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

Malekos, Georgios

    Related profiles found in government register
  • Malekos, Georgios
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warrior House, 2 High Street, Green Street Green, Orpington, BR6 6BQ, England

      IIF 1
  • Malekos, Georgios
    British company officer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58a, Burdett Road, Sourthend On Sea, SS1 2TN, United Kingdom

      IIF 2
    • icon of address 58a, Burdett Road, Southend On Sea, SS1 2TN, England

      IIF 3
  • Malekos, Georgios
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58a, Burdett Road, Southend-on-sea, SS1 2TN, England

      IIF 4
  • Malekos, Georgios
    British financial director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warrior House, 2 High Street, Green Street Green, Orpington, BR6 6BQ, England

      IIF 5
  • Malekos, Georgios
    British managing director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warrior House, 2 High Street, Green Street Green, Orpington, BR6 6BQ, England

      IIF 6
  • Malekos, Georgios
    English director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warrior House, 2 High Street, Orpington, BR6 6BQ, England

      IIF 7
  • Malekos, Georgios
    British security adviser born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 East Street, Bromley, Kent, BR1 1QE, United Kingdom

      IIF 8
  • Melekos, Georgios
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Viceroy House, 117-121 Victoria Square, Southend-on-sea, Essex, SS2 6EL, England

      IIF 9
    • icon of address 82 Queensway, West Wickham, Kent, BR4 9DY

      IIF 10
  • Georgios Malekos
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58a, Burdett Road, Sourthend On Sea, SS1 2TN, United Kingdom

      IIF 11
    • icon of address 58a, Burdett Road, Southend On Sea, SS1 2TN, England

      IIF 12
    • icon of address 82, Queensway, West Wickham, BR4 9DY, United Kingdom

      IIF 13
  • Malekos, George
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Viceroy House, Victoria Avenue, Southend, Essex, SS2 6EL

      IIF 14
    • icon of address 117-119, Victoria Avenue, Southend-on-sea, SS2 6EL, England

      IIF 15
  • Malekos, George
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Queensway, Kent, BR 49DY, United Kingdom

      IIF 16
    • icon of address 33a, Lewisham Centre, Molesworth Street, Lewisham, SE13 7HB, United Kingdom

      IIF 17
    • icon of address 601, High Road Leytonstone, London, E11 4PA

      IIF 18
    • icon of address 58a, Burdett Road, Southend-on-sea, SS1 2TN, England

      IIF 19
    • icon of address Viceroy House, 117 - 121 Victoria Avenue, Southend-on-sea, SS2 6EL, England

      IIF 20
    • icon of address 82, Queensway, West Wickam, Kent, BR4 9DY, United Kingdom

      IIF 21
    • icon of address 82 Queensway, West Wickham, BR4 9DY

      IIF 22 IIF 23 IIF 24
    • icon of address 82, Queensway, West Wickham, BR4 9DY, United Kingdom

      IIF 25
    • icon of address 82, Queensway, West Wickham, Kent, BR4 9DY, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Malekos, George
    British property developer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Queensway, West Wickham, BR4 9DY

      IIF 29
  • Malekos, George
    British security consultant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Queensway, West Wickham, BR4 9DY

      IIF 30
  • Malekos, Georgios
    English company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58a, Burdett Road, Southend-on-sea, SS1 2TN, England

      IIF 31
    • icon of address Viceroy House, 117 - 121, Victoria Avenue, Southend-on-sea, SS2 6EL, England

      IIF 32
  • Malekos, Georgios
    English director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Viceroy House, 117 - 121 Victoria Avenue, Southend, SS2 6EL, England

      IIF 33
    • icon of address 58a Burdett Road, Southend On Sea, SS1 2TN, England

      IIF 34
    • icon of address 117-119, Victoria Avenue, Southend-on-sea, SS2 6EL, England

      IIF 35
  • Malekos, George
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Viceroy House, 117 - 121 Victoria Avenue, Southend-on-sea, SS2 6EL, United Kingdom

      IIF 36
  • Malekos, Georgios
    born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Queensway, West Wickham, BR4 9DY, United Kingdom

      IIF 37
  • Malelos, George
    British director born in January 1972

    Registered addresses and corresponding companies
    • icon of address 82 Queensway, West Wickham, Kent, BR4 9DY

      IIF 38
  • Mr Georgios Malekos
    English born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warrior House, 2 High Street, Orpington, BR6 6BQ, England

      IIF 39
  • Malekos, George
    British

    Registered addresses and corresponding companies
    • icon of address 82 Queensway, West Wickham, BR4 9DY

      IIF 40
  • Mr George Malekos
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58a, Burdett Road, Southend-on-sea, SS1 2TN, England

      IIF 41
    • icon of address 82 Queensway, Queensway, West Wickham, BR4 9DY, England

      IIF 42
  • Mr Georgios Malekos
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34-36, Eastern Esplanade, Southend-on-sea, SS1 2ES, England

      IIF 43
    • icon of address 58a, Burdett Road, Southend-on-sea, SS1 2TN, England

      IIF 44 IIF 45 IIF 46
    • icon of address 82, Queensway, West Wickham, BR4 9DY, England

      IIF 47
  • Mr Georgios Malekos
    English born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sherman Road, Bromley, BR1 3JH, England

      IIF 48
    • icon of address Maddison House, High Street, Croydon, CR9 1DF, England

      IIF 49
    • icon of address 7b, Camberwell Church Street, London, SE5 8TR, United Kingdom

      IIF 50
    • icon of address Warrior House, 2 High Street, Green Street Green, Orpington, BR6 6BQ, England

      IIF 51
    • icon of address 58a Burdett Road, Southend On Sea, SS1 2TN, England

      IIF 52
    • icon of address 58a, Burdett Road, Southend-on-sea, SS1 2TN, England

      IIF 53
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address The Cottage, Beaumont Road, Broxbourne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 37 - LLP Member → ME
  • 2
    icon of address Viceroy House, Victoria Avenue, Southend, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 14 - Director → ME
  • 3
    ATLANTIS BARS LTD - 2022-09-06
    icon of address Warrior House 2 High Street, Green Street Green, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,157 GBP2024-11-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Bastion House, 2 Kingsway, West Wickham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of address 21 East Street, Bromley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 8 - Director → ME
  • 6
    SHADOW MARKET TRADING LTD - 2015-04-30
    icon of address 8 Sherman Road First Floor, Sherman Road, Bromley
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,150 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 7
    icon of address 82 Queensway, West Wickham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-26 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2007-09-26 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    icon of address Warrior House, 2 High Street, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,300 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 33a Lewisham Centre, Molesworth Street, Lewisham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    661 GBP2016-04-30
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Warrior House 2 High Street, Green Street Green, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    442,459 GBP2024-01-31
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 58a Burdett Road, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    172,711 GBP2024-03-31
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 53 - Has significant influence or controlOE
  • 12
    icon of address 7b Camberwell Church Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 58a Burdett Road, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,580 GBP2024-05-31
    Officer
    icon of calendar 2014-08-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-23 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address 58a Burdett Road, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    566 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 58a Burdett Road, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,243 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 52 - Has significant influence or controlOE
  • 17
    icon of address Warrior House 2 High Street, Green Street Green, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    123,079 GBP2024-12-31
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 58a Burdett Road, Southend On Sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 19
    SHADOW SELF DEFENCE LTD - 2022-03-16
    icon of address Warrior House 2 High Street, Green Street Green, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,903 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Viceroy House, 117 - 121 Victoria Avenue, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-23 ~ dissolved
    IIF 20 - Director → ME
  • 21
    SIGHT CLEANING LTD - 2013-03-12
    icon of address 8 Sherman Road, Bromley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 22
    icon of address 82 Queensway, West Wickham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 25 - Director → ME
  • 23
    icon of address 27 Grange Park Drive, Leigh-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 9 - Director → ME
Ceased 20
  • 1
    icon of address Viceroy House 117-121 Victoria Avenue, Southend On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-20 ~ 2011-08-17
    IIF 28 - Director → ME
  • 2
    ABC PARKING SOLUTIONS LTD - 2019-11-19
    ACE CLEANING SOLUTIONS LIMITED - 2016-06-29
    icon of address 9 Wren Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,180 GBP2020-02-29
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-04-21
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    icon of address Viceroy House, Victoria Avenue, Southend, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-10 ~ 2013-03-20
    IIF 21 - Director → ME
  • 4
    ATLANTIS BARS LTD - 2022-09-06
    icon of address Warrior House 2 High Street, Green Street Green, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,157 GBP2024-11-30
    Officer
    icon of calendar 2015-11-25 ~ 2022-12-21
    IIF 35 - Director → ME
  • 5
    icon of address Viceroy House, 117-121 Victoria Avenue, Southend-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-15 ~ 2011-08-12
    IIF 16 - Director → ME
  • 6
    icon of address Warrior House, 2 High Street, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,300 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-06 ~ 2023-03-03
    IIF 39 - Has significant influence or control OE
  • 7
    icon of address Viceroy House 117-121 Victoria Avenue, Victoria Avenue, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-23 ~ 2007-11-01
    IIF 10 - Director → ME
  • 8
    icon of address 58a Burdett Road, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    172,711 GBP2024-03-31
    Officer
    icon of calendar 2002-04-25 ~ 2007-11-01
    IIF 29 - Director → ME
  • 9
    icon of address Viceroy House 117-121, Victoria Avenue, Southend On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-17 ~ 2011-08-17
    IIF 22 - Director → ME
  • 10
    icon of address 7b Camberwell Church Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-05 ~ 2015-11-04
    IIF 33 - Director → ME
  • 11
    icon of address Viceroy House, 117 - 121 Victoria Avenue, Southend-on-sea, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-10-10 ~ 2013-02-11
    IIF 36 - Director → ME
  • 12
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-15 ~ 2012-11-15
    IIF 24 - Director → ME
  • 13
    icon of address 58a Burdett Road, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    566 GBP2017-10-31
    Officer
    icon of calendar 2015-11-24 ~ 2016-04-15
    IIF 15 - Director → ME
  • 14
    icon of address Viceroy House, 117-121 Victoria Avenue, Southend-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-05 ~ 2005-01-15
    IIF 30 - Director → ME
  • 15
    SHADOW SELF DEFENCE LTD - 2022-03-16
    icon of address Warrior House 2 High Street, Green Street Green, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,903 GBP2024-07-31
    Officer
    icon of calendar 2010-07-23 ~ 2022-12-21
    IIF 19 - Director → ME
    icon of calendar 2023-06-23 ~ 2024-01-15
    IIF 5 - Director → ME
  • 16
    icon of address 4b Denmark Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,749 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2022-02-04
    IIF 45 - Ownership of shares – 75% or more OE
  • 17
    icon of address Viceroy House, 117 - 121 Victoria Avenue, Southend-on-sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2008-06-27
    IIF 38 - Director → ME
  • 18
    SIGHT CLEANING LTD - 2013-03-12
    icon of address 8 Sherman Road, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-05 ~ 2013-04-23
    IIF 27 - Director → ME
  • 19
    icon of address Maddison House, High Street, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-06-08 ~ 2020-02-17
    IIF 49 - Has significant influence or control OE
  • 20
    icon of address Viceroy House, 117-121 Victoria Avenue, Southend On Sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-15 ~ 2011-08-12
    IIF 26 - 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.