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 20
  • 1
    Phillips, Keith
    Born in November 1962
    Individual (10 offsprings)
    Officer
    2016-06-03 ~ now
    OF - Director → CIF 0
  • 2
    Smith, Michael Nicholas
    Born in April 1966
    Individual (12 offsprings)
    Officer
    2016-06-03 ~ now
    OF - Director → CIF 0
  • 3
    Atterbury, Lindsey Ann
    Solicitor born in July 1971
    Individual (12 offsprings)
    Officer
    2018-07-31 ~ 2019-01-23
    OF - Director → CIF 0
  • 4
    Andrew, John Duncan
    Director born in March 1958
    Individual (19 offsprings)
    Officer
    2016-06-03 ~ 2017-04-07
    OF - Director → CIF 0
  • 5
    Hindmarch, Mark Thomas
    Born in October 1963
    Individual (42 offsprings)
    Officer
    2016-06-03 ~ now
    OF - Director → CIF 0
  • 6
    Argyle, Michael John
    Born in July 1961
    Individual (78 offsprings)
    Officer
    2016-06-03 ~ now
    OF - Director → CIF 0
  • 7
    Reynolds, Adrian Nigel
    Born in January 1960
    Individual (28 offsprings)
    Officer
    2016-06-03 ~ 2026-01-06
    OF - Director → CIF 0
  • 8
    Codd, Amy Louise
    Born in February 1971
    Individual (3 offsprings)
    Officer
    2022-08-08 ~ now
    OF - Director → CIF 0
  • 9
    England, Graham Brian
    Director born in August 1960
    Individual (8 offsprings)
    Officer
    2017-01-05 ~ 2018-07-31
    OF - Director → CIF 0
  • 10
    Chatterton, Mark Henry
    Born in February 1967
    Individual (9 offsprings)
    Officer
    2016-06-03 ~ 2026-01-06
    OF - Director → CIF 0
  • 11
    Gratton, David Alan James
    Director born in August 1957
    Individual (6 offsprings)
    Officer
    2016-06-03 ~ 2024-06-04
    OF - Director → CIF 0
  • 12
    Botley, Kay
    Born in February 1978
    Individual (4 offsprings)
    Officer
    2018-04-03 ~ 2026-01-06
    OF - Director → CIF 0
  • 13
    Taylor, Mark Ashley
    Born in June 1971
    Individual (6 offsprings)
    Officer
    2016-06-03 ~ 2026-01-06
    OF - Director → CIF 0
  • 14
    Phillips, Ian
    Director born in April 1957
    Individual (72 offsprings)
    Officer
    2016-06-03 ~ 2024-06-04
    OF - Director → CIF 0
  • 15
    Hills, Graeme
    Born in August 1981
    Individual (11 offsprings)
    Officer
    2016-06-03 ~ now
    OF - Director → CIF 0
  • 16
    Severn, Andrew Clive
    Born in November 1959
    Individual (30 offsprings)
    Officer
    2016-06-03 ~ 2026-01-06
    OF - Director → CIF 0
  • 17
    Newitt, Christine
    Born in February 1963
    Individual (8 offsprings)
    Officer
    2016-06-03 ~ now
    OF - Director → CIF 0
  • 18
    Godson, Timothy George
    Director born in March 1965
    Individual (6 offsprings)
    Officer
    2016-06-03 ~ 2025-01-27
    OF - Director → CIF 0
  • 19
    Syddall, Simon Nicholas
    Director born in November 1957
    Individual (6 offsprings)
    Officer
    2016-06-03 ~ 2024-06-03
    OF - Director → CIF 0
  • 20
    DUNCAN & TOPLIS LIMITED
    - now 09127501 04544710
    DUNCAN & TOPLIS HOLDINGS LIMITED - 2023-10-11 09127501
    3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (19 parents, 16 offsprings)
    Person with significant control
    2016-06-03 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DUNCAN & TOPLIS TRUSTEES LIMITED

Period: 2016-06-03 ~ now
Company number: 10212638
Registered name
DUNCAN & TOPLIS TRUSTEES LIMITED - now
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12024-04-01 ~ 2025-03-31
Cash at bank and in hand
1 GBP2025-03-31
1 GBP2024-03-31
Total Assets Less Current Liabilities
1 GBP2025-03-31
1 GBP2024-03-31
Equity
Called up share capital
1 GBP2025-03-31
1 GBP2024-03-31
Equity
1 GBP2025-03-31
1 GBP2024-03-31
Average Number of Employees
12024-04-01 ~ 2025-03-31
12023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2025-03-31

Related profiles found in government register
  • DUNCAN & TOPLIS TRUSTEES LIMITED
    Info
    Registered number 10212638
    3 Castlegate, Grantham, Lincolnshire NG31 6SF
    PRIVATE LIMITED COMPANY incorporated on 2016-06-03 (9 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-03
    CIF 0
  • DUNCAN & TOPLIS TRUSTEES LTD
    S
    Registered number 10212638
    3, Castlegate, Grantham, Lincolnshire, NG31 6SF
    CIF 1
  • DUNCAN & TOPLIS TRUSTEES LIMITED
    S
    Registered number 10212638
    3, Castlegate, Grantham, England, NG31 6SF
    Private Company Limited By Shares in Companies House, England
    CIF 2
  • DUNCAN & TOPLIS TRUSTEES LIMITED
    S
    Registered number 10212638
    3 Castlegate, Grantham, Lincolnshire, England, NG31 6SF
    Company Limited By Shares in Companie House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 33
  • 1
    ADAMS PROPERTIES LIMITED
    02254026
    3 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Person with significant control
    2016-12-14 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    BANNISTER BROS. (FARMS) LIMITED
    01160300
    Ovens Farm Brinkhill Road, Harrington, Louth, Lincolnshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2021-04-21 ~ 2023-11-13
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 3
    BROAD END (ELSWORTH) LLP
    OC421418
    Scutches Barn, 17 High Street, Whittlesford, Cambs
    Dissolved Corporate (5 parents)
    Officer
    2018-03-11 ~ dissolved
    CIF 1 - LLP Member → ME
  • 4
    CHANDLER'S HATCHERIES
    00364790
    Moor Lodge Moor Lane, Blacksmith End, Stathern, Melton Mowbray, Leicestershire
    Active Corporate (6 parents)
    Person with significant control
    2017-11-22 ~ now
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DAVISON & CO. (BARFORD) LIMITED
    00632148
    Green End Farm, 108 Green End Road, Great Barford, Bedfordshire, England
    Active Corporate (10 parents)
    Person with significant control
    2018-05-31 ~ now
    CIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    CIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 6
    DAVISON & CO. (NEWCO) LIMITED
    16785815
    Green End Farm 108 Green End Road, Great Barford, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2025-10-15 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 7
    DAVISON & CO. BARFORD (ANTHONY) HOLDCO LIMITED
    16828976
    Green End Farm 108 Green End Road, Great Barford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-11-03 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 8
    DAVISON & CO. BARFORD (CHARLES) HOLDCO LIMITED
    16850543
    Green End Farm 108 Green End Road, Great Barford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-11-12 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 9
    DAVISON & CO. BARFORD (EDWARD) HOLDCO LIMITED
    16842494
    Green End Farm 108 Green End Road, Great Barford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-11-10 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    DAVISON & CO. BARFORD (GARY) HOLDCO LIMITED
    16833666
    Green End Farm 108 Green End Road, Great Barford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-11-05 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 11
    DAVISON & CO. BARFORD (POTCO) HOLDCO LIMITED
    16845290
    Green End Farm 108 Green End Road, Great Barford, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-11-10 ~ now
    CIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    EMR FARMING COMPANY
    06318233
    14 London Road, Newark, Nottinghamshire
    Active Corporate (6 parents)
    Person with significant control
    2025-11-24 ~ now
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 13
    G F PROPERTY LIMITED
    04316050
    Willow Tree Farm Main Road, Deeping St Nicholas, Spalding, Lincolnshire
    Active Corporate (8 parents)
    Person with significant control
    2018-02-01 ~ now
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    GERMANY FARMS HOLDINGS LIMITED
    15644432
    C/o Wilkin Chapman Llp The Maltings, 11-15 Brayford Wharf East, Lincoln, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2024-06-14 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GERMANY FARMS LIMITED
    - now 02377021
    R. GERMANY LIMITED - 2007-01-19
    Lodge Farm, Norwell, Newark, Notts
    Active Corporate (6 parents)
    Person with significant control
    2023-07-18 ~ 2024-06-14
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    GRAVES DEVELOPMENTS LIMITED
    07658141
    65 The Meadows Horncastle Road, Louth, Lincolnshire, England
    Active Corporate (3 parents)
    Person with significant control
    2024-10-29 ~ now
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HAMBLETON DEVELOPMENTS LIMITED
    11355847
    4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2018-05-11 ~ 2023-09-20
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 18
    HAN HOLDINGS LIMITED
    13433799
    3 Castlegate, Grantham, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2021-06-02 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 19
    HARWOOD LEISURE (NO.2) LIMITED
    02516277
    Cleethorpes Bowling Alley, Kings Road, Cleethorpes, N. E. Lincolnshire
    Active Corporate (5 parents)
    Person with significant control
    2025-11-25 ~ now
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    HENRY OLDERSHAW LIMITED
    - now 01826498
    ICEMADE LIMITED - 1984-07-17
    Welland House, Saracens Head, Holbeach, Lincolnshire
    Active Corporate (7 parents)
    Person with significant control
    2017-11-10 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 21
    HILLS OF NEWARK LTD.
    - now 01449169
    DAVID HILL (FINE ARTS) LIMITED - 1996-05-22
    CUPGRANGE LIMITED - 1980-12-31
    38 Barnbygate, Newark, Nottinghamshire, England
    Active Corporate (5 parents)
    Person with significant control
    2024-03-15 ~ now
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    JOHN BOOTH & SONS (LINCOLN) LIMITED
    - now 01840762
    YEOMER LIMITED - 1986-09-29
    Ranby Hall, Ranby, Market Rasen
    Active Corporate (7 parents)
    Person with significant control
    2017-11-24 ~ now
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 5 - Right to appoint or remove directors OE
  • 23
    JOHN HARMER MANAGEMENT COMPANY LIMITED
    - now 01006353
    JOHN HARMER MENSWEAR LIMITED - 2010-06-01
    Southwell Business Centre, Crew Lane, Southwell, Notts, England
    Active Corporate (6 parents)
    Person with significant control
    2023-07-12 ~ now
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    K.G.W. INVESTMENTS LIMITED
    05538468
    91 Main Road, Washingborough, Lincoln, Lincolnshire
    Active Corporate (5 parents)
    Person with significant control
    2019-02-08 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    LINCOLNSHIRE LUXURY HIDEAWAYS LIMITED
    15095362
    65 Horncastle Road, Louth, Lincolnshire, England
    Active Corporate (3 parents)
    Person with significant control
    2024-10-28 ~ now
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MAWTHORPE FARMS LIMITED
    - now 00528256
    J.L. ROUGHTON LIMITED - 1991-09-30
    Mawthorpe House, Alford, Lincolnshire
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2017-09-04 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    NORMON GRUNDY & SON LIMITED
    00498460
    Ash Tree Farm, Randall Bank, Moulton Eaugate, Spalding, Lincolnshire
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2017-05-30 ~ now
    CIF 16 - Ownership of shares – More than 50% but less than 75% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    OLDERSHAWS OF MOULTON LIMITED
    - now 01816750
    FASTBANNER LIMITED - 1984-06-22
    The Gables Broad Lane, Moulton, Spalding, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2022-06-15 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 29
    ROBERT THOMAS FARMS LTD
    - now 05683060
    R T TENANCY LTD - 2007-02-13
    Haywood Oaks Farm, Blidworth, Notts
    Active Corporate (6 parents)
    Person with significant control
    2025-11-24 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 30
    SAUNDBY LIMITED
    12771362
    Hall Farm, Saundby, Retford, Nottinghamshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2024-10-28 ~ now
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
    CIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 10 - Right to appoint or remove directors OE
  • 31
    TANVIC INVESTMENT HOLDINGS LIMITED
    - now 16574419 16259145
    TANVIC INVESTMENT HOLDINGS (2) LIMITED - 2025-07-28
    Granary Lodge 96 Appletongate, Newark, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-08-19 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 32
    THORPE PROPERTY INVESTMENTS LIMITED
    11564975
    4 Henley Way, Doddington Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2022-06-17 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 33
    WATKIN PROPERTY LIMITED - now
    WATKIN & SONS (PORK BUTCHERS) LIMITED
    - 2025-01-22 00960333
    White Farm Cottage 16 Pond Street, Harlaxton, Grantham, Lincolnshire, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-08-02 ~ 2022-04-05
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.