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 James Rupert Christopher Hamblin

    Related profiles found in government register
  • Mr James Rupert Christopher Hamblin
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2-3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 1
    • 71/72, North Street, Chichester, PO19 1LP, England

      IIF 2
    • Pasturewood Farm, Beatrice Webb House, Holmbury St. Mary, Dorking, Surrey, RH5 6LQ, England

      IIF 3
    • Pasturewood Farm, Holmbury St. Mary, Dorking, Surrey, RH5 6LQ, England

      IIF 4
    • 1st Floor Hanover Place, 1st Floor, Hanover Place, 8 Church Road, Tunbridge Wells, Kent, TN1 1JP, United Kingdom

      IIF 5
    • 1st Floor Hanover Place, 8 Church Road, Tunbridge Wells, Kent, TN1 1JP, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 21 -23, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 10
    • 21-23, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 11 IIF 12 IIF 13
    • 21-23, Church Road, Tunbridge Wells, TN1 1HT, United Kingdom

      IIF 16 IIF 17
    • C & H Fabrics Ltd, C & H Fabrics Ltd, 21-23, Church Road, Tunbridge Wells, TN1 1HT, England

      IIF 18
  • Mr James Rupert Christopher Hamblin
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pasturewood Farm, Beatrice Webb House, Holmbury St. Mary, RH5 6LQ, England

      IIF 19
    • Pasturewood Farm, Pasturewood Farm, Holmbury St. Mary, RH5 6LQ, England

      IIF 20
    • 21, Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 21 IIF 22
  • Hamblin, James Rupert Christopher
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
  • Hamblin, James Rupert Christopher
    British retail director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 21 -23, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 37
    • 21-23, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 38 IIF 39 IIF 40
    • 21-23, Church Road, Tunbridge Wells, TN1 1HT, United Kingdom

      IIF 41
    • C & H Fabrics Ltd, C & H Fabrics Ltd, 21-23, Church Road, Tunbridge Wells, TN1 1HT, England

      IIF 42
  • Hamblin, James Rupert Christopher
    British retailer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Pasturewood Farm, Holmbury St. Mary, Dorking, Surrey, RH5 6LQ, England

      IIF 43
  • Hamblin, James Rupert Christopher
    born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Pasturewood Farm, Pasturewood House, Holmbury St Mary, Surrey, RH5 6LQ, United Kingdom

      IIF 44
  • Hamblin, James Rupert Christopher
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pasturewood Farm, Pasturewood Farm, Holmbury St. Mary, RH5 6LQ, England

      IIF 45
    • Unit 1 (c/o Closs & Hamblin), Swan Walk, Horsham, RH12 1HQ, England

      IIF 46
  • Hamblin, James Rupert Christopher

    Registered addresses and corresponding companies
    • Unit 1 (c/o Closs & Hamblin), Swan Walk, Horsham, RH12 1HQ, England

      IIF 47
child relation
Offspring entities and appointments 24
  • 1
    63 YORK ROAD MANAGEMENT CO. LIMITED
    - now 02178550
    RAPID 3952 LIMITED - 1987-11-24
    4 Beaufort Parklands, Railton Road, Guildford, Surrey, England
    Active Corporate (24 parents)
    Equity (Company account)
    7,385 GBP2024-03-31
    Officer
    2018-06-08 ~ now
    IIF 33 - Director → ME
  • 2
    AURA HOLDINGS (2025) LIMITED
    16692338
    Pasturewood Farm Beatrice Webb House, Holmbury St. Mary, Dorking, Surrey, England
    Active Corporate (2 parents)
    Officer
    2025-09-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 3 - Right to appoint or remove directors OE
  • 3
    BPADVISORY LTD
    16962744
    Pasturewood Farm Pasturewood Farm, Beatrice Webb House, Holmbury St. Mary, Surrey, England
    Active Corporate (2 parents)
    Officer
    2026-01-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    C & H CANTERBURY LTD
    13260615
    71/72 North Street, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    2021-03-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    C&H EASTBOURNE LTD
    13793990
    71/72 North Street, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2021-12-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-12-10 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    C&H HORSHAM LTD
    13465159
    71/72 North Street, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    2021-06-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    C&H TUNBRIDGE WELLS LTD
    13820247
    71/72 North Street, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-12-29 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    C.& H.FABRICS LIMITED
    00274554
    71/72 North Street, Chichester, England
    Active Corporate (16 parents)
    Equity (Company account)
    -921,580 GBP2024-12-25
    Officer
    2001-06-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-04-02 ~ 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 directors OE
  • 9
    CLOSS AND HAMBLIN 10 LTD
    12438329
    21 Church Road, Tunbridge Wells, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    2020-02-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CLOSS AND HAMBLIN CHICHESTER LTD
    - now 12259257
    WEDDS CHICHESTER LIMITED
    - 2023-01-06 12259257
    CLOSS AND HAMBLIN CHICHESTER LTD
    - 2023-01-05 12259257
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    2019-10-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-10-14 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CLOSS AND HAMBLIN EASTBOURNE LTD
    12814884
    26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    2020-08-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CLOSS AND HAMBLIN GUILDFORD LTD
    12259964
    26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    2019-10-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-10-14 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CLOSS AND HAMBLIN TRADING LTD
    12276173
    1st Floor Hanover Place, 8 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-10-31
    Officer
    2019-10-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-10-23 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CLOSS AND HAMBLIN WINCHESTER LTD
    - now 12259938
    WEDDS WINCHESTER LIMITED
    - 2023-01-06 12259938
    CLOSS AND HAMBLIN WINCHESTER LTD
    - 2023-01-05 12259938
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    2019-10-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-10-14 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CURTAINS AND BLINDS 02 LIMITED
    - now 14287391
    JT BTON LIMITED
    - 2023-05-22 14287391 12260794
    C&H BRIGHTON LTD
    - 2023-01-06 14287391
    71/72 North Street, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    2022-08-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    ELYSIAN FUELS 14 LLP
    OC373678 OC351408... (more)
    30 Finsbury Square, London
    Dissolved Corporate (26 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 44 - LLP Member → ME
  • 17
    EQUIPPED SPORTS LTD
    16250715
    Pasturewood Farm Beatrice Webb House, Holmbury St. Mary, Holmbury St. Mary, Surrey, England
    Active Corporate (3 parents)
    Officer
    2025-02-13 ~ now
    IIF 46 - Director → ME
    2025-02-13 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 18
    HAMBLIN HOLDINGS LIMITED
    04124829
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (11 parents, 2 offsprings)
    Profit/Loss (Company account)
    243,789 GBP2021-04-22 ~ 2022-04-27
    Officer
    2008-10-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    HEATHERDEN CANTERBURY LIMITED
    - now 12259919
    CLOSS AND HAMBLIN CANTERBURY LTD
    - 2023-01-11 12259919
    11-13 Cornfield Road, Eastbourne, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    2019-10-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-10-14 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    HEATHERDEN HORSHAM LIMITED
    - now 12284086
    CLOSS AND HAMBLIN HORSHAM LTD
    - 2023-01-11 12284086
    11-13 Cornfield Road, Eastbourne, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    2019-10-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-10-28 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    JT CHICHESTER LIMITED
    - now 14252772
    C&H CHICHESTER LTD
    - 2023-01-06 14252772
    71/72 North Street, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    2022-07-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    JT WINCHESTER LIMITED
    - now 14285575
    C&H WINCHESTER LTD
    - 2023-01-06 14285575
    71/72 North Street, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    2022-08-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    JTH BTON LIMITED
    - now 12260794 14287391
    WEDDS BTON LIMITED - 2023-01-06
    CLOSS AND HAMBLIN BRIGHTON LTD
    - 2023-01-06 12260794
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    2019-10-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-10-14 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    JTH INTERIORS LIMITED
    - now 11755361
    CLOSS AND HAMBLIN INTERIORS LIMITED
    - 2023-01-06 11755361
    CLOSS AND HAMBLIN TWO LIMITED
    - 2019-04-12 11755361
    71/72 North Street, Chichester, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2019-01-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.