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
Active 1
  • Rody, Louise Marie
    Born in August 1977
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-04-09 ~ now
    OF - Director → CIF 0
    Mrs Louise Marie Rody
    Born in August 1977
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 2
  • 1
    Lousie Marie Rody
    Born in August 1971
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2019-04-09 ~ 2019-04-09
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Williams, Jason Mark
    Director born in November 1985
    Individual (127 offsprings)
    Officer
    icon of calendar 2017-01-09 ~ 2019-04-09
    OF - Director → CIF 0
    Mr Jason Mark Williams
    Born in November 1985
    Individual (127 offsprings)
    Person with significant control
    icon of calendar 2017-01-09 ~ 2019-04-09
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

CAMBRIDGE COUNTRY CLUB GROUP LIMITED

Previous names
GROSVENOR PARKS LIMITED - 2023-07-31
123456 LIMITED - 2017-11-28
Standard Industrial Classification
55300 - Recreational Vehicle Parks, Trailer Parks And Camping Grounds
Brief company account
Property, Plant & Equipment
6,449 GBP2024-03-31
6,449 GBP2023-03-31
Fixed Assets - Investments
87,216 GBP2024-03-31
87,216 GBP2023-03-31
Fixed Assets
93,665 GBP2024-03-31
93,665 GBP2023-03-31
Debtors
Current
1,141,150 GBP2024-03-31
1,141,150 GBP2023-03-31
Cash at bank and in hand
264 GBP2024-03-31
272 GBP2023-03-31
Current Assets
1,141,414 GBP2024-03-31
1,141,422 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-115,685 GBP2024-03-31
Net Current Assets/Liabilities
1,025,729 GBP2024-03-31
1,025,738 GBP2023-03-31
Total Assets Less Current Liabilities
1,119,394 GBP2024-03-31
1,119,403 GBP2023-03-31
Net Assets/Liabilities
1,112,594 GBP2024-03-31
1,112,603 GBP2023-03-31
Average Number of Employees
12023-04-01 ~ 2024-03-31
12022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
18,925 GBP2024-03-31
18,925 GBP2023-03-31
Office equipment
4,350 GBP2024-03-31
4,350 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
23,275 GBP2024-03-31
23,275 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
13,829 GBP2024-03-31
13,829 GBP2023-03-31
Office equipment
2,997 GBP2024-03-31
2,997 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
16,826 GBP2024-03-31
16,826 GBP2023-03-31
Property, Plant & Equipment
Plant and equipment
5,096 GBP2024-03-31
5,096 GBP2023-03-31
Office equipment
1,353 GBP2024-03-31
1,353 GBP2023-03-31
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
200 shares2024-03-31
200 shares2023-03-31

Related profiles found in government register
  • CAMBRIDGE COUNTRY CLUB GROUP LIMITED
    Info
    GROSVENOR PARKS LIMITED - 2023-07-31
    123456 LIMITED - 2023-07-31
    Registered number 10554118
    icon of addressBuilding 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire SG1 2FP
    PRIVATE LIMITED COMPANY incorporated on 2017-01-09 (9 years). The company status is Active.
    The last date of confirmation statement was made at 2025-04-11
    CIF 0
  • CAMBRIDGE COUNTRY CLUB GROUP LIMITED
    S
    Registered number 10554118
    icon of addressTennyson House, Cambridge Business Park, Cowley Road, Cambridge, England, CB4 0WZ
    Private Limited Company in England And Wales, England
    CIF 1 CIF 2
  • GROSVENOR PARKS LIMITED
    S
    Registered number 10554118
    icon of addressTennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom, CB4 0WZ
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    CCC ESTATE LIMITED - 2023-07-31
    LMR ESTATES LIMITED - 2023-07-24
    HORZEN VENTURES LIMITED - 2019-07-15
    icon of addressBuilding 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,615,068 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    GROSVENOR PARKS LIMITED - 2017-11-28
    123456 LIMITED - 2023-07-31
    icon of addressBuilding 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,048 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressPearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    683,877 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    BOURN GOLF & COUNTRY CLUB LIMITED - 2022-09-15
    HORZEN GROUP LIMITED - 2019-07-15
    icon of addressPearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,930,938 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-06-28 ~ 2024-02-23
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of addressMenzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    147,627 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-02 ~ 2019-04-09
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of addressMenzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    88,311 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-02 ~ 2019-04-09
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.