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 6
  • 1
    Pecorelli, Penelope
    Born in June 1941
    Individual (1 offspring)
    Officer
    icon of calendar 2024-12-01 ~ now
    OF - Director → CIF 0
    Mrs Penelope Pecorelli
    Born in June 1941
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Pecorelli, Daniel Leopoldo Enrico
    Born in July 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 1997-04-12 ~ now
    OF - Director → CIF 0
  • 3
    Gradon, Richard Michael
    Born in April 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-03-30 ~ now
    OF - Director → CIF 0
  • 4
    Luff, Nicholas Lawrence
    Born in March 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-08-16 ~ now
    OF - Director → CIF 0
  • 5
    Hall, Stephanie
    Born in October 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2023-08-01 ~ now
    OF - Director → CIF 0
  • 6
    Pecorelli, Giuseppe
    Born in April 1939
    Individual (3 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Pecorelli, Giuseppe Patrick
    Born in January 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-09-04 ~ now
    OF - Director → CIF 0
    Giuseppe Pecorelli
    Born in April 1939
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-04-04 ~ 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 8
  • 1
    Davies, Christine Linda
    Accountant born in January 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2023-07-31
    OF - Director → CIF 0
    Davies, Christine Linda
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2009-02-26 ~ 2025-06-30
    OF - Secretary → CIF 0
  • 2
    Pecorelli, Penelope
    Company Director born in June 1941
    Individual (1 offspring)
    Officer
    icon of calendar 1993-11-16 ~ 2008-07-01
    OF - Director → CIF 0
  • 3
    Pecorelli, Nicholas
    Director born in July 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-04-12 ~ 1999-02-10
    OF - Director → CIF 0
    Pecorelli, Nicholas Luigi Paolo
    Company Director born in July 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-12-11 ~ 2010-09-10
    OF - Director → CIF 0
    Pecorelli, Nicholas Luigi Paola
    Director born in July 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-09-06 ~ 2016-11-21
    OF - Director → CIF 0
    Pecorelli, Nicholas Luigi Paolo
    Manager born in July 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-07-15 ~ 2023-03-20
    OF - Director → CIF 0
  • 4
    Audet, Marie Louise
    Manager born in June 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-04-12 ~ 2008-07-01
    OF - Director → CIF 0
    Audet, Marie-louise Elizabetta
    Manager born in June 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-09-10 ~ 2012-10-01
    OF - Director → CIF 0
    icon of calendar 2016-11-21 ~ 2018-09-24
    OF - Director → CIF 0
    Audet, Marie-louise
    Psychologist born in June 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-03-20 ~ 2025-09-03
    OF - Director → CIF 0
  • 5
    Murphy, Michael
    Banker born in April 1925
    Individual
    Officer
    icon of calendar ~ 2003-08-07
    OF - Director → CIF 0
  • 6
    Tambayah, Navam
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2009-02-26
    OF - Secretary → CIF 0
  • 7
    Aubrey, Daniel Roland, Dr
    Doctor born in July 1937
    Individual
    Officer
    icon of calendar ~ 2003-09-15
    OF - Director → CIF 0
  • 8
    Pecorelli, Giuseppe Patrick
    Fish Curator born in January 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-04-12 ~ 2008-07-01
    OF - Director → CIF 0
    Pecorelli, Giuseppe Patrick
    Marine Biologist born in January 1970
    Individual (3 offsprings)
    icon of calendar 2012-10-01 ~ 2014-09-06
    OF - Director → CIF 0
    Pecorelli, Giuseppe Patrick
    Manager born in January 1970
    Individual (3 offsprings)
    icon of calendar 2018-09-24 ~ 2021-07-15
    OF - Director → CIF 0
parent relation
Company in focus

THE MANOR HOUSE HOTEL (CASTLE COMBE) LIMITED

Previous name
LAMASPEED LIMITED - 1988-11-28
Standard Industrial Classification
55100 - Hotels And Similar Accommodation
Brief company account
Average Number of Employees
1092022-03-28 ~ 2023-04-02
1352021-04-01 ~ 2022-03-27
Property, Plant & Equipment
14,013,908 GBP2023-04-02
13,234,250 GBP2022-03-27
Fixed Assets - Investments
22,886,805 GBP2023-04-02
21,972,716 GBP2022-03-27
Fixed Assets
36,900,713 GBP2023-04-02
35,206,966 GBP2022-03-27
Total Inventories
77,304 GBP2023-04-02
44,917 GBP2022-03-27
Debtors
Non-current
27,810,953 GBP2023-04-02
21,449,023 GBP2022-03-27
Current
640,954 GBP2023-04-02
1,611,359 GBP2022-03-27
Cash at bank and in hand
2,570,270 GBP2023-04-02
1,006,502 GBP2022-03-27
Current Assets
31,099,481 GBP2023-04-02
24,111,801 GBP2022-03-27
Creditors
Current, Amounts falling due within one year
-3,091,399 GBP2023-04-02
-2,661,821 GBP2022-03-27
Net Current Assets/Liabilities
28,008,082 GBP2023-04-02
21,449,980 GBP2022-03-27
Total Assets Less Current Liabilities
64,908,795 GBP2023-04-02
56,656,946 GBP2022-03-27
Creditors
Non-current, Amounts falling due after one year
-25,748,848 GBP2022-03-27
Equity
Called up share capital
15,000,000 GBP2023-04-02
15,000,000 GBP2022-03-27
15,000,000 GBP2021-04-01
Retained earnings (accumulated losses)
18,967,922 GBP2023-04-02
15,908,098 GBP2022-03-27
13,189,187 GBP2021-04-01
Equity
33,967,922 GBP2023-04-02
30,908,098 GBP2022-03-27
28,189,187 GBP2021-04-01
Profit/Loss
Retained earnings (accumulated losses)
3,334,877 GBP2022-03-28 ~ 2023-04-02
2,576,911 GBP2021-04-01 ~ 2022-03-27
Profit/Loss
3,334,877 GBP2022-03-28 ~ 2023-04-02
2,576,911 GBP2021-04-01 ~ 2022-03-27
Equity - Income/Expense Recognised Directly
Retained earnings (accumulated losses)
-275,053 GBP2022-03-28 ~ 2023-04-02
142,000 GBP2021-04-01 ~ 2022-03-27
Equity - Income/Expense Recognised Directly
-275,053 GBP2022-03-28 ~ 2023-04-02
142,000 GBP2021-04-01 ~ 2022-03-27
Dividends Paid
Retained earnings (accumulated losses)
-450,000 GBP2022-03-28 ~ 2023-04-02
Dividends Paid
-450,000 GBP2022-03-28 ~ 2023-04-02
Property, Plant & Equipment - Gross Cost
Buildings
12,221,084 GBP2023-04-02
12,046,991 GBP2022-03-27
Plant and equipment
3,586,445 GBP2023-04-02
3,091,300 GBP2022-03-27
Furniture and fittings
6,063,139 GBP2023-04-02
5,751,674 GBP2022-03-27
Computers
235,995 GBP2023-04-02
211,047 GBP2022-03-27
Other
75,647 GBP2023-04-02
112,090 GBP2022-03-27
Property, Plant & Equipment - Gross Cost
22,182,310 GBP2023-04-02
21,213,102 GBP2022-03-27
Property, Plant & Equipment - Other Disposals
Plant and equipment
-192,426 GBP2022-03-28 ~ 2023-04-02
Furniture and fittings
-27,969 GBP2022-03-28 ~ 2023-04-02
Property, Plant & Equipment - Other Disposals
-220,395 GBP2022-03-28 ~ 2023-04-02
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
2,186,882 GBP2022-03-27
Furniture and fittings
5,594,265 GBP2022-03-27
Computers
197,705 GBP2022-03-27
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
7,978,852 GBP2022-03-27
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
73,827 GBP2022-03-28 ~ 2023-04-02
Computers, Owned/Freehold
16,897 GBP2022-03-28 ~ 2023-04-02
Owned/Freehold
307,909 GBP2022-03-28 ~ 2023-04-02
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-114,164 GBP2022-03-28 ~ 2023-04-02
Furniture and fittings
-4,195 GBP2022-03-28 ~ 2023-04-02
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-118,359 GBP2022-03-28 ~ 2023-04-02
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,289,903 GBP2023-04-02
Furniture and fittings
5,663,897 GBP2023-04-02
Computers
214,602 GBP2023-04-02
Property, Plant & Equipment - Accumulated Depreciation & Impairment
8,168,402 GBP2023-04-02
Property, Plant & Equipment
Buildings
12,221,084 GBP2023-04-02
12,046,991 GBP2022-03-27
Plant and equipment
1,296,542 GBP2023-04-02
904,418 GBP2022-03-27
Furniture and fittings
399,242 GBP2023-04-02
157,409 GBP2022-03-27
Computers
21,393 GBP2023-04-02
13,342 GBP2022-03-27
Other
75,647 GBP2023-04-02
112,090 GBP2022-03-27
Investments in Subsidiaries
22,886,805 GBP2023-04-02
21,972,716 GBP2022-03-28
Finished Goods/Goods for Resale
77,304 GBP2023-04-02
44,917 GBP2022-03-27
Trade Debtors/Trade Receivables
Current
40,875 GBP2023-04-02
46,881 GBP2022-03-27
Amounts Owed by Group Undertakings
Current
201,274 GBP2023-04-02
1,020,784 GBP2022-03-27
Other Debtors
Current
271,884 GBP2023-04-02
262,697 GBP2022-03-27
Prepayments/Accrued Income
Current
37,582 GBP2023-04-02
74,873 GBP2022-03-27
Debtors - Deferred Tax Asset
Current
116,785 GBP2022-03-27
Cash and Cash Equivalents
2,570,270 GBP2023-04-02
1,006,502 GBP2022-03-27
Other Remaining Borrowings
Current
95,512 GBP2023-04-02
92,683 GBP2022-03-27
Trade Creditors/Trade Payables
Current
554,754 GBP2023-04-02
549,693 GBP2022-03-27
Amounts owed to group undertakings
Current
640,552 GBP2023-04-02
75,090 GBP2022-03-27
Corporation Tax Payable
Current
159,791 GBP2022-03-27
Taxation/Social Security Payable
Current
235,871 GBP2023-04-02
135,773 GBP2022-03-27
Finance Lease Liabilities - Total Present Value
Current
82,585 GBP2023-04-02
32,668 GBP2022-03-27
Other Creditors
Current
187,153 GBP2023-04-02
364,635 GBP2022-03-27
Accrued Liabilities/Deferred Income
Current
1,294,972 GBP2023-04-02
1,251,488 GBP2022-03-27
Creditors
Current
3,091,399 GBP2023-04-02
2,661,821 GBP2022-03-27
Other Remaining Borrowings
Non-current
3,756,039 GBP2023-04-02
4,051,551 GBP2022-03-27
Finance Lease Liabilities - Total Present Value
Non-current
196,500 GBP2023-04-02
49,284 GBP2022-03-27
Amounts owed to group undertakings
Non-current
26,927,998 GBP2023-04-02
21,648,013 GBP2022-03-27
Creditors
Non-current
30,880,537 GBP2023-04-02
25,748,848 GBP2022-03-27
Total Borrowings
Current, Amounts falling due within one year
95,512 GBP2023-04-02
92,683 GBP2022-03-27
Total Borrowings
3,851,551 GBP2023-04-02
4,144,234 GBP2022-03-27
Net Deferred Tax Liability/Asset
-60,336 GBP2023-04-02
116,785 GBP2022-03-27
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-177,121 GBP2022-03-28 ~ 2023-04-02
Deferred Tax Liabilities
Accelerated tax depreciation
-62,930 GBP2023-04-02
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
15,000,000 shares2023-04-02
15,000,000 shares2022-03-27
Par Value of Share
Class 1 ordinary share
1.002022-03-28 ~ 2023-04-02

Related profiles found in government register
  • THE MANOR HOUSE HOTEL (CASTLE COMBE) LIMITED
    Info
    LAMASPEED LIMITED - 1988-11-28
    Registered number 02256084
    icon of addressExecutive Office, Pennyhill Park Hotel & Spa, Bagshot, Surrey GU19 5EU
    PRIVATE LIMITED COMPANY incorporated on 1988-05-11 (37 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-04
    CIF 0
  • THE MANOR HOUSE HOTEL (CASTLE COMBE) LIMITED
    S
    Registered number 02256084
    icon of addressExecutive Office, Pennyhill Park Hotel & Spa, Bagshot, Surrey, England, GU19 5EU
    Private Limited Company in England
    CIF 1
  • THE MANOR HOUSE HOTEL (CASTLE COMBE) LIMITED
    S
    Registered number 02256084
    icon of addressPennyhill Park Hotel & Spa, London Road, Bagshot, England, GU19 5EU
    Limited By Shares in Companies House (England & Wales), England
    CIF 2
  • THE MANOR HOUSE HOTEL (CASTLE COMBE) LTD
    S
    Registered number 02256084
    icon of addressC/o Executive Office Pennyhill Park Ltd, London Road, Bagshot, Surrey, England, GU19 5EU
    Private Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    MACDONALD ANSTY HALL LIMITED - 2023-02-16
    MACDONALD ANSTY HOUSE LIMITED - 2010-05-05
    icon of addressC/o Pennyhill Park Ltd, London Road, Bagshot, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,304 GBP2025-03-30
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressExecutive Office Pennyhill Park Hotel & Spa, London Road, Bagshot, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    BLUEBROOK PROPERTIES LIMITED - 2005-11-21
    icon of addressExecutive Office, Pennyhill Park Hotel & Spa, London Road Bagshot, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    3,047,307 GBP2025-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Has significant influence or controlOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    REFAL 67 LIMITED - 1983-07-14
    PENNYLAIN HOTELS (SPARSHOLT) LIMITED - 1989-03-29
    GOOD MANORS 83 LIMITED - 1984-03-19
    icon of addressExecutive Office, Pennyhill Park Hotel & Spa, Bagshot, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    4,718,430 GBP2025-03-30
    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
  • 5
    REFAL 38 LIMITED - 1982-08-31
    icon of addressExecutive Office, Pennyhill Park Hotel& Spa, Bagshot, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    29,253,099 GBP2023-04-02
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    EXCELLENT HOTELS LIMITED - 1989-03-08
    EXCLUSIVE HOTELS (LONDON) LIMITED - 2012-04-23
    GENTSON LIMITED - 1989-02-20
    icon of addressExecutive Office Co Executive Office, Pennyhill Park Ltd, London Road, Bagshot, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,835,601 GBP2025-03-30
    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
  • 7
    icon of addressExecutive Office, Pennyhill Park Hotel, London Road, Bagshot, Surrey
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    368 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    BERKSHIRE HOTEL (ASCOT) LIMITED - 1985-12-04
    GOLDFIRE LIMITED - 1984-09-28
    icon of addressExecutive Office, Pennyhill Park Hotel & Spa, Bagshot, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    5,412,675 GBP2025-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 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.