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

Mrs Iris Gibbor (as Executrix Of Lady Lilly Schreier Dec'd)

    Related profiles found in government register
  • Mrs Iris Gibbor (as Executrix Of Lady Lilly Schreier Dec'd)
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, York Buildings, London, WC2N 6JU

      IIF 1
  • Mrs Iris Gibbor (as Executrix For Lady Lilly Schreier)
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, York Buildings, London, WC2N 6JU

      IIF 2
  • Lady Lilly Schreier
    British born in July 1924

    Resident in England

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

      IIF 3
    • icon of address Cp House, Otterspool Way, Watford By-pass, Watford, Hertfordshire, WD25 8JJ

      IIF 4
    • icon of address Cp House, Otterspool Way, Watford By-pass, Watford, Herts, WD25 8JJ

      IIF 5
    • icon of address Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8JJ

      IIF 6
  • Mrs Iris Gibbor
    British born in August 1951

    Resident in England

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

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

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

      IIF 9
    • icon of address Cp House, Otterspool Way, Watford, WD25 8JJ, England

      IIF 10
  • Gibbor, Iris
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Shaftesbury Avenue, Kenton, Harrow, Middlesex, HA3 0QU

      IIF 11
    • icon of address 22, York Buildings, London, WC2N 6JU

      IIF 12 IIF 13
    • icon of address 5 Hall Road, London, NW8 9PE

      IIF 14 IIF 15
    • icon of address C P House, Otterspool Way, Watford, WD25 8JJ, United Kingdom

      IIF 16 IIF 17
    • icon of address Cp House, Otterspool Way, Watford By-pass, Watford, Herts, WD25 8JJ

      IIF 18
    • icon of address Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8HR, England

      IIF 19
    • icon of address Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8JJ

      IIF 20
    • icon of address Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8JJ, United Kingdom

      IIF 21
    • icon of address Cp House, Otterspool Way, Watford, WD25 8HR, England

      IIF 22
    • icon of address Cp House, Otterspool Way, Watford, WD25 8JJ, England

      IIF 23 IIF 24 IIF 25
  • Gibbor, Iris
    British director born in August 1951

    Resident in England

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

      IIF 28
    • icon of address C P House, Otterspool Way, Watford, WD25 8JJ, United Kingdom

      IIF 29
    • icon of address Cp House, Otterspool Way, Watford, WD25 8JJ, England

      IIF 30
  • Gibbor, Iris
    British director born in August 1951

    Resident in United Kingdom

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

      IIF 31
  • Schreier, Lilly, Lady
    British company director born in July 1924

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tenth Floor Suite, Danubius Hotel Regents Park, 18 Lodge Road, St John's Wood, London, NW8 7JT

      IIF 32
    • icon of address C P House, Otterspool Way, Watford By-pass, Watford, Hertfordshire, WD25 8JJ

      IIF 33
    • icon of address Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8JJ

      IIF 34
child relation
Offspring entities and appointments
Active 20
  • 1
    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 2019-05-24 ~ now
    IIF 23 - Director → ME
  • 2
    CONSOLIDATED MACHINERY CO. LIMITED - 1980-12-31
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    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 1998-02-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    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 21 - Director → ME
  • 5
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    418,202 GBP2024-12-31
    Officer
    icon of calendar 1998-02-23 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address Cp House Otterspool Way, Watford By-pass, Watford, Herts
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-02-23 ~ now
    IIF 18 - Director → ME
  • 7
    DANUBIUS HOTEL AND SPA RT - 2010-11-22
    icon of address Budapest, Hungary
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2002-01-14 ~ now
    IIF 15 - Director → ME
  • 8
    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 29 - Director → ME
  • 9
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    456,594 GBP2024-12-31
    Officer
    icon of calendar 1998-02-23 ~ now
    IIF 30 - Director → ME
  • 10
    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 16 - Director → ME
  • 11
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2020-02-19 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    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 31 - Director → ME
  • 13
    icon of address C P House, Otterspool Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    758,332 GBP2024-12-31
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    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 19 - Director → ME
  • 15
    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 1998-02-23 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    191,427 GBP2023-12-31
    Officer
    icon of calendar 1998-02-23 ~ now
    IIF 26 - Director → ME
  • 18
    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 2015-01-15 ~ now
    IIF 17 - Director → ME
  • 19
    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 1998-02-23 ~ now
    IIF 24 - Director → ME
  • 20
    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 1998-02-23 ~ now
    IIF 25 - Director → ME
Ceased 7
  • 1
    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 ~ 2008-05-07
    IIF 32 - Director → ME
  • 2
    GRANDCURVE LIMITED - 1991-02-05
    icon of address Cp House, Otterspool Way, Watford
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-23 ~ 1998-05-01
    IIF 14 - Director → ME
  • 3
    CONSOLIDATED MACHINERY CO. LIMITED - 1980-12-31
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-10
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    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 ~ 2019-03-10
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-10
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 5
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2019-03-10
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-19
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-10
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    icon of address 39 Shaftesbury Avenue, Kenton, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2011-07-15
    IIF 11 - 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.