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

Hamer, Gareth Mark

    Related profiles found in government register
  • Hamer, Gareth Mark
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queen Square, Bath, BA1 2HN, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 8 Assembly Building C, Cheese Lane, Bristol, BS2 0JJ

      IIF 5
    • House, Park Road, East Finchley, London, N2 8EY

      IIF 6
  • Hamer, Gareth Mark
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queen Square, Bath, BA1 2HN, United Kingdom

      IIF 7
    • Penn Lea Road, Bath, BA1 3RA, England

      IIF 8 IIF 9
    • Belmont Road, Bolton, BL1 7BU, England

      IIF 10
  • Hamer, Gareth Mark
    British compnay director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penn Lea Road, Bath, BA1 3RA, United Kingdom

      IIF 11
  • Hamer, Gareth Mark
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queen Square, Bath, BA1 2HN, England

      IIF 12
    • Queen Square, Bath, BA1 2HN, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Penn Lea Road, Bath, BA1 3RA, United Kingdom

      IIF 18
    • Penn Lea Road, Bath, Somerset, BA1 3RA, England

      IIF 19
    • Zig Zag Chartered Accountants, 14, Queen Square, Bath, Avon, BA1 2HN, United Kingdom

      IIF 20
    • 1, C/o Zigzag Accountants, 14 Queen Square, Bath, BA1 2HN, United Kingdom

      IIF 21
    • Floor, Berkeley Square House, Berkeley Square, London, W1J 6BY, United Kingdom

      IIF 22
    • North Lodge, South Horrington, Wells, Somerset, BA5 3DZ, England

      IIF 23
    • Hive, 6, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 24
  • Mr Gareth Hamer
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penn Lea Road, Bath, BA1 3RA, England

      IIF 25
  • Hamer, Gareth Mark
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Queen Square, Bath, BA1 2HN, United Kingdom

      IIF 26
    • Penn Lea Road, Bath, BA1 3RA, England

      IIF 27 IIF 28
  • Hamer, Gareth Mark
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Hamer, Gareth Mark
    British none born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 37
  • Mr Gareth Mark Hamer
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hamer, Gareth Mark
    British company director born in October 1958

    Registered addresses and corresponding companies
    • Camden Road, Bath, Avon, BA1 5JE

      IIF 58
  • Hamer, Gareth Mark
    British director born in October 1958

    Registered addresses and corresponding companies
    • Camden Road, Bath, Avon, BA1 5JE

      IIF 59
  • Hamer, Gareth Mark
    British

    Registered addresses and corresponding companies
    • House, Lansdown Road, Bath, BA1 5TB, United Kingdom

      IIF 60
  • Mr Gareth Mark Hamer
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Hamer, Gareth Mark

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 35
  • 1
    5 CONNECT LTD
    11729423
    14 Queen Square, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-12-17 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    BELLTEL LIMITED
    07200591
    67-68 Jermyn Street, London
    Dissolved Corporate (4 parents)
    Officer
    2011-02-24 ~ 2013-09-09
    IIF 37 - Director → ME
  • 3
    CENTRAL SMS LIMITED
    - now 07519312 09955710
    ECOTEC TELECOM LIMITED
    - 2013-11-13 07519312
    805 Belmont Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-07 ~ dissolved
    IIF 10 - Director → ME
  • 4
    CHARLES WARE CLASSIC CAR SALES AND HIRE LTD
    12082237
    9 Clothier Road, Bristol, England
    Active Corporate (3 parents)
    Officer
    2019-07-03 ~ 2022-08-04
    IIF 4 - Director → ME
    2022-08-04 ~ 2025-03-18
    IIF 67 - Secretary → ME
  • 5
    CHARLES WARE CLASSIC EV LTD.
    - now 11931800
    TRINOVATE LTD
    - 2020-09-03 11931800
    9 Clothier Road, Bristol, England
    Active Corporate (3 parents)
    Officer
    2019-04-08 ~ 2020-11-01
    IIF 18 - Director → ME
    Person with significant control
    2019-04-08 ~ 2020-11-01
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 6
    CHARLES WARE MORRIS MINOR CENTRE LIMITED
    - now 01260126
    CHARLES WARE'S MORRIS MINOR CENTRE LIMITED
    - 2020-02-20 01260126
    MORRIS MINOR CENTRE LIMITED - 1996-05-21
    LONSTAN MOTORS LIMITED - 1983-01-13
    Floor 8 Assembly Building C, Cheese Lane, Bristol
    Liquidation Corporate (9 parents)
    Officer
    2019-07-03 ~ now
    IIF 5 - Director → ME
  • 7
    CHARLES WARE PARTS LIMITED
    12531946
    C/o Milsted Langdon Llp, Freshford House Redcliffe Way, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2020-03-24 ~ 2022-08-04
    IIF 13 - Director → ME
  • 8
    CHARLES WARE SIMPLY SAAB LTD
    13280027
    9 Clothier Road, Bristol, England
    Active Corporate (3 parents)
    Officer
    2021-03-21 ~ 2022-04-04
    IIF 26 - Director → ME
    Person with significant control
    2021-03-21 ~ 2021-07-01
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 9
    CHARLES WARE TECHNOLOGY LTD
    13122981
    14 Queen Square, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-01-08 ~ 2022-03-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 10
    CHARLES WARE TRUST
    12743867
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2020-07-15 ~ 2020-12-02
    IIF 14 - Director → ME
    Person with significant control
    2020-07-15 ~ 2020-12-02
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 11
    ECOTEC ENTERPRISE SERVICES LTD
    - now 10913793
    ECOTEC EDUCATION SERVICES LTD
    - 2018-09-04 10913793
    Langley House Park Road, East Finchley, London
    Liquidation Corporate (4 parents)
    Officer
    2017-08-14 ~ 2017-09-03
    IIF 11 - Director → ME
    2017-10-20 ~ now
    IIF 6 - Director → ME
    2017-09-03 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 12
    ECOTEC LIMITED
    03538557
    Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2009-04-14 ~ dissolved
    IIF 19 - Director → ME
    1998-04-01 ~ 2000-05-08
    IIF 58 - Director → ME
    1998-04-01 ~ 2014-10-18
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 13
    ECOTEC LOCATION SERVICES LIMITED
    - now 08013615
    ECOTEC LOCATION SERVICES/ LIMITED
    - 2012-04-26 08013615
    The Hive, 6, Beaufighter Road, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 24 - Director → ME
    2012-03-30 ~ 2016-04-10
    IIF 69 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 14
    ECOTEC MOBILE LIMITED
    07980450
    6 Penn Lea Road, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-07 ~ dissolved
    IIF 35 - Director → ME
  • 15
    ECOTEC PARTNERS LIMITED
    - now 08417133
    IT'S MY CALL LIMITED
    - 2015-11-26 08417133
    9 Clothier Road, Bristol, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2013-02-25 ~ 2022-08-04
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    ECOTEC SPV HOLDINGS LTD
    - now 11462533
    MORRIS MINOR LTD
    - 2020-02-20 11462533 12654711... (more)
    C/o Zig Zag Chartered Accountants, 14, Queen Square, Bath, Avon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 17
    ESIM GLOBAL LTD
    11809869
    9 Clothier Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    2019-02-06 ~ 2021-02-26
    IIF 3 - Director → ME
    Person with significant control
    2019-02-06 ~ 2020-08-31
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 18
    ICCELERATE LTD
    - now 08793793
    TECH CITY GLOBAL LTD
    - 2015-09-03 08793793
    Tejara Capital, Berkeley Square House 5th Floor, Berkeley Square, London
    Dissolved Corporate (5 parents)
    Officer
    2013-11-28 ~ 2015-05-01
    IIF 36 - Director → ME
    2013-11-28 ~ dissolved
    IIF 68 - Secretary → ME
  • 19
    INIVAX LTD
    13057358
    14 Queen Square, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-02 ~ 2021-03-15
    IIF 32 - Director → ME
    2021-03-15 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2020-12-02 ~ 2021-03-15
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 20
    14 Queen Square, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 21
    NEWCO HOLDING 102 LTD
    16656146 16845776... (more)
    6 Penn Lea Road, Bath, England
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 22
    NEWCO HOLDING 103 LTD
    16845776 16656146... (more)
    6 Penn Lea Road, Bath, England
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 23
    NWTN TECHNOLOGIES LTD
    - now 11337353
    VECTOR SPV LTD
    - 2019-10-09 11337353
    12b George Street, Bath, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-04-30 ~ 2022-05-01
    IIF 2 - Director → ME
    2022-05-01 ~ 2023-04-16
    IIF 66 - Secretary → ME
    Person with significant control
    2018-07-30 ~ 2021-08-16
    IIF 41 - Ownership of shares – 75% or more OE
  • 24
    QUANTUM CAPITAL PARTNERS LIMITED
    - now 03713928
    SCL CAPITAL PARTNERS LIMITED - 2004-12-22
    Pine House Chandlers Way, Temple Farm Industrial Estate, Southend-on-sea
    Active Corporate (9 parents)
    Officer
    2015-10-29 ~ 2016-04-14
    IIF 9 - Director → ME
  • 25
    QUANTUM ECOTEC LTD.
    - now 09773599
    TEJARA TECHNOLOGY LTD
    - 2018-10-30 09773599
    6 Penn Lea Road, Bath, England
    Dissolved Corporate (5 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 7 - Director → ME
    2015-09-11 ~ 2017-11-30
    IIF 22 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 26
    QUANTUM EV LTD
    - now 12475916
    QUANTUM MML LTD
    - 2021-05-18 12475916
    MORRIS MINOR LTD
    - 2020-06-05 12475916 11462533... (more)
    14 Queen Square, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-21 ~ 2021-05-18
    IIF 12 - Director → ME
    2021-05-18 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2020-02-21 ~ 2021-05-18
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
  • 27
    SIMPLY SAAB LTD
    13280070
    9 Clothier Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-21 ~ 2022-08-04
    IIF 29 - Director → ME
    Person with significant control
    2021-03-21 ~ 2022-08-04
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 28
    SIMPLY SAAB PARTS LTD
    13280356
    9 Clothier Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-21 ~ 2022-08-04
    IIF 33 - Director → ME
    Person with significant control
    2021-03-21 ~ 2022-08-04
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 29
    SOUTHWOOD BUSINESS SERVICES LIMITED - now
    ACCESS INFORMATION TECHNOLOGY LIMITED
    - 1996-05-17 02958659
    Harbourside House, 4-5 The Grove, Bristol
    Dissolved Corporate (8 parents)
    Officer
    1994-08-15 ~ 1995-08-31
    IIF 59 - Director → ME
  • 30
    SYMMETRY NETWORKS LTD - now
    BYPROXY LIMITED
    - 2014-12-17 08417341
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-02-25 ~ 2014-09-30
    IIF 23 - Director → ME
  • 31
    TURQUOISE MOBILE LIMITED
    07569198
    Southwinds, Rucklers Lane, Kings Langley, Herts
    Active Corporate (2 parents)
    Officer
    2015-07-10 ~ 2022-11-20
    IIF 8 - Director → ME
  • 32
    TUSA PROJECTS LTD
    - now 13088918
    YELLOW SPV LTD
    - 2021-05-26 13088918
    14 Queen Square, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 33
    TWISTED EV LTD
    - now 12542606
    TEVE LTD
    - 2020-07-28 12542606
    Suite 1 C/o Zigzag Accountants, 14 Queen Square, Bath, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-04-01 ~ 2021-01-31
    IIF 21 - Director → ME
    Person with significant control
    2020-04-01 ~ 2020-09-14
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 34
    TWISTED MENA LTD
    13057240
    14 Queen Square, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-02 ~ 2021-03-15
    IIF 30 - Director → ME
    2021-03-15 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2020-12-02 ~ 2021-03-15
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 35
    VIVEWIRE LIMITED
    09672972
    22 Bridge Road, Bishopthorpe, York, England
    Active Corporate (6 parents)
    Officer
    2018-03-15 ~ 2021-11-28
    IIF 15 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.