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

Hammond, Toby Alexander

    Related profiles found in government register
  • Hammond, Toby Alexander
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wainford Mill House, Pirnhow Street, Bungay, Suffolk, NR35 2RU

      IIF 1
    • icon of address Georgian House, 34 Thoroughfare, Halesworth, Suffolk, IP19 8AP, England

      IIF 2 IIF 3
    • icon of address 2, Yarmouth Road, Hales, Norwich, NR14 6SP, England

      IIF 4
  • Hammond, Toby Alexander
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Silo, Pirnhow Street, Bungay, Suffolk, NR35 2RU, United Kingdom

      IIF 5 IIF 6
  • Hammond, Toby Alexander
    British managing director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Silo, Pirnhow Street, Ditchingham, Bungay, NR35 2RU, England

      IIF 7
  • Hammond, Toby Alexander
    British md born in April 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Hub King's Cross 34b, York Way, London, N1 9AB, England

      IIF 8
  • Hammond, Toby Alexander
    British student born in April 1978

    Registered addresses and corresponding companies
    • icon of address Mill House Homersfield, Harleston, Norfolk, IP20 0ET

      IIF 9
  • Hammond, Toby Alexander
    British student union officer born in April 1978

    Registered addresses and corresponding companies
    • icon of address 3 Tenby Avenue, Withington, Manchester, M20 3DU

      IIF 10
  • Hammond, Toby Alexander
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office, 31, Cattle Market Street, Norwich, Norfolk, NR1 3DY, United Kingdom

      IIF 11
  • Mr Toby Alexander Hammond
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wainford Mill House, Pirnhow Street, Bungay, Suffolk, NR35 2RU

      IIF 12
    • icon of address Georgian House, 34 Thoroughfare, Halesworth, Suffolk, IP19 8AP, England

      IIF 13
    • icon of address 2, Yarmouth Road, Hales, Norwich, NR14 6SP, England

      IIF 14
  • Toby Hammond
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Silo, Pirnhow Street, Bungay, Suffolk, NR35 2RU, United Kingdom

      IIF 15
  • Hammond, Toby
    British enviromental consultant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130 Branksome Road, London, SW2 5JA

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Georgian House, 34 Thoroughfare, Halesworth, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Georgian House, 34 Thoroughfare, Halesworth, Suffolk, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,646 GBP2024-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 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
  • 3
    SUNFLOWER PUMP LTD - 2013-07-09
    GREEN PATHWAYS LTD - 2012-06-29
    icon of address Unit 1 The Silo, Pirnhow Street, Bungay, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -864,964 GBP2024-03-31
    Officer
    icon of calendar 2011-04-19 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Unit 1 The Silo Pirnhow Street, Ditchingham, Bungay, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Unit 1 The Silo, Pirnhow Street, Bungay, Suffolk, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -60 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-07-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    THE LOCKS INN LTD - 2020-12-17
    icon of address 2 Yarmouth Road, Hales, Norwich, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Office, 31 Cattle Market Street, Norwich, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    7,050 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Wainford Mill House, Pirnhow Street, Bungay, Suffolk
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,122 GBP2024-10-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 60/62 Old London Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-22 ~ 2011-03-28
    IIF 16 - Director → ME
  • 2
    icon of address Steve Biko Building, Oxford Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-23 ~ 1999-06-18
    IIF 9 - Director → ME
  • 3
    LOGICSURVEY ENTERPRISES LIMITED - 1993-08-09
    icon of address University House, The Crescent, Salford, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-07-31 ~ 1999-07-01
    IIF 10 - Director → ME
  • 4
    THE LONDON ORCHARD PROJECT LTD - 2014-05-13
    THE URBAN ORCHARD PROJECT LTD - 2016-09-01
    icon of address 63/66 Hatton Garden Fifth Floor Suite 23, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    146,144 GBP2019-03-31
    Officer
    icon of calendar 2009-11-09 ~ 2012-05-20
    IIF 8 - Director → 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.