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 businessman born in December 1972

    Resident in England

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

      IIF 1
  • Ispani, Stefano Mario
    British caterer born in December 1972

    Resident in England

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

      IIF 2 IIF 3
    • icon of address 14a Cromwell Avenue, Highgate, London, N6 5HL, England

      IIF 4
    • icon of address 14a, Cromwell Avenue, London, N6 5HL, United Kingdom

      IIF 5 IIF 6
  • Ispani, Stefano Mario
    British ceo of restaurant company born in December 1972

    Resident in England

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

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

    Resident in England

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

      IIF 8 IIF 9
  • Ispani, Stefano Mario
    British company director born in December 1972

    Resident in England

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

      IIF 10
    • icon of address 14a Cromwell Avenue, Cromwell Avenue, London, N6 5HL, England

      IIF 11
    • icon of address 14a, Cromwell Avenue, London, N6 5HL, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 5-7, John Princes Street, London, W1G 0JN, England

      IIF 15
    • icon of address 64, North Row, London, W1K 7DA

      IIF 16
  • Ispani, Stefano Mario
    British director born in December 1972

    Resident in England

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

      IIF 17 IIF 18 IIF 19
    • icon of address 16 Grass Park, Finchley, London, N3 1UB

      IIF 21 IIF 22 IIF 23
    • icon of address Regent's Court, Princess Street, Hull, East Yorkshire, HU2 8BA, England

      IIF 24
    • icon of address 14a, Cromwell Avenue, London, N6 5HL, England

      IIF 25
    • icon of address 14a, Cromwell Avenue, London, N6 5HL, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 5-7, John Princes Street, London, W1G 0JN, England

      IIF 29
    • icon of address Lower Ground, 62a St. Johns Wood High Street, London, NW8 7SH, England

      IIF 30
  • Ispani, Stefano Mario
    British managing director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, North Row, London, W1K 7DA

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

    Resident in England

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

      IIF 32
  • Mr Stefano Mario Ispani
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
  • Stefano Mario Ispani
    British born in December 1972

    Resident in England

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

      IIF 38 IIF 39
    • icon of address 14a, Cromwell Avenue, London, N6 5HL, England

      IIF 40
    • icon of address 5-7, John Princes Street, London, W1G 0JN, England

      IIF 41
    • icon of address 5-7, John Princes Street, Oxford Circus, London, W1G 0JN, United Kingdom

      IIF 42 IIF 43
    • icon of address 64, North Row, London, W1K 7DA

      IIF 44 IIF 45
  • Ispani, Stefano

    Registered addresses and corresponding companies
    • icon of address 14a Cromwell Avenue, Cromwell Avenue, London, N6 5HL, England

      IIF 46
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-03 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address 64 North Row, London
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    398,824 GBP2023-01-31
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CASSAL RESTAURANTS LTD - 2017-11-02
    icon of address 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
    icon of calendar 2015-12-09 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 5 - 7 John Prince's Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-29
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2017-03-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    icon of address Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    527,277 GBP2024-01-31
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    BAITLINK LIMITED - 2007-05-11
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-15 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 14a Cromwell Avenue, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -142,927 GBP2023-12-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 9
    icon of address 14a Cromwell Avenue Cromwell Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 11 - Director → ME
    icon of calendar 2022-08-09 ~ now
    IIF 46 - Secretary → ME
  • 10
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-07 ~ dissolved
    IIF 2 - Director → ME
  • 11
    QUALITY CAFFE BARS LIMITED - 1995-07-12
    MIDLEX SEVENTY FOUR LIMITED - 1995-06-07
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-05-14 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address 1117 Temple Fortune, Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,304 GBP2024-12-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    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
  • 13
    icon of address 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
    icon of calendar 2019-11-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 12 Helmet Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 1 - Director → ME
  • 15
    icon of address 64 North Row, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -322,905 GBP2023-02-28
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 16
    icon of address 5-7 John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 17
    PONTI'S CAFFE RESTAURANT LIMITED - 1998-11-19
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-21 ~ dissolved
    IIF 6 - Director → ME
  • 18
    MEGA BITES LIMITED - 1993-11-17
    SOLGROVE LIMITED - 1989-10-24
    icon of address 5-7 John Princes Street, Oxford Circus, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-11-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-03 ~ dissolved
    IIF 27 - Director → ME
  • 20
    PANTHERMINSTER LIMITED - 1985-07-19
    icon of address 5-7 John Princes Street, Oxford Circus, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-02-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 21
    PONTY'S PATISSERIES LIMITED - 1991-10-21
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-20 ~ dissolved
    IIF 9 - Director → ME
  • 22
    CATERSIDE LIMITED - 1988-04-21
    icon of address 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
    icon of calendar 1996-01-29 ~ now
    IIF 12 - Director → ME
  • 23
    PONTY'S MANAGEMENT LIMITED - 1988-04-21
    icon of address 17-21 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-03 ~ dissolved
    IIF 22 - Director → ME
  • 24
    EDEN ESTATES LIMITED - 1982-12-06
    PATONSHIRE LIMITED - 1981-12-31
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-22 ~ dissolved
    IIF 32 - Director → ME
  • 25
    icon of address Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    716,464 GBP2024-01-31
    Officer
    icon of calendar 2005-07-25 ~ now
    IIF 4 - Director → ME
  • 26
    icon of address 17/21 Wenlock Rd, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-03 ~ dissolved
    IIF 21 - Director → ME
  • 27
    icon of address Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 17-21 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-03 ~ dissolved
    IIF 23 - Director → ME
Ceased 5
  • 1
    icon of address 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
    icon of calendar 2017-03-24 ~ 2024-10-03
    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
  • 2
    icon of address Flat 5 The Hollies, 68 Hendon Lane, Finchley, London, England
    Active Corporate (15 parents)
    Total Assets Less Current Liabilities (Company account)
    4,530 GBP2023-12-31
    Officer
    icon of calendar 2012-01-03 ~ 2019-02-15
    IIF 7 - Director → ME
  • 3
    icon of address 8 Percy Road, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,524 GBP2018-12-31
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-25
    IIF 19 - Director → ME
  • 4
    icon of address The Office Boringdon Park 55 Plymbridge Road, Plympton, Plymouth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    20,230 GBP2021-04-30
    Officer
    icon of calendar 2018-04-18 ~ 2018-07-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2019-11-05
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ITALIAN CHAMBER OF COMMERCE FOR GREAT BRITAIN IN LONDON(THE) - 1996-03-26
    icon of address 1 Princes Street, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    766,685 GBP2016-12-31
    Officer
    icon of calendar 2007-01-26 ~ 2010-07-07
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.