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 15
  • 1
    Sime, Andrew John
    Company Director born in October 1957
    Individual (3 offsprings)
    Officer
    1992-10-06 ~ 1996-03-21
    OF - Director → CIF 0
  • 2
    Jones, Linda Denise
    Accounts Manager born in July 1946
    Individual (5 offsprings)
    Officer
    1995-07-07 ~ 2009-10-20
    OF - Director → CIF 0
    Jones, Linda Denise
    Individual (5 offsprings)
    Officer
    1993-03-08 ~ 2009-10-20
    OF - Secretary → CIF 0
  • 3
    Dorling, Justin Michael
    Sales Director born in March 1982
    Individual (2 offsprings)
    Officer
    2014-10-01 ~ 2016-11-28
    OF - Director → CIF 0
  • 4
    Curnick, Edward John
    Sales Director born in May 1937
    Individual (1 offspring)
    Officer
    1996-01-22 ~ 2002-05-13
    OF - Director → CIF 0
  • 5
    Hood, Keith Andrew
    Accountant born in February 1968
    Individual (3 offsprings)
    Officer
    2010-10-01 ~ 2016-02-02
    OF - Director → CIF 0
    Hood, Keith Andrew
    Individual (3 offsprings)
    Officer
    2010-10-01 ~ 2016-02-02
    OF - Secretary → CIF 0
  • 6
    Farley, Christopher Nicholas
    Born in April 1987
    Individual (1 offspring)
    Officer
    2023-11-01 ~ now
    OF - Director → CIF 0
  • 7
    Beale, James Peter
    Born in March 1980
    Individual (9 offsprings)
    Officer
    2010-10-01 ~ now
    OF - Director → CIF 0
  • 8
    Seabrook, Andrew Francis
    Director born in December 1957
    Individual (8 offsprings)
    Officer
    ~ 2023-09-25
    OF - Director → CIF 0
    Seabrook, Andrew Francis
    Individual (8 offsprings)
    Officer
    ~ 1993-03-08
    OF - Secretary → CIF 0
    2016-02-02 ~ 2016-12-08
    OF - Secretary → CIF 0
    Mr Andrew Francis Seabrook
    Born in December 1957
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-10-24
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Seabrook, Antony John
    Naval Architect born in January 1930
    Individual (4 offsprings)
    Officer
    ~ 1996-01-22
    OF - Director → CIF 0
    Seabrook, Antony John
    Company Director born in January 1930
    Individual (4 offsprings)
    1998-01-23 ~ 2010-02-28
    OF - Director → CIF 0
  • 10
    Eade, Mark Raymond
    Director born in October 1976
    Individual (2 offsprings)
    Officer
    2017-10-31 ~ 2018-09-13
    OF - Director → CIF 0
  • 11
    Brydon, Louise Catharina
    Born in February 1967
    Individual (6 offsprings)
    Officer
    2017-10-02 ~ now
    OF - Director → CIF 0
    Brydon, Louise Catharina
    Individual (6 offsprings)
    Officer
    2016-12-08 ~ now
    OF - Secretary → CIF 0
  • 12
    Bacon, Kenneth Frank
    Director born in February 1934
    Individual (4 offsprings)
    Officer
    ~ 1997-10-29
    OF - Director → CIF 0
  • 13
    Seabrook, Gavin Anthony
    Sales Director born in January 1959
    Individual (7 offsprings)
    Officer
    1998-01-23 ~ 2023-09-25
    OF - Director → CIF 0
    Mr Gavin Antony Seabrook
    Born in January 1959
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-10-24
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 14
    M.G.DUFF INTERNATIONAL HOLDINGS LTD - now 15017051 12257476... (more)
    JP BEALE HOLDINGS LTD
    - 2024-11-18 15017051 12257476
    Unit 1, Gravel Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Person with significant control
    2024-10-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 15
    JP BEALE HOLDINGS LTD - now
    M.G. DUFF INTERNATIONAL HOLDINGS LTD - 2024-11-18 12257476 15017051... (more)
    1 Timberlaine Estate, Gravel Lane, Chichester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2019-10-24 ~ 2024-10-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

M. G. DUFF INTERNATIONAL LIMITED

Period: 1992-02-06 ~ now
Company number: 02621868 12257476... (more)
Registered names
M. G. DUFF INTERNATIONAL LIMITED - now 12257476... (more)
EGGSHELL (212) LIMITED - 1992-02-06 02621885... (more)
Standard Industrial Classification
25990 - Manufacture Of Other Fabricated Metal Products N.e.c.
32990 - Other Manufacturing N.e.c.
24540 - Casting Of Other Non-ferrous Metals
Brief company account
Property, Plant & Equipment
165,550 GBP2025-09-30
169,119 GBP2024-09-30
Fixed Assets - Investments
1 GBP2025-09-30
1 GBP2024-09-30
Fixed Assets
165,551 GBP2025-09-30
169,120 GBP2024-09-30
Debtors
553,402 GBP2025-09-30
463,968 GBP2024-09-30
Cash at bank and in hand
41,018 GBP2025-09-30
135,028 GBP2024-09-30
Current Assets
1,395,931 GBP2025-09-30
1,323,934 GBP2024-09-30
Creditors
Current, Amounts falling due within one year
-1,030,280 GBP2025-09-30
Net Current Assets/Liabilities
365,651 GBP2025-09-30
449,735 GBP2024-09-30
Total Assets Less Current Liabilities
531,202 GBP2025-09-30
618,855 GBP2024-09-30
Creditors
Non-current, Amounts falling due after one year
-151,006 GBP2025-09-30
-232,740 GBP2024-09-30
Net Assets/Liabilities
341,596 GBP2025-09-30
346,515 GBP2024-09-30
Equity
Called up share capital
4,266 GBP2025-09-30
4,266 GBP2024-09-30
Retained earnings (accumulated losses)
337,330 GBP2025-09-30
342,249 GBP2024-09-30
Equity
341,596 GBP2025-09-30
346,515 GBP2024-09-30
Intangible Assets - Gross Cost
Net goodwill
550,299 GBP2024-09-30
Other than goodwill
39,064 GBP2024-09-30
Intangible Assets - Gross Cost
589,363 GBP2024-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
550,299 GBP2024-09-30
Other than goodwill
39,064 GBP2024-09-30
Intangible Assets - Accumulated Amortisation & Impairment
589,363 GBP2024-09-30
Intangible Assets
Net goodwill
0 GBP2025-09-30
0 GBP2024-09-30
Other than goodwill
0 GBP2025-09-30
0 GBP2024-09-30
Intangible Assets
0 GBP2025-09-30
0 GBP2024-09-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
344,770 GBP2025-09-30
325,301 GBP2024-09-30
Computers
23,938 GBP2025-09-30
23,938 GBP2024-09-30
Property, Plant & Equipment - Gross Cost
438,675 GBP2025-09-30
414,916 GBP2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
183,247 GBP2025-09-30
158,421 GBP2024-09-30
Computers
23,200 GBP2025-09-30
21,699 GBP2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
273,125 GBP2025-09-30
245,797 GBP2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
1,001 GBP2024-10-01 ~ 2025-09-30
Furniture and fittings
24,826 GBP2024-10-01 ~ 2025-09-30
Computers
1,501 GBP2024-10-01 ~ 2025-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
27,328 GBP2024-10-01 ~ 2025-09-30
Property, Plant & Equipment
Furniture and fittings
161,523 GBP2025-09-30
166,880 GBP2024-09-30
Computers
738 GBP2025-09-30
2,239 GBP2024-09-30
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-09-30
Investments in group undertakings and participating interests
1 GBP2025-09-30
1 GBP2024-09-30
Trade Debtors/Trade Receivables
Current
345,641 GBP2025-09-30
272,990 GBP2024-09-30
Other Debtors
Amounts falling due within one year
207,761 GBP2025-09-30
187,278 GBP2024-09-30
Debtors
Current, Amounts falling due within one year
553,402 GBP2025-09-30
Amounts falling due within one year, Current
460,268 GBP2024-09-30
Bank Borrowings/Overdrafts
Current
73,841 GBP2025-09-30
67,561 GBP2024-09-30
Trade Creditors/Trade Payables
Current
346,329 GBP2025-09-30
370,777 GBP2024-09-30
Other Taxation & Social Security Payable
Current
79,563 GBP2025-09-30
38,491 GBP2024-09-30
Other Creditors
Current
530,547 GBP2025-09-30
397,370 GBP2024-09-30
Bank Borrowings/Overdrafts
Non-current
151,006 GBP2025-09-30
224,847 GBP2024-09-30
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2025-09-30
7,893 GBP2024-09-30
Creditors
Non-current
151,006 GBP2025-09-30
232,740 GBP2024-09-30
Par Value of Share
Class 1 ordinary share
1 GBP2024-10-01 ~ 2025-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
426,560 shares2025-09-30
426,560 shares2024-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
96,000 GBP2025-09-30
144,434 GBP2024-09-30
Average Number of Employees
192024-10-01 ~ 2025-09-30
192023-10-01 ~ 2024-09-30

Related profiles found in government register
  • M. G. DUFF INTERNATIONAL LIMITED
    Info
    EGGSHELL (212) LIMITED - 1992-02-06
    Registered number 02621868
    1 Timberlaine Estate, Gravel Lane Quarry Lane, Chichester, West Sussex PO19 8PP
    PRIVATE LIMITED COMPANY incorporated on 1991-06-19 (34 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-28
    CIF 0
  • M.G. DUFF INTERNATIONAL LTD
    S
    Registered number 02621868
    1 Timberlaine Estate, Gravel Lane, Quarry Lane, Chichester, West Sussex, United Kingdom, PO19 8PP
    Limited in Companies House, England & Wales
    CIF 1
  • MG DUFF INTERNATIONAL LTD
    S
    Registered number 02621868
    Unit 1 Timberlaine Estate, Gravel Lane, Chichester, West Sussex, United Kingdom, PO19 8PP
    Private Limited Company in England & Wales, England
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    M.G. DUFF AND PARTNERS LIMITED
    - now 00574150 00940374
    M. G. DUFF HOLDINGS LIMITED
    - 2024-11-12 00574150 00940374
    1 Timberlaine Estate, Gravel Lane Quarry Lane, Chichester, West Sussex
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2021-02-09 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    MGD SPECIALIST INTERIOR FINISHES LTD
    - now 11461543
    MGD SPECIALIST INTERIOR FINISHED LIMITED
    - 2018-07-18 11461543
    Unit 1 Timberlaine Estate, Gravel Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2018-07-12 ~ 2019-10-24
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    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 5 April 2026 and licensed under the Open Government Licence v3.0.