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 14
  • 1
    Edwards, John Paul
    Born in October 1963
    Individual (37 offsprings)
    Officer
    2024-05-30 ~ now
    OF - Director → CIF 0
  • 2
    Tydeman, Justin Antony James
    Born in July 1970
    Individual (121 offsprings)
    Officer
    2026-03-16 ~ now
    OF - Director → CIF 0
  • 3
    Henderson, Ian Fenwick
    Company Director born in February 1976
    Individual (10 offsprings)
    Officer
    2022-12-01 ~ 2024-04-08
    OF - Director → CIF 0
  • 4
    Corbishley, Derek James
    Company Director born in June 1973
    Individual (19 offsprings)
    Officer
    2019-10-21 ~ 2024-04-08
    OF - Director → CIF 0
  • 5
    Levinsohn, Graham Austen
    Born in November 1962
    Individual (55 offsprings)
    Officer
    2024-04-08 ~ now
    OF - Director → CIF 0
  • 6
    Sharifi, Ali Akbar
    Born in March 1970
    Individual (8 offsprings)
    Officer
    2016-12-21 ~ 2017-09-08
    OF - Director → CIF 0
  • 7
    Holmes, Martin David
    Accountant born in September 1966
    Individual (31 offsprings)
    Officer
    2016-06-17 ~ 2024-04-08
    OF - Director → CIF 0
    Mr Martin David Holmes
    Born in September 1966
    Individual (31 offsprings)
    Person with significant control
    2016-06-17 ~ 2024-04-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Donnelly, Michael
    Company Director born in December 1957
    Individual (9 offsprings)
    Officer
    2018-09-01 ~ 2024-04-08
    OF - Director → CIF 0
  • 9
    Maclean, Shaun
    Born in July 1970
    Individual (34 offsprings)
    Officer
    2016-06-17 ~ now
    OF - Director → CIF 0
    Mr Shaun Michael David Maclean
    Born in July 1970
    Individual (34 offsprings)
    Person with significant control
    2016-06-17 ~ 2024-04-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Sheridan, John Spencer
    Born in May 1973
    Individual (110 offsprings)
    Officer
    2024-05-30 ~ 2026-01-20
    OF - Director → CIF 0
  • 11
    Byrne, Alan Michael
    Chief Financial Officer born in July 1966
    Individual (25 offsprings)
    Officer
    2018-07-26 ~ 2024-04-08
    OF - Director → CIF 0
  • 12
    Bartlett, Jason Paul
    Company Director born in June 1970
    Individual (6 offsprings)
    Officer
    2021-04-19 ~ 2024-04-08
    OF - Director → CIF 0
  • 13
    SURESERVE HOLDINGS LIMITED
    - now 04659062 10694488... (more)
    LAKEHOUSE HOLDINGS LIMITED - 2018-10-15
    Norfolk House, 13 Southampton Place, London, England, England
    Active Corporate (21 parents, 9 offsprings)
    Person with significant control
    2024-07-18 ~ 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
  • 14
    SURESERVE GROUP HOLDINGS LIMITED - now
    CAP10 4NETZERO BIDCO LIMITED
    - 2025-12-17 14764857
    VOLT BIDCO (CP) LIMITED - 2023-03-31
    13, Southampton Place, London, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2024-04-08 ~ 2024-07-18
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

DUALITY GROUP LIMITED

Period: 2016-06-17 ~ now
Company number: 10236858
Registered name
DUALITY GROUP LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Intangible Assets
Other
2,000 GBP2024-03-31
1,000 GBP2023-03-31
Property, Plant & Equipment
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Fixed Assets - Investments
5,000 GBP2024-03-31
5,000 GBP2023-03-31
Fixed Assets
7,000 GBP2024-03-31
7,000 GBP2023-03-31
Debtors
3,000 GBP2024-03-31
2,000 GBP2023-03-31
Cash at bank and in hand
0 GBP2024-03-31
0 GBP2023-03-31
Current Assets
3,000 GBP2024-03-31
2,000 GBP2023-03-31
Net Assets/Liabilities
4,000 GBP2024-03-31
4,000 GBP2023-03-31
Equity
Called up share capital
0 GBP2024-03-31
0 GBP2023-03-31
0 GBP2022-03-31
Share premium
0 GBP2024-03-31
0 GBP2023-03-31
0 GBP2022-03-31
Revaluation reserve
0 GBP2024-03-31
0 GBP2023-03-31
0 GBP2022-03-31
Retained earnings (accumulated losses)
3,000 GBP2024-03-31
4,000 GBP2023-03-31
4,000 GBP2022-03-31
Equity
4,000 GBP2024-03-31
3,000 GBP2022-03-31
Profit/Loss
-0 GBP2023-04-01 ~ 2024-03-31
-0 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gain or loss on the revaluation before tax in other comprehensive income
0 GBP2022-04-01 ~ 2023-03-31
Comprehensive Income/Expense
0 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
92023-04-01 ~ 2024-03-31
82022-04-01 ~ 2023-03-31
Wages/Salaries
2,000 GBP2023-04-01 ~ 2024-03-31
1,000 GBP2022-04-01 ~ 2023-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
2,000 GBP2023-04-01 ~ 2024-03-31
1,000 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Plant and equipment
0 GBP2024-03-31
0 GBP2023-03-31
Furniture and fittings
0 GBP2024-03-31
0 GBP2023-03-31
Motor vehicles
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
0 GBP2024-03-31
0 GBP2023-03-31
Plant and equipment
0 GBP2024-03-31
0 GBP2023-03-31
Furniture and fittings
0 GBP2024-03-31
0 GBP2023-03-31
Motor vehicles
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
0 GBP2023-04-01 ~ 2024-03-31
Plant and equipment
0 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
0 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Improvements to leasehold property
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Plant and equipment
0 GBP2024-03-31
0 GBP2023-03-31
Furniture and fittings
0 GBP2024-03-31
0 GBP2023-03-31
Motor vehicles
0 GBP2024-03-31
0 GBP2023-03-31
Investments in Subsidiaries
5,000 GBP2024-03-31
5,000 GBP2023-03-31
Finished Goods/Goods for Resale
0 GBP2024-03-31
0 GBP2023-03-31
Trade Debtors/Trade Receivables
0 GBP2024-03-31
0 GBP2023-03-31
Amount of corporation tax that is recoverable
0 GBP2024-03-31
0 GBP2023-03-31
Other Debtors
Current
2,000 GBP2024-03-31
1,000 GBP2023-03-31
Prepayments/Accrued Income
Current
1,000 GBP2024-03-31
0 GBP2023-03-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-03-31
0 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-03-31
0 GBP2023-03-31
Other Remaining Borrowings
Current
0 GBP2024-03-31
0 GBP2023-03-31
Corporation Tax Payable
Current
0 GBP2024-03-31
0 GBP2023-03-31
Other Creditors
Current
0 GBP2024-03-31
1,000 GBP2023-03-31
Creditors
Current
7,000 GBP2024-03-31
6,000 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-03-31
0 GBP2023-03-31
Other Remaining Borrowings
Non-current
0 GBP2024-03-31
0 GBP2023-03-31
Bank Borrowings
0 GBP2024-03-31
0 GBP2023-03-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2023-03-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-03-31
0 GBP2023-03-31

Related profiles found in government register
  • DUALITY GROUP LIMITED
    Info
    Registered number 10236858
    Norfolk House, 13 Southampton Place, London WC1A 2AJ
    PRIVATE LIMITED COMPANY incorporated on 2016-06-17 (9 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-05
    CIF 0
  • DUALITY GROUP LIMITED
    S
    Registered number 10236858
    19 Hurricane Court, Hurricane Drive, Speke, Liverpool, England, L24 8RL
    Limited Company in England & Wales, England
    CIF 1
  • DUALITY GROUP LIMITED
    S
    Registered number 10236858
    19, Hurricane Drive, Speke, Liverpool, England, L24 8RL
    Limited Company in England & Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 8
  • 1
    DUALITY ENERGY LEASING LTD
    10326400
    Norfolk House, 13 Southampton Place, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-09-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    DUALITY SMART UTILITIES LTD
    10321086
    Unit 19 Hurricane Court Hurricane Drive, Liverpool International Business Park, Liverpool, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-09-01 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    DYSON DISTRIBUTION LTD
    10867650
    Norfolk House, 13 Southampton Place, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2022-03-31 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    GAS EDUCATIONAL TRAINING (GLASGOW) LTD
    - now SC168032
    GAS CARE (SCOTLAND) LTD. - 2016-03-18
    2 Queenslie Court, Summerlee Street, Glasgow
    Dissolved Corporate (19 parents)
    Person with significant control
    2022-03-31 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    2018-08-28 ~ 2018-08-28
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    MIMA ENTERPRISES (UK) LIMITED
    SC246709
    2 Queenslie Court, Summerlee Street, Glasgow
    Dissolved Corporate (8 parents, 2 offsprings)
    Person with significant control
    2018-08-28 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    SAND CLOCK LIMITED
    04274607
    Dyson House, Armytage Road, Brighouse, England
    Dissolved Corporate (9 parents, 2 offsprings)
    Person with significant control
    2016-11-21 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    SURESERVE COMPLIANCE NORTH LIMITED - now
    GAS CALL SERVICES LTD.
    - 2025-01-06 SC163066
    2 Queenslie Court, Summerlee Street, Glasgow
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2022-03-31 ~ 2024-07-19
    CIF 6 - Ownership of shares – 75% or more OE
    2018-08-28 ~ 2018-08-28
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    SURESERVE ENERGY SERVICES NORTH LIMITED - now
    DYSON ENERGY SERVICES LTD.
    - 2024-12-02 01956726
    DYSON INSULATIONS LIMITED - 2012-10-08
    APSLAND LIMITED - 1988-05-25
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (19 parents)
    Person with significant control
    2022-03-31 ~ 2024-07-19
    CIF 2 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.