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

Hall, William

    Related profiles found in government register
  • Hall, William
    British director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0GP, England

      IIF 1
    • icon of address Building 1000, Cambridge Research Park, Beach Road, Waterbeach, Cambridge, CB25 9PD, England

      IIF 2
  • Hall, Andrew William
    British head of operations born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watling Court Orbital Plaza, Watling Street, Bridgtown, Cannock, Staffordshire, WS11 0EL, England

      IIF 3
  • Hall, William
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, William
    British managing director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Barlow Way, Sandbach, Cheshire, CW11 1PB

      IIF 7
  • Hall, William
    British marketeer born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Barlow Way, Sandbach, Cheshire, CW11 1PB

      IIF 8
  • Hall, William
    British sales director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hammill, William Stanley
    British business consultant born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Main Street, Witchford, Ely, Cambridgeshire, CB6 2HP, England

      IIF 14 IIF 15
  • Hammill, William Stanley
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm, 132 Main Street, Witchford, Ely, Cambridgeshire, CB6 2HP, England

      IIF 16
  • Hammill, William Stanley
    British interim manager born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Main Street, Witchford, Ely, Cambridgeshire, CB6 2HP, England

      IIF 17 IIF 18
  • Hammill, William Stanley
    British business consultant

    Registered addresses and corresponding companies
    • icon of address Orchard House, 27 Saint Margarets Road Alderton, Tewkesbury, Gloucestershire, GL20 8NN

      IIF 19
  • Hammill, William Stanley
    British consultant

    Registered addresses and corresponding companies
    • icon of address Orchard House, 27 Saint Margarets Road Alderton, Tewkesbury, Gloucestershire, GL20 8NN

      IIF 20
  • Hammill, William Stanley
    British interim manager

    Registered addresses and corresponding companies
    • icon of address 132, Main Street, Witchford, Ely, Cambridgeshire, CB6 2HP, England

      IIF 21
  • Hammill, Neil William Stanley
    British commercial director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203 Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NX

      IIF 22
    • icon of address Level 1, No 2 The Billings, Walnut Tree Close, Guildford, Surrey, GU1 4UL, England

      IIF 23
  • Hammill, Neil William Stanley
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Alverton Drive, Bishops Cleeve, Cheltenham, GL52 8TD, England

      IIF 24
    • icon of address 203, Lancaster Way Business Park, Ely, CB6 3NX, England

      IIF 25 IIF 26
    • icon of address 203 Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NX, United Kingdom

      IIF 27
  • Hammill, Neil William Stanley
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203 Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NX, United Kingdom

      IIF 28 IIF 29
    • icon of address 26, St Thomas Place, Ely, Cambs, CB74EX, United Kingdom

      IIF 30
  • Hammill, Neil William Stanley
    British marketing analyst born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Station Road, Radyr, Cardiff, CF15 8AA, United Kingdom

      IIF 31
  • Hammill, Neil William Stanley
    British marketing specialist born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Beresford Road, Ely, Cambridgeshire, CB6 3WA, England

      IIF 32
  • Hammill, William Stanley
    British area bank manager born in January 1949

    Registered addresses and corresponding companies
    • icon of address 25 Brean Down Avenue, Weston Super Mare, North Somerset, BS23 4JQ

      IIF 33
  • Hammill, Neil William Stanley
    British sales engineer

    Registered addresses and corresponding companies
    • icon of address Home Farm, 132 Main Street, Witchford, Ely, Cambridge, CB6 2HP, England

      IIF 34
  • Mr William Stanley Hammill
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Lancaster Way Business Park, Ely, CB6 3NX, England

      IIF 35
    • icon of address Home Farm, 132 Main Street, Witchford, Ely, Cambridge, CB6 2HP, England

      IIF 36
  • Hammill, William Stanley
    British british consultant born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northcroft House, Malvern Road, Cheltenham, Gloucestershire, GL50 2NR

      IIF 37
  • Hammill, William Stanley
    British business consultant born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, 27 Saint Margarets Road Alderton, Tewkesbury, Gloucestershire, GL20 8NN

      IIF 38
  • Hammill, William Stanley
    British consultant born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, 27 Saint Margarets Road Alderton, Tewkesbury, Gloucestershire, GL20 8NN

      IIF 39
  • Mr Neil William Stanley Hammill
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Alverton Drive, Bishops Cleeve, Cheltenham, GL52 8TD, England

      IIF 40
    • icon of address 87, Beresford Road, Ely, Cambridgeshire, CB6 3WA, England

      IIF 41
  • Hammill, Neil William Stanley
    British marketing analyst born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, 27 St Margaret's Road, Alderton, Tewkesbury, Gloucestershire, GL20 8NN

      IIF 42
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 203 Lancaster Way Business Park, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address Home Farm 132 Main Street, Witchford, Ely, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,012 GBP2018-07-31
    Officer
    icon of calendar 2004-07-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 3
    icon of address 203 Lancaster Way Business Park, Ely, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address 203 Lancaster Way Business Park, Ely, Cambridgeshire
    Active Corporate (6 parents, 1 offspring)
    Turnover/Revenue (Company account)
    51,410,522 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 22 - Director → ME
  • 5
    CAMBRIDGE FOOD AND INNOVATION LIMITED - 2016-08-19
    icon of address 8 Hopper Way, Diss, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 28 The Coach House, 2 Upper York Street, Bristol, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    854 GBP2016-03-31
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20 Station Road, Radyr, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address Home Farm 132 Main Street, Witchford, Ely, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,900 GBP2023-12-31
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address 21 Alverton Drive, Bishops Cleeve, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Home Farm 132 Main Street, Witchford, Ely, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    11,894 GBP2024-02-29
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 26 St Thomas Place, Ely, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 30 - Director → ME
Ceased 23
  • 1
    icon of address Home Farm 132 Main Street, Witchford, Ely, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,012 GBP2018-07-31
    Officer
    icon of calendar 2005-10-07 ~ 2019-02-20
    IIF 34 - Secretary → ME
  • 2
    icon of address 8 Willow Bank Road, Alderton, Tewkesbury, Glos, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,088 GBP2018-12-31
    Officer
    icon of calendar 2007-04-29 ~ 2014-04-07
    IIF 39 - Director → ME
  • 3
    BOUNCE SNACK FOODS (UK) LIMITED - 2009-06-27
    THE NATURAL BRANDS COMPANY LIMITED - 2013-07-12
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,855,417 GBP2017-12-31
    Officer
    icon of calendar 2018-04-26 ~ 2019-09-25
    IIF 23 - Director → ME
  • 4
    BRITISH RUBBER MANUFACTURERS' ASSOCIATION LIMITED - 2005-12-28
    icon of address Peershaws Bures Road, White Colne, Colchester, Essex
    Active Corporate (9 parents)
    Equity (Company account)
    171,801 GBP2024-12-31
    Officer
    icon of calendar 2002-04-10 ~ 2004-03-01
    IIF 7 - Director → ME
  • 5
    icon of address 4b Osprey Way Eagle Business Park, Yaxley, Peterborough, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,432 GBP2021-12-31
    Officer
    icon of calendar 2014-12-05 ~ 2016-08-02
    IIF 1 - Director → ME
  • 6
    icon of address 5th Floor Rotunda Cubo Standard Court, Park Row, Nottingham, United Kingdom, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,942 GBP2024-12-31
    Officer
    icon of calendar ~ 2016-12-01
    IIF 2 - Director → ME
  • 7
    DUNGLADE LIMITED - 1992-10-21
    icon of address 2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-01 ~ 2001-04-01
    IIF 9 - Director → ME
  • 8
    SUMI RUBBER UK LIMITED - 1984-11-01
    DIKAPPA (NUMBER 286) LIMITED - 1984-06-27
    SP TYRES UK LIMITED - 1997-10-01
    icon of address 2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-02-05 ~ 2003-07-31
    IIF 6 - Director → ME
  • 9
    RISEFOLD RESIDENTS ASSOCIATION LIMITED - 1985-07-15
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    icon of calendar 1998-02-10 ~ 2000-05-14
    IIF 33 - Director → ME
  • 10
    GOODYEAR DUNLOP TYRES UK LIMITED - 2019-10-10
    GOODYEAR TYRE & RUBBER COMPANY(GREAT BRITAIN)LIMITED(THE) - 1988-01-01
    GOODYEAR GREAT BRITAIN LIMITED - 2003-01-22
    icon of address 2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-01 ~ 2003-07-31
    IIF 5 - Director → ME
    icon of calendar 1995-10-01 ~ 1999-10-01
    IIF 12 - Director → ME
  • 11
    icon of address Bdo Llp, 3 Hardman Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-01-01
    IIF 4 - Director → ME
  • 12
    icon of address Home Farm 132 Main Street, Witchford, Ely, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,900 GBP2023-12-31
    Officer
    icon of calendar 1999-12-22 ~ 2025-08-20
    IIF 14 - Director → ME
  • 13
    icon of address Watling Court Orbital Plaza Watling Street, Bridgtown, Cannock, Staffordshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    189,886 GBP2025-03-31
    Officer
    icon of calendar 2013-07-10 ~ 2013-10-02
    IIF 3 - Director → ME
    icon of calendar 2004-05-11 ~ 2013-07-19
    IIF 8 - Director → ME
  • 14
    icon of address 203 Lancaster Way Business Park, Ely, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,815 GBP2024-05-31
    Officer
    icon of calendar 2003-11-01 ~ 2025-05-08
    IIF 15 - Director → ME
  • 15
    icon of address 2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-01 ~ 2001-04-01
    IIF 10 - Director → ME
  • 16
    icon of address 2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-09-25 ~ 2001-04-01
    IIF 13 - Director → ME
  • 17
    LILIAN FAITHFULL HOMES - 2018-07-03
    icon of address Faithfull House, Suffolk Square, Cheltenham, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-24 ~ 2014-02-12
    IIF 37 - Director → ME
  • 18
    icon of address Home Farm 132 Main Street, Witchford, Ely, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    11,894 GBP2024-02-29
    Officer
    icon of calendar 2004-01-12 ~ 2025-08-20
    IIF 18 - Director → ME
    icon of calendar 2006-07-28 ~ 2025-08-20
    IIF 21 - Secretary → ME
  • 19
    icon of address Unit 25 Heads Of The Valley Industrial Estate, Rhymney, Tredegar, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    288,441 GBP2025-01-31
    Officer
    icon of calendar 2008-11-03 ~ 2013-02-25
    IIF 42 - Director → ME
  • 20
    icon of address Unit 2 Bessemer Way, Harfreys Industrial Estate, Great Yarmouth, Norfolk, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2021-06-30
    IIF 16 - Director → ME
  • 21
    TYRE SERVICES (CARLISLE) LIMITED - 1976-12-31
    icon of address 2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-01 ~ 2000-02-01
    IIF 11 - Director → ME
  • 22
    icon of address Optima Stadium, Winterstoke Road, Weston-super-mare, North Somerset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-21 ~ 2013-01-04
    IIF 38 - Director → ME
    icon of calendar 2001-07-28 ~ 2013-01-04
    IIF 19 - Secretary → ME
  • 23
    PUSEY LIMITED - 2000-08-16
    icon of address Optima Stadium, Winterstoke Road, Weston-super-mare, England
    Active Corporate (3 parents)
    Equity (Company account)
    -148,052 GBP2022-07-31
    Officer
    icon of calendar 2001-09-03 ~ 2013-01-04
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.