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 4
  • 1
    Radwell, Rachel Amy
    Born in March 1976
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-05-07 ~ now
    OF - Director → CIF 0
    Ms Rachel Amy Radwell
    Born in March 1976
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2017-09-26 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Dixon-box, Russell Beaumont
    Born in January 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-02-02 ~ now
    OF - Director → CIF 0
    Mr Russell Beaumont Dixon-box
    Born in January 1973
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    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
  • 3
    Langridge, Jane Louise
    Born in May 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Dixon-box, James Robert
    Born in March 1985
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ now
    OF - Director → CIF 0
Ceased 12
  • 1
    Mcstocker, William Alfred
    Company Director born in May 1911
    Individual
    Officer
    icon of calendar 1997-02-25 ~ 2001-05-30
    OF - Director → CIF 0
  • 2
    Dixon-box, James Robert
    Hotelier born in March 1985
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2013-04-16
    OF - Director → CIF 0
  • 3
    Reeve, Nigel Graham
    Facilities And Training Director born in October 1977
    Individual
    Officer
    icon of calendar 2018-04-01 ~ 2019-04-12
    OF - Director → CIF 0
  • 4
    Westwood, Brendan Peter
    Hotelier born in October 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-01 ~ 2018-02-26
    OF - Director → CIF 0
  • 5
    Heller, Denise
    Conferance Executive born in August 1946
    Individual
    Officer
    icon of calendar 1997-07-16 ~ 2002-10-04
    OF - Director → CIF 0
    Heller, Denise
    Individual
    Officer
    icon of calendar 1997-07-16 ~ 1997-10-18
    OF - Secretary → CIF 0
  • 6
    Fowler, Peter John
    Solicitor born in July 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1996-11-01 ~ 1997-06-26
    OF - Director → CIF 0
    Fowler, Peter John
    Solicitor
    Individual (1 offspring)
    Officer
    icon of calendar 1996-11-01 ~ 1997-06-26
    OF - Secretary → CIF 0
  • 7
    Mcstocker, Violet Catherine
    Hotelier born in May 1920
    Individual
    Officer
    icon of calendar 1997-02-25 ~ 2001-06-13
    OF - Director → CIF 0
  • 8
    Westwood, Zoe Deborah Rouget
    Hotelier born in July 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-05-07 ~ 2018-02-26
    OF - Director → CIF 0
    Mrs Zoe Deborah Rouget Westwood
    Born in July 1975
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-08-18 ~ 2018-02-26
    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
  • 9
    Deavin, Hugh
    Chartered Accountant born in July 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1997-06-26 ~ 2014-06-07
    OF - Director → CIF 0
    Deavin, Hugh
    Chartered Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 1997-06-26 ~ 2014-06-07
    OF - Secretary → CIF 0
  • 10
    Deavin, Jennifer Anne
    Hotelier born in July 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1997-06-26 ~ 2017-04-05
    OF - Director → CIF 0
    Mrs Jennifer Anne Deavin
    Born in July 1948
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 11
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    1996-11-01 ~ 1996-11-07
    PE - Nominee Director → CIF 0
  • 12
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1996-11-01 ~ 1996-11-01
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MARSHAM COURT HOTEL LTD

Standard Industrial Classification
55100 - Hotels And Similar Accommodation
Brief company account
Property, Plant & Equipment
1,729,108 GBP2025-03-31
1,860,665 GBP2024-03-31
Fixed Assets - Investments
2 GBP2025-03-31
2 GBP2024-03-31
Fixed Assets
1,729,110 GBP2025-03-31
1,860,667 GBP2024-03-31
Total Inventories
21,830 GBP2025-03-31
6,021 GBP2024-03-31
Debtors
57,793 GBP2025-03-31
91,570 GBP2024-03-31
Cash at bank and in hand
4,938 GBP2025-03-31
4,823 GBP2024-03-31
Current Assets
84,561 GBP2025-03-31
102,414 GBP2024-03-31
Creditors
Current
1,228,967 GBP2025-03-31
1,203,824 GBP2024-03-31
Net Current Assets/Liabilities
-1,144,406 GBP2025-03-31
-1,101,410 GBP2024-03-31
Total Assets Less Current Liabilities
584,704 GBP2025-03-31
759,257 GBP2024-03-31
Creditors
Non-current
190,578 GBP2025-03-31
313,189 GBP2024-03-31
Net Assets/Liabilities
394,126 GBP2025-03-31
446,068 GBP2024-03-31
Equity
Called up share capital
101,000 GBP2025-03-31
101,000 GBP2024-03-31
Revaluation reserve
400,706 GBP2025-03-31
419,343 GBP2024-03-31
Retained earnings (accumulated losses)
-107,580 GBP2025-03-31
-74,275 GBP2024-03-31
Equity
394,126 GBP2025-03-31
446,068 GBP2024-03-31
Average Number of Employees
962024-04-01 ~ 2025-03-31
1042023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Net goodwill
955,000 GBP2024-03-31
Development expenditure
4,000 GBP2024-03-31
Intangible Assets - Gross Cost
959,000 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
955,000 GBP2024-03-31
Development expenditure
4,000 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
959,000 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
1,235,466 GBP2025-03-31
1,222,881 GBP2024-03-31
Motor vehicles
93,330 GBP2025-03-31
93,330 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
3,469,615 GBP2025-03-31
3,457,030 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
1,058,156 GBP2025-03-31
999,052 GBP2024-03-31
Motor vehicles
48,488 GBP2025-03-31
33,541 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,740,507 GBP2025-03-31
1,596,365 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Short leasehold
70,091 GBP2024-04-01 ~ 2025-03-31
Furniture and fittings
59,104 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
14,947 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
144,142 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Furniture and fittings
177,310 GBP2025-03-31
223,829 GBP2024-03-31
Motor vehicles
44,842 GBP2025-03-31
59,789 GBP2024-03-31
Land and buildings, Short leasehold
1,577,047 GBP2024-03-31
Investments in Group Undertakings
Cost valuation
2 GBP2024-03-31
Investments in Group Undertakings
2 GBP2025-03-31
2 GBP2024-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
10,200 GBP2025-03-31
45,350 GBP2024-03-31
Other Debtors
Current, Amounts falling due within one year
47,593 GBP2025-03-31
46,220 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
57,793 GBP2025-03-31
91,570 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
503,079 GBP2025-03-31
561,493 GBP2024-03-31
Trade Creditors/Trade Payables
Current
115,928 GBP2025-03-31
147,559 GBP2024-03-31
Amounts owed to group undertakings
Current
24,581 GBP2025-03-31
14,581 GBP2024-03-31
Other Taxation & Social Security Payable
Current
177,279 GBP2025-03-31
178,317 GBP2024-03-31
Other Creditors
Current
408,100 GBP2025-03-31
301,874 GBP2024-03-31
Bank Borrowings/Overdrafts
Non-current
171,155 GBP2025-03-31
291,041 GBP2024-03-31
Other Creditors
Non-current
19,423 GBP2025-03-31
22,148 GBP2024-03-31
Bank Overdrafts
Secured
358,823 GBP2025-03-31
355,565 GBP2024-03-31
Bank Borrowings
Secured
315,411 GBP2025-03-31
496,969 GBP2024-03-31
Total Borrowings
Secured
674,234 GBP2025-03-31
852,534 GBP2024-03-31
Profit/Loss
Retained earnings (accumulated losses)
-51,942 GBP2024-04-01 ~ 2025-03-31
Profit/Loss
-51,942 GBP2024-04-01 ~ 2025-03-31

Related profiles found in government register
  • MARSHAM COURT HOTEL LTD
    Info
    Registered number 03272908
    icon of address3 Russell Cotes Road, Bournemouth, Dorset BH1 3AB
    PRIVATE LIMITED COMPANY incorporated on 1996-11-01 (29 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-23
    CIF 0
  • MARSHAM COURT HOTEL LTD
    S
    Registered number 03272908
    icon of address3 Russell Cotes Road, Bournemouth, Dorset, England, BH1 3AB
    Limited Company Limited By Shares in England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address3 Russell Cotes Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,302 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.