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

Sir Euan Hamilton Anstruther- Gough- Calthorpe Bt

    Related profiles found in government register
  • Sir Euan Hamilton Anstruther- Gough- Calthorpe Bt
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Hagley Road, Birmingham, West Midlands, B16 8LU

      IIF 1
  • Sir Euan Hamilton Anstruther Gough Calthorpe Bt
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8LU

      IIF 2 IIF 3 IIF 4
  • Sir Euan Hamilton Anstruther-gough-calthorpe Bt
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Estate Office, Hooton Pagnell Hall, Doncaster, DN5 7BW, United Kingdom

      IIF 5
    • icon of address Unit 5a Jayes Park Courtyard, Sheep Green, Ockley, Dorking, RH5 5RR, England

      IIF 6
    • icon of address Calthorpe Estates, The Elvetham Estate Office, Hartley Wintney, Hook, Hants, RG27 8AW

      IIF 7
  • Sir Euan Hamilton Anstruther Gough Calthorpe Bt
    British born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8LU

      IIF 8
  • Sir Euan Hamilton Anstruther-gough-calthorpe Bt
    United Kingdom born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5a Jayes Park Courtyard, Sheep Green, Ockley, Dorking, RH5 5RR, England

      IIF 9
  • Sir Euan Hamilton Anstruther-gough-calthorpe
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76 Hagley Road, Birmingham, B16 8LU

      IIF 10
    • icon of address Calthorpe Estates, The Elvetham Estate Office, Hartley Wintney, Hook, Hants, RG27 8AW

      IIF 11
    • icon of address 76 Hagley Road, Birmingham, West Midlands, B16 8LU

      IIF 12
  • Anstruther-gough-calthorpe Bt, Euan Hamilton, Sir
    British business man born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elvetham Estate Office/farm House, Hartley Wintney, Hook, Hampshire, RG27 8AW

      IIF 13
  • Anstruther-gough-calthorpe Bt, Euan Hamilton, Sir
    British businessman born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calthorpe Estates, The Elvetham Estate Office, Hartley Wintney, Hook, Hants, RG27 8AW, United Kingdom

      IIF 14
  • Anstruther-gough-calthorpe Bt, Euan Hamilton, Sir
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Hagley Road, Edgbaston, Birmingham, B16 8LU

      IIF 15
    • icon of address 76, Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8LU, United Kingdom

      IIF 16 IIF 17
  • Anstruther-gough-calthorpe Bt, Euan Hamilton, Sir
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Estate Office, Hooton Pagnell Hall, Doncaster, DN5 7BW, United Kingdom

      IIF 18
    • icon of address Elvetham Estate Office/farm House, Hartley Wintney, Hook, Hampshire, RG27 8AW

      IIF 19
  • Anstruther-gough-calthorpe Bt, Euan Hamilton, Sir
    British investor born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elvetham Estate Office, Home Farm Road, Elvetham, Hook, Hampshire, RG27 8AW, England

      IIF 20
    • icon of address 76 Hagley Road, Birmingham, West Midlands, B16 8LU

      IIF 21
  • Anstruther-gough-calthorpe Bt, Euan Hamilton, Sir
    British landowner born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Hagley Road, Edgbaston, Birmingham, B16 8LU

      IIF 22
    • icon of address Elvetham Estate Office/farm House, Hartley Wintney, Hook, Hampshire, RG27 8AW

      IIF 23 IIF 24
    • icon of address The Elvetham Estate Office, Home Farm Road, Elvetham, Hook, Hampshire, RG27 8AW, England

      IIF 25
    • icon of address 76 Hagley Road, Birmingham, West Midlands, B16 8LU

      IIF 26
  • Anstruther-gough-calthorpe Bt, Euan Hamilton, Sir
    British principal born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elvetham Estate Office/farm House, Hartley Wintney, Hook, Hampshire, RG27 8AW

      IIF 27 IIF 28 IIF 29
  • Anstruther-gough-calthorpe Bt, Euan Hamilton, Sir
    British principle born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elvetham Estate Office/farm House, Hartley Wintney, Hook, Hampshire, RG27 8AW

      IIF 30
  • Anstruther-gough-calthorpe Bt, Euan Hamilton, Sir
    British property development born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elvetham Estate Office/farm House, Hartley Wintney, Hook, Hampshire, RG27 8AW

      IIF 31
  • Anstruther-gough-calthorpe Bt, Euan Hamilton, Sir
    British property investment born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elvetham Estate Office/farm House, Hartley Wintney, Hook, Hampshire, RG27 8AW

      IIF 32
  • Anstruther-gough-calthorpe Bt, Euan Hamilton, Sir
    British property investor born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elvetham Estate Office/farm House, Hartley Wintney, Hook, Hampshire, RG27 8AW

      IIF 33 IIF 34
    • icon of address The Elvetham Estate Office, Home Farm Road, Elvetham, Hook, Hampshire, RG27 8AW, England

      IIF 35
  • Anstruther-gough-calthorpe Bt, Euan Hamilton, Sir
    British property manager born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Anstruther-gough-calthorpe, Euan Hamilton, Sir
    British property owner born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford, GU1 3QT

      IIF 42
  • Anstruther -gough -calthorpe Bt, Euan Hamilton, Sir
    British businessman born in June 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Elvetham Farm House, Home Farm Road, Hook, Hampshire, RG27 8AN

      IIF 43 IIF 44
  • Anstruther -gough -calthorpe Bt, Euan Hamilton, Sir
    British property owner born in June 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 76, Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8LU

      IIF 45 IIF 46
  • Anstruther-gough-calthorpe, Euan Hamilton, Sir
    British farmer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Jayes Park Courtyard, Jayes Park Courtyard, Ockley, Dorking, RH5 5RR, United Kingdom

      IIF 47 IIF 48
  • Anstruther-gough-calthorpe Bt, Euan Hamilton, Sir
    British investor

    Registered addresses and corresponding companies
    • icon of address Elvetham Estate Office/farm House, Hartley Wintney, Hook, Hampshire, RG27 8AW

      IIF 49
  • Anstruther-gough-calthorpe Bt, Euan Hamilton, Sir
    British property investor

    Registered addresses and corresponding companies
    • icon of address Elvetham Estate Office/farm House, Hartley Wintney, Hook, Hampshire, RG27 8AW

      IIF 50
child relation
Offspring entities and appointments
Active 15
  • 1
    ELLAMAY LIMITED - 2000-06-09
    CALTHORPE DEVELOPMENTS (EDGBASTON) LIMITED - 2018-02-20
    icon of address 76 Hagley Road, Birmingham, West Midlands
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,079,161 GBP2025-04-05
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    icon of address 76 Hagley Road, Birmingham
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,182,357 GBP2025-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 3
    icon of address 76 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 4
    icon of address 76 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address 76 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 6
    icon of address 76 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 7
    icon of address Calthorpe Estates The Elvetham Estate Office, Hartley Wintney, Hook, Hants
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-05
    Officer
    icon of calendar 2009-10-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    WADLONE PROPERTIES LIMITED - 1997-12-18
    icon of address 76 Hagley Road, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    544,199 GBP2021-04-05
    Officer
    icon of calendar 1997-11-13 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address Calthorpe Estates The Elvetham Estate Office, Hartley Wintney, Hook, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-05
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o The Estate Office, Hooton Pagnell Hall, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    CALTHORPE HOLDINGS LIMITED - 2013-04-12
    MITCHELA LIMITED - 2000-06-09
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-06-02 ~ dissolved
    IIF 36 - Director → ME
  • 12
    CALTHORPE GROUP LIMITED - 2013-03-12
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 42 - Director → ME
  • 13
    HEMISPHERE PROPERTY SERVICES LIMITED - 2003-03-12
    icon of address 76 Hagley Road, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    364,820 GBP2025-04-05
    Officer
    icon of calendar 1999-07-13 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address 76 Hagley Road, Birmingham, West Midlands
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,238,200 GBP2024-04-05
    Officer
    icon of calendar 1999-03-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    STG (INVERNESS) LIMITED - 2003-01-24
    icon of address 76 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -3,743 GBP2020-04-06 ~ 2021-04-05
    Officer
    icon of calendar 1999-07-21 ~ dissolved
    IIF 20 - Director → ME
Ceased 26
  • 1
    ALEXANDRA ROSE DAY - 2008-11-14
    ALEXANDRA ROSE CHARITIES - 2016-04-28
    icon of address Community Base, Queens Road, Brighton, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1994-07-08 ~ 2000-01-01
    IIF 37 - Director → ME
  • 2
    SEEDHIDE LIMITED - 1982-05-13
    icon of address 76 Hagley Road, Edgbaston, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    -5,904 GBP2024-04-05
    Officer
    icon of calendar 2010-06-30 ~ 2018-09-18
    IIF 15 - Director → ME
  • 3
    FLOCOMP LIMITED - 2001-03-28
    icon of address 76 Hagley Road, Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2009-11-25
    IIF 33 - Director → ME
  • 4
    ELLAMAY LIMITED - 2000-06-09
    CALTHORPE DEVELOPMENTS (EDGBASTON) LIMITED - 2018-02-20
    icon of address 76 Hagley Road, Birmingham, West Midlands
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,079,161 GBP2025-04-05
    Officer
    icon of calendar 2013-02-13 ~ 2018-10-15
    IIF 26 - Director → ME
    icon of calendar 2000-06-02 ~ 2009-11-25
    IIF 39 - Director → ME
  • 5
    icon of address 76 Hagley Road, Birmingham
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,182,357 GBP2025-04-05
    Officer
    icon of calendar 2006-02-08 ~ 2009-11-25
    IIF 44 - Director → ME
  • 6
    icon of address 76 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2012-02-28
    IIF 16 - Director → ME
    icon of calendar 2011-05-18 ~ 2014-02-28
    IIF 45 - Director → ME
  • 7
    icon of address 76 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2012-02-28
    IIF 17 - Director → ME
    icon of calendar 2011-05-18 ~ 2016-07-01
    IIF 46 - Director → ME
  • 8
    STOFORD (EDGBASTON) LIMITED - 2000-11-02
    BROOMCO (2181) LIMITED - 2000-06-19
    icon of address 76 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-24 ~ 2009-11-25
    IIF 41 - Director → ME
  • 9
    JEVEX PROPERTIES LIMITED - 1991-08-16
    icon of address 76 Hagley Road, Edgbaston, Birmingham
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    10,474,492 GBP2025-04-05
    Officer
    icon of calendar 2001-03-19 ~ 2009-11-25
    IIF 34 - Director → ME
    icon of calendar 2013-06-14 ~ 2018-10-15
    IIF 22 - Director → ME
  • 10
    icon of address Unit 2, Greenbox Westonhall Road, Stoke Prior, Worcestershire, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Profit/Loss (Company account)
    44,380 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-06-11 ~ 2020-05-18
    IIF 31 - Director → ME
  • 11
    INDUSTRIAL MODERNISATION LIMITED - 2001-10-10
    icon of address The Petersham, Nightingale Lane, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,250 GBP2019-07-31
    Officer
    icon of calendar 2001-08-22 ~ 2019-11-20
    IIF 28 - Director → ME
  • 12
    LAWGRA (NO.755) LIMITED - 2001-07-12
    icon of address The Elvetham Hotel Fleet Road, Hartley Wintney, Hook, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,174,167 GBP2024-03-31
    Officer
    icon of calendar 2001-08-22 ~ 2019-11-12
    IIF 29 - Director → ME
  • 13
    PC INSURANCE SERVICES LIMITED - 1998-12-10
    icon of address 38 Borough High Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    129,877 GBP2024-03-31
    Officer
    icon of calendar 1999-11-03 ~ 2003-03-31
    IIF 38 - Director → ME
  • 14
    icon of address Unit 5a Jayes Park Courtyard Sheep Green, Ockley, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,703,894 GBP2024-03-31
    Officer
    icon of calendar 2003-03-05 ~ 2024-11-18
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-18
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 15
    icon of address 76 Hagley Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-23 ~ 2009-11-25
    IIF 43 - Director → ME
  • 16
    icon of address Unit 5, Jayes Park Courtyard Jayes Park Courtyard, Ockley, Dorking, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2024-01-03 ~ 2024-11-18
    IIF 48 - Director → ME
  • 17
    icon of address Unit 5, Jayes Park Courtyard Jayes Park Courtyard, Ockley, Dorking, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2023-12-31 ~ 2024-11-18
    IIF 47 - Director → ME
  • 18
    icon of address Unit 5a Jayes Park Courtyard Sheep Green, Ockley, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    570,559 GBP2024-09-30
    Officer
    icon of calendar 1992-04-29 ~ 2024-11-18
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-18
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 19
    CALTHORPE DEVELOPMENTS LIMITED - 2013-04-12
    ASELAN LIMITED - 1997-11-13
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-07 ~ 2009-11-25
    IIF 23 - Director → ME
  • 20
    CALTHORPE (DONNE HOUSE) LIMITED - 2007-07-23
    DRYBEAM PROPERTIES LIMITED - 2001-05-15
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2007-07-18
    IIF 32 - Director → ME
  • 21
    icon of address 76 Hagley Road, Birmingham, West Midlands
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,238,200 GBP2024-04-05
    Officer
    icon of calendar 1999-03-30 ~ 1999-11-25
    IIF 50 - Secretary → ME
  • 22
    NIABAY LIMITED - 2002-03-27
    icon of address 76 Hagley Road Edgbaston, Birmingham
    Active Corporate (6 parents)
    Equity (Company account)
    10,412,639 GBP2025-04-05
    Officer
    icon of calendar 2002-11-27 ~ 2009-11-25
    IIF 13 - Director → ME
  • 23
    RICHMOND AND HAMPSHIRE LIMITED - 2001-07-13
    LAWGRA (NO.764) LIMITED - 2001-06-15
    icon of address The Elvetham Hotel Fleet Road, Hartley Witney, Hook, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,191,890 GBP2024-03-31
    Officer
    icon of calendar 2001-08-16 ~ 2019-11-12
    IIF 30 - Director → ME
  • 24
    THE ELVETHAM HOTEL LTD - 2006-01-03
    ELVETHAM HALL LIMITED - 2003-06-13
    LAWGRA (NO.772) LIMITED - 2001-08-28
    icon of address The Petersham, Nightingale Lane, Richmond, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2001-08-16 ~ 2019-11-20
    IIF 27 - Director → ME
  • 25
    icon of address 5 Fleet Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-02-03 ~ 2004-03-31
    IIF 19 - Director → ME
  • 26
    STG (INVERNESS) LIMITED - 2003-01-24
    icon of address 76 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -3,743 GBP2020-04-06 ~ 2021-04-05
    Officer
    icon of calendar 1999-07-21 ~ 1999-11-25
    IIF 49 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.