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 13
  • 1
    Codd, Amy Louise
    Born in February 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-08-08 ~ now
    OF - Director → CIF 0
  • 2
    Smith, Michael Nicholas
    Born in April 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-06-03 ~ now
    OF - Director → CIF 0
  • 3
    Phillips, Keith
    Born in November 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-06-03 ~ now
    OF - Director → CIF 0
  • 4
    Botley, Kay
    Born in February 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-04-03 ~ now
    OF - Director → CIF 0
  • 5
    Severn, Andrew Clive
    Born in November 1959
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-06-03 ~ now
    OF - Director → CIF 0
  • 6
    Newitt, Christine
    Born in February 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-06-03 ~ now
    OF - Director → CIF 0
  • 7
    Argyle, Michael John
    Born in July 1961
    Individual (62 offsprings)
    Officer
    icon of calendar 2016-06-03 ~ now
    OF - Director → CIF 0
  • 8
    Chatterton, Mark Henry
    Born in February 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-06-03 ~ now
    OF - Director → CIF 0
  • 9
    Taylor, Mark Ashley
    Born in June 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-06-03 ~ now
    OF - Director → CIF 0
  • 10
    Reynolds, Adrian Nigel
    Born in January 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-06-03 ~ now
    OF - Director → CIF 0
  • 11
    Hindmarch, Mark Thomas
    Born in October 1963
    Individual (31 offsprings)
    Officer
    icon of calendar 2016-06-03 ~ now
    OF - Director → CIF 0
  • 12
    Hills, Graeme
    Born in August 1981
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-06-03 ~ now
    OF - Director → CIF 0
  • 13
    DUNCAN & TOPLIS HOLDINGS LIMITED - 2023-10-11
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (3 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Atterbury, Lindsey Ann
    Solicitor born in July 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-07-31 ~ 2019-01-23
    OF - Director → CIF 0
  • 2
    Syddall, Simon Nicholas
    Director born in November 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-06-03 ~ 2024-06-03
    OF - Director → CIF 0
  • 3
    Gratton, David Alan James
    Director born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-06-03 ~ 2024-06-04
    OF - Director → CIF 0
  • 4
    England, Graham Brian
    Director born in August 1960
    Individual
    Officer
    icon of calendar 2017-01-05 ~ 2018-07-31
    OF - Director → CIF 0
  • 5
    Godson, Timothy George
    Director born in March 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2016-06-03 ~ 2025-01-27
    OF - Director → CIF 0
  • 6
    Andrew, John Duncan
    Director born in March 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-06-03 ~ 2017-04-07
    OF - Director → CIF 0
  • 7
    Phillips, Ian
    Director born in April 1957
    Individual (29 offsprings)
    Officer
    icon of calendar 2016-06-03 ~ 2024-06-04
    OF - Director → CIF 0
parent relation
Company in focus

DUNCAN & TOPLIS TRUSTEES LIMITED

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
    icon of address3 Castlegate, Grantham, Lincolnshire NG31 6SF
    PRIVATE LIMITED COMPANY incorporated on 2016-06-03 (9 years 7 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
    icon of address3, Castlegate, Grantham, Lincolnshire, NG31 6SF
    CIF 1
  • DUNCAN & TOPLIS TRUSTEES LIMITED
    S
    Registered number 10212638
    icon of address3 Castlegate, Grantham, Lincolnshire, England, NG31 6SF
    Company Limited By Shares in Companie House, England And Wales
    CIF 2
    Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address3 Castlegate, Grantham, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,236,532 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-11 ~ dissolved
    CIF 1 - LLP Member → ME
  • 3
    icon of addressMoor Lodge Moor Lane, Blacksmith End, Stathern, Melton Mowbray, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    879,719 GBP2024-04-05
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of addressGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    23,550,016 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    CIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 5
    icon of addressGreen End Farm 108 Green End Road, Great Barford, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressGreen End Farm 108 Green End Road, Great Barford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressGreen End Farm 108 Green End Road, Great Barford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressGreen End Farm 108 Green End Road, Great Barford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    CIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressGreen End Farm 108 Green End Road, Great Barford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressGreen End Farm 108 Green End Road, Great Barford, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    CIF 26 - Ownership of shares – More than 50% but less than 75%OE
    CIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of addressWillow Tree Farm Main Road, Deeping St Nicholas, Spalding, Lincolnshire
    Active Corporate (6 parents)
    Equity (Company account)
    -12,200 GBP2024-04-05
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of addressC/o Wilkin Chapman Llp The Maltings, 11-15 Brayford Wharf East, Lincoln, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address65 The Meadows Horncastle Road, Louth, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    335,874 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address3 Castlegate, Grantham, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-02 ~ 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
  • 15
    ICEMADE LIMITED - 1984-07-17
    icon of addressWelland House, Saracens Head, Holbeach, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,159,266 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 16
    YEOMER LIMITED - 1986-09-29
    icon of addressRanby Hall, Ranby, Market Rasen
    Active Corporate (6 parents)
    Equity (Company account)
    3,957,135 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    JOHN HARMER MENSWEAR LIMITED - 2010-06-01
    icon of addressSouthwell Business Centre, Crew Lane, Southwell, Notts, England
    Active Corporate (5 parents)
    Equity (Company account)
    417,838 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    CIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address91 Main Road, Washingborough, Lincoln, Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,447,946 GBP2025-02-28
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address65 Horncastle Road, Louth, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,266 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    J.L. ROUGHTON LIMITED - 1991-09-30
    icon of addressMawthorpe House, Alford, Lincolnshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,789,370 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressAsh Tree Farm, Randall Bank, Moulton Eaugate, Spalding, Lincolnshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,124,852 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    FASTBANNER LIMITED - 1984-06-22
    icon of addressThe Gables Broad Lane, Moulton, Spalding, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,399,935 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 23
    icon of addressHall Farm, Saundby, Retford, Nottinghamshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,312,876 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – More than 50% but less than 75%OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    TANVIC INVESTMENT HOLDINGS (2) LIMITED - 2025-07-28
    icon of addressGranary Lodge 96 Appletongate, Newark, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address4 Henley Way, Doddington Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -19,319 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of addressOvens Farm Brinkhill Road, Harrington, Louth, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    403,752 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-04-21 ~ 2023-11-13
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 2
    R. GERMANY LIMITED - 2007-01-19
    icon of addressLodge Farm, Norwell, Newark, Notts
    Active Corporate (4 parents)
    Equity (Company account)
    2,830,030 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-07-18 ~ 2024-06-14
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -13,930 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-05-11 ~ 2023-09-20
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 4
    WATKIN & SONS (PORK BUTCHERS) LIMITED - 2025-01-22
    icon of addressWhite Farm Cottage 16 Pond Street, Harlaxton, Grantham, Lincolnshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,136,281 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-08-02 ~ 2022-04-05
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 19 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.