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, Giuseppe

    Related profiles found in government register
  • Macari, Giuseppe
    British born in September 1966

    Resident in United Kingdom

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

      IIF 1
  • Macari, Giuseppe
    British company director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Kimber Road, London, SW18 4PP, England

      IIF 2
  • Macari, Joseph
    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 3
    • icon of address 249-251, Merton Road, London, SW18 5EB, England

      IIF 4 IIF 5 IIF 6
    • icon of address 249-251, Merton Road, London, SW18 5EB, United Kingdom

      IIF 12
    • icon of address Unit 5, The Kimber Centre, 54 Kimber Road, London, SW18 4PP, United Kingdom

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

      IIF 14
    • icon of address Unit 6, The Kimber Centre, Kimber Road, London, SW18 4PP, England

      IIF 15
    • icon of address Unit 6 (jm), The Kimber Centre, 54 Kimber Road, London, SW18 4PP, United Kingdom

      IIF 16
    • icon of address Two Trees, Stane Street, North Heath, Pulborough, West Sussex, RH20 1DN

      IIF 17
    • icon of address Two Trees, Stane Street, Pulborough, West Sussex, RH20 1DN

      IIF 18
  • Macari, Joseph
    British company director born in September 1966

    Resident in United Kingdom

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

      IIF 19
    • icon of address The Kimber Centre, 54 Kimber Road, London, SW18 4PP, United Kingdom

      IIF 20
    • icon of address Two Trees, Stane Street, Pulborough, West Sussex, RH20 1DN

      IIF 21
  • 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 22
  • Mr Giuseppe Macari
    British 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 23
  • 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 24
    • icon of address 249-251, Merton Road, London, SW18 5EB, England

      IIF 25 IIF 26 IIF 27
    • icon of address 249-251, Merton Road, London, SW18 5EB, United Kingdom

      IIF 37 IIF 38
    • icon of address The Kimber Centre, 54 Kimber Road, London, SW18 4PP

      IIF 39
    • icon of address Unit 6, The Kimber Centre, 54 Kimber Road, London, SW18 4PP

      IIF 40
    • icon of address Unit 6, The Kimber Centre, Kimber Road, London, SW18 4PP, England

      IIF 41
    • icon of address Unit 6 (jm), The Kimber Centre, 54 Kimber Road, London, SW18 4PP

      IIF 42
    • icon of address Unit 8, Kimber Road, London, SW18 4PP, England

      IIF 43
    • icon of address 54, The Kimber Centre, Kimber Road, Wandsworth, London, SW18 4PP

      IIF 44
  • Macari, Joseph
    British born in September 1966

    Resident in England

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

      IIF 45
    • icon of address 12, Brookland Way, Coldwaltham, Pulborough, RH20 1LT, England

      IIF 46
  • 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 47
  • 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 48
  • Macari, Joseph
    British company director

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

      IIF 49
  • Macari, Giuseppe

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

      IIF 50
  • 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 51
    • icon of address 249-251, Merton Road, London, SW18 5EB, United Kingdom

      IIF 52
    • icon of address 5th Floor, 2 Copthall Avenue, London, EC2R 7DA, United Kingdom

      IIF 53
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 24
  • 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 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    JOE MACARI SERVICING LIMITED - 2022-09-01
    FERRARI LONDON LIMITED - 2006-03-14
    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 44 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - 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 43 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 32 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    TRIDENT RACING CARS LIMITED - 2003-01-17
    TRIDENT RACE CARS LIMITED - 2011-12-21
    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 20 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 24 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 40 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 30 - 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 (2 parents)
    Net Assets/Liabilities (Company account)
    354,882 GBP2024-09-30
    Officer
    icon of calendar 1996-09-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 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 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 38 - 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 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove membersOE
    IIF 54 - Right to surplus assets - 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 26 - 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 (2 parents)
    Equity (Company account)
    -5,656 GBP2024-08-31
    Officer
    icon of calendar 2000-04-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 28 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 34 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 249-251 Merton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 19
    icon of address 249-251 Merton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 20
    STEINER BRYANT LIMITED - 2012-11-15
    TRANS REGIONAL ASSOCIATES LIMITED - 2010-11-24
    PROTEAN (LONDON) LIMITED - 2011-02-10
    PROTEAM (LONDON) LIMITED - 2012-11-09
    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 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 21
    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 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 22
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 24
    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 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    JOE MACARI SERVICING LIMITED - 2022-09-01
    FERRARI LONDON LIMITED - 2006-03-14
    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 22 - Director → ME
  • 2
    icon of address Melton Court, Old Brompton Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    101 GBP2022-08-31
    Officer
    icon of calendar 1996-10-28 ~ 2022-08-31
    IIF 2 - Director → ME
    icon of calendar 1995-12-13 ~ 2007-08-17
    IIF 50 - Secretary → ME
  • 3
    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 21 - Director → ME
    icon of calendar 2008-12-31 ~ 2009-12-31
    IIF 49 - Secretary → ME
  • 4
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-07-28
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    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 46 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ 2024-07-25
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.