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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Chaplin, David John Harold

    Related profiles found in government register
  • Chaplin, David John Harold
    British accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB21 6AX, United Kingdom

      IIF 1
    • icon of address Tunbridge Hall, 60 Tunbridge Lane, Bottisham, Cambridge, CB25 9DU, England

      IIF 2
    • icon of address Tunbridge Hall, 60 Tunbridge Lane, Bottisham, Cambridge, CB25 9DU, United Kingdom

      IIF 3
  • Chaplin, David John Harold
    British business manager born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abington Park, Great Abington, Cambridge, CB21 6AX, United Kingdom

      IIF 4
  • Chaplin, David John Harold
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB21 6AX, England

      IIF 5
    • icon of address Tunbridge Hall, 60 Tunbridge Lane, Bottisham, Cambridge, CB25 9DU, United Kingdom

      IIF 6
  • Chaplin, David John Harold
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abington Park Farm, Great Abington, Cambridge, CB21 6AX, England

      IIF 7
    • icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB21 6AX, England

      IIF 8
    • icon of address Gonville Hotel And Gresham House, Gonville Place, Cambridge, Cambridgeshire, CB1 1LY, United Kingdom

      IIF 9
    • icon of address Gresham House, Gonville Hotel, Gonville Place, Cambridge, Cambridgeshire, CB1 1LY, United Kingdom

      IIF 10
    • icon of address Rosetti Hall Exning House, Cotton End Road, Cambridge, Suffolk, CB8 7NA

      IIF 11
    • icon of address Tunbridge Hall, 60 Tunbridge Lane, Bottisham, Cambridge, CB25 9DU, United Kingdom

      IIF 12
    • icon of address Abington Park Farm, Great Abington, Cambridgeshire, CB21 6AX

      IIF 13
    • icon of address 15 Palace Street, Norwich, Norfolk, NR3 1RT, United Kingdom

      IIF 14
  • Chaplin, David John Harold
    British finance manager born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB1 6AX

      IIF 15
  • Chaplin, David John Harold
    British general manager born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tunbridge Hall, 60 Tunbridge Lane, Bottisham, Cambridgeshire, CB25 9DU, United Kingdom

      IIF 16 IIF 17
    • icon of address Abington Park Farm, Great Abington, Cambridge, CB21 6AX, England

      IIF 18
    • icon of address Rosetti Hall Exning House, Cotton End Road, Cambridge, Suffolk, CB8 7NA

      IIF 19 IIF 20
    • icon of address Tunbridge Hall, 60 Tunbridge Lane, Botisham, Cambridge, CB25 9DU, United Kingdom

      IIF 21
    • icon of address Tunbridge Hall, 60 Tunbridge Lane, Bottisham, Cambridge, CB25 9DU, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Abington Park Farm, Great Abington, Cambridgeshire, CB21 6AX, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Mr David John Harold Chaplin
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gonville Hotel, Cambridge, CB1 1LY

      IIF 28
    • icon of address Tunbridge Hall, 60 Tunbridge Lane, Bottisham, Cambridgeshire, CB25 9DU, United Kingdom

      IIF 29 IIF 30
    • icon of address 60, Tunbridge Lane, Bottisham, Cambridge, Cambs, CB25 9DU, England

      IIF 31
    • icon of address Abington Park Farm, Great Abington, Cambridge, CB21 6AX

      IIF 32 IIF 33 IIF 34
    • icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB21 6AX

      IIF 35
    • icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB21 6AX, England

      IIF 36
    • icon of address Abington Park, Great Abington, Cambridge, CB21 6AX, United Kingdom

      IIF 37
    • icon of address Tunbridge Hall, 60 Tunbridge Lane, Botisham, Cambridge, CB25 9DU, United Kingdom

      IIF 38
    • icon of address Tunbridge Hall, 60 Tunbridge Lane, Bottisham, Cambridge, CB25 9DU, United Kingdom

      IIF 39
    • icon of address Abington Park Farm, Great Abington, Cambridgeshire, CB21 6AX

      IIF 40 IIF 41
    • icon of address Abington Park Farm, Great Abington, Cambridgeshire, CB21 6AX, United Kingdom

      IIF 42 IIF 43
    • icon of address Maids Head Hotel, Tombland, Norwich, Norolk, NR3 1LB, England

      IIF 44
  • Chaplin, David John Harold

    Registered addresses and corresponding companies
    • icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB21 6AX, England

      IIF 45
    • icon of address Abington Park, Great Abington, Cambridge, CB21 6AX, United Kingdom

      IIF 46
    • icon of address Rosetti Hall Exning House, Cotton End Road, Cambridge, Suffolk, CB8 7NA

      IIF 47
    • icon of address Tunbridge Hall, 60 Tunbridge Lane, Bottisham, Cambridge, CB25 9DU, England

      IIF 48
    • icon of address Tunbridge Hall, 60 Tunbridge Lane, Bottisham, Cambridge, CB25 9DU, United Kingdom

      IIF 49 IIF 50
    • icon of address Abington Park Farm, Great Abington, Cambridgeshire, CB21 6AX, United Kingdom

      IIF 51
    • icon of address Maids Head Hotel, Tombland, Norwich, Norolk, NR3 1LB, England

      IIF 52
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Abington Park Farm, Great Abington, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    7,175,798 GBP2023-12-31
    Officer
    icon of calendar 2002-03-20 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,317,642 GBP2023-12-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 22 - Director → ME
    icon of calendar 2024-12-18 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    icon of address Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13,861,279 GBP2023-12-31
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address Tunbridge Hall, 60 Tunbridge Lane, Bottisham, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-12-23 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    icon of address Tunbridge Hall, 60 Tunbridge Lane, Bottisham, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    COTTO GONVILLE LTD - 2020-11-30
    icon of address Gonville Hotel And Gresham House, Gonville Place, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    674,526 GBP2023-12-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,358,947 GBP2023-12-31
    Officer
    icon of calendar 1999-06-17 ~ now
    IIF 15 - Director → ME
  • 8
    C.L.EAGLEN & COMPANY LIMITED - 2023-01-30
    icon of address Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,342 GBP2023-12-31
    Officer
    icon of calendar 2001-03-09 ~ now
    IIF 12 - Director → ME
    icon of calendar 2023-05-18 ~ now
    IIF 51 - Secretary → ME
  • 9
    icon of address Abington Park, Great Abington, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,250 GBP2023-12-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 4 - Director → ME
    icon of calendar 2014-03-27 ~ now
    IIF 46 - Secretary → ME
  • 10
    VPD (ALPHA BUSINESS PARK) LIMITED - 2013-10-02
    icon of address Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,296,905 GBP2023-12-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 2 - Director → ME
    icon of calendar 2017-05-04 ~ now
    IIF 48 - Secretary → ME
  • 11
    icon of address Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,684,164 GBP2023-12-31
    Officer
    icon of calendar 2009-11-23 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address Abington Park Farm, Great Abington, Cambridge
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    351,076 GBP2023-12-31
    Officer
    icon of calendar 2000-04-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    44,690,975 GBP2023-12-31
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address Maids Head Hotel, Tombland, Norwich, Norolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,223,227 GBP2023-12-31
    Officer
    icon of calendar 2012-10-26 ~ now
    IIF 10 - Director → ME
    icon of calendar 2017-05-04 ~ now
    IIF 52 - Secretary → ME
  • 15
    icon of address Tunbridge Hall Tunbridge Lane, 60 Tunbridge Lane, Bottisham, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    104,683 GBP2023-12-31
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    34,474,525 GBP2023-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    17,368,680 GBP2023-12-31
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address Tunbridge Hall 60 Tunbridge Lane, Botisham, Cambridge, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,449,581 GBP2023-12-31
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 19
    icon of address Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6,719,710 GBP2023-12-31
    Officer
    icon of calendar 2000-04-12 ~ now
    IIF 3 - Director → ME
  • 20
    W J ADKINS (CAMBRIDGE) LIMITED - 2004-02-10
    DAISYMEADOW LIMITED - 1993-02-24
    icon of address Abington Park Farm, Great Abington, Cambridge
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,652 GBP2017-12-31
    Officer
    icon of calendar 2004-02-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,079 GBP2024-05-31
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 8 - Director → ME
    icon of calendar 2014-05-23 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address Abington Park Farm, Great Abington, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    7,175,798 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-26 ~ 2016-12-18
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CHAPLIN FARMING LIMITED - 2018-04-13
    IBARN LIMITED - 2011-06-02
    RIDGEON ESTATE COMPANY (NUMBER TWO) LIMITED - 2011-03-02
    icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,153,024 GBP2023-12-31
    Officer
    icon of calendar 2009-11-23 ~ 2018-04-10
    IIF 5 - Director → ME
  • 3
    icon of address Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13,861,279 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-14 ~ 2021-12-31
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk
    Active Corporate (9 parents)
    Equity (Company account)
    63,513 GBP2024-09-30
    Officer
    icon of calendar 2006-10-11 ~ 2009-06-10
    IIF 19 - Director → ME
  • 5
    icon of address 5 Mallory Road, Bishops Tachbrook, Leamington Spa, Warwickshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -9,913 GBP2024-12-31
    Officer
    icon of calendar 2004-04-06 ~ 2008-07-03
    IIF 20 - Director → ME
    icon of calendar 2004-04-06 ~ 2008-07-03
    IIF 47 - Secretary → ME
  • 6
    icon of address Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,358,947 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-18
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    C.L.EAGLEN & COMPANY LIMITED - 2023-01-30
    icon of address Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,342 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-16
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Abington Park, Great Abington, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,250 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    VPD (ALPHA BUSINESS PARK) LIMITED - 2013-10-02
    icon of address Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,296,905 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Abington Park Farm, Great Abington, Cambridge
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    351,076 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MAHINDRA-BRITISH TELECOM LIMITED - 2006-03-29
    icon of address Gateway Building, Apollo Bunder, Mumbai, Maharashtra 400001, India
    Active Corporate (12 parents)
    Officer
    icon of calendar 1999-08-10 ~ 2003-01-16
    IIF 11 - Director → ME
  • 12
    WOLLASTON ESTATE LTD - 2015-10-20
    THE KEXBY ESTATE LIMITED - 2015-10-14
    THE BROAD HOUSE HOTEL LIMITED - 2011-03-30
    THE CAMBRIDGE QUARTER LIMITED - 2011-01-28
    HENGRAVE PARK SHOOT LIMITED - 2007-05-30
    icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,301,648 GBP2023-12-31
    Officer
    icon of calendar 1995-05-14 ~ 2021-07-29
    IIF 1 - Director → ME
  • 13
    icon of address Maids Head Hotel, Tombland, Norwich, Norolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,223,227 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-26
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Flat 22 11 St. Georges Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2010-09-10
    IIF 24 - Director → ME
  • 15
    icon of address Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6,719,710 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-18
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.