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, Gareth

    Related profiles found in government register
  • Hamilton, Gareth

    Registered addresses and corresponding companies
    • The Mill, Quainton Road, Waddesdon, Aylesbury, HP18 0LP, England

      IIF 1
    • 6, Oak Close, Bicester, Oxfordshire, OX26 3XD, England

      IIF 2
    • 6, Oak Close, Bicester, Oxon, OX26 3XD, England

      IIF 3
    • Hampden House, Chalgrove, Oxford, United Kingdom, OX44 7RW, England

      IIF 4
    • Suite 2, Masters Court, Church Road, Thame, OX9 3FA, England

      IIF 5 IIF 6
  • Hamilton, Gareth
    British

    Registered addresses and corresponding companies
    • 6, Oak Close, Bicester, Oxfordshire, OX26 3XD, England

      IIF 7
  • Hamilton, Gareth Edward

    Registered addresses and corresponding companies
    • Suite 2, Masters Court, Church Road, Thame, OX9 3FA, England

      IIF 8
  • Hamilton, Gareth
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 14, West View, Ludgershall, Aylesbury, HP18 9NX, England

      IIF 9
    • 4, Primrose Terrace, Brill, Aylesbury, HP18 9TA, England

      IIF 10 IIF 11 IIF 12
    • 7, High Street, Brill, Aylesbury, HP18 9ST, England

      IIF 13
    • Brill Sports & Social Club, Church Street, Brill, Aylesbury, Bucks, HP18 9RT, England

      IIF 14
    • Elsdon Cottage, Dorton, Aylesbury, HP18 9NH, England

      IIF 15
    • Muswell Hill Farm, Muswell Hill, Brill, Aylesbury, Buckinghamshire, HP18 9XD

      IIF 16
    • The Chandos Arms, The Turnpike, Oakley, Aylesbury, HP18 9QB, England

      IIF 17
    • 6, Oak Close, Bicester, Oxfordshire, OX26 3XD, England

      IIF 18
    • Hampden House, Chalgrove, Oxford, United Kingdom, OX44 7RW, England

      IIF 19
    • Oxford Harlequins, Horspath Road, Oxford, OX4 2RR, England

      IIF 20
  • Hamilton, Gareth
    British none born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Oak Close, Bicester, Oxfordshire, OX26 3XD, England

      IIF 21 IIF 22
  • Hamilton, Gareth Edward
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Primrose Terrace, Brill, Aylesbury, HP18 9TA, England

      IIF 23
    • Horspath Sports Ground, Horspath Road, Oxford, OX4 2RR, England

      IIF 24
    • Suite 2, Masters Court, Church Road, Thame, OX9 3FA, England

      IIF 25 IIF 26
  • Hamilton, Gareth Edward
    British finance director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Mill, Quainton Road, Waddesdon, Aylesbury, HP18 0LP, England

      IIF 27
  • Mr Gareth Hamilton
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 14, West View, Ludgershall, Aylesbury, HP18 9NX, England

      IIF 28
    • 4, Primrose Terrace, Brill, Aylesbury, HP18 9TA, England

      IIF 29
    • Brill Sports & Social Club, Church Street, Brill, Aylesbury, Bucks, HP18 9RT, England

      IIF 30
  • Mr Gareth Edward Hamilton
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Primrose Terrace, Brill, Aylesbury, HP18 9TA, England

      IIF 31
    • 69-71, High Street, Wargrave, Reading, RG10 8BU, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    4 Primrose Terrace, Brill, Aylesbury, England
    Dissolved corporate (3 parents)
    Officer
    2022-09-07 ~ dissolved
    IIF 10 - director → ME
  • 2
    7 High Street, Brill, Aylesbury, England
    Corporate (2 parents)
    Officer
    2024-11-01 ~ now
    IIF 13 - director → ME
  • 3
    14 West View, Ludgershall, Aylesbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2021-01-25 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    Brill Sports & Social Club Church Street, Brill, Aylesbury, Bucks, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    Suite 2, Masters Court, Church Road, Thame, England
    Corporate (5 parents)
    Equity (Company account)
    1,546 GBP2024-04-30
    Officer
    2021-08-13 ~ now
    IIF 6 - secretary → ME
  • 6
    The Chandos Arms The Turnpike, Oakley, Aylesbury, England
    Corporate (2 parents)
    Equity (Company account)
    -68 GBP2023-06-30
    Officer
    2022-10-19 ~ now
    IIF 17 - director → ME
  • 7
    DHFM SERVICES LIMITED - 2022-12-20
    4 Primrose Terrace, Brill, Aylesbury, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2022-11-01 ~ dissolved
    IIF 12 - director → ME
  • 8
    4 Primrose Terrace, Brill, Aylesbury, England
    Corporate (2 parents)
    Equity (Company account)
    6,163 GBP2023-12-31
    Officer
    2023-01-09 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    Suite 2, Masters Court, Church Road, Thame, England
    Corporate (3 parents)
    Equity (Company account)
    85,479 GBP2024-04-30
    Officer
    2017-10-19 ~ now
    IIF 26 - director → ME
    2017-10-19 ~ now
    IIF 5 - secretary → ME
  • 10
    Muswell Hill Farm Muswell Hill, Brill, Aylesbury, Buckinghamshire
    Corporate (3 parents)
    Officer
    2025-04-14 ~ now
    IIF 16 - director → ME
  • 11
    MARITIME ALLIANCE HOLDINGS LIMITED - 2022-08-23
    Hampden House, Chalgrove, Oxford, United Kingdom, England
    Corporate (3 parents)
    Equity (Company account)
    -2,667 GBP2023-04-28
    Officer
    2022-08-11 ~ now
    IIF 19 - director → ME
    2022-09-16 ~ now
    IIF 4 - secretary → ME
  • 12
    Suite 2, Masters Court, Church Road, Thame, England
    Corporate (5 parents)
    Equity (Company account)
    289,403 GBP2024-04-30
    Officer
    2017-09-22 ~ now
    IIF 25 - director → ME
    2017-09-06 ~ now
    IIF 8 - secretary → ME
  • 13
    1 Primrose Terrace, Brill, Aylesbury, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-02 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    Elsdon Cottage, Dorton, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    68,472 GBP2024-01-31
    Officer
    2021-01-19 ~ 2025-02-10
    IIF 15 - director → ME
  • 2
    POWERADS LIMITED - 2010-01-14
    4 Tancred Close, Leamington Spa, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2011-03-02 ~ 2012-11-22
    IIF 18 - director → ME
    2011-03-02 ~ 2012-10-01
    IIF 2 - secretary → ME
  • 3
    MARITIME ALLIANCE HOLDINGS LIMITED - 2022-08-23
    Hampden House, Chalgrove, Oxford, United Kingdom, England
    Corporate (3 parents)
    Equity (Company account)
    -2,667 GBP2023-04-28
    Officer
    2020-10-01 ~ 2022-02-05
    IIF 27 - director → ME
    2020-10-01 ~ 2022-07-15
    IIF 1 - secretary → ME
  • 4
    Suite 2, Masters Court, Church Road, Thame, England
    Corporate (5 parents)
    Equity (Company account)
    289,403 GBP2024-04-30
    Person with significant control
    2017-09-06 ~ 2018-04-16
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Oxford Harlequins, Horspath Road, Oxford, England
    Corporate (5 parents)
    Equity (Company account)
    259,907 GBP2023-07-31
    Officer
    2021-07-08 ~ 2022-07-12
    IIF 20 - director → ME
  • 6
    Horspath Sports Ground, Horspath Road, Oxford, England
    Corporate (3 parents)
    Equity (Company account)
    -140,651 GBP2023-07-31
    Officer
    2020-06-12 ~ 2022-07-12
    IIF 24 - director → ME
  • 7
    ALDERSON FINE ART LIMITED - 2007-07-09
    Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, England
    Corporate (4 parents)
    Officer
    2011-01-24 ~ 2012-11-22
    IIF 22 - director → ME
    2011-01-24 ~ 2012-11-22
    IIF 3 - secretary → ME
  • 8
    PHOENIX SOCIAL TECHNOLOGY LIMITED - 2011-03-24
    Comino House, Furlong Road, Bourne End, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-01-24 ~ 2012-10-01
    IIF 21 - director → ME
    2011-01-13 ~ 2012-10-01
    IIF 7 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.