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

Mr Gareth Edward Hamilton

    Related profiles found in government register
  • Mr Gareth Edward Hamilton
    British born in December 1987

    Resident in England

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

      IIF 1
    • icon of address 69-71, High Street, Wargrave, Reading, RG10 8BU, United Kingdom

      IIF 2
  • Mr Gareth Hamilton
    British born in December 1987

    Resident in England

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

      IIF 3
    • icon of address 4, Primrose Terrace, Brill, Aylesbury, HP18 9TA, England

      IIF 4
    • icon of address Brill Sports & Social Club, Church Street, Brill, Aylesbury, Bucks, HP18 9RT, England

      IIF 5
  • Hamilton, Gareth Edward
    British director born in December 1987

    Resident in England

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

      IIF 6
    • icon of address Horspath Sports Ground, Horspath Road, Oxford, OX4 2RR, England

      IIF 7
    • icon of address Suite 2, Masters Court, Church Road, Thame, OX9 3FA, England

      IIF 8 IIF 9
  • Hamilton, Gareth Edward
    British finance director born in December 1987

    Resident in England

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

      IIF 10
  • Hamilton, Gareth
    British director born in December 1987

    Resident in England

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

      IIF 11
    • icon of address 4, Primrose Terrace, Brill, Aylesbury, HP18 9TA, England

      IIF 12 IIF 13 IIF 14
    • icon of address 7, High Street, Brill, Aylesbury, HP18 9ST, England

      IIF 15
    • icon of address Brill Sports & Social Club, Church Street, Brill, Aylesbury, Bucks, HP18 9RT, England

      IIF 16
    • icon of address Elsdon Cottage, Dorton, Aylesbury, HP18 9NH, England

      IIF 17
    • icon of address Muswell Hill Farm, Muswell Hill, Brill, Aylesbury, Buckinghamshire, HP18 9XD

      IIF 18
    • icon of address The Chandos Arms, The Turnpike, Oakley, Aylesbury, HP18 9QB, England

      IIF 19
    • icon of address 6, Oak Close, Bicester, Oxfordshire, OX26 3XD, England

      IIF 20
    • icon of address Hampden House, Chalgrove, Oxford, United Kingdom, OX44 7RW, England

      IIF 21
    • icon of address Oxford Harlequins, Horspath Road, Oxford, OX4 2RR, England

      IIF 22
  • Hamilton, Gareth
    British none born in December 1987

    Resident in England

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

      IIF 23 IIF 24
  • Hamilton, Gareth
    British

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

      IIF 25
  • Hamilton, Gareth Edward

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

      IIF 26
  • Hamilton, Gareth

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

      IIF 27
    • icon of address 6, Oak Close, Bicester, Oxfordshire, OX26 3XD, England

      IIF 28
    • icon of address 6, Oak Close, Bicester, Oxon, OX26 3XD, England

      IIF 29
    • icon of address Hampden House, Chalgrove, Oxford, United Kingdom, OX44 7RW, England

      IIF 30
    • icon of address Suite 2, Masters Court, Church Road, Thame, OX9 3FA, England

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 4 Primrose Terrace, Brill, Aylesbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 7 High Street, Brill, Aylesbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address 14 West View, Ludgershall, Aylesbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Brill Sports & Social Club Church Street, Brill, Aylesbury, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 2, Masters Court, Church Road, Thame, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,546 GBP2024-04-30
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 32 - Secretary → ME
  • 6
    icon of address The Chandos Arms The Turnpike, Oakley, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,866 GBP2024-06-30
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 19 - Director → ME
  • 7
    DHFM SERVICES LIMITED - 2022-12-20
    icon of address 4 Primrose Terrace, Brill, Aylesbury, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 4 Primrose Terrace, Brill, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,163 GBP2023-12-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 2, Masters Court, Church Road, Thame, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,479 GBP2024-04-30
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 9 - Director → ME
    icon of calendar 2017-10-19 ~ now
    IIF 31 - Secretary → ME
  • 10
    MARITIME ALLIANCE HOLDINGS LIMITED - 2022-08-23
    icon of address Hampden House, Chalgrove, Oxford, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,714 GBP2024-04-28
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 21 - Director → ME
    icon of calendar 2022-09-16 ~ now
    IIF 30 - Secretary → ME
  • 11
    icon of address Suite 2, Masters Court, Church Road, Thame, England
    Active Corporate (5 parents)
    Equity (Company account)
    289,403 GBP2024-04-30
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 8 - Director → ME
    icon of calendar 2017-09-06 ~ now
    IIF 26 - Secretary → ME
  • 12
    icon of address 1 Primrose Terrace, Brill, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Elsdon Cottage, Dorton, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,472 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ 2025-02-10
    IIF 17 - Director → ME
  • 2
    POWERADS LIMITED - 2010-01-14
    icon of address 4 Tancred Close, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2012-11-22
    IIF 20 - Director → ME
    icon of calendar 2011-03-02 ~ 2012-10-01
    IIF 28 - Secretary → ME
  • 3
    icon of address 3 Quainton Road, Waddesdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,161 GBP2024-06-30
    Officer
    icon of calendar 2025-04-14 ~ 2025-04-15
    IIF 18 - Director → ME
  • 4
    MARITIME ALLIANCE HOLDINGS LIMITED - 2022-08-23
    icon of address Hampden House, Chalgrove, Oxford, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,714 GBP2024-04-28
    Officer
    icon of calendar 2020-10-01 ~ 2022-02-05
    IIF 10 - Director → ME
    icon of calendar 2020-10-01 ~ 2022-07-15
    IIF 27 - Secretary → ME
  • 5
    icon of address Suite 2, Masters Court, Church Road, Thame, England
    Active Corporate (5 parents)
    Equity (Company account)
    289,403 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-09-06 ~ 2018-04-16
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Oxford Harlequins, Horspath Road, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    220,571 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ 2022-07-12
    IIF 22 - Director → ME
  • 7
    icon of address Horspath Sports Ground, Horspath Road, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -158,106 GBP2024-07-31
    Officer
    icon of calendar 2020-06-12 ~ 2022-07-12
    IIF 7 - Director → ME
  • 8
    ALDERSON FINE ART LIMITED - 2007-07-09
    icon of address Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2012-11-22
    IIF 24 - Director → ME
    icon of calendar 2011-01-24 ~ 2012-11-22
    IIF 29 - Secretary → ME
  • 9
    PHOENIX SOCIAL TECHNOLOGY LIMITED - 2011-03-24
    icon of address Comino House, Furlong Road, Bourne End, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2012-10-01
    IIF 23 - Director → ME
    icon of calendar 2011-01-13 ~ 2012-10-01
    IIF 25 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.