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

Hammill, Neil William Stanley

    Related profiles found in government register
  • Hammill, Neil William Stanley
    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 1
    • icon of address 203, Lancaster Way Business Park, Ely, CB6 3NX, England

      IIF 2 IIF 3
    • icon of address 203 Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NX

      IIF 4
    • icon of address 203 Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NX, United Kingdom

      IIF 5
  • Hammill, Neil William Stanley
    British commercial director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 1, No 2 The Billings, Walnut Tree Close, Guildford, Surrey, GU1 4UL, England

      IIF 6
  • Hammill, Neil William Stanley
    British company 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 7
  • 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 8
    • icon of address 26, St Thomas Place, Ely, Cambs, CB74EX, United Kingdom

      IIF 9
  • 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 10
  • 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 11
  • 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 12 IIF 13
  • 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 14
  • 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 15 IIF 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
    • icon of address 87, Beresford Road, Ely, Cambridgeshire, CB6 3WA, England

      IIF 21
  • 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 22
  • 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 23
  • Hammill, William Stanley
    British interim manager

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

      IIF 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
    • icon of address Home Farm, 132 Main Street, Witchford, Ely, Cambridge, CB6 2HP, England

      IIF 29
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 8 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - 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 5 - 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 4 - 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 7 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - 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 10 - 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 2 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – 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 9 - Director → ME
Ceased 12
  • 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 18 - 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 27 - Director → ME
  • 3
    THE NATURAL BRANDS COMPANY LIMITED - 2013-07-12
    BOUNCE SNACK FOODS (UK) LIMITED - 2009-06-27
    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 6 - Director → ME
  • 4
    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 19 - Director → ME
  • 5
    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 12 - Director → ME
  • 6
    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 13 - Director → ME
  • 7
    LILIAN FAITHFULL HOMES - 2018-07-03
    icon of address Faithfull House, Suffolk Square, Cheltenham, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-24 ~ 2014-02-12
    IIF 25 - Director → ME
  • 8
    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 16 - Director → ME
    icon of calendar 2006-07-28 ~ 2025-08-20
    IIF 24 - Secretary → ME
  • 9
    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 17 - Director → ME
  • 10
    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 14 - Director → ME
  • 11
    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 26 - Director → ME
    icon of calendar 2001-07-28 ~ 2013-01-04
    IIF 22 - Secretary → ME
  • 12
    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 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.