses and corresponding companies
    • icon of address 4, Jamaica Road, London, SE1 2BX, England

      IIF 70
child relation
Offspring entities and appointments
Active 30
  • 1
    VIR MAGNUS LIMITED - 2024-08-12
    icon of address 4 Jamaica Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address 4 Jamaica Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,511 GBP2024-12-31
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 66 - Director → ME
  • 3
    icon of address The Pepper Mills, 4 Jamaica Road, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address 4 Jamaica Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-01-16 ~ now
    IIF 15 - Director → ME
  • 5
    BELLELI GROUP LIMITED - 2019-12-02
    icon of address The Pepper Mills, 4 Jamaica Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    icon of address The Apple Barn, Langley Park, Sutton Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-26 ~ dissolved
    IIF 48 - Director → ME
  • 7
    icon of address 4 Jamaica Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address The Apple Barn Langley Park, Sutton Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-13 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address 4 Jamaica Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    80,000 GBP2024-11-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Apple Barn, Langley Park, Sutton Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 53 - Director → ME
  • 11
    icon of address Paolo Spagnoli, Hop Studios, 2 Jamaica Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 45 - Director → ME
  • 12
    icon of address The Apple Barn, Langley Park Sutton Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-09 ~ dissolved
    IIF 44 - Director → ME
  • 13
    icon of address The Apple Barn, Langley Park Sutton Road, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 50 - Director → ME
  • 14
    BELLELI GROUP LIMITED - 2017-01-26
    INTELLIGENCEPARTNER LTD - 2016-04-11
    icon of address 4 Jamaica Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-15 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address 4 Jamaica Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    203 GBP2024-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address The Apple Barn Langley Park, Sutton Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-14 ~ dissolved
    IIF 42 - Director → ME
  • 17
    icon of address 4 Jamaica Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 5 - Has significant influence or controlOE
  • 18
    icon of address 4 Jamaica Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    570,000 GBP2024-12-31
    Officer
    icon of calendar 2012-07-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4 Jamaica Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 20
    TI AMO INVESTMENT LIMITED - 2019-12-02
    icon of address 4 Jamaica Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 65 - Director → ME
  • 21
    icon of address Hop Studios, 2 Jamaica Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 46 - Director → ME
  • 22
    icon of address 4 Jamaica Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 23
    icon of address The Apple Barn Langley Park, Sutton Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-05 ~ dissolved
    IIF 58 - Director → ME
  • 24
    icon of address The Apple Barn, Langley Park Sutton Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-20 ~ dissolved
    IIF 51 - Director → ME
  • 25
    icon of address The Pepper Mills, 4 Jamaica Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 26
    ROMA WEST HOTEL MANAGEMENT LIMITED - 2024-12-04
    icon of address 4 Jamaica Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 2 - Has significant influence or controlOE
  • 27
    icon of address The Apple Barn Langley Park, Sutton Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-17 ~ dissolved
    IIF 55 - Director → ME
  • 28
    Company number 04402971
    Non-active corporate
    Officer
    icon of calendar 2002-03-25 ~ now
    IIF 43 - Director → ME
  • 29
    Company number 06833964
    Non-active corporate
    Officer
    icon of calendar 2009-06-30 ~ now
    IIF 37 - Director → ME
  • 30
    Company number 07102868
    Non-active corporate
    Officer
    icon of calendar 2009-12-11 ~ now
    IIF 36 - Director → ME
Ceased 23
  • 1
    icon of address 4 Jamaica Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2013-04-09 ~ 2021-05-25
    IIF 26 - Director → ME
  • 2
    icon of address 11 Town Furlong, Bodicote, Banbury, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-22 ~ 2012-02-15
    IIF 52 - Director → ME
  • 3
    icon of address 11 Town Furlong, Bodicote, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,050 GBP2017-12-31
    Officer
    icon of calendar 2006-10-16 ~ 2011-06-06
    IIF 56 - Director → ME
  • 4
    icon of address The Apple Barn, Langley Park Sutton Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2008-04-01
    IIF 60 - Director → ME
  • 5
    icon of address 4 Jamaica Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-11-01 ~ 2023-02-10
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4 Jamaica Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    80,000 GBP2024-11-30
    Officer
    icon of calendar 2018-11-20 ~ 2025-02-11
    IIF 69 - Secretary → ME
  • 7
    icon of address The Apple Barn Langley Park, Sutton Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-20 ~ 2014-07-01
    IIF 40 - Director → ME
  • 8
    icon of address 4 Jamaica Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-10 ~ 2016-03-10
    IIF 31 - Director → ME
    icon of calendar 2014-01-07 ~ 2016-03-01
    IIF 70 - Secretary → ME
  • 9
    icon of address 38 Craven Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21,832,059 EUR2024-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2018-11-29
    IIF 33 - Director → ME
    icon of calendar 2017-11-04 ~ 2018-08-20
    IIF 25 - Director → ME
    icon of calendar 2019-05-26 ~ 2021-05-16
    IIF 30 - Director → ME
    icon of calendar 2018-11-09 ~ 2018-11-09
    IIF 64 - Director → ME
  • 10
    icon of address 11 Town Furlong, Bodicote, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    693,614 EUR2017-12-31
    Officer
    icon of calendar 2006-10-16 ~ 2011-06-06
    IIF 54 - Director → ME
  • 11
    icon of address The Pepper Mills, 4 Jamaica Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2020-03-09 ~ 2021-05-06
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-03-15 ~ 2021-03-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    icon of address Harris Cartier Llp Queens House, 55-56 Lincolns Inn Fields, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-24 ~ 2010-05-10
    IIF 63 - Director → ME
  • 13
    BELLELI GROUP LIMITED - 2017-01-26
    INTELLIGENCEPARTNER LTD - 2016-04-11
    icon of address 4 Jamaica Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-12 ~ 2017-01-25
    IIF 29 - Director → ME
    icon of calendar 2014-11-10 ~ 2015-03-01
    IIF 38 - Director → ME
    icon of calendar 2016-02-01 ~ 2016-11-02
    IIF 67 - Director → ME
  • 14
    icon of address 4 Jamaica Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-17 ~ 2016-10-03
    IIF 28 - Director → ME
  • 15
    icon of address 11 Town Furlong, Bodicote, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-24 ~ 2011-03-03
    IIF 57 - Director → ME
  • 16
    icon of address Healys Llp, Atrium Court, 15-17 Jockey's Fields, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-08-01 ~ 2010-05-10
    IIF 59 - Director → ME
  • 17
    icon of address 4 Jamaica Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    570,000 GBP2024-12-31
    Officer
    icon of calendar 2006-02-01 ~ 2008-04-01
    IIF 61 - Director → ME
  • 18
    icon of address 4 Jamaica Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-17 ~ 2016-10-04
    IIF 27 - Director → ME
  • 19
    SPAGNOLI ENGINEERING (UK) LIMITED - 1994-02-03
    icon of address Hop Studios, 2 Jamaica Road, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 1993-01-28 ~ 2014-07-01
    IIF 41 - Director → ME
    icon of calendar 1993-01-28 ~ 2014-01-05
    IIF 68 - Secretary → ME
  • 20
    icon of address 11 Town Furlong, Bodicote, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    165,359 EUR2017-12-31
    Officer
    icon of calendar 2006-04-06 ~ 2011-04-15
    IIF 62 - Director → ME
  • 21
    icon of address 11 Town Furlong, Bodicote, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,008 EUR2016-12-31
    Officer
    icon of calendar 2006-07-04 ~ 2011-03-03
    IIF 49 - Director → ME
  • 22
    icon of address 78 York Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-11-27 ~ 2024-01-10
    IIF 34 - Director → ME
  • 23
    icon of address The Apple Barn Langley Park, Sutton Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-03 ~ 2014-07-01
    IIF 39 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.