CP HOLDINGS LIMITED
Activities of head offices
CP HOLDINGS LIMITED
Activities of head offices
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Cp House Otterspool Way Watford Hertfordshire WD25 8JJ
Office (Cybercity Ebene, Mauritius)
5th Floor, The Core Building, No 62, ICT Avenue
Website
cp-holdings.comCredit Report
Discover CP HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£92.29M
Net Assets
£440.13M
Total Liabilities
£513.27M
Turnover
£730.71M
Employees
5985
Debt Ratio
54%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 10 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Alexei James Schreier | Director | Active |
| Andrew Paul Sheridan | Director | Active |
| Claire Louisa Dudley-scales | Director | Active |
| Eric Lewis | Director | Active |
| Eric Lewis | Secretary | Active |
| Iris Gibbor | Director | Active |
| John Ernest Smith | Director | Active |
| Mark Adam Gibbor | Director | Active |
Persons with Significant Control
Persons with Significant Control (2)
Alexei James Schreier
British
- Voting Rights 25 To 50 Percent
Iris Gibbor
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 50 To 75 Percent
Catherine Anne Gorey
Ceased 30 Nov 2023
Michael Montague Wreschner
Ceased 30 Nov 2023
Mark Adam Gibbor
Ceased 30 Nov 2023
Lady Lilly Schreier
Ceased 10 Mar 2019
Robert Glatter
Ceased 20 Mar 2023
Richard Mark Denton
Ceased 30 Nov 2023
Robert Michael Levy
Ceased 30 Nov 2023
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Dec 2025 | Persons With Significant Control | Catherine Gorey notified as a person with significant control | View(2 pages) |
| 13 Dec 2025 | Persons With Significant Control | Mark Adam Gibbor notified as a person with significant control | View(2 pages) |
| 13 Dec 2025 | Persons With Significant Control | Robert Michael Levy notified as a person with significant control | View(2 pages) |
| 12 Dec 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 4 Nov 2025 | Change Of Constitution | Statement Of Companys Objects | View(2 pages) |
Catherine Gorey notified as a person with significant control
Mark Adam Gibbor notified as a person with significant control
Robert Michael Levy notified as a person with significant control
Recent Activity
Latest Activity
Catherine Gorey notified as a person with significant control
2 months ago on 13 Dec 2025
Mark Adam Gibbor notified as a person with significant control
2 months ago on 13 Dec 2025
Robert Michael Levy notified as a person with significant control
2 months ago on 13 Dec 2025
Mortgage Satisfy Charge Full
2 months ago on 12 Dec 2025
Statement Of Companys Objects
3 months ago on 4 Nov 2025