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

Mr Antony Georgallis

    Related profiles found in government register
  • Mr Antony Georgallis
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jacob Antony Georgallis
    British born in April 1996

    Resident in England

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

      IIF 15
    • icon of address Unit C, West Point, Wellington Street, Leeds, LS1 4JY, United Kingdom

      IIF 16
  • 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 17
  • 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 18
  • 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 19
  • Georgallis, Antony
    British property developer born in February 1970

    Resident in England

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

    Resident in England

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

      IIF 40
  • Georgallis, Jacob Antony
    British company director born in April 1996

    Resident in England

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

      IIF 41
  • Georgallis, Jacob Antony
    British director born in April 1996

    Resident in England

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

      IIF 42
  • 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 43
  • 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 44
  • Georgallis, Antony
    British

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

      IIF 45
  • 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 53
  • 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 54
  • 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 55
  • Georgallis, Antony
    British property developer born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 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 22 - Director → ME
  • 2
    icon of address Floor 3, 6 Wellington Place, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 20-22 Bridge End, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 4
    icon of address Floor 3, 6 Wellington Place, Leeds, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – 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)
    18,159 GBP2019-12-30
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 12 King Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -850,591 GBP2024-09-26
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 56 - Director → ME
  • 7
    icon of address Floor 3, 6 Wellington Place, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 34 - 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 28 - Director → ME
  • 9
    icon of address Floor 3, Calls Landing, 36-38 The Calls, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ dissolved
    IIF 13 - 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 GBP2020-06-30
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    IIF 10 - 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 GBP2018-05-31
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Clark Business Recovery Limited, 8 Fusion Court Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -12,529 GBP2022-01-28
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 12 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 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 55 - 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 25 - 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 31 - 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 24 - 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 38 - 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 33 - Director → ME
  • 20
    icon of address Floor 3, 6 Wellington Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 26 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Unit C, West Point, Toast, Wellington Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,437 GBP2024-07-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 42 - Director → ME
  • 23
    icon of address Unit C West Point, Wellington Street, Leeds, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 24
    icon of address 20-22 Bridge End, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 30 - 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 43 - 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 32 - Director → ME
  • 3
    icon of address 12 King Street, 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 59 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-05-28
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 12 King Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -850,591 GBP2024-09-26
    Person with significant control
    icon of calendar 2020-02-27 ~ 2021-05-28
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 12 King Street, 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 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2020-02-26
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 12 King Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -69,020 GBP2024-06-28
    Officer
    icon of calendar 2016-01-29 ~ 2023-11-23
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-05-28
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 12 King Street, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -27,648 GBP2024-11-30
    Officer
    icon of calendar 2023-05-22 ~ 2023-05-22
    IIF 63 - Director → ME
    icon of calendar 2019-11-05 ~ 2022-10-11
    IIF 36 - Director → ME
  • 8
    icon of address 12 King Street, Leeds, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    24,177 GBP2024-11-29
    Officer
    icon of calendar 2015-05-18 ~ 2023-11-23
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-05-28
    IIF 1 - 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)
    Total Assets Less Current Liabilities (Company account)
    -1,551,882 GBP2016-06-30
    Officer
    icon of calendar 2005-07-19 ~ 2007-05-31
    IIF 46 - 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 19 - Director → ME
  • 11
    icon of address 12 King Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -185,023 GBP2024-01-31
    Officer
    icon of calendar 2019-01-30 ~ 2023-11-23
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ 2021-05-28
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – 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 54 - 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 50 - 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 47 - 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 48 - 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 51 - 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 44 - Director → ME
    icon of calendar 2004-08-02 ~ 2007-05-31
    IIF 52 - 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 49 - 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
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -90,946 GBP2022-11-27
    Officer
    icon of calendar 2014-09-12 ~ 2020-07-29
    IIF 53 - Director → ME
  • 20
    icon of address 12 King Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -18,864 GBP2024-07-31
    Officer
    icon of calendar 2019-02-22 ~ 2023-11-23
    IIF 27 - Director → ME
  • 21
    icon of address 12 King Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-26 ~ 2021-11-22
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ 2023-11-23
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 22
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2022-12-31
    Officer
    icon of calendar 2005-08-05 ~ 2007-04-04
    IIF 45 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.