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 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 10
  • Hamer, Gareth Mark
    British company director born in October 1958

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

      IIF 11
  • Hamer, Gareth Mark
    British director born in October 1958

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

      IIF 12
  • 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 13 IIF 14
    • 6, Penn Lea Road, Bath, BA1 3RA, England

      IIF 15 IIF 16
    • 805, Belmont Road, Bolton, BL1 7BU, England

      IIF 17
  • 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 18
  • 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 19
    • 14, Queen Square, Bath, BA1 2HN, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 6 Penn Lea Road, Bath, BA1 3RA, United Kingdom

      IIF 28
    • 6, Penn Lea Road, Bath, Somerset, BA1 3RA, England

      IIF 29
    • C/o Zig Zag Chartered Accountants, 14, Queen Square, Bath, Avon, BA1 2HN, United Kingdom

      IIF 30
    • Suite 1, C/o Zigzag Accountants, 14 Queen Square, Bath, BA1 2HN, United Kingdom

      IIF 31
    • Forvis Mazars Llp, 90 Victoria Street, Bristol, BS1 6DP

      IIF 32
    • 5th Floor, Berkeley Square House, Berkeley Square, London, W1J 6BY, United Kingdom

      IIF 33
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 34
    • 1, North Lodge, South Horrington, Wells, Somerset, BA5 3DZ, England

      IIF 35
    • The Hive, 6, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 36
  • Hamer, Gareth Mark
    British

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

      IIF 37
  • Hamer, Gareth Mark

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

      IIF 38 IIF 39 IIF 40
    • Nash House, Lansdown Road, Bath, BA1 5TB, England

      IIF 43
    • Nash House, Lansdown Road, Bath, Somerest, BA1 5TB, England

      IIF 44
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 45
  • 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 46
  • Mr Gareth Mark Hamer
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
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 26 - director → ME
    Person with significant control
    2018-12-17 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - 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 17 - 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 32 - 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 3 - 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 34 - director → ME
    2017-09-03 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 64 - 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 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - 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 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 8
    6 Penn Lea Road, Bath, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-07 ~ dissolved
    IIF 8 - 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 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - 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 30 - director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - 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 43 - secretary → ME
  • 12
    14 Queen Square, Bath, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-15 ~ dissolved
    IIF 39 - 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 25 - director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - 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 13 - director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 46 - 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 38 - 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 7 - director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 17
    14 Queen Square, Bath, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-15 ~ dissolved
    IIF 40 - secretary → ME
Ceased 26
  • 1
    67-68 Jermyn Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-02-24 ~ 2013-09-09
    IIF 10 - 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 27 - director → ME
    2022-08-04 ~ 2025-03-18
    IIF 42 - 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 28 - director → ME
    Person with significant control
    2019-04-08 ~ 2020-11-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - 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 20 - 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 6 - director → ME
    Person with significant control
    2021-03-21 ~ 2021-07-01
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - 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 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - 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 22 - director → ME
    Person with significant control
    2020-07-15 ~ 2020-12-02
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - 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 18 - 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 11 - director → ME
    1998-04-01 ~ 2014-10-18
    IIF 37 - 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 44 - 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 21 - 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 14 - director → ME
    Person with significant control
    2019-02-06 ~ 2020-08-31
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - 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 9 - director → ME
  • 14
    14 Queen Square, Bath, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-02 ~ 2021-03-15
    IIF 4 - director → ME
    Person with significant control
    2020-12-02 ~ 2021-03-15
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - 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 23 - director → ME
    2022-05-01 ~ 2023-04-16
    IIF 41 - secretary → ME
    Person with significant control
    2018-07-30 ~ 2021-08-16
    IIF 50 - 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 16 - 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 33 - 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 19 - director → ME
    Person with significant control
    2020-02-21 ~ 2021-05-18
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - 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 1 - director → ME
    Person with significant control
    2021-03-21 ~ 2022-08-04
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - 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 5 - director → ME
    Person with significant control
    2021-03-21 ~ 2022-08-04
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - 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 12 - 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 35 - 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 15 - 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 31 - director → ME
    Person with significant control
    2020-04-01 ~ 2020-09-14
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - 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 2 - director → ME
    Person with significant control
    2020-12-02 ~ 2021-03-15
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - 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 24 - 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.