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 2
  • 1
    Rody, Louise Marie
    Born in August 1977
    Individual (20 offsprings)
    Officer
    2019-04-09 ~ now
    OF - Director → CIF 0
    Mrs Louise Marie Rody
    Born in August 1977
    Individual (20 offsprings)
    Person with significant control
    2019-04-09 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    Lousie Marie Rody
    Born in August 1971
    Individual (20 offsprings)
    Person with significant control
    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 (205 offsprings)
    Officer
    2017-01-09 ~ 2019-04-09
    OF - Director → CIF 0
    Mr Jason Mark Williams
    Born in November 1985
    Individual (205 offsprings)
    Person with significant control
    2017-01-09 ~ 2019-04-09
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CAMBRIDGE COUNTRY CLUB GROUP LIMITED

Period: 2023-07-31 ~ now
Company number: 10554118
Registered names
CAMBRIDGE COUNTRY CLUB GROUP LIMITED - now
Standard Industrial Classification
55300 - Recreational Vehicle Parks, Trailer Parks And Camping Grounds
Brief company account
Property, Plant & Equipment
4,837 GBP2025-03-31
6,449 GBP2024-03-31
Fixed Assets - Investments
87,436 GBP2025-03-31
87,216 GBP2024-03-31
Fixed Assets
92,273 GBP2025-03-31
93,665 GBP2024-03-31
Debtors
1,140,930 GBP2025-03-31
1,141,150 GBP2024-03-31
Cash at bank and in hand
142 GBP2025-03-31
264 GBP2024-03-31
Current Assets
1,141,072 GBP2025-03-31
1,141,414 GBP2024-03-31
Net Current Assets/Liabilities
1,012,942 GBP2025-03-31
1,018,929 GBP2024-03-31
Net Assets/Liabilities
1,105,215 GBP2025-03-31
1,112,594 GBP2024-03-31
Equity
Called up share capital
200 GBP2025-03-31
200 GBP2024-03-31
Retained earnings (accumulated losses)
1,105,015 GBP2025-03-31
1,112,394 GBP2024-03-31
Equity
1,105,215 GBP2025-03-31
1,112,594 GBP2024-03-31
Average Number of Employees
02024-04-01 ~ 2025-03-31
12023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
23,275 GBP2025-03-31
23,275 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
18,438 GBP2025-03-31
16,826 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,612 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
4,837 GBP2025-03-31
6,449 GBP2024-03-31
Other Investments Other Than Loans
87,436 GBP2025-03-31
87,216 GBP2024-03-31
Additions to investments
220 GBP2025-03-31
Amounts owed by group undertakings and participating interests
982,871 GBP2025-03-31
983,091 GBP2024-03-31
Other Debtors
158,059 GBP2025-03-31
158,059 GBP2024-03-31
Taxation/Social Security Payable
Amounts falling due within one year
10,343 GBP2025-03-31
4,898 GBP2024-03-31
Other Creditors
Amounts falling due within one year
117,787 GBP2025-03-31
117,587 GBP2024-03-31

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
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire SG1 2FP
    PRIVATE LIMITED COMPANY incorporated on 2017-01-09 (9 years 4 months). The status of the company number 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
    Tennyson 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
    Tennyson 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 6
  • 1
    CAMBRIDGE COUNTRY CLUB ESTATE LIMITED
    - now 09725789
    CCC ESTATE LIMITED - 2023-07-31
    LMR ESTATES LIMITED - 2023-07-24
    HORZEN VENTURES LIMITED - 2019-07-15
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-01-12 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    CAMBRIDGE COUNTRY CLUB LIMITED
    - now 09721930
    BOURN GOLF & COUNTRY CLUB LIMITED
    - 2022-09-15 09721930
    HORZEN GROUP LIMITED
    - 2019-07-15 09721930
    Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (4 parents, 3 offsprings)
    Person with significant control
    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
  • 3
    CAMBRIDGE COUNTRY CLUB OPERATIONS LIMITED
    - now 10851934
    123456 LIMITED
    - 2023-07-31 10851934 10554118
    GROSVENOR PARKS LIMITED
    - 2017-11-28 10851934 10554118
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    2017-07-05 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    CARLTON MANOR COUNTRY PARK LIMITED
    10649184
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    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
  • 5
    HH COUNTRY PARK LIMITED
    10649156
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (6 parents, 1 offspring)
    Person with significant control
    2017-03-02 ~ 2019-04-09
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    TANGO HOLDINGS LIMITED
    10278439
    Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (5 parents)
    Person with significant control
    2024-01-12 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.