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 5
  • 1
    Levinsohn, Graham Austen
    Born in November 1962
    Individual (39 offsprings)
    Officer
    icon of calendar 2024-04-08 ~ now
    OF - Director → CIF 0
  • 2
    Maclean, Shaun
    Born in July 1970
    Individual (18 offsprings)
    Officer
    icon of calendar 2016-06-17 ~ now
    OF - Director → CIF 0
  • 3
    Edwards, John Paul
    Born in October 1963
    Individual (35 offsprings)
    Officer
    icon of calendar 2024-05-30 ~ now
    OF - Director → CIF 0
  • 4
    Sheridan, John Spencer
    Born in May 1973
    Individual (61 offsprings)
    Officer
    icon of calendar 2024-05-30 ~ now
    OF - Director → CIF 0
  • 5
    LAKEHOUSE HOLDINGS LIMITED - 2018-10-15
    icon of addressNorfolk House, 13 Southampton Place, London, England, England
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2024-07-18 ~ 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 9
  • 1
    Sharifi, Ali Akbar
    Born in March 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-12-21 ~ 2017-09-08
    OF - Director → CIF 0
  • 2
    Henderson, Ian Fenwick
    Company Director born in February 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-12-01 ~ 2024-04-08
    OF - Director → CIF 0
  • 3
    Corbishley, Derek James
    Company Director born in June 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-10-21 ~ 2024-04-08
    OF - Director → CIF 0
  • 4
    Holmes, Martin David
    Accountant born in September 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-06-17 ~ 2024-04-08
    OF - Director → CIF 0
    Mr Martin David Holmes
    Born in September 1966
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-06-17 ~ 2024-04-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Mr Shaun Michael David Maclean
    Born in July 1970
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-06-17 ~ 2024-04-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Byrne, Alan Michael
    Chief Financial Officer born in July 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-07-26 ~ 2024-04-08
    OF - Director → CIF 0
  • 7
    Bartlett, Jason Paul
    Company Director born in June 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2021-04-19 ~ 2024-04-08
    OF - Director → CIF 0
  • 8
    Donnelly, Michael
    Company Director born in December 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-09-01 ~ 2024-04-08
    OF - Director → CIF 0
  • 9
    VOLT BIDCO (CP) LIMITED - 2023-03-31
    icon of address13, Southampton Place, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2024-04-08 ~ 2024-07-18
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DUALITY GROUP LIMITED

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
    icon of addressNorfolk House, 13 Southampton Place, London WC1A 2AJ
    PRIVATE LIMITED COMPANY incorporated on 2016-06-17 (9 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-05
    CIF 0
  • DUALITY GROUP LIMITED
    S
    Registered number 10236858
    icon of address19 Hurricane Court, Hurricane Drive, Speke, Liverpool, England, L24 8RL
    Limited Company in England & Wales, England
    CIF 1
  • DUALITY GROUP LIMITED
    S
    Registered number 10236858
    icon of address19, Hurricane Drive, Speke, Liverpool, England, L24 8RL
    Limited Company in England & Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressNorfolk House, 13 Southampton Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressUnit 19 Hurricane Court Hurricane Drive, Liverpool International Business Park, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressNorfolk House, 13 Southampton Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    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
  • 4
    GAS CARE (SCOTLAND) LTD. - 2016-03-18
    icon of address2 Queenslie Court, Summerlee Street, Glasgow
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -111,908 GBP2018-04-30
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address2 Queenslie Court, Summerlee Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    134,575 GBP2018-04-30
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressDyson House, Armytage Road, Brighouse, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    GAS CARE (SCOTLAND) LTD. - 2016-03-18
    icon of address2 Queenslie Court, Summerlee Street, Glasgow
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -111,908 GBP2018-04-30
    Person with significant control
    icon of calendar 2018-08-28 ~ 2018-08-28
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    GAS CALL SERVICES LTD. - 2025-01-06
    icon of address2 Queenslie Court, Summerlee Street, Glasgow
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-31 ~ 2024-07-19
    CIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2018-08-28 ~ 2018-08-28
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 3
    DYSON INSULATIONS LIMITED - 2012-10-08
    DYSON ENERGY SERVICES LTD. - 2024-12-02
    APSLAND LIMITED - 1988-05-25
    icon of addressNorfolk House, 13 Southampton Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-31 ~ 2024-07-19
    CIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.