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

Hamblyn, Gary Robert

    Related profiles found in government register
  • Hamblyn, Gary Robert
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Arlington Road, Eastbourne, BN21 1DL, United Kingdom

      IIF 1
    • icon of address 42, Arlington Road, Eastbourne, East Sussex, BN21 1DL, England

      IIF 2 IIF 3
  • Hamblyn, Gary Robert
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
  • Hamblyn, Gary Robert
    British investor born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221, Terminus Road, Eastbourne, BN21 3DH, United Kingdom

      IIF 8
  • Hamblyn, Gary Robert
    British property manager born in February 1965

    Resident in England

    Registered addresses and corresponding companies
  • Hamblyn, Gary Robert
    English company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Arlington Road, Eastbourne, BN21 1DL, England

      IIF 13 IIF 14
  • Hamblyn, Gary Robert
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hamblyn, Gary Robert
    British company secretary/director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106 Church Street, Willingdon, Eastbourne, East Sussex, BN22 0HU

      IIF 22 IIF 23
  • Hamblyn, Gary Robert
    British consultant born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 19 New Road, Brighton, East Sussex, BN1 1UF, United Kingdom

      IIF 24
  • Hamblyn, Gary Robert
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penthouse, 11 Buxton Road, Eastbourne, East Sussex, BN20 7LL

      IIF 25
  • Hamblyn, Gary Robert
    British property manager born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hamblyn, Gary Robert
    British

    Registered addresses and corresponding companies
    • icon of address 106 Church Street, Willingdon, Eastbourne, East Sussex, BN22 0HU

      IIF 33 IIF 34 IIF 35
    • icon of address 42, Arlington Road, Eastbourne, East Sussex, BN21 1DL, England

      IIF 36
  • Hamblyn, Gary Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address 106 Church Street, Willingdon, Eastbourne, East Sussex, BN22 0HU

      IIF 37
  • Hamblyn, Gary Robert
    British director

    Registered addresses and corresponding companies
  • Hamblyn, Gary Robert
    British property manager

    Registered addresses and corresponding companies
  • Mr Gary Robert Hamblyn
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
  • Hamblyn, Gary Robert

    Registered addresses and corresponding companies
    • icon of address 106 Church Street, Willingdon, Eastbourne, East Sussex, BN22 0HU

      IIF 54 IIF 55 IIF 56
    • icon of address 42, Arlington Road, Eastbourne, East Sussex, BN21 1DL, England

      IIF 57 IIF 58 IIF 59
    • icon of address Penthouse, 11, Buxton Road, Eastbourne, East Sussex, BN20 7LL, England

      IIF 60
  • Mr Gary Robert Hamblyn
    English born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Arlington Road, Eastbourne, BN21 1DL, England

      IIF 61 IIF 62
  • Mr Gary Robert Hamblyn
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 221, Terminus Road, Eastbourne, BN21 3DH, England

      IIF 63
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 42 Arlington Road Arlington Road, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-02-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,485 GBP2020-03-31
    Officer
    icon of calendar 2002-11-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    518,275 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4th Floor International House, Queen's Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    174,669 GBP2025-06-30
    Officer
    icon of calendar 1991-08-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,610 GBP2025-03-31
    Officer
    icon of calendar 2006-03-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    418,984 GBP2025-03-31
    Officer
    icon of calendar 2000-04-06 ~ now
    IIF 10 - Director → ME
    icon of calendar 2000-09-28 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 30/34 North Street, Hailsham, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1,946,812 GBP2024-06-30
    Officer
    icon of calendar 1997-01-14 ~ now
    IIF 9 - Director → ME
    icon of calendar 1997-01-14 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,901 GBP2020-01-31
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 10
    METROPOLITAN INSURANCE BROKERS LIMITED - 1995-05-12
    icon of address 30-34 North Street, Hailsham, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -30,263 GBP2024-12-31
    Officer
    icon of calendar 2000-09-15 ~ now
    IIF 11 - Director → ME
    icon of calendar 2000-09-15 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Swaker Yard, 2b Theobald Street, Borehamwood, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 62 - Has significant influence or controlOE
  • 12
    icon of address 2b Swaker Street, Borehamwood, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 61 - Has significant influence or controlOE
  • 13
    ST MARY'S ESTATES (PROPERTIES) LIMITED - 1998-03-09
    PROPERTY CONNECTION LIMITED - 1998-02-20
    GRADESTATE SYSTEMS LIMITED - 1991-09-25
    icon of address Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    373 GBP2022-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Director → ME
    icon of calendar ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -114,854 GBP2025-06-30
    Officer
    icon of calendar 2003-05-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,485 GBP2020-03-31
    Officer
    icon of calendar 2002-11-15 ~ 2004-08-12
    IIF 39 - Secretary → ME
  • 2
    icon of address Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    518,275 GBP2024-12-31
    Officer
    icon of calendar ~ 2001-02-22
    IIF 35 - Secretary → ME
  • 3
    BRAY WINTOUR PATIS PLC - 2005-08-26
    INVESTMENT MANAGEMENT SERVICES (HOLDINGS) LIMITED - 2001-02-07
    INSURANCE MANAGEMENT SERVICE (HOLDINGS) LIMITED - 1999-11-12
    icon of address Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-25 ~ 2005-05-23
    IIF 17 - Director → ME
    icon of calendar 2000-09-28 ~ 2005-05-23
    IIF 37 - Secretary → ME
  • 4
    BIDEAWHILE TWENTY LIMITED - 1989-05-19
    icon of address Pier Management, 7-11 Nelson Street, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-24 ~ 1998-02-06
    IIF 28 - Director → ME
    icon of calendar 1994-06-24 ~ 1998-02-06
    IIF 43 - Secretary → ME
  • 5
    icon of address Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,610 GBP2025-03-31
    Officer
    icon of calendar 2006-03-27 ~ 2008-03-28
    IIF 40 - Secretary → ME
  • 6
    icon of address Post Box 35 Cypress Court, Waterloo Street, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    175 GBP2024-12-31
    Officer
    icon of calendar 1995-03-31 ~ 1998-02-06
    IIF 23 - Director → ME
    icon of calendar 1995-03-31 ~ 1998-02-06
    IIF 42 - Secretary → ME
  • 7
    CLEANBREEZE LIMITED - 2002-06-21
    icon of address 2-4 Ash Lane, Rustington, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -735,746 GBP2025-04-30
    Officer
    icon of calendar 2001-12-17 ~ 2004-04-06
    IIF 18 - Director → ME
  • 8
    CROMARWEST LIMITED - 1993-07-21
    icon of address 30-34 North Street, Hailsham, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    879,903 GBP2024-03-31
    Officer
    icon of calendar 2006-10-05 ~ 2013-03-27
    IIF 25 - Director → ME
  • 9
    PECKMORE LIMITED - 1988-11-03
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    97 GBP2024-12-31
    Officer
    icon of calendar 1994-06-24 ~ 1998-02-06
    IIF 32 - Director → ME
    icon of calendar 1994-06-24 ~ 1998-02-06
    IIF 55 - Secretary → ME
  • 10
    icon of address 9 Lawrence Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,382,633 GBP2025-04-05
    Officer
    icon of calendar 1996-09-30 ~ 2000-12-14
    IIF 29 - Director → ME
    icon of calendar 2000-09-22 ~ 2000-12-14
    IIF 54 - Secretary → ME
  • 11
    ROLEPERMIT LIMITED - 1992-03-16
    icon of address Queensway House 11 Queensway, New Milton, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-07-03 ~ 1996-12-18
    IIF 30 - Director → ME
  • 12
    icon of address 30-34 North Street, Hailsham, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    66,410 GBP2024-12-31
    Officer
    icon of calendar 2002-11-18 ~ 2015-10-20
    IIF 5 - Director → ME
    icon of calendar 2002-11-18 ~ 2012-05-22
    IIF 60 - Secretary → ME
  • 13
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 1995-03-31 ~ 1998-02-06
    IIF 22 - Director → ME
    icon of calendar 1995-03-31 ~ 1998-02-06
    IIF 56 - Secretary → ME
  • 14
    VINTAGE RADIO LIMITED - 1990-03-14
    JETMARSH LIMITED - 1989-04-17
    icon of address 7-11 Nelson Street, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-24 ~ 1998-02-06
    IIF 31 - Director → ME
    icon of calendar 1994-06-24 ~ 1998-02-06
    IIF 41 - Secretary → ME
  • 15
    PATIS & CO. PLC - 2005-08-26
    CLIFFWELL LIMITED - 1986-02-17
    icon of address Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2005-05-23
    IIF 27 - Director → ME
    icon of calendar 2002-01-01 ~ 2005-05-23
    IIF 34 - Secretary → ME
  • 16
    icon of address 2-4 Ash Lane, Rustington, West Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2001-09-21 ~ 2004-07-16
    IIF 21 - Director → ME
  • 17
    FLATWATER LIMITED - 2005-11-01
    icon of address 6 Junction Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,986,590 GBP2024-04-30
    Officer
    icon of calendar 2005-10-12 ~ 2006-05-26
    IIF 16 - Director → ME
  • 18
    CHERRYWOOD INVESTMENTS LIMITED - 2014-11-14
    icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,725,838 GBP2024-05-31
    Officer
    icon of calendar 1999-02-23 ~ 2004-08-26
    IIF 15 - Director → ME
  • 19
    icon of address 5 North Street, Hailsham, East Sussex, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 1999-06-01 ~ 2003-12-08
    IIF 20 - Director → ME
    icon of calendar 2000-09-28 ~ 2003-12-08
    IIF 33 - Secretary → ME
  • 20
    icon of address 16-18 Warrior Square, Southend-on-sea, Essex, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,590,496 GBP2020-03-31
    Officer
    icon of calendar 1992-06-29 ~ 1999-03-01
    IIF 26 - Director → ME
  • 21
    THE BRIAN HOLLAND CHARITABLE COMPANY - 2009-08-13
    THE BRIAN HOLLAND COMPANY - 2000-11-30
    icon of address 15 West Street, Brighton, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    211,084 GBP2024-12-31
    Officer
    icon of calendar 2000-08-23 ~ 2004-11-15
    IIF 19 - Director → ME
  • 22
    icon of address Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -114,854 GBP2025-06-30
    Officer
    icon of calendar 2003-05-16 ~ 2003-10-31
    IIF 38 - 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.