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 5
  • 1
    Chaplin, Simon Robert Frank
    Born in April 1967
    Individual (20 offsprings)
    Officer
    icon of calendar 2005-10-04 ~ now
    OF - Director → CIF 0
  • 2
    Russell, Hilary Ann
    Born in July 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2005-10-04 ~ now
    OF - Director → CIF 0
    Russell, Hilary Ann
    Company Director
    Individual (19 offsprings)
    Officer
    icon of calendar 2005-10-04 ~ now
    OF - Secretary → CIF 0
  • 3
    Chaplin, David John Harold
    Born in October 1963
    Individual (21 offsprings)
    Officer
    icon of calendar 1999-06-17 ~ now
    OF - Director → CIF 0
  • 4
    Bradford, Peter Simeon
    Born in December 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-07-08 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressAbington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    44,905,210 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-18 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Ogston, Christopher Alan
    General Manager born in November 1981
    Individual
    Officer
    icon of calendar 2016-06-17 ~ 2017-09-30
    OF - Director → CIF 0
    Mr Christopher Alan Ogston
    Born in November 1981
    Individual
    Person with significant control
    icon of calendar 2016-06-17 ~ 2017-09-30
    PE - Has significant influence or controlCIF 0
  • 2
    Ridgeon, Christine
    Company Director born in May 1914
    Individual
    Officer
    icon of calendar ~ 1999-03-12
    OF - Director → CIF 0
    Ridgeon, Christine
    Individual
    Officer
    icon of calendar ~ 1993-04-23
    OF - Secretary → CIF 0
  • 3
    Adshead, Edward William
    General Manager/Director born in June 1976
    Individual
    Officer
    icon of calendar 2020-02-26 ~ 2021-12-14
    OF - Director → CIF 0
  • 4
    Mr Simon Robert Frank Chaplin
    Born in April 1967
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-18
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Linford, Mollie Irene
    Company Director born in June 1938
    Individual
    Officer
    icon of calendar ~ 2005-09-13
    OF - Director → CIF 0
    Linford, Mollie Irene
    Individual
    Officer
    icon of calendar 1993-04-23 ~ 2005-09-13
    OF - Secretary → CIF 0
  • 6
    Mrs Hilary Ann Russell
    Born in July 1965
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Watson, Roderick Alexander Stuart
    Hotel General Manager born in January 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1994-03-04 ~ 2014-03-31
    OF - Director → CIF 0
  • 8
    Bradford, Marcus Newens
    Company Director born in September 1905
    Individual
    Officer
    icon of calendar ~ 1993-06-23
    OF - Director → CIF 0
  • 9
    Mr David John Harold Chaplin
    Born in October 1963
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-18
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Mr Peter Simeon Bradford
    Born in December 1968
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-18
    PE - Has significant influence or controlCIF 0
  • 11
    Chaplin, Helen Gwendoline
    Company Director born in October 1939
    Individual
    Officer
    icon of calendar ~ 2009-07-22
    OF - Director → CIF 0
  • 12
    Bradford, William John
    Company Director born in June 1937
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2008-07-08
    OF - Director → CIF 0
  • 13
    Chaplin, John Barrie
    Company Director born in October 1933
    Individual
    Officer
    icon of calendar 1993-02-02 ~ 2005-10-04
    OF - Director → CIF 0
    Chaplin, John Barrie
    Farmer (Retired) born in October 1933
    Individual
    icon of calendar 2009-11-06 ~ 2011-11-02
    OF - Director → CIF 0
  • 14
    icon of addressAbington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13,860,435 GBP2024-12-31
    Person with significant control
    2016-12-18 ~ 2016-12-18
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

GONVILLE HOTELS LIMITED

Standard Industrial Classification
55100 - Hotels And Similar Accommodation
Brief company account
Administrative Expenses
1,003,262 GBP2024-01-01 ~ 2024-12-31
539,989 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
97,999 GBP2024-01-01 ~ 2024-12-31
43,794 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
3,192 GBP2024-01-01 ~ 2024-12-31
1,213 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-323,295 GBP2024-01-01 ~ 2024-12-31
136,551 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-442,437 GBP2024-01-01 ~ 2024-12-31
71,187 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-442,437 GBP2024-01-01 ~ 2024-12-31
71,187 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
4,908,768 GBP2024-12-31
5,612,237 GBP2023-12-31
Fixed Assets - Investments
2 GBP2024-12-31
2 GBP2023-12-31
Fixed Assets
4,908,770 GBP2024-12-31
5,612,239 GBP2023-12-31
Debtors
363,491 GBP2024-12-31
629,298 GBP2023-12-31
Current assets - Investments
1,617,046 GBP2024-12-31
1,559,751 GBP2023-12-31
Cash at bank and in hand
525,494 GBP2024-12-31
280,977 GBP2023-12-31
Current Assets
2,506,031 GBP2024-12-31
2,470,026 GBP2023-12-31
Net Current Assets/Liabilities
2,331,873 GBP2024-12-31
2,036,552 GBP2023-12-31
Total Assets Less Current Liabilities
7,240,643 GBP2024-12-31
7,648,791 GBP2023-12-31
Net Assets/Liabilities
6,916,510 GBP2024-12-31
7,358,947 GBP2023-12-31
Equity
Called up share capital
200,000 GBP2024-12-31
200,000 GBP2023-12-31
200,000 GBP2022-12-31
Share premium
1,000 GBP2024-12-31
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Revaluation reserve
1,013,349 GBP2024-12-31
1,024,016 GBP2023-12-31
1,034,683 GBP2022-12-31
Capital redemption reserve
2,790 GBP2024-12-31
2,790 GBP2023-12-31
2,790 GBP2022-12-31
Other miscellaneous reserve
46,190 GBP2024-12-31
77,485 GBP2023-12-31
34,538 GBP2022-12-31
Retained earnings (accumulated losses)
5,653,181 GBP2024-12-31
6,053,656 GBP2023-12-31
6,314,749 GBP2022-12-31
Equity
6,916,510 GBP2024-12-31
7,358,947 GBP2023-12-31
7,587,760 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-442,437 GBP2024-01-01 ~ 2024-12-31
71,187 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-300,000 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
2,250 GBP2024-01-01 ~ 2024-12-31
2,000 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
223,728 GBP2024-01-01 ~ 2024-12-31
144,906 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
34,289 GBP2024-01-01 ~ 2024-12-31
-24,901 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
11,345,372 GBP2024-12-31
11,781,265 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
267,576 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
4,908,768 GBP2024-12-31
5,612,237 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
524 GBP2024-12-31
943 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
362,759 GBP2024-12-31
617,717 GBP2023-12-31
Other Debtors
Current
208 GBP2024-12-31
10,638 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
363,491 GBP2024-12-31
629,298 GBP2023-12-31
Trade Creditors/Trade Payables
Current
2,635 GBP2024-12-31
8,814 GBP2023-12-31
Amounts owed to group undertakings
Current
1,558 GBP2024-12-31
237,850 GBP2023-12-31
Corporation Tax Payable
Current
61,299 GBP2024-12-31
40,763 GBP2023-12-31
Other Taxation & Social Security Payable
Current
103,666 GBP2024-12-31
0 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
5,000 GBP2024-12-31
146,047 GBP2023-12-31
Creditors
Current
174,158 GBP2024-12-31
433,474 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
200,000 shares2024-12-31
200,000 shares2023-12-31

Related profiles found in government register
  • GONVILLE HOTELS LIMITED
    Info
    Registered number 00737793
    icon of addressAbington Park Farm, Great Abington, Cambridgeshire CB21 6AX
    PRIVATE LIMITED COMPANY incorporated on 1962-10-15 (63 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2023-10-23
    CIF 0
  • GONVILLE HOTELS LIMITED
    S
    Registered number 00737793
    icon of addressGonville Hotel, Gonville Place, Cambridge, Cambridgeshire, United Kingdom, CB1 1LY
    Corporate in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • COTTO GONVILLE LTD - 2020-11-30
    icon of addressGonville Hotel And Gresham House, Gonville Place, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    930,816 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.