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, Philip

    Related profiles found in government register
  • Mallourides, Philip
    British accountant

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

      IIF 1
  • Mallourides, Philip
    British financial controller

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

      IIF 2 IIF 3
  • Mallourides, Philip

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

      IIF 4
  • Mallourdes, Miltiades

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

      IIF 5
  • 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 11
  • Mallourides, Philip
    British accountant born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 21
    • icon of address 2, Paul Gardens, Croydon, CR0 5QL, United Kingdom

      IIF 22
    • icon of address 2 Paul Gardens, Croydon, Surrey, CR0 5QL

      IIF 23 IIF 24 IIF 25
  • 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 26
  • 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 27
  • 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 28
  • 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, 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 35
    • icon of address 2, Paul Gardens, Croydon, Surrey, CR0 5QL

      IIF 36
  • Mallourides, Miltiades Philippon
    British born in October 1939

    Resident in England

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

      IIF 37 IIF 38 IIF 39
    • icon of address 2, Paul Gardens, Croydon, CR0 5QL, England

      IIF 40
    • icon of address 2, Paul Gardens, Croydon, CR0 5QL, United Kingdom

      IIF 41
    • icon of address 2, Paul Gardens, Croydon, Surrey, CR0 5QL, United Kingdom

      IIF 42
    • icon of address 2 Pauls Gardens, Croydon, Surrey, CR0 5QL

      IIF 43
  • 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, United Kingdom

      IIF 48
  • 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 49
  • 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 50
  • 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 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 38 - 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 42 - 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 37 - Director → ME
    icon of calendar 2004-09-10 ~ now
    IIF 5 - 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 48 - Director → ME
  • 5
    icon of address 2 Paul Gardens, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 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 41 - 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 43 - Director → ME
    icon of calendar 2005-11-01 ~ now
    IIF 7 - 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 39 - 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 25 - 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 14 - 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 35 - 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 16 - Director → ME
  • 4
    GRANT TAYLOR DIRECTOR LIMITED - 2025-04-30
    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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2017-11-24
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    COM X LIMITED - 1996-04-12
    EB - TRADING LIMITED - 2011-06-01
    WORLD OF HAIR LIMITED - 2009-02-10
    EVRO PRESS LIMITED - 2000-03-24
    icon of address 2 Paul Gardens, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-27 ~ 2000-06-01
    IIF 15 - Director → ME
    icon of calendar 1994-11-16 ~ 2000-06-01
    IIF 10 - Secretary → ME
  • 6
    icon of address 18-20 Frognal, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    531,134 GBP2024-08-31
    Officer
    icon of calendar 1995-08-29 ~ 1998-06-17
    IIF 9 - Secretary → ME
  • 7
    icon of address East Grinstead House, Wood Street, Station Road, East Grinstead, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    64,050 GBP2025-01-31
    Officer
    icon of calendar 2007-03-08 ~ 2011-04-01
    IIF 2 - Secretary → ME
  • 8
    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 44 - Director → ME
  • 9
    GLOBAL-CONCEPT-MARKETING LTD. - 2015-09-02
    UK DISABLED HOLIDAYS LIMITED - 2018-10-25
    icon of address 2 Paul Gardens, Croydon, Surrey
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    39,209 GBP2025-03-31
    Officer
    icon of calendar 2010-11-22 ~ 2015-01-19
    IIF 29 - Director → ME
  • 10
    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 2011-06-01 ~ 2015-07-09
    IIF 49 - Director → ME
    icon of calendar 2011-04-01 ~ 2015-07-09
    IIF 23 - Director → ME
    icon of calendar 2000-06-30 ~ 2011-04-01
    IIF 12 - Director → ME
    icon of calendar 2000-06-30 ~ 2011-06-01
    IIF 8 - Secretary → ME
  • 11
    icon of address 2 Paul Gardens, Croydon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2003-05-02 ~ 2011-04-01
    IIF 20 - Director → ME
    icon of calendar 2011-04-01 ~ 2017-02-20
    IIF 24 - Director → ME
  • 12
    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 31 - Director → ME
  • 13
    icon of address 2 Paul Gardens, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-04 ~ 2011-12-29
    IIF 28 - Director → ME
  • 14
    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)
    -166,478 GBP2025-01-31
    Officer
    icon of calendar 2007-03-08 ~ 2011-04-01
    IIF 3 - Secretary → ME
  • 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 4 - Secretary → ME
  • 16
    CLASS (LONDON) LIMITED - 2014-01-30
    K C K S MANAGEMENT LIMITED - 2015-11-04
    GENETIC BACHETA HOLDINGS LIMITED - 2015-10-09
    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 26 - 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 33 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2025-01-06
    IIF 51 - 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 21 - 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 13 - 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 47 - Director → ME
    icon of calendar 2000-11-13 ~ 2011-08-02
    IIF 18 - 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
    FIRST FOOD LIMITED - 2005-03-07
    ORPINGTON SECURITY CONSULTANTS LIMITED - 2000-11-13
    SAN REMO CATERING LIMITED - 2012-03-13
    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 17 - Director → ME
  • 23
    METACOM FIRST LIMITED - 2001-05-01
    TALLON LIMITED - 2004-03-12
    PROPERTY PROBLEMS LIMITED - 2009-01-27
    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 11 - 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 32 - Director → ME
    icon of calendar 2015-01-26 ~ 2020-08-03
    IIF 46 - 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 36 - 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
    OMNIUM INVESTMENTS LIMITED - 2007-11-13
    A.& A. BUILDERS CONTRACTORS LIMITED - 2009-01-08
    A & M PROPERTIES (U.K.) LIMITED - 2008-06-04
    LEHMANN CREATIVE LIMITED - 2011-02-23
    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 30 - 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 27 - 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 45 - Director → ME
  • 29
    ISIS CATERERS LIMITED - 2020-11-19
    COBHAM PRINT AND DESIGN LIMITED - 1998-11-23
    THE K BAKERY LTD - 2024-07-03
    RAY'S LIMITED - 1996-08-06
    PATRENZA UK LIMITED - 2003-01-02
    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 19 - Director → ME
    icon of calendar 1995-01-05 ~ 1998-05-29
    IIF 6 - Secretary → ME
  • 30
    PALLETS UK LIMITED - 2006-12-05
    JMS ELECTRICAL SERVICES LIMITED - 2008-09-09
    A.R.MANAGEMENT LIMITED - 2024-12-02
    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 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.