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 Alexei James Schreier

    Related profiles found in government register
  • Mr Alexei James Schreier
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Green Street, 2 Green Street, London, W1K 6RL, England

      IIF 1
    • icon of address Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8JJ

      IIF 2
  • Mr Alexei James Schreier
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C P House, Otterspool Way, Watford By-pass, Watford, Hertfordshire, WD25 8JJ

      IIF 3
  • Schreier, Alexei James
    British chief executive officer born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cp House, Otterspool Way, Watford, WD25 8HU, England

      IIF 4
  • Schreier, Alexei James
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8HR, England

      IIF 5
  • Schreier, Alexei James
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Grosvenor Street, Mayfair, London, W1K 4QG, United Kingdom

      IIF 6
    • icon of address Flat 4 2 Green Street, London, Greater London, W1K 6RL

      IIF 7
    • icon of address C P House, Otterspool Way, Watford By-pass, Watford, Hertfordshire, WD25 8JJ, United Kingdom

      IIF 8
    • icon of address Cp House, Otterspool Way, Watford, WD25 8JJ, England

      IIF 9
  • Schreier, Alexei James
    British management consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 2 Green Street, London, Greater London, W1K 6RL

      IIF 10
  • Schreier, Alexei James
    British chief executive born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C P House, Otterspool Way, Watford, Hertfordshire, WD25 8JJ, United Kingdom

      IIF 11
  • Schreier, Alexei James
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schreier, Alexei James
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kensworth House, The Lynch, Dunstable, Bedfordshire, LU6 3QZ

      IIF 34
    • icon of address Stotforth Hill House, Windlestone, Rushyford, Co Durham, DL17 0NF

      IIF 35
    • icon of address C P House, Otterspool Way, Watford Bypass, Watford, Hertfordshire, WD25 8JJ

      IIF 36
    • icon of address C P House, Otterspool Way, Watford, Hertfordshire, WD25 8JJ, United Kingdom

      IIF 37 IIF 38
    • icon of address C P House, Otterspool Way, Watford, WD25 8JJ, United Kingdom

      IIF 39 IIF 40
    • icon of address Cp House, Otterspool Way, Watford, WD25 8HU, England

      IIF 41
    • icon of address Cp House, Otterspool Way, Watford, WD25 8JJ, England

      IIF 42 IIF 43 IIF 44
  • Schreier, Alexei James
    British executive born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8JJ

      IIF 45
  • Schreier, Alexei
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8JJ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 7 St John's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,712 GBP2023-12-31
    Officer
    icon of calendar 2004-02-11 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 2 Green Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2007-07-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,418 GBP2024-12-31
    Officer
    icon of calendar 2013-12-14 ~ now
    IIF 25 - Director → ME
  • 4
    GRANDCURVE LIMITED - 1991-02-05
    icon of address Cp House, Otterspool Way, Watford
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-31 ~ now
    IIF 41 - Director → ME
  • 5
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,458,280 GBP2023-12-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,534 GBP2024-12-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address C P House Otterspool Way, Watford Bypass, Watford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-10-30 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    58,323 GBP2024-12-31
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    13,361,711 GBP2023-12-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 37 - Director → ME
  • 10
    CONSOLIDATED MACHINERY CO. LIMITED - 1980-12-31
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-14 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address C P House, Otterspool Way, Watford By-pass, Watford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 13 - Director → ME
  • 12
    J.H. SANKEY & SON (PENSIONS) LIMITED - 1992-04-15
    POLLARD RAY & SAMPSON (CAMBRIDGE) LIMITED - 1977-12-31
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-12-03 ~ now
    IIF 43 - Director → ME
  • 13
    CONTRACTORS PLANT (LONDON & MIDLAND) LIMITED - 1985-02-15
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire
    Active Corporate (10 parents, 27 offsprings)
    Officer
    icon of calendar 2005-09-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -525,208 GBP2023-12-31
    Officer
    icon of calendar 2008-01-24 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address C P House, Otterspool Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 11 - Director → ME
  • 16
    IP - XCHANGE LTD - 2019-06-14
    IP-XCH LTD - 2007-01-10
    icon of address Resolve Advisory Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    405,412 GBP2018-03-31
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 12 - Director → ME
  • 17
    icon of address C P House, Otterspool Way, Watford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    34,464,288 GBP2023-12-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 39 - Director → ME
  • 18
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,373,757 GBP2023-12-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 22 - Director → ME
  • 19
    icon of address C P House, Otterspool Way, Watford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,252,111 GBP2023-12-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 40 - Director → ME
  • 20
    icon of address 17 Grosvenor Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 6 - Director → ME
  • 21
    icon of address C P House Otterspool Way, Watford By-pass, Watford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,996 GBP2024-02-01
    Officer
    icon of calendar 2013-08-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 22
    DINTON ENTERPRISES LIMITED - 2019-06-14
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 28 - Director → ME
  • 23
    icon of address C P House, Otterspool Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 38 - Director → ME
  • 24
    W. J. SIMMS SONS & COOKE (OPENCAST) LIMITED - 1998-01-22
    HELLUVALOT LIMITED - 1978-12-31
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-14 ~ now
    IIF 32 - Director → ME
  • 25
    STICKMAN CP LIMITED - 2016-11-08
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,883,579 GBP2024-12-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 5 - Director → ME
  • 26
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (7 parents, 8 offsprings)
    Equity (Company account)
    35,866,019 GBP2024-12-31
    Officer
    icon of calendar 2014-01-08 ~ now
    IIF 19 - Director → ME
  • 27
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 31 - Director → ME
  • 28
    icon of address Cp House, Otterspool Way, Watford By-pass, Watford, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-14 ~ dissolved
    IIF 16 - Director → ME
  • 29
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 26 - Director → ME
  • 30
    HIDEPOST LIMITED - 2010-09-03
    CLOISTERS WOOD LIMITED - 1988-12-21
    THOMPSON BENNETT ORGANISATION LIMITED - 1980-12-31
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,276 GBP2024-12-31
    Officer
    icon of calendar 2013-10-30 ~ now
    IIF 30 - Director → ME
  • 31
    GAYLORD EDWARDS & COMPANY (SALES & SERVICE) LIMITED - 1989-12-19
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    13,721,498 GBP2024-12-31
    Officer
    icon of calendar 2012-04-02 ~ now
    IIF 33 - Director → ME
  • 32
    BYRDHART LIMITED - 1995-11-21
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    316 GBP2024-12-31
    Officer
    icon of calendar 2013-12-14 ~ now
    IIF 24 - Director → ME
  • 33
    STICKMAN TECHNOLOGY LIMITED - 2019-01-04
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    3,125,194 GBP2024-12-31
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 9 - Director → ME
  • 34
    ROBINSON DOWLER LIMITED - 2011-11-10
    icon of address Cp House, Otterspool Way, Watford By-pass, Watford, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 15 - Director → ME
  • 35
    icon of address C P House, Otterspool Way, Watford
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    40,000 GBP2024-12-31
    Officer
    icon of calendar 2014-07-31 ~ now
    IIF 14 - Director → ME
  • 36
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (9 parents)
    Equity (Company account)
    682,025 GBP2024-12-31
    Officer
    icon of calendar 2006-06-13 ~ now
    IIF 44 - Director → ME
  • 37
    THE GLASSHOUGHTON STADIUM COMPANY LIMITED - 2011-11-10
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -209,730 GBP2024-12-31
    Officer
    icon of calendar 2011-10-14 ~ now
    IIF 27 - Director → ME
  • 38
    BESTCASH LIMITED - 1990-11-01
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,917,014 GBP2024-12-31
    Officer
    icon of calendar 2006-03-24 ~ now
    IIF 42 - Director → ME
Ceased 5
  • 1
    icon of address 29 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2012-05-24
    IIF 34 - Director → ME
  • 2
    CO-WORK SPACE II LIMITED - 2017-05-22
    CP (RESERVE) LIMITED - 2014-07-02
    GORHAMBURY GUN CLUB LIMITED - 2013-08-19
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    402,592 GBP2024-12-31
    Officer
    icon of calendar 2012-04-02 ~ 2014-06-27
    IIF 46 - Director → ME
  • 3
    IMPROVED PERFORMANCES (UK) LIMITED - 1997-04-11
    icon of address C/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
    Officer
    icon of calendar 2015-01-15 ~ 2023-02-01
    IIF 17 - Director → ME
  • 4
    icon of address Stotforth Hill House, Windlestone, Rushyford, Co Durham
    Active Corporate (4 parents)
    Equity (Company account)
    2,503,779 GBP2024-01-31
    Officer
    icon of calendar 2006-03-31 ~ 2012-07-12
    IIF 35 - Director → ME
  • 5
    B-TRAC EQUIPMENT LIMITED - 2007-06-28
    GRANDWAY LIMITED - 1999-07-05
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-15 ~ 2023-02-01
    IIF 23 - 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.