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

Cavendish, Richard Hugh Baron, Lord

    Related profiles found in government register
  • Cavendish, Richard Hugh Baron, Lord
    British company director born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holker Hall, Cark-in-cartmel, Cumbria, LA11 7PL

      IIF 1
    • icon of address Cavendish House, Kirkby-in-furness, Cumbria, LA17 7UN, England

      IIF 2
    • icon of address St. Marys Hospice, Ford Park, Ulverston, Cumbria, LA12 7JP

      IIF 3
  • Cavendish, Richard Hugh Baron, Lord
    British director born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holker Hall, Cark-in-cartmel, Cumbria, LA11 7PL

      IIF 4 IIF 5
  • Cavendish, Richard Hugh Baron, Lord
    British land owner born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavendish House, Kirkby In Furness, Cumbria, LA17 7UN

      IIF 6
  • Cavendish, Richard Hugh Baron, Lord
    British landowner born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cavendish, Richard Hugh Baron, Lord
    British landowner and company director born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holker Hall, Cark-in-cartmel, Cumbria, LA11 7PL

      IIF 19
  • Cavendish, Richard Hugh Baron, Lord
    British life peer and landowner born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Low Frith, Holker, Cark In Cartmel, Grange Over Sands, Cumbria, LA11 7PP, United Kingdom

      IIF 20
  • Cavendish, Richard Hugh Baron, Lord
    British none born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holker Hall, Holker, Lark In Cartmel, Grange Over Sands, Cumbria, LA11 7PL

      IIF 21
    • icon of address Holker School, Cark In Cartmel, Grange Over Sands, Cumbria, LA11 7PQ

      IIF 22
  • Cavendish, Richard Hugh Baron, Lord
    British landowner born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, Kirkby-in-furness, Kirkby-in-furness, Cumbria, LA17 7UN, United Kingdom

      IIF 23 IIF 24
    • icon of address Cavendish House, Kirkby-in-furness, Kirkby-in-furness, LA17 7UN, United Kingdom

      IIF 25
  • Lord Richard Hugh Baron Cavendish
    British born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holker School, Cark In Cartmel, Grange Over Sands, Cumbria, LA11 7PQ, United Kingdom

      IIF 26
  • Lord Richard Hugh Baron Cavendish
    British born in November 1941

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Cavendish House, Gawthwaite, Kirkby In Furness, Cumbria
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-05-07 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Burlington Stone Ltd, Cavendish House, Kirkby-in-furness, Cumbria, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,938,303 GBP2023-03-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Cavendish House, Kirkby-in-furness, Kirkby-in-furness, Cumbria, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 24 - Director → ME
  • 4
    BURLINGTON SLATE HOLDINGS LIMITED - 1986-07-09
    CLASSGEM LIMITED - 1984-04-16
    icon of address Cavendish House, Kirkby-in-furness, Cumbria
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    -18,014 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 1992-05-07 ~ now
    IIF 16 - Director → ME
  • 5
    BURLINGTON SLATE LIMITED - 1986-07-09
    icon of address Cavendish House, Kirkby-in-furness, Cumbria
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-05-07 ~ now
    IIF 17 - Director → ME
  • 6
    CARTMEL RACECOURSE LIMITED - 2010-03-04
    CARTMEL STEEPLECHASES (HOLKER) LIMITED - 2010-01-12
    icon of address Cavendish House, Kirkby-in-furness, Cumbria
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1998-03-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 7
    icon of address Cavendish House, Kirkby In Furness, Cumbria
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
  • 8
    icon of address Cavendish House, Kirkby-in-furness, Kirkby-in-furness, Cumbria, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 23 - Director → ME
  • 9
    BURLINGTON SLATE FIRBANK LIMITED - 2023-09-25
    icon of address Cavendish House, Kirkby-in-furness, Kirkby-in-furness, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address Holker School, Cark In Cartmel, Grange Over Sands, Cumbria
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Cavendish House, Kirkby-in-furness, Cumbria
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    NEW HOLKER ESTATES COMPANY LIMITED - 1978-12-31
    icon of address Cavendish House, Kirkby-in-furness, Cumbria
    Active Corporate (7 parents)
    Equity (Company account)
    -428,664 GBP2020-03-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    icon of address Cavendish House, Kirkby-in-furness, Cumbria
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    514,350 GBP2020-03-31
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
  • 14
    icon of address Cavendish House, Kirkby-in-furness, Cumbria
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-05-07 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address Cavendish House, Kirkby In Furness, Kirkby In Furness, Cumbria
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-05-07 ~ now
    IIF 9 - Director → ME
  • 16
    icon of address Sandall House 230 High Street, Herne Bay, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-24
    Officer
    icon of calendar 1999-10-26 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address Cavendish House, Kirkby In Furness, Cumbria
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    icon of address The Refinery, The Clock Tower Business Centre, Low Wood, Haverthwaite, Ulverston, Cumbria, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-30 ~ now
    IIF 20 - Director → ME
  • 19
    icon of address Cavendish House, Kirkby In Furness, Cumbria
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    BURLINGTON SLATE HOLDINGS LIMITED - 1986-07-09
    CLASSGEM LIMITED - 1984-04-16
    icon of address Cavendish House, Kirkby-in-furness, Cumbria
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    -18,014 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-04
    IIF 29 - Has significant influence or control OE
  • 2
    icon of address The Estate Office, Castle Howard, York, North Yorkshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2004-10-01
    IIF 11 - Director → ME
  • 3
    icon of address Cavendish House, Kirkby-in-furness, Cumbria
    Active Corporate (6 parents)
    Equity (Company account)
    607,065 GBP2024-03-31
    Officer
    icon of calendar 2010-02-24 ~ 2023-01-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-31
    IIF 32 - Has significant influence or control OE
  • 4
    icon of address Cavendish House, Kirkby-in-furness, Cumbria
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    514,350 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-04
    IIF 34 - Right to appoint or remove directors OE
  • 5
    HOSPICE FOR FURNESS - 1992-09-28
    icon of address St. Marys Hospice, Ford Park, Ulverston, Cumbria
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-02 ~ 2010-10-01
    IIF 3 - Director → ME
  • 6
    icon of address 33 Queen Anne Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-12 ~ 2023-04-26
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 7
    icon of address 33 Queen Anne Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-04-26
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 8
    MONOGREAT LIMITED - 1984-06-25
    icon of address Lynwood House, 373-375 Station Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,702,868 GBP2024-08-31
    Officer
    icon of calendar 1997-05-01 ~ 2007-11-28
    IIF 4 - Director → ME
  • 9
    icon of address Tondergie, Isle Of Whithorn, Wigtownshire
    Active Corporate (4 parents)
    Equity (Company account)
    241,033 GBP2024-09-30
    Officer
    icon of calendar ~ 2002-08-05
    IIF 5 - Director → ME
  • 10
    ST ANNE'S SCHOOL EDUCATIONAL TRUST LIMITED - 2000-12-15
    icon of address Brow Head Windermere, Cumbria
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1995-07-07
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.