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

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
    • 21, Alverton Drive, Bishops Cleeve, Cheltenham, GL52 8TD, England

      IIF 1
    • 203, Lancaster Way Business Park, Ely, CB6 3NX, England

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

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

      IIF 8
    • 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
    • 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
    • 87, Beresford Road, Ely, Cambridgeshire, CB6 3WA, England

      IIF 11
  • Hammill, William Stanley
    British born in January 1949

    Resident in England

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

      IIF 12
  • Hammill, William Stanley
    British business consultant born in January 1949

    Resident in England

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

      IIF 13
  • Hammill, William Stanley
    British company director born in January 1949

    Resident in England

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

      IIF 20
    • 203, Lancaster Way Business Park, Ely, CB6 3NX, England

      IIF 21
    • 87, Beresford Road, Ely, Cambridgeshire, CB6 3WA, England

      IIF 22
  • Hammill, William Stanley
    British

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

      IIF 23
  • Hammill, William Stanley
    British consultant

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

      IIF 24
  • Hammill, William Stanley
    British interim manager

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

      IIF 25
  • Hammill, William Stanley
    British born in January 1949

    Resident in United Kingdom

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

      IIF 26
  • Hammill, William Stanley
    British british consultant born in January 1949

    Resident in United Kingdom

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

      IIF 27
  • Hammill, William Stanley
    British consultant born in January 1949

    Resident in United Kingdom

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

      IIF 28
  • Mr William Stanley Hammill
    British born in January 1949

    Resident in England

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

      IIF 29
    • Home Farm, 132 Main Street, Witchford, Ely, Cambridge, CB6 2HP, England

      IIF 30
child relation
Offspring entities and appointments 20
  • 1
    203 LANCASTER WAY LIMITED
    10888820
    203 Lancaster Way Business Park, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 8 - Director → ME
  • 2
    ACCOUNTS ASSIST (WEST) LTD
    05175679
    Home Farm 132 Main Street, Witchford, Ely, Cambridge, England
    Dissolved Corporate (5 parents)
    Officer
    2004-07-09 ~ dissolved
    IIF 15 - Director → ME
    2005-10-07 ~ 2019-02-20
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 3
    ALDERTON COMMUNITY TRUST
    05773809
    8 Willow Bank Road, Alderton, Tewkesbury, Glos, England
    Active Corporate (9 parents)
    Officer
    2007-04-29 ~ 2014-04-07
    IIF 28 - Director → ME
  • 4
    BOUNCE FOODS LIMITED
    - now 05382608 08135647
    THE NATURAL BRANDS COMPANY LIMITED - 2013-07-12
    BOUNCE SNACK FOODS (UK) LIMITED - 2009-06-27
    9th Floor 25 Farringdon Street, London
    Dissolved Corporate (15 parents)
    Officer
    2018-04-26 ~ 2019-09-25
    IIF 6 - Director → ME
  • 5
    CAMBRIDGE COMMODITIES HOLDINGS LIMITED
    10888184 03590758
    203 Lancaster Way Business Park, Ely, Cambridgeshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2017-07-28 ~ now
    IIF 5 - Director → ME
  • 6
    CAMBRIDGE COMMODITIES LIMITED
    03590758 10888184
    203 Lancaster Way Business Park, Ely, Cambridgeshire
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2015-06-01 ~ now
    IIF 4 - Director → ME
  • 7
    CAMBRIDGE FOOD INNOVATION LIMITED
    - now 10332509
    CAMBRIDGE FOOD AND INNOVATION LIMITED
    - 2016-08-19 10332509
    8 Hopper Way, Diss, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-16 ~ dissolved
    IIF 7 - Director → ME
  • 8
    COTSWOLD MARKETING LIMITED
    06797052
    28 The Coach House, 2 Upper York Street, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2009-01-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 9
    ELTHAM LAWN (CHELTENHAM) MANAGEMENT COMPANY LIMITED
    - now 01866958
    RISEFOLD RESIDENTS ASSOCIATION LIMITED - 1985-07-15
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (24 parents)
    Officer
    1998-02-10 ~ 2000-05-14
    IIF 19 - Director → ME
  • 10
    GEM HEALTH FOODS LIMITED
    07873933
    20 Station Road, Radyr, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2011-12-07 ~ dissolved
    IIF 10 - Director → ME
  • 11
    HAMMILL ASSOCIATES LIMITED
    03898622
    203 Lancaster Way Business Park, Ely, England
    Active Corporate (4 parents)
    Officer
    2025-08-20 ~ now
    IIF 2 - Director → ME
    1999-12-22 ~ 2025-08-20
    IIF 13 - Director → ME
  • 12
    ION NUTRITION LIMITED
    04215659
    203 Lancaster Way Business Park, Ely, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2003-11-01 ~ 2025-05-08
    IIF 12 - Director → ME
  • 13
    JLN BRANDS LTD
    16373460
    21 Alverton Drive, Bishops Cleeve, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    2025-04-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    LILIAN FAITHFULL CARE - now
    LILIAN FAITHFULL HOMES
    - 2018-07-03 06461263 09505552... (more)
    Faithfull House, Suffolk Square, Cheltenham, England
    Active Corporate (33 parents, 2 offsprings)
    Officer
    2010-06-24 ~ 2014-02-12
    IIF 27 - Director → ME
  • 15
    MANAGEMENT ASSIST (WEST) LTD
    05012305
    203 Lancaster Way Business Park, Ely, England
    Active Corporate (6 parents)
    Officer
    2025-08-20 ~ now
    IIF 3 - Director → ME
    2004-01-12 ~ 2025-08-20
    IIF 16 - Director → ME
    2006-07-28 ~ 2025-08-20
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-12-16
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-12-16 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 16
    ONLINE RETAIL CLONING LTD
    07815997
    26 St Thomas Place, Ely, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-19 ~ dissolved
    IIF 9 - Director → ME
  • 17
    PRO ATHLETE SUPPLEMENTATION LIMITED
    05677303
    Unit 25 Heads Of The Valley Industrial Estate, Rhymney, Tredegar, Wales
    Active Corporate (8 parents)
    Officer
    2008-11-03 ~ 2013-02-25
    IIF 17 - Director → ME
  • 18
    THE SWISS LAUNDRY,LIMITED
    00206893
    Unit 2 Bessemer Way, Harfreys Industrial Estate, Great Yarmouth, Norfolk, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    ~ 2021-06-30
    IIF 14 - Director → ME
  • 19
    WESTON-SUPER-MARE ASSOCIATION FOOTBALL CLUB LIMITED
    01657163
    Optima Stadium, Winterstoke Road, Weston-super-mare, North Somerset, England
    Active Corporate (16 parents)
    Officer
    2001-08-21 ~ 2013-01-04
    IIF 26 - Director → ME
    2001-07-28 ~ 2013-01-04
    IIF 23 - Secretary → ME
  • 20
    WESTON-SUPER-MARE SPORTS & SOCIAL CLUB LIMITED
    - now 04026807
    PUSEY LIMITED - 2000-08-16
    Optima Stadium, Winterstoke Road, Weston-super-mare, England
    Active Corporate (7 parents)
    Officer
    2001-09-03 ~ 2013-01-04
    IIF 24 - Secretary → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.