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 Dimitri John Chandris

    Related profiles found in government register
  • Mr Dimitri John Chandris
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chandris, Dimitri John
    British company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Appold Street, London, EC2A 2HB, United Kingdom

      IIF 6
    • icon of address 17, Old Park Lane, London, W1K 1QT, England

      IIF 7 IIF 8
    • icon of address 68, Dalling Road, London, W6 0JA, England

      IIF 9
    • icon of address C/o Watson Farley & Williams Llp, 15 Appold Street, London, EC2A 2HB, United Kingdom

      IIF 10
  • Chandris, Dimitri John
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Carnac Place, Cams Hall Estate, Fareham, Hampshire, PO16 8UY, England

      IIF 11
    • icon of address L C P House, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7NA

      IIF 12
    • icon of address L C P House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA

      IIF 13 IIF 14 IIF 15
    • icon of address L. C. P. House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA, United Kingdom

      IIF 16
    • icon of address L.c.p. House, First Avenue, Pensnett Trading Estate, Kingswinford, DY6 7NA, England

      IIF 17
    • icon of address Lcp House, The Pensnett Estate, Kingswinford, W Midlands, DY6 7NA

      IIF 18
    • icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA

      IIF 19 IIF 20 IIF 21
    • icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA, England

      IIF 27 IIF 28
    • icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA, United Kingdom

      IIF 29
    • icon of address L.c.p. House, The Pensnett Estate, Kingswinford, W.midlands, DY6 7NA

      IIF 30
    • icon of address L.c.p. House, The Pensnett Estate, Kingswinford West Midlands, DY6 7NA

      IIF 31 IIF 32 IIF 33
    • icon of address 15, C/o Watson Farley & Williams Llp, 15 Appold Street, London, EC2A 2HB, England

      IIF 40
    • icon of address 17, Old Park Lane, London, W1K 1QT, England

      IIF 41 IIF 42
    • icon of address 17, Old Park Lane, London, W1K 1QT, United Kingdom

      IIF 43
    • icon of address 17, Old Park Lane, London, --choose--, W1K 1QT, United Kingdom

      IIF 44
    • icon of address 2, Eastbourne Terrace, London, W2 6LG, England

      IIF 45
    • icon of address 49, Shawfield Street, London, SW3 4BA, England

      IIF 46
    • icon of address 4th Floor, 17 Old Park Lane, London, W1K 1QT, United Kingdom

      IIF 47
    • icon of address 5, Lambton Place, London, W11 2SH, United Kingdom

      IIF 48
    • icon of address Edgeside Ltd, 17 Old Park Lane, London, W1K 1QT, England

      IIF 49
    • icon of address Harmsworth House, 13-15 Bouverie Street, London, EC4Y 8DP, England

      IIF 50
    • icon of address Leathbond Ltd, 17 Old Park Lane, London, W1K 1QT, England

      IIF 51
    • icon of address Lynton House, 7-12 Tavistock Square, London, Other (non Us), WC1H 9LT, United Kingdom

      IIF 52
  • Chandris, Dimitri John
    British property investment born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Old Park Lane, London, W1K 1QT, England

      IIF 53
  • Chandris, Dimitri John
    British shipping executive born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Old Park Lane, London, W1K 1QT, England

      IIF 54
  • Chandris, Dimitri John
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address L C P House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA, England

      IIF 55
  • Chandris, Dmitri John
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Park Road South, Havant, Hampshire, PO9 1HB

      IIF 56
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 17 Old Park Lane, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    14,555 GBP2022-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 68 Dalling Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    206,980 GBP2024-09-30
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address C/o Simkins Llp Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 47 - Director → ME
  • 4
    icon of address Harmsworth House, 13-15 Bouverie Street, London, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    6,225,529 GBP2020-12-31
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 50 - Director → ME
  • 5
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford West Midlands
    Active Corporate (13 parents)
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 31 - Director → ME
  • 7
    icon of address 17 Old Park Lane, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 8
    CHANDRIS CHARTERING LIMITED - 1991-06-11
    CHANDRIS (LONDON) LIMITED - 1988-05-19
    icon of address 17 Old Park Lane, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-01 ~ now
    IIF 54 - Director → ME
  • 9
    icon of address 17 Old Park Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 41 - Director → ME
  • 10
    icon of address 17 Old Park Lane, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 11
    icon of address L C P House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 14 - Director → ME
  • 12
    SHELFCO (NO. 1292) LIMITED - 1997-03-12
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 27 - Director → ME
  • 13
    SIMPART NO. 160 LIMITED - 1998-03-12
    icon of address Third Floor Lynton House, 7-12 Tavistock Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-06 ~ now
    IIF 49 - Director → ME
  • 14
    icon of address 17 Old Park Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 43 - Director → ME
  • 15
    icon of address L C P House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address L C P House, Pensnett Trading Estate, Kingswinford, West Midlands
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 12 - Director → ME
  • 17
    L.C.P.REAL ESTATE LIMITED - 2005-06-16
    TALISMARK LIMITED - 2005-05-26
    SIMPART NO.228 LIMITED - 2002-03-22
    icon of address L.c.p. House., The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (13 parents)
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford West Midlands
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 38 - Director → ME
  • 19
    L.C.P. INVESTMENTS LIMITED - 2014-03-07
    VINEDELL LIMITED - 1990-01-26
    icon of address Lcp House, The Pensnett Estate, Kingswinford, W Midlands
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 18 - Director → ME
  • 20
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 24 - Director → ME
  • 21
    SIMPART NO. 129 LIMITED - 1996-11-08
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford West Midlands
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 35 - Director → ME
  • 22
    RAYMANFIELD LIMITED - 1988-01-22
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford West Midlands
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 36 - Director → ME
  • 23
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 29 - Director → ME
  • 24
    LAINHURST LIMITED - 1993-12-13
    icon of address L.c.p. House First Avenue, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 17 - Director → ME
  • 25
    L & C OVERSEAS LIMITED - 2014-03-07
    icon of address Lcp House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 26 - Director → ME
  • 26
    LONDON & CAMBRIDGE PROPERTIES LIMITED - 1994-09-20
    L.C.P. MANAGEMENT LIMITED - 1988-11-04
    EASTBRAE MANAGEMENT LIMITED - 1988-01-25
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (18 parents, 16 offsprings)
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 22 - Director → ME
  • 27
    icon of address L C P House, The Pensnett Estate, Kingswinford, West Midlands, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 55 - Director → ME
  • 28
    ROWANBACK LIMITED - 1988-01-25
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford West Midlands
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 39 - Director → ME
  • 29
    icon of address L. C. P. House, The Pensnett Estate, Kingswinford, West Midlands, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 16 - Director → ME
  • 30
    L & C EUROPE LIMITED - 2005-06-16
    icon of address L C P House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 13 - Director → ME
  • 31
    UPTONCLIFF LIMITED - 1993-12-03
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 25 - Director → ME
  • 32
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 28 - Director → ME
  • 33
    RYDALMOOR LIMITED - 1994-03-24
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford West Midlands
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 37 - Director → ME
  • 34
    ASHPASS LIMITED - 1990-02-15
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, W.midlands
    Active Corporate (14 parents, 7 offsprings)
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 30 - Director → ME
  • 35
    icon of address C/o Michael Simkins Llp Lynton House, 7-12 Tavistock Square, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-04-06 ~ now
    IIF 51 - Director → ME
  • 36
    TALISMARK LIMITED - 1994-09-20
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 23 - Director → ME
  • 37
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford West Midlands
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 32 - Director → ME
  • 38
    icon of address C/o Watson Farley & Williams Llp, 15 Appold Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 10 - Director → ME
  • 39
    icon of address 15 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -248,541 GBP2023-12-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 6 - Director → ME
  • 40
    icon of address 68 Dalling Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 9 - Director → ME
  • 41
    icon of address 17 Old Park Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 53 - Director → ME
  • 42
    icon of address 3rd Floor 1-5 Clerkenwell Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,411,834 GBP2024-09-30
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 52 - Director → ME
  • 43
    icon of address 17 Old Park Lane, London, --choose--
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address C/o Azets, Carnac Place, Cams Hall Estate, Fareham, Hampshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 11 - Director → ME
  • 45
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 20 - Director → ME
  • 46
    SIMPART NO. 155 LIMITED - 1997-03-14
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 34 - Director → ME
  • 47
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (13 parents)
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 19 - Director → ME
Ceased 7
  • 1
    ARENKO DESERT SENSATION LIMITED - 2020-07-06
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-24 ~ 2020-07-03
    IIF 48 - Director → ME
  • 2
    CHANDRIS CHARTERING LIMITED - 1991-06-11
    CHANDRIS (LONDON) LIMITED - 1988-05-19
    icon of address 17 Old Park Lane, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-15
    IIF 4 - Has significant influence or control OE
  • 3
    icon of address 17 Old Park Lane, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 4
    icon of address C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-08-11 ~ 2017-06-05
    IIF 46 - Director → ME
  • 5
    icon of address C/o Azets, Carnac Place, Cams Hall Estate, Fareham, Hampshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-06-18 ~ 2015-06-18
    IIF 56 - Director → ME
  • 6
    icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-11 ~ 2017-06-05
    IIF 45 - Director → ME
  • 7
    L.C.P. VARCO LIMITED - 2021-01-21
    icon of address C/o Watson Farley & Williams Llp, 15 Appold Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,582,755 GBP2023-09-30
    Officer
    icon of calendar 2020-11-10 ~ 2022-01-17
    IIF 40 - Director → 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.