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 David Michael Gamblin

    Related profiles found in government register
  • Mr David Michael Gamblin
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 The Hundred, Romsey, Hampshire, SO51 8BZ

      IIF 1
    • icon of address 71 The Hundred, Romsey, Hampshire, SO51 8BZ, United Kingdom

      IIF 2
  • Dr David Michael Gamblin
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 26 Cowan House, 37 Greenwich High Road, London, SE10 8GR, England

      IIF 3 IIF 4
  • Gamblin, David Michael
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gamblin, David Michael
    British chartered accountant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gamblin, David Michael
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 The Hundred, Romsey, Hampshire, SO51 8BZ, United Kingdom

      IIF 19
  • Mr David Michael Gamblin
    English born in September 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Gamblin
    English born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 The Hundred, Romsey, Hampshire, SO51 8BZ

      IIF 26
  • Gamblin, David Michael
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 The Hundred, Romsey, Hampshire, SO51 8BZ

      IIF 27
  • Gamblin, David Michael, Dr
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 26 Cowan House, 37 Greenwich High Road, London, SE10 8GR, England

      IIF 28 IIF 29
  • Gamblin, David Michael
    English born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, The Hundred, Romsey, Hampshire, SO51 8BZ, United Kingdom

      IIF 30
  • Gamblin, David Michael
    British

    Registered addresses and corresponding companies
  • Gamblin, David Michael
    British accountant

    Registered addresses and corresponding companies
    • icon of address 71, The Hundred, Romsey, Hampshire, SO51 8BZ

      IIF 43
    • icon of address Little Trees, Lockhams Road Curdridge, Southampton, Hampshire, SO32 2BD

      IIF 44
  • Gamblin, David Michael
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 71 The Hundred, Romsey, Hampshire, SO51 8DF

      IIF 45
    • icon of address Little Trees, Lockhams Road Curdridge, Southampton, Hampshire, SO32 2BD

      IIF 46
  • Gamblin, David Michael

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 71 The Hundred, Romsey, Hampshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    317,988 GBP2024-09-30
    Officer
    icon of calendar 2004-09-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 71 The Hundred, Romsey, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-03-21 ~ now
    IIF 5 - Director → ME
    icon of calendar 2007-01-08 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 20 - Has significant influence or controlOE
  • 3
    icon of address 71 The Hundred, Romsey, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address 71 The Hundred, Romsey, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1999-07-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71 The Hundred, Romsey, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2008-08-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71 The Hundred, Romsey, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,310 GBP2024-03-31
    Officer
    icon of calendar 2008-11-18 ~ now
    IIF 43 - Secretary → ME
  • 7
    icon of address 71 The Hundred, Romsey, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    3,535,851 GBP2024-03-31
    Officer
    icon of calendar 2005-09-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    FURNITURE & CO INTERNATIONAL LIMITED - 2013-07-25
    icon of address 71 The Hundred, Romsey, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    21,136 GBP2024-10-31
    Officer
    icon of calendar 2013-07-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71 The Hundred, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Flat 26 Cowan House, 37 Greenwich High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    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
  • 11
    icon of address Flat 26 Cowan House, 37 Greenwich High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    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
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address 71 The Hundred, Romsey, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 71 The Hundred, Romsey, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,338 GBP2024-03-31
    Officer
    icon of calendar 1999-02-02 ~ now
    IIF 35 - Secretary → ME
  • 14
    icon of address 71 The Hundred, Romsey, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,662 GBP2024-03-31
    Officer
    icon of calendar 2003-02-17 ~ now
    IIF 32 - Secretary → ME
Ceased 22
  • 1
    icon of address Upper Ground Floor, 18 Farnham Road, Guildford, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2005-10-25 ~ 2017-01-16
    IIF 31 - Secretary → ME
  • 2
    icon of address 61 Lansdowne Place, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,197 GBP2024-06-30
    Officer
    icon of calendar 2003-09-23 ~ 2003-10-27
    IIF 41 - Secretary → ME
  • 3
    icon of address Tanglewood Forest Road, Nomansland, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    542,577 GBP2025-03-31
    Officer
    icon of calendar 2006-12-08 ~ 2014-04-25
    IIF 45 - Secretary → ME
  • 4
    icon of address The Courtyard, 19 High Street, Pershore, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -354 GBP2022-03-31
    Officer
    icon of calendar 2003-08-28 ~ 2003-09-06
    IIF 13 - Director → ME
  • 5
    icon of address 71 The Hundred, Romsey, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-18 ~ 2009-10-01
    IIF 42 - Secretary → ME
  • 6
    KRD DEVELOPMENTS LIMITED - 2022-10-06
    KENWAY ROOFING LIMITED - 2008-06-18
    KRD ROOFING LIMITED - 2016-04-02
    icon of address 71 The Hundred, Romsey, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -280 GBP2024-04-30
    Officer
    icon of calendar 2008-04-15 ~ 2008-06-10
    IIF 39 - Secretary → ME
  • 7
    icon of address 71 The Hundred, Romsey, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1999-07-20 ~ 2001-05-14
    IIF 46 - Secretary → ME
  • 8
    FURNITURE & CO INTERNATIONAL LIMITED - 2013-07-25
    icon of address 71 The Hundred, Romsey, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    21,136 GBP2024-10-31
    Officer
    icon of calendar 2004-10-14 ~ 2013-08-14
    IIF 12 - Director → ME
  • 9
    icon of address Homeleigh Wangfield Lane, Curdridge, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2008-09-04 ~ 2009-09-30
    IIF 16 - Director → ME
  • 10
    icon of address Homeleigh Wangfield Lane, Curdridge, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2008-09-04 ~ 2009-09-30
    IIF 15 - Director → ME
  • 11
    HAMBROOKS GARDEN POWER LIMITED - 2012-03-30
    icon of address Wangfield Lane, Curdridge, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,271 GBP2025-01-31
    Officer
    icon of calendar 2006-12-28 ~ 2020-02-07
    IIF 38 - Secretary → ME
  • 12
    icon of address 28 Gordon Avenue, Portswood, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    176,018 GBP2024-03-31
    Officer
    icon of calendar 2006-01-06 ~ 2006-08-27
    IIF 48 - Secretary → ME
  • 13
    HYTHE NEWCO LIMITED - 2008-11-24
    HYTHE MARINE SERVICES LIMITED - 2023-12-14
    icon of address 71 The Hundred, Romsey, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,730,552 GBP2024-12-31
    Officer
    icon of calendar 2006-09-15 ~ 2015-11-28
    IIF 34 - Secretary → ME
  • 14
    icon of address 99-101 London Road, Cowplain, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-22 ~ 2006-12-31
    IIF 44 - Secretary → ME
  • 15
    icon of address The Chocolate Factory, Keynsham, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2008-04-03 ~ 2018-06-25
    IIF 33 - Secretary → ME
  • 16
    GRAVATOM PHILLIPS LIMITED - 1995-05-22
    GRAVATOM ENGINEERING SYSTEMS LIMITED - 2010-08-05
    icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth
    Active Corporate (2 parents)
    Equity (Company account)
    4,837 GBP2024-12-31
    Officer
    icon of calendar 1993-11-05 ~ 1993-11-16
    IIF 14 - Director → ME
  • 17
    icon of address 3 Marsh Court Farm, Romsey Road, Stockbridge, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,275 GBP2020-07-31
    Officer
    icon of calendar 2006-04-28 ~ 2012-03-19
    IIF 37 - Secretary → ME
  • 18
    icon of address 71 The Hundred, Romsey, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2009-01-15 ~ 2024-01-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ 2024-01-25
    IIF 23 - Ownership of shares – 75% or more OE
  • 19
    icon of address 71 The Hundred, Romsey, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    143,197 GBP2024-03-31
    Officer
    icon of calendar 2006-04-12 ~ 2011-04-13
    IIF 47 - Secretary → ME
  • 20
    FONE KRAFT UK LIMITED - 2004-11-24
    icon of address Spark House Hounsdown Business Park, Newmans Copse Road, Totton, Southampton, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    505,038 GBP2023-12-31 ~ 2024-12-30
    Officer
    icon of calendar 1999-09-21 ~ 2004-11-05
    IIF 17 - Director → ME
  • 21
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    8 GBP2024-09-29
    Officer
    icon of calendar 1999-11-08 ~ 2012-12-01
    IIF 40 - Secretary → ME
  • 22
    icon of address Rolls House, 7 Rolls Building, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-01 ~ 1999-04-21
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.