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

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

      IIF 1
    • Abington Park, Great Abington, Cambridge, CB21 6AX, United Kingdom

      IIF 2
    • Rosetti Hall Exning House, Cotton End Road, Cambridge, Suffolk, CB8 7NA

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

      IIF 4
    • Tunbridge Hall, 60 Tunbridge Lane, Bottisham, Cambridge, CB25 9DU, United Kingdom

      IIF 5 IIF 6
    • Abington Park Farm, Great Abington, Cambridgeshire, CB21 6AX, United Kingdom

      IIF 7
    • Maids Head Hotel, Tombland, Norwich, Norolk, NR3 1LB, England

      IIF 8
  • 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 9 IIF 10
    • Abington Park Farm, Great Abington, Cambridge, CB21 6AX, England

      IIF 11
    • Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB1 6AX

      IIF 12
    • Gonville Hotel And Gresham House, Gonville Place, Cambridge, Cambridgeshire, CB1 1LY, United Kingdom

      IIF 13
    • Gresham House, Gonville Hotel, Gonville Place, Cambridge, Cambridgeshire, CB1 1LY, United Kingdom

      IIF 14
    • Tunbridge Hall, 60 Tunbridge Lane, Botisham, Cambridge, CB25 9DU, United Kingdom

      IIF 15
    • Tunbridge Hall, 60 Tunbridge Lane, Bottisham, Cambridge, CB25 9DU, England

      IIF 16
    • Tunbridge Hall, 60 Tunbridge Lane, Bottisham, Cambridge, CB25 9DU, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Abington Park Farm, Great Abington, Cambridgeshire, CB21 6AX

      IIF 22
    • Abington Park Farm, Great Abington, Cambridgeshire, CB21 6AX, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 15 Palace Street, Norwich, Norfolk, NR3 1RT, United Kingdom

      IIF 26
  • 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 27
  • 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 28
  • 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 29
  • 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 30
    • Rosetti Hall Exning House, Cotton End Road, Cambridge, Suffolk, CB8 7NA

      IIF 31
  • 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 32
    • Rosetti Hall Exning House, Cotton End Road, Cambridge, Suffolk, CB8 7NA

      IIF 33 IIF 34
    • Tunbridge Hall, 60 Tunbridge Lane, Bottisham, Cambridge, CB25 9DU, United Kingdom

      IIF 35
  • 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 36
    • Tunbridge Hall, 60 Tunbridge Lane, Bottisham, Cambridgeshire, CB25 9DU, United Kingdom

      IIF 37 IIF 38
    • 60, Tunbridge Lane, Bottisham, Cambridge, Cambs, CB25 9DU, England

      IIF 39
    • Abington Park Farm, Great Abington, Cambridge, CB21 6AX

      IIF 40 IIF 41 IIF 42
    • Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB21 6AX

      IIF 43
    • Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB21 6AX, England

      IIF 44
    • Abington Park, Great Abington, Cambridge, CB21 6AX, United Kingdom

      IIF 45
    • Tunbridge Hall, 60 Tunbridge Lane, Botisham, Cambridge, CB25 9DU, United Kingdom

      IIF 46
    • Tunbridge Hall, 60 Tunbridge Lane, Bottisham, Cambridge, CB25 9DU, United Kingdom

      IIF 47
    • Abington Park Farm, Great Abington, Cambridgeshire, CB21 6AX

      IIF 48 IIF 49
    • Abington Park Farm, Great Abington, Cambridgeshire, CB21 6AX, United Kingdom

      IIF 50 IIF 51
    • Maids Head Hotel, Tombland, Norwich, Norolk, NR3 1LB, England

      IIF 52
child relation
Offspring entities and appointments
Active 21
  • 1
    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 22 - Director → ME
  • 2
    GREEN BOTTLE RECYCLING LIMITED - 2025-05-28
    C.L.EAGLEN & COMPANY LIMITED - 2023-01-30
    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 20 - Director → ME
    2023-05-18 ~ now
    IIF 7 - Secretary → ME
  • 3
    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 18 - Director → ME
    2024-12-18 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2021-12-16 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 4
    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 24 - Director → ME
  • 5
    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 10 - Director → ME
    2024-12-23 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2023-12-11 ~ 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
  • 6
    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 9 - Director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 7
    COTTO GONVILLE LTD - 2020-11-30
    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 13 - Director → ME
  • 8
    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 12 - Director → ME
  • 9
    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 28 - Director → ME
    2014-03-27 ~ dissolved
    IIF 2 - Secretary → ME
  • 10
    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
    Officer
    2013-05-17 ~ now
    IIF 16 - Director → ME
    2017-05-04 ~ now
    IIF 4 - Secretary → ME
  • 11
    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 17 - Director → ME
  • 12
    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 11 - Director → ME
    Person with significant control
    2023-12-22 ~ now
    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
  • 13
    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 25 - Director → ME
  • 14
    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 14 - Director → ME
    2017-05-04 ~ now
    IIF 8 - Secretary → ME
  • 15
    Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Equity (Company account)
    104,683 GBP2023-12-31
    Officer
    2020-06-26 ~ now
    IIF 26 - Director → ME
  • 16
    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 23 - Director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    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 19 - Director → ME
  • 18
    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 15 - Director → ME
    Person with significant control
    2020-11-25 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 19
    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 21 - Director → ME
  • 20
    W J ADKINS (CAMBRIDGE) LIMITED - 2004-02-10
    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 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    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 30 - Director → ME
    2014-05-23 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    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 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – 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
    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 29 - Director → ME
  • 3
    GREEN BOTTLE RECYCLING LIMITED - 2025-05-28
    C.L.EAGLEN & COMPANY LIMITED - 2023-01-30
    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 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    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 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    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 33 - Director → ME
  • 6
    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 34 - Director → ME
    2004-04-06 ~ 2008-07-03
    IIF 3 - Secretary → ME
  • 7
    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 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    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 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    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 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    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 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MAHINDRA-BRITISH TELECOM LIMITED - 2006-03-29
    Gateway Building, Apollo Bunder, Mumbai, Maharashtra 400001, India
    Active Corporate (12 parents)
    Officer
    1999-08-10 ~ 2003-01-16
    IIF 31 - 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
    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 27 - Director → ME
  • 13
    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 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Flat 22 11 St. Georges Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-12-15 ~ 2010-09-10
    IIF 35 - Director → ME
  • 15
    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 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - 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.