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

Georgallis, Antony

    Related profiles found in government register
  • Georgallis, Antony
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Georgallis, Antony
    British development director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 3, 36-38 Calls Landing, The Calls, Leeds, LS2 7EW, United Kingdom

      IIF 8
  • Georgallis, Antony
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Ash Hill Drive, Shadwell, LS17 8JT

      IIF 9
  • Georgallis, Antony
    British none born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Ash Hill Drive, Shadwell, Leeds, LS17 8JT, United Kingdom

      IIF 10
  • Georgallis, Antony
    British property developer born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Georgallis, Jacob Antony
    British bar operator born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C, West Point, Wellington Street, Leeds, LS1 4JY, United Kingdom

      IIF 20
  • Georgallis, Jacob Antony
    British company director born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Bridge End, Leeds, LS1 4DJ, England

      IIF 21
  • Georgallis, Antony
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 3, 6 Wellington Place, Leeds, LS1 4AP, England

      IIF 22
  • Georgallis, Antony
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Bridge End, Leeds, LS1 4DJ, England

      IIF 23
  • Georgallis, Antony
    British property developer born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Geogallis, Antony
    British company director born in February 1970

    Registered addresses and corresponding companies
    • icon of address 25, Ash Hill Drive, Shadwell, Leeds, LS17 8JT

      IIF 44
  • Georgallis, Anthony
    British marketing born in February 1970

    Registered addresses and corresponding companies
    • icon of address 14 Sandlewood Crescent, Leeds, West Yorkshire, LS6 4RT

      IIF 45
  • Antony Georgallis
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strive Independent Academy Limited, 31 Avenue Crescent, Chapel Allerton, Leeds, LS8 4HD, United Kingdom

      IIF 46
  • Georgallis, Antony
    British

    Registered addresses and corresponding companies
    • icon of address 25 Ash Hill Drive, Shadwell, LS17 8JT

      IIF 47
  • Mr Jacob Antony Georgallis
    British born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C, West Point, Wellington Street, Leeds, LS1 4JY, United Kingdom

      IIF 48
  • Mr Antony Georgallis
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Floor 3, 6 Wellington Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,465 GBP2022-04-30
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address Floor 3, 6 Wellington Place, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 20-22 Bridge End, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 4
    icon of address Floor 3, 6 Wellington Place, Leeds, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -36,528 GBP2021-12-29
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Floor 3, 6 Wellington Place, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,034 GBP2021-12-29
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 6
    icon of address Floor 5, 3 Wellington Place, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,692 GBP2023-09-27
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Floor 3, 6 Wellington Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 38 - Director → ME
  • 8
    icon of address Floor 3, Calls Landing, 36-38 The Calls, Leeds, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address Floor 3, Calls Landing, 36-38 The Calls, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Floor 3, 6 Wellington Place, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 20-22 Bridge End, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Floor 3, 6 Wellington Place, Leeds, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -12,529 GBP2022-01-28
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Bridge End, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address Unit 9 Sandbeck Park, Sandbeck Lane, Wetherby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address Floor 3, Calls Landing, 36-38 The Calls, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address 20-22 Bridge End, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 35 - Director → ME
  • 17
    icon of address 20-22 Bridge End, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 28 - Director → ME
  • 18
    icon of address Floor 3, Calls Landing, 36-38 The Calls, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 42 - Director → ME
  • 19
    icon of address 20-22 Bridge End, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 37 - Director → ME
  • 20
    icon of address Floor 3, 6 Wellington Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 30 - Director → ME
  • 21
    icon of address Strive Independent Academy Limited 31 Avenue Crescent, Chapel Allerton, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    icon of address Unit C West Point, Wellington Street, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 23
    icon of address 20-22 Bridge End, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 34 - Director → ME
Ceased 22
  • 1
    icon of address 4 Admiral Way, Doxford International Business Park, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-27 ~ 2008-12-01
    IIF 44 - Director → ME
  • 2
    icon of address Floor 3, 6 Wellington Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,465 GBP2022-04-30
    Officer
    icon of calendar 2019-02-01 ~ 2019-04-04
    IIF 36 - Director → ME
  • 3
    icon of address Floor 5 3 Wellington Place, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,915,082 GBP2023-12-30
    Officer
    icon of calendar 2016-01-29 ~ 2022-10-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-05-28
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Floor 5, 3 Wellington Place, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,692 GBP2023-09-27
    Person with significant control
    icon of calendar 2020-02-27 ~ 2021-05-28
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Floor 5, 3 Wellington Place, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,029,102 GBP2024-05-31
    Officer
    icon of calendar 2017-05-24 ~ 2022-10-11
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2020-02-26
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 15 Clover Nook Road, Cotes Park Industrial Estate, Somercotes, England
    Active Corporate (3 parents)
    Equity (Company account)
    867 GBP2023-06-29
    Officer
    icon of calendar 2016-01-29 ~ 2023-11-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-05-28
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Floor 5, 3 Wellington Place, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2023-11-30
    Officer
    icon of calendar 2023-05-22 ~ 2023-05-22
    IIF 17 - Director → ME
    icon of calendar 2019-11-05 ~ 2022-10-11
    IIF 40 - Director → ME
  • 8
    icon of address 15 Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Derbyshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    31,888 GBP2023-11-29
    Officer
    icon of calendar 2015-05-18 ~ 2023-11-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-05-28
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Luna Buildings, 289 Otley Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,556,628 GBP2019-06-30
    Officer
    icon of calendar 2005-07-19 ~ 2007-05-31
    IIF 1 - Director → ME
  • 10
    icon of address 20-22 Bridge End, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ 2024-07-18
    IIF 23 - Director → ME
  • 11
    icon of address 15 Clover Nook Road, Cotes Park Industrial Estate, Soemrcotes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -185,023 GBP2024-01-31
    Officer
    icon of calendar 2019-01-30 ~ 2023-11-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ 2021-05-28
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    GWECO 280 LIMITED - 2005-12-13
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2006-08-04 ~ 2008-01-04
    IIF 9 - Director → ME
  • 13
    icon of address Armstrong Watson Central House 47, St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2007-05-31
    IIF 5 - Director → ME
  • 14
    icon of address Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-31 ~ 2007-05-31
    IIF 2 - Director → ME
  • 15
    icon of address Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2005-03-31 ~ 2007-05-31
    IIF 3 - Director → ME
  • 16
    icon of address Armstrong Watson, 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2007-05-31
    IIF 6 - Director → ME
  • 17
    icon of address Armstrong Watson Central House, 47 St Pauls Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-03 ~ 2003-05-20
    IIF 45 - Director → ME
    icon of calendar 2004-08-02 ~ 2007-05-31
    IIF 7 - Director → ME
  • 18
    icon of address Armstrong Watson, Central House, 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2007-05-21
    IIF 4 - Director → ME
  • 19
    2B ARCHITECTURE LTD - 2014-01-14
    icon of address C/o Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -90,946 GBP2022-11-27
    Officer
    icon of calendar 2014-09-12 ~ 2020-07-29
    IIF 8 - Director → ME
  • 20
    icon of address 15 Clover Nook Road, Cotes Park Industrial Estate, Somercotes, England
    Active Corporate (4 parents)
    Equity (Company account)
    -18,864 GBP2024-07-31
    Officer
    icon of calendar 2019-02-22 ~ 2023-11-23
    IIF 31 - Director → ME
  • 21
    icon of address Floor 5, 3 Wellington Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    306 GBP2024-10-31
    Officer
    icon of calendar 2021-10-26 ~ 2021-11-22
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ 2023-11-23
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 22
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    31 GBP2023-12-31
    Officer
    icon of calendar 2005-08-05 ~ 2007-04-04
    IIF 47 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.