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

Phouli, George Costa

    Related profiles found in government register
  • Phouli, George Costa
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D S House, 306 High Street, Croydon, Surrey, CR0 1NG, United Kingdom

      IIF 1
    • icon of address The Grange, The Chase, Kingswood, Tadworth, KT20 6HZ, England

      IIF 2
  • Phouli, George Costa
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 George Street, Croydon, CR0 1LA

      IIF 3 IIF 4
    • icon of address 23, George Street, Croydon, CR0 1LA, United Kingdom

      IIF 5
    • icon of address 23, George Street, Croydon, Surrey, CR0 1LA

      IIF 6 IIF 7 IIF 8
    • icon of address 23, George Street, Croydon, Surrey, CR0 1LA, United Kingdom

      IIF 12
    • icon of address 25, George Street, Croydon, CR0 1LB, England

      IIF 13
    • icon of address 3rd Floor, Central House, 27 Park Street, Croydon, CR0 1YD, England

      IIF 14
    • icon of address 163 Herne Hill, London, SE24 9LR, England

      IIF 15
    • icon of address 23 George Street, Croydon, Surrey, CR0 1LA

      IIF 16 IIF 17 IIF 18
    • icon of address The Grange, The Chase, Kingswood, Tadworth, KT20 6HZ, England

      IIF 20
    • icon of address The Grange, The Chase, Kingswood, Tadworth, Surrey, KT20 6HZ, United Kingdom

      IIF 21 IIF 22
    • icon of address The Grange, The Chase, Tadworth, KT20 6HZ, United Kingdom

      IIF 23
  • Phouli, George Costa
    British hairdressing salon born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, The Chase, Kingswood, Tadworth, Surrey, KT20 6HZ, United Kingdom

      IIF 24
  • Phouli, Costa
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Herne Hill, London, SE24 9LR, England

      IIF 25
  • Phouli, George Costa
    British director

    Registered addresses and corresponding companies
    • icon of address The Grange, The Chase, Kingswood, Tadworth, Surrey, KT20 6HZ, United Kingdom

      IIF 26
  • Phouli, Costa George
    British company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, The Chase, Kingswood, Tadworth, Surrey, KT20 6HZ, Uk

      IIF 27
    • icon of address The Grange, The Chase, Kingswood, Tadworth, Surrey, KT20 6HZ, United Kingdom

      IIF 28
  • Phouli, Costa George
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163 Herne Hill, London, SE24 9LR, England

      IIF 29
    • icon of address The Grange, The Chase, Tadworth, KT20 6HZ, United Kingdom

      IIF 30
  • Mr George Costa Phouli
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163 Herne Hill, London, SE24 9LR, England

      IIF 31
    • icon of address The Grange, The Chase, Kingswood, Surrey, KT20 6HZ, England

      IIF 32
    • icon of address The Grange, The Chase, Kingswood, Tadworth, KT20 6HZ, England

      IIF 33 IIF 34 IIF 35
    • icon of address The Grange, The Chase, Kingswood, Tadworth, KT20 6HZ, United Kingdom

      IIF 36
    • icon of address The Grange, The Chase, Tadworth, KT20 6HZ, United Kingdom

      IIF 37
  • Mr Costa George Phouli
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163 Herne Hill, London, SE24 9LR, England

      IIF 38 IIF 39
    • icon of address The Grange, The Chase, Kingswood, Surrey, KT20 6HZ, England

      IIF 40
    • icon of address The Grange, The Chase, Tadworth, KT20 6HZ, United Kingdom

      IIF 41
  • Mr Costas George Phouli
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163 Herne Hill, London, SE24 9LR, England

      IIF 42
    • icon of address The Grange, The Chase, Kingswood, Tadworth, KT20 6HZ, England

      IIF 43
  • Phouli, Costa
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163 Herne Hill, London, SE24 9LR, England

      IIF 44
  • Phouli, Costa
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, The Chase, Tadworth, KT20 6HZ, United Kingdom

      IIF 45
  • Phouli, Costas
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163 Herne Hill, London, SE24 9LR, England

      IIF 46
  • Phouli, Costa George
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr George Costa Phouli
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, George Street, Croydon, CR0 1LA, United Kingdom

      IIF 50
    • icon of address D S House, 306 High Street, Croydon, Surrey, CR0 1NG, United Kingdom

      IIF 51
  • Mr Costa Phouli
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, The Chase, Tadworth, KT20 6HZ, United Kingdom

      IIF 52
  • Mr Costas Phouli
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163 Herne Hill, London, SE24 9LR, England

      IIF 53
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 163 Herne Hill, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,962 GBP2024-03-31
    Officer
    icon of calendar 2013-08-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Grange, The Chase, Tadworth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 163 Herne Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,465 GBP2024-03-31
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address The Grange The Chase, Kingswood, Tadworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 163 Herne Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    839 GBP2024-07-31
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 49 - Director → ME
  • 7
    icon of address The Grange, The Chase, Kingswood, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    151,600 GBP2024-03-31
    Officer
    icon of calendar 2007-05-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    G. PHOULI HOLDINDS LTD - 2017-09-20
    icon of address The Grange, The Chase, Tadworth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 163 Herne Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 44 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 23 George Street, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address 23 George Street, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 23 George Street, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-20 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address 23 George Street, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-23 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address 23 George Street, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address 23 George Street, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address 23 George Street, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 4 - Director → ME
  • 17
    icon of address 23 George Street, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 9 - Director → ME
  • 18
    RUSH (REDHILL) LIMITED - 2007-12-03
    icon of address 23 George Street, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 18 - Director → ME
  • 19
    icon of address The Grange The Chase, Kingswood, Tadworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    MICOS INVESTMENTS LIMITED LTD. - 2018-04-11
    COSTA ALEXANDER DEVELOPMENTS LTD - 2018-04-11
    icon of address The Grange, The Chase, Tadworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 163 Herne Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    616,888 GBP2024-09-30
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 163 Herne Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    637,556 GBP2024-09-30
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    RUSH (EPSON) LTD - 2002-11-15
    icon of address 23 George Street, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-14 ~ dissolved
    IIF 22 - Director → ME
  • 24
    icon of address 23 George Street, Croydon, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-01 ~ dissolved
    IIF 17 - Director → ME
  • 25
    icon of address 23 George Street, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2000-02-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 26
    icon of address 23 George Street, Croydon, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -149,049 GBP2024-03-31
    Officer
    icon of calendar 2000-09-15 ~ now
    IIF 16 - Director → ME
  • 27
    icon of address 23 George Street, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-19 ~ dissolved
    IIF 3 - Director → ME
  • 28
    icon of address 23 George Street, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 25 George Street, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    467,536 GBP2024-03-31
    Officer
    icon of calendar 2000-08-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 30
    icon of address Bbk Partnership Unit 90, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    367 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-11-05 ~ now
    IIF 40 - Has significant influence or controlOE
    IIF 32 - Has significant influence or controlOE
  • 31
    icon of address 163 Herne Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 25 - Director → ME
Ceased 5
  • 1
    icon of address 71-75 Shelton Street Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,126 GBP2022-03-31
    Officer
    icon of calendar 2014-05-13 ~ 2025-01-29
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-29
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 163 Herne Hill, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,962 GBP2024-03-31
    Officer
    icon of calendar 2015-11-02 ~ 2022-01-04
    IIF 1 - Director → ME
  • 3
    icon of address 163 Herne Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,465 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-03 ~ 2017-07-04
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 4
    icon of address 23 George Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2013-06-30
    IIF 12 - Director → ME
  • 5
    icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ 2013-11-01
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.