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

Mallourides, Miltiades Philippon

    Related profiles found in government register
  • Mallourides, Miltiades Philippon
    British

    Registered addresses and corresponding companies
  • Mallourides, Miltiades Philippon
    British accountant

    Registered addresses and corresponding companies
  • Mallourides, Miltiades Philippon
    British financial consultant

    Registered addresses and corresponding companies
    • icon of address 2 Paul Gardens, Croydon, CR0 5QL

      IIF 6
  • Mallourides, Miltiades Philippon
    British accountant born in October 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Paul Gardens, Croydon, CR0 5QL, United Kingdom

      IIF 7
    • icon of address 2, Paul Gardens, Croydon, Surrey, CR0 5QL

      IIF 8
  • Mallourides, Miltiades Philippon
    British accountant born in October 1939

    Resident in England

    Registered addresses and corresponding companies
  • Mallourides, Miltiades Philippon
    British director born in October 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Paul Gardens, Croydon, CR0 5QL

      IIF 16
    • icon of address 2, Paul Gardens, Croydon, CR0 5QL, England

      IIF 17
    • icon of address 2, Paul Gardens, Croydon, CR0 5QL, United Kingdom

      IIF 18 IIF 19
  • Mallourides, Miltiades Philippon
    British financial consultant born in October 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Paul Gardens, Croydon, Surrey, CR0 5QL

      IIF 20
  • Mallourides, Miltiades Philippon
    British international accountant born in October 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Paul Gardens, Croydon, Surrey, CR0 5QL, United Kingdom

      IIF 21
  • Mallourides, Philip
    British accountant

    Registered addresses and corresponding companies
    • icon of address 17 Stanley Gardens, Croydon, Surrey, CR2 9AH

      IIF 22
  • Mallourides, Philip
    British financial controller

    Registered addresses and corresponding companies
  • Mallourdes, Miltiades

    Registered addresses and corresponding companies
    • icon of address 2 Paul Gardens, Croydon, Surrey, CR0 5QL

      IIF 25
  • Mallourides, Philip

    Registered addresses and corresponding companies
    • icon of address 17, Stanley Gardens, Croydon, CR2 9AH, United Kingdom

      IIF 26
  • Mallourides, Andreas
    British accountant born in December 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Paul Gardens, Croydon, CR0 5QL

      IIF 27
    • icon of address 2, Paul Gardens, Croydon, CR0 5QL, United Kingdom

      IIF 28
    • icon of address 2 Paul Gardens, Croydon, Surrey, CR0 5QL

      IIF 29 IIF 30 IIF 31
  • Mallourides, Andreas
    British accountant's assistant born in December 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Paul Gardens, Croydon, Surrey, CR0 5QL, England

      IIF 32
  • Mallourides, Andreas
    British consultant born in December 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Paul Gardens, Croydon, Surrey, CR0 5QL

      IIF 33
  • Mallourides, Andreas
    British director born in December 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Paul Gardens, Croydon, CR0 5QL, United Kingdom

      IIF 34
  • Mallourides, Andreas
    British financial advisor born in December 1935

    Resident in England

    Registered addresses and corresponding companies
  • Mallourides, Andreas
    British financial consultant born in December 1935

    Resident in England

    Registered addresses and corresponding companies
  • Mallourides, Philip
    British accountant born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Miltiades Mallourides
    British born in December 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pauls Gardens, Croydon, Surrey, CR0 5QL

      IIF 50
  • Mr Andreas Mallourides
    British born in December 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Paul Gardens, Croydon, CR0 5QL

      IIF 51
  • Mr Miltiades Philippon Mallourides
    British born in October 1939

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 2 Paul Gardens, Croydon
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2009-06-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Paul Gardens, Croydon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Paul Gardens, Croydon
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 9 - Director → ME
    icon of calendar 2004-09-10 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Paul Gardens, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 2 Paul Gardens, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 6
    icon of address 2 Paul Gardens, Croydon
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2012-07-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ now
    IIF 54 - Right to appoint or remove directorsOE
  • 7
    INTER PRODUCT LICENCING LIMITED - 2021-09-30
    SMART HOUSING LIMITED - 2005-09-29
    icon of address 2 Pauls Gardens, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 15 - Director → ME
    icon of calendar 2005-11-01 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 8
    ACCLAIMED CLASSICS LIMITED - 2009-01-08
    icon of address 2 Paul Gardens, Croydon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    29,874 GBP2024-09-30
    Officer
    icon of calendar 2009-03-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 Paul Gardens, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 31 - Director → ME
Ceased 30
  • 1
    GLOBAL STAR LOGISTICS LIMITED - 2004-03-12
    BANANIS TRANS LIMITED - 2004-01-23
    icon of address 1 Kings Avenue, Winchmore Hill London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2006-09-12
    IIF 43 - Director → ME
  • 2
    ANGELCAKE BAKERY LIMITED - 2017-04-08
    icon of address 2 Paul Gardens, Croydon, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -20,718 GBP2024-12-31
    Officer
    icon of calendar 2017-03-30 ~ 2017-08-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2017-08-04
    IIF 56 - Ownership of shares – 75% or more OE
  • 3
    icon of address 9 Dreadnought Walk, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-08 ~ 2011-04-06
    IIF 45 - Director → ME
  • 4
    EB - TRADING LIMITED - 2011-06-01
    WORLD OF HAIR LIMITED - 2009-02-10
    EVRO PRESS LIMITED - 2000-03-24
    COM X LIMITED - 1996-04-12
    icon of address 2 Paul Gardens, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-27 ~ 2000-06-01
    IIF 44 - Director → ME
    icon of calendar 1994-11-16 ~ 2000-06-01
    IIF 5 - Secretary → ME
  • 5
    icon of address 18-20 Frognal, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    534,454 GBP2023-08-31
    Officer
    icon of calendar 1995-08-29 ~ 1998-06-17
    IIF 4 - Secretary → ME
  • 6
    icon of address East Grinstead House, Wood Street, Station Road, East Grinstead, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    60,863 GBP2024-01-31
    Officer
    icon of calendar 2007-03-08 ~ 2011-04-01
    IIF 23 - Secretary → ME
  • 7
    EPNEO LIMITED - 2016-06-26
    icon of address 2 Paul Gardens, Croydon
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,890 GBP2024-07-31
    Officer
    icon of calendar 2014-03-26 ~ 2016-07-02
    IIF 11 - Director → ME
  • 8
    UK DISABLED HOLIDAYS LIMITED - 2018-10-25
    GLOBAL-CONCEPT-MARKETING LTD. - 2015-09-02
    icon of address 2 Paul Gardens, Croydon, Surrey
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    44,640 GBP2024-03-31
    Officer
    icon of calendar 2010-11-22 ~ 2015-01-19
    IIF 35 - Director → ME
  • 9
    HAIBER UK LIMITED - 2000-10-26
    icon of address 2 Paul Gardens, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2011-04-01 ~ 2015-07-09
    IIF 29 - Director → ME
    icon of calendar 2011-06-01 ~ 2015-07-09
    IIF 20 - Director → ME
    icon of calendar 2000-06-30 ~ 2011-04-01
    IIF 41 - Director → ME
    icon of calendar 2000-06-30 ~ 2011-06-01
    IIF 3 - Secretary → ME
  • 10
    icon of address 2 Paul Gardens, Croydon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2011-04-01 ~ 2017-02-20
    IIF 30 - Director → ME
    icon of calendar 2003-05-02 ~ 2011-04-01
    IIF 49 - Director → ME
  • 11
    icon of address 2 Paul Gardens, Croydon
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2006-06-05 ~ 2017-04-26
    IIF 37 - Director → ME
  • 12
    icon of address 2 Paul Gardens, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-04 ~ 2011-12-29
    IIF 34 - Director → ME
  • 13
    SPEED 8053 LIMITED - 2000-02-23
    icon of address East Grinstead House Wood Street, Station Road, East Grinstead, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    65,587 GBP2024-01-31
    Officer
    icon of calendar 2007-03-08 ~ 2011-04-01
    IIF 24 - Secretary → ME
  • 14
    USEFUL CONTACT LIMITED - 2017-11-15
    MEGA SERVICE LIMITED - 2012-09-03
    icon of address 106 Macoma Road, Plumstead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    60,262 GBP2024-07-31
    Officer
    icon of calendar 2010-04-20 ~ 2017-11-24
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2017-11-24
    IIF 51 - Ownership of shares – 75% or more OE
  • 15
    icon of address 5th Floor East Grinstead House, Wood Street, Station Road, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-23 ~ 2011-04-01
    IIF 26 - Secretary → ME
  • 16
    K C K S MANAGEMENT LIMITED - 2015-11-04
    GENETIC BACHETA HOLDINGS LIMITED - 2015-10-09
    CLASS (LONDON) LIMITED - 2014-01-30
    icon of address 2 Paul Gardens, Croydon, Surrey
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,114 GBP2024-09-30
    Officer
    icon of calendar 2013-02-08 ~ 2015-09-04
    IIF 32 - Director → ME
  • 17
    RAY (SHEEPSKIN) LIMITED - 2008-01-28
    icon of address 2 Paul Gardens, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -13 GBP2022-03-31
    Officer
    icon of calendar 2008-01-22 ~ 2008-04-02
    IIF 39 - Director → ME
  • 18
    INTER PRODUCT LICENCING LIMITED - 2021-09-30
    SMART HOUSING LIMITED - 2005-09-29
    icon of address 2 Pauls Gardens, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-09-22 ~ 2021-09-30
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2025-01-06
    IIF 50 - Ownership of shares – 75% or more OE
  • 19
    ACCLAIMED CLASSICS LIMITED - 2009-01-08
    icon of address 2 Paul Gardens, Croydon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    29,874 GBP2024-09-30
    Officer
    icon of calendar 2008-12-12 ~ 2009-03-20
    IIF 27 - Director → ME
  • 20
    icon of address 2 Paul Gardens, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-12 ~ 2011-04-01
    IIF 42 - Director → ME
  • 21
    EVRO MARKETING LIMITED - 2023-04-06
    icon of address 2 Paul Gardens, Croydon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2011-08-02 ~ 2023-04-04
    IIF 14 - Director → ME
    icon of calendar 2000-11-13 ~ 2011-08-02
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ 2023-04-04
    IIF 59 - Ownership of shares – 75% or more OE
  • 22
    SAN REMO CATERING LIMITED - 2012-03-13
    FIRST FOOD LIMITED - 2005-03-07
    ORPINGTON SECURITY CONSULTANTS LIMITED - 2000-11-13
    icon of address 1 Kings Avenue, Winchmore Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,361 GBP2024-04-30
    Officer
    icon of calendar 2001-10-01 ~ 2005-04-01
    IIF 46 - Director → ME
  • 23
    PROPERTY PROBLEMS LIMITED - 2009-01-27
    TALLON LIMITED - 2004-03-12
    METACOM FIRST LIMITED - 2001-05-01
    icon of address Cambridge House 27 Cambridge Park, Wantstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2012-05-18
    IIF 6 - Secretary → ME
  • 24
    ADELPHI HOUSING GROUP LIMITED - 2005-09-15
    icon of address 2 Paul Gardens, Croydon, Surrey
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -108,426 GBP2023-12-31
    Officer
    icon of calendar 2007-01-26 ~ 2015-01-27
    IIF 38 - Director → ME
    icon of calendar 2015-01-26 ~ 2020-08-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-15 ~ 2020-08-03
    IIF 61 - Ownership of shares – 75% or more OE
  • 25
    CLAYTON COPYWRITING LIMITED - 2017-03-10
    icon of address 2 Paul Gardens, Croydon, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2017-01-12 ~ 2017-03-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2017-03-30
    IIF 57 - Ownership of shares – 75% or more OE
  • 26
    LEHMANN CREATIVE LIMITED - 2011-02-23
    A.& A. BUILDERS CONTRACTORS LIMITED - 2009-01-08
    A & M PROPERTIES (U.K.) LIMITED - 2008-06-04
    OMNIUM INVESTMENTS LIMITED - 2007-11-13
    MEGA ESTATES LIMITED - 2001-02-28
    icon of address 2 Paul Gardens, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-22 ~ 2011-03-21
    IIF 36 - Director → ME
  • 27
    LORRAINE'S BEAUTY LIMITED - 2019-09-05
    BURTON & BRUNT ENGINEERING LIMITED - 2005-02-07
    icon of address 2 Paul Gardens, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2019-08-30 ~ 2019-09-20
    IIF 33 - Director → ME
  • 28
    icon of address 27b Holland Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,343 GBP2024-05-31
    Officer
    icon of calendar 2015-01-05 ~ 2016-06-29
    IIF 12 - Director → ME
  • 29
    THE K BAKERY LTD - 2024-07-03
    ISIS CATERERS LIMITED - 2020-11-19
    PATRENZA UK LIMITED - 2003-01-02
    COBHAM PRINT AND DESIGN LIMITED - 1998-11-23
    RAY'S LIMITED - 1996-08-06
    icon of address 2 Paul Gardens, Croydon, Surrey
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,240 GBP2024-12-31
    Officer
    icon of calendar 1995-01-05 ~ 1998-11-05
    IIF 48 - Director → ME
    icon of calendar 1995-01-05 ~ 1998-05-29
    IIF 1 - Secretary → ME
  • 30
    A.R.MANAGEMENT LIMITED - 2024-12-02
    JMS ELECTRICAL SERVICES LIMITED - 2008-09-09
    PALLETS UK LIMITED - 2006-12-05
    icon of address 2 Paul Gardens, Croydon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2005-11-14 ~ 2008-07-20
    IIF 22 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.