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
Active 10
  • 1
    Gibbor, Mark Adam
    Born in July 1988
    Individual (24 offsprings)
    Officer
    icon of calendar 2014-01-23 ~ now
    OF - Director → CIF 0
  • 2
    Hoffbrand, Philip
    Born in May 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-09-05 ~ now
    OF - Director → CIF 0
  • 3
    Dudley-scales, Claire Louisa
    Born in May 1976
    Individual (46 offsprings)
    Officer
    icon of calendar 2021-08-26 ~ now
    OF - Director → CIF 0
  • 4
    Hennebry, Mark
    Born in March 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-03-04 ~ now
    OF - Director → CIF 0
  • 5
    Schreier, Alexei James
    Born in October 1976
    Individual (42 offsprings)
    Officer
    icon of calendar 2005-09-27 ~ now
    OF - Director → CIF 0
    Mr Alexei James Schreier
    Born in October 1976
    Individual (42 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Sheridan, Andrew Paul
    Born in December 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-12-22 ~ now
    OF - Director → CIF 0
  • 7
    Hirst Obe, Michael Barry
    Born in July 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-01-22 ~ now
    OF - Director → CIF 0
  • 8
    Smith, John Ernest
    Born in March 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 1992-01-01 ~ now
    OF - Director → CIF 0
  • 9
    Gibbor, Iris
    Born in August 1951
    Individual (20 offsprings)
    Officer
    icon of calendar 1998-02-23 ~ now
    OF - Director → CIF 0
    Mrs Iris Gibbor
    Born in August 1951
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 10
    Lewis, Eric
    Born in July 1927
    Individual (63 offsprings)
    Officer
    icon of calendar 1992-01-01 ~ now
    OF - Director → CIF 0
    Lewis, Eric
    Solicitor
    Individual (63 offsprings)
    Officer
    icon of calendar 1992-01-29 ~ now
    OF - Secretary → CIF 0
Ceased 13
  • 1
    Schreier, Bernard, Sir
    Company Director born in March 1918
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2013-06-01
    OF - Director → CIF 0
  • 2
    Mr Mark Adam Gibbor
    Born in July 1988
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Wreschner, Michael Montague
    Chartered Accountant born in September 1944
    Individual
    Officer
    icon of calendar ~ 2000-11-30
    OF - Director → CIF 0
    Mr Michael Montague Wreschner
    Born in September 1944
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Schreier, Gideon
    Company Director born in April 1945
    Individual
    Officer
    icon of calendar ~ 1998-02-12
    OF - Director → CIF 0
  • 5
    Glatter, Robert, Mr.
    Company Director born in March 1937
    Individual (26 offsprings)
    Officer
    icon of calendar 1998-05-01 ~ 2022-05-26
    OF - Director → CIF 0
    Mr. Robert Glatter
    Born in March 1937
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-20
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 6
    Ramseyer, Siegfried Remigius
    Retired born in March 1937
    Individual
    Officer
    icon of calendar 2002-09-03 ~ 2014-12-31
    OF - Director → CIF 0
  • 7
    Mr Richard Mark Denton
    Born in August 1972
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2020-02-06 ~ 2023-11-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Schreier, Lilly, Lady
    Company Director born in July 1924
    Individual (20 offsprings)
    Officer
    icon of calendar ~ 2019-03-10
    OF - Director → CIF 0
    Lady Lilly Schreier
    Born in July 1924
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-10
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 9
    Levy, Robert Michael
    Company Director born in July 1954
    Individual (12 offsprings)
    Officer
    icon of calendar 1998-05-01 ~ 2018-03-28
    OF - Director → CIF 0
    Mr Robert Michael Levy
    Born in July 1954
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-11-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    Buxton, Andrew Robert Fowell
    Banker born in April 1939
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-02-26 ~ 2000-11-10
    OF - Director → CIF 0
  • 11
    Mrs Catherine Anne Gorey
    Born in August 1980
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2020-02-06 ~ 2023-11-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 12
    Hastings, Alexander George
    Individual
    Officer
    icon of calendar ~ 1992-01-29
    OF - Secretary → CIF 0
  • 13
    Filer, Paul Andrew
    Chartered Accountant born in October 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-11-30 ~ 2021-12-31
    OF - Director → CIF 0
parent relation
Company in focus

CP HOLDINGS LIMITED

Previous name
CONTRACTORS PLANT (LONDON & MIDLAND) LIMITED - 1985-02-15
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CP HOLDINGS LIMITED
    Info
    CONTRACTORS PLANT (LONDON & MIDLAND) LIMITED - 1985-02-15
    Registered number 00580471
    icon of addressCp House, Otterspool Way, Watford, Hertfordshire WD25 8JJ
    PRIVATE LIMITED COMPANY incorporated on 1957-03-22 (68 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-07
    CIF 0
  • CP HOLDINGS LIMITED
    S
    Registered number 00580471
    icon of addressC P House, Otterspool Way, Watford, Hertfordshire, United Kingdom, WD25 8JJ
    England & Wales in United Kingdom
    CIF 1
    Private Limited in United Kingdom
    CIF 2
  • CP HOLDINGS LIMITED
    S
    Registered number 00580471
    icon of addressC P House, Otterspool Way, Watford, Hertfordshire, WD25 8JJ
    Private Limited Company in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of addressCp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,418 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressCp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,534 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 3
    BUXTON CRESCENT HOTEL AND THERMAL SPA COMPANY LIMITED - 2019-10-04
    CHARCO 1082 LIMITED - 2004-07-19
    icon of addressCp House, Otterspool Way, Watford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -28,423,928 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of addressCp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    58,323 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressCp House, Otterspool Way, Watford, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    12,500,529 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressC P House, Otterspool Way, Watford By-pass, Watford, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 7
    J.H. SANKEY & SON (PENSIONS) LIMITED - 1992-04-15
    POLLARD RAY & SAMPSON (CAMBRIDGE) LIMITED - 1977-12-31
    icon of addressCp House, Otterspool Way, Watford, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressCp House, Otterspool Way, Watford, Hertfordshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -525,208 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressC P House, Otterspool Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressCp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    418,202 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 11
    icon of addressC P House, Otterspool Way, Watford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    35,378,226 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressCp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    456,594 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressCp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,748,801 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 14
    DINTON ENTERPRISES LIMITED - 2019-06-14
    icon of addressCp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 15
    W. J. SIMMS SONS & COOKE (OPENCAST) LIMITED - 1998-01-22
    HELLUVALOT LIMITED - 1978-12-31
    icon of addressCp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 16
    ADJUSTNEW LIMITED - 1995-05-19
    icon of addressCp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    114 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressCp House, Otterspool Way, Watford, England
    Active Corporate (7 parents, 8 offsprings)
    Equity (Company account)
    35,866,019 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressCp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressCp House, Otterspool Way, Watford, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 20
    HIDEPOST LIMITED - 2010-09-03
    THOMPSON BENNETT ORGANISATION LIMITED - 1980-12-31
    CLOISTERS WOOD LIMITED - 1988-12-21
    icon of addressCp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,276 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 21
    RAFFIDAIN CONSOLIDATED ENGINEERING LIMITED - 2004-04-26
    icon of addressCp House, Otterspool Way, Watford By Pass, Watford, Herts
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 22
    GAYLORD EDWARDS & COMPANY (SALES & SERVICE) LIMITED - 1989-12-19
    icon of addressCp House, Otterspool Way, Watford, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    13,721,498 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressCp House, Otterspool Way, Watford, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,954,853 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    BYRDHART LIMITED - 1995-11-21
    icon of addressCp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    316 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressCp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    217,465 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 26
    STICKMAN TECHNOLOGY LIMITED - 2019-01-04
    icon of addressCp House, Otterspool Way, Watford, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    3,125,194 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressC P House, Otterspool Way, Watford
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    40,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – More than 50% but less than 75%OE
    CIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 3
  • 1
    IMPROVED PERFORMANCES (UK) LIMITED - 1997-04-11
    icon of addressC/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,401,517 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-01
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 2
    STICKMAN CP LIMITED - 2016-11-08
    icon of addressCp House, Otterspool Way, Watford, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,883,579 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-04
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BASEPOINT PROPERTIES LIMITED - 2008-10-08
    MANAGED ENTERPRISE SYSTEM HOSTING LIMITED - 2018-09-28
    TECHNOLOGY WITHIN LIMITED - 2019-01-04
    icon of addressC P House, Otterspool Way, Watford, Hertfordshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-18
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% 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.