Dimitri John GOULANDRIS

Total number of appointments 38, 19 active appointments

DESIGN MASTERS LONDON LTD

Correspondence address
20-21 Bloomsbury Way, London, England, WC1A 2TH
Role ACTIVE
director
Date of birth
August 1966
Appointed on
31 May 2023
Nationality
Greek
Occupation
Company Director

PARTNERSHIP FOR DESIGN CIC

Correspondence address
Swedenborg House 20-21 Bloomsbury Way, London, WC1A 2TH
Role ACTIVE
director
Date of birth
August 1966
Appointed on
31 May 2023
Nationality
Greek
Occupation
Company Director

INTERNATIONAL DESIGN EVENTS ASSOCIATED (HOLDINGS) LIMITED

Correspondence address
Swedenborg House 20-21 Bloomsbury Way, London, United Kingdom, WC1A 2TH
Role ACTIVE
director
Date of birth
August 1966
Appointed on
31 May 2023
Nationality
Greek
Occupation
Company Director

THE LONDON DESIGN FESTIVAL LIMITED

Correspondence address
20-21 Bloomsbury Way, London, England, WC1A 2TH
Role ACTIVE
director
Date of birth
August 1966
Appointed on
31 May 2023
Nationality
Greek
Occupation
Company Director

INTERNATIONAL DESIGN EVENTS ASSOCIATED LIMITED

Correspondence address
20-21 Bloomsbury Way, London, England, WC1A 2TH
Role ACTIVE
director
Date of birth
August 1966
Appointed on
31 May 2023
Nationality
Greek
Occupation
Company Director

LONDON DESIGN ENTERPRISES LIMITED

Correspondence address
20-21 Bloomsbury Way, London, England, WC1A 2TH
Role ACTIVE
director
Date of birth
August 1966
Appointed on
31 May 2023
Nationality
Greek
Occupation
Company Director

DESIGN FRONTIERS LONDON LIMITED

Correspondence address
20-21 Bloomsbury Way, London, England, WC1A 2TH
Role ACTIVE
director
Date of birth
August 1966
Appointed on
31 May 2023
Nationality
Greek
Occupation
Company Director

IDEA OPERATIONS LIMITED

Correspondence address
20-21 Bloomsbury Way, London, England, WC1A 2TH
Role ACTIVE
director
Date of birth
August 1966
Appointed on
16 June 2022
Nationality
Greek
Occupation
Director

CARRINGTON GYM AND WELLNESS LONDON LIMITED

Correspondence address
5th Floor 105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
12 January 2021
Nationality
Greek
Occupation
Director

Average house price in the postcode W1J 7NJ £173,000

THE CARRINGTON OFFICES LONDON LTD

Correspondence address
5th Floor 105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
8 January 2021
Nationality
Greek
Occupation
Director

Average house price in the postcode W1J 7NJ £173,000

ANEMOI MARINE TECHNOLOGIES LTD

Correspondence address
6th Floor Marlow House 1a Lloyds Avenue, London, United Kingdom, EC3N 3AA
Role ACTIVE
director
Date of birth
August 1966
Appointed on
6 January 2021
Nationality
Greek
Occupation
Entrepreneur

THE CARRINGTON OFFICES GROUP LIMITED

Correspondence address
5th Floor 105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
5 January 2021
Nationality
Greek
Occupation
Director

Average house price in the postcode W1J 7NJ £173,000

CULTUS LIMITED

Correspondence address
22 Hewer Street, London, United Kingdom, W10 6DU
Role ACTIVE
director
Date of birth
August 1966
Appointed on
7 April 2020
Nationality
Greek
Occupation
Director

Average house price in the postcode W10 6DU £1,738,000

TALK EDUCATION LTD

Correspondence address
22 Hewer Street, London, England, W10 6DU
Role ACTIVE
director
Date of birth
August 1966
Appointed on
10 December 2019
Nationality
Greek
Occupation
Investment Manager

Average house price in the postcode W10 6DU £1,738,000

CENICARA INVESTMENTS LIMITED

Correspondence address
22 Hewer Street, London, United Kingdom, W10 6DU
Role ACTIVE
director
Date of birth
August 1966
Appointed on
16 October 2019
Nationality
Greek
Occupation
Director

Average house price in the postcode W10 6DU £1,738,000

SALTUS PARTNERS LLP

Correspondence address
4500 Parkway, Whiteley, Fareham, England, PO15 7AZ
Role ACTIVE
llp-member
Date of birth
August 1966
Appointed on
12 June 2018
Resigned on
2 December 2022

Average house price in the postcode PO15 7AZ £9,467,000

PLAIN ENGLISH FINANCE LTD.

Correspondence address
22 Hewer Street, London, W10 6du, United Kingdom
Role ACTIVE
director
Date of birth
August 1966
Appointed on
21 February 2017
Resigned on
24 August 2025
Nationality
Greek
Occupation
Entrepreneur

COCOMAT HOLDINGS LIMITED

Correspondence address
22 Hewer Street, London, England, W10 6DU
Role ACTIVE
director
Date of birth
August 1966
Appointed on
23 December 2013
Resigned on
31 December 2021
Nationality
Greek
Occupation
Company Director

Average house price in the postcode W10 6DU £1,738,000

CYCLADIC CAPITAL MANAGEMENT LIMITED

Correspondence address
22 Hewer Street, London, W10 6DU
Role ACTIVE
director
Date of birth
August 1966
Appointed on
24 May 2002
Nationality
Greek
Occupation
Investment Manager

Average house price in the postcode W10 6DU £1,738,000


ONDO ART LTD

Correspondence address
22 Hewer Street, London, United Kingdom, W10 6DU
Role RESIGNED
director
Date of birth
August 1966
Appointed on
21 February 2019
Resigned on
21 July 2019
Nationality
Greek
Occupation
Shareholder

Average house price in the postcode W10 6DU £1,738,000

BOUTIQUE KAOTIQUE LIMITED

Correspondence address
Flat 106 151-161 High Street Kensington, London, United Kingdom, W8 6SU
Role RESIGNED
director
Date of birth
August 1966
Appointed on
5 July 2018
Resigned on
27 November 2019
Nationality
Greek
Occupation
Director

Average house price in the postcode W8 6SU £3,863,000

GAME DIGITAL LIMITED

Correspondence address
Unity House Telford Road, Basingstoke, Hampshire, RG21 6YJ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
18 December 2017
Resigned on
27 August 2019
Nationality
Greek
Occupation
Entrepreneur And Investor

Average house price in the postcode RG21 6YJ £22,638,000

NOMADIC LEARNING LIMITED

Correspondence address
22 Hewer Street, London, England, W10 6DU
Role RESIGNED
director
Date of birth
August 1966
Appointed on
4 April 2016
Resigned on
22 June 2017
Nationality
Greek
Occupation
Entrepreneur

Average house price in the postcode W10 6DU £1,738,000

LONDON CAPITAL GROUP HOLDINGS PLC

Correspondence address
6 Devonshire Square, London, United Kingdom, EC2M 4AB
Role RESIGNED
director
Date of birth
August 1966
Appointed on
7 November 2014
Resigned on
26 July 2018
Nationality
Greek
Occupation
Managing Director/Partner

JOURNEY GROUP LIMITED

Correspondence address
Building One, The Square, Southall Lane, Southall, Middlesex, England, UB2 5NH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
12 September 2013
Resigned on
16 December 2016
Nationality
Greek
Occupation
Company Director

Average house price in the postcode UB2 5NH £17,520,000

NOMADIC LEARNING LIMITED

Correspondence address
4 St. James's Place, London, England, SW1A 1NP
Role RESIGNED
director
Date of birth
August 1966
Appointed on
25 January 2013
Resigned on
25 January 2013
Nationality
Greek
Occupation
Entrepreneur

Average house price in the postcode SW1A 1NP £9,237,000

MONURENT (UK) LIMITED

Correspondence address
Chantry Barn Water Lane, Denston, Newmarket, Suffolk, England, CB8 8PP
Role RESIGNED
director
Date of birth
August 1966
Appointed on
13 January 2012
Resigned on
7 December 2016
Nationality
Greek
Occupation
Managing Partner

Average house price in the postcode CB8 8PP £606,000

LATE NIGHT DINING AT 5 HERTFORD STREET LIMITED

Correspondence address
4 St. James's Place, London, SW1A 1NP
Role RESIGNED
director
Date of birth
August 1966
Appointed on
24 March 2010
Resigned on
14 April 2010
Nationality
Greek
Occupation
Investor

Average house price in the postcode SW1A 1NP £9,237,000

PRIVATE DINING AT 5 HERTFORD STREET LIMITED

Correspondence address
4 St. James's Place, London, United Kingdom, SW1A 1NP
Role RESIGNED
director
Date of birth
August 1966
Appointed on
24 March 2010
Resigned on
14 April 2010
Nationality
Greek
Occupation
Investor

Average house price in the postcode SW1A 1NP £9,237,000

RESTAURANT AT 5 HERTFORD STREET LIMITED

Correspondence address
4 St. James's Place, London, United Kingdom, SW1A 1NP
Role RESIGNED
director
Date of birth
August 1966
Appointed on
24 March 2010
Resigned on
14 April 2010
Nationality
Greek
Occupation
Investor

Average house price in the postcode SW1A 1NP £9,237,000

BAR AT 5 HERTFORD STREET LIMITED

Correspondence address
4 St. James's Place, London, United Kingdom, SW1A 1NP
Role RESIGNED
director
Date of birth
August 1966
Appointed on
24 March 2010
Resigned on
14 April 2010
Nationality
Greek
Occupation
Investor

Average house price in the postcode SW1A 1NP £9,237,000

RETAIL AT 5 HERTFORD STREET LIMITED

Correspondence address
4 St. James's Place, London, United Kingdom, SW1A 1NP
Role RESIGNED
director
Date of birth
August 1966
Appointed on
24 March 2010
Resigned on
14 April 2010
Nationality
Greek
Occupation
Investor

Average house price in the postcode SW1A 1NP £9,237,000

KNIGHTSBRIDGE SCHOOLS INTERNATIONAL LLP

Correspondence address
Pall Mall Deposit 124-128 Barlby Road, London, W10 6BL
Role RESIGNED
llp-member
Date of birth
August 1966
Appointed on
26 January 2010
Resigned on
30 June 2012

Average house price in the postcode W10 6BL £659,000

JOURNEY GROUP LIMITED

Correspondence address
22 Hewer Street, London, W10 6DU
Role RESIGNED
director
Date of birth
August 1966
Appointed on
19 January 2009
Resigned on
20 November 2012
Nationality
Greek
Occupation
Investment Manager

Average house price in the postcode W10 6DU £1,738,000

KNIGHTSBRIDGE SCHOOL LIMITED

Correspondence address
22 Hewer Street, London, W10 6DU
Role RESIGNED
director
Date of birth
August 1966
Appointed on
10 May 2006
Resigned on
5 June 2018
Nationality
Greek
Occupation
Financer

Average house price in the postcode W10 6DU £1,738,000

VOLEX PLC

Correspondence address
22 Hewer Street, London, W10 6DU
Role RESIGNED
director
Date of birth
August 1966
Appointed on
6 May 2006
Resigned on
1 March 2008
Nationality
Greek
Occupation
Company Director

Average house price in the postcode W10 6DU £1,738,000

WHITEGROUND LIMITED

Correspondence address
22 Hewer Street, London, W10 6DU
Role RESIGNED
director
Date of birth
August 1966
Appointed on
26 April 2006
Resigned on
29 September 2014
Nationality
Greek
Occupation
Partner Of Cycladic Capital Ll

Average house price in the postcode W10 6DU £1,738,000

CYCLADIC CAPITAL LLP

Correspondence address
22 Hewer Street, London, W10 6DU
Role
llp-designated-member
Date of birth
August 1966
Appointed on
16 November 2005

Average house price in the postcode W10 6DU £1,738,000