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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Macdonald, Joseph

    Related profiles found in government register
  • Macdonald, Joseph
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 119, Marine Drive, Rottingdean, Brighton, BN2 7GE, England

      IIF 1
  • Macdonald, Joseph Cameron
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 2
  • Macdonald, Joseph Cameron
    British businessman born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Vista Center, Salisbury Road, 21, Hounslow, Hounslow, TW4 6JQ, England

      IIF 3
  • Macdonald, Joseph
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6989, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 4
  • Macdonald, Joseph Cameron
    English born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 4 Calverley Walk, Eastbourne, BN21 4UQ, England

      IIF 5
  • Macdonald, Joseph Cameron
    English company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Mocatta House, Trafalgar Place, Brighton, BN1 4DU, United Kingdom

      IIF 6
    • Delta House, 16 Bridge Road, Haywards Heath, RH16 1UA, England

      IIF 7
  • Macdonald, Joseph Cameron
    English director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Beehive Building, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0PA, England

      IIF 8
  • Macdonald, Joseph Cameron
    English company director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Gloucester Road, Brighton, BN1 4AF, England

      IIF 9
  • Macdonald, Joseph Cameron
    English director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Garden Flat, 40, Tivoli Crescent, Brighton, BN1 5ND, England

      IIF 10
    • Unit 6 Curtis House, 34 Third Avenue, Hove, BN3 2PD, England

      IIF 11
  • Macdonald, Joseph Cameron
    English managing director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 28, Curtis House, Third Avenue, Hove, BN3 2PD, United Kingdom

      IIF 12
  • Mr Joseph Cameron Macdonald
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 13
  • Joseph Macdonald
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6989, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 14
  • Mr Joseph Cameron Macdonald
    English born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Mocatta House, Trafalgar Place, Brighton, BN1 4DU, United Kingdom

      IIF 15
    • Flat 2, 4 Calverley Walk, Eastbourne, BN21 4UQ, England

      IIF 16
    • The Beehive Building, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0PA, England

      IIF 17
    • Delta House, 16 Bridge Road, Haywards Heath, RH16 1UA, England

      IIF 18
  • Mr Joseph Cameron Macdonald
    English born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Gloucester Road, Brighton, BN1 4AF, England

      IIF 19
    • Unit 28, Curtis House, Third Avenue, Hove, BN3 2PD, United Kingdom

      IIF 20
    • Unit 6 Curtis House, 34 Third Avenue, Hove, BN3 2PD, England

      IIF 21
    • 60, Windsor Avenue, London, SW19 2RR, England

      IIF 22
child relation
Offspring entities and appointments 12
  • 1
    CAPITAL MEDIA GROUP LTD
    - now 09695880
    CAPITAL MEDIA GROUP (TRADING AS CAPITAL HOLIDAY) LTD
    - 2017-07-10 09695880
    CAPITAL MEDIA GROUP LTD
    - 2016-07-27 09695880
    Unit 6 Curtis House, 34 Third Avenue, Hove, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    363 GBP2017-07-31
    Officer
    2015-07-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CHOUFLI LTD
    16930808
    Suite 6989 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    DOMESTIC HOME SERVICES LTD
    11484966
    Unit 28 Curtis House, Third Avenue, Hove, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    HI5 GROUP LTD
    15166851
    The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    HI5 MARKETING LIMITED
    13493551
    The Beehive Building Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,789 GBP2022-07-31
    Officer
    2021-07-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 6
    JM HOLDINGS SOUTH LTD
    16372604
    Flat 2 4 Calverley Walk, Eastbourne, England
    Active Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 7
    JM HOME SERVICE LIMITED
    - now 13211389
    SERVICE PLAN UK LTD
    - 2021-12-31 13211389
    40 Tivoli Crescent, Brighton, Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 8
    LITTLE ONES WORLD LTD
    13574993
    Delta House, 16 Bridge Road, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MOTOR ASSIST UK LTD
    13513544
    4385, 13513544 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-07-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 10
    MY MOTOR ASSIST LTD
    - now 08734985
    PERSONAL CLAIM EXPERTS LTD
    - 2015-12-03 08734985
    First Floor, Unit 1 Gordon Mews, Gordon Close, Portslade, Brighton
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    106 GBP2015-10-31
    Officer
    2013-10-16 ~ dissolved
    IIF 10 - Director → ME
  • 11
    MY OASIS LTD.
    08583734
    119 Marine Drive, Rottingdean, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-25 ~ dissolved
    IIF 1 - Director → ME
  • 12
    TUNEUP LTD
    10668007
    60 Windsor Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-04-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.