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 10
  • 1
    Davis, Nigel Ruscoe
    Born in November 1949
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-06-09 ~ now
    OF - Director → CIF 0
  • 2
    Turner, John
    Born in July 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-09-05 ~ now
    OF - Director → CIF 0
  • 3
    Lowther, William James, Earl
    Born in July 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-09-22 ~ now
    OF - Director → CIF 0
  • 4
    Floydd, Maxwell John
    Born in December 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Howard, Philip Charles Wentworth
    Born in March 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-06-09 ~ now
    OF - Director → CIF 0
  • 6
    Irving, Margaret
    Individual (32 offsprings)
    Officer
    icon of calendar 2017-10-12 ~ now
    OF - Secretary → CIF 0
  • 7
    icon of addressBorderway, Borderway Mart, Rosehill, Carlisle, Please Select, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    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
  • 8
    icon of addressBorderway, Borderway Mart, Rosehill, Carlisle, Please Select, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    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
  • 9
    icon of addressBorderway, Borderway Mart, Rosehill, Carlisle, Please Select, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    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
  • 10
    icon of addressBorderway, Borderway Mart, Rosehill, Carlisle, Please Select, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    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
Ceased 14
  • 1
    Kerman, Anthony David
    Solicitor born in October 1945
    Individual (60 offsprings)
    Officer
    icon of calendar 2006-05-22 ~ 2009-06-09
    OF - Director → CIF 0
  • 2
    Lowther, Nicholas James Christopher, Viscount Ullswater
    Peer House Of Lords born in January 1942
    Individual
    Officer
    icon of calendar 2006-05-23 ~ 2022-12-31
    OF - Director → CIF 0
    Viscount Nicholas James Christopher Ullswater
    Born in January 1942
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Lowther, Caroline Sheila, Countess Of Lonsdale
    Company Director born in May 1943
    Individual
    Officer
    icon of calendar 2006-05-22 ~ 2007-03-26
    OF - Director → CIF 0
  • 4
    Mr James Nicholas Lowther
    Born in December 1964
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2021-06-22 ~ 2025-09-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Lowther, Hugh Clayton, Earl
    Director born in May 1949
    Individual
    Officer
    icon of calendar 2009-06-09 ~ 2021-06-22
    OF - Director → CIF 0
    Earl Hugh Clayton Lowther
    Born in May 1949
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Earl William James Lowther
    Born in July 1957
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2023-01-01 ~ 2025-09-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Right Honourable Philip Charles Wentworth Howard
    Born in March 1963
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2023-01-01 ~ 2025-09-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Robson, John Donald Hayton
    Director born in December 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-06-09 ~ 2017-10-12
    OF - Director → CIF 0
  • 9
    Lowther, Charles Alexander James
    Farmer born in February 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-05-22 ~ 2009-06-09
    OF - Director → CIF 0
  • 10
    Orr, John Stewart
    Individual
    Officer
    icon of calendar 2006-06-13 ~ 2009-09-30
    OF - Secretary → CIF 0
  • 11
    Irving, Margaret
    Individual (32 offsprings)
    Officer
    icon of calendar 2009-09-30 ~ 2017-07-05
    OF - Secretary → CIF 0
  • 12
    Benson, Robert Charles
    Estate Manager born in November 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-05-22 ~ 2009-06-09
    OF - Director → CIF 0
  • 13
    ST. JAMES'S SQUARE SECRETARIES LIMITED
    icon of address7 Savoy Court, Strand, London
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2006-05-19 ~ 2006-06-13
    PE - Secretary → CIF 0
  • 14
    ST. JAMES'S SQUARE DIRECTORS LIMITED
    icon of address200, Strand, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2006-05-19 ~ 2006-05-22
    PE - Director → CIF 0
parent relation
Company in focus

LONSDALE SETTLED ESTATES LIMITED

Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Property, Plant & Equipment
69,100 GBP2024-03-31
59,454 GBP2023-03-31
Debtors
956,782 GBP2024-03-31
865,728 GBP2023-03-31
Cash at bank and in hand
254,853 GBP2024-03-31
167,631 GBP2023-03-31
Current Assets
1,225,045 GBP2024-03-31
1,564,857 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-1,294,140 GBP2024-03-31
-1,624,306 GBP2023-03-31
Net Current Assets/Liabilities
-69,095 GBP2024-03-31
-59,449 GBP2023-03-31
Total Assets Less Current Liabilities
5 GBP2024-03-31
5 GBP2023-03-31
Equity
Called up share capital
5 GBP2024-03-31
5 GBP2023-03-31
Average Number of Employees
92023-04-01 ~ 2024-03-31
92022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Other
214,396 GBP2024-03-31
215,903 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Other
-36,575 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
145,296 GBP2024-03-31
156,449 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
25,421 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-36,574 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Other
69,100 GBP2024-03-31
59,454 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
141,493 GBP2024-03-31
386,544 GBP2023-03-31
Other Debtors
Amounts falling due within one year
815,289 GBP2024-03-31
479,184 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
956,782 GBP2024-03-31
865,728 GBP2023-03-31
Trade Creditors/Trade Payables
Current
16,514 GBP2024-03-31
32,480 GBP2023-03-31
Creditors
Non-current
1,294,140 GBP2024-03-31
Current
1,624,306 GBP2023-03-31
Equity
Called up share capital
5 GBP2024-03-31
5 GBP2023-03-31

  • LONSDALE SETTLED ESTATES LIMITED
    Info
    Registered number 05822240
    icon of addressGlebe House, Lowther, Penrith, Cumbria CA10 2HH
    PRIVATE LIMITED COMPANY incorporated on 2006-05-19 (19 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-19
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.