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 born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Longwood Crescent, Leeds, LS17 8SR, England

      IIF 1
    • Floor 3, 6 Wellington Place, Leeds, LS1 4AP, England

      IIF 2
    • Floor 3, Calls Landing, 36-38 The Calls, Leeds, LS2 7EW, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Strive Independent Academy Limited, 31 Avenue Crescent, Chapel Allerton, Leeds, LS8 4HD, United Kingdom

      IIF 7
  • Georgallis, Antony
    British company director born in February 1970

    Resident in England

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

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

    Resident in England

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

      IIF 9
  • 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
    • 25, Ash Hill Drive, Shadwell, Leeds, LS17 8JT

      IIF 24
  • Georgallis, Anthony
    British marketing born in February 1970

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

      IIF 25
  • Georgallis, Antony
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, King Street, Leeds, LS1 2HL, England

      IIF 26
    • 5b, Calls Landing, 36-38 The Calls, Leeds, LS2 7EW, United Kingdom

      IIF 27
    • Floor 3, 6 Wellington Place, Leeds, LS1 4AP, England

      IIF 28
  • 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
    • Floor 3, 36-38 Calls Landing, The Calls, Leeds, LS2 7EW, United Kingdom

      IIF 36
  • Georgallis, Antony
    British director born in February 1970

    Resident in United Kingdom

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

      IIF 37
  • Georgallis, Antony
    British none born in February 1970

    Resident in United Kingdom

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

      IIF 38
  • Georgallis, Antony
    British property developer born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5b, Calls Landing, 36-38 The Calls, Leeds, LS2 7EW, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Floor 3, 6 Wellington Place, Leeds, LS1 4AP, England

      IIF 42
    • Floor 5, 3 Wellington Place, Leeds, LS1 4AP, England

      IIF 43 IIF 44
  • Georgallis, Antony
    British

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

      IIF 45
  • Georgallis, Jacob Antony
    British born in April 1996

    Resident in United Kingdom

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

      IIF 46
    • Toast, Unit C West Point, Wellington Street, Leeds, LS1 4JY, United Kingdom

      IIF 47 IIF 48
    • Unit C, West Point, Toast, Wellington Street, Leeds, LS1 4JY, United Kingdom

      IIF 49
    • Unit C, West Point, Wellington Street, Leeds, LS1 4JY, United Kingdom

      IIF 50
  • 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 United Kingdom

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

      IIF 67
    • Toast, Unit C West Point, Wellington Street, Leeds, LS1 4JY, United Kingdom

      IIF 68
    • Unit C, West Point, Wellington Street, Leeds, LS1 4JY, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 26
  • 1
    CATALYST DEVELOPMENT MANAGEMENT LIMITED
    11801213
    Floor 3, 6 Wellington Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,465 GBP2022-04-30
    Officer
    2020-05-11 ~ now
    IIF 2 - Director → ME
  • 2
    CESARMEAD LTD.
    12695894
    Floor 3, 6 Wellington Place, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2022-01-14 ~ dissolved
    IIF 8 - Director → ME
  • 3
    CITYLIFE 1 LIMITED
    09599288 09595486, 10531455
    20-22 Bridge End, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2015-05-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 4
    CITYLIFE 4 LIMITED
    10531455 09595486, 09599288
    Floor 3, 6 Wellington Place, Leeds, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -36,528 GBP2021-12-29
    Officer
    2016-12-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-12-19 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Floor 3, 6 Wellington Place, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,034 GBP2021-12-29
    Officer
    2016-04-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 6
    12 King Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -850,591 GBP2024-09-26
    Officer
    2016-09-16 ~ now
    IIF 26 - Director → ME
  • 7
    CITYLIFE LEISURE LIMITED
    12516438
    Floor 3, 6 Wellington Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-13 ~ now
    IIF 5 - Director → ME
  • 8
    CITYLIFE MIDLAND MILLS LIMITED
    12320816
    Floor 3, Calls Landing, 36-38 The Calls, Leeds, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-11-18 ~ dissolved
    IIF 16 - Director → ME
  • 9
    CITYLIFE ONE SPRINGWELL GARDENS LIMITED
    11840007
    Floor 3, Calls Landing, 36-38 The Calls, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2019-02-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-02-21 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CITYLIFE PROPERTY SERVICES LIMITED
    11412415
    Floor 3, 6 Wellington Place, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2018-06-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-06-13 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    GB DESIGN GROUP LIMITED
    09595241
    20-22 Bridge End, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2015-05-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    GEORGALLIS HOLDINGS LIMITED
    11796768
    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
    2019-01-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 13
    GKG ESTATES LTD
    15839471
    20-22 Bridge End, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    HOOKED N COOKED LIMITED
    07257486 07662238, 07662254
    Unit 9 Sandbeck Park, Sandbeck Lane, Wetherby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-18 ~ dissolved
    IIF 38 - Director → ME
  • 15
    LIFEHOMES DEVELOPMENTS LTD
    16968433
    Toast Unit C Westpoint, Wellington Street, Leeds, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2026-01-16 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 16
    MIDLAND MILLS LIMITED
    12323269
    Floor 3, Calls Landing, 36-38 The Calls, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-11-20 ~ dissolved
    IIF 14 - Director → ME
  • 17
    MYLIFE HEALTH LIMITED
    16779639
    1 Longwood Crescent, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    ONE SPRINGWELL GARDENS ASSETS LIMITED
    12954589
    20-22 Bridge End, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2020-10-15 ~ dissolved
    IIF 19 - Director → ME
  • 19
    ONE SPRINGWELL GARDENS FREEHOLD LIMITED
    12951766
    20-22 Bridge End, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2020-10-14 ~ dissolved
    IIF 13 - Director → ME
  • 20
    ONE SPRINGWELL GARDENS HOLDINGS LIMITED
    12967436
    Floor 3, Calls Landing, 36-38 The Calls, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-10-22 ~ dissolved
    IIF 23 - Director → ME
  • 21
    ONE SPRINGWELL GARDENS MANAGEMENT LIMITED
    12951725
    20-22 Bridge End, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2020-10-14 ~ dissolved
    IIF 20 - Director → ME
  • 22
    ROYSTON DEVELOPMENT LTD
    16969191
    Toast Unit C Westpoint, Wellington Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-16 ~ now
    IIF 47 - Director → ME
  • 23
    SPRINGWELL GARDENS HOLDINGS LIMITED
    13412865
    Floor 3, 6 Wellington Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-21 ~ now
    IIF 3 - Director → ME
  • 24
    TOAST (LEEDS) LIMITED
    10142201 08357668
    Unit C, West Point, Toast, Wellington Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,437 GBP2024-07-31
    Officer
    2025-07-31 ~ now
    IIF 49 - Director → ME
  • 25
    TOAST HOLDINGS LTD
    16386448
    Unit C West Point, Wellington Street, Leeds, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-04-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    TWO SPRINGWELL GARDENS LIMITED
    12320899
    20-22 Bridge End, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2019-11-19 ~ dissolved
    IIF 18 - Director → ME
Ceased 23
  • 1
    BOSH GROUP LIMITED
    06546728
    4 Admiral Way, Doxford International Business Park, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    2008-03-27 ~ 2008-12-01
    IIF 24 - Director → ME
  • 2
    CATALYST DEVELOPMENT MANAGEMENT LIMITED
    11801213
    Floor 3, 6 Wellington Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,465 GBP2022-04-30
    Officer
    2019-02-01 ~ 2019-04-04
    IIF 4 - Director → ME
  • 3
    12 King Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,915,082 GBP2023-12-30
    Officer
    2016-01-29 ~ 2022-10-11
    IIF 41 - Director → ME
    Person with significant control
    2016-06-01 ~ 2021-05-28
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    12 King Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -850,591 GBP2024-09-26
    Person with significant control
    2020-02-27 ~ 2021-05-28
    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
  • 5
    12 King Street, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,029,102 GBP2024-05-31
    Officer
    2017-05-24 ~ 2022-10-11
    IIF 10 - Director → ME
    Person with significant control
    2017-05-24 ~ 2020-02-26
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    12 King Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -69,020 GBP2024-06-28
    Officer
    2016-01-29 ~ 2023-11-23
    IIF 44 - Director → ME
    Person with significant control
    2016-06-30 ~ 2021-05-28
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CITYLIFE HOLDINGS MIDLAND MILLS LIMITED
    12299546
    12 King Street, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -27,648 GBP2024-11-30
    Officer
    2023-05-22 ~ 2023-05-22
    IIF 43 - Director → ME
    2019-11-05 ~ 2022-10-11
    IIF 22 - Director → ME
  • 8
    CITYLIFE LIMITED
    09595486 09599288, 10531455
    12 King Street, Leeds, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    24,177 GBP2024-11-29
    Officer
    2015-05-18 ~ 2023-11-23
    IIF 42 - Director → ME
    Person with significant control
    2016-06-01 ~ 2021-05-28
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DENTICO LIFE LIMITED
    05513171
    Luna Buildings, 289 Otley Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,556,628 GBP2019-06-30
    Officer
    2005-07-19 ~ 2007-05-31
    IIF 29 - Director → ME
  • 10
    GKG ESTATES LTD
    15839471
    20-22 Bridge End, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-07-15 ~ 2024-07-18
    IIF 9 - Director → ME
  • 11
    INVEST IN CITYLIFE LIMITED
    11796788
    12 King Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -185,023 GBP2024-01-31
    Officer
    2019-01-30 ~ 2023-11-23
    IIF 11 - Director → ME
    Person with significant control
    2019-01-30 ~ 2021-05-28
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    LIFE HOMES (YORK PLACE) MANAGEMENT COMPANY LIMITED
    - now 05619395
    GWECO 280 LIMITED - 2005-12-13 03037486, 03421660, 03427726... (more)
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    2006-08-04 ~ 2008-01-04
    IIF 37 - Director → ME
  • 13
    Armstrong Watson Central House 47, St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-03-31 ~ 2007-05-31
    IIF 33 - Director → ME
  • 14
    Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2005-03-31 ~ 2007-05-31
    IIF 30 - Director → ME
  • 15
    Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    2005-03-31 ~ 2007-05-31
    IIF 31 - Director → ME
  • 16
    Armstrong Watson, 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-03-04 ~ 2007-05-31
    IIF 34 - Director → ME
  • 17
    Armstrong Watson Central House, 47 St Pauls Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2004-08-02 ~ 2007-05-31
    IIF 35 - Director → ME
    2003-03-03 ~ 2003-05-20
    IIF 25 - Director → ME
  • 18
    LIFE PROPERTY GROUP UK LIMITED
    04974559
    Armstrong Watson, Central House, 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-03-04 ~ 2007-05-21
    IIF 32 - Director → ME
  • 19
    NICK BROWN ARCHITECTS LTD
    - now 07841456
    2B ARCHITECTURE LTD - 2014-01-14 04850345
    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
    2014-09-12 ~ 2020-07-29
    IIF 36 - Director → ME
  • 20
    ONE SPRINGWELL GARDENS LIMITED
    11842243
    12 King Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -18,864 GBP2024-07-31
    Officer
    2019-02-22 ~ 2023-11-23
    IIF 15 - Director → ME
  • 21
    SKY GARDENS BUYERS LIMITED
    13705674
    12 King Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    306 GBP2024-10-31
    Officer
    2021-10-26 ~ 2021-11-22
    IIF 17 - Director → ME
    Person with significant control
    2021-10-26 ~ 2023-11-23
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 22
    STRIVE INDEPENDENT ACADEMY LIMITED
    15783898
    Strive Independent Academy Limited 31 Avenue Crescent, Chapel Allerton, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-17 ~ 2025-10-08
    IIF 7 - Director → ME
    Person with significant control
    2024-06-17 ~ 2025-09-08
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    WELLINGTON ROAD (LEEDS) MANAGEMENT COMPANY LIMITED
    05529503
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    2005-08-05 ~ 2007-04-04
    IIF 45 - Secretary → ME

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.