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

Mr David John Harold Chaplin

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

    Resident in United Kingdom

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

      IIF 1
    • Tunbridge Hall, 60 Tunbridge Lane, Bottisham, Cambridgeshire, CB25 9DU, United Kingdom

      IIF 2 IIF 3
    • 60, Tunbridge Lane, Bottisham, Cambridge, Cambs, CB25 9DU, England

      IIF 4
    • Abington Park Farm, Great Abington, Cambridge, CB21 6AX

      IIF 5 IIF 6 IIF 7
    • Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB21 6AX

      IIF 8
    • Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB21 6AX, England

      IIF 9
    • Abington Park, Great Abington, Cambridge, CB21 6AX, United Kingdom

      IIF 10
    • Tunbridge Hall, 60 Tunbridge Lane, Botisham, Cambridge, CB25 9DU, United Kingdom

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

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

      IIF 13 IIF 14
    • Abington Park Farm, Great Abington, Cambridgeshire, CB21 6AX, United Kingdom

      IIF 15 IIF 16
    • Maids Head Hotel, Tombland, Norwich, Norolk, NR3 1LB, England

      IIF 17
  • Chaplin, David John Harold
    British born in October 1963

    Resident in United Kingdom

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

      IIF 18 IIF 19
    • Abington Park Farm, Great Abington, Cambridge, CB21 6AX, England

      IIF 20
    • Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB1 6AX

      IIF 21
    • Gonville Hotel And Gresham House, Gonville Place, Cambridge, Cambridgeshire, CB1 1LY, United Kingdom

      IIF 22
    • Gresham House, Gonville Hotel, Gonville Place, Cambridge, Cambridgeshire, CB1 1LY, United Kingdom

      IIF 23
    • Tunbridge Hall, 60 Tunbridge Lane, Botisham, Cambridge, CB25 9DU, United Kingdom

      IIF 24
    • Tunbridge Hall, 60 Tunbridge Lane, Bottisham, Cambridge, CB25 9DU, England

      IIF 25
    • Tunbridge Hall, 60 Tunbridge Lane, Bottisham, Cambridge, CB25 9DU, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Abington Park Farm, Great Abington, Cambridgeshire, CB21 6AX

      IIF 31
    • Abington Park Farm, Great Abington, Cambridgeshire, CB21 6AX, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 15 Palace Street, Norwich, Norfolk, NR3 1RT, United Kingdom

      IIF 35
  • Chaplin, David John Harold
    British accountant born in October 1963

    Resident in United Kingdom

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

      IIF 36
  • Chaplin, David John Harold
    British business manager born in October 1963

    Resident in United Kingdom

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

      IIF 37
  • Chaplin, David John Harold
    British company director born in October 1963

    Resident in United Kingdom

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

      IIF 38
  • Chaplin, David John Harold
    British director born in October 1963

    Resident in United Kingdom

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

      IIF 39
    • Rosetti Hall Exning House, Cotton End Road, Cambridge, Suffolk, CB8 7NA

      IIF 40
  • Chaplin, David John Harold
    British general manager born in October 1963

    Resident in United Kingdom

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

      IIF 41
    • Rosetti Hall Exning House, Cotton End Road, Cambridge, Suffolk, CB8 7NA

      IIF 42 IIF 43
    • Tunbridge Hall, 60 Tunbridge Lane, Bottisham, Cambridge, CB25 9DU, United Kingdom

      IIF 44
  • Chaplin, David John Harold

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

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

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

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

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

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

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

      IIF 52
child relation
Offspring entities and appointments
Active 21
  • 1
    ABINGTON FARMS LIMITED
    00455725
    Abington Park Farm, Great Abington, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    7,213,294 GBP2024-12-31
    Officer
    2002-03-20 ~ now
    IIF 31 - Director → ME
  • 2
    C.L.EAGLEN & COMPANY LIMITED
    - now 00607083
    GREEN BOTTLE RECYCLING LIMITED
    - 2025-05-28 00607083
    C.L.EAGLEN & COMPANY LIMITED
    - 2023-01-30 00607083
    Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,342 GBP2024-12-31
    Officer
    2001-03-09 ~ now
    IIF 29 - Director → ME
    2023-05-18 ~ now
    IIF 51 - Secretary → ME
  • 3
    CHAPLIN GROUP HOLDINGS LIMITED
    13804613
    Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,300,025 GBP2024-12-31
    Officer
    2021-12-16 ~ now
    IIF 27 - Director → ME
    2024-12-18 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2021-12-16 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    CHAPLIN GROUP LIMITED
    10428718
    Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13,860,435 GBP2024-12-31
    Officer
    2016-10-14 ~ now
    IIF 33 - Director → ME
  • 5
    DAVID CHAPLIN HOSPITALITY LIMITED
    15342673 15342700
    Tunbridge Hall, 60 Tunbridge Lane, Bottisham, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    900 GBP2024-12-31
    Officer
    2023-12-11 ~ now
    IIF 19 - Director → ME
    2024-12-23 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    DAVID CHAPLIN HOSPITALITY NO.2 LIMITED
    15342700 15342673
    Tunbridge Hall, 60 Tunbridge Lane, Bottisham, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    900 GBP2024-12-31
    Officer
    2023-12-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    GONVILLE HOSPITALITY LIMITED
    - now 10441988
    COTTO GONVILLE LTD
    - 2020-11-30 10441988
    Gonville Hotel And Gresham House, Gonville Place, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    930,816 GBP2024-12-31
    Officer
    2016-10-24 ~ now
    IIF 22 - Director → ME
  • 8
    GONVILLE HOTELS LIMITED
    00737793
    Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,916,510 GBP2024-12-31
    Officer
    1999-06-17 ~ now
    IIF 21 - Director → ME
  • 9
    PEEK HOUSE (SAWSTON) LIMITED
    08962201
    Abington Park, Great Abington, Cambridge, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,250 GBP2023-12-31
    Officer
    2014-03-27 ~ dissolved
    IIF 37 - Director → ME
    2014-03-27 ~ dissolved
    IIF 46 - Secretary → ME
  • 10
    RIDGEON ESTATE (NORWICH) LIMITED
    - now 08534326
    VPD (ALPHA BUSINESS PARK) LIMITED
    - 2013-10-02 08534326
    Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,537,255 GBP2024-12-31
    Officer
    2013-05-17 ~ now
    IIF 25 - Director → ME
    2017-05-04 ~ now
    IIF 48 - Secretary → ME
  • 11
    RIDGEON ESTATE COMPANY LIMITED
    00514797
    Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,892,624 GBP2024-12-31
    Officer
    2009-11-23 ~ now
    IIF 26 - Director → ME
  • 12
    SAWSTON FARMS(CAMBS)LIMITED
    00587640
    Abington Park Farm, Great Abington, Cambridge
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -869,677 GBP2024-12-31
    Officer
    2000-04-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-12-22 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    THE ABINGTON GROUP LIMITED
    10475393
    Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    44,905,210 GBP2024-12-31
    Officer
    2016-11-11 ~ now
    IIF 34 - Director → ME
  • 14
    THE MAIDS HEAD HOTEL LIMITED
    08270046
    Maids Head Hotel, Tombland, Norwich, Norolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,525,799 GBP2024-12-31
    Officer
    2012-10-26 ~ now
    IIF 23 - Director → ME
    2017-05-04 ~ now
    IIF 52 - Secretary → ME
  • 15
    THE SHIP HOTEL BRANCASTER LIMITED
    12699917
    Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Equity (Company account)
    104,683 GBP2023-12-31
    Officer
    2020-06-26 ~ now
    IIF 35 - Director → ME
  • 16
    THE THREE HORSE FIELD GROUP LIMITED
    13097787
    Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    569,459 GBP2024-01-01 ~ 2024-12-31
    Officer
    2020-12-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    VENTRESS GROUP LIMITED
    10475225
    Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    17,364,170 GBP2024-12-31
    Officer
    2016-11-11 ~ now
    IIF 28 - Director → ME
  • 18
    VENTRESS HOLDINGS LTD
    13043443
    Tunbridge Hall 60 Tunbridge Lane, Botisham, Cambridge, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    111,122 GBP2024-01-01 ~ 2024-12-31
    Officer
    2020-11-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-11-25 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 19
    VENTRESS PROPERTY DEVELOPMENTS LIMITED
    00613530
    Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    6,946,330 GBP2024-12-31
    Officer
    2000-04-12 ~ now
    IIF 30 - Director → ME
  • 20
    VENTRESS TECHNICAL LIMITED
    - now 00932412
    W J ADKINS (CAMBRIDGE) LIMITED
    - 2004-02-10 00932412
    DAISYMEADOW LIMITED - 1993-02-24
    Abington Park Farm, Great Abington, Cambridge
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,652 GBP2017-12-31
    Officer
    2004-02-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    VOTEMYSHARES LIMITED
    09055192
    Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,079 GBP2024-05-31
    Officer
    2014-05-23 ~ now
    IIF 39 - Director → ME
    2014-05-23 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    ABINGTON FARMS LIMITED
    00455725
    Abington Park Farm, Great Abington, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    7,213,294 GBP2024-12-31
    Person with significant control
    2016-10-26 ~ 2016-12-18
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BEACON HILL (PROPERTY) LIMITED - now
    CHAPLIN FARMING LIMITED
    - 2018-04-13 00514952
    IBARN LIMITED
    - 2011-06-02 00514952
    RIDGEON ESTATE COMPANY (NUMBER TWO) LIMITED
    - 2011-03-02 00514952
    Abington Park Farm, Great Abington, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,152,984 GBP2024-12-31
    Officer
    2009-11-23 ~ 2018-04-10
    IIF 38 - Director → ME
  • 3
    C.L.EAGLEN & COMPANY LIMITED - now
    GREEN BOTTLE RECYCLING LIMITED - 2025-05-28
    C.L.EAGLEN & COMPANY LIMITED
    - 2023-01-30 00607083
    Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,342 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-12-16
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHAPLIN GROUP LIMITED
    10428718
    Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13,860,435 GBP2024-12-31
    Person with significant control
    2016-10-14 ~ 2021-12-31
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    EXNING HOUSE MANAGEMENT COMPANY LIMITED
    04532735
    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
    2006-10-11 ~ 2009-06-10
    IIF 42 - Director → ME
  • 6
    GARDNER WATTS LIMITED
    03482091
    5 Mallory Road, Bishops Tachbrook, Leamington Spa, Warwickshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -9,913 GBP2024-12-31
    Officer
    2004-04-06 ~ 2008-07-03
    IIF 43 - Director → ME
    2004-04-06 ~ 2008-07-03
    IIF 47 - Secretary → ME
  • 7
    GONVILLE HOTELS LIMITED
    00737793
    Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,916,510 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-12-18
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    PEEK HOUSE (SAWSTON) LIMITED
    08962201
    Abington Park, Great Abington, Cambridge, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,250 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-07
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    RIDGEON ESTATE (NORWICH) LIMITED
    - now 08534326
    VPD (ALPHA BUSINESS PARK) LIMITED - 2013-10-02
    Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,537,255 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SAWSTON FARMS(CAMBS)LIMITED
    00587640
    Abington Park Farm, Great Abington, Cambridge
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -869,677 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    TECH MAHINDRA LIMITED - now OE029788
    MAHINDRA-BRITISH TELECOM LIMITED
    - 2006-03-29 FC018895
    Gateway Building, Apollo Bunder, Mumbai, Maharashtra 400001, India
    Active Corporate (12 parents)
    Officer
    1999-08-10 ~ 2003-01-16
    IIF 40 - Director → ME
  • 12
    THE KEXBY ESTATE LIMITED
    - now 03054942
    WOLLASTON ESTATE LTD
    - 2015-10-20 03054942
    THE KEXBY ESTATE LIMITED
    - 2015-10-14 03054942
    THE BROAD HOUSE HOTEL LIMITED
    - 2011-03-30 03054942
    THE CAMBRIDGE QUARTER LIMITED
    - 2011-01-28 03054942
    HENGRAVE PARK SHOOT LIMITED
    - 2007-05-30 03054942
    Abington Park Farm, Great Abington, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,034,940 GBP2024-12-31
    Officer
    1995-05-14 ~ 2021-07-29
    IIF 36 - Director → ME
  • 13
    THE MAIDS HEAD HOTEL LIMITED
    08270046
    Maids Head Hotel, Tombland, Norwich, Norolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,525,799 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-10-26
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    TRIDENT LOYALTY SYSTEMS LIMITED
    04231446
    Flat 22 11 St. Georges Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-12-15 ~ 2010-09-10
    IIF 44 - Director → ME
  • 15
    VENTRESS PROPERTY DEVELOPMENTS LIMITED
    00613530
    Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    6,946,330 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-12-18
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.