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 7
  • 1
    Schreier, Alexei James
    Born in October 1976
    Individual (42 offsprings)
    Officer
    icon of calendar 2014-01-08 ~ now
    OF - Director → CIF 0
  • 2
    Gibbor, Iris
    Born in August 1951
    Individual (20 offsprings)
    Officer
    icon of calendar 1998-02-23 ~ now
    OF - Director → CIF 0
  • 3
    Gibbor, Mark Adam
    Born in July 1988
    Individual (24 offsprings)
    Officer
    icon of calendar 2018-01-15 ~ now
    OF - Director → CIF 0
  • 4
    Dudley-scales, Claire Louisa
    Born in May 1976
    Individual (46 offsprings)
    Officer
    icon of calendar 2021-09-15 ~ now
    OF - Director → CIF 0
  • 5
    Giles, Timothy Stacey
    Born in April 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-07-31 ~ now
    OF - Director → CIF 0
  • 6
    Lewis, Eric
    Born in July 1927
    Individual (63 offsprings)
    Officer
    icon of calendar 1994-10-31 ~ now
    OF - Director → CIF 0
    Lewis, Eric
    Solicitor
    Individual (63 offsprings)
    Officer
    icon of calendar 1994-10-31 ~ now
    OF - Secretary → CIF 0
  • 7
    CONTRACTORS PLANT (LONDON & MIDLAND) LIMITED - 1985-02-15
    icon of addressCp House, Otterspool Way, Watford, England
    Active Corporate (10 parents, 27 offsprings)
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 25
  • 1
    Ryan, Robert David William
    Surveyor born in February 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-01 ~ 2017-03-09
    OF - Director → CIF 0
  • 2
    Newberry, Michael John
    Accountant born in November 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-12-23 ~ 1994-10-31
    OF - Director → CIF 0
  • 3
    Avery, Christopher Michael
    Chartered Surveyor born in October 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1994-10-31 ~ 1995-06-30
    OF - Director → CIF 0
  • 4
    Wathen, Simon Walter Julian
    Banker born in February 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-01-26 ~ 1993-05-31
    OF - Director → CIF 0
  • 5
    Gibbor, Ian Leslie
    Company Director born in July 1950
    Individual
    Officer
    icon of calendar 2002-07-30 ~ 2024-07-17
    OF - Director → CIF 0
  • 6
    Maybank, John
    Chartered Accountant born in August 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1995-01-26 ~ 2002-05-03
    OF - Director → CIF 0
  • 7
    Robins, Ronald Frederick
    Bank Executive born in July 1933
    Individual
    Officer
    icon of calendar ~ 1993-05-31
    OF - Director → CIF 0
  • 8
    Jewell, Alan James
    Banking Executive born in February 1943
    Individual
    Officer
    icon of calendar ~ 1993-08-05
    OF - Director → CIF 0
    icon of calendar 1994-01-01 ~ 1994-10-31
    OF - Director → CIF 0
  • 9
    Edwards, Jeremy Colin Gamul
    Chartered Surveyor born in November 1939
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1992-12-08
    OF - Director → CIF 0
  • 10
    Fitzpatrick, Desmond Robert
    Individual
    Officer
    icon of calendar ~ 1994-10-31
    OF - Secretary → CIF 0
  • 11
    Filer, Paul Andrew
    Chartered Accountant born in October 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-12-20 ~ 2021-12-31
    OF - Director → CIF 0
  • 12
    Smith, John Ernest
    Company Director born in March 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-10-31 ~ 2013-04-30
    OF - Director → CIF 0
  • 13
    Carlson, Richard
    Bank Executive born in January 1947
    Individual
    Officer
    icon of calendar 1993-09-14 ~ 1994-10-31
    OF - Director → CIF 0
  • 14
    Wreschner, Michael Montague
    Chartered Accountant born in September 1944
    Individual
    Officer
    icon of calendar 1994-10-31 ~ 2000-12-20
    OF - Director → CIF 0
  • 15
    Gordon-creed, Nicholas Anthony Douglas
    Banker born in January 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-09-15 ~ 1994-01-30
    OF - Director → CIF 0
  • 16
    Haslam, Christopher Nigel Culloden
    Accountant born in May 1929
    Individual
    Officer
    icon of calendar ~ 1994-10-09
    OF - Director → CIF 0
  • 17
    Temple, Sarra Gay
    Commercial Director born in December 1959
    Individual
    Officer
    icon of calendar 2003-09-22 ~ 2025-07-31
    OF - Director → CIF 0
  • 18
    Levy, Robert Michael
    Company Director born in July 1954
    Individual (12 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2018-03-28
    OF - Director → CIF 0
  • 19
    Schreier, Gideon
    Company Director born in April 1945
    Individual
    Officer
    icon of calendar 1994-10-31 ~ 1998-02-12
    OF - Director → CIF 0
  • 20
    Heal, Anthony Robin
    Oil Company Executive born in December 1939
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-10-28
    OF - Director → CIF 0
  • 21
    Grodner, Geoffrey
    Chartered Accountant born in September 1961
    Individual
    Officer
    icon of calendar 2003-09-22 ~ 2021-03-18
    OF - Director → CIF 0
  • 22
    Smith, Dennis Michael
    Financial Controller born in August 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1993-03-12 ~ 1993-08-05
    OF - Director → CIF 0
  • 23
    Schreier, Bernard, Sir
    Company Director born in March 1918
    Individual (1 offspring)
    Officer
    icon of calendar 1994-10-31 ~ 2013-06-01
    OF - Director → CIF 0
  • 24
    Trimming, Richard Maurice
    Chartered Surveyor born in September 1954
    Individual
    Officer
    icon of calendar 1995-01-26 ~ 2005-10-03
    OF - Director → CIF 0
  • 25
    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
    2016-04-06 ~ 2019-11-29
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

LENTA PROPERTIES LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Current Assets
12,569,710 GBP2024-12-31
10,745,843 GBP2023-12-31
Property, Plant & Equipment
43,644,106 GBP2024-12-31
45,171,417 GBP2023-12-31
Fixed Assets - Investments
36,131 GBP2024-12-31
36,131 GBP2023-12-31
Fixed Assets
43,680,237 GBP2024-12-31
45,207,548 GBP2023-12-31
Cash at bank and in hand
8,280,867 GBP2024-12-31
7,271,369 GBP2023-12-31
Net Assets/Liabilities
35,866,019 GBP2024-12-31
36,391,229 GBP2023-12-31
Equity
Called up share capital
3,200,800 GBP2024-12-31
3,200,800 GBP2023-12-31
3,200,800 GBP2022-12-31
Retained earnings (accumulated losses)
32,665,219 GBP2024-12-31
33,190,429 GBP2023-12-31
34,415,626 GBP2022-12-31
Profit/Loss
-525,210 GBP2024-01-01 ~ 2024-12-31
-1,225,197 GBP2023-01-01 ~ 2023-12-31
Equity
35,866,019 GBP2024-12-31
Average Number of Employees
502024-01-01 ~ 2024-12-31
452023-01-01 ~ 2023-12-31
Wages/Salaries
2,104,362 GBP2024-01-01 ~ 2024-12-31
1,980,134 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
127,399 GBP2024-01-01 ~ 2024-12-31
110,065 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
2,476,323 GBP2024-01-01 ~ 2024-12-31
2,304,916 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
46,864,769 GBP2023-12-31
Land and buildings, Under hire purchased contracts or finance leases
5,845,451 GBP2023-12-31
Furniture and fittings
5,458,665 GBP2024-12-31
6,449,540 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
58,403,310 GBP2024-12-31
59,438,731 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-1,194,086 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-1,194,086 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
46,998,513 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
1,598,832 GBP2023-12-31
Furniture and fittings
3,087,246 GBP2024-12-31
3,760,589 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
14,759,204 GBP2024-12-31
14,267,314 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
520,743 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,685,976 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-1,194,086 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,194,086 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
9,814,774 GBP2024-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
37,183,739 GBP2024-12-31
Furniture and fittings
2,371,419 GBP2024-12-31
2,688,951 GBP2023-12-31
Owned/Freehold, Land and buildings
37,956,876 GBP2023-12-31
Investments in Subsidiaries
4 GBP2024-12-31
4 GBP2023-12-31
Amounts invested in assets
36,131 GBP2024-12-31
36,131 GBP2023-12-31
Trade Debtors/Trade Receivables
342,229 GBP2024-12-31
329,399 GBP2023-12-31
Amount of corporation tax that is recoverable
0 GBP2024-12-31
12,773 GBP2023-12-31
Other Debtors
Current
175,943 GBP2024-12-31
141,328 GBP2023-12-31
Prepayments/Accrued Income
Current
634,401 GBP2024-12-31
689,531 GBP2023-12-31
Other Debtors
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
1,430,560 GBP2024-12-31
1,533,151 GBP2023-12-31
Creditors
Current
4,230,347 GBP2024-12-31
4,556,293 GBP2023-12-31
Bank Borrowings
12,014,169 GBP2024-12-31
11,900,775 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
501,986 GBP2024-12-31
436,687 GBP2023-12-31

Related profiles found in government register
  • LENTA PROPERTIES LIMITED
    Info
    Registered number 01548851
    icon of addressCp House, Otterspool Way, Watford WD25 8HR
    PRIVATE LIMITED COMPANY incorporated on 1981-03-04 (44 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-16
    CIF 0
  • LENTA PROPERTIES LIMITED
    S
    Registered number 154885
    icon of addressCp House, Otterspool Way, Watford, Hertfordshire, WD25 8HR
    CIF 1
  • LENTA PROPERTIES LIMITED
    S
    Registered number 01548851
    icon of addressCp House, Otterspool Way, Watford By-pass, Watford, Hertfordshire, England, WD25 8HR
    CIF 2
  • LENTA PROPERTIES LTD
    S
    Registered number 01548851
    icon of addressCp House, Otterspool Way, Watford, United Kingdom, WD25 8HR
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressCp House, Otterspool Way, Watford, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,826,176 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    GORHAMBURY GUN CLUB LIMITED - 2013-08-19
    CP (RESERVE) LIMITED - 2014-07-02
    CO-WORK SPACE II LIMITED - 2017-05-22
    icon of addressCp House, Otterspool Way, Watford, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    402,592 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LENTABI LLP - 2010-12-03
    CO-WORK SPACE LLP - 2017-05-22
    icon of addressC P House, Otterspool Way, Watford, Hertfordshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2010-08-20 ~ now
    CIF 1 - LLP Designated Member → ME
  • 4
    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 2016-11-04 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    LENTA PROPERTIES (MANAGEMENT) LIMITED - 2001-12-10
    icon of addressCp House, Otterspool Way, Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,020,522 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressOffice B West Gainsborough Studios, 1 Poole Street, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2014-12-15 ~ now
    CIF 2 - LLP Designated Member → ME
    Officer
    icon of calendar 2014-12-24 ~ now
    CIF 3 - LLP Member → ME
  • 7
    icon of addressCp House, Otterspool Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -18,444 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    PROJECTFORCE LIMITED - 1986-10-02
    icon of addressCp House, Otterspool Way, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -613,737 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE

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.