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 10
  • 1
    Mcclelland, Douglas William
    Company Director born in November 1949
    Individual (11 offsprings)
    Officer
    ~ 2020-03-10
    OF - Director → CIF 0
  • 2
    Howsam, David William Bernard
    Financial Director born in July 1946
    Individual (8 offsprings)
    Officer
    1994-08-02 ~ 2011-01-31
    OF - Director → CIF 0
  • 3
    Turnbull, Steven John
    Born in July 1976
    Individual (30 offsprings)
    Officer
    2017-11-17 ~ now
    OF - Director → CIF 0
    Turnbull, Steven John
    Finance Director born in July 1976
    Individual (30 offsprings)
    2011-02-01 ~ 2017-10-31
    OF - Director → CIF 0
  • 4
    Tytherleigh, Nicholas Charles
    Company Director born in March 1946
    Individual (11 offsprings)
    Officer
    ~ 1993-12-01
    OF - Director → CIF 0
    ~ 1994-09-30
    OF - Director → CIF 0
    Tytherleigh, Nicholas Charles
    Individual (11 offsprings)
    Officer
    ~ 1993-12-01
    OF - Secretary → CIF 0
    ~ 1994-09-30
    OF - Secretary → CIF 0
  • 5
    Spencer, Howard Albert
    Company Director born in October 1942
    Individual (3 offsprings)
    Officer
    ~ 1992-11-10
    OF - Director → CIF 0
  • 6
    Bowry, James Michael
    Finance Director born in May 1987
    Individual (27 offsprings)
    Officer
    2017-11-01 ~ 2020-10-30
    OF - Director → CIF 0
  • 7
    Hilliard, Jeffrey Thomas
    Born in September 1964
    Individual (24 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
    Hilliard, Jeffrey Thomas
    Individual (24 offsprings)
    Officer
    ~ now
    OF - Secretary → CIF 0
    Hilliard, Jeffrey Thomas
    Development Manager
    Individual (24 offsprings)
    1993-12-01 ~ 1993-09-30
    OF - Secretary → CIF 0
  • 8
    Hilliard, Thomas Albert
    Company Director born in August 1942
    Individual (21 offsprings)
    Officer
    ~ 2018-03-17
    OF - Director → CIF 0
    Mr Thomas Albert Hilliard
    Born in August 1942
    Individual (21 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-10-30
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 9
    Sims, Terry Kirk
    Born in May 1971
    Individual (9 offsprings)
    Officer
    2018-05-16 ~ now
    OF - Director → CIF 0
  • 10
    Downs Farm, Reigate Road, Epsom, England
    Corporate (1 offspring)
    Person with significant control
    2019-10-30 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

DWELLCOURT LIMITED

Period: 1984-08-17 ~ now
Company number: 01841889
Registered name
DWELLCOURT LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
2,062 GBP2024-10-31
17,113 GBP2023-10-31
Fixed Assets - Investments
6,804,902 GBP2024-10-31
1,740,242 GBP2023-10-31
Fixed Assets
6,956,964 GBP2024-10-31
1,907,355 GBP2023-10-31
Debtors
Current
10,348,164 GBP2024-10-31
10,383,311 GBP2023-10-31
Cash at bank and in hand
609,982 GBP2024-10-31
4,162,048 GBP2023-10-31
Current Assets
10,958,146 GBP2024-10-31
14,545,359 GBP2023-10-31
Net Current Assets/Liabilities
-2,584,486 GBP2024-10-31
3,194,992 GBP2023-10-31
Net Assets/Liabilities
4,372,478 GBP2024-10-31
5,102,347 GBP2023-10-31
Equity
Called up share capital
233,757 GBP2024-10-31
233,757 GBP2023-10-31
233,757 GBP2022-10-31
Capital redemption reserve
16,243 GBP2024-10-31
16,243 GBP2023-10-31
16,243 GBP2022-10-31
Retained earnings (accumulated losses)
4,122,478 GBP2024-10-31
4,852,347 GBP2023-10-31
5,374,708 GBP2022-10-31
Equity
4,372,478 GBP2024-10-31
5,102,347 GBP2023-10-31
5,624,708 GBP2022-10-31
Profit/Loss
Retained earnings (accumulated losses)
-93,619 GBP2023-11-01 ~ 2024-10-31
-17,361 GBP2022-11-01 ~ 2023-10-31
Profit/Loss
-93,619 GBP2023-11-01 ~ 2024-10-31
-17,361 GBP2022-11-01 ~ 2023-10-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-93,619 GBP2023-11-01 ~ 2024-10-31
Comprehensive Income/Expense
-93,619 GBP2023-11-01 ~ 2024-10-31
Dividends Paid
Retained earnings (accumulated losses)
-636,250 GBP2023-11-01 ~ 2024-10-31
-505,000 GBP2022-11-01 ~ 2023-10-31
Dividends Paid
-636,250 GBP2023-11-01 ~ 2024-10-31
-505,000 GBP2022-11-01 ~ 2023-10-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
74,593 GBP2024-10-31
74,593 GBP2023-10-31
Other
61,723 GBP2024-10-31
61,723 GBP2023-10-31
Property, Plant & Equipment - Gross Cost
136,316 GBP2024-10-31
136,316 GBP2023-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
72,531 GBP2024-10-31
60,133 GBP2023-10-31
Other
61,723 GBP2024-10-31
59,070 GBP2023-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
134,254 GBP2024-10-31
119,203 GBP2023-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
12,398 GBP2023-11-01 ~ 2024-10-31
Other
2,653 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
15,051 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment
Motor vehicles
2,062 GBP2024-10-31
14,460 GBP2023-10-31
Other
2,653 GBP2023-10-31
Investments in Subsidiaries
Cost valuation
3,995,292 GBP2024-10-31
1,740,242 GBP2023-10-31
Investments in Subsidiaries
3,995,292 GBP2024-10-31
1,740,242 GBP2023-10-31
Trade Debtors/Trade Receivables
5,032 GBP2024-10-31
960 GBP2023-10-31
Amounts Owed By Related Parties
10,318,868 GBP2024-10-31
10,339,594 GBP2023-10-31
Prepayments
24,264 GBP2024-10-31
42,757 GBP2023-10-31
Cash and Cash Equivalents
609,982 GBP2024-10-31
4,162,048 GBP2023-10-31
Trade Creditors/Trade Payables
30,902 GBP2024-10-31
64,989 GBP2023-10-31
Amounts Owed to Related Parties
12,542,140 GBP2024-10-31
10,524,561 GBP2023-10-31
Taxation/Social Security Payable
41,912 GBP2024-10-31
40,701 GBP2023-10-31
Other Creditors
796,683 GBP2024-10-31
590,083 GBP2023-10-31
Par Value of Share
Class 1 ordinary share
12023-11-01 ~ 2024-10-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
233,757 shares2024-10-31
233,757 shares2023-10-31

Related profiles found in government register
  • DWELLCOURT LIMITED
    Info
    Registered number 01841889
    Downs Farm, Reigate Road, Ewell, Surrey KT17 3BY
    PRIVATE LIMITED COMPANY incorporated on 1984-08-17 (41 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-23
    CIF 0
  • DWELLCOURT LIMITED
    S
    Registered number 01841889
    Downs Farm, Reigate Road, Epsom, England, KT17 3BY
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2
    Private Limited Company in Kt173by, England & Wales
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    CLAREDALE WAREHOUSING LIMITED
    - now 01314886
    CLAREDALE ESTATES LIMITED
    - 2020-03-11 01314886
    CLAREDALE WAREHOUSING LIMITED
    - 2020-03-10 01314886
    The Downs Farm, Reigate Road, Epsom, Surrey
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    DWELLCOURT SPV PADEL LTD
    16457644
    Downs Farm, Reigate Road, Epsom, England
    Active Corporate (3 parents)
    Person with significant control
    2025-05-19 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    GOLF RETAIL GROUP LIMITED
    08564568
    The Downs Farm, Reigate Road, Ewell, Surrey
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors as a member of a firm OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Has significant influence or control as a member of a firm OE
  • 4
    KINGSWOOD GOLF & COUNTRY CLUB LIMITED
    - now 01913760
    HARTLEY ROUTLEDGE LIMITED - 1990-08-06
    Downs Farm, Reigate Road, Ewell, Surrey
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    PADELSTARS LIMITED
    14405468
    Larch House, Parklands Business Park, Denmead, Hampshire, England
    Active Corporate (6 parents)
    Person with significant control
    2024-07-09 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    REMOJO CENTRE LIMITED
    - now 02163696
    CROWN GOLF LIMITED
    - 2016-09-27 02163696
    CITISPORT LIMITED - 1998-09-23
    The Downs Farm, Reigate Rd, Ewell, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    SILVERMERE GOLF & LEISURE LIMITED
    - now 01844916
    CATERMILL LIMITED - 1984-10-29
    Downs Farm, Reigate Road, Ewell, Surrey
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.