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

Ispani, Stefano Mario

    Related profiles found in government register
  • Ispani, Stefano Mario
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, 1 Grove Place, Bedford, Bedfordshire, MK40 3JJ, England

      IIF 1 IIF 2 IIF 3
    • 14a Cromwell Avenue, Highgate, London, N6 5HL, England

      IIF 4
    • Grove House, 2 Woodberry Grove, London, Greater London, N12 0DR, England

      IIF 5
    • Lower Ground, 62a St. Johns Wood High Street, London, NW8 7SH, England

      IIF 6
    • 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5NN, United Kingdom

      IIF 7
  • Ispani, Stefano Mario
    British caterer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 16 Grass Park, Finchley, London, N3 1UB

      IIF 8 IIF 9
  • Ispani, Stefano Mario
    British ceo of restaurant company born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 16, Grass Park, London, N3 1UB, United Kingdom

      IIF 10
  • Ispani, Stefano Mario
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, 1 Grove Place, Bedford, Bedfordshire, MK40 3JJ, England

      IIF 11
    • 16 Grass Park, Finchley, London, N3 1UB

      IIF 12 IIF 13 IIF 14
  • Ispani, Stefano Mario
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1117, Finchley Road, London, NW11 0QB, England

      IIF 15
    • 14a Cromwell Avenue, Cromwell Avenue, London, N6 5HL, England

      IIF 16
    • 14a, Cromwell Avenue, London, N6 5HL, England

      IIF 17
    • 14a, Cromwell Avenue, London, N6 5HL, United Kingdom

      IIF 18
    • 64, North Row, London, W1K 7DA

      IIF 19
    • 16 Harry Brearley House, 6 Fox Valley Way, Sheffield, S36 2AE, England

      IIF 20 IIF 21
  • Ispani, Stefano Mario
    British businessman born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 22
  • Ispani, Stefano Mario
    British caterer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a, Cromwell Avenue, London, N6 5HL, United Kingdom

      IIF 23 IIF 24
  • Ispani, Stefano Mario
    British chief executive born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a, Cromwell Avenue, London, N6 5HL, United Kingdom

      IIF 25 IIF 26
  • Ispani, Stefano Mario
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a, Cromwell Avenue, London, N6 5HL, United Kingdom

      IIF 27
    • 5-7, John Princes Street, London, W1G 0JN, England

      IIF 28
    • 64, North Row, London, W1K 7DA

      IIF 29
  • Ispani, Stefano Mario
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regent's Court, Princess Street, Hull, East Yorkshire, HU2 8BA, England

      IIF 30
    • 14a, Cromwell Avenue, London, N6 5HL, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Ispani, Stefano Mario
    British operations director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a, Cromwell Avenue, London, N6 5HL, United Kingdom

      IIF 34
  • Mr Stefano Mario Ispani
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, 1 Grove Place, Bedford, Bedfordshire, MK40 3JJ, England

      IIF 35 IIF 36 IIF 37
    • 16 Grass Park, Finchley, London, N3 1UB, England

      IIF 39
    • Grove House, 2 Woodberry Grove, London, Greater London, N12 0DR, England

      IIF 40
  • Mr Stefano Mario Ispani
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regent's Court, Princess Street, Hull, East Yorkshire, HU2 8BA, England

      IIF 41 IIF 42
    • 14a, Cromwell Avenue, London, N6 5HL, England

      IIF 43
    • 5-7, John Princes Street, London, W1G 0JN, England

      IIF 44
    • 5-7, John Princes Street, Oxford Circus, London, W1G 0JN, United Kingdom

      IIF 45 IIF 46
    • 64, North Row, London, W1K 7DA

      IIF 47 IIF 48
    • Groove House, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 30
  • 1
    CAFFE ITALIA (UK) LIMITED
    03664488
    26 Red Lion Square, London
    Dissolved Corporate (1 parent)
    Officer
    2001-09-03 ~ dissolved
    IIF 33 - Director → ME
  • 2
    CASA DEL CAFFE LTD
    13894227
    64 North Row, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    398,824 GBP2023-01-31
    Officer
    2022-02-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CASSAL RESTAURANTS (FOX VALLEY) LIMITED
    - now 09909759
    CASSAL RESTAURANTS LTD
    - 2017-11-02 09909759
    16 Harry Brearley House, 6 Fox Valley Way, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -207,662 GBP2024-01-31
    Officer
    2015-12-09 ~ now
    IIF 21 - Director → ME
  • 4
    CASSAL RESTAURANTS (GAINSBOROUGH) LIMITED
    10699476
    5 - 7 John Prince's Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-29
    Officer
    2017-03-30 ~ dissolved
    IIF 30 - Director → ME
  • 5
    CASSAL RESTAURANTS (HOLDINGS) LIMITED
    10689034
    16 Harry Brearley House, 6 Fox Valley Way, Sheffield, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    500 GBP2024-01-31
    Officer
    2017-03-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    CSA INVESTMENTS LIMITED
    08593708 05517106
    Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    527,277 GBP2025-01-31
    Officer
    2013-07-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CUCINA CATERING LIMITED
    - now 05145773
    BAITLINK LIMITED
    - 2007-05-11 05145773
    26 Red Lion Square, London
    Dissolved Corporate (1 parent)
    Officer
    2004-06-15 ~ dissolved
    IIF 31 - Director → ME
  • 8
    GREEN ENERGY SAVING TECHNOLOGIES LIMITED
    12764625
    14a Cromwell Avenue, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -134,660 GBP2024-12-31
    Officer
    2020-07-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    GREENEST EMPLOYEE BENEFITS LIMITED
    14127004
    14a Cromwell Avenue Cromwell Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-24 ~ now
    IIF 16 - Director → ME
  • 10
    I.I. PROPERTIES LIMITED
    03778644
    1 Kings Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    1999-06-07 ~ dissolved
    IIF 8 - Director → ME
  • 11
    LA CASA DELL'ESPRESSO LIMITED
    - now 03005964
    QUALITY CAFFE BARS LIMITED - 1995-07-12
    MIDLEX SEVENTY FOUR LIMITED - 1995-06-07
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (6 parents)
    Officer
    1999-05-14 ~ dissolved
    IIF 23 - Director → ME
  • 12
    MEIJI KICKBOXING (TEMPLE FORTUNE) LTD
    13613587
    1117 Temple Fortune, Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,304 GBP2024-12-31
    Officer
    2021-09-10 ~ now
    IIF 2 - Director → ME
  • 13
    MEIJI KICKBOXING LIMITED
    12340100
    Lower Ground, 62a St. Johns Wood High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -127,665 GBP2024-12-31
    Officer
    2019-11-29 ~ now
    IIF 6 - Director → ME
  • 14
    NLMA HOLDINGS LIMITED
    16815651
    Grove House, 2 Woodberry Grove, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2025-10-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    NORTH LONDON MARTIAL ARTS LIMITED
    15986850
    Groove House, 2 Woodberry Grove, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-05-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    OLIVER'S OSTERIA ITALIANA LIMITED
    10051828
    12 Helmet Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 22 - Director → ME
  • 17
    PIACENTINO LIMITED
    13941146
    64 North Row, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -322,905 GBP2023-02-28
    Officer
    2022-02-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-02-25 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 18
    PLANET EATHIC UK LIMITED
    12919267
    5-7 John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    PONTI'S CAFFE RESTAURANT LIMITED
    - now 03663182
    PONTI'S CAFFE RESTAURANT LIMITED - 1998-11-19
    26 Red Lion Square, London
    Dissolved Corporate (1 parent)
    Officer
    1999-07-21 ~ dissolved
    IIF 24 - Director → ME
  • 20
    PONTI'S CAFFE-DELI LIMITED
    - now 01497453
    MEGA BITES LIMITED
    - 1993-11-17 01497453
    SOLGROVE LIMITED - 1989-10-24
    5-7 John Princes Street, Oxford Circus, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1993-11-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 21
    PONTI'S DEVELOPMENTS LIMITED
    01783704
    26 Red Lion Square, London
    Dissolved Corporate (1 parent)
    Officer
    2001-09-03 ~ dissolved
    IIF 32 - Director → ME
  • 22
    PONTI'S GROUP LIMITED
    - now 01765898
    PANTHERMINSTER LIMITED - 1985-07-19
    5-7 John Princes Street, Oxford Circus, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1994-02-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 23
    PONTI'S PATISSERIES LIMITED
    - now 01302437
    PONTY'S PATISSERIES LIMITED - 1991-10-21
    26 Red Lion Square, London
    Dissolved Corporate (1 parent)
    Officer
    2006-10-20 ~ dissolved
    IIF 26 - Director → ME
  • 24
    PONTI'S RETAIL LIMITED
    - now 01683075
    CATERSIDE LIMITED - 1988-04-21
    5-7 John Princes Street, Oxford Circus, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -66,329 GBP2019-01-28 ~ 2020-01-26
    Officer
    1996-01-29 ~ now
    IIF 18 - Director → ME
  • 25
    PONTI'S WHOLESALE & MANUFACTURING LIMITED
    - now 01478035
    PONTY'S MANAGEMENT LIMITED - 1988-04-21
    17-21 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    2001-09-03 ~ dissolved
    IIF 13 - Director → ME
  • 26
    PONTY'S RESTAURANT (LEWISHAM) LIMITED
    - now 01557680
    EDEN ESTATES LIMITED - 1982-12-06
    PATONSHIRE LIMITED - 1981-12-31
    26 Red Lion Square, London
    Dissolved Corporate (1 parent)
    Officer
    2007-02-22 ~ dissolved
    IIF 34 - Director → ME
  • 27
    SAC INVESTMENTS LIMITED
    05517106 08593708
    Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    332,762 GBP2025-01-31
    Officer
    2005-07-25 ~ now
    IIF 4 - Director → ME
  • 28
    SHOPMASTER LIMITED
    02185691
    17/21 Wenlock Rd, London
    Dissolved Corporate (2 parents)
    Officer
    2001-09-03 ~ dissolved
    IIF 12 - Director → ME
  • 29
    SOPHOS6 LIMITED
    16274508
    Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    THEMEGREEN LIMITED
    01759527
    17-21 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    2001-09-03 ~ dissolved
    IIF 14 - Director → ME
Ceased 7
  • 1
    CASSAL RESTAURANTS (HOLDINGS) LIMITED
    10689034
    16 Harry Brearley House, 6 Fox Valley Way, Sheffield, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    500 GBP2024-01-31
    Person with significant control
    2017-03-24 ~ 2024-10-03
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HOLLIES (HENDON LANE) LIMITED (THE)
    01023789
    Flat 5 The Hollies, 68 Hendon Lane, Finchley, London, England
    Active Corporate (15 parents)
    Total Assets Less Current Liabilities (Company account)
    4,530 GBP2024-12-31
    Officer
    2012-01-03 ~ 2019-02-15
    IIF 10 - Director → ME
  • 3
    MEIJI KICKBOXING (TEMPLE FORTUNE) LTD
    13613587
    1117 Temple Fortune, Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,304 GBP2024-12-31
    Person with significant control
    2021-09-10 ~ 2025-05-08
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MEIJI KICKBOXING LIMITED
    12340100
    Lower Ground, 62a St. Johns Wood High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -127,665 GBP2024-12-31
    Person with significant control
    2019-11-29 ~ 2025-05-08
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    NIEDO (TEMPLE FORTUNE) LIMITED
    11430563
    8 Percy Road, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,524 GBP2018-12-31
    Officer
    2018-06-25 ~ 2018-07-25
    IIF 11 - Director → ME
  • 6
    NIEDO LIMITED
    11316434
    8 Percy Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    20,230 GBP2021-04-30
    Officer
    2018-04-18 ~ 2018-07-25
    IIF 3 - Director → ME
    Person with significant control
    2018-04-18 ~ 2019-11-05
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    THE ITALIAN CHAMBER OF COMMERCE AND INDUSTRY FOR THE UNITED KINGDOM
    - now 00598572
    ITALIAN CHAMBER OF COMMERCE FOR GREAT BRITAIN IN LONDON(THE) - 1996-03-26
    1 Princes Street, London, England
    Active Corporate (17 parents)
    Profit/Loss (Company account)
    -307,938 GBP2024-01-01 ~ 2024-12-31
    Officer
    2007-01-26 ~ 2010-07-07
    IIF 9 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.