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 England

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

      IIF 1
  • Mr Carlo Spetale
    British born in July 1946

    Resident in England

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

      IIF 2
  • Mr Carlo Spetale
    British born in July 1956

    Resident in United Kingdom

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

      IIF 3
  • Spetale, Carlo
    British hotelier born in July 1956

    Resident in England

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

      IIF 4
  • Spetale, Carlo
    British restauranteur born in July 1956

    Resident in England

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

      IIF 5
    • Margaret Powell House 415c, Midsummer Boulevard, Milton Keynes, MK9 3BN, England

      IIF 6
  • Spetale, Carlo
    British restaurateur born in July 1956

    Resident in England

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

      IIF 7
  • Spetale, Carlo
    British born in July 1946

    Resident in England

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

      IIF 8
  • Spetale, Carlo
    British wine broker born in July 1946

    Resident in England

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

      IIF 9
  • Baron Carlo Cristofano Spetale
    British born in July 1946

    Resident in England

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

      IIF 10
    • Suite 363, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 11
    • 95, Peascod Street, Windsor, SL4 1DH, England

      IIF 12
  • Fpetale, Carlo
    British company director born in July 1946

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

      IIF 13
  • Spetale, Carlo Cristofano, Baron
    British co director born in July 1946

    Resident in England

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

      IIF 14
  • Spetale, Carlo Cristofano, Baron
    British company director born in July 1946

    Resident in England

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

      IIF 15
  • Spetale, Carlo Cristofano, Baron
    British director born in July 1946

    Resident in England

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

      IIF 16
    • Suite 363, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 17
    • 95, Peascod Street, Windsor, SL4 1DH, England

      IIF 18 IIF 19
  • Spetale, Carlo Cristofano, Baron
    British restaurant enterpreneur born in July 1946

    Resident in England

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

      IIF 20 IIF 21
  • Spetale, Carlo
    British company director

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

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

    Resident in United Kingdom

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

      IIF 23 IIF 24 IIF 25
    • C/o Haines Watts, Egmont House, 25-31 Tavistock Place, London, WC1H 9SF

      IIF 27
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 28
    • One, Kemble Street, London, WC1B 4TS

      IIF 29
  • Spetale, Carlo
    British restaurater born in July 1946

    Resident in United Kingdom

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

      IIF 30 IIF 31
    • Egmont House, 25-31 Tavistock Place, London, WC1H 9SF

      IIF 32
  • Spetale, Carlo

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