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 27
  • 1
    Hicks, Gwyn
    Individual (35 offsprings)
    Officer
    2008-04-01 ~ 2015-10-09
    OF - Secretary → CIF 0
  • 2
    Toomey, Gary Kenneth
    Born in May 1955
    Individual (2 offsprings)
    Officer
    2015-07-01 ~ 2019-02-15
    OF - Director → CIF 0
  • 3
    Williams, Mark
    Individual (48 offsprings)
    Officer
    2015-10-09 ~ 2016-08-18
    OF - Secretary → CIF 0
  • 4
    Sugden, Shelley Kathryn
    Born in October 1977
    Individual (31 offsprings)
    Officer
    2017-02-14 ~ 2018-12-18
    OF - Director → CIF 0
    Sugden, Shelley Kathryn
    Individual (31 offsprings)
    Officer
    2016-09-01 ~ 2018-12-18
    OF - Secretary → CIF 0
  • 5
    Pollock, Kieron John
    Individual (42 offsprings)
    Officer
    2003-10-01 ~ 2008-04-01
    OF - Secretary → CIF 0
  • 6
    Thomas, Gregory Spencer
    Born in March 1977
    Individual (33 offsprings)
    Officer
    2021-05-12 ~ 2023-06-23
    OF - Director → CIF 0
  • 7
    Towers, Stephen John
    Born in August 1970
    Individual (34 offsprings)
    Officer
    2015-06-30 ~ 2021-09-27
    OF - Director → CIF 0
  • 8
    Chapman, Jeffrey Robert
    Born in February 1948
    Individual (11 offsprings)
    Officer
    2003-04-23 ~ 2008-02-01
    OF - Director → CIF 0
    2010-12-21 ~ 2021-05-11
    OF - Director → CIF 0
    Mr Jeff Chapman
    Born in February 1948
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Marshall, Christopher John
    Born in September 1965
    Individual (30 offsprings)
    Officer
    2021-10-15 ~ 2024-04-05
    OF - Director → CIF 0
  • 10
    Manby, Peter Guy
    Born in September 1955
    Individual (8 offsprings)
    Officer
    2007-02-01 ~ 2008-02-29
    OF - Director → CIF 0
  • 11
    Lewis, Stephen Geoffrey
    Born in February 1954
    Individual (33 offsprings)
    Officer
    2008-05-12 ~ 2014-04-30
    OF - Director → CIF 0
  • 12
    Fulcher, Daniel George
    Born in September 1987
    Individual (29 offsprings)
    Officer
    2018-12-18 ~ 2021-06-25
    OF - Director → CIF 0
  • 13
    Delsol, Thierry
    Born in September 1964
    Individual (55 offsprings)
    Officer
    2022-11-01 ~ 2024-04-28
    OF - Director → CIF 0
  • 14
    Nair, Krishnan Anil
    Born in February 1959
    Individual (2 offsprings)
    Officer
    2024-10-01 ~ now
    OF - Director → CIF 0
  • 15
    Cunningham, Christopher Scott
    Born in October 1973
    Individual (2 offsprings)
    Officer
    2010-06-30 ~ 2015-03-26
    OF - Director → CIF 0
  • 16
    Kelly, Maurice William
    Born in September 1958
    Individual (49 offsprings)
    Officer
    2003-03-19 ~ 2007-03-31
    OF - Director → CIF 0
  • 17
    Fleming, Campbell David
    Born in December 1964
    Individual (97 offsprings)
    Officer
    2024-04-15 ~ now
    OF - Director → CIF 0
  • 18
    Hardgrave, Mark William
    Born in March 1958
    Individual (13 offsprings)
    Officer
    2002-12-19 ~ 2008-02-01
    OF - Director → CIF 0
    Hardgrave, Mark William
    Individual (13 offsprings)
    Officer
    2002-12-19 ~ 2003-09-30
    OF - Secretary → CIF 0
  • 19
    Stephens, Paul Scott
    Born in July 1969
    Individual (55 offsprings)
    Officer
    2022-11-01 ~ 2024-04-28
    OF - Director → CIF 0
  • 20
    Cairns, Michael Anthony
    Born in April 1940
    Individual (47 offsprings)
    Officer
    2005-01-01 ~ 2009-01-31
    OF - Director → CIF 0
  • 21
    Wilton, James Ignatius
    Born in September 1956
    Individual (11 offsprings)
    Officer
    2002-12-19 ~ 2003-04-23
    OF - Director → CIF 0
  • 22
    Watson, Heather Catherine Rose
    Born in June 1974
    Individual (21 offsprings)
    Officer
    2023-09-20 ~ 2023-11-13
    OF - Director → CIF 0
  • 23
    Weir, John David Richard
    Born in April 1961
    Individual (42 offsprings)
    Officer
    2003-01-09 ~ 2009-04-24
    OF - Director → CIF 0
  • 24
    Watkins, Alison
    Born in December 1962
    Individual (2 offsprings)
    Officer
    2008-02-06 ~ 2010-06-30
    OF - Director → CIF 0
  • 25
    Vincett, Stephen Peter
    Born in December 1980
    Individual (29 offsprings)
    Officer
    2021-06-01 ~ 2021-06-24
    OF - Director → CIF 0
  • 26
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    - now
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    DLA SECRETARIAL SERVICES LIMITED - 2005-01-04 02577955
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    BROOMCO (436) LIMITED - 1991-03-12
    Fountain Precinct, Balm Green, Sheffield, South Yorkshire
    Active Corporate (112 parents, 1425 offsprings)
    Officer
    2002-11-19 ~ 2002-12-19
    OF - Director → CIF 0
    2002-11-19 ~ 2002-12-19
    OF - Secretary → CIF 0
  • 27
    DLA PIPER UK NOMINEES LIMITED - now
    DLA PIPER RUDNICK GRAY CARY UK NOMINEES LIMITED - 2006-09-01
    DLA NOMINEES LIMITED
    - 2005-01-04 02577952
    BROOMCO MANAGEMENT SERVICES LIMITED - 1997-07-29
    BROOMCO (437) LIMITED - 1991-03-12
    Fountain Precinct, Balm Green, Sheffield, South Yorkshire
    Active Corporate (114 parents, 1237 offsprings)
    Officer
    2002-11-19 ~ 2002-12-19
    OF - Director → CIF 0
parent relation
Company in focus

CROWN GOLF GROUP LIMITED

Period: 2015-06-18 ~ now
Company number: 04594353
Registered names
CROWN GOLF GROUP LIMITED - now
BROOMCO (3071) LIMITED - 2003-02-28 04569093... (more)
Standard Industrial Classification
93199 - Other Sports Activities
Brief company account
Average Number of Employees
102021-07-01 ~ 2022-06-30
122020-07-01 ~ 2021-06-30
Property, Plant & Equipment
77,101 GBP2022-06-30
90,904 GBP2021-06-30
Fixed Assets - Investments
1,227,682 GBP2022-06-30
1,227,682 GBP2021-06-30
Fixed Assets
1,304,783 GBP2022-06-30
1,318,586 GBP2021-06-30
Debtors
31,440,625 GBP2022-06-30
24,437,570 GBP2021-06-30
Cash at bank and in hand
12,823 GBP2022-06-30
1,499,555 GBP2021-06-30
Current Assets
31,453,448 GBP2022-06-30
25,937,125 GBP2021-06-30
Net Current Assets/Liabilities
10,448,278 GBP2022-06-30
-19,541,560 GBP2021-06-30
Total Assets Less Current Liabilities
11,753,061 GBP2022-06-30
-18,222,974 GBP2021-06-30
Creditors
Non-current, Amounts falling due after one year
-4,943,304 GBP2021-06-30
Net Assets/Liabilities
-24,741,640 GBP2022-06-30
-23,166,278 GBP2021-06-30
Equity
Called up share capital
22,092,471 GBP2022-06-30
21,374,501 GBP2021-06-30
21,338,255 GBP2020-07-01
Share premium
689,251 GBP2022-06-30
Retained earnings (accumulated losses)
-47,523,362 GBP2022-06-30
-44,540,779 GBP2021-06-30
-38,954,892 GBP2020-07-01
Profit/Loss
-2,982,583 GBP2021-07-01 ~ 2022-06-30
-5,585,887 GBP2020-07-01 ~ 2021-06-30
Equity
-24,741,640 GBP2022-06-30
-23,166,278 GBP2021-06-30
-17,616,637 GBP2020-07-01
Profit/Loss
Retained earnings (accumulated losses)
-2,982,583 GBP2021-07-01 ~ 2022-06-30
-5,585,887 GBP2020-07-01 ~ 2021-06-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-2,982,583 GBP2021-07-01 ~ 2022-06-30
-5,585,887 GBP2020-07-01 ~ 2021-06-30
Comprehensive Income/Expense
-2,982,583 GBP2021-07-01 ~ 2022-06-30
-5,585,887 GBP2020-07-01 ~ 2021-06-30
Issue of Equity Instruments
Called up share capital
717,970 GBP2021-07-01 ~ 2022-06-30
36,246 GBP2020-07-01 ~ 2021-06-30
Issue of Equity Instruments
1,407,221 GBP2021-07-01 ~ 2022-06-30
36,246 GBP2020-07-01 ~ 2021-06-30
Equity - Income/Expense Recognised Directly
Called up share capital
717,970 GBP2021-07-01 ~ 2022-06-30
36,246 GBP2020-07-01 ~ 2021-06-30
Equity - Income/Expense Recognised Directly
1,407,221 GBP2021-07-01 ~ 2022-06-30
36,246 GBP2020-07-01 ~ 2021-06-30
Wages/Salaries
306,489 GBP2021-07-01 ~ 2022-06-30
79,963 GBP2020-07-01 ~ 2021-06-30
Social Security Costs
68,336 GBP2021-07-01 ~ 2022-06-30
124,010 GBP2020-07-01 ~ 2021-06-30
Staff Costs/Employee Benefits Expense
391,126 GBP2021-07-01 ~ 2022-06-30
218,594 GBP2020-07-01 ~ 2021-06-30
Property, Plant & Equipment - Gross Cost
Buildings
47,507 GBP2022-06-30
47,507 GBP2021-06-30
Plant and equipment
101,245 GBP2022-06-30
101,245 GBP2021-06-30
Furniture and fittings
250,244 GBP2022-06-30
245,936 GBP2021-06-30
Property, Plant & Equipment - Gross Cost
398,996 GBP2022-06-30
394,688 GBP2021-06-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
80,274 GBP2021-06-30
Furniture and fittings
213,973 GBP2021-06-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
303,784 GBP2021-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
10,112 GBP2021-07-01 ~ 2022-06-30
Owned/Freehold
18,111 GBP2021-07-01 ~ 2022-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
87,260 GBP2022-06-30
Furniture and fittings
224,085 GBP2022-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
321,895 GBP2022-06-30
Property, Plant & Equipment
Buildings
36,957 GBP2022-06-30
37,970 GBP2021-06-30
Plant and equipment
13,985 GBP2022-06-30
20,971 GBP2021-06-30
Furniture and fittings
26,159 GBP2022-06-30
31,963 GBP2021-06-30
Debtors
Non-current
4,440,811 GBP2022-06-30
1,686,246 GBP2021-06-30
Trade Debtors/Trade Receivables
Current
109,693 GBP2022-06-30
Amounts Owed by Group Undertakings
Current
26,669,896 GBP2022-06-30
22,687,530 GBP2021-06-30
Other Debtors
Current
121,210 GBP2022-06-30
3,595 GBP2021-06-30
Prepayments/Accrued Income
Current
99,015 GBP2022-06-30
60,199 GBP2021-06-30
Debtors
Current
31,440,625 GBP2022-06-30
24,437,570 GBP2021-06-30
Bank Overdrafts
-185,642 GBP2022-06-30
-667,305 GBP2021-06-30
Cash and Cash Equivalents
-172,819 GBP2022-06-30
832,250 GBP2021-06-30
Bank Overdrafts
Current
185,642 GBP2022-06-30
667,305 GBP2021-06-30
Bank Borrowings
Current
5,000,000 GBP2022-06-30
Trade Creditors/Trade Payables
Current
365,618 GBP2022-06-30
164,063 GBP2021-06-30
Amounts owed to group undertakings
Current
12,525,897 GBP2022-06-30
42,523,481 GBP2021-06-30
Taxation/Social Security Payable
Current
23,043 GBP2022-06-30
1,918,003 GBP2021-06-30
Finance Lease Liabilities - Total Present Value
Current
-1,821 GBP2022-06-30
5,234 GBP2021-06-30
Other Creditors
Current
63,493 GBP2022-06-30
80,637 GBP2021-06-30
Accrued Liabilities/Deferred Income
Current
87,753 GBP2022-06-30
119,962 GBP2021-06-30
Creditors
Current
21,005,170 GBP2022-06-30
45,478,685 GBP2021-06-30
Bank Borrowings
Non-current
3,000,000 GBP2021-06-30
Amounts owed to group undertakings
Non-current
36,420,437 GBP2022-06-30
Creditors
Non-current
36,420,437 GBP2022-06-30
4,943,304 GBP2021-06-30
Bank Borrowings
Non-current, Between one and two years
3,000,000 GBP2021-06-30
Total Borrowings
5,000,000 GBP2022-06-30
3,000,000 GBP2021-06-30
Net Deferred Tax Liability/Asset
29,049 GBP2020-07-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-29,049 GBP2020-07-01 ~ 2021-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
22,092,471 shares2022-06-30
21,374,501 shares2021-06-30
Par Value of Share
Class 1 ordinary share
12021-07-01 ~ 2022-06-30

Related profiles found in government register
  • CROWN GOLF GROUP LIMITED
    Info
    BENNELONG GOLF LIMITED - 2015-06-18
    BROOMCO (3071) LIMITED - 2015-06-18
    Registered number 04594353
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey GU16 9NX
    PRIVATE LIMITED COMPANY incorporated on 2002-11-19 (23 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-21
    CIF 0
  • CROWN GOLF GROUP LIMITED
    S
    Registered number 04594353
    Pine Ridge Golf Centre, Old Bisley Road, Frimley, Camberley, England, GU16 9NX
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 13
  • 1
    ADDINGTON COURT PROPERTY LIMITED
    - now 10628029
    CROWN GOLF DEVELOPMENT LIMITED
    - 2019-12-12 10628029
    Pine Ridge Golf Centre Old Bisley Road, Frimley, Camberley, Surrey, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2021-10-01 ~ now
    CIF 7 - Director → ME
    Person with significant control
    2017-02-20 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 2
    BATCHWORTH PARK PROPERTY LIMITED
    - now 03017722
    BATCHWORTH PARK GOLF CLUB LIMITED
    - 2019-12-12 03017722
    MATCHMARVEL LIMITED - 2001-04-05
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (25 parents, 1 offspring)
    Officer
    2021-08-27 ~ now
    CIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    BENNBRIDGE HOLD CO LTD
    - now 10471141
    NEW 01 LTD - 2016-11-25
    Pine Ridge Old Bisley Road, Frimley, Camberley, Surrey, England
    Active Corporate (11 parents, 11 offsprings)
    Person with significant control
    2025-03-19 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 4
    CHESFIELD DOWNS GOLF CLUB LIMITED
    - now 04349724
    BROOMCO (2775) LIMITED - 2002-02-11
    C/o Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-22
    CIF 15 - Ownership of shares – 75% or more OE
  • 5
    CROWN GOLF PROPERTY LIMITED
    - now 05281250
    BENNELONG GOLF PARTNERS LIMITED - 2015-06-18
    BROOMCO (3606) LIMITED - 2004-12-09
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2021-10-01 ~ now
    CIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 6
    E P GOLF LIMITED
    - now 03779869
    FASTGRASP LIMITED - 1999-09-07
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved Corporate (23 parents)
    Officer
    2021-10-01 ~ dissolved
    CIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 7
    MILFORD GOLF PROPERTY LIMITED
    12402154
    Pine Ridge Golf Club, Old Bisley Road, Camberley, Surrey, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2021-10-01 ~ now
    CIF 8 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 8
    MWGC LEISURE LIMITED
    04833333
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (23 parents, 1 offspring)
    Officer
    2021-10-01 ~ now
    CIF 5 - Director → ME
  • 9
    NATALYA ETHAN LIMITED
    13627065
    C/o Fladgate Llp, 16 Great Queen Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-09-16 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 10
    SOUTH WINCHESTER PROPERTY LIMITED
    - now 02865325
    SOUTH WINCHESTER GOLF CLUB (1993) LIMITED
    - 2019-12-12 02865325
    PLSL 237 LIMITED - 1993-11-16
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (31 parents, 1 offspring)
    Officer
    2021-10-01 ~ now
    CIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 11
    ST MELLION PROPERTY LIMITED
    - now 05298636
    CROWN GOLF ST MELLION LIMITED
    - 2019-12-12 05298636
    BENNELONG GOLF (ST MELLION) LIMITED - 2015-06-18
    BROOMCO (3650) LIMITED - 2004-12-17
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 12
    SUNBURY GOLF PROPERTY LIMITED
    - now 03213340
    SUNBURY GOLF CLUB LIMITED
    - 2019-12-12 03213340
    AMERICAN GOLF AT SUNBURY LIMITED - 2005-01-21
    CHELTRADING 127 LIMITED - 1996-09-27
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (33 parents, 1 offspring)
    Officer
    2021-10-01 ~ now
    CIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 13
    WICKHAM PARK PROPERTY LIMITED
    - now 02836780
    GOLFPARTNERS INTERNATIONAL LIMITED
    - 2019-12-12 02836780
    DAVID CARTER MANAGEMENT COMPANY LIMITED - 1993-09-15
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (38 parents, 1 offspring)
    Officer
    2021-10-01 ~ now
    CIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.