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 6
  • 1
    Sir Euan Hamilton Anstruther- Gough- Calthorpe Bt
    Born in June 1966
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 2
    Hay-plumb, Paula Maria
    Company Director born in March 1960
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-09-29 ~ now
    OF - Director → CIF 0
    Mrs Paula Maria Hay-plumb
    Born in March 1960
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2017-09-29 ~ 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
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 3
    Cooper, Haydn John
    Chief Executive born in January 1981
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-07-13 ~ now
    OF - Director → CIF 0
  • 4
    Wooldridge, David Ian
    Finance Director born in February 1972
    Individual (16 offsprings)
    Officer
    icon of calendar 2020-05-15 ~ now
    OF - Director → CIF 0
    Wooldridge, David Ian
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-11-19 ~ now
    OF - Secretary → CIF 0
  • 5
    Allison, Gerald Anthony
    Chartered Surveyor born in September 1951
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-09-29 ~ now
    OF - Director → CIF 0
    Mr Gerald Anthony Allison
    Born in September 1951
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2017-09-29 ~ 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
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 6
    Clark, Philip John
    Chairman born in February 1965
    Individual (28 offsprings)
    Officer
    icon of calendar 2023-09-21 ~ now
    OF - Director → CIF 0
    Mr Philip John Clark
    Born in February 1965
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 20
  • 1
    Anstruther-gough-calthorpe Bt, Euan Hamilton, Sir
    Property Manager born in June 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 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)
    icon of calendar 2013-02-13 ~ 2018-10-15
    OF - Director → CIF 0
  • 2
    Bunbury, Michael William, Sir
    Company Director born in December 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 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
    icon of calendar 2013-02-13 ~ 2013-11-28
    OF - Director → CIF 0
  • 3
    Kent, Roderick David
    Businessman born in August 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-02-13 ~ 2017-09-29
    OF - Director → CIF 0
  • 4
    Bennett, Michael Thomas
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-05-23 ~ 2021-11-19
    OF - Secretary → CIF 0
  • 5
    Woolhouse, Martin Brennan
    Individual (14 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2019-05-23
    OF - Secretary → CIF 0
  • 6
    Pick, Graham John
    Finance Director born in January 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2002-03-20 ~ 2009-04-10
    OF - Director → CIF 0
  • 7
    Wilks, William Henry George
    Chartered Accountant born in September 1940
    Individual (1 offspring)
    Officer
    icon of calendar 2000-07-03 ~ 2009-11-25
    OF - Director → CIF 0
  • 8
    Povall, David Edward
    Commercial Director born in June 1968
    Individual
    Officer
    icon of calendar 2006-02-08 ~ 2009-12-31
    OF - Director → CIF 0
  • 9
    Russell-wilks, Andrew, Mr.
    Development Director born in March 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-07-23 ~ 2005-11-23
    OF - Director → CIF 0
  • 10
    Nicholson, Charles Christian, Sir
    Company Executive born in December 1941
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-07-03 ~ 2009-11-25
    OF - Director → CIF 0
  • 11
    Parker, Andrew John
    Business Executive born in February 1960
    Individual
    Officer
    icon of calendar 2013-10-01 ~ 2023-07-31
    OF - Director → CIF 0
    Mr Andrew John Parker
    Born in February 1960
    Individual
    Person with significant control
    icon of calendar 2017-09-29 ~ 2023-07-31
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    icon of calendar 2017-10-01 ~ 2023-07-31
    PE - Ownership of voting rights - 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
  • 12
    Kirk, Joanna Claire
    Finance Director born in June 1975
    Individual (23 offsprings)
    Officer
    icon of calendar 2013-02-13 ~ 2020-05-15
    OF - Director → CIF 0
  • 13
    Readman, Alison Mary
    Individual (1 offspring)
    Officer
    icon of calendar 2000-06-02 ~ 2009-05-29
    OF - Secretary → CIF 0
  • 14
    Ashenden, Andrew
    Businessman born in May 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-02-13 ~ 2017-09-29
    OF - Director → CIF 0
  • 15
    Allen, John Richard
    Chief Executive born in April 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2000-07-03 ~ 2012-09-30
    OF - Director → CIF 0
  • 16
    Lee, Mark Samuel Wilton
    Chief Financial Officer born in January 1963
    Individual (16 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2012-09-30
    OF - Director → CIF 0
    Lee, Mark Samuel Wilton
    Chief Executive born in January 1963
    Individual (16 offsprings)
    icon of calendar 2012-09-30 ~ 2020-07-10
    OF - Director → CIF 0
    Lee, Mark Samuel Wilton
    Company Director
    Individual (16 offsprings)
    Officer
    icon of calendar 2009-06-01 ~ 2009-10-01
    OF - Secretary → CIF 0
  • 17
    CALTHORPE ESTATES DS NOMINEE NO1 LIMITED
    icon of address76, Hagley Road, Birmingham, England
    Active 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
  • 18
    CALTHORPE ESTATES CF NOMINEE NO1 LIMITED
    icon of address76, Hagley Road, Birmingham, England
    Active 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
  • 19
    RICHMOND COMPANY NOMINEES LIMITED
    icon of addressVictoria House, 64 Paul Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2000-04-25 ~ 2000-06-02
    PE - Nominee Director → CIF 0
  • 20
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 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
parent relation
Company in focus

CALTHORPE DEVELOPMENTS LIMITED

Previous names
ELLAMAY LIMITED - 2000-06-09
CALTHORPE DEVELOPMENTS (EDGBASTON) LIMITED - 2018-02-20
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Turnover/Revenue
450,000 GBP2024-04-06 ~ 2025-04-05
0 GBP2023-04-06 ~ 2024-04-05
Administrative Expenses
-50,577 GBP2024-04-06 ~ 2025-04-05
-113,924 GBP2023-04-06 ~ 2024-04-05
Operating Profit/Loss
410,373 GBP2024-04-06 ~ 2025-04-05
-88,143 GBP2023-04-06 ~ 2024-04-05
Other Interest Receivable/Similar Income (Finance Income)
224 GBP2024-04-06 ~ 2025-04-05
611 GBP2023-04-06 ~ 2024-04-05
Interest Payable/Similar Charges (Finance Costs)
0 GBP2024-04-06 ~ 2025-04-05
-883 GBP2023-04-06 ~ 2024-04-05
Profit/Loss on Ordinary Activities Before Tax
410,597 GBP2024-04-06 ~ 2025-04-05
-88,415 GBP2023-04-06 ~ 2024-04-05
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-102,763 GBP2024-04-06 ~ 2025-04-05
102,763 GBP2023-04-06 ~ 2024-04-05
Profit/Loss
307,834 GBP2024-04-06 ~ 2025-04-05
14,348 GBP2023-04-06 ~ 2024-04-05
Fixed Assets - Investments
2 GBP2025-04-05
2 GBP2024-04-05
Debtors
Current
3,066,311 GBP2025-04-05
2,751,321 GBP2024-04-05
Cash at bank and in hand
144 GBP2025-04-05
11,264 GBP2024-04-05
Creditors
Non-current
-1,943,195 GBP2025-04-05
-1,933,805 GBP2024-04-05
Net Assets/Liabilities
1,079,161 GBP2025-04-05
770,717 GBP2024-04-05
Equity
Called up share capital
2 GBP2025-04-05
2 GBP2024-04-05
2 GBP2023-04-05
Retained earnings (accumulated losses)
1,027,738 GBP2025-04-05
719,904 GBP2024-04-05
705,556 GBP2023-04-05
Equity
1,079,161 GBP2025-04-05
770,717 GBP2024-04-05
748,649 GBP2023-04-05
Profit/Loss
Retained earnings (accumulated losses)
307,834 GBP2024-04-06 ~ 2025-04-05
14,348 GBP2023-04-06 ~ 2024-04-05
Comprehensive Income/Expense
Retained earnings (accumulated losses)
307,834 GBP2024-04-06 ~ 2025-04-05
14,348 GBP2023-04-06 ~ 2024-04-05
Comprehensive Income/Expense
307,834 GBP2024-04-06 ~ 2025-04-05
14,348 GBP2023-04-06 ~ 2024-04-05
Average Number of Employees
232024-04-06 ~ 2025-04-05
222023-04-06 ~ 2024-04-05
Investments in Subsidiaries
2 GBP2025-04-05
2 GBP2024-04-05
Cost valuation
2 GBP2025-04-05
2 GBP2024-04-05
Trade Debtors/Trade Receivables
Current
0 GBP2025-04-05
32,377 GBP2024-04-05
Debtors - Deferred Tax Asset
Current
0 GBP2025-04-05
102,763 GBP2024-04-05
Other Debtors
Current
149 GBP2025-04-05
19 GBP2024-04-05
Other Creditors
Current
3,250 GBP2025-04-05
53,851 GBP2024-04-05
Net Deferred Tax Liability/Asset
0 GBP2025-04-05
102,763 GBP2024-04-05
0 GBP2023-04-05
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-102,763 GBP2024-04-06 ~ 2025-04-05
102,763 GBP2023-04-06 ~ 2024-04-05

Related profiles found in government register
  • CALTHORPE DEVELOPMENTS LIMITED
    Info
    ELLAMAY LIMITED - 2000-06-09
    CALTHORPE DEVELOPMENTS (EDGBASTON) LIMITED - 2000-06-09
    Registered number 03979052
    icon of address76 Hagley Road, Birmingham, West Midlands B16 8LU
    Private Limited Company incorporated on 2000-04-25 (25 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-27
    CIF 0
  • CALTHORPE DEVELOPMENTS LIMITED
    S
    Registered number 03979052
    icon of address76, Hagley Road, Birmingham, England, B16 8LU
    Private Limited Company in Cardiff, England
    CIF 1
  • CALTHORPE DEVELOPMENTS LIMITED
    S
    Registered number 03979052
    icon of address76, Hagley Road, Edgbaston, Birmingham, United Kingdom, B16 8LU
    Corporate in Uk, United Kingdom
    CIF 2
  • CALTHORPE DEVELOPMENTS (NO.2) LIMITED
    S
    Registered number 03979052
    icon of address76, 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
    icon of address76 Hagley Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address76 Hagley Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    NIABAY LIMITED - 2002-03-27
    icon of address76 Hagley Road Edgbaston, Birmingham
    Active Corporate (6 parents)
    Equity (Company account)
    10,412,639 GBP2025-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address76 Hagley Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE

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.