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 5
  • 1
    Schwarz, Reuwen
    Born in March 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2024-09-12 ~ now
    OF - Director → CIF 0
  • 2
    Wright, Stephen Peter
    Born in April 1957
    Individual (21 offsprings)
    Officer
    icon of calendar 2015-01-06 ~ now
    OF - Director → CIF 0
  • 3
    Abdel-khalek, Marwan
    Born in July 1960
    Individual (30 offsprings)
    Officer
    icon of calendar 2015-01-06 ~ now
    OF - Director → CIF 0
    Mr. Marwan Khalek
    Born in July 1960
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Williamson, Michael Frank
    Born in July 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-10-17 ~ now
    OF - Director → CIF 0
  • 5
    Taylor, Mine
    Individual (25 offsprings)
    Officer
    icon of calendar 2015-01-05 ~ now
    OF - Secretary → CIF 0
Ceased 24
  • 1
    Blower, John William
    Director born in February 1941
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-07-19 ~ 2011-10-25
    OF - Director → CIF 0
  • 2
    Law, Murray James
    Vice Chairman born in May 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-12-03 ~ 2014-03-27
    OF - Director → CIF 0
  • 3
    Medley, Neil Stephen
    Company Director born in February 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-01-03 ~ 2021-06-29
    OF - Director → CIF 0
  • 4
    Payne, Nigel Terence
    Director born in March 1960
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-07-19 ~ 2016-11-04
    OF - Director → CIF 0
    Payne, Nigel Terence
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-10-13 ~ 2011-01-13
    OF - Secretary → CIF 0
  • 5
    Clarke, Christopher John David
    Company Director born in March 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-04-24 ~ 2022-06-28
    OF - Director → CIF 0
  • 6
    Mount, Stephen George
    Chartered Accountant born in January 1956
    Individual
    Officer
    icon of calendar 2019-06-27 ~ 2024-05-31
    OF - Director → CIF 0
  • 7
    Brown, Peter Richard
    Director born in November 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-01-05 ~ 2024-05-31
    OF - Director → CIF 0
  • 8
    Martin, Greg Richard
    Coo born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2013-07-17 ~ 2015-01-05
    OF - Director → CIF 0
  • 9
    To, Simon Chi Keung
    Company Director born in November 1951
    Individual
    Officer
    icon of calendar 2018-03-02 ~ 2024-05-29
    OF - Director → CIF 0
  • 10
    Steeves, Richard Martin, Dr
    Company Director born in September 1961
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-01-03 ~ 2019-01-31
    OF - Director → CIF 0
  • 11
    Brady, Philip Dominic
    Director born in August 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-01-04 ~ 2013-02-28
    OF - Director → CIF 0
    Brady, Philip
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-01-13 ~ 2013-02-28
    OF - Secretary → CIF 0
  • 12
    Peagram, Michael John
    No Ful Time Employment born in April 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-11-28 ~ 2019-04-30
    OF - Director → CIF 0
  • 13
    Stickland, David George
    Company Director born in May 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-10-17 ~ 2019-05-31
    OF - Director → CIF 0
  • 14
    Savile, David Christopher Wrey
    Director born in April 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-02-06 ~ 2015-01-05
    OF - Director → CIF 0
  • 15
    Ruback, Daniel David
    Company Director born in August 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-12-16 ~ 2022-04-08
    OF - Director → CIF 0
  • 16
    Rolls, George Henry
    Director born in April 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-07-19 ~ 2016-06-03
    OF - Director → CIF 0
  • 17
    Howell, Michael William
    Company Director
    Individual
    Officer
    icon of calendar 2019-04-24 ~ 2022-06-28
    OF - Director → CIF 0
  • 18
    Godley, Kevin Michael
    Chartered Accountant born in December 1979
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-02-02 ~ 2018-02-01
    OF - Director → CIF 0
  • 19
    Cowham, David Francis
    Director born in June 1940
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-07-19 ~ 2012-11-27
    OF - Director → CIF 0
  • 20
    Callan, Kevin Andrew
    Financial Director born in June 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ 2015-02-02
    OF - Director → CIF 0
    Callan, Kevin Andrew
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ 2015-01-05
    OF - Secretary → CIF 0
  • 21
    Robins, Ralph, Sir
    Chairman born in June 1932
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-05 ~ 2019-04-03
    OF - Director → CIF 0
  • 22
    Hanks, Suzanne Jane
    Accountant born in March 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-07-19 ~ 2010-10-12
    OF - Director → CIF 0
  • 23
    Dryden, Dustin Sean
    Director born in June 1976
    Individual (18 offsprings)
    Officer
    icon of calendar 2010-05-25 ~ 2015-09-29
    OF - Director → CIF 0
  • 24
    Blay, Keiron Joseph
    Director born in October 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-07-19 ~ 2011-10-25
    OF - Director → CIF 0
parent relation
Company in focus

GAMA AVIATION PLC

Previous names
PILOTRUNNER LIMITED - 2010-09-28
HANGAR 8 LIMITED - 2010-10-13
HANGAR 8 PLC - 2015-01-05
Standard Industrial Classification
51102 - Non-scheduled Passenger Air Transport

Related profiles found in government register
  • GAMA AVIATION PLC
    Info
    PILOTRUNNER LIMITED - 2010-09-28
    HANGAR 8 LIMITED - 2010-09-28
    HANGAR 8 PLC - 2010-09-28
    Registered number 07264678
    icon of address1st Floor 25 Templer Avenue, Farnborough, Hampshire GU14 6FE
    PUBLIC LIMITED COMPANY incorporated on 2010-05-25 (15 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-25
    CIF 0
  • GAMA AVIATION PLC
    S
    Registered number missing
    icon of addressBusiness Aviation Centre, Farnborough Airport, Farnborough, England, GU14 6XA
    Public Limited Company
    CIF 1
  • GAMA AVIATION PLC
    S
    Registered number 07264678
    icon of address25 Templer Avenue, 1st Floor, Farnborough, Hampshire, United Kingdom
    Public Limited Company in Companies House Of England And Wales, England
    CIF 2
  • GAMA AVIATION PLC
    S
    Registered number 07264678
    icon of addressBuainess Aviation Centre, Farnborough Airport, Farnborough, England, GU14 6XA
    Public Limited Company in Uk Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    GAMA HOLDINGS LIMITED - 2009-01-27
    icon of address1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    OPTIMUM AVIATION LIMITED - 1998-06-09
    icon of address1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    128,572 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    FC8931 LIMITED - 1989-05-25
    AIROPS LIMITED - 2011-03-28
    icon of address1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 2
    HEWBIN LIMITED - 1988-10-13
    icon of address1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    613,816 GBP2016-05-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-10-17
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    GAMA AVIATION (ASSET 1) LIMITED - 2013-10-15
    icon of address1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,671,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 6
    GAMA ENGINEERING GROUP LIMITED - 2013-09-13
    icon of address1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 7
    RELPOINT LIMITED - 1984-07-01
    GAMA AVIATION LIMITED - 2015-01-05
    icon of address1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 8
    LEES AVIONICS LIMITED - 2011-09-12
    icon of address1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    CIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    FCB 1058 LIMITED - 1994-05-03
    icon of address1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 10
    PATISSERIE CHRISTABELLE LIMITED - 1996-03-19
    GAMA CATERING LIMITED - 2001-06-06
    icon of address1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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.