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

Leonidas, George

    Related profiles found in government register
  • Leonidas, George
    British

    Registered addresses and corresponding companies
    • icon of address 52 The Ridgeway, Chingford, London, E4 6PU

      IIF 1 IIF 2
    • icon of address Atlantic Business Centre, 1 The Green, Chingford, London, E4 7ES

      IIF 3 IIF 4
  • Leonidas, George
    British developer

    Registered addresses and corresponding companies
    • icon of address 52 The Ridgeway, Chingford, London, E4 6PU

      IIF 5
  • Leonidas, George
    British property developer

    Registered addresses and corresponding companies
    • icon of address 28 Loxham Road, Chingford, London, E4 8SE

      IIF 6
  • Leonidas, George
    British property management

    Registered addresses and corresponding companies
    • icon of address Atlantic Business Centre, 1 The Green, Chingford, London, E4 7ES

      IIF 7
  • Leonidas, George
    British property manager

    Registered addresses and corresponding companies
    • icon of address Atlantic Business Centre, 1 The Green, Chingford, London, E4 7ES

      IIF 8 IIF 9
    • icon of address Atlantic Business Centre, 1 The Green, Chingford, London, E4 7ES, United Kingdom

      IIF 10
  • Leonidas, George
    British lettings agent born in January 1968

    Registered addresses and corresponding companies
    • icon of address 28 Loxham Road, Chingford, London, E4 8SE

      IIF 11
  • Leonidas, George
    British property developer born in January 1968

    Registered addresses and corresponding companies
    • icon of address 28 Loxham Road, Chingford, London, E4 8SE

      IIF 12
  • Leonidas, George

    Registered addresses and corresponding companies
    • icon of address Atlantic Business Centre, 1 The Green, Chingford, London, E4 7ES, United Kingdom

      IIF 13
  • Leonidas, George
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Netherhouse Farm, Sewardstone Road, Chingford, London, E4 7RJ, England

      IIF 14 IIF 15
  • Leonidas, George
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Leonidas, George
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, The Ridgeway, Chingford, London, E4 6PU, United Kingdom

      IIF 27
    • icon of address Atlantic Business Centre, 1 The Green, Chingford, London, E4 7ES, United Kingdom

      IIF 28
    • icon of address Atlantic Business Centre, 1 The Green, London, E4 7ES, England

      IIF 29
    • icon of address South Point House, 321 Chase, Road, Southgate, London, N14 6JT

      IIF 30
  • Leonidas, George
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 The Ridgeway, Chingford, London, E4 6PU

      IIF 31 IIF 32
    • icon of address 52, The Ridgeway, London, E4 6PU, United Kingdom

      IIF 33
    • icon of address Atlantic Business Centre, 1 The Green, Chingford, London, E4 7ES

      IIF 34 IIF 35
    • icon of address Atlantic Business Centre, 1 The Green, London, E4 7ES, England

      IIF 36 IIF 37
    • icon of address Atlantic Business Centre, 1 The Green, London, E4 7ES, United Kingdom

      IIF 38
    • icon of address Atlantis House, 454-456 Larkshall Road, Chingford, London, E4 9HH

      IIF 39
  • Leonidas, George
    British estate agent born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 The Ridgeway, Chingford, London, E4 6PU

      IIF 40
  • Leonidas, George
    British property consultant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlantic Business Centre, 1 The Green, Chingford, London, E4 7ES

      IIF 41
  • Leonidas, George
    British property management born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlantic Business Centre, 1 The Green, Chingford, London, E4 7ES

      IIF 42
  • Leonidas, George
    British property manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 The Ridgeway, Chingford, London, E4 6PU

      IIF 43
    • icon of address 52, The Ridgeway, Chingford, London, E4 6PU, England

      IIF 44
    • icon of address Atlantic Business Centre, 1 The Green, Chingford, London, E4 7ES

      IIF 45 IIF 46
    • icon of address Atlantic Business Centre, 1 The Green, London, E4 7ES, England

      IIF 47
  • Mr George Leonidas
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Netherhouse Farm, Sewardstone Road, Chingford, London, E4 7RJ, England

      IIF 48 IIF 49
    • icon of address Unit 1, Netherhouse Farm, Sewardstone Road, Chingford, London, E4 7RJ, United Kingdom

      IIF 50
    • icon of address Atlantic Business Centre, 1 The Green, Chingford, London, E4 7ES

      IIF 51 IIF 52
    • icon of address Atlantic Business Centre, 1 The Green, London, E4 7ES, England

      IIF 53 IIF 54 IIF 55
    • icon of address Atlantic Business Centre, The Green, London, E4 7ES, England

      IIF 59
  • Mr George Leonidas
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Atlantic Business Centre, The Green, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address Atlantic Business Centre 1 The Green, Chingford, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-05-31
    Officer
    icon of calendar 2000-05-05 ~ now
    IIF 42 - Director → ME
    icon of calendar 2000-05-05 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Atlantic Business Centre, 1 The Green, London
    Active Corporate (3 parents)
    Equity (Company account)
    -587 GBP2024-04-30
    Officer
    icon of calendar 2013-07-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address Atlantic Business Centre 1 The Green, Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-09 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address Atlantic Business Centre 1 The Green, Chingford, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,522,009 GBP2024-08-31
    Officer
    icon of calendar 2010-02-10 ~ now
    IIF 28 - Director → ME
    icon of calendar 2010-02-10 ~ now
    IIF 13 - Secretary → ME
  • 6
    icon of address Atlantic Business Centre 1 The Green, Chingford, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,457,124 GBP2024-08-31
    Officer
    icon of calendar 2005-02-23 ~ now
    IIF 41 - Director → ME
    icon of calendar 2005-02-23 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 7
    ATLANTIC LODGE (C.A.D.) LIMITED - 2006-06-23
    CRESTPOLY ESTATES (UK) LIMITED - 2003-07-02
    NORTHERN TERRITORY LIMITED - 2003-05-20
    icon of address Atlantic Business Centre 1 The Green, Chingford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-21 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    icon of address Nicholas Peters & Co, 1st Floor ( North) Devonshire House, 1 Devonshire Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 44 - Director → ME
  • 9
    icon of address Atlantic Business Centre, 1 The Green, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address 12a Brick Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 17 - Director → ME
  • 11
    DOLPHIN YARD MANAGEMENT COMPANY LIMITED - 2011-11-22
    ATLANTIC CONSTRUCTION (UK) LIMITED - 2013-05-08
    icon of address Atlantic Business Centre, 1 The Green, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -859,226 GBP2023-08-31
    Officer
    icon of calendar 2010-04-28 ~ now
    IIF 29 - Director → ME
  • 12
    SUPER DUPER MEGA CORP LIMITED - 2020-10-28
    icon of address Atlantic Business Centre 1, The Green, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,710 GBP2024-02-29
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Atlantic Business Centre 1 The Green, Chingford, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,401,962 GBP2024-05-31
    Officer
    icon of calendar 2007-01-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Atlantic Business Centre 1 The Green, Chingford, London
    Active Corporate (4 parents)
    Equity (Company account)
    -6,491 GBP2024-08-31
    Officer
    icon of calendar 1998-10-20 ~ now
    IIF 45 - Director → ME
    icon of calendar 1998-10-20 ~ now
    IIF 9 - Secretary → ME
  • 15
    icon of address Atlantic Business Centre, 1 The Green, London, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    76,273 GBP2024-05-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    ATLANTIC LODGE (LONDON) LIMITED - 2006-06-23
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-02 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2003-12-17 ~ dissolved
    IIF 1 - Secretary → ME
  • 17
    icon of address South Point House, 321 Chase, Road, Southgate, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -21,779 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2000-01-05 ~ now
    IIF 30 - Director → ME
  • 18
    icon of address Unit 1 Netherhouse Farm, Sewardstone Road, Chingford, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    862,001 GBP2024-05-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Unit 1 Netherhouse Farm, Sewardstone Road, Chingford, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    615,692 GBP2024-05-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    SEWARD PARK CEMETERY AND CREMATORIUM LTD - 2025-02-27
    icon of address Unit 1 Netherhouse Farm, Sewardstone Road, Chingford, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ 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
  • 21
    icon of address Atlantic Business Centre, 1 The Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,497 GBP2020-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Atlantic Business Centre 1 The Green, Chingford, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    21,930,473 GBP2024-08-31
    Officer
    icon of calendar 1998-10-20 ~ now
    IIF 46 - Director → ME
    icon of calendar 1998-10-20 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Atlantic Business Centre, 1 The Green, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,419,720 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Atlantic Business Centre, 1 The Green, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,844 GBP2024-06-30
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Atlantic Business Centre, 1 The Green, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,383 GBP2024-12-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Atlantic Business Centre, 1 The Green, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Atlantic Business Centre, 1 The Green, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,983 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 21 - Director → ME
  • 28
    icon of address Atlantic Business Centre 1 The Green, Chingford, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,187,829 GBP2024-06-30
    Officer
    icon of calendar 1999-06-21 ~ now
    IIF 47 - Director → ME
    icon of calendar 1999-06-21 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address Atlantic Business Centre 1 The Green, Chingford, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,229,338 GBP2024-08-31
    Officer
    icon of calendar 2008-02-21 ~ 2016-06-03
    IIF 35 - Director → ME
    icon of calendar 2008-02-21 ~ 2016-06-03
    IIF 4 - Secretary → ME
  • 2
    icon of address Atlantic Business Centre 1 The Green, Chingford, London
    Active Corporate (1 parent)
    Equity (Company account)
    -460,441 GBP2024-08-31
    Officer
    icon of calendar 1998-05-12 ~ 2009-03-31
    IIF 43 - Director → ME
  • 3
    FLEETWAY RACING LIMITED - 1995-01-04
    icon of address Tralee Central Avenue, Oakdale, Blackwood, Gwent, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -95,662 GBP2024-05-31
    Officer
    icon of calendar 1994-05-10 ~ 2000-01-01
    IIF 12 - Director → ME
    icon of calendar 1994-05-10 ~ 2000-01-01
    IIF 6 - Secretary → ME
  • 4
    icon of address Tey House, Market Hill, Royston, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-06-15 ~ 2012-07-25
    IIF 27 - Director → ME
  • 5
    icon of address Atlantic Business Centre, The Green, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,401 GBP2024-02-29
    Officer
    icon of calendar 2019-03-10 ~ 2021-02-26
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2021-02-26
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Holly House, 26 Holly Drive, Chingford, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,336 GBP2015-12-31
    Officer
    icon of calendar 1994-06-01 ~ 1994-08-18
    IIF 11 - Director → ME
  • 7
    DOLPHIN YARD MANAGEMENT COMPANY LIMITED - 2011-11-22
    ATLANTIC CONSTRUCTION (UK) LIMITED - 2013-05-08
    icon of address Atlantic Business Centre, 1 The Green, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -859,226 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-30
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Atlantic Business Centre 1 The Green, Chingford, London
    Active Corporate (4 parents)
    Equity (Company account)
    -6,491 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-10-23 ~ 2021-06-14
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 9
    icon of address 232-234 Kingsbury Road, Kingsbury, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    362,423 GBP2016-07-31
    Officer
    icon of calendar 2009-11-20 ~ 2012-07-18
    IIF 39 - Director → ME
  • 10
    icon of address 24 West Green Road, Tottenham 24 West Green Road, Tottenham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    210,930 GBP2024-03-31
    Officer
    icon of calendar 2003-11-10 ~ 2006-08-01
    IIF 5 - Secretary → ME
  • 11
    icon of address Atlantic Business Centre, 1 The Green, London
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    490,933 GBP2024-07-31
    Officer
    icon of calendar 2014-07-11 ~ 2016-06-03
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2018-11-12
    IIF 65 - Has significant influence or control OE
  • 12
    icon of address Atlantic Business Centre, 1 The Green, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,419,720 GBP2024-12-31
    Officer
    icon of calendar 2020-11-02 ~ 2022-07-22
    IIF 19 - Director → ME
  • 13
    icon of address Atlantic Business Centre, 1 The Green, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,983 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-19 ~ 2023-01-30
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    AMANDA HILL LIMITED - 2020-09-22
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -22,872 GBP2024-03-31
    Officer
    icon of calendar 2007-06-27 ~ 2007-06-27
    IIF 31 - 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.