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 21
  • 1
    Lewis, Eric
    Born in July 1927
    Individual (68 offsprings)
    Officer
    1992-01-01 ~ now
    OF - Director → CIF 0
    Lewis, Eric
    Solicitor
    Individual (68 offsprings)
    Officer
    1992-01-29 ~ now
    OF - Secretary → CIF 0
  • 2
    Glatter, Robert, Mr.
    Company Director born in March 1937
    Individual (67 offsprings)
    Officer
    1998-05-01 ~ 2022-05-26
    OF - Director → CIF 0
    Mr. Robert Glatter
    Born in March 1937
    Individual (67 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-03-20
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 3
    Schreier, Alexei James
    Born in October 1976
    Individual (49 offsprings)
    Officer
    2005-09-27 ~ now
    OF - Director → CIF 0
    Mr Alexei James Schreier
    Born in October 1976
    Individual (49 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Hennebry, Mark Nicholas
    Born in March 1966
    Individual (43 offsprings)
    Officer
    2015-03-04 ~ now
    OF - Director → CIF 0
  • 5
    Mrs Catherine Gorey
    Born in August 1980
    Individual (3 offsprings)
    Person with significant control
    2025-11-24 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    Mrs Catherine Anne Gorey
    Born in August 1980
    Individual (3 offsprings)
    Person with significant control
    2020-02-06 ~ 2023-11-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Wreschner, Michael Montague
    Chartered Accountant born in September 1944
    Individual (30 offsprings)
    Officer
    (before 1991-10-31) ~ 2000-11-30
    OF - Director → CIF 0
    Mr Michael Montague Wreschner
    Born in September 1944
    Individual (30 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-11-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Buxton, Andrew Robert Fowell
    Banker born in April 1939
    Individual (20 offsprings)
    Officer
    1999-02-26 ~ 2000-11-10
    OF - Director → CIF 0
  • 8
    Levy, Robert Michael
    Company Director born in July 1954
    Individual (38 offsprings)
    Officer
    1998-05-01 ~ 2018-03-28
    OF - Director → CIF 0
    Mr Robert Michael Levy
    Born in July 1954
    Individual (38 offsprings)
    Person with significant control
    2025-11-24 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    2023-03-20 ~ 2023-11-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Smith, John Ernest
    Born in March 1949
    Individual (25 offsprings)
    Officer
    1992-01-01 ~ now
    OF - Director → CIF 0
  • 10
    Ramseyer, Siegfried Remigius
    Retired born in March 1937
    Individual (4 offsprings)
    Officer
    2002-09-03 ~ 2014-12-31
    OF - Director → CIF 0
  • 11
    Schreier, Gideon
    Company Director born in April 1945
    Individual (30 offsprings)
    Officer
    (before 1991-10-31) ~ 1998-02-12
    OF - Director → CIF 0
  • 12
    Mr Richard Mark Denton
    Born in August 1972
    Individual (23 offsprings)
    Person with significant control
    2020-02-06 ~ 2023-11-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 13
    Gibbor, Iris
    Born in August 1951
    Individual (23 offsprings)
    Officer
    1998-02-23 ~ now
    OF - Director → CIF 0
    Schreier, Lilly, Lady
    Company Director born in July 1924
    Individual (23 offsprings)
    Officer
    (before 1991-10-31) ~ 2019-03-10
    OF - Director → CIF 0
    Mrs Iris Gibbor
    Born in August 1951
    Individual (23 offsprings)
    Person with significant control
    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
    Lady Lilly Schreier
    Born in July 1924
    Individual (23 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-10
    PE - Ownership of shares – More than 50% but less than 75%CIF 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 voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 14
    Hirst, Michael Barry
    Born in July 1943
    Individual (20 offsprings)
    Officer
    2015-01-22 ~ now
    OF - Director → CIF 0
  • 15
    Hoffbrand, Philip
    Born in May 1967
    Individual (14 offsprings)
    Officer
    2012-09-05 ~ now
    OF - Director → CIF 0
  • 16
    Hastings, Alexander George
    Individual (4 offsprings)
    Officer
    (before 1991-10-31) ~ 1992-01-29
    OF - Secretary → CIF 0
  • 17
    Dudley-scales, Claire Louisa
    Born in May 1976
    Individual (52 offsprings)
    Officer
    2021-08-26 ~ now
    OF - Director → CIF 0
  • 18
    Filer, Paul Andrew
    Chartered Accountant born in October 1957
    Individual (63 offsprings)
    Officer
    2000-11-30 ~ 2021-12-31
    OF - Director → CIF 0
  • 19
    Gibbor, Mark Adam
    Born in July 1988
    Individual (25 offsprings)
    Officer
    2014-01-23 ~ now
    OF - Director → CIF 0
    Mr Mark Adam Gibbor
    Born in July 1988
    Individual (25 offsprings)
    Person with significant control
    2025-11-24 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    2016-04-06 ~ 2023-11-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 20
    Schreier, Bernard, Sir
    Company Director born in March 1918
    Individual (37 offsprings)
    Officer
    (before 1991-10-31) ~ 2013-06-01
    OF - Director → CIF 0
  • 21
    Sheridan, Andrew Paul
    Born in December 1964
    Individual (4 offsprings)
    Officer
    2020-12-22 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

CP HOLDINGS LIMITED

Period: 1985-02-15 ~ now
Company number: 00580471
Registered names
CP HOLDINGS LIMITED - now
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
    Cp House, Otterspool Way, Watford, Hertfordshire WD25 8JJ
    PRIVATE LIMITED COMPANY incorporated on 1957-03-22 (69 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-13
    CIF 0
  • CP HOLDINGS LIMITED
    S
    Registered number 00580471
    C 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
    C P House, Otterspool Way, Watford, Hertfordshire, WD25 8JJ
    Private Limited Company in United Kingdom
    CIF 3
child relation
Offspring entities and appointments 30
  • 1
    B & S HYDRAULICS LIMITED
    00913979
    Cp House, Otterspool Way, Watford, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 2
    BURNWELL COAL COMPANY LIMITED
    00556914
    Cp House, Otterspool Way, Watford, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 3
    BUXTON CRESCENT LIMITED
    - now 05157394
    BUXTON CRESCENT HOTEL AND THERMAL SPA COMPANY LIMITED
    - 2019-10-04 05157394
    CHARCO 1082 LIMITED - 2004-07-19
    Stornoway House, 13 Cleveland Row, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2025-12-05
    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
    CAMBRO CONTRACTORS LIMITED
    00840090
    Cp House, Otterspool Way, Watford, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 5
    CONMACH LIMITED
    11309884
    Cp House, Otterspool Way, Watford, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2018-04-13 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    CP BATH LIMITED
    05208179
    C P House, Otterspool Way, Watford By-pass, Watford, Hertfordshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 7
    CP HOLDINGS (PENSIONS) LIMITED
    - now 00649372
    J.H. SANKEY & SON (PENSIONS) LIMITED - 1992-04-15
    POLLARD RAY & SAMPSON (CAMBRIDGE) LIMITED - 1977-12-31
    Cp House, Otterspool Way, Watford, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 8
    CP REGENTS PARK TWO LIMITED
    05307946
    Cp House, Otterspool Way, Watford, Hertfordshire
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 9
    CPH 2024 LIMITED
    15848218
    C P House, Otterspool Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-07-19 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    CURRALL LEWIS & MARTIN LIMITED
    00209141
    Cp House, Otterspool Way, Watford, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 11
    DRENCAN LIMITED
    10322979
    C P House, Otterspool Way, Watford, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-08-10 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 12
    DYGGOR-GAYLORD LIMITED
    00881659
    Cp House, Otterspool Way, Watford, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 13
    ECONOMIC ENTERPRISES (DEVELOPMENTS) LIMITED
    01658122
    Cp House, Otterspool Way, Watford, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 14
    IP EQUIPMENT SALES LTD.
    - now 02711779
    IMPROVED PERFORMANCES (UK) LIMITED - 1997-04-11
    C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, England
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-02-01
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 15
    IP-XCHANGE LIMITED
    - now 02573906 06029491
    DINTON ENTERPRISES LIMITED
    - 2019-06-14 02573906 06029491
    Cp House, Otterspool Way, Watford, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 16
    KINGSBURY LINK MANAGEMENT LIMITED
    - now 01342168
    W. J. SIMMS SONS & COOKE (OPENCAST) LIMITED - 1998-01-22
    HELLUVALOT LIMITED - 1978-12-31
    Cp House, Otterspool Way, Watford, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 17
    LENTA 2 LIMITED - now
    STICKMAN CP LIMITED
    - 2016-11-08 09740887
    Cp House, Otterspool Way, Watford, Hertfordshire, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2016-11-04
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    LENTA BUSINESS SPACE LIMITED
    - now 02724459
    ADJUSTNEW LIMITED - 1995-05-19
    Cp House, Otterspool Way, Watford, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2017-04-06 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 19
    LENTA PROPERTIES LIMITED
    01548851 02198960
    Cp House, Otterspool Way, Watford, England
    Active Corporate (32 parents, 8 offsprings)
    Person with significant control
    2019-11-29 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 20
    MILERUN LIMITED
    02589688
    Cp House, Otterspool Way, Watford, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 21
    MURPHY BROS. LIMITED
    00401147
    Cp House, Otterspool Way, Watford, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 22
    N.C.C. MINERALS LIMITED
    - now 00865659 01288891
    HIDEPOST LIMITED - 2010-09-03
    CLOISTERS WOOD LIMITED - 1988-12-21
    THOMPSON BENNETT ORGANISATION LIMITED - 1980-12-31
    Cp House, Otterspool Way, Watford, England
    Active Corporate (8 parents)
    Person with significant control
    2016-10-31 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    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
  • 23
    OBUDA INVESTMENT LIMITED
    - now 04847742
    RAFFIDAIN CONSOLIDATED ENGINEERING LIMITED - 2004-04-26
    Cp House, Otterspool Way, Watford By Pass, Watford, Herts
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 24
    PREMIER TELECOMMUNICATIONS INTERNATIONAL LIMITED
    - now 00738074
    GAYLORD EDWARDS & COMPANY (SALES & SERVICE) LIMITED - 1989-12-19
    Cp House, Otterspool Way, Watford, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 25
    R. & W. ESTATES (BUXTON) LIMITED
    01060171
    Cp House, Otterspool Way, Watford, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SHAND MINING LIMITED
    - now 01208170
    BYRDHART LIMITED - 1995-11-21
    Cp House, Otterspool Way, Watford, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 27
    STICKMAN TECHNOLOGY LIMITED - now
    TECHNOLOGY WITHIN LIMITED - 2019-01-04
    MANAGED ENTERPRISE SYSTEM HOSTING LIMITED
    - 2018-09-28 04690002
    BASEPOINT PROPERTIES LIMITED - 2008-10-08
    C P House, Otterspool Way, Watford, Hertfordshire
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-18
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    T.J.HARMAN & SONS LIMITED
    00499845
    Cp House, Otterspool Way, Watford, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 29
    TECHNOLOGY WITHIN LIMITED
    - now 05964349 04690002
    STICKMAN TECHNOLOGY LIMITED
    - 2019-01-04 05964349 04690002
    Cp House, Otterspool Way, Watford, England
    Active Corporate (14 parents, 3 offsprings)
    Person with significant control
    2017-02-07 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 30
    WAYSTONE (HOLDINGS) LIMITED
    09156342
    C P House, Otterspool Way, Watford
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    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

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 5 April 2026 and licensed under the Open Government Licence v3.0.