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 6
  • 1
    Allison, Gerald Anthony
    Chartered Surveyor born in September 1951
    Individual (13 offsprings)
    Officer
    2017-09-29 ~ now
    OF - director → CIF 0
    Mr Gerald Anthony Allison
    Born in September 1951
    Individual (13 offsprings)
    Person with significant control
    2017-09-29 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 2
    Clark, Philip John
    Chairman born in February 1965
    Individual (26 offsprings)
    Officer
    2023-09-21 ~ now
    OF - director → CIF 0
    Mr Philip John Clark
    Born in February 1965
    Individual (26 offsprings)
    Person with significant control
    2023-07-31 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 3
    Hay-plumb, Paula Maria
    Company Director born in March 1960
    Individual (15 offsprings)
    Officer
    2017-09-29 ~ now
    OF - director → CIF 0
    Mrs Paula Maria Hay-plumb
    Born in March 1960
    Individual (15 offsprings)
    Person with significant control
    2017-09-29 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 4
    Cooper, Haydn John
    Chief Executive born in January 1981
    Individual (14 offsprings)
    Officer
    2020-07-13 ~ now
    OF - director → CIF 0
  • 5
    Sir Euan Hamilton Anstruther- Gough- Calthorpe Bt
    Born in June 1966
    Individual (15 offsprings)
    Person with significant control
    2016-10-01 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 6
    Wooldridge, David Ian
    Finance Director born in February 1972
    Individual (16 offsprings)
    Officer
    2020-05-15 ~ now
    OF - director → CIF 0
    Wooldridge, David Ian
    Individual (16 offsprings)
    Officer
    2021-11-19 ~ now
    OF - secretary → CIF 0
Ceased 20
  • 1
    Kent, Roderick David
    Businessman born in August 1947
    Individual (3 offsprings)
    Officer
    2013-02-13 ~ 2017-09-29
    OF - director → CIF 0
  • 2
    Woolhouse, Martin Brennan
    Individual (14 offsprings)
    Officer
    2009-10-01 ~ 2019-05-23
    OF - secretary → CIF 0
  • 3
    Readman, Alison Mary
    Individual (1 offspring)
    Officer
    2000-06-02 ~ 2009-05-29
    OF - secretary → CIF 0
  • 4
    Povall, David Edward
    Commercial Director born in June 1968
    Individual
    Officer
    2006-02-08 ~ 2009-12-31
    OF - director → CIF 0
  • 5
    Kirk, Joanna Claire
    Finance Director born in June 1975
    Individual (25 offsprings)
    Officer
    2013-02-13 ~ 2020-05-15
    OF - director → CIF 0
  • 6
    Nicholson, Charles Christian, Sir
    Company Executive born in December 1941
    Individual (3 offsprings)
    Officer
    2000-07-03 ~ 2009-11-25
    OF - director → CIF 0
  • 7
    Russell-wilks, Andrew, Mr.
    Development Director born in March 1957
    Individual (3 offsprings)
    Officer
    2003-07-23 ~ 2005-11-23
    OF - director → CIF 0
  • 8
    Lee, Mark Samuel Wilton
    Chief Financial Officer born in January 1963
    Individual (16 offsprings)
    Officer
    2009-10-01 ~ 2012-09-30
    OF - director → CIF 0
    Lee, Mark Samuel Wilton
    Chief Executive born in January 1963
    Individual (16 offsprings)
    2012-09-30 ~ 2020-07-10
    OF - director → CIF 0
    Lee, Mark Samuel Wilton
    Company Director
    Individual (16 offsprings)
    Officer
    2009-06-01 ~ 2009-10-01
    OF - secretary → CIF 0
  • 9
    Wilks, William Henry George
    Chartered Accountant born in September 1940
    Individual (1 offspring)
    Officer
    2000-07-03 ~ 2009-11-25
    OF - director → CIF 0
  • 10
    Pick, Graham John
    Finance Director born in January 1958
    Individual (1 offspring)
    Officer
    2002-03-20 ~ 2009-04-10
    OF - director → CIF 0
  • 11
    Bunbury, Michael William, Sir
    Company Director born in December 1946
    Individual (2 offsprings)
    Officer
    2000-06-02 ~ 2009-11-25
    OF - director → CIF 0
    Bunbury Bt Kcvo, Michael William, Sir
    Businessman born in December 1946
    Individual (2 offsprings)
    Officer
    2013-02-13 ~ 2013-11-28
    OF - director → CIF 0
  • 12
    Anstruther-gough-calthorpe Bt, Euan Hamilton, Sir
    Property Manager born in June 1966
    Individual (15 offsprings)
    Officer
    2000-06-02 ~ 2009-11-25
    OF - director → CIF 0
    Anstruther-gough-calthorpe Bt, Euan Hamilton, Sir
    Landowner born in June 1966
    Individual (15 offsprings)
    2013-02-13 ~ 2018-10-15
    OF - director → CIF 0
  • 13
    Parker, Andrew John
    Business Executive born in February 1960
    Individual
    Officer
    2013-10-01 ~ 2023-07-31
    OF - director → CIF 0
    Mr Andrew John Parker
    Born in February 1960
    Individual
    Person with significant control
    2017-09-29 ~ 2023-07-31
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    2017-10-01 ~ 2023-07-31
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 14
    Allen, John Richard
    Chief Executive born in April 1947
    Individual (1 offspring)
    Officer
    2000-07-03 ~ 2012-09-30
    OF - director → CIF 0
  • 15
    Ashenden, Andrew
    Businessman born in May 1944
    Individual (2 offsprings)
    Officer
    2013-02-13 ~ 2017-09-29
    OF - director → CIF 0
  • 16
    Bennett, Michael Thomas
    Individual (2 offsprings)
    Officer
    2019-05-23 ~ 2021-11-19
    OF - secretary → CIF 0
  • 17
    CALTHORPE ESTATES CF NOMINEE NO1 LIMITED
    76, Hagley Road, Birmingham, England
    Corporate (6 parents)
    Person with significant control
    2016-06-30 ~ 2017-09-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 18
    CALTHORPE ESTATES DS NOMINEE NO1 LIMITED
    76, Hagley Road, Birmingham, England
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ 2017-09-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 19
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    Victoria House, 64 Paul Street, London
    Corporate (2 parents, 33 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    2000-04-25 ~ 2000-06-02
    PE - nominee-director → CIF 0
    2000-04-25 ~ 2000-06-02
    PE - nominee-secretary → CIF 0
  • 20
    RICHMOND COMPANY NOMINEES LIMITED
    Victoria House, 64 Paul Street, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2000-04-25 ~ 2000-06-02
    PE - nominee-director → CIF 0
parent relation
Company in focus

CALTHORPE DEVELOPMENTS LIMITED

Previous names
CALTHORPE DEVELOPMENTS (EDGBASTON) LIMITED - 2018-02-20
ELLAMAY LIMITED - 2000-06-09
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Administrative Expenses
-113,924 GBP2023-04-06 ~ 2024-04-05
-104,869 GBP2022-04-06 ~ 2023-04-05
Operating Profit/Loss
-88,143 GBP2023-04-06 ~ 2024-04-05
-81,981 GBP2022-04-06 ~ 2023-04-05
Other Interest Receivable/Similar Income (Finance Income)
611 GBP2023-04-06 ~ 2024-04-05
10 GBP2022-04-06 ~ 2023-04-05
Interest Payable/Similar Charges (Finance Costs)
-883 GBP2023-04-06 ~ 2024-04-05
0 GBP2022-04-06 ~ 2023-04-05
Profit/Loss on Ordinary Activities Before Tax
-88,415 GBP2023-04-06 ~ 2024-04-05
-81,971 GBP2022-04-06 ~ 2023-04-05
Tax/Tax Credit on Profit or Loss on Ordinary Activities
102,763 GBP2023-04-06 ~ 2024-04-05
-59,986 GBP2022-04-06 ~ 2023-04-05
Profit/Loss
14,348 GBP2023-04-06 ~ 2024-04-05
-141,957 GBP2022-04-06 ~ 2023-04-05
Fixed Assets - Investments
2 GBP2024-04-05
2 GBP2023-04-05
Debtors
Current
2,751,321 GBP2024-04-05
2,616,265 GBP2023-04-05
Cash at bank and in hand
11,264 GBP2024-04-05
34,220 GBP2023-04-05
Creditors
Non-current
-1,933,805 GBP2024-04-05
-1,840,642 GBP2023-04-05
Net Assets/Liabilities
770,717 GBP2024-04-05
748,649 GBP2023-04-05
Equity
Called up share capital
2 GBP2024-04-05
2 GBP2023-04-05
2 GBP2022-04-05
Retained earnings (accumulated losses)
719,904 GBP2024-04-05
705,556 GBP2023-04-05
847,513 GBP2022-04-05
Equity
770,717 GBP2024-04-05
748,649 GBP2023-04-05
889,391 GBP2022-04-05
Profit/Loss
Retained earnings (accumulated losses)
14,348 GBP2023-04-06 ~ 2024-04-05
-141,957 GBP2022-04-06 ~ 2023-04-05
Comprehensive Income/Expense
Retained earnings (accumulated losses)
14,348 GBP2023-04-06 ~ 2024-04-05
-141,957 GBP2022-04-06 ~ 2023-04-05
Comprehensive Income/Expense
14,348 GBP2023-04-06 ~ 2024-04-05
-141,957 GBP2022-04-06 ~ 2023-04-05
Average Number of Employees
222023-04-06 ~ 2024-04-05
202022-04-06 ~ 2023-04-05
Investments in Subsidiaries
2 GBP2024-04-05
2 GBP2023-04-05
Cost valuation
2 GBP2024-04-05
2 GBP2023-04-05
Trade Debtors/Trade Receivables
Current
32,377 GBP2024-04-05
0 GBP2023-04-05
Debtors - Deferred Tax Asset
Current
102,763 GBP2024-04-05
0 GBP2023-04-05
Other Debtors
Current
19 GBP2024-04-05
103 GBP2023-04-05
Trade Creditors/Trade Payables
Current
0 GBP2024-04-05
2,294 GBP2023-04-05
Other Creditors
Current
53,851 GBP2024-04-05
55,441 GBP2023-04-05
Net Deferred Tax Liability/Asset
102,763 GBP2024-04-05
0 GBP2023-04-05
59,986 GBP2022-04-05
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
102,763 GBP2023-04-06 ~ 2024-04-05
-59,986 GBP2022-04-06 ~ 2023-04-05

Related profiles found in government register
  • CALTHORPE DEVELOPMENTS LIMITED
    Info
    CALTHORPE DEVELOPMENTS (EDGBASTON) LIMITED - 2018-02-20
    ELLAMAY LIMITED - 2000-06-09
    Registered number 03979052
    76 Hagley Road, Birmingham, West Midlands B16 8LU
    Private Limited Company incorporated on 2000-04-25 (25 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-07-27
    CIF 0
  • CALTHORPE DEVELOPMENTS LIMITED
    S
    Registered number 03979052
    76, Hagley Road, Birmingham, England, B16 8LU
    Private Limited Company in Cardiff, England
    CIF 1
  • CALTHORPE DEVELOPMENTS LIMITED
    S
    Registered number 03979052
    76, Hagley Road, Edgbaston, Birmingham, United Kingdom, B16 8LU
    Corporate in Uk, United Kingdom
    CIF 2
  • CALTHORPE DEVELOPMENTS (NO.2) LIMITED
    S
    Registered number 03979052
    76, Hagley Road, Edgbaston, Birmingham, W Midlands, United Kingdom, B16 8LU
    Private Limited Company in Cardiff, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    76 Hagley Road, Edgbaston, Birmingham, West Midlands
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    76 Hagley Road, Edgbaston, Birmingham, West Midlands
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    NIABAY LIMITED - 2002-03-27
    76 Hagley Road Edgbaston, Birmingham
    Corporate (6 parents)
    Equity (Company account)
    9,972,493 GBP2024-04-05
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    76 Hagley Road, Edgbaston, Birmingham, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2018-10-19 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
© 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.