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

Cholmondeley, David George

    Related profiles found in government register
  • Cholmondeley, David George
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Union, 2-10, Albert Square, Manchester, M2 6LW, England

      IIF 1
  • Cholmondeley, David George Philip
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Cholmondeley, Nr Malpas, Cheshire, SY14 8EZ, United Kingdom

      IIF 2
  • Cholmondeley, David George Philip
    British film producer born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Cholmondeley, Nr Malpas, Cheshire, SY14 8EZ, United Kingdom

      IIF 3
  • Cholmondeley, David George Philip
    British land management born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10 Saint Jamess Place, London, SW1A 1NP

      IIF 4
  • Cholmondeley, David George
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, Cholmondeley, Mr Malpas, Cheshire, SY14 8EZ, United Kingdom

      IIF 5
    • C/o Grant Thornton Uk Llp, Kingfisher House, 1 Gilders Way, St James Place, Norwich, Norfolk, NR3 1UB, United Kingdom

      IIF 6
    • The Estate Office, Cholmondeley, Nr Malpas, Cheshire, SY14 8EZ, United Kingdom

      IIF 7
  • Cholmondeley, David George Philip, Lord
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Houghton, Kings Lynn, Norfolk, PE31 6UE

      IIF 8
    • 4 Castle Farm, Cholmondeley, Malpas, Cheshire, SY14 8AQ

      IIF 9
  • Cholmondeley, David George Philip
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, Houghton, Kings Lynn, Norfolk, PE31 6UE, United Kingdom

      IIF 10
  • Cholmondeley, David George Philip
    British farming born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Campden Hill Square, London, W8 7LB, United Kingdom

      IIF 11
  • Cholmondeley, David George, Marquess Of
    British film director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Shalcomb Street, London, SW10 0HY

      IIF 12
  • Mr David George Cholmondeley
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Bircham Road, Houghton, King's Lynn, PE31 6UE, England

      IIF 13
    • Union, 2-10, Albert Square, Manchester, M2 6LW, England

      IIF 14
  • David George Philip Cholmondeley
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Cholmondeley, Nr Malpas, Cheshire, SY14 8EZ, United Kingdom

      IIF 15 IIF 16
  • Mr David George Philip Cholmondeley
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Houghton, Kings Lynn, Norfolk, PE31 6UE

      IIF 17
  • Lord David George Philip Cholmondeley
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Cholmondeley, Nr Malpas, Cheshire, SY14 8EZ, United Kingdom

      IIF 18
  • Lord David George Philip Cholmondeley
    British born in June 1960

    Registered addresses and corresponding companies
    • 28, Esplanade, St. Helier, JE2 3QA, Jersey

      IIF 19
  • Lord David George Philip Cholmondeley
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office Cholmondeley, Nr Malpas, Cheshire, SY14 8EZ, United Kingdom

      IIF 20 IIF 21
    • 4 Castle Farm, Cholmondeley, Malpas, Cheshire, SY14 8AQ

      IIF 22
    • The Estate Office, Cholmondeley, Malpas, SY14 8EZ, United Kingdom

      IIF 23
    • 7, The Close, Norwich, NR1 4DJ, England

      IIF 24
    • The Eastate Office, Cholmondeley, Nr Malpas, Cheshire, SY14 8EZ

      IIF 25
  • Philip, David George, The Marquess Of Cholmondeley
    British farm and estate management born in June 1960

    Registered addresses and corresponding companies
    • Houghton Hall, Kings Lynn, Norfolk, PE31 6UE, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 17
  • 1
    The Estate Office Cholmondeley, Nr Malpas, Cheshire, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2024-11-13 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    The Estate Office Cholmondeley, Nr Malpas, Cheshire, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2023-11-07 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    The Estate Office Cholmondeley, Nr Malpas, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-01-27 ~ dissolved
    IIF 5 - director → ME
  • 4
    The Eastate Office, Cholmondeley, Nr Malpas, Cheshire
    Corporate (3 parents)
    Profit/Loss (Company account)
    334,259 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 5
    CHOLMONDELEY FARMING LIMITED - 2018-11-08
    The Estate Office Cholmondeley, Nr Malpas, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    2018-04-05 ~ now
    IIF 2 - director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    HOWPER 642 LIMITED - 2008-02-16
    Estate Office, Cholmondeley, Malpas, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    -774,574 GBP2023-12-31
    Officer
    2008-08-11 ~ now
    IIF 8 - director → ME
  • 7
    C/o Glenbrook Investments, Union, 2-10, Albert Square, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    1,219,761 GBP2024-03-31
    Person with significant control
    2021-03-08 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Union, 2-10 Albert Square, Manchester, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -287,051 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-11-19 ~ now
    IIF 1 - director → ME
  • 9
    The Estate Office, Houghton, Kings Lynn, Norfolk
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    153,401 GBP2024-03-31
    Officer
    2012-08-10 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    28 Esplanade, St. Helier, Jersey
    Corporate (2 parents)
    Beneficial owner
    1985-03-13 ~ now
    IIF 19 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 19 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 19 - Right to appoint or remove directors as the trustees of a trustOE
  • 11
    7 The Close, Norwich, England
    Corporate (5 parents)
    Equity (Company account)
    521,448 GBP2022-12-31
    Person with significant control
    2017-02-02 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    R E HOLDINGS LIMITED - 2007-02-27
    190 Elgin Avenue, George Town, Grand Cayman Ky1 9005, Cayman Islands
    Corporate (3 parents)
    Officer
    2007-01-12 ~ now
    IIF 26 - director → ME
  • 13
    The Estate Office, Cholmondeley, Nr Malpas, Cheshire, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Officer
    2015-08-12 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 14
    FERRINGROSE LIMITED - 1999-10-25
    Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire
    Corporate (1 parent)
    Equity (Company account)
    -712,955 GBP2019-09-28
    Officer
    1999-10-15 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 15
    The Estate Office Houghton Hall, Houghton, Kings Lynn, Norfolk
    Corporate (3 parents)
    Officer
    2009-03-16 ~ now
    IIF 11 - director → ME
  • 16
    HOWPER 634 LIMITED - 2007-12-06
    4 Castle Farm, Cholmondeley, Malpas, Cheshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    50,559 GBP2023-12-31
    Officer
    2008-08-11 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 17
    24 Hanway Street, London, W1t1uh
    Dissolved corporate (2 parents)
    Officer
    2007-04-20 ~ dissolved
    IIF 12 - director → ME
Ceased 4
  • 1
    The Studio, 16 Cavaye Place, London
    Corporate (4 parents)
    Equity (Company account)
    17,559 GBP2024-06-24
    Officer
    1997-02-20 ~ 2002-05-02
    IIF 4 - director → ME
  • 2
    The Estate Office Cholmondeley, Nr Malpas, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-26
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    Union, 2-10 Albert Square, Manchester, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -287,051 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2021-11-19 ~ 2022-04-08
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    7 The Close, Norwich, England
    Corporate (5 parents)
    Equity (Company account)
    521,448 GBP2022-12-31
    Officer
    2016-02-03 ~ 2017-09-26
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.