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

Hamer, David Justin Irving

    Related profiles found in government register
  • Hamer, David Justin Irving
    British chief executive born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Limetree Farm, Badgemore, Henley-on-thames, RG9 4NX, England

      IIF 1 IIF 2 IIF 3
  • Hamer, David Justin Irving
    British chief executive officer born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Limetree Farm, Badgemore, Henley-on-thames, RG9 4NX, England

      IIF 4
  • Hamer, David Justin Irving
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Palace Road, East Molesey, Surrey, KT8 9DL, United Kingdom

      IIF 5
    • icon of address Limetree Farm, Badgemore, Henley-on-thames, RG9 4NX, England

      IIF 6
    • icon of address 67, Grosvenor Street, London, W1K 3JN, England

      IIF 7
  • Hamer, David Justin Irving
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Grosvenor Street, London, W1K 3JN, England

      IIF 8
  • Hamer, David Justin Irving
    British lawyer born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Palace Road, East Molesey, Surrey, KT8 9DL, United Kingdom

      IIF 9
    • icon of address 14, Palace Road, East Moseley, KT8 9DL, United Kingdom

      IIF 10
  • Hamer, David Justin Irving
    British property developer born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Grosvenor Street, London, W1K 3JN, England

      IIF 11
  • Hamer, David Justin Irving
    British solicitor born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Palace Road, East Molesey, Surrey, KT8 9DL

      IIF 12
    • icon of address 14 Palace Road, East Molesey, Surrey, KT8 9DL, United Kingdom

      IIF 13
    • icon of address The Innovation Centre, University Of Exeter, Rennes Drive, Exeter, Devon, EX4 4RN, United Kingdom

      IIF 14 IIF 15
    • icon of address Unit D2, Southgate, Commerce Park, Frome, BA11 2RY, England

      IIF 16 IIF 17
    • icon of address Vallis House, 57 Vallis Road, Frome, BA11 3EG, United Kingdom

      IIF 18
    • icon of address Vallis House, 57 Vallis Road, Frome, Somerset, BA11 3EG, England

      IIF 19
  • Hamer, David Justin Irving
    born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Palace Road, East Molesey, Surrey, KT8 9DL

      IIF 20
    • icon of address 7th Floor, 200 Grays Inn Road, Greater London, London, WC1X 8HF

      IIF 21
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 22
    • icon of address 67, Grosvenor Street, London, W1K 3JN, England

      IIF 23
  • Mr David Justin Irving Hamer
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Justin Hamer
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Grosvenor Street, London, W1K 3JN, England

      IIF 32
  • Hamer, David Justin Irving

    Registered addresses and corresponding companies
    • icon of address 14 Palace Road, East Molesey, Surrey, KT8 9DL, United Kingdom

      IIF 33
    • icon of address Unit D2, Southgate, Commerce Park, Frome, BA11 2RY, England

      IIF 34
  • Hamer, Justin David
    British self-employed born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Palace Road, East Molesey, Surrey, KT8 9DL, United Kingdom

      IIF 35 IIF 36
  • Hamer, Justin David
    British solicitor born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Palace Road, East Molesey, Surrey, KT8 9DL

      IIF 37 IIF 38
    • icon of address Unit D2, Southgate, Commerce Park, Frome, BA11 2RY, England

      IIF 39
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Limetree Farm, Badgemore, Henley-on-thames, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -206,906 GBP2023-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    icon of address Limetree Farm, Badgemore, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    BASECAMP GROUP LTD - 2024-08-30
    SAFEHARBOR TRITON LTD - 2017-05-16
    icon of address Limetree Farm, Badgemore, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    263,271 GBP2020-12-31
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,765 GBP2024-03-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 22 - LLP Member → ME
  • 5
    BASECAMP REAL ESTATE PARTNERS LTD - 2024-08-30
    icon of address Limetree Farm, Badgemore, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,165,739 GBP2023-12-31
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Ashley Associates, 14 Alwyn Close, Elstree, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 14 Palace Road, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,429 GBP2021-01-31
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address 14 Palace Road, East Molesey, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    635,337 GBP2023-12-31
    Officer
    icon of calendar 2011-08-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Vallis House, 57 Vallis Road, Frome, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address 67 Grosvenor Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    39,562 GBP2024-01-31
    Officer
    icon of calendar 2016-01-25 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 11
    icon of address 67 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,911 GBP2024-06-30
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 7 - Director → ME
Ceased 16
  • 1
    BASECAMP GROUP LTD - 2024-08-30
    SAFEHARBOR TRITON LTD - 2017-05-16
    icon of address Limetree Farm, Badgemore, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    263,271 GBP2020-12-31
    Officer
    icon of calendar 2015-03-09 ~ 2022-09-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-09-15
    IIF 31 - Has significant influence or control OE
  • 2
    BASECAMP REAL ESTATE PARTNERS LTD - 2024-08-30
    icon of address Limetree Farm, Badgemore, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,165,739 GBP2023-12-31
    Officer
    icon of calendar 2017-02-20 ~ 2022-09-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2022-09-15
    IIF 30 - Has significant influence or control OE
  • 3
    icon of address C/o Ashley Associates, 14 Alwyn Close, Elstree, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2017-07-17
    IIF 12 - Director → ME
  • 4
    icon of address Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2014-09-29 ~ 2014-10-24
    IIF 36 - Director → ME
  • 5
    CROWDCUBE PLC - 2011-04-14
    icon of address Zetland House, Clifton Street, London, England
    Active Corporate (8 parents, 9 offsprings)
    Equity (Company account)
    11,753,565 GBP2023-12-31
    Officer
    icon of calendar 2012-05-10 ~ 2014-09-12
    IIF 14 - Director → ME
  • 6
    CROWDCUBEDOTCOM LIMITED - 2011-01-05
    icon of address The Innovation Centre University Of Exeter, Rennes Drive, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2014-09-18
    IIF 15 - Director → ME
  • 7
    MAHER SHARP LLP - 2009-06-29
    icon of address The Shard Level 8, 32 London Bridge Street, London, England
    Active Corporate (61 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-09 ~ 2014-08-31
    IIF 21 - LLP Member → ME
  • 8
    GROUPVEST PLC - 2018-04-06
    icon of address Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    6,226 GBP2024-03-31
    Officer
    icon of calendar 2014-10-24 ~ 2015-06-30
    IIF 13 - Director → ME
    icon of calendar 2015-06-25 ~ 2015-07-01
    IIF 35 - Director → ME
    icon of calendar 2014-10-24 ~ 2015-06-30
    IIF 33 - Secretary → ME
  • 9
    HLL SPV 1 LTD - 2016-02-18
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,187 GBP2020-12-31
    Officer
    icon of calendar 2015-06-03 ~ 2019-03-27
    IIF 17 - Director → ME
  • 10
    icon of address R S M Restructuring Advisory Llp One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -598,933 GBP2017-12-31
    Officer
    icon of calendar 2015-04-23 ~ 2019-03-27
    IIF 16 - Director → ME
  • 11
    icon of address 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,673,851 GBP2018-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2019-03-27
    IIF 18 - Director → ME
    icon of calendar 2016-12-22 ~ 2019-04-08
    IIF 34 - Secretary → ME
  • 12
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -249,305 GBP2017-12-31
    Officer
    icon of calendar 2014-11-27 ~ 2019-07-02
    IIF 39 - Director → ME
  • 13
    PAUL,HASTINGS,JANOFSKY & WALKER (EUROPE) LLP - 2011-07-22
    icon of address 100 Bishopsgate, London
    Active Corporate (48 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-01 ~ 2009-09-03
    IIF 20 - LLP Designated Member → ME
  • 14
    PHJ&W ADMINISTRATIVE SERVICES LIMITED - 2001-01-24
    icon of address Ten Bishops Square, Eighth Floor, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2007-03-08 ~ 2009-09-03
    IIF 38 - Director → ME
  • 15
    PHJ&W NO.3 LIMITED - 1998-02-23
    icon of address Ten Bishops Square, Eighth Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2009-09-03
    IIF 37 - Director → ME
  • 16
    icon of address 107 Image Court 328-334 Molesey Road, Walton On Thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -706,263 GBP2024-07-31
    Officer
    icon of calendar 2014-08-05 ~ 2022-09-26
    IIF 10 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.