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
    Dienn, Jenna
    Commercial Director born in September 1987
    Individual (16 offsprings)
    Officer
    2018-08-16 ~ now
    OF - Director → CIF 0
    Dienn, Jenna
    Individual (16 offsprings)
    Officer
    2018-08-16 ~ now
    OF - Secretary → CIF 0
  • 2
    Mrs Ruth Diana Claire Hudson
    Born in May 1943
    Individual (11 offsprings)
    Person with significant control
    2017-12-01 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 3
    Cattrell, Alastair Kenneth
    Director born in January 1965
    Individual (23 offsprings)
    Officer
    2009-08-14 ~ now
    OF - Director → CIF 0
  • 4
    Bobath, Anthony John
    Chartered Accountant born in January 1965
    Individual (19 offsprings)
    Officer
    2023-11-30 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Byrd, Christopher Richard
    Finance Director born in August 1964
    Individual (6 offsprings)
    Officer
    2019-01-21 ~ 2023-06-30
    OF - Director → CIF 0
  • 2
    Mr Alastair Kenneth Cattrell
    Born in January 1965
    Individual (23 offsprings)
    Person with significant control
    2016-08-05 ~ 2017-12-01
    PE - Has significant influence or controlCIF 0
  • 3
    Hopkins, Anthony Brian
    Individual (2 offsprings)
    Officer
    2009-08-14 ~ 2018-08-16
    OF - Secretary → CIF 0
  • 4
    Raybaud, Jean-brice Claude Louis
    Hotel Company Director born in October 1962
    Individual (1 offspring)
    Officer
    2011-04-21 ~ 2019-01-08
    OF - Director → CIF 0
  • 5
    Hall, Simon William
    Operations Director born in September 1973
    Individual
    Officer
    2019-11-14 ~ 2023-11-30
    OF - Director → CIF 0
parent relation
Company in focus

CASTLEBRIDGE HOTELS GROUP LIMITED

Previous name
ZINNIA HOTELS GROUP LIMITED - 2017-11-21
Standard Industrial Classification
55100 - Hotels And Similar Accommodation
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Current Assets
3,000 GBP2016-12-31
3,000 GBP2015-12-31
Current liabilities
-2,080 GBP2016-12-31
-2,067 GBP2015-12-31
Net Current Assets/Liabilities
920 GBP2016-12-31
933 GBP2015-12-31
Total Assets Less Current Liabilities
920 GBP2016-12-31
933 GBP2015-12-31
Non-current liabilities
0 GBP2016-12-31
0 GBP2015-12-31
Provisions for liabilities and charges
0 GBP2016-12-31
0 GBP2015-12-31
Accruals and deferred income
0 GBP2016-12-31
0 GBP2015-12-31
Net assets/liabilities including pension asset/liability
920 GBP2016-12-31
933 GBP2015-12-31
Called-up share capital
1,000 GBP2016-12-31
1,000 GBP2015-12-31
Share premium account
0 GBP2016-12-31
0 GBP2015-12-31
Revaluation reserve
0 GBP2016-12-31
0 GBP2015-12-31
Other aggregate reserves
0 GBP2016-12-31
0 GBP2015-12-31
Retained earnings
-80 GBP2016-12-31
-67 GBP2015-12-31
Shareholder's fund
920 GBP2016-12-31
933 GBP2015-12-31

Related profiles found in government register
  • CASTLEBRIDGE HOTELS GROUP LIMITED
    Info
    ZINNIA HOTELS GROUP LIMITED - 2017-11-21
    Registered number 06991269
    2 Chapel Court, Holly Walk, Leamington Spa CV32 4YS
    Private Limited Company incorporated on 2009-08-14 (15 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-04
    CIF 0
  • CASTLEBRIDGE HOTELS GROUP LIMITED
    S
    Registered number 06991269
    2 Chapel Court, Holly Walk, Leamington Spa, CV32 4YS
    Private Company Limited By Shares in United Kingdom
    CIF 1
  • CASTLEBRIDGE HOTELS GROUP LIMITED
    S
    Registered number 06991269
    2 Chapel Court, Holly Walk, Leamington Spa, England, CV32 4YS
    Limited Company in England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    First Floor Office Suite 2 Chapel Court, Holly Walk, Leamington Spa, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-09-30 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    ST. JAMES'S HOTEL (PORTSMOUTH RETAIL) LIMITED - 2018-06-07
    2 Chapel Court, Holly Walk, Leamington Spa, England
    Active Corporate (4 parents)
    Person with significant control
    2020-04-08 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    ZINNIA HOTELS EDGBASTON LIMITED - 2017-09-12
    First Floor Office Suite 2 Chapel Court, Holly Walk, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    579 GBP2016-12-31
    Person with significant control
    2017-12-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    ZINNIA HOTELS MANAGEMENT LIMITED - 2017-11-21
    First Floor Office Suite 2 Chapel Court, Holly Walk, Leamington Spa, England
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    -4,442 GBP2017-12-31
    Person with significant control
    2017-12-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    ZINNIA HOTELS WINCHESTER LIMITED - 2018-10-04
    WYKEHAM HOTEL LIMITED - 2011-08-01
    HALLCO 1460 LIMITED - 2008-01-18
    First Floor Office, Holly Walk, Leamington Spa, England
    Active Corporate (4 parents)
    Equity (Company account)
    -48,683 GBP2017-12-31
    Person with significant control
    2018-12-20 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    ZINNIA HOTELS MANCHESTER LIMITED - 2017-02-03
    First Floor Office, Holly Walk, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,193 GBP2019-12-31
    Person with significant control
    2017-12-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    CASTLEBRIDGE HOTELS BIRMINGHAM AIRPORT OPCO LIMITED - 2018-09-27
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-10-05 ~ 2018-09-14
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    2 Chapel Court, Holly Walk, Leamington Spa, England
    Active Corporate (4 parents)
    Person with significant control
    2017-08-15 ~ 2024-12-31
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 3
    ZINNIA HOTELS WINCHESTER LIMITED - 2018-10-04
    WYKEHAM HOTEL LIMITED - 2011-08-01
    HALLCO 1460 LIMITED - 2008-01-18
    First Floor Office, Holly Walk, Leamington Spa, England
    Active Corporate (4 parents)
    Equity (Company account)
    -48,683 GBP2017-12-31
    Person with significant control
    2017-03-18 ~ 2017-12-01
    CIF 9 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.