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

Georghiades, Alexis Reuben

    Related profiles found in government register
  • Georghiades, Alexis Reuben
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 1
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 2
  • Georghiades, Alexis Reuben
    British consultant born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Half Acre Road, London, W7 3JJ, England

      IIF 3
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 4
  • Georghiades, Alexis Reuben
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Rural Enterprise Centre, Vincent Carey Road, Rotherwas Industrial Estate, Hereford, HR2 6FE, England

      IIF 5
  • Georghiades, Alexis Reuben
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Smithy, 15 Priston, Bath, BA2 9ED, England

      IIF 6
    • icon of address 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 7
  • Georghiades, Alexis Reuben
    British financial adviser born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Ives Infant School, Trenwith Burrows, St Ives, Cornwall, TR26 1DH

      IIF 8
  • Georghiades, Alexis Reuben
    British director born in September 1977

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address 7, Grasmere Avenue, London, W3 6JT, England

      IIF 9
  • Georghiades, Alexis
    Cypriot real estate professional born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, United Kingdom

      IIF 10
  • Georghiades, Alexis
    British ceo born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 11
  • Georghiades, Alexis
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Office, Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 12
  • Mr Alexis Reuben Georghiades
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Smithy, 15 Priston, Bath, BA2 9ED, England

      IIF 13
    • icon of address 33 Rural Enterprise Centre, Vincent Carey Road, Rotherwas Industrial Estate, Hereford, HR2 6FE, England

      IIF 14
    • icon of address 167, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 15
    • icon of address 46, Half Acre Road, London, W7 3JJ, England

      IIF 16
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 17
  • Mr Alexis Georghiades
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 18
  • Alexis Georghiades
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Office, Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 167-169 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 33 Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address 46 Half Acre Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 2 - Director → ME
  • 7
    D & G MORTGAGES SERVICES LIMITED - 2012-04-26
    D & G FINANCE LTD - 2013-09-12
    icon of address 9 Hellesvean Close, St. Ives, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-07 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    icon of address 46 Half Acre Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    572 GBP2024-04-30
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-22 ~ 2023-04-18
    IIF 10 - Director → ME
  • 2
    icon of address 167-169 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-20 ~ 2023-10-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address St Ives Infant School, Trenwith Burrows, St Ives, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-25 ~ 2014-07-17
    IIF 8 - Director → ME
  • 4
    icon of address 46 Half Acre Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    572 GBP2024-04-30
    Officer
    icon of calendar 2018-04-09 ~ 2022-03-08
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ 2023-01-24
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.