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

Mr Georgios Anastasis Leonidou

    Related profiles found in government register
  • Mr Georgios Anastasis Leonidou
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

      IIF 1
    • C/o Heathmere Limited, Green Road Wivelsfield Green, Haywards Heath, Sussex, RH17 7QA

      IIF 2
  • Mr George Anastasis Leonidou
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Galla House, 695 High Road, North Finchley, London, N12 0BT, United Kingdom

      IIF 3
  • Mr Georgios Leonidou
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Galla House, 695 High Road, North Finchley, London, N12 0BT

      IIF 4
  • Mr Georgios Anastasis Leonidou
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Lyonsdown Road, New Barnet, Barnet, EN5 1JT, England

      IIF 5
  • Mr George Anastasis Leonidou
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Lyonsdown Road, New Barnet, Barnet, EN5 1JT, England

      IIF 6
    • Sfp 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 7
    • Sfp 9 Ensign House, Admirals Way, Marshall Wall, London, E14 9XQ

      IIF 8
  • Mr Georgios Leonidou
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Lyonsdown Road, New Barnet, Barnet, EN5 1JT, England

      IIF 9
  • Leonidou, George Anastasis
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Lyonsdown Road, New Barnet, Barnet, Hertfordshire, EN5 1JT, United Kingdom

      IIF 10
    • Galla House, 695 High Road, North Finchley, London, N12 0BT, United Kingdom

      IIF 11
    • 83, Lyonsdown Road, New Barnet, EN5 1JT, England

      IIF 12 IIF 13
    • 83, Lyonsdown Road, New Barnet, Herts, EN5 1JT

      IIF 14
    • 83, Lyonsdown Road, New Barnet, Herts, EN5 1JT, United Kingdom

      IIF 15
  • Leonidou, George Anastasis
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Galla House, 695 High Road, North Finchley, London, N12 0BT

      IIF 16
    • Galla House, 695 High Road, North Finchley, London, N12 0BT, United Kingdom

      IIF 17
  • Leonidou, George Anastasis
    British managing director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Lyonsdown Road, New Barnet, Barnet, EN5 1JT, England

      IIF 18
  • Leonidou, George Anastasis
    British sales consultant born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83 Lyonsdown Road, New Barnet, Hertfordshire, EN5 1JT

      IIF 19
    • 83, Lyonsdown Road, New Barnet, Hertfordshire, EN5 1JT, England

      IIF 20
  • Leonidou, George Anastasis
    British sales consultant

    Registered addresses and corresponding companies
    • 83 Lyonsdown Road, New Barnet, Hertfordshire, EN5 1JT

      IIF 21
  • Leonidou, Georgios
    British managing director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Lyonsdown Road, New Barnet, Barnet, EN5 1JT, England

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    Kings Barn, 34 Thame Road Warborough, Wallingford
    Dissolved corporate (5 parents)
    Equity (Company account)
    4 GBP2019-01-31
    Officer
    2012-01-11 ~ dissolved
    IIF 10 - director → ME
  • 2
    LUXX LED LTD - 2020-01-08
    83 Lyonsdown Road, New Barnet, Barnet, England
    Corporate (1 parent)
    Equity (Company account)
    -45,461 GBP2021-08-31
    Officer
    2019-08-16 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-08-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    The Limes, North End Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    -5,352 GBP2023-01-31
    Officer
    2022-08-15 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-12-10 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 4
    LUXX USA LIMITED - 2018-12-14
    Gateway House Highpoint Business Village, Henwood, Ashford
    Dissolved corporate (1 parent)
    Equity (Company account)
    25,078 GBP2018-05-31
    Officer
    2013-05-01 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    FX3 SIGNS & LIGHTING LIMITED - 2010-06-10
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    184 GBP2017-02-28
    Officer
    2002-10-02 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    Galla House, 695 High Road, North Finchley, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,508 GBP2018-02-28
    Officer
    2010-06-22 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-06-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    C/o Heathmere Limited, Green Road Wivelsfield Green, Haywards Heath, Sussex
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,294 GBP2016-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Galla House, 695 High Road, North Finchley, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2015-03-02 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    Sfp 9 Ensign House Admirals Way, Marshall Wall, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    175,859 GBP2017-02-28
    Officer
    2003-02-27 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    Benson Mazure Llp, Third Floor 66-70 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-01-05 ~ dissolved
    IIF 15 - director → ME
Ceased 4
  • 1
    The Limes, North End Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    -5,352 GBP2023-01-31
    Officer
    2022-01-19 ~ 2022-03-01
    IIF 18 - director → ME
    Person with significant control
    2022-01-19 ~ 2022-03-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    FX3 SIGNS & LIGHTING LIMITED - 2010-06-10
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    184 GBP2017-02-28
    Officer
    2002-10-02 ~ 2015-02-11
    IIF 21 - secretary → ME
  • 3
    C/o Heathmere Limited, Green Road Wivelsfield Green, Haywards Heath, Sussex
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,294 GBP2016-05-31
    Officer
    2013-05-02 ~ 2014-07-03
    IIF 12 - director → ME
  • 4
    Benson Mazure Llp, Third Floor 66-70 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-08-09 ~ 2012-12-11
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.