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
    Mccabe, Brian
    Born in November 1972
    Individual (37 offsprings)
    Officer
    2016-10-13 ~ now
    OF - Director → CIF 0
  • 2
    King, Adam
    Born in March 1979
    Individual (19 offsprings)
    Officer
    2025-01-21 ~ now
    OF - Director → CIF 0
  • 3
    Rathdrinagh, Beauparc Business Park, Navan, Co Meath, Ireland
    Corporate (1 offspring)
    Person with significant control
    2016-10-13 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 5
  • 1
    Mckelvey, James Declan
    Accountant born in May 1967
    Individual (36 offsprings)
    Officer
    2016-04-14 ~ 2016-10-13
    OF - Director → CIF 0
  • 2
    Fisher, Wayne
    Finance Director born in March 1966
    Individual (5 offsprings)
    Officer
    2024-04-22 ~ 2025-02-21
    OF - Director → CIF 0
  • 3
    Zogheib, Hani
    Director born in October 1983
    Individual (4 offsprings)
    Officer
    2022-05-28 ~ 2023-01-01
    OF - Director → CIF 0
  • 4
    Mountain, Mowbray Christopher
    Director born in May 1973
    Individual (10 offsprings)
    Officer
    2022-12-21 ~ 2025-07-17
    OF - Director → CIF 0
  • 5
    Waters, Eamon
    Company Director born in July 1960
    Individual (9 offsprings)
    Officer
    2016-10-13 ~ 2021-08-24
    OF - Director → CIF 0
parent relation
Company in focus

DM TOPCO LIMITED

Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • DM TOPCO LIMITED
    Info
    Registered number 10125468
    The Mrf Station Road, Caythorpe, Grantham, Lincolnshire NG32 3EW
    PRIVATE LIMITED COMPANY incorporated on 2016-04-14 (9 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-13
    CIF 0
  • DM TOPCO LIMITED
    S
    Registered number 10125468
    The Mrf, Station Road, Caythorpe, Grantham, England, NG32 3EW
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 1
  • DM TOPCO LIMITED
    S
    Registered number 10125468
    The Mrf, Station Road, Caythorpe, Grantham, Lincolnshire, England, NG32 3EW
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    Acumen House, Headlands Lane, Knottingley, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    37,851 GBP2021-03-31
    Person with significant control
    2022-06-21 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 2
    St Bernard's Mill Gelderd Road, Gildersome, Morley, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    2018-11-30 ~ 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
  • 3
    BAGNALL & MORRIS SECURE SHREDDING LIMITED - 2017-11-30
    6, Abbots Quay, Monks Ferry, Birkenhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -659,582 GBP2021-06-30
    Person with significant control
    2022-04-08 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    MUNICIPAL FLEET MANAGEMENT LIMITED - 1999-04-08
    SKYGRAZER LIMITED - 1998-01-13
    Iris House Dock Road South, Bromborough, Wirral, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-04-08 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2016-04-14 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-14 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    Clement Works, Clement Street, Sheffield, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -449 GBP2023-06-30
    Person with significant control
    2024-03-11 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 8
    West Port House, 35 Frederick Road, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-12-31 ~ 2024-12-30
    Person with significant control
    2021-10-19 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 9
    C/o Pkf Littlejohn Advisory Limited, Third Floor, One Park Row, Leeds
    Liquidation Corporate (3 parents)
    Person with significant control
    2020-09-09 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    PEAK WASTE (ASHBOURNE) LIMITED - 2002-11-07
    Wood Lane, Kniveton, Ashbourne, Derbys
    Active Corporate (4 parents)
    Equity (Company account)
    4,431,537 GBP2024-12-30
    Person with significant control
    2023-02-27 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 11
    The Pond Industrial Park, Whitburn Road, Bathgate, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,100,606 GBP2024-12-30
    Person with significant control
    2017-12-08 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 12
    3a Art Road, Artigarvan, Strabane, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1,130,184 GBP2024-12-30
    Person with significant control
    2022-08-18 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 13
    WIDNES SKIP & RECLAIM LIMITED - 2009-07-31
    H. PRESCOTT (PRESTON) LIMITED - 2000-06-30
    Ditton Road, Widnes, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    2017-10-03 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.