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 Hamblett

    Related profiles found in government register
  • Mr David Hamblett
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Astra House, Christy Way, Southfields Business Park, Basildon, SS15 6TQ, England

      IIF 1
    • icon of address Astra House First Floor, Christy Way, Southfields Business Park, Basildon, SS15 6TQ, United Kingdom

      IIF 2
    • icon of address 18, Lilian Crescent, Hutton, Brentwood, CM13 2HR, England

      IIF 3
    • icon of address Unit 15 Runwell Hall Farmhouse, Hoe Lane, Rettendon Common, Chelmsford, CM3 8DQ

      IIF 4
    • icon of address Unit 15, Runwell Hall Farmhouse, Runwell, Chelmsford, Essex, CM3 8DQ

      IIF 5 IIF 6
    • icon of address Unit 15 Runwell Hall, Hoe Lane, Rettendon Common, Chelmsford, Essex, CM3 8DQ, England

      IIF 7
    • icon of address C/o. 18, Beehive Lane, Ilford, Essex, IG1 3RD, England

      IIF 8
    • icon of address C/o. 18, Beehive Lane, Ilford, IG1 3RD, England

      IIF 9
    • icon of address 150 Straight Road, Romford, Essex, RM3 8AD, England

      IIF 10
  • Mr David Hamblett
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15 Runwell Hall Farmhouse, Hoe Lane, Rettendon Common, Chelmsford, CM3 8DQ

      IIF 11
    • icon of address 18 (s), Beehive Lane, Ilford, IG1 3RD, England

      IIF 12
    • icon of address C/o 18 Beehive Lane, Ilford, Essex, IG1 3RD, United Kingdom

      IIF 13
    • icon of address C/o 18 (s), Beehive Lane, Ilford, Essex, IG1 3RD

      IIF 14 IIF 15
    • icon of address C/o 18 (s), Beehive Lane, Ilford, Essex, IG1 3RD, United Kingdom

      IIF 16
    • icon of address Ground Floor, Valient House, Heneage Lane, London, EC3A 5DQ, United Kingdom

      IIF 17
    • icon of address New Broad Street House, 350new Broad Street, London, EC2M 1NH, England

      IIF 18
    • icon of address Astra House First Floor, Christy Way, Southfields Business Park, Essex, SS15 6TQ, United Kingdom

      IIF 19
  • Hamblett, David
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Astra House, Christy Way, Southfields Business Park, Basildon, SS15 6TQ, England

      IIF 20
    • icon of address 18, Lilian Crescent, Hutton, Brentwood, Essex, CM13 2HR, England

      IIF 21
    • icon of address C/o. 18, Beehive Lane, Ilford, Essex, IG1 3RD, England

      IIF 22
    • icon of address C/o. 18, Beehive Lane, Ilford, IG1 3RD, England

      IIF 23
  • Hamblett, David
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Astra House First Floor, Christy Way, Southfields Business Park, Basildon, Essex, SS15 6TQ, United Kingdom

      IIF 24
    • icon of address 21-23, Croydon Road, Caterham, Surrey, CR3 6PA, England

      IIF 25
    • icon of address Unit 15 Runwell Hall Farmhouse, Hoe Lane, Rettendon Common, Chelmsford, CM3 8DQ, England

      IIF 26
    • icon of address Unit 15, Runwell Hall Farmhouse, Runwell, Chelmsford, Essex, CM3 8DQ, England

      IIF 27
    • icon of address Unit 15 Runwell Hall, Hoe Lane, Rettendon Common, Chelmsford, Essex, CM3 8DQ, England

      IIF 28
    • icon of address 75, Leigh Road, Leigh-on-sea, SS9 1JN, United Kingdom

      IIF 29
    • icon of address 150, Straight Road, Harold Hill, Romford, Essex, RM3 8AD, United Kingdom

      IIF 30
  • David Hamblett
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 30 The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, United Kingdom

      IIF 31
  • Hamblett, David
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 (s), Beehive Lane, Ilford, IG1 3RD, England

      IIF 32
    • icon of address C/o 18 (s), Beehive Lane, Ilford, Essex, IG1 3RD

      IIF 33 IIF 34
    • icon of address C/o 18 (s), Beehive Lane, Ilford, Essex, IG1 3RD, United Kingdom

      IIF 35
    • icon of address Ground Floor, Valient House, Heneage Lane, London, EC3A 5DQ, United Kingdom

      IIF 36
    • icon of address New Broad Street House, 35 New Broad Street, London, EC2M 1NH, England

      IIF 37
    • icon of address Astra House First Floor, Christy Way, Southfields Business Park, Essex, SS15 6TQ, United Kingdom

      IIF 38
  • Hamblett, David
    British mortgage consultant born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 18 Beehive Lane, Ilford, Essex, IG1 3RD, United Kingdom

      IIF 39
  • Hamblett, David
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 30 The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, United Kingdom

      IIF 40
  • Hamblett, David
    English director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Squire House, 81/87 High Street, Billericay, Essex, CM12 9AS, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address C/o. 18 Beehive Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Astra House First Floor, Christy Way, Southfields Business Park, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address 18 Lilian Crescent, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,480 GBP2024-07-31
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o 18 Beehive Lane, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,940 GBP2024-01-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Ground Floor, Valient House, Heneage Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 15 Runwell Hall Hoe Lane, Rettendon Common, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    NUWAVE BUSINESS LENDING LIMITED - 2017-12-06
    icon of address C/o 18 (s), Beehive Lane, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 18 (s) Beehive Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    WAVE FINANCIAL SERVICES LTD - 2017-03-16
    icon of address 1st Floor, Astra House Christy Way, Southfields Business Park, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    202,737 GBP2024-03-31
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1st Floor, Astra House Christy Way, Southfields Business Park, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -293 GBP2025-03-31
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address C/o. 18 Beehive Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    NEW WAVE BUSINESS LENDING LIMITED - 2017-11-17
    NU WAVE TECH LIMITED - 2017-11-16
    icon of address C/o 18 (s), Beehive Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o 18 (s), Beehive Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 75 Leigh Road, Leigh-on-sea, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address 21-23 Croydon Road, Caterham, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address Astra House First Floor, Christy Way, Southfields Business Park, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,458 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    WAVE FINANCIAL SERVICES LTD - 2017-03-16
    icon of address 1st Floor, Astra House Christy Way, Southfields Business Park, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    202,737 GBP2024-03-31
    Officer
    icon of calendar 2017-02-24 ~ 2017-04-03
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2017-04-03
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 15 Runwell Hall Farmhouse, Runwell, Chelmsford, Essex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-08-12 ~ 2018-02-08
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ 2018-04-23
    IIF 6 - Has significant influence or control OE
    icon of calendar 2017-08-12 ~ 2018-04-23
    IIF 5 - Has significant influence or control OE
  • 3
    icon of address Unit 15 Runwell Hall Farmhouse, Hoe Lane, Rettendon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -619,883 GBP2024-07-31
    Officer
    icon of calendar 2008-03-10 ~ 2017-12-20
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Barn 12, Runwell Hall Farm Hoe Lane, Rettendon Common, Chelmsford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    699,009 GBP2024-07-31
    Officer
    icon of calendar 2015-07-08 ~ 2017-09-15
    IIF 41 - Director → ME
  • 5
    icon of address Unit 15 Runwell Hall Farmhouse, Hoe Lane, Rettendon, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-08-12 ~ 2018-04-23
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-12 ~ 2018-04-23
    IIF 4 - Has significant influence or control OE
    icon of calendar 2016-08-12 ~ 2018-04-23
    IIF 11 - Has significant influence or control OE

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.