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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Sugden, Shelley Kathryn

    Related profiles found in government register
  • Sugden, Shelley Kathryn

    Registered addresses and corresponding companies
    • icon of address Bagshot Manor, Green Lane, Bagshot, Surrey, GU19 5NL, England

      IIF 1 IIF 2
    • icon of address Bagshot Manor, Green Lane, Bagshot, Surrey, GU19 5NL, United Kingdom

      IIF 3 IIF 4
    • icon of address Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, Surrey, GU16 9NX

      IIF 5
  • Sugden, Shelley Kathryn
    British

    Registered addresses and corresponding companies
    • icon of address Bagshot Manor, Green Lane, Bagshot, Surrey, GU19 5NL

      IIF 6 IIF 7 IIF 8
    • icon of address 8, Salisbury Square, London, EC4Y 8BB

      IIF 9
  • Sugden, Shelley Kathryn
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Woodsend Close, Lower Earley, Reading, Berkshire, RG6 4AT, England

      IIF 10
  • Sugden, Shelley Kathryn
    British finance director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Shelley Kathryn Sugden
    British born in October 1977

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 9, Woodsend Close, Lower Earley, Reading, Berkshire, RG6 4AT, England

      IIF 34
child relation
Offspring entities and appointments
Active 7
  • 1
    M STALKER SERVICES LIMITED - 2018-11-27
    icon of address 9 Woodsend Close, Lower Earley, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,691 GBP2024-06-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BENNELONG UK LIMITED - 2015-06-18
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 21 - Director → ME
  • 3
    AMERICAN GOLF MEMBER SERVICES LIMITED - 2005-01-21
    CHELTRADING 243 LIMITED - 2000-03-09
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 22 - Director → ME
  • 4
    AMERICAN GOLF OPERATIONS LIMITED - 2005-01-25
    DE FACTO 476 LIMITED - 1996-04-11
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 32 - Director → ME
  • 5
    SYON 2000 LTD - 2005-07-04
    icon of address Bagshot Manor, Green Lane, Bagshot, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 7 - Secretary → ME
  • 6
    SYON 4000 LTD - 2005-07-04
    icon of address Bagshot Manor, Green Lane, Bagshot, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 6 - Secretary → ME
  • 7
    SYON 1000 LTD - 2005-07-04
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 9 - Secretary → ME
Ceased 24
  • 1
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ 2018-12-18
    IIF 20 - Director → ME
  • 2
    CROWN GOLF DEVELOPMENT LIMITED - 2019-12-12
    icon of address Pine Ridge Golf Centre Old Bisley Road, Frimley, Camberley, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -155,657 GBP2022-06-30
    Officer
    icon of calendar 2017-02-20 ~ 2018-12-18
    IIF 12 - Director → ME
  • 3
    BATCHWORTH PARK GOLF CLUB LIMITED - 2019-12-12
    MATCHMARVEL LIMITED - 2001-04-05
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2,007,403 GBP2022-06-30
    Officer
    icon of calendar 2016-09-01 ~ 2018-12-18
    IIF 14 - Director → ME
  • 4
    LUFF JOINERY CO LIMITED - 1990-02-12
    BASINGSTOKE JOINERY AND WINDOW CO. LIMITED - 1985-02-15
    GLASSFOIL LIMITED - 1984-11-15
    LUFF DEVELOPMENTS (FARNHAM) LIMITED - 1991-06-14
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2016-09-01 ~ 2018-12-18
    IIF 26 - Director → ME
  • 5
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2016-09-01 ~ 2018-12-18
    IIF 15 - Director → ME
  • 6
    BROOMCO (2775) LIMITED - 2002-02-11
    icon of address C/o Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2018-12-18
    IIF 31 - Director → ME
  • 7
    BROOMCO (3071) LIMITED - 2003-02-28
    BENNELONG GOLF LIMITED - 2015-06-18
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -24,741,640 GBP2022-06-30
    Officer
    icon of calendar 2017-02-14 ~ 2018-12-18
    IIF 28 - Director → ME
    icon of calendar 2016-09-01 ~ 2018-12-18
    IIF 5 - Secretary → ME
  • 8
    DE FACTO 328 LIMITED - 1993-08-18
    BENNELONG GOLF PARTNERS SUBSIDIARY LIMITED - 2015-06-18
    AMERICAN GOLF (UK) LIMITED - 2005-01-21
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -1,437,809 GBP2022-06-30
    Officer
    icon of calendar 2016-09-01 ~ 2018-12-18
    IIF 30 - Director → ME
  • 9
    BENNELONG GOLF PARTNERS LIMITED - 2015-06-18
    BROOMCO (3606) LIMITED - 2004-12-09
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -10,642 GBP2022-06-30
    Officer
    icon of calendar 2016-09-01 ~ 2018-12-18
    IIF 23 - Director → ME
  • 10
    FASTGRASP LIMITED - 1999-09-07
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ 2018-12-18
    IIF 19 - Director → ME
  • 11
    STEVTON (NO. 91) LIMITED - 1996-04-11
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,575,939 GBP2024-06-30
    Officer
    icon of calendar 2016-09-01 ~ 2018-12-18
    IIF 16 - Director → ME
  • 12
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-06-30
    Officer
    icon of calendar 2016-09-01 ~ 2018-12-18
    IIF 25 - Director → ME
  • 13
    BENNELONG GOLF INVESTMENTS LIMITED - 2015-06-18
    CROWN GOLF PINE RIDGE LIMITED - 2020-01-13
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    4,769,449 GBP2022-06-30
    Officer
    icon of calendar 2016-09-01 ~ 2018-12-18
    IIF 18 - Director → ME
  • 14
    BENNELONG GOLF INVESTMENTS SUBSIDIARY LIMITED - 2015-06-18
    CROWN GOLF PINE RIDGE PROPERTY LIMITED - 2020-01-13
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -476,176 GBP2022-06-30
    Officer
    icon of calendar 2016-09-01 ~ 2018-12-18
    IIF 17 - Director → ME
  • 15
    SOUTH WINCHESTER GOLF CLUB (1993) LIMITED - 2019-12-12
    PLSL 237 LIMITED - 1993-11-16
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    5,616,672 GBP2022-06-30
    Officer
    icon of calendar 2016-09-01 ~ 2018-12-18
    IIF 33 - Director → ME
  • 16
    CROWN GOLF ST MELLION LIMITED - 2019-12-12
    BENNELONG GOLF (ST MELLION) LIMITED - 2015-06-18
    BROOMCO (3650) LIMITED - 2004-12-17
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2,596,146 GBP2022-06-30
    Officer
    icon of calendar 2016-09-01 ~ 2018-12-18
    IIF 29 - Director → ME
  • 17
    AMERICAN GOLF OPERATIONS LIMITED - 1996-04-11
    NOVAGRID LIMITED - 1998-06-08
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    80,485 GBP2024-03-31
    Officer
    icon of calendar 2016-09-01 ~ 2018-12-18
    IIF 24 - Director → ME
  • 18
    icon of address R2 Advisory Limited, 125 Old Broad Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-27 ~ 2016-05-13
    IIF 4 - Secretary → ME
  • 19
    icon of address Bagshot Manor, Green Lane, Bagshot, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-24 ~ 2016-05-13
    IIF 2 - Secretary → ME
  • 20
    icon of address Alix Partners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-12 ~ 2016-05-13
    IIF 11 - Director → ME
    icon of calendar 2011-01-12 ~ 2016-05-13
    IIF 8 - Secretary → ME
  • 21
    icon of address Bagshot Manor, Green Lane, Bagshot, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-25 ~ 2016-05-13
    IIF 3 - Secretary → ME
  • 22
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-15 ~ 2016-05-13
    IIF 1 - Secretary → ME
  • 23
    SUNBURY GOLF CLUB LIMITED - 2019-12-12
    CHELTRADING 127 LIMITED - 1996-09-27
    AMERICAN GOLF AT SUNBURY LIMITED - 2005-01-21
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2,250,084 GBP2022-06-30
    Officer
    icon of calendar 2016-09-01 ~ 2018-12-18
    IIF 27 - Director → ME
  • 24
    DAVID CARTER MANAGEMENT COMPANY LIMITED - 1993-09-15
    GOLFPARTNERS INTERNATIONAL LIMITED - 2019-12-12
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -513,922 GBP2022-06-30
    Officer
    icon of calendar 2016-09-01 ~ 2018-12-18
    IIF 13 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.