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 Joseph Anthony Macedo

    Related profiles found in government register
  • Mr Joseph Anthony Macedo
    British born in November 1974

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Mr Joseph Antony Macedo
    British born in November 1974

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Unit 7, Mulberry Place, Pinnell Road, Eltham, London, SE9 6AR, United Kingdom

      IIF 29
    • icon of address Upton House, Main Road, Upton, Nuneaton, Warwickshire, CV13 6JX, England

      IIF 30
  • Joseph Anthony Macedo
    British born in November 1974

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Unit 7, Mulberry Place, Pinnell Road, London, SE9 6AR, England

      IIF 31
  • Macedo, Joseph Anthony
    British architect born in November 1974

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 7, Mulberry Place, Pinnell Road, London, SE9 6AR, England

      IIF 32
  • Macedo, Joseph Anthony
    British ceo born in November 1974

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Great Weir House, The Soke, Alresford, SO24 9DB, England

      IIF 33
  • Macedo, Joseph Anthony
    British company director born in November 1974

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Great Weir House, The Soke, Alresford, SO24 9DB, England

      IIF 34 IIF 35
    • icon of address Chancellors Close, 8 Chancellors Close, Beckenham, Kent, BR3 3FA, England

      IIF 36
    • icon of address Charlotte Court, Upper Shirley Road, Croydon, CR0 5HA, England

      IIF 37
    • icon of address 15-17, Combedale Road, Greenwich, London, SE10 0LQ, England

      IIF 38
    • icon of address Unit 7, Mulberry Place, Pinnell Road, London, SE9 6AR, England

      IIF 39
  • Macedo, Joseph Anthony
    British director born in November 1974

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Macedo, Joseph Antony
    British architect born in November 1974

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Unit 7, Mulberry Place, Pinnell Road, Eltham, London, SE9 6AR, United Kingdom

      IIF 47
  • Macedo, Joseph Antony
    British architectural consultant born in November 1974

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Nichols & Co, 7 Mulberry Place, Pinnell Road, Eltham, London, SE9 6AR, England

      IIF 48
  • Macedo, Joseph Antony
    British company director born in November 1974

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Nichols & Co, 7 Mulberry Place, Pinnell Road, Eltham, London, SE9 6AR, England

      IIF 49
  • Macedo, Joseph Antony
    British director born in November 1974

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Macedo, Joseph Anthony
    British director born in June 1974

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Upton House, Main Road, Upton, Nuneaton, Warwickshire, CV13 6JX, England

      IIF 69
  • Macedo, Joseph
    British architect born in November 1974

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 7, Mulberry Place, Pinnell Road, London, SE9 6AR, England

      IIF 70
  • Macedo, Joseph Antony
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Pelton Road, Greenwich, SE10 9AH

      IIF 71
  • Macedo, Joseph Antony
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Pelton Road, Greenwich, London, SE10 9AH, England

      IIF 72
    • icon of address 44, High Street, New Romney, Kent, TN28 8BZ, United Kingdom

      IIF 73
  • Macedo, Joseph Antony
    British

    Registered addresses and corresponding companies
    • icon of address 44 Pelton Road, Greenwich, SE10 9AH

      IIF 74
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 7 Mulberry Place, Pinnell Road, Eltham, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    248 SOUTHLANDS ROAD MANAGEMENT LIMITED - 2013-04-25
    icon of address Unit 7 Mulberry Place, Pinnell Road, Eltham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 3
    icon of address Unit 7 Mulberry Place, Pinnell Road, Eltham, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 7 Mulberry Place, Pinnell Road, Eltham, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 7 Mulberry Place, Pinnell Road, Eltham, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,800 GBP2021-12-31
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 6
    icon of address Unit 7 Mulberry Place, Pinnell Road, Eltham, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,300 GBP2021-12-31
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 7
    AVENTIER LTD - 2017-09-15
    icon of address Unit 7 Mulberry Place, Pinnell Road, Eltham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 8
    icon of address Unit 7 Mulberry Place, Pinnell Road, Eltham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 9
    icon of address Unit 7 Mulberry Place, Pinnell Road, Eltham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 10
    icon of address Unit 7 Mulberry Place, Pinnell Road, Eltham, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 65 - Director → ME
  • 11
    icon of address Unit 7 Mulberry Place, Pinnell Road, Eltham, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -163 GBP2015-12-31
    Officer
    icon of calendar 2007-11-29 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2007-11-29 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    AVENTIER BUILD LTD - 2017-10-24
    icon of address Unit 7 Mulberry Place, Pinnell Road, Eltham, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 13
    icon of address Unit 7 Mulberry Place, Pinnell Road, Eltham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 14
    icon of address Unit 7 Mulberry Place, Pinnell Road, Eltham, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -47,628 GBP2024-09-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Unit 7 Mulberry Place, Pinnell Road, Eltham, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 7 Mulberry Place, Pinnell Road, Eltham, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,862 GBP2024-09-29
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 7 Mulberry Place, Pinnell Road, Eltham, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -93,152 GBP2024-10-31
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 7 Mulberry Place, Pinnell Road, Eltham, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -576 GBP2016-12-31
    Officer
    icon of calendar 2003-09-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
Ceased 24
  • 1
    icon of address Unit 7 Mulberry Place, Mulberry Place, Pinnell Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2017-01-25 ~ 2024-02-22
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2021-01-25
    IIF 28 - Has significant influence or control OE
  • 2
    icon of address Unit 7 Mulberry Place, Pinnell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-04-18 ~ 2024-02-22
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2019-05-28
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    icon of address 107a Monks Orchard Road, Beckenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2013-07-22 ~ 2020-03-23
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-23
    IIF 2 - Has significant influence or control OE
  • 4
    109 MONKS MANAGEMENT LIMITED - 2012-10-16
    icon of address 76 The Avenue St. Pauls Cray, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ 2015-08-19
    IIF 54 - Director → ME
  • 5
    icon of address 137-139 High Street, Beckenham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2015-10-26 ~ 2019-11-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 5 - Has significant influence or control OE
  • 6
    icon of address 15-17 Combedale Road, Greenwich, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2015-10-26 ~ 2019-04-15
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-15
    IIF 20 - Has significant influence or control OE
  • 7
    icon of address Flat 1-8 St Williams Court, 2 Grosvenor Road, West Wickham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    13,660 GBP2024-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2017-04-10
    IIF 66 - Director → ME
  • 8
    icon of address Flat 4, Greenglade Court, 22 Briton Crescent, South Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2022-04-05 ~ 2024-01-30
    IIF 35 - Director → ME
  • 9
    icon of address 29 St. Philips Avenue Ltd, 29 St. Philips Avenue, Worcester Park, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-10-31
    Officer
    icon of calendar 2017-10-12 ~ 2018-11-05
    IIF 63 - Director → ME
  • 10
    icon of address Flat 7, Holbrooke Court, 40 Orchard Avenue, Shirley, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2017-10-12 ~ 2019-01-09
    IIF 62 - Director → ME
  • 11
    icon of address 65 Grosvenor Road, West Wickham, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2013-02-28 ~ 2017-03-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-11
    IIF 15 - Has significant influence or control OE
  • 12
    icon of address Flat B 74 College Park Close, Lewisham, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2011-01-07 ~ 2016-02-26
    IIF 72 - Director → ME
  • 13
    icon of address Cavendish Place Flat 2, 9 School Hill, Wrecclesham, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2013-07-22 ~ 2018-03-12
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-12
    IIF 18 - Has significant influence or control OE
  • 14
    icon of address Great Weir House, The Soke, Alresford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-29 ~ 2024-01-30
    IIF 34 - Director → ME
  • 15
    icon of address Unit 7 Mulberry Place, Pinnell Road, Eltham, London
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -99,990 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-11-12 ~ 2024-02-23
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-23
    IIF 1 - Has significant influence or control OE
  • 16
    icon of address Great Weir House, The Soke, Alresford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-21 ~ 2024-01-30
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-13
    IIF 7 - Has significant influence or control OE
  • 17
    icon of address Great Weir House, The Soke, Alresford, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    242,411 GBP2023-12-30
    Officer
    icon of calendar 2017-10-13 ~ 2024-01-30
    IIF 33 - Director → ME
  • 18
    icon of address Unit 7 Mulberry Place, Pinnell Road, Eltham, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-15
    IIF 29 - Has significant influence or control OE
  • 19
    AVENTIER LANDBANK 2 LTD - 2017-10-18
    icon of address Great Weir House, The Soke, Alresford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2024-01-30
    IIF 69 - Director → ME
    icon of calendar 2016-05-16 ~ 2017-10-13
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ 2017-10-13
    IIF 19 - Has significant influence or control OE
  • 20
    icon of address Upton House Main Road, Upton, Nuneaton, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-21 ~ 2017-10-17
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-13
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 27 Seven Acres, New Ash Green, Longfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2015-10-26 ~ 2018-06-04
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-04
    IIF 6 - Has significant influence or control OE
  • 22
    icon of address Upton House Main Road, Upton, Nuneaton, Warwickshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2016-09-29 ~ 2017-10-13
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2017-10-13
    IIF 10 - Has significant influence or control OE
  • 23
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,915 GBP2024-10-31
    Officer
    icon of calendar 2001-05-01 ~ 2012-04-20
    IIF 71 - Director → ME
  • 24
    icon of address 44 High Street, New Romney, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-14 ~ 2012-04-01
    IIF 73 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.