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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Kevin John Hamblin

    Related profiles found in government register
  • Mr Kevin John Hamblin
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • South Gloucestershire And Stroud College, Filton Avenue, Filton, Bristol, BS34 7AT

      IIF 1
    • Parson Cottage, Bromyard Road, Staplow, Ledbury, Hereforshire, HR8 1NP, England

      IIF 2
    • Parsons Cottage, Staplow, Ledbury, HR8 1NP, United Kingdom

      IIF 3
    • 137, Barnards Green Road, Malvern, WR14 3ZF, England

      IIF 4 IIF 5
    • 11, Kestrel Close, Newent, GL18 1FH, England

      IIF 6
  • Hamblin, Kevin John
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Parsons Cottage, Staplow, Ledbury, Herefordshire, HR8 1NP

      IIF 7
    • 137, Barnards Green Road, Malvern, WR14 3ZF, England

      IIF 8 IIF 9
    • 11, Kestrel Close, Newent, GL18 1FH, England

      IIF 10
  • Hamblin, Kevin John
    British ceo born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Merthyr Tydfil College, Ynysfach, Merthyr Tydfil, CF48 1AR

      IIF 11
  • Hamblin, Kevin John
    British ceo and principal executive born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2-5, Stedham Place, London, WC1A 1HU

      IIF 12
  • Hamblin, Kevin John
    British chief executive born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Parsons Cottage, Staplow, Ledbury, HR8 1NP, United Kingdom

      IIF 13
  • Hamblin, Kevin John
    British college principal born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Sgas Wise Campus, New Road, Stoke Gifford, Bristol, Bristol, BS34 8LP, United Kingdom

      IIF 14
    • Sgs College, Filton Avenue, Filton, Bristol, BS34 7AT, United Kingdom

      IIF 15
  • Hamblin, Kevin John
    British college principal & ceo born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Hamblin, Kevin John
    British deputy principal born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Parsons Cottage, Staplow, Ledbury, Herefordshire, HR8 1NP

      IIF 19
  • Hamblin, Kevin John
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Sgs College, Filton Avenue, Bristol, Gloucestershire, BS34 7AT, United Kingdom

      IIF 20
    • South Gloucestershire And Stroud College, Wise Campus, New Road, Stoke Gifford, Bristol, BS34 8LP, United Kingdom

      IIF 21
  • Hamblin, Kevin John
    British principal born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Parsons Cottage, Staplow, Ledbury, Herefordshire, HR8 1NP, United Kingdom

      IIF 22
  • Hamblin, Kevin John
    British principal & chief executive born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • South Gloucestershire And Stroud College, Filton Avenue, Filton, Bristol, BS34 7AT, United Kingdom

      IIF 23
  • Hamblin, Kevin John
    British principal and chief executive born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Penwith College, St. Clare Street, Penzance, Cornwall, TR18 2SA, England

      IIF 24
  • Mr Kevin Hamblin
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Hamblin, Kevin John
    born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Parson Cottage, Bromyard Road, Staplow, Ledbury, Hereforshire, HR8 1NP, England

      IIF 26
  • Hamblin, Kevin John
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 104 The Franklin, 81 Bournville Lane, Bournville, Birmingham, B30 2BZ, United Kingdom

      IIF 27
  • Hamblin, Kevin
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Hamblin, Kevin

    Registered addresses and corresponding companies
    • Sgs College, Filton Avenue, Filton, Bristol, BS34 7AT, United Kingdom

      IIF 29
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 21
  • 1
    AOC SPORT LIMITED
    09075499
    10 Bloomsbury Way, London, England
    Active Corporate (30 parents)
    Officer
    2015-09-23 ~ 2022-07-31
    IIF 12 - Director → ME
  • 2
    BRISTOL ACADEMY FLYERS BASKETBALL CLUB
    08741393
    Sgs College Filton Avenue, Filton, Bristol, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-21 ~ dissolved
    IIF 20 - Director → ME
  • 3
    BRISTOL ACADEMY WOMEN'S FOOTBALL CLUB LIMITED
    07371746
    South Gloucestershire And Stroud College Filton Avenue, Filton, Bristol
    Dissolved Corporate (12 parents)
    Officer
    2010-09-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-04-03 ~ 2018-09-05
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BRITISH COLLEGES SPORT
    07715376
    14 North Street Workshops, North Street, Stoke Sub Hamdon, Somerset
    Dissolved Corporate (10 parents)
    Officer
    2012-03-02 ~ 2016-06-30
    IIF 22 - Director → ME
  • 5
    CHILTERN VITAL BERKELEY LTD - now
    SOUTH GLOUCESTERSHIRE AND STROUD COLLEGE COMMERCIAL SERVICES LIMITED
    - 2024-08-29 09241494
    Century House, Roman Road, Blackburn, England
    Active Corporate (20 parents)
    Officer
    2014-09-30 ~ 2024-08-21
    IIF 16 - Director → ME
  • 6
    ECFA (2012) LTD
    08151640
    14 North Street Workshops, North Street, Stoke-sub-hamdon, Somerset
    Dissolved Corporate (10 parents)
    Officer
    2012-07-20 ~ 2017-01-17
    IIF 21 - Director → ME
  • 7
    ENGLAND COLLEGES RUGBY FOOTBALL UNION
    07368044
    Dewpond Cottage, Gutch Common, Shaftesbury, England
    Active Corporate (10 parents)
    Officer
    2010-09-07 ~ 2015-01-06
    IIF 24 - Director → ME
  • 8
    ENGLISH COLLEGES AMATEUR BOXING ASSOCIATION
    07378322
    Sgs College Filton Avenue, Filton, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2010-09-16 ~ dissolved
    IIF 15 - Director → ME
    2010-09-16 ~ dissolved
    IIF 29 - Secretary → ME
  • 9
    FE FUTURES LIMITED
    15975036
    137 Barnards Green Road, Malvern, England
    Active Corporate (3 parents)
    Officer
    2024-09-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    FRANKLIN HOUSE (BOURNVILLE) MANAGEMENT COMPANY LIMITED
    10084976
    C/o Boothman Property Associates Independence House, Millfield Lane, York, North Yorkshire, England
    Active Corporate (51 parents)
    Officer
    2016-09-14 ~ 2016-10-14
    IIF 27 - Director → ME
  • 11
    HERITAGE PROPERTY SW LIMITED
    16940038
    11 Kestrel Close, Newent, England
    Active Corporate (1 parent)
    Officer
    2026-01-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-01-02 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    LIMBURY LTD.
    03055621
    Hartpury College, Hartpury House, Hartpury, Gloucester, Gloucestershire
    Dissolved Corporate (19 parents)
    Officer
    1999-12-20 ~ 2001-12-31
    IIF 7 - Director → ME
  • 13
    MERTHYR TYDFIL COLLEGE LIMITED
    06671721
    Merthyr Tydfil College, Ynysfach, Merthyr Tydfil
    Active Corporate (60 parents, 2 offsprings)
    Officer
    2019-08-01 ~ 2024-07-31
    IIF 11 - Director → ME
  • 14
    RUDGELEY SERVICES LTD.
    03051418
    Hartpury College, Hartpury House, Hartpury, Gloucester, Gloucestershire
    Active Corporate (20 parents)
    Officer
    1999-12-20 ~ 2001-12-31
    IIF 19 - Director → ME
  • 15
    SGS GROUP SERVICES LIMITED
    09791671
    Stratford Road, Stroud, Gloucestershire, England, England
    Dissolved Corporate (5 parents)
    Officer
    2015-09-23 ~ dissolved
    IIF 17 - Director → ME
  • 16
    SOUTH GLOUCESTERSHIRE AND STROUD ACADEMY TRUST
    09353480
    Stratford Road, Stroud, Gloucestershire, England
    Active Corporate (35 parents)
    Officer
    2014-12-12 ~ 2021-12-31
    IIF 18 - Director → ME
  • 17
    STOKE GIFFORD ATHLETICS STADIUM LIMITED
    07429319
    South Gloucestershire & Stroud College Filton Avenue, Filton, Bristol
    Dissolved Corporate (6 parents)
    Officer
    2010-11-04 ~ 2011-05-21
    IIF 14 - Director → ME
  • 18
    THREE TALENTS (PERSHORE) LIMITED
    15853676
    137 Barnards Green Road, Malvern, England
    Active Corporate (2 parents)
    Officer
    2024-07-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    THREE TALENTS LIMITED
    - now 14090996 OC440928
    THREE TALENTS TUITION LIMITED
    - 2024-04-13 14090996 13818896
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-05-06 ~ now
    IIF 28 - Director → ME
    2022-05-06 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2022-05-06 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    THREE TALENTS LLP
    OC440928 14090996
    Parson Cottage Bromyard Road, Staplow, Ledbury, Hereforshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-07 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    THREE TALENTS TUITION LTD
    13818896 14090996
    Parsons Cottage, Staplow, Ledbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-12-28 ~ dissolved
    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
    IIF 3 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.