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

    Related profiles found in government register
  • 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 1
    • icon of address Calthorpe Estates, The Elvetham Estate Office, Hartley Wintney, Hook, Hants, RG27 8AW

      IIF 2
    • icon of address 76 Hagley Road, Birmingham, West Midlands, B16 8LU

      IIF 3
  • Euan Hamilton Anstruther-gough-calthorpe Bt.
    British born in June 1996

    Resident in United Kingdom

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

      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 1966

    Resident in England

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

      IIF 8 IIF 9 IIF 10
  • 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 11
  • 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 12
  • 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 13 IIF 14
  • Anstruther-gough-calthorpe Bt, Euan Hamilton, Sir
    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 15
    • icon of address Calthorpe Estates, The Elvetham Estate Office, Hartley Wintney, Hook, Hants, RG27 8AW, United Kingdom

      IIF 16
    • icon of address The Elvetham Estate Office, Home Farm Road, Elvetham, Hook, Hampshire, RG27 8AW, England

      IIF 17
    • icon of address 76 Hagley Road, Birmingham, West Midlands, B16 8LU

      IIF 18
  • 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 19
  • 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 20
    • icon of address 76, Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8LU, United Kingdom

      IIF 21 IIF 22
  • Anstruther-gough-calthorpe Bt, Euan Hamilton, Sir
    British director 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 23
  • 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 24
  • 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 25
    • icon of address Elvetham Estate Office/farm House, Hartley Wintney, Hook, Hampshire, RG27 8AW

      IIF 26 IIF 27
    • icon of address The Elvetham Estate Office, Home Farm Road, Elvetham, Hook, Hampshire, RG27 8AW, England

      IIF 28
    • icon of address 76 Hagley Road, Birmingham, West Midlands, B16 8LU

      IIF 29
  • 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 30 IIF 31 IIF 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36 IIF 37
  • 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 44
  • 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 45 IIF 46
  • 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 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 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Has significant influence or 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 1 - 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 9 - 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 10 - 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 4 - 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 8 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 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 28 - 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 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 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 15 - 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 38 - 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 44 - 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 18 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - 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 24 - 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 39 - 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 20 - 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 36 - 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 2000-06-02 ~ 2009-11-25
    IIF 41 - Director → ME
    icon of calendar 2013-02-13 ~ 2018-10-15
    IIF 29 - 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 46 - 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 21 - Director → ME
    icon of calendar 2011-05-18 ~ 2014-02-28
    IIF 47 - 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 22 - Director → ME
    icon of calendar 2011-05-18 ~ 2016-07-01
    IIF 48 - 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 43 - 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 2013-06-14 ~ 2018-10-15
    IIF 25 - Director → ME
    icon of calendar 2001-03-19 ~ 2009-11-25
    IIF 37 - 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 34 - 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 31 - 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 32 - 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 40 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-18
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 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 45 - 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 14 - 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 13 - Director → ME
  • 18
    icon of address Unit 5a Jayes Park Courtyard Sheep Green, Ockley, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    570,559 GBP2024-09-30
    Officer
    icon of calendar 1992-04-29 ~ 2024-11-18
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-18
    IIF 12 - 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 26 - Director → ME
  • 20
    DRYBEAM PROPERTIES LIMITED - 2001-05-15
    CALTHORPE (DONNE HOUSE) LIMITED - 2007-07-23
    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 35 - 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 19 - Director → ME
  • 23
    LAWGRA (NO.764) LIMITED - 2001-06-15
    RICHMOND AND HAMPSHIRE LIMITED - 2001-07-13
    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 33 - Director → ME
  • 24
    LAWGRA (NO.772) LIMITED - 2001-08-28
    THE ELVETHAM HOTEL LTD - 2006-01-03
    ELVETHAM HALL LIMITED - 2003-06-13
    icon of address The Petersham, Nightingale Lane, Richmond, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2001-08-16 ~ 2019-11-20
    IIF 30 - 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 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.