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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Topping, Daniel John

    Related profiles found in government register
  • Topping, Daniel John
    British chief investment officer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, 4 Matthew Parker Street, London, SW1H 9NP, United Kingdom

      IIF 1
    • icon of address 5th Floor 4 Matthew Parker Street, London, SW1H 9NP, England

      IIF 2 IIF 3 IIF 4
  • Topping, Daniel John
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-11 Crescent, London, EC3N 2LY

      IIF 5
    • icon of address 4, Matthew Parker Street, London, SW1H 9NP, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 6th Floor, Muro, 2 India Street, London, EC3N 2PX, England

      IIF 9
  • Topping, Daniel John
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Matthew Parker Street, London, SW1H 9NP, England

      IIF 10 IIF 11 IIF 12
    • icon of address 5th Floor, 4, Matthew Parker Street, London, SW1H 9NP, England

      IIF 15
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 16
    • icon of address 6, Bevis Marks, London, EC3A 7BA, England

      IIF 17
    • icon of address St Clare House, 30-33 Minories, London, EC3N 1PE, England

      IIF 18
  • Topping, Daniel John
    British insurance broker born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artisan's Cottage, Salisbury Mews, London, SW6 7DS, England

      IIF 19 IIF 20
  • Topping, Daniel John
    British investment director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Topping, Daniel John
    British non-executive director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-11 Crescent, London, EC3N 2LY

      IIF 33
    • icon of address 5th Floor, 4 Matthew Parker Street, London, SW1H 9NP, England

      IIF 34
  • Topping, Daniel John
    British none born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Churchill Place, Canary Wharf, London, E14 5RD, England

      IIF 35
  • Topping, Daniel
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, St. Mary Axe, London, EC3A 8AA, England

      IIF 36
  • Topping, Daniel John
    British corporate trust administrator born in March 1984

    Registered addresses and corresponding companies
    • icon of address South Appleton, 2 Bellman Walk, Ripon, North Yorkshire, HG4 2TY

      IIF 37
  • Topping, Daniel John
    British graduate trainee born in March 1984

    Registered addresses and corresponding companies
    • icon of address South Appleton, 2 Bellman Walk, Ripon, North Yorkshire, HG4 2TY

      IIF 38
  • Topping, Daniel
    British director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Wentworth Place, Hexham, Northumberland, NE46 1XB, England

      IIF 39
  • Topping, Daniel
    British stonemason born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Crawford Court, Blyth, Northumberland, NE24 5SU, United Kingdom

      IIF 40
    • icon of address Jb Colman, Wentworth Place, Hexham, NE46 1XB, England

      IIF 41
    • icon of address 112, Heaton Road, Newcastle Upon Tyne, NE6 5HN, England

      IIF 42
  • Topping, Daniel John
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 70, Gracechurch Street, London, EC3V 0XL, England

      IIF 43
  • Topping, Daniel John
    British investment director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Elbe Street, London, SW6 2QP, United Kingdom

      IIF 44
    • icon of address Lebc Group Leeds, 1285 Century Way, Thorpe Park Leeds, LS15 8ZB

      IIF 45
  • Topping, Daniel
    British company secretary born in March 1984

    Registered addresses and corresponding companies
    • icon of address 90, Tyneham Road, London, SW11 5XP

      IIF 46
  • Topping, Daniel John
    British

    Registered addresses and corresponding companies
  • Mr Daniel John Topping
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel Topping
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Crawford Court, Blyth, Northumberland, NE24 5SU, United Kingdom

      IIF 55
    • icon of address Jb Colman, Wentworth Place, Hexham, NE46 1XB, England

      IIF 56
  • Topping, Daniel John

    Registered addresses and corresponding companies
    • icon of address South Appleton, 2 Bellman Walk, Ripon, North Yorkshire, HG4 2TY

      IIF 57 IIF 58
  • Mr. Daniel Topping
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Matthew Parker Street, London, SW1H 9NP, England

      IIF 59
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 63 St. Mary Axe, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address 112 Heaton Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    109 GBP2025-03-31
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 42 - Director → ME
  • 3
    icon of address 2 Crawford Court, Blyth, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,619 GBP2025-03-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 Matthew Parker Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 59 - Has significant influence or controlOE
  • 5
    BPMABC LIMITED - 2024-09-09
    icon of address 4 Matthew Parker Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 27 - Director → ME
  • 6
    MARKTODAY LIMITED - 1990-01-29
    B.P.MARSH & PARTNERS LIMITED - 2006-01-13
    B.P. MARSH & CO. LIMITED - 2002-07-02
    icon of address 4 Matthew Parker Street, London, England
    Active Corporate (8 parents, 23 offsprings)
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 53 - Has significant influence or controlOE
  • 7
    icon of address 4 Matthew Parker Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 4 Matthew Parker Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 9
    icon of address 2nd Floor 36 Broadway, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 250 Avenue West, Great Notley, Braintree, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 30 - Director → ME
  • 11
    CAMERON SPECIALITY INSURANCE LIMITED - 2022-09-01
    icon of address 250 Avenue West, Great Notley, Braintree, England
    Active Corporate (7 parents)
    Equity (Company account)
    221,482 GBP2024-11-30
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 1 - Director → ME
  • 12
    HELIOS LLV ONE LIMITED - 2025-05-28
    icon of address 5th Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address Jb Colman, Wentworth Place, Hexham, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,227 GBP2025-03-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 14
    icon of address 4 Matthew Parker Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 15
    icon of address 5th Floor, 4 Matthew Parker Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 15 - Director → ME
  • 16
    OTTO UK BIDCO LIMITED - 2020-05-21
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 23 - Director → ME
  • 17
    PANTHEON SPECIALTY LIMITED - 2023-09-08
    icon of address 6th Floor Muro, 2 India Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 9 - Director → ME
  • 18
    DENISON MARSH LTD - 2021-08-25
    DENISON MARSH AND PARTNERS LTD - 2021-10-25
    DENISON AND PARTNERS LTD - 2023-09-08
    icon of address 6th Floor Muro, 2 India Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -228,272 GBP2022-12-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 2 - Director → ME
  • 19
    icon of address C/o B.p. Marsh & Partners Plc, 4 Matthew Parker Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 43 - Director → ME
  • 20
    icon of address 4 Matthew Parker Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 6 - Director → ME
  • 21
    icon of address 4 Matthew Parker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 8 - Director → ME
  • 22
    icon of address Old Station House, Station Approach, Swindon, Wiltshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 26 - Director → ME
  • 23
    CASTELLO HOLDCO LIMITED - 2024-08-06
    icon of address 76 Glebe Lane, Barming, Maidstone, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 25 - Director → ME
  • 24
    icon of address 1a Wentworth Place, Hexham, Northumberland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 39 - Director → ME
  • 25
    VOLT UW LTD - 2024-06-13
    icon of address 2 India Street, 6th Floor Muro, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 21 - Director → ME
  • 26
    icon of address 4 Matthew Parker Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 11 - Director → ME
Ceased 27
  • 1
    GONDWANA VENTURES LIMITED - 2010-01-11
    icon of address 5th Floor, 52-54 Gracechurch Street, England And Wales, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-21 ~ 2007-11-01
    IIF 38 - Director → ME
  • 2
    LOODE SYSTEM CA LIMITED - 2012-07-09
    icon of address 15 Wright's Lane, 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-29 ~ 2006-09-29
    IIF 50 - Secretary → ME
  • 3
    EXCELLENCE AT ITS BEST LIMITED - 1995-10-16
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-19 ~ 2017-02-28
    IIF 5 - Director → ME
  • 4
    BREAMCO 120 LIMITED - 1995-01-26
    BESSO HOLDINGS LIMITED - 2011-06-24
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2010-03-10 ~ 2017-02-28
    IIF 35 - Director → ME
  • 5
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -116,457 EUR2015-12-31
    Officer
    icon of calendar 2006-09-29 ~ 2006-09-29
    IIF 51 - Secretary → ME
  • 6
    HEALTHY COLLECTIONS LIMITED - 2004-11-23
    icon of address 7a Hamilton Road, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2007-02-20
    IIF 48 - Secretary → ME
  • 7
    icon of address 7th Floor, The St Botolph Building, 138 Houndsditch, London, England
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 2017-02-17 ~ 2018-02-19
    IIF 33 - Director → ME
  • 8
    ENSCO 1222 LIMITED - 2017-10-20
    icon of address 3rd Floor Cutlers Court, 115 Houndsditch, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-14 ~ 2021-06-10
    IIF 34 - Director → ME
  • 9
    KIMON LIMITED - 2007-12-19
    icon of address 8 Blandfield Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-18 ~ 2006-09-18
    IIF 47 - Secretary → ME
  • 10
    ALCETAS HOLDINGS LIMITED - 2006-08-11
    icon of address 75 Market Street, Lancaster
    Active Corporate (3 parents)
    Equity (Company account)
    -121,553 GBP2023-12-31
    Officer
    icon of calendar 2006-06-20 ~ 2006-06-20
    IIF 57 - Secretary → ME
  • 11
    FERRO MINING CENTRAL ASIA GROUP PLC - 2018-08-09
    FERRO MINING CAG LIMITED - 2010-01-12
    FERRO MINING CAG PLC - 2010-01-13
    icon of address C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    8,527,718 GBP2023-12-30
    Officer
    icon of calendar 2006-07-06 ~ 2006-07-06
    IIF 37 - Director → ME
  • 12
    DDL61 LIMITED - 2008-09-25
    icon of address 6 Bevis Marks, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-15 ~ 2015-09-01
    IIF 17 - Director → ME
  • 13
    GAG307 LIMITED - 2010-01-29
    NEXUS UNDERWRITING MANAGEMENT LIMITED - 2022-02-22
    icon of address 52-56 Leadenhall Street, London, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2014-08-14 ~ 2023-10-09
    IIF 32 - Director → ME
  • 14
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-12 ~ 2014-03-17
    IIF 45 - Director → ME
  • 15
    CONTINENTAL SHELF 156 LIMITED - 2000-09-14
    icon of address 4 Matthew Parker Street, 5th Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-03 ~ 2014-03-17
    IIF 44 - Director → ME
  • 16
    icon of address 40 Lime Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-24 ~ 2022-02-01
    IIF 12 - Director → ME
  • 17
    icon of address 6th Floor, 40 Lime Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    471,937 GBP2020-12-31
    Officer
    icon of calendar 2019-11-19 ~ 2022-02-01
    IIF 4 - Director → ME
  • 18
    icon of address 57 Kennedy Avenue, 2nd Floor, Nicosia, 1076, Cyprus
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-18 ~ 2022-11-02
    IIF 18 - Director → ME
  • 19
    THE MUNRO HEALTH CO-OPERATIVE LIMITED - 2015-10-16
    icon of address Office 4, 383 Ladbroke Grove Ladbroke Grove, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    680,653 GBP2017-09-30
    Officer
    icon of calendar 2007-04-17 ~ 2009-03-01
    IIF 46 - Director → ME
  • 20
    NCG PROFESSIONAL RISKS LIMITED - 2010-08-12
    GWECO 115 LIMITED - 1999-07-23
    icon of address 2 Minster Court, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2015-09-01
    IIF 19 - Director → ME
  • 21
    I P G UNDERWRITING LTD - 2004-03-04
    TRIREME INSURANCE GROUP LIMITED - 2020-10-20
    NCG UNDERWRITING LTD - 2001-08-24
    US RISK (UK) LIMITED - 2014-09-09
    icon of address 2 Minster Court, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-22 ~ 2015-09-01
    IIF 20 - Director → ME
  • 22
    PALADIN NEWCO LIMITED - 2017-04-05
    icon of address 7th Floor, The St Botolph Building, 138 Houndsditch, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-17 ~ 2018-02-19
    IIF 7 - Director → ME
  • 23
    icon of address 75 Market Street, Lancaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,080 GBP2024-07-31
    Officer
    icon of calendar 2006-01-24 ~ 2007-02-20
    IIF 58 - Secretary → ME
  • 24
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,883 GBP2014-12-31
    Officer
    icon of calendar 2006-09-29 ~ 2006-09-29
    IIF 49 - Secretary → ME
  • 25
    icon of address 20 Park Place, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    929,131 GBP2024-12-31
    Officer
    icon of calendar 2017-01-19 ~ 2022-02-03
    IIF 3 - Director → ME
  • 26
    icon of address Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    45,550 GBP2024-12-31
    Officer
    icon of calendar 2023-04-28 ~ 2025-07-10
    IIF 29 - Director → ME
  • 27
    icon of address 2 India Street, 6th Floor Muro, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-06-13 ~ 2024-10-11
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.