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.

Jump to: Offsprings
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
    • C/o The Estate Office, Hooton Pagnell Hall, Doncaster, DN5 7BW, United Kingdom

      IIF 1
    • Unit 5a Jayes Park Courtyard, Sheep Green, Ockley, Dorking, RH5 5RR, England

      IIF 2
    • Calthorpe Estates, The Elvetham Estate Office, Hartley Wintney, Hook, Hants, RG27 8AW

      IIF 3
  • Sir Euan Hamilton Anstruther Gough Calthorpe Bt
    British born in June 1966

    Resident in England

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

      IIF 4 IIF 5 IIF 6
  • Sir Euan Hamilton Anstruther- Gough- Calthorpe Bt
    British born in June 1966

    Resident in England

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

      IIF 7
  • Sir Euan Hamilton Anstruther-gough-calthorpe Bt
    United Kingdom born in June 1966

    Resident in England

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

      IIF 8
  • Sir Euan Hamilton Anstruther-gough-calthorpe
    British born in June 1966

    Resident in United Kingdom

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

      IIF 9
    • Calthorpe Estates, The Elvetham Estate Office, Hartley Wintney, Hook, Hants, RG27 8AW

      IIF 10
    • 76 Hagley Road, Birmingham, West Midlands, B16 8LU

      IIF 11
  • Euan Hamilton Anstruther-gough-calthorpe Bt.
    British born in June 1996

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 13
    • Calthorpe Estates, The Elvetham Estate Office, Hartley Wintney, Hook, Hants, RG27 8AW, United Kingdom

      IIF 14
    • The Elvetham Estate Office, Home Farm Road, Elvetham, Hook, Hampshire, RG27 8AW, England

      IIF 15
    • 76 Hagley Road, Birmingham, West Midlands, B16 8LU

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

    Resident in England

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

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

    Resident in England

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

      IIF 18
    • 76, Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8LU, United Kingdom

      IIF 19 IIF 20
  • Anstruther-gough-calthorpe Bt, Euan Hamilton, Sir
    British director born in June 1966

    Resident in England

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

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

    Resident in England

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

      IIF 22
  • Anstruther-gough-calthorpe Bt, Euan Hamilton, Sir
    British landowner born in June 1966

    Resident in England

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

      IIF 23
    • Elvetham Estate Office/farm House, Hartley Wintney, Hook, Hampshire, RG27 8AW

      IIF 24 IIF 25
    • The Elvetham Estate Office, Home Farm Road, Elvetham, Hook, Hampshire, RG27 8AW, England

      IIF 26
    • 76 Hagley Road, Birmingham, West Midlands, B16 8LU

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

    Resident in England

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

      IIF 28 IIF 29 IIF 30
  • Anstruther-gough-calthorpe Bt, Euan Hamilton, Sir
    British principle born in June 1966

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 33
  • Anstruther-gough-calthorpe Bt, Euan Hamilton, Sir
    British property investor born in June 1966

    Resident in England

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

      IIF 34 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • Elvetham Estate Office/farm House, Hartley Wintney, Hook, Hampshire, RG27 8AW

      IIF 50
child relation
Offspring entities and appointments 35
  • 1
    ALEXANDRA ROSE CHARITY - now
    ALEXANDRA ROSE CHARITIES - 2016-04-28
    ALEXANDRA ROSE DAY
    - 2008-11-14 00279157
    Community Base, Queens Road, Brighton, England
    Active Corporate (76 parents)
    Officer
    1994-07-08 ~ 2000-01-01
    IIF 37 - Director → ME
  • 2
    BALRACH LIMITED
    - now 01623145
    SEEDHIDE LIMITED - 1982-05-13
    76 Hagley Road, Edgbaston, Birmingham
    Active Corporate (19 parents)
    Equity (Company account)
    -5,904 GBP2024-04-05
    Officer
    2010-06-30 ~ 2018-09-18
    IIF 18 - Director → ME
  • 3
    CALTHORPE (CHURCH ROAD) LIMITED
    - now 04177128
    FLOCOMP LIMITED - 2001-03-28
    76 Hagley Road, Edgbaston, Birmingham
    Dissolved Corporate (12 parents)
    Officer
    2001-04-06 ~ 2009-11-25
    IIF 34 - Director → ME
  • 4
    CALTHORPE DEVELOPMENTS LIMITED
    - now 03979052 03443229
    CALTHORPE DEVELOPMENTS (EDGBASTON) LIMITED
    - 2018-02-20 03979052
    ELLAMAY LIMITED
    - 2000-06-09 03979052
    76 Hagley Road, Birmingham, West Midlands
    Active Corporate (25 parents, 4 offsprings)
    Equity (Company account)
    1,079,161 GBP2025-04-05
    Officer
    2013-02-13 ~ 2018-10-15
    IIF 27 - Director → ME
    2000-06-02 ~ 2009-11-25
    IIF 39 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
  • 5
    CALTHORPE EDGBASTON MILL LIMITED
    05648676
    76 Hagley Road, Birmingham
    Active Corporate (22 parents, 1 offspring)
    Equity (Company account)
    2,182,357 GBP2025-04-05
    Officer
    2006-02-08 ~ 2009-11-25
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or control OE
  • 6
    CALTHORPE ESTATES CF NOMINEE NO1 LIMITED
    07576459 07576679... (more)
    76 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2011-05-18 ~ 2014-02-28
    IIF 45 - Director → ME
    2011-05-18 ~ 2012-02-28
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or control over the trustees of a trust OE
  • 7
    CALTHORPE ESTATES CF NOMINEE NO2 LIMITED
    07576679 07576459... (more)
    76 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (16 parents)
    Officer
    2011-05-18 ~ 2016-07-01
    IIF 46 - Director → ME
    2011-05-18 ~ 2012-02-28
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trust OE
  • 8
    CALTHORPE ESTATES DS NOMINEE NO1 LIMITED
    07576540 07576551... (more)
    76 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (16 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or control OE
  • 9
    CALTHORPE ESTATES DS NOMINEE NO2 LIMITED
    07576551 07576540... (more)
    76 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or control OE
  • 10
    CALTHORPE HOUSE INVESTMENTS LIMITED
    - now 03974945
    STOFORD (EDGBASTON) LIMITED - 2000-11-02
    BROOMCO (2181) LIMITED - 2000-06-19
    76 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (14 parents)
    Officer
    2001-01-24 ~ 2009-11-25
    IIF 41 - Director → ME
  • 11
    CALTHORPE PROPERTY COMPANY LIMITED
    - now 02623547
    JEVEX PROPERTIES LIMITED - 1991-08-16
    76 Hagley Road, Edgbaston, Birmingham
    Active Corporate (27 parents, 2 offsprings)
    Equity (Company account)
    10,474,492 GBP2025-04-05
    Officer
    2013-06-14 ~ 2018-10-15
    IIF 23 - Director → ME
    2001-03-19 ~ 2009-11-25
    IIF 35 - Director → ME
  • 12
    CANOE HILL TRUSTEES LIMITED
    07036987
    Calthorpe Estates The Elvetham Estate Office, Hartley Wintney, Hook, Hants
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-05
    Officer
    2009-10-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-10-06 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    CAPSTONE FOSTER CARE LIMITED
    06128293
    Unit 2, Greenbox Westonhall Road, Stoke Prior, Worcestershire, United Kingdom
    Active Corporate (11 parents, 6 offsprings)
    Profit/Loss (Company account)
    44,380 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-06-11 ~ 2020-05-18
    IIF 32 - Director → ME
  • 14
    DEEP VALLEY PROPERTIES LIMITED
    - now 03460534
    WADLONE PROPERTIES LIMITED
    - 1997-12-18 03460534
    76 Hagley Road, Birmingham
    Dissolved Corporate (8 parents, 1 offspring)
    Equity (Company account)
    544,199 GBP2021-04-05
    Officer
    1997-11-13 ~ dissolved
    IIF 26 - Director → ME
  • 15
    ELVETHAM HALL (BUILDINGS) LIMITED
    - now 00513843
    INDUSTRIAL MODERNISATION LIMITED
    - 2001-10-10 00513843
    The Petersham, Nightingale Lane, Richmond, Surrey
    Dissolved Corporate (11 parents)
    Equity (Company account)
    16,250 GBP2019-07-31
    Officer
    2001-08-22 ~ 2019-11-20
    IIF 29 - Director → ME
  • 16
    ELVETHAM HALL (PROPERTY) LIMITED
    - now 04177534
    LAWGRA (NO.755) LIMITED - 2001-07-12
    The Elvetham Hotel Fleet Road, Hartley Wintney, Hook, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1,174,167 GBP2024-03-31
    Officer
    2001-08-22 ~ 2019-11-12
    IIF 30 - Director → ME
  • 17
    ESTATE INSURANCE GROUP LIMITED
    - now 03632168
    PC INSURANCE SERVICES LIMITED - 1998-12-10
    38 Borough High Street, London
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    129,877 GBP2024-03-31
    Officer
    1999-11-03 ~ 2003-03-31
    IIF 38 - Director → ME
  • 18
    FERRIS HILL TRUSTEES LIMITED
    07036324
    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
    2016-10-06 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 19
    FLOWERCOURT LIMITED
    04647505
    Unit 5a Jayes Park Courtyard Sheep Green, Ockley, Dorking, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,703,894 GBP2024-03-31
    Officer
    2003-03-05 ~ 2024-11-18
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-11-18
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 20
    GREENBROOK PROPERTIES (EDGBASTON) LIMITED
    05513232
    76 Hagley Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (14 parents)
    Officer
    2005-11-23 ~ 2009-11-25
    IIF 43 - Director → ME
  • 21
    HOOTON PAGNELL (TRUSTEES) LIMITED
    10339280
    C/o The Estate Office, Hooton Pagnell Hall, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2016-12-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-12-20 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    JAYES ESTATE NOMINEES NO 1 LTD
    15384042 15378758
    Unit 5, Jayes Park Courtyard Jayes Park Courtyard, Ockley, Dorking, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    2024-01-03 ~ 2024-11-18
    IIF 48 - Director → ME
  • 23
    JAYES ESTATE NOMINEES NO 2 LTD
    15378758 15384042
    Unit 5, Jayes Park Courtyard Jayes Park Courtyard, Ockley, Dorking, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    2023-12-31 ~ 2024-11-18
    IIF 47 - Director → ME
  • 24
    JAYES FARMS LIMITED
    02652401
    Unit 5a Jayes Park Courtyard Sheep Green, Ockley, Dorking, England
    Active Corporate (7 parents)
    Equity (Company account)
    570,559 GBP2024-09-30
    Officer
    1992-04-29 ~ 2024-11-18
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-11-18
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 25
    LINVALE NO 1 LIMITED - now
    CALTHORPE DEVELOPMENTS LIMITED
    - 2013-04-12 03443229 03979052
    ASELAN LIMITED
    - 1997-11-13 03443229
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (13 parents)
    Officer
    1997-11-07 ~ 2009-11-25
    IIF 24 - Director → ME
  • 26
    LINVALE NO 2 LIMITED
    - now 03983907 06469873... (more)
    CALTHORPE HOLDINGS LIMITED
    - 2013-04-12 03983907
    MITCHELA LIMITED
    - 2000-06-09 03983907
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (12 parents)
    Officer
    2000-06-02 ~ dissolved
    IIF 36 - Director → ME
  • 27
    LINVALE NO 3 LIMITED
    - now 06469873 03983907... (more)
    CALTHORPE GROUP LIMITED
    - 2013-03-12 06469873
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (14 parents)
    Officer
    2009-11-25 ~ dissolved
    IIF 42 - Director → ME
  • 28
    MADAKET LIMITED
    - now 03781875
    HEMISPHERE PROPERTY SERVICES LIMITED
    - 2003-03-12 03781875
    76 Hagley Road, Birmingham, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    364,820 GBP2025-04-05
    Officer
    1999-07-13 ~ now
    IIF 16 - Director → ME
  • 29
    NETTLETON GATE LIMITED - now
    CALTHORPE (DONNE HOUSE) LIMITED
    - 2007-07-23 04171107
    DRYBEAM PROPERTIES LIMITED - 2001-05-15
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (30 parents)
    Officer
    2001-05-16 ~ 2007-07-18
    IIF 33 - Director → ME
  • 30
    NEW CANAAN INVESTMENTS LIMITED
    03745632
    76 Hagley Road, Birmingham, West Midlands
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,238,200 GBP2024-04-05
    Officer
    1999-03-30 ~ now
    IIF 15 - Director → ME
    1999-03-30 ~ 1999-11-25
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 31
    PEBBLE MILL INVESTMENTS LIMITED
    - now 04373741
    NIABAY LIMITED - 2002-03-27
    76 Hagley Road Edgbaston, Birmingham
    Active Corporate (22 parents)
    Equity (Company account)
    10,412,639 GBP2025-04-05
    Officer
    2002-11-27 ~ 2009-11-25
    IIF 17 - Director → ME
  • 32
    RICHMOND & HAMPSHIRE LIMITED
    - now 04216956
    RICHMOND AND HAMPSHIRE LIMITED - 2001-07-13
    LAWGRA (NO.764) LIMITED - 2001-06-15
    The Elvetham Hotel Fleet Road, Hartley Witney, Hook, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    -2,191,890 GBP2024-03-31
    Officer
    2001-08-16 ~ 2019-11-12
    IIF 31 - Director → ME
  • 33
    THE ELVETHAM HOTEL LIMITED
    - now 04232573
    THE ELVETHAM HOTEL LTD
    - 2006-01-03 04232573
    ELVETHAM HALL LIMITED
    - 2003-06-13 04232573
    LAWGRA (NO.772) LIMITED
    - 2001-08-28 04232573 04107724... (more)
    The Petersham, Nightingale Lane, Richmond, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2001-08-16 ~ 2019-11-20
    IIF 28 - Director → ME
  • 34
    THE MALCOLM SARGENT FESTIVAL CHOIR
    03193411
    5 Fleet Place, London
    Dissolved Corporate (16 parents)
    Officer
    1998-02-03 ~ 2004-03-31
    IIF 21 - Director → ME
  • 35
    WILTON REAL ESTATE LIMITED
    - now 03734024
    STG (INVERNESS) LIMITED
    - 2003-01-24 03734024
    76 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (9 parents)
    Profit/Loss (Company account)
    -3,743 GBP2020-04-06 ~ 2021-04-05
    Officer
    1999-07-21 ~ dissolved
    IIF 22 - Director → ME
    1999-07-21 ~ 1999-11-25
    IIF 49 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.