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 born in January 1968

    Resident in United Kingdom

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

      IIF 1
    • Atlantic Business Centre, 1 The Green, Chingford, London, E4 7ES

      IIF 2 IIF 3 IIF 4
    • Atlantic Business Centre, 1 The Green, Chingford, London, E4 7ES, United Kingdom

      IIF 7
    • Atlantic Business Centre, 1 The Green, London, E4 7ES, England

      IIF 8 IIF 9 IIF 10
    • South Point House, 321 Chase, Road, Southgate, London, N14 6JT

      IIF 12
  • Leonidas, George
    British company director born in January 1968

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 14 IIF 15
    • Atlantic Business Centre, 1 The Green, Chingford, London, E4 7ES

      IIF 16
    • Atlantic Business Centre, 1 The Green, London, E4 7ES, United Kingdom

      IIF 17
    • Atlantis House, 454-456 Larkshall Road, Chingford, London, E4 9HH

      IIF 18
  • Leonidas, George
    British estate agent born in January 1968

    Resident in United Kingdom

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

      IIF 19
  • Leonidas, George
    British property manager born in January 1968

    Resident in United Kingdom

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

      IIF 20
    • 52, The Ridgeway, Chingford, London, E4 6PU, England

      IIF 21
  • Leonidas, George
    British born in January 1968

    Resident in England

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

      IIF 22 IIF 23
    • Unit 1, Netherhouse Farm, Sewardstone Road, Chingford, London, E4 7RJ, United Kingdom

      IIF 24
    • 14, Inomenon Ethnon, Larnaca, 06042, Cyprus

      IIF 25
    • Atlantic Business Centre, 1 The Green, London, E4 7ES, England

      IIF 26 IIF 27 IIF 28
    • Atlantic Business Centre, The Green, London, E4 7ES, England

      IIF 31
  • Leonidas, George
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Atlantic Business Centre, 1 The Green, London, E4 7ES, England

      IIF 32 IIF 33
    • Atlantic Business Centre, The Green, London, E4 7ES, England

      IIF 34
  • Leonidas, George
    British lettings agent born in January 1968

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

      IIF 35
  • Leonidas, George
    British property developer born in January 1968

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

      IIF 36
  • Mr George Leonidas
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leonidas, George
    British

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

      IIF 46 IIF 47
    • Atlantic Business Centre, 1 The Green, Chingford, London, E4 7ES

      IIF 48 IIF 49
  • Leonidas, George
    British developer

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

      IIF 50
  • Leonidas, George
    British property developer

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

      IIF 51
  • Leonidas, George
    British property management

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

      IIF 52
  • Leonidas, George
    British property manager

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

      IIF 53 IIF 54
    • Atlantic Business Centre, 1 The Green, Chingford, London, E4 7ES, United Kingdom

      IIF 55
  • Leonidas, George

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

      IIF 56
  • Mr George Leonidas
    British born in January 1968

    Resident in England

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

      IIF 57 IIF 58
    • Unit 1, Netherhouse Farm, Sewardstone Road, Chingford, London, E4 7RJ, United Kingdom

      IIF 59
    • Atlantic Business Centre, 1 The Green, Chingford, London, E4 7ES

      IIF 60 IIF 61
    • Atlantic Business Centre, 1 The Green, London, E4 7ES, England

      IIF 62 IIF 63 IIF 64
    • Atlantic Business Centre, The Green, London, E4 7ES, England

      IIF 68
child relation
Offspring entities and appointments 38
  • 1
    601 LORDSHIP LANE LTD
    15479453
    Atlantic Business Centre, The Green, London, England
    Active Corporate (8 parents)
    Officer
    2024-03-13 ~ now
    IIF 31 - Director → ME
  • 2
    ALEXANDROU LEONIDAS LIMITED
    03986886
    Atlantic Business Centre 1 The Green, Chingford, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-05-31
    Officer
    2000-05-05 ~ now
    IIF 4 - Director → ME
    2000-05-05 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ASPIRE NATION LIMITED
    08596893
    Atlantic Business Centre, 1 The Green, London
    Active Corporate (3 parents)
    Equity (Company account)
    -587 GBP2024-04-30
    Officer
    2013-07-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Has significant influence or control as a member of a firm OE
  • 4
    ATLANTIC (HERTFORD) LIMITED
    06511880
    Atlantic Business Centre 1 The Green, Chingford, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,229,338 GBP2024-08-31
    Officer
    2008-02-21 ~ 2016-06-03
    IIF 16 - Director → ME
    2008-02-21 ~ 2016-06-03
    IIF 49 - Secretary → ME
  • 5
    ATLANTIC CORPORATE LIMITED
    06814102
    Atlantic Business Centre 1 The Green, Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    2009-02-09 ~ dissolved
    IIF 15 - Director → ME
  • 6
    ATLANTIC DEVELOPMENTS (CUDWORTH) LIMITED
    07153931
    Atlantic Business Centre 1 The Green, Chingford, London
    Active Corporate (9 parents)
    Equity (Company account)
    1,522,009 GBP2024-08-31
    Officer
    2010-02-10 ~ now
    IIF 7 - Director → ME
    2010-02-10 ~ now
    IIF 56 - Secretary → ME
  • 7
    ATLANTIC LODGE (HOUSING) LIMITED
    05373917
    Atlantic Business Centre 1 The Green, Chingford, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,457,124 GBP2024-08-31
    Officer
    2005-02-23 ~ now
    IIF 5 - Director → ME
    2005-02-23 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Has significant influence or control OE
  • 8
    ATLANTIC LODGE (LONDON) LIMITED
    - now 03845614 04375922
    ATLANTIC LODGE (C.A.D.) LIMITED
    - 2006-06-23 03845614
    CRESTPOLY ESTATES (UK) LIMITED
    - 2003-07-02 03845614
    NORTHERN TERRITORY LIMITED
    - 2003-05-20 03845614
    Atlantic Business Centre 1 The Green, Chingford, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1999-09-21 ~ dissolved
    IIF 47 - Secretary → ME
  • 9
    ATLANTIC LODGE LIMITED
    03562171
    Atlantic Business Centre 1 The Green, Chingford, London
    Active Corporate (7 parents)
    Equity (Company account)
    -460,441 GBP2024-08-31
    Officer
    1998-05-12 ~ 2009-03-31
    IIF 20 - Director → ME
  • 10
    ATLANTIC SILVERBIRCH CARE LIMITED
    08100839
    Nicholas Peters & Co, 1st Floor ( North) Devonshire House, 1 Devonshire Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-06-12 ~ dissolved
    IIF 21 - Director → ME
  • 11
    BOKETTO (LONDON) LIMITED
    12833014
    Atlantic Business Centre, 1 The Green, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-24 ~ dissolved
    IIF 33 - Director → ME
  • 12
    CHANNING SALUBRITAS LIMITED
    15548678 15891611
    12a Brick Street, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2025-01-16 ~ now
    IIF 25 - Director → ME
  • 13
    DIAMOND RACING LIMITED
    - now 02927579
    FLEETWAY RACING LIMITED
    - 1995-01-04 02927579
    Tralee Central Avenue, Oakdale, Blackwood, Gwent, Wales
    Active Corporate (10 parents)
    Equity (Company account)
    -95,662 GBP2024-05-31
    Officer
    1994-05-10 ~ 2000-01-01
    IIF 36 - Director → ME
    1994-05-10 ~ 2000-01-01
    IIF 51 - Secretary → ME
  • 14
    DOLPHIN YARD LIMITED
    07284973
    Tey House, Market Hill, Royston, England
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2010-06-15 ~ 2012-07-25
    IIF 13 - Director → ME
  • 15
    DUKE PROPERTY SOLUTIONS LIMITED
    11842990
    Atlantic Business Centre, The Green, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,401 GBP2024-02-29
    Officer
    2019-03-10 ~ 2021-02-26
    IIF 34 - Director → ME
    Person with significant control
    2019-04-16 ~ 2021-02-26
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    FLORIDA VILLAS LIMITED
    02555506
    Holly House, 26 Holly Drive, Chingford, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,336 GBP2015-12-31
    Officer
    1994-06-01 ~ 1994-08-18
    IIF 35 - Director → ME
  • 17
    FRIDAY HILL HOUSE LIMITED
    - now 07237945
    ATLANTIC CONSTRUCTION (UK) LIMITED
    - 2013-05-08 07237945
    DOLPHIN YARD MANAGEMENT COMPANY LIMITED
    - 2011-11-22 07237945
    Atlantic Business Centre, 1 The Green, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -859,226 GBP2023-08-31
    Officer
    2010-04-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-30
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    GK PHOENIX LIMITED
    - now 12475480
    SUPER DUPER MEGA CORP LIMITED - 2020-10-28
    Atlantic Business Centre 1, The Green, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -31,710 GBP2024-02-29
    Officer
    2023-07-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-07-26 ~ 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
  • 19
    ICOSPEC LIMITED
    06063540
    Atlantic Business Centre 1 The Green, Chingford, London
    Active Corporate (6 parents)
    Equity (Company account)
    3,401,962 GBP2024-05-31
    Officer
    2007-01-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    MARLYN PROPERTIES LIMITED
    03652200
    Atlantic Business Centre 1 The Green, Chingford, London
    Active Corporate (10 parents)
    Equity (Company account)
    -6,491 GBP2024-08-31
    Officer
    1998-10-20 ~ now
    IIF 2 - Director → ME
    1998-10-20 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2017-10-23 ~ 2021-06-14
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 60 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 21
    MAX LEO INVESTMENTS LIMITED
    12601801
    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
    2020-05-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MS GALA LIMITED
    - now 04375922
    ATLANTIC LODGE (LONDON) LIMITED
    - 2006-06-23 04375922 03845614
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (6 parents)
    Officer
    2003-01-02 ~ dissolved
    IIF 19 - Director → ME
    2003-12-17 ~ dissolved
    IIF 46 - Secretary → ME
  • 23
    PRESTIGE PROPERTY DEVLOPER UK LIMITED
    06973162 06671883
    232-234 Kingsbury Road, Kingsbury, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    362,423 GBP2016-07-31
    Officer
    2009-11-20 ~ 2012-07-18
    IIF 18 - Director → ME
  • 24
    REAL PROPERTIES LIMITED
    03864236
    South Point House, 321 Chase, Road, Southgate, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -21,779 GBP2024-01-01 ~ 2024-12-31
    Officer
    2000-01-05 ~ now
    IIF 12 - Director → ME
  • 25
    SAMAX PROPERTIES LIMITED
    04958042
    24 West Green Road, Tottenham 24 West Green Road, Tottenham, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    210,930 GBP2024-03-31
    Officer
    2003-11-10 ~ 2006-08-01
    IIF 50 - Secretary → ME
  • 26
    SEWARDSTONE BURIALS LIMITED
    12014265
    Unit 1 Netherhouse Farm, Sewardstone Road, Chingford, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    862,001 GBP2024-05-31
    Officer
    2021-02-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SEWARDSTONE LAND LIMITED
    11687819
    Unit 1 Netherhouse Farm, Sewardstone Road, Chingford, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    615,692 GBP2024-05-31
    Officer
    2021-02-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    SEWARDSTONE PARK CEMETERY AND CREMATORIUM LTD
    - now 16279605
    SEWARD PARK CEMETERY AND CREMATORIUM LTD
    - 2025-02-27 16279605
    Unit 1 Netherhouse Farm, Sewardstone Road, Chingford, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-02-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    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
  • 29
    SKIN GLOW LONDON LTD
    12358533
    Atlantic Business Centre, 1 The Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,497 GBP2020-12-31
    Officer
    2019-12-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-12-11 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 30
    SOUTHERN TERRITORY (UK) LIMITED
    09126615 03652191
    Atlantic Business Centre, 1 The Green, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    490,933 GBP2024-07-31
    Officer
    2014-07-11 ~ 2016-06-03
    IIF 17 - Director → ME
    Person with significant control
    2016-07-11 ~ 2018-11-12
    IIF 42 - Has significant influence or control OE
  • 31
    SOUTHERN TERRITORY LIMITED
    03652191 09126615
    Atlantic Business Centre 1 The Green, Chingford, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    21,930,473 GBP2024-08-31
    Officer
    1998-10-20 ~ now
    IIF 6 - Director → ME
    1998-10-20 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    Atlantic Business Centre, 1 The Green, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,419,720 GBP2024-12-31
    Officer
    2020-11-02 ~ 2022-07-22
    IIF 32 - Director → ME
    Person with significant control
    2024-12-18 ~ 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
  • 33
    Atlantic Business Centre, 1 The Green, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,844 GBP2024-06-30
    Officer
    2021-06-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-06-24 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    Atlantic Business Centre, 1 The Green, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,383 GBP2024-12-31
    Officer
    2020-08-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-08-04 ~ now
    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
  • 35
    Atlantic Business Centre, 1 The Green, London, England
    Active Corporate (3 parents)
    Officer
    2024-04-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    Atlantic Business Centre, 1 The Green, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,983 GBP2024-11-30
    Officer
    2021-11-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-11-19 ~ 2023-01-30
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    THE PICKLED PIG (CUFFLEY) LTD - now
    AMANDA HILL LIMITED
    - 2020-09-22 06294696
    1 Kings Avenue, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -22,872 GBP2024-03-31
    Officer
    2007-06-27 ~ 2007-06-27
    IIF 14 - Director → ME
  • 38
    WATERHOUSE PROPERTY INVESTMENTS LIMITED
    03792806
    Atlantic Business Centre 1 The Green, Chingford, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,187,829 GBP2024-06-30
    Officer
    1999-06-21 ~ now
    IIF 9 - Director → ME
    1999-06-21 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.