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 Hamer

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

    Resident in United Kingdom

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

      IIF 1
  • 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

    Resident in United Kingdom

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

      IIF 22 IIF 23
    • 6, Penn Lea Road, Bath, BA1 3RA, England

      IIF 24 IIF 25
    • 805, Belmont Road, Bolton, BL1 7BU, England

      IIF 26
  • Hamer, Gareth Mark
    British compnay director born in October 1958

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 28
    • 14, Queen Square, Bath, BA1 2HN, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 6 Penn Lea Road, Bath, BA1 3RA, United Kingdom

      IIF 37
    • 6, Penn Lea Road, Bath, Somerset, BA1 3RA, England

      IIF 38
    • C/o Zig Zag Chartered Accountants, 14, Queen Square, Bath, Avon, BA1 2HN, United Kingdom

      IIF 39
    • Suite 1, C/o Zigzag Accountants, 14 Queen Square, Bath, BA1 2HN, United Kingdom

      IIF 40
    • Forvis Mazars Llp, 90 Victoria Street, Bristol, BS1 6DP

      IIF 41
    • 5th Floor, Berkeley Square House, Berkeley Square, London, W1J 6BY, United Kingdom

      IIF 42
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 43
    • 1, North Lodge, South Horrington, Wells, Somerset, BA5 3DZ, England

      IIF 44
    • The Hive, 6, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 45
  • 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
    • 67-68, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 55
  • Hamer, Gareth Mark
    British company director born in October 1958

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

      IIF 56
  • Hamer, Gareth Mark
    British director born in October 1958

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

      IIF 57
  • Hamer, Gareth Mark
    British

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

      IIF 58
  • Hamer, Gareth Mark

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

      IIF 59 IIF 60 IIF 61
    • Nash House, Lansdown Road, Bath, BA1 5TB, England

      IIF 64
    • Nash House, Lansdown Road, Bath, Somerest, BA1 5TB, England

      IIF 65
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 66
child relation
Offspring entities and appointments
Active 17
  • 1
    14 Queen Square, Bath, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    78 GBP2021-11-30
    Officer
    2018-12-17 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-12-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    ECOTEC TELECOM LIMITED - 2013-11-13
    805 Belmont Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-07 ~ dissolved
    IIF 26 - 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
    Forvis Mazars Llp, 90 Victoria Street, Bristol
    Corporate (2 parents)
    Equity (Company account)
    476,165 GBP2019-09-30
    Officer
    2019-07-03 ~ now
    IIF 41 - director → ME
  • 4
    14 Queen Square, Bath, United Kingdom
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-01-31
    Officer
    2021-01-08 ~ dissolved
    IIF 48 - director → ME
  • 5
    ECOTEC EDUCATION SERVICES LTD - 2018-09-04
    Langley House Park Road, East Finchley, London
    Corporate (1 parent)
    Equity (Company account)
    -41,668 GBP2021-08-31
    Officer
    2017-10-20 ~ now
    IIF 43 - director → ME
    2017-09-03 ~ now
    IIF 66 - secretary → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -30,901 GBP2018-04-30
    Officer
    2009-04-14 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    ECOTEC LOCATION SERVICES/ LIMITED - 2012-04-26
    The Hive, 6, Beaufighter Road, Weston-super-mare, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,359 GBP2016-08-30
    Officer
    2012-03-30 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    6 Penn Lea Road, Bath, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-07 ~ dissolved
    IIF 53 - director → ME
  • 9
    IT'S MY CALL LIMITED - 2015-11-26
    9 Clothier Road, Bristol, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    122,432 GBP2021-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    MORRIS MINOR LTD - 2020-02-20
    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
    2018-07-13 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    TECH CITY GLOBAL LTD - 2015-09-03
    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
    2013-11-28 ~ dissolved
    IIF 64 - secretary → ME
  • 12
    14 Queen Square, Bath, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-15 ~ dissolved
    IIF 60 - secretary → ME
  • 13
    14 Queen Square, Bath, United Kingdom
    Dissolved corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2022-06-30
    Officer
    2020-06-09 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    TEJARA TECHNOLOGY LTD - 2018-10-30
    6 Penn Lea Road, Bath, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -475 GBP2021-12-31
    Officer
    2018-11-01 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    QUANTUM MML LTD - 2021-05-18
    MORRIS MINOR LTD - 2020-06-05
    14 Queen Square, Bath, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2021-05-18 ~ dissolved
    IIF 59 - secretary → ME
  • 16
    YELLOW SPV LTD - 2021-05-26
    14 Queen Square, Bath, United Kingdom
    Dissolved corporate (1 parent)
    Cash at bank and in hand (Company account)
    10 GBP2021-12-31
    Officer
    2020-12-17 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    14 Queen Square, Bath, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-15 ~ dissolved
    IIF 61 - secretary → ME
Ceased 26
  • 1
    67-68 Jermyn Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-02-24 ~ 2013-09-09
    IIF 55 - director → ME
  • 2
    9 Clothier Road, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    115,313 GBP2021-07-31
    Officer
    2019-07-03 ~ 2022-08-04
    IIF 36 - director → ME
    2022-08-04 ~ 2025-03-18
    IIF 63 - secretary → ME
  • 3
    TRINOVATE LTD - 2020-09-03
    9 Clothier Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    8,932 GBP2022-04-30
    Officer
    2019-04-08 ~ 2020-11-01
    IIF 37 - director → ME
    Person with significant control
    2019-04-08 ~ 2020-11-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    C/o Milsted Langdon Llp, Freshford House Redcliffe Way, Bristol
    Corporate (2 parents)
    Equity (Company account)
    -721 GBP2021-03-31
    Officer
    2020-03-24 ~ 2022-08-04
    IIF 29 - director → ME
  • 5
    9 Clothier Road, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -179,965 GBP2023-06-30
    Officer
    2021-03-21 ~ 2022-04-04
    IIF 51 - director → ME
    Person with significant control
    2021-03-21 ~ 2021-07-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 6
    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
    2021-01-08 ~ 2022-03-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 7
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Dissolved corporate (1 parent)
    Officer
    2020-07-15 ~ 2020-12-02
    IIF 31 - director → ME
    Person with significant control
    2020-07-15 ~ 2020-12-02
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    ECOTEC EDUCATION SERVICES LTD - 2018-09-04
    Langley House Park Road, East Finchley, London
    Corporate (1 parent)
    Equity (Company account)
    -41,668 GBP2021-08-31
    Officer
    2017-08-14 ~ 2017-09-03
    IIF 27 - director → ME
  • 9
    Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -30,901 GBP2018-04-30
    Officer
    1998-04-01 ~ 2000-05-08
    IIF 56 - director → ME
    1998-04-01 ~ 2014-10-18
    IIF 58 - secretary → ME
  • 10
    ECOTEC LOCATION SERVICES/ LIMITED - 2012-04-26
    The Hive, 6, Beaufighter Road, Weston-super-mare, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,359 GBP2016-08-30
    Officer
    2012-03-30 ~ 2016-04-10
    IIF 65 - secretary → ME
  • 11
    IT'S MY CALL LIMITED - 2015-11-26
    9 Clothier Road, Bristol, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    122,432 GBP2021-11-30
    Officer
    2013-02-25 ~ 2022-08-04
    IIF 30 - director → ME
  • 12
    9 Clothier Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    13,712 GBP2022-02-28
    Officer
    2019-02-06 ~ 2021-02-26
    IIF 23 - director → ME
    Person with significant control
    2019-02-06 ~ 2020-08-31
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    TECH CITY GLOBAL LTD - 2015-09-03
    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
    2013-11-28 ~ 2015-05-01
    IIF 54 - director → ME
  • 14
    14 Queen Square, Bath, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-02 ~ 2021-03-15
    IIF 49 - director → ME
    Person with significant control
    2020-12-02 ~ 2021-03-15
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 15
    VECTOR SPV LTD - 2019-10-09
    12b George Street, Bath, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    671,022 GBP2023-04-30
    Officer
    2018-04-30 ~ 2022-05-01
    IIF 32 - director → ME
    2022-05-01 ~ 2023-04-16
    IIF 62 - secretary → ME
    Person with significant control
    2018-07-30 ~ 2021-08-16
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    SCL CAPITAL PARTNERS LIMITED - 2004-12-22
    Pine House Chandlers Way, Temple Farm Industrial Estate, Southend-on-sea
    Corporate (1 parent)
    Officer
    2015-10-29 ~ 2016-04-14
    IIF 25 - director → ME
  • 17
    TEJARA TECHNOLOGY LTD - 2018-10-30
    6 Penn Lea Road, Bath, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -475 GBP2021-12-31
    Officer
    2015-09-11 ~ 2017-11-30
    IIF 42 - director → ME
  • 18
    QUANTUM MML LTD - 2021-05-18
    MORRIS MINOR LTD - 2020-06-05
    14 Queen Square, Bath, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-21 ~ 2021-05-18
    IIF 28 - director → ME
    Person with significant control
    2020-02-21 ~ 2021-05-18
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 19
    9 Clothier Road, Bristol, England
    Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2023-03-31
    Officer
    2021-03-21 ~ 2022-08-04
    IIF 46 - director → ME
    Person with significant control
    2021-03-21 ~ 2022-08-04
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 20
    9 Clothier Road, Bristol, England
    Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2023-03-31
    Officer
    2021-03-21 ~ 2022-08-04
    IIF 50 - director → ME
    Person with significant control
    2021-03-21 ~ 2022-08-04
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 21
    ACCESS INFORMATION TECHNOLOGY LIMITED - 1996-05-17
    Harbourside House, 4-5 The Grove, Bristol
    Dissolved corporate (2 parents)
    Officer
    1994-08-15 ~ 1995-08-31
    IIF 57 - director → ME
  • 22
    BYPROXY LIMITED - 2014-12-17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110,209 GBP2023-05-31
    Officer
    2013-02-25 ~ 2014-09-30
    IIF 44 - director → ME
  • 23
    Southwinds, Rucklers Lane, Kings Langley, Herts
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-07-10 ~ 2022-11-20
    IIF 24 - director → ME
  • 24
    TEVE LTD - 2020-07-28
    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
    2020-04-01 ~ 2021-01-31
    IIF 40 - director → ME
    Person with significant control
    2020-04-01 ~ 2020-09-14
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 25
    14 Queen Square, Bath, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-02 ~ 2021-03-15
    IIF 47 - director → ME
    Person with significant control
    2020-12-02 ~ 2021-03-15
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 26
    22 Bridge Road, Bishopthorpe, York, England
    Corporate (2 parents)
    Equity (Company account)
    5,422 GBP2024-03-31
    Officer
    2018-03-15 ~ 2021-11-28
    IIF 33 - director → 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.