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

Hamilton, Greg Matthew

    Related profiles found in government register
  • Hamilton, Greg Matthew
    United Kingdom co-founder & ceo born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Tillhouse Road, Cranbrook, Exeter, EX5 7FE, England

      IIF 1
    • icon of address 12, Ladysmith Road, Exeter, EX1 2PU, England

      IIF 2
  • Hamilton, Greg Matthew
    United Kingdom director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleary Court, Unit 3 First Floor, 169 Church Street East, Woking, Surrey, GU21 6HJ

      IIF 3
  • Hamilton, Greg Mathew
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 4
    • icon of address 30 Aglets Way, St. Austell, Cornwall, PL25 4GA, United Kingdom

      IIF 5
  • Mr Greg Matthew Hamilton
    United Kingdom born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Tillhouse Road, Cranbrook, Exeter, EX5 7FE, England

      IIF 6
    • icon of address 12, Ladysmith Road, Exeter, EX1 2PU, England

      IIF 7
  • Hamilton, Greg
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Aglets Way, St Austell, PL25 4GA, United Kingdom

      IIF 8
  • Hamilton, Greg
    British technology born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Setlr Ltd, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 9
  • Hamilton, Greg Mathew
    British chief executive born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Aglets Way, Cornwall, PL25 4GA, England

      IIF 10
  • Hamilton, Greg Mathew
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Terrace, Malpas, Truro, TR1 1SW, England

      IIF 11
  • Hamilton, Greg Mathew
    British managing director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Terrace, Malpas, Truro, TR1 1SW, England

      IIF 12
  • Mr Greg Hamilton
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Aglets Way, St Austell, PL25 4GA, United Kingdom

      IIF 13
  • Hamilton, Greg
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 14
  • Hamilton, Greg
    British pilot born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132 Leatfield Drive, Plymouth, PL6 5EY

      IIF 15
  • Greg Mathew Hamilton
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 16
    • icon of address 30 Aglets Way, St. Austell, Cornwall, PL25 4GA, United Kingdom

      IIF 17
  • Hamilton, Greg
    British assistant manager born in July 1982

    Resident in France

    Registered addresses and corresponding companies
    • icon of address The Meridian, 4 Copthall House, Station Square, Coventry, CV1 2FL, United Kingdom

      IIF 18
  • Mr Greg Mathew Hamilton
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Terrace, Malpas, Truro, TR1 1SW, England

      IIF 19
  • Greg Hamilton
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    SPRINTECH LTD - 2017-11-03
    PLAN G GAMES LTD - 2018-02-05
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,893 GBP2019-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address 83 North Approach, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 12 Ladysmith Road, Exeter, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1 Park Terrace, Malpas, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 30 Aglets Way, St. Austell, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DOCIFY TECHNOLOGIES LTD - 2025-04-17
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 30 Aglets Way, St Austell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Prinvest Uk, Cleary Court Unit 3 First Floor, 169 Church Street East, Woking, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,766 GBP2017-01-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 10 Tillhouse Road, Cranbrook, Exeter, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    ROCKINGHORSE HOMEWARE LTD - 2013-12-02
    DEWDRY LTD - 2013-12-03
    BAKEWAREHOUSE LIMITED - 2012-10-08
    icon of address The Meridian 4 Copthall House, Station Square, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ 2012-10-07
    IIF 18 - Director → ME
  • 2
    LANEWAVE LIMITED - 1983-07-07
    icon of address Ellendene, Hamstreet, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    12,693 GBP2024-02-29
    Officer
    icon of calendar 2007-03-22 ~ 2011-07-05
    IIF 15 - Director → ME
  • 3
    icon of address Prinvest Uk, Cleary Court Unit 3 First Floor, 169 Church Street East, Woking, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,766 GBP2017-01-31
    Officer
    icon of calendar 2015-01-14 ~ 2015-01-14
    IIF 9 - Director → ME
  • 4
    icon of address 48 Regent Square, Heavitree, Exeter, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-27 ~ 2020-03-02
    IIF 11 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.