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 5
  • 1
    O'shea, James Andrew
    Born in May 1981
    Individual (118 offsprings)
    Officer
    icon of calendar 2018-02-23 ~ now
    OF - Director → CIF 0
  • 2
    Shovlin, Patrick Joseph
    Born in December 1963
    Individual (45 offsprings)
    Officer
    icon of calendar 2018-02-23 ~ now
    OF - Director → CIF 0
    Mr Patrick Shovlin
    Born in December 1963
    Individual (45 offsprings)
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Thompson, James
    Individual (54 offsprings)
    Officer
    icon of calendar 2019-12-02 ~ now
    OF - Secretary → CIF 0
  • 4
    Fitzpatrick, Tony Michael
    Born in June 1965
    Individual (36 offsprings)
    Officer
    icon of calendar 2019-07-11 ~ now
    OF - Director → CIF 0
    Mr Tony Michael Fitzpatrick
    Born in June 1965
    Individual (36 offsprings)
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Booth, Mark Alan
    Born in March 1966
    Individual (153 offsprings)
    Officer
    icon of calendar 2018-02-23 ~ now
    OF - Director → CIF 0
Ceased 4
  • 1
    Patrick Shovlin
    Born in December 1963
    Individual (45 offsprings)
    Person with significant control
    icon of calendar 2018-02-23 ~ 2020-03-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Mr Anthony Michael Fitzpatrick
    Born in June 1965
    Individual (36 offsprings)
    Person with significant control
    icon of calendar 2018-02-23 ~ 2020-03-10
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Murray, Andrew Anthony Paul
    Solicitor born in July 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-02-14 ~ 2018-02-23
    OF - Director → CIF 0
    Mr Andrew Anthony Paul Murray
    Born in July 1967
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-02-14 ~ 2018-02-23
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    icon of addressHayfield House, Arleston Way, Shirley, Solihull, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    220 GBP2021-10-31
    Person with significant control
    2020-03-10 ~ 2022-11-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

THE HAWKESBURY GROUP LIMITED

Previous name
HAWKESBURY GOLF CLUB LIMITED - 2019-07-29
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Fixed Assets - Investments
62 GBP2024-01-31
62 GBP2023-08-31
Debtors
902,594 GBP2024-01-31
1,943,321 GBP2023-08-31
Cash at bank and in hand
450 GBP2024-01-31
276 GBP2023-08-31
Current Assets
903,044 GBP2024-01-31
1,943,597 GBP2023-08-31
Creditors
Current, Amounts falling due within one year
-2,683,488 GBP2024-01-31
-2,628,978 GBP2023-08-31
Net Current Assets/Liabilities
-1,780,444 GBP2024-01-31
-685,381 GBP2023-08-31
Total Assets Less Current Liabilities
-1,780,382 GBP2024-01-31
-685,319 GBP2023-08-31
Net Assets/Liabilities
-1,793,715 GBP2024-01-31
-702,118 GBP2023-08-31
Equity
Called up share capital
220 GBP2024-01-31
220 GBP2023-08-31
Retained earnings (accumulated losses)
-1,793,935 GBP2024-01-31
-702,338 GBP2023-08-31
Equity
-1,793,715 GBP2024-01-31
-702,118 GBP2023-08-31
Average Number of Employees
42023-09-01 ~ 2024-01-31
42022-09-01 ~ 2023-08-31
Investments in group undertakings and participating interests
62 GBP2024-01-31
62 GBP2023-08-31
Amounts Owed By Related Parties
0 GBP2024-01-31
Current
18,000 GBP2023-08-31
Other Debtors
Amounts falling due within one year
902,594 GBP2024-01-31
1,925,321 GBP2023-08-31
Debtors
Current, Amounts falling due within one year
902,594 GBP2024-01-31
1,943,321 GBP2023-08-31
Bank Borrowings/Overdrafts
Current
10,000 GBP2024-01-31
10,701 GBP2023-08-31
Trade Creditors/Trade Payables
Current
54,560 GBP2024-01-31
0 GBP2023-08-31
Corporation Tax Payable
Current
2,507,100 GBP2024-01-31
2,507,000 GBP2023-08-31
Other Creditors
Current
111,828 GBP2024-01-31
111,277 GBP2023-08-31
Creditors
Current
2,683,488 GBP2024-01-31
2,628,978 GBP2023-08-31
Bank Borrowings/Overdrafts
Non-current
13,333 GBP2024-01-31
16,799 GBP2023-08-31

Related profiles found in government register
  • THE HAWKESBURY GROUP LIMITED
    Info
    HAWKESBURY GOLF CLUB LIMITED - 2019-07-29
    Registered number 11205277
    icon of addressHayfield House Arleston Way, Shirley, Solihull B90 4LH
    PRIVATE LIMITED COMPANY incorporated on 2018-02-14 (7 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-09
    CIF 0
  • THE HAWKESBURY GROUP LIMITED
    S
    Registered number missing
    icon of addressHayfield House, Arleston Way, Shirley, Solihull, England, B90 4LH
    Limited Company
    CIF 1
    Private Limited Company
    CIF 2
  • THE HAWKESBURY GROUP LIMITED
    S
    Registered number 11205277
    icon of address39, Station Road, Solihull, England, B91 3RT
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressHayfield House, Arleston Way, Shirley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of addressHayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    HAYFIELD HOMES (CHIPPING CAMPDEN) LIMITED - 2018-11-21
    icon of address6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    668,767 GBP2021-10-31
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    985,542 GBP2021-10-31
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressHayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressHayfield House, Arleston Way, Shirley, England
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressHayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (6 parents)
    Equity (Company account)
    54,121 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-07-16 ~ 2022-10-25
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.