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

Macari, Joseph

    Related profiles found in government register
  • Macari, Joseph
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Hill Insolvency, 1 Battle Road, Heathfield, Newton Abbot, TQ12 6RY

      IIF 1
    • icon of address 249-251, Merton Road, London, SW18 5EB, England

      IIF 2 IIF 3 IIF 4
    • icon of address 249-251, Merton Road, London, SW18 5EB, United Kingdom

      IIF 10 IIF 11
    • icon of address The Kimber Centre, 54 Kimber Road, London, SW18 4PP, United Kingdom

      IIF 12
    • icon of address Unit 6, The Kimber Centre, 54 Kimber Road, London, SW18 4PP, United Kingdom

      IIF 13
    • icon of address Unit 6 (jm), The Kimber Centre, 54 Kimber Road, London, SW18 4PP, United Kingdom

      IIF 14
    • icon of address Two Trees, Stane Street, North Heath, Pulborough, West Sussex, RH20 1DN

      IIF 15
    • icon of address Two Trees, Stane Street, Pulborough, West Sussex, RH20 1DN

      IIF 16 IIF 17
  • Macari, Joseph
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, The Kimber Centre, 54 Kimber Road, London, SW18 4PP, United Kingdom

      IIF 18
    • icon of address Unit 6, The Kimber Centre, Kimber Road, London, SW18 4PP, England

      IIF 19
  • Macari, Joseph
    British vehicle trader born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Two Trees, Stane Street, Pulborough, West Sussex, RH20 1DN

      IIF 20
  • Macari, Joseph
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249-251, Merton Road, London, SW18 5EB, England

      IIF 21
    • icon of address 12, Brookland Way, Coldwaltham, Pulborough, RH20 1LT, England

      IIF 22
  • Mr Joseph Macari
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Hill Insolvency, 1 Battle Road, Heathfield, Newton Abbot, TQ12 6RY

      IIF 23
    • icon of address 249-251, Merton Road, London, SW18 5EB, England

      IIF 24 IIF 25 IIF 26
    • icon of address 249-251, Merton Road, London, SW18 5EB, United Kingdom

      IIF 36 IIF 37
    • icon of address The Kimber Centre, 54 Kimber Road, London, SW18 4PP

      IIF 38
    • icon of address Unit 6, The Kimber Centre, 54 Kimber Road, London, SW18 4PP

      IIF 39
    • icon of address Unit 6, The Kimber Centre, Kimber Road, London, SW18 4PP, England

      IIF 40
    • icon of address Unit 6 (jm), The Kimber Centre, 54 Kimber Road, London, SW18 4PP

      IIF 41
    • icon of address Unit 8, Kimber Road, London, SW18 4PP, England

      IIF 42
    • icon of address 54, The Kimber Centre, Kimber Road, Wandsworth, London, SW18 4PP

      IIF 43
  • Macari, Joseph
    born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 44
  • Macari, Joseph
    British company director

    Registered addresses and corresponding companies
    • icon of address Two Trees, Stane Street, Pulborough, West Sussex, RH20 1DN

      IIF 45
  • Mr Joseph Macari
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249-251, Merton Road, London, SW18 5EB, England

      IIF 46
    • icon of address 5th Floor, 2 Copthall Avenue, London, EC2R 7DA, United Kingdom

      IIF 47
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 249-251 Merton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,617 GBP2024-02-29
    Officer
    icon of calendar 2012-02-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    FERRARI LONDON LIMITED - 2006-03-14
    JOE MACARI SERVICING LIMITED - 2022-09-01
    icon of address Melton Court, Old Brompton Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    567,642 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 249-251 Merton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -204,673 GBP2024-06-30
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Melton Court, Old Brompton Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    101 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 249-251 Merton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,132 GBP2024-10-31
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 249-251 Merton Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,699 GBP2024-12-31
    Officer
    icon of calendar 2008-12-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    TRIDENT RACE CARS LIMITED - 2011-12-21
    TRIDENT RACING CARS LIMITED - 2003-01-17
    icon of address The Kimber Centre, 54 Kimber Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 12 - Director → ME
  • 8
    RG CAR PARKING LIMITED - 2014-04-10
    icon of address Castle Hill Insolvency, 1 Battle Road, Heathfield, Newton Abbot
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,892 GBP2016-08-31
    Officer
    icon of calendar 2013-08-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    JOE MACARI REPAIRS LIMITED - 2015-06-24
    icon of address Unit 6 The Kimber Centre, 54 Kimber Road, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,228 GBP2024-10-31
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 249-251 Merton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,375 GBP2024-01-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    J M BUILDINGS (SOUTH) LIMITED - 1997-12-12
    icon of address Unit 5 The Kimber Centre, 54 Kimber Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    354,882 GBP2024-09-30
    Officer
    icon of calendar 1996-09-27 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address 249-251 Merton Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,959 GBP2024-06-30
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-09-30
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 48 - Right to appoint or remove membersOE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 249-251 Merton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    142,945 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    FRIDGE VAN CONVERSIONS LIMITED - 2000-04-25
    icon of address 249-251 Merton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,656 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 16
    KINGFISHER (JM) LIMITED - 2010-11-24
    icon of address 249-251 Merton Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,139 GBP2024-08-31
    Officer
    icon of calendar 2009-08-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 6 (jm) The Kimber Centre, 54 Kimber Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,134,343 GBP2024-07-31
    Officer
    icon of calendar 2013-07-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 249-251 Merton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 19
    TRANS REGIONAL ASSOCIATES LIMITED - 2010-11-24
    PROTEAN (LONDON) LIMITED - 2011-02-10
    PROTEAM (LONDON) LIMITED - 2012-11-09
    STEINER BRYANT LIMITED - 2012-11-15
    icon of address The Kimber Centre, 54 Kimber Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -347,327 GBP2024-10-31
    Officer
    icon of calendar 2009-09-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 249-251 Merton Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    28,433,547 GBP2023-12-31
    Officer
    icon of calendar 2012-02-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 6 The Kimber Centre, Kimber Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2010-03-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 249-251 Merton Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    368,140 GBP2024-06-30
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 249-251 Merton Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,095,605 GBP2024-06-30
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    FERRARI LONDON LIMITED - 2006-03-14
    JOE MACARI SERVICING LIMITED - 2022-09-01
    icon of address Melton Court, Old Brompton Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    567,642 GBP2022-08-31
    Officer
    icon of calendar 2005-09-15 ~ 2022-08-31
    IIF 20 - Director → ME
  • 2
    icon of address 249-251 Merton Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,699 GBP2024-12-31
    Officer
    icon of calendar 2007-03-29 ~ 2008-10-17
    IIF 17 - Director → ME
    icon of calendar 2008-12-31 ~ 2009-12-31
    IIF 45 - Secretary → ME
  • 3
    ASTON MARTIN LTD - 2016-03-08
    icon of address 5th Floor 2 Copthall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,380 GBP2024-01-31
    Officer
    icon of calendar 2016-01-27 ~ 2024-09-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-07-28
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    icon of address 5th Floor 2 Copthall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-07 ~ 2025-01-07
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ 2024-07-25
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.