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, 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
    • icon of address Floor 8 Assembly Building C, Cheese Lane, Bristol, BS2 0JJ

      IIF 1
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 2
  • Hamer, Gareth Mark
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Queen Square, Bath, BA1 2HN, United Kingdom

      IIF 3 IIF 4
    • icon of address 6, Penn Lea Road, Bath, BA1 3RA, England

      IIF 5 IIF 6
    • icon of address 805, Belmont Road, Bolton, BL1 7BU, England

      IIF 7
  • Hamer, Gareth Mark
    British compnay director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Penn Lea Road, Bath, BA1 3RA, United Kingdom

      IIF 8
  • Hamer, Gareth Mark
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Queen Square, Bath, BA1 2HN, England

      IIF 9
    • icon of address 14, Queen Square, Bath, BA1 2HN, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 6 Penn Lea Road, Bath, BA1 3RA, United Kingdom

      IIF 18
    • icon of address 6, Penn Lea Road, Bath, Somerset, BA1 3RA, England

      IIF 19
    • icon of address C/o Zig Zag Chartered Accountants, 14, Queen Square, Bath, Avon, BA1 2HN, United Kingdom

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

      IIF 21
    • icon of address 5th Floor, Berkeley Square House, Berkeley Square, London, W1J 6BY, United Kingdom

      IIF 22
    • icon of address 1, North Lodge, South Horrington, Wells, Somerset, BA5 3DZ, England

      IIF 23
    • icon of address The 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
    • icon of address 6, 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
  • 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
    • icon of address 67-68, 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
    • icon of address Dromana Camden Road, Bath, Avon, BA1 5JE

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

    Registered addresses and corresponding companies
    • icon of address Dromana Camden Road, Bath, Avon, BA1 5JE

      IIF 59
  • Hamer, Gareth Mark
    British

    Registered addresses and corresponding companies
    • icon of address Nash 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
    • icon of address 14 Queen Square, Bath, BA1 2HN, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address Nash House, Lansdown Road, Bath, BA1 5TB, England

      IIF 68
    • icon of address Nash House, Lansdown Road, Bath, Somerest, BA1 5TB, England

      IIF 69
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 70
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 14 Queen Square, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    78 GBP2021-11-30
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 2
    ECOTEC TELECOM LIMITED - 2013-11-13
    icon of address 805 Belmont Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 7 - Director → ME
  • 3
    CHARLES WARE'S MORRIS MINOR CENTRE LIMITED - 2020-02-20
    MORRIS MINOR CENTRE LIMITED - 1996-05-21
    LONSTAN MOTORS LIMITED - 1983-01-13
    icon of address Floor 8 Assembly Building C, Cheese Lane, Bristol
    Liquidation Corporate (2 parents)
    Equity (Company account)
    476,165 GBP2019-09-30
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 14 Queen Square, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 30 - Director → ME
  • 5
    ECOTEC EDUCATION SERVICES LTD - 2018-09-04
    icon of address Langley House Park Road, East Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -41,668 GBP2021-08-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 2 - Director → ME
    icon of calendar 2017-09-03 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,901 GBP2018-04-30
    Officer
    icon of calendar 2009-04-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 7
    ECOTEC LOCATION SERVICES/ LIMITED - 2012-04-26
    icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,359 GBP2016-08-30
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 6 Penn Lea Road, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 35 - Director → ME
  • 9
    IT'S MY CALL LIMITED - 2015-11-26
    icon of address 9 Clothier Road, Bristol, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    122,432 GBP2021-11-30
    Person with significant control
    icon of calendar 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
  • 10
    MORRIS MINOR LTD - 2020-02-20
    icon of address C/o Zig Zag Chartered Accountants, 14, Queen Square, Bath, Avon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,979 GBP2022-02-28
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 11
    TECH CITY GLOBAL LTD - 2015-09-03
    icon of address Tejara Capital, Berkeley Square House 5th Floor, Berkeley Square, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,253 GBP2016-11-30
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 68 - Secretary → ME
  • 12
    icon of address 14 Queen Square, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 64 - Secretary → ME
  • 13
    icon of address 14 Queen Square, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 14
    icon of address 6 Penn Lea Road, Bath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 6 Penn Lea Road, Bath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 16
    TEJARA TECHNOLOGY LTD - 2018-10-30
    icon of address 6 Penn Lea Road, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -475 GBP2021-12-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    MORRIS MINOR LTD - 2020-06-05
    QUANTUM MML LTD - 2021-05-18
    icon of address 14 Queen Square, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 63 - Secretary → ME
  • 18
    YELLOW SPV LTD - 2021-05-26
    icon of address 14 Queen Square, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    10 GBP2021-12-31
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 14 Queen Square, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 65 - Secretary → ME
Ceased 26
  • 1
    icon of address 67-68 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ 2013-09-09
    IIF 37 - Director → ME
  • 2
    icon of address 9 Clothier Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,313 GBP2021-07-31
    Officer
    icon of calendar 2019-07-03 ~ 2022-08-04
    IIF 17 - Director → ME
    icon of calendar 2022-08-04 ~ 2025-03-18
    IIF 67 - Secretary → ME
  • 3
    TRINOVATE LTD - 2020-09-03
    icon of address 9 Clothier Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,932 GBP2022-04-30
    Officer
    icon of calendar 2019-04-08 ~ 2020-11-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-11-01
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 4
    icon of address C/o Milsted Langdon Llp, Freshford House Redcliffe Way, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -721 GBP2021-03-31
    Officer
    icon of calendar 2020-03-24 ~ 2022-08-04
    IIF 10 - Director → ME
  • 5
    icon of address 9 Clothier Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -179,965 GBP2023-06-30
    Officer
    icon of calendar 2021-03-21 ~ 2022-04-04
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ 2021-07-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 14 Queen Square, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-01-08 ~ 2022-03-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ 2020-12-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2020-12-02
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 8
    ECOTEC EDUCATION SERVICES LTD - 2018-09-04
    icon of address Langley House Park Road, East Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -41,668 GBP2021-08-31
    Officer
    icon of calendar 2017-08-14 ~ 2017-09-03
    IIF 8 - Director → ME
  • 9
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,901 GBP2018-04-30
    Officer
    icon of calendar 1998-04-01 ~ 2000-05-08
    IIF 58 - Director → ME
    icon of calendar 1998-04-01 ~ 2014-10-18
    IIF 60 - Secretary → ME
  • 10
    ECOTEC LOCATION SERVICES/ LIMITED - 2012-04-26
    icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,359 GBP2016-08-30
    Officer
    icon of calendar 2012-03-30 ~ 2016-04-10
    IIF 69 - Secretary → ME
  • 11
    IT'S MY CALL LIMITED - 2015-11-26
    icon of address 9 Clothier Road, Bristol, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    122,432 GBP2021-11-30
    Officer
    icon of calendar 2013-02-25 ~ 2022-08-04
    IIF 11 - Director → ME
  • 12
    icon of address 9 Clothier Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,712 GBP2022-02-28
    Officer
    icon of calendar 2019-02-06 ~ 2021-02-26
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 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
  • 13
    TECH CITY GLOBAL LTD - 2015-09-03
    icon of address Tejara Capital, Berkeley Square House 5th Floor, Berkeley Square, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,253 GBP2016-11-30
    Officer
    icon of calendar 2013-11-28 ~ 2015-05-01
    IIF 36 - Director → ME
  • 14
    icon of address 14 Queen Square, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-02 ~ 2021-03-15
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ 2021-03-15
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 15
    VECTOR SPV LTD - 2019-10-09
    icon of address 12b George Street, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    671,022 GBP2023-04-30
    Officer
    icon of calendar 2018-04-30 ~ 2022-05-01
    IIF 13 - Director → ME
    icon of calendar 2022-05-01 ~ 2023-04-16
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2021-08-16
    IIF 41 - Ownership of shares – 75% or more OE
  • 16
    SCL CAPITAL PARTNERS LIMITED - 2004-12-22
    icon of address Pine House Chandlers Way, Temple Farm Industrial Estate, Southend-on-sea
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ 2016-04-14
    IIF 6 - Director → ME
  • 17
    TEJARA TECHNOLOGY LTD - 2018-10-30
    icon of address 6 Penn Lea Road, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -475 GBP2021-12-31
    Officer
    icon of calendar 2015-09-11 ~ 2017-11-30
    IIF 22 - Director → ME
  • 18
    MORRIS MINOR LTD - 2020-06-05
    QUANTUM MML LTD - 2021-05-18
    icon of address 14 Queen Square, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-21 ~ 2021-05-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 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
  • 19
    icon of address 9 Clothier Road, Bristol, England
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-21 ~ 2022-08-04
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 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
  • 20
    icon of address 9 Clothier Road, Bristol, England
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-21 ~ 2022-08-04
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 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
  • 21
    ACCESS INFORMATION TECHNOLOGY LIMITED - 1996-05-17
    icon of address Harbourside House, 4-5 The Grove, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-15 ~ 1995-08-31
    IIF 59 - Director → ME
  • 22
    BYPROXY LIMITED - 2014-12-17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,931 GBP2024-05-31
    Officer
    icon of calendar 2013-02-25 ~ 2014-09-30
    IIF 23 - Director → ME
  • 23
    icon of address Southwinds, Rucklers Lane, Kings Langley, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-07-10 ~ 2022-11-20
    IIF 5 - Director → ME
  • 24
    TEVE LTD - 2020-07-28
    icon of address Suite 1 C/o Zigzag Accountants, 14 Queen Square, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    74,974 GBP2020-12-31
    Officer
    icon of calendar 2020-04-01 ~ 2021-01-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2020-09-14
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 25
    icon of address 14 Queen Square, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-02 ~ 2021-03-15
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 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
  • 26
    icon of address 22 Bridge Road, Bishopthorpe, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,422 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ 2021-11-28
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.