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, Duncan Francis

    Related profiles found in government register
  • Hammond, Duncan Francis
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aerospace Logistics Centre, Unit 2b, Dunhams Lane, Letchworth, Herts, SG6 1BE, United Kingdom

      IIF 1 IIF 2
    • icon of address Aerospace Logistics Centre, Fifth Avenue, Letchworth Garden City, SG6 2TS, England

      IIF 3
    • icon of address Aerospace Logistics Centre, Unit 2b, Dunhams Lane, Letchworth Garden City, Herts, SG6 1BE, England

      IIF 4
  • Hammond, Duncan Francis
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aerospace Logistics Centre, Fifth Avenue, Letchworth Garden City, SG6 2TS, England

      IIF 5
    • icon of address Aerospace Logistics Centre, Unit 2b, Dunhams Lane, Letchworth Garden City, SG6 1BE, England

      IIF 6
  • Hammond, Duncan Francis
    British company director born in March 1972

    Registered addresses and corresponding companies
    • icon of address 21 Martlesham, Welwyn Garden City, Hertfordshire, AL7 2QF

      IIF 7
  • Hammond, Duncan Francis
    British financial director born in March 1972

    Registered addresses and corresponding companies
    • icon of address 21 Martlesham, Welwyn Garden City, Hertfordshire, AL7 2QF

      IIF 8
  • Hammond, Duncan Francis
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 112 Culham No1 Site, Station Road, Culham, Abingdon, Oxfordshire, OX14 3DA, England

      IIF 9
    • icon of address Aerospace Logistic Centre, Fifth Avenue, Letchworth, Hertfordshire, SG6 2TS, England

      IIF 10 IIF 11
    • icon of address 62, Stakes Road, Waterlooville, PO7 5NT, England

      IIF 12
  • Hammond, Duncan Francis
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Kessington Farm Way, Glasgow, Glasgow, G61 2QG, Scotland

      IIF 13
    • icon of address Aerospace Logistic Centre, Fifth Avenue, Letchworth, Hertfordshire, SG6 2TS, England

      IIF 14 IIF 15 IIF 16
    • icon of address Aerospace Logistics Centre, Unit 2b, Dunhams Lane, Letchworth Garden City, Hertfordshire, SG6 1BE, England

      IIF 19 IIF 20
    • icon of address Milk Design Limited, 125, Deansgate, Manchester, M3 2BY, England

      IIF 21
  • Hammond, Duncan Francis
    British financial director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aerospace Logistic Centre, Fifth Avenue, Letchworth, Hertfordshire, SG6 2TS, England

      IIF 22
  • Hammond, Duncan Francis
    British managing director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aerospace Logistic Centre, Fifth Avenue, Letchworth, Hertfordshire, SG6 2TS, England

      IIF 23 IIF 24
    • icon of address Aerospace Logistics Centre, Unit 2b, Dunhams Lane, Letchworth Garden City, Hertfordshire, SG6 1BE, England

      IIF 25
  • Hammond, Duncan Francis
    British director

    Registered addresses and corresponding companies
    • icon of address Aerospace Logistic Centre, Fifth Avenue, Letchworth, Hertfordshire, SG6 2TS, England

      IIF 26
  • Mr Duncan Francis Hammond
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aerospace Logistic Centre, Fifth Avenue, Letchworth, Hertfordshire, SG6 2TS, England

      IIF 27 IIF 28
    • icon of address Aerospace Logistics Centre, Unit 2b, Dunhams Lane, Letchworth Garden City, Herts, SG6 1BE, England

      IIF 29
    • icon of address 62, Stakes Road, Waterlooville, PO7 5NT, England

      IIF 30
  • Hammond, Duncan Francis

    Registered addresses and corresponding companies
    • icon of address Aerospace Logistic Centre, Fifth Avenue, Letchworth, Hertfordshire, SG6 2TS, England

      IIF 31 IIF 32
  • Mr Duncan Francis Hammond
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aerospace Logistics Centre, Fifth Avenue, Letchworth Garden City, SG6 2TS, England

      IIF 33
    • icon of address 62, Stakes Road, Waterlooville, PO7 5NT, England

      IIF 34
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Aerospace Logistics Centre, Unit 2b Dunhams Lane, Letchworth Garden City, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address Aerospace Logistics Centre Unit 2b, Dunhams Lane, Letchworth Garden City, Herts, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,770,278 GBP2024-08-31
    Officer
    icon of calendar 2014-04-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Aerospace Logistics Centre Unit 2b, Dunhams Lane, Letchworth Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,235 GBP2024-08-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Aerospace Logistics Centre Unit 2b, Dunhams Lane, Letchworth, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Aerospace Logistics Centre Unit 2b, Dunhams Lane, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,364,726 GBP2024-08-31
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address Aerospace Logistics Centre Unit 2b, Dunhams Lane, Letchworth Garden City, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Aerospace Logistics Centre, Fifth Avenue, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    804,541 GBP2018-08-31
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2013-12-20 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    SPENCER AEROSPACE LTD - 2015-11-11
    icon of address Aerospace Logistics Centre Unit 2b, Dunhams Lane, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2013-08-15 ~ now
    IIF 19 - Director → ME
  • 9
    HERMITAGE SHEET METAL LIMITED - 2015-11-11
    icon of address Aerospace Logistics Centre Unit 2b, Dunhams Lane, Letchworth Garden City, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,311,959 GBP2024-08-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 14 - Director → ME
    icon of calendar 2013-12-20 ~ now
    IIF 32 - Secretary → ME
  • 10
    icon of address Aerospace Logistics Centre, Fifth Avenue, Letchworth Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,946 GBP2024-08-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address Unit 112 Culham No1 Site Station Road, Culham, Abingdon, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address Unit 112 Culham No1 Site, Station Road, Abingdon, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    141,252 GBP2024-08-31
    Officer
    icon of calendar 2013-09-18 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address Aerospace Logistics Centre, Fifth Avenue, Letchworth Garden City, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -21,078 GBP2024-08-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 3 - Director → ME
  • 14
    SPECIALIST AUTOMOTIVE MANUFACTURING LIMITED - 2020-08-04
    icon of address Aerospace Logistics Centre Unit 2b, Dunhams Lane, Letchworth Garden City, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-11-15 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address Aerospace Logistics Centre Unit 2b, Dunhams Lane, Letchworth Garden City, Herts, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    220,068 GBP2024-08-31
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address Aerospace Logistics Centre Unit 2b, Dunhams Lane, Letchworth Garden City, Herts, England
    Active Corporate (2 parents, 11 offsprings)
    Profit/Loss (Company account)
    594,250 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Aerospace Logistics Centre Unit 2b, Dunhams Lane, Letchworth Garden City, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,839,693 GBP2024-08-31
    Officer
    icon of calendar 2003-09-08 ~ now
    IIF 22 - Director → ME
  • 18
    icon of address Aerospace Logistics Centre Unit 2b, Dunhams Lane, Letchworth, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    211,056 GBP2024-08-31
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 1 - Director → ME
  • 19
    BOWMAN & SANDERSON LIMITED - 2013-11-11
    icon of address Aerospace Logistics Centre Unit 2b, Dunhams Lane, Letchworth Garden City, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 23 - Director → ME
  • 20
    YOUR ROUND LIMITED - 2018-08-31
    icon of address 62 Stakes Road, Waterlooville, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,241 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 55 Causewayside Street, Tollcross, Glasgow, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,218 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 62 Stakes Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,613 GBP2024-09-30
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    CARGO NETWORK UK LIMITED - 1994-01-07
    FORAY 536 LIMITED - 1993-03-31
    icon of address Nunn Hayward, Thames House, 63- 67 Kingston Road, New Malden, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-24 ~ 1994-06-10
    IIF 7 - Director → ME
  • 2
    icon of address Aerospace Logistics Centre Unit 2b, Dunhams Lane, Letchworth Garden City, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,839,693 GBP2024-08-31
    Officer
    icon of calendar 1995-08-11 ~ 2000-02-01
    IIF 8 - Director → ME
  • 3
    BOWMAN AND SANDERSON LIMITED - 2009-02-26
    icon of address Jubilee House, Jubilee Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    547,421 GBP2024-12-31
    Officer
    icon of calendar 2008-09-03 ~ 2020-07-31
    IIF 17 - Director → ME
    icon of calendar 2008-09-03 ~ 2020-07-31
    IIF 26 - Secretary → ME
  • 4
    icon of address Milk Design Limited 125, Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,155 GBP2020-12-31
    Officer
    icon of calendar 2013-07-01 ~ 2022-02-15
    IIF 21 - 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.