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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Smith, Michael Nicholas
    Born in April 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-06-07 ~ now
    OF - Director → CIF 0
  • 2
    Brain, Damon Alec
    Born in October 1977
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-09-23 ~ now
    OF - Director → CIF 0
  • 3
    icon of address3, Castlegate, Grantham, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 18
  • 1
    Smith, Michael Nicholas
    Director born in April 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-09-23 ~ 2023-09-18
    OF - Director → CIF 0
  • 2
    Syddall, Simon Nicholas
    Director born in November 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-09-23 ~ 2023-09-18
    OF - Director → CIF 0
  • 3
    Phillips, Keith
    Director born in November 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-09-23 ~ 2023-09-18
    OF - Director → CIF 0
  • 4
    Botley, Kay
    Director born in February 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-04-03 ~ 2023-09-18
    OF - Director → CIF 0
  • 5
    Severn, Andrew Clive
    Director born in November 1959
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-07-11 ~ 2023-09-18
    OF - Director → CIF 0
  • 6
    Newitt, Christine
    Director born in February 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-09-23 ~ 2023-09-18
    OF - Director → CIF 0
  • 7
    Argyle, Michael John
    Director born in July 1961
    Individual (62 offsprings)
    Officer
    icon of calendar 2014-09-23 ~ 2023-09-18
    OF - Director → CIF 0
  • 8
    Gratton, David Alan James
    Director born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-09-23 ~ 2023-09-18
    OF - Director → CIF 0
  • 9
    Cudmore, Nicholas Peter
    Director born in September 1956
    Individual
    Officer
    icon of calendar 2014-09-23 ~ 2020-04-07
    OF - Director → CIF 0
  • 10
    Chatterton, Mark Henry
    Director born in February 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-09-23 ~ 2023-09-18
    OF - Director → CIF 0
  • 11
    Taylor, Mark Ashley
    Director born in June 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-09-18
    OF - Director → CIF 0
  • 12
    Reynolds, Adrian Nigel
    Director born in January 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2024-06-07
    OF - Director → CIF 0
  • 13
    Hindmarch, Mark Thomas
    Director born in October 1963
    Individual (31 offsprings)
    Officer
    icon of calendar 2014-09-23 ~ 2023-09-18
    OF - Director → CIF 0
  • 14
    Godson, Timothy George
    Director born in March 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-23 ~ 2023-09-18
    OF - Director → CIF 0
  • 15
    Andrew, John Duncan
    Director born in March 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-09-23 ~ 2017-04-07
    OF - Director → CIF 0
  • 16
    Phillips, Ian
    Director born in April 1957
    Individual (29 offsprings)
    Officer
    icon of calendar 2014-09-23 ~ 2023-09-18
    OF - Director → CIF 0
  • 17
    Hills, Graeme
    Director born in August 1981
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2023-09-18
    OF - Director → CIF 0
  • 18
    icon of address3, Castlegate, Grantham, Lincolnshire, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    2023-09-19 ~ 2023-09-19
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DUNCAN & TOPLIS LIMITED

Previous name
DUNCAN & TOPLIS HOLDINGS LIMITED - 2023-10-11
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • DUNCAN & TOPLIS LIMITED
    Info
    DUNCAN & TOPLIS HOLDINGS LIMITED - 2023-10-11
    Registered number 09127501
    icon of address3 Castlegate, Grantham, Lincolnshire NG31 6SF
    PRIVATE LIMITED COMPANY incorporated on 2014-07-11 (11 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-18
    CIF 0
  • DUNCAN & TOPLIS HOLDINGS LIMITED
    S
    Registered number 09127501
    icon of address3 Castlegate, Grantham, Lincolnshire, England, NG31 6SF
    CIF 1 CIF 2
  • DUNCAN & TOPLIS HOLDINGS LIMITED
    S
    Registered number 09127501
    icon of address3, Castlegate, Grantham, Lincolnshire, United Kingdom, NG31 6SF
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    BISHOPSGATE CORPORATE FINANCE LIMITED - 2002-03-19
    icon of address3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,083 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (13 parents, 25 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    PINNACLE GU LIMITED - 2014-06-30
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    664,375 GBP2024-04-06
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    76,156 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address3 Castlegate, Grantham, Lincolnshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,152 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 9
    icon of address3 Castlegate, Grantham, Lincolnshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,027,936 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    FIDENTIA 1001 LLP - 2010-12-14
    icon of addressLynx House, Elmer Street South, Grantham, Lincolnshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-26
    CIF 11 - Right to surplus assets - More than 50% but less than 75% OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 11 - Right to appoint or remove members OE
    Officer
    icon of calendar 2014-10-01 ~ 2023-09-26
    CIF 2 - LLP Designated Member → ME
  • 2
    DUNCAN & TOPLIS LIMITED - 2023-10-10
    icon of address3 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-26
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address3 Castlegate, Grantham, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2023-09-19 ~ 2023-09-19
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    KNIGHTSGATE LAW LTD - 2019-12-12
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ 2023-09-26
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 5
    icon of addressC/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,566 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ 2024-02-29
    CIF 3 - LLP Designated Member → ME
  • 6
    FIDENTIA 1000 LLP - 2010-11-16
    icon of address16 Bishops Road, Lincoln, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    67,892 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-07
    CIF 14 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2014-10-01 ~ 2022-01-07
    CIF 1 - LLP Designated Member → 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.