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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 34
  • 1
    Chandris, John Demetrius
    Born in April 1950
    Individual (37 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
  • 2
    Chandris, Dimitri John
    Born in December 1984
    Individual (53 offsprings)
    Officer
    2015-03-31 ~ now
    OF - Director → CIF 0
  • 3
    Taylor, Hugh Ian
    Director born in July 1945
    Individual (20 offsprings)
    Officer
    ~ 1994-09-08
    OF - Director → CIF 0
  • 4
    Mileham, Edward Hal
    Director born in April 1969
    Individual (20 offsprings)
    Officer
    2014-10-20 ~ 2020-07-24
    OF - Director → CIF 0
  • 5
    Burgess, Nicholas John
    Director born in June 1955
    Individual (32 offsprings)
    Officer
    1996-06-12 ~ 2021-03-31
    OF - Director → CIF 0
  • 6
    Roddis, John Howard
    Director born in August 1966
    Individual (10 offsprings)
    Officer
    2019-09-05 ~ 2022-11-11
    OF - Director → CIF 0
  • 7
    Chislett, Benjamin William
    Born in December 1981
    Individual (26 offsprings)
    Officer
    2022-11-01 ~ now
    OF - Director → CIF 0
  • 8
    Tomazos, Anthony
    Born in January 1968
    Individual (52 offsprings)
    Officer
    2002-03-31 ~ now
    OF - Director → CIF 0
    Tomazos, Anthony Emmanuel
    Company Director born in January 1962
    Individual (52 offsprings)
    Officer
    1994-07-15 ~ 1994-08-05
    OF - Director → CIF 0
    Tomazos, Anthony
    Director born in January 1968
    Individual (52 offsprings)
    Officer
    1994-08-30 ~ 1994-09-27
    OF - Director → CIF 0
    Tomazos, Emmanuel Anthony
    Director born in November 1938
    Individual (52 offsprings)
    Officer
    1994-09-27 ~ 1994-09-27
    OF - Director → CIF 0
    1994-08-06 ~ 2015-03-31
    OF - Director → CIF 0
  • 9
    Nash, Yazdi
    Born in November 1967
    Individual (1 offspring)
    Officer
    2023-06-26 ~ now
    OF - Director → CIF 0
  • 10
    Davis, John Colin
    Company Director born in September 1957
    Individual (34 offsprings)
    Officer
    1994-09-28 ~ 2006-06-29
    OF - Director → CIF 0
  • 11
    Massey, Stephen John
    Director born in November 1951
    Individual (36 offsprings)
    Officer
    1994-09-13 ~ 2016-01-31
    OF - Director → CIF 0
    Massey, Stephen John
    Individual (36 offsprings)
    Officer
    ~ 2016-01-31
    OF - Secretary → CIF 0
  • 12
    Martin, Adam Tony
    Born in April 1985
    Individual (14 offsprings)
    Officer
    2021-10-25 ~ now
    OF - Director → CIF 0
  • 13
    Mchugh, Jamie Brian
    Born in May 1974
    Individual (29 offsprings)
    Officer
    2025-01-02 ~ now
    OF - Director → CIF 0
  • 14
    Simpson, Christopher John
    Director born in May 1948
    Individual (1 offspring)
    Officer
    2018-07-01 ~ 2023-07-19
    OF - Director → CIF 0
  • 15
    Barrett, Andrew Martin
    Director born in September 1967
    Individual (21 offsprings)
    Officer
    2016-09-01 ~ 2022-10-25
    OF - Director → CIF 0
  • 16
    Lee, Benjamin James William
    Born in June 1971
    Individual (43 offsprings)
    Officer
    2024-06-14 ~ now
    OF - Director → CIF 0
    Lee, Benjamin James William
    Individual (43 offsprings)
    Officer
    2024-06-28 ~ now
    OF - Secretary → CIF 0
  • 17
    Chandris, Michael Demetrius
    Director born in December 1951
    Individual (35 offsprings)
    Officer
    ~ 2017-03-30
    OF - Director → CIF 0
  • 18
    Hopkins, Dorothy Margaret
    Director born in January 1948
    Individual (19 offsprings)
    Officer
    1994-09-13 ~ 2013-01-01
    OF - Director → CIF 0
  • 19
    Featherstone, Steven
    Director born in September 1958
    Individual (16 offsprings)
    Officer
    2007-12-17 ~ 2017-08-16
    OF - Director → CIF 0
  • 20
    Macdonald-hall, Caspar
    Born in December 1950
    Individual (91 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
  • 21
    Diamond, Julian Adam
    Director born in November 1972
    Individual (22 offsprings)
    Officer
    2017-07-28 ~ 2022-04-30
    OF - Director → CIF 0
  • 22
    Mawby, Robin Gareth
    Born in January 1971
    Individual (28 offsprings)
    Officer
    2018-01-01 ~ now
    OF - Director → CIF 0
  • 23
    Campbell, David Alexander Duncan
    Solicitor born in February 1945
    Individual (44 offsprings)
    Officer
    1994-07-26 ~ 1994-08-16
    OF - Director → CIF 0
    1994-10-25 ~ 1994-11-14
    OF - Director → CIF 0
    1995-07-19 ~ 1995-08-02
    OF - Director → CIF 0
    1996-01-23 ~ 1996-02-06
    OF - Director → CIF 0
  • 24
    Tranter, Christopher Winsley
    Director born in October 1957
    Individual (44 offsprings)
    Officer
    2004-04-01 ~ 2024-06-28
    OF - Director → CIF 0
    Tranter, Christopher Winsley
    Individual (44 offsprings)
    Officer
    2016-01-31 ~ 2024-06-28
    OF - Secretary → CIF 0
  • 25
    Chandris, Anthony Michael
    Born in June 1987
    Individual (39 offsprings)
    Officer
    2017-03-30 ~ now
    OF - Director → CIF 0
  • 26
    Macdonald-hall, Sebastian Sam
    Born in April 1982
    Individual (62 offsprings)
    Officer
    2016-02-01 ~ now
    OF - Director → CIF 0
  • 27
    O'keefe, Daniel Arthur
    Born in September 1978
    Individual (32 offsprings)
    Officer
    2018-04-03 ~ now
    OF - Director → CIF 0
  • 28
    Buchanan, James Iain Stanley
    Born in March 1974
    Individual (37 offsprings)
    Officer
    2014-03-03 ~ now
    OF - Director → CIF 0
  • 29
    Hamblin, Roger Hyvester
    Born in November 1964
    Individual (11 offsprings)
    Officer
    2008-01-02 ~ now
    OF - Director → CIF 0
  • 30
    Horgan, Robert
    Director born in May 1930
    Individual (27 offsprings)
    Officer
    1994-10-20 ~ 1994-10-20
    OF - Director → CIF 0
    Horgan, Robert
    Company Director born in May 1930
    Individual (27 offsprings)
    1994-07-15 ~ 2002-03-31
    OF - Director → CIF 0
  • 31
    Carlin, Stephen William
    Director born in June 1949
    Individual (14 offsprings)
    Officer
    1996-06-12 ~ 2014-06-30
    OF - Director → CIF 0
  • 32
    James, Amy Louise
    Born in June 1980
    Individual (1 offspring)
    Officer
    2017-11-21 ~ now
    OF - Director → CIF 0
  • 33
    Fife, James Andrew
    Born in August 1966
    Individual (23 offsprings)
    Officer
    2004-04-01 ~ now
    OF - Director → CIF 0
  • 34
    LONDON & CAMBRIDGE PROPERTIES LTD
    LONDON & CAMBRIDGE PROPERTIES LIMITED - now 02895002 02196600
    TALISMARK LIMITED - 1994-09-20
    L.c.p. House, First Avenue, The Pensnett Estate, Kingswinford, West Midlands, England
    Active Corporate (17 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

L.C.P. MANAGEMENT LIMITED

Period: 1994-09-20 ~ now
Company number: 02196600
Registered names
L.C.P. MANAGEMENT LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • L.C.P. MANAGEMENT LIMITED
    Info
    LONDON & CAMBRIDGE PROPERTIES LIMITED - 1994-09-20
    L.C.P. MANAGEMENT LIMITED - 1994-09-20
    EASTBRAE MANAGEMENT LIMITED - 1994-09-20
    Registered number 02196600
    L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands DY6 7NA
    PRIVATE LIMITED COMPANY incorporated on 1987-11-20 (38 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-16
    CIF 0
  • L.C.P. MANAGEMENT LIMITED
    S
    Registered number 2196600
    L C P House, The Pensnett Estate, Kingswinford, West Midlands, England, DY6 7NA
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • L.C.P. MANAGEMENT LIMITED
    S
    Registered number 2196600
    L. C. P. House, The Pensnett Estate, Kingswinford, West Midlands, United Kingdom, DY6 7NA
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • L.C.P. MANAGEMENT LIMITED
    S
    Registered number 2196600
    L.c.p. House, First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, England, DY6 7NA
    Private Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments 16
  • 1
    BRAMVIEW LIMITED
    02900664
    L.c.p. House, The Pensnett Estate, Kingswinford West Midlands
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Has significant influence or control OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 2
    CONCOURSE SKELMERSDALE LIMITED
    - now 03302904
    SHELFCO (NO. 1292) LIMITED - 1997-03-12
    L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands, England
    Dissolved Corporate (27 parents)
    Person with significant control
    2024-01-31 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    L & C OVERSEAS LIMITED
    - now 02391391 06254591
    L.C.P. INVESTMENTS LIMITED - 2014-03-07
    VINEDELL LIMITED - 1990-01-26
    Lcp House, The Pensnett Estate, Kingswinford, W Midlands
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 4
    L.C.P. COMMERCIAL LIMITED
    - now 03141695 04057101
    SIMPART NO. 129 LIMITED - 1996-11-08
    L.c.p. House, The Pensnett Estate, Kingswinford West Midlands
    Active Corporate (31 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Has significant influence or control OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 5
    L.C.P. DEVELOPMENTS LIMITED
    - now 02188112
    RAYMANFIELD LIMITED - 1988-01-22
    L.c.p. House, The Pensnett Estate, Kingswinford West Midlands
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Has significant influence or control OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    L.C.P. ENERGY LIMITED
    11020980
    L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2017-10-19 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    L.C.P. ESTATES LIMITED
    - now 02863792
    LAINHURST LIMITED - 1993-12-13
    L.c.p. House First Avenue, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (28 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Has significant influence or control OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 8
    L.C.P. INVESTMENTS LIMITED
    - now 06254591 02391391... (more)
    L & C OVERSEAS LIMITED - 2014-03-07
    Lcp House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 9
    L.C.P. PROPERTIES (SCREEN CO) LIMITED
    15817730
    L C P House, The Pensnett Estate, Kingswinford, West Midlands, England
    Active Corporate (11 parents)
    Person with significant control
    2024-07-03 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    L.C.P. PROPERTIES LIMITED
    - now 02196436
    ROWANBACK LIMITED - 1988-01-25
    L.c.p. House, The Pensnett Estate, Kingswinford West Midlands
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Has significant influence or control OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 11
    L.C.P. PROPERTY INVESTMENTS LIMITED
    13337952
    L. C. P. House, The Pensnett Estate, Kingswinford, West Midlands, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2021-04-15 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 12
    L.C.P. RETAIL PROPERTIES LIMITED
    14896536
    L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands, England
    Active Corporate (12 parents)
    Person with significant control
    2023-05-26 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 13
    L.C.P. SECURITIES LIMITED
    - now 02390937 04126223
    ASHPASS LIMITED - 1990-02-15
    L.c.p. House, The Pensnett Estate, Kingswinford, W.midlands
    Active Corporate (31 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 14
    LCP GROUP LIMITED
    - now 00992417
    WEST MIDLANDS CONTAINER PORT LIMITED
    - 2018-02-20 00992417
    L.c.p. House, The Pensnett Estate, Kingswinford West Midlands
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Has significant influence or control OE
  • 15
    ROOKMAN PROPERTIES LIMITED
    02505606
    L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 16
    SCC PROPERTIES LIMITED
    - now 03322681
    SIMPART NO. 155 LIMITED - 1997-03-14
    L.c.p. House, The Pensnett Estate, Kingswinford West Midlands
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Has significant influence or control OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.