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 4
  • 1
    Thomson, Judith Sally
    Born in May 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-12-02 ~ now
    OF - Director → CIF 0
  • 2
    Tanaka, Hideo
    Born in March 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-10-16 ~ now
    OF - Director → CIF 0
  • 3
    Picquet, Bruno Andre Joseph
    Born in April 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-06-17 ~ now
    OF - Director → CIF 0
  • 4
    Basi, Daljit Singh
    Born in March 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-06-17 ~ now
    OF - Director → CIF 0
    Basi, Daljit Singh
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-06-17 ~ now
    OF - Secretary → CIF 0
Ceased 15
  • 1
    Greenhalgh, Alan David John
    Company Director born in June 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-03-28 ~ 2020-04-30
    OF - Director → CIF 0
  • 2
    Palmer, Lorna Catherine
    Legal Executive born in August 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-31 ~ 2006-03-28
    OF - Director → CIF 0
  • 3
    Tu, Pei Yueh
    Director born in September 1951
    Individual
    Officer
    icon of calendar 2020-10-16 ~ 2025-06-09
    OF - Director → CIF 0
  • 4
    Sakamoto, Tokio
    Chief Executive born in November 1951
    Individual
    Officer
    icon of calendar 2006-10-04 ~ 2018-05-11
    OF - Director → CIF 0
  • 5
    Greenhalgh, Philip William
    Company Director born in June 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-03-28 ~ 2020-04-30
    OF - Director → CIF 0
  • 6
    Akaishizawa, Kiyoto
    President born in May 1956
    Individual
    Officer
    icon of calendar 2019-09-09 ~ 2025-06-09
    OF - Director → CIF 0
  • 7
    Picquet, Bruno
    Manager born in May 1964
    Individual
    Officer
    icon of calendar 2011-11-22 ~ 2016-05-31
    OF - Director → CIF 0
  • 8
    Nutting, Glyn Adrian
    Company Director born in April 1959
    Individual
    Officer
    icon of calendar 2006-03-28 ~ 2020-04-30
    OF - Director → CIF 0
    Nutting, Glyn Adrian
    Company Director
    Individual
    Officer
    icon of calendar 2006-03-28 ~ 2019-06-17
    OF - Secretary → CIF 0
  • 9
    Bourreau, Christophe Laurent
    Manager born in January 1966
    Individual
    Officer
    icon of calendar 2006-03-28 ~ 2012-05-28
    OF - Director → CIF 0
  • 10
    Jolly, Peter Edward
    Managing Director born in March 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-02 ~ 2017-08-31
    OF - Director → CIF 0
  • 11
    Beneke, Michael John
    Company Director born in April 1943
    Individual
    Officer
    icon of calendar 2006-03-28 ~ 2011-09-12
    OF - Director → CIF 0
  • 12
    Quennell, Dominic Guy Francis Chamen
    Company Director born in August 1956
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-03-28 ~ 2009-11-04
    OF - Director → CIF 0
  • 13
    Greenhalgh, Robin David Vincent
    Company Director born in October 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-28 ~ 2020-12-31
    OF - Director → CIF 0
    Mr Robin David Vincent Greenhalgh
    Born in October 1962
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 14
    Heyvaert, Thibaut
    Business Executive born in March 1967
    Individual
    Officer
    icon of calendar 2017-08-31 ~ 2018-09-28
    OF - Director → CIF 0
  • 15
    MUNDAYS TRUSTEE SERVICES LIMITED - 2000-03-21
    icon of addressCedar House, 78 Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2006-01-31 ~ 2006-03-28
    PE - Secretary → CIF 0
parent relation
Company in focus

DUPLO INTERNATIONAL LIMITED

Previous names
MUNDAYS (793) LIMITED - 2006-03-24
DUPLO INTERNATIONAL GROUP LIMITED - 2016-06-26
Standard Industrial Classification
47990 - Other Retail Sale Not In Stores, Stalls Or Markets
33120 - Repair Of Machinery
46690 - Wholesale Of Other Machinery And Equipment
Brief company account
Intangible Assets
Goodwill
1 GBP2024-05-31
1 GBP2023-05-31
Property, Plant & Equipment
102,353 GBP2024-05-31
134,220 GBP2023-05-31
Fixed Assets - Investments
990,962 GBP2024-05-31
990,962 GBP2023-05-31
Fixed Assets
1,093,316 GBP2024-05-31
1,125,183 GBP2023-05-31
Debtors
4,483,588 GBP2024-05-31
3,871,671 GBP2023-05-31
Cash at bank and in hand
1,612,543 GBP2024-05-31
1,962,348 GBP2023-05-31
Current Assets
17,681,485 GBP2024-05-31
16,053,436 GBP2023-05-31
Net Assets/Liabilities
10,450,221 GBP2024-05-31
10,469,281 GBP2023-05-31
Equity
Called up share capital
2,716,891 GBP2024-05-31
2,716,891 GBP2023-05-31
2,716,891 GBP2022-05-31
Share premium
605,165 GBP2024-05-31
605,165 GBP2023-05-31
605,165 GBP2022-05-31
Capital redemption reserve
32,070 GBP2024-05-31
32,070 GBP2023-05-31
32,070 GBP2022-05-31
Retained earnings (accumulated losses)
7,096,095 GBP2024-05-31
7,115,155 GBP2023-05-31
6,675,342 GBP2022-05-31
Profit/Loss
145,009 GBP2023-06-01 ~ 2024-05-31
439,813 GBP2022-06-01 ~ 2023-05-31
Equity
10,450,221 GBP2024-05-31
Cash and Cash Equivalents
2,247,986 GBP2022-05-31
Average Number of Employees
32023-06-01 ~ 2024-05-31
Wages/Salaries
3,513,851 GBP2023-06-01 ~ 2024-05-31
3,262,696 GBP2022-06-01 ~ 2023-05-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
537,840 GBP2023-06-01 ~ 2024-05-31
535,210 GBP2022-06-01 ~ 2023-05-31
Staff Costs/Employee Benefits Expense
4,477,415 GBP2023-06-01 ~ 2024-05-31
4,195,650 GBP2022-06-01 ~ 2023-05-31
Intangible Assets - Gross Cost
Goodwill
1,000,000 GBP2023-05-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
999,999 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
12,202 GBP2024-05-31
12,202 GBP2023-05-31
Furniture and fittings
308,758 GBP2024-05-31
309,628 GBP2023-05-31
Computers
268,418 GBP2024-05-31
268,418 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
979,467 GBP2024-05-31
980,337 GBP2023-05-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2023-06-01 ~ 2024-05-31
Furniture and fittings
-870 GBP2023-06-01 ~ 2024-05-31
Computers
0 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Other Disposals
-870 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
390,089 GBP2024-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
8,597 GBP2024-05-31
7,696 GBP2023-05-31
Furniture and fittings
237,028 GBP2024-05-31
217,242 GBP2023-05-31
Computers
254,271 GBP2024-05-31
244,567 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
877,114 GBP2024-05-31
846,117 GBP2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
606 GBP2023-06-01 ~ 2024-05-31
Plant and equipment
901 GBP2023-06-01 ~ 2024-05-31
Furniture and fittings
19,786 GBP2023-06-01 ~ 2024-05-31
Computers
9,704 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
30,997 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
377,218 GBP2024-05-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
12,871 GBP2024-05-31
13,477 GBP2023-05-31
Plant and equipment
3,605 GBP2024-05-31
4,506 GBP2023-05-31
Furniture and fittings
71,730 GBP2024-05-31
92,386 GBP2023-05-31
Computers
14,147 GBP2024-05-31
23,851 GBP2023-05-31
Investments in Subsidiaries
960,962 GBP2024-05-31
960,962 GBP2023-05-31
Amounts invested in assets
990,962 GBP2024-05-31
990,962 GBP2023-05-31
Finished Goods/Goods for Resale
11,585,354 GBP2024-05-31
10,219,417 GBP2023-05-31
Trade Debtors/Trade Receivables
3,682,117 GBP2024-05-31
3,663,857 GBP2023-05-31
Amount of corporation tax that is recoverable
0 GBP2024-05-31
0 GBP2023-05-31
Other Debtors
Current
136 GBP2024-05-31
135 GBP2023-05-31
Prepayments/Accrued Income
Current
223,750 GBP2024-05-31
181,678 GBP2023-05-31
Corporation Tax Payable
Current
2,056 GBP2024-05-31
76,260 GBP2023-05-31
Other Creditors
Current
82,847 GBP2024-05-31
82,691 GBP2023-05-31
Creditors
Current
8,335,084 GBP2024-05-31
6,722,693 GBP2023-05-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
4,907 GBP2023-06-01 ~ 2024-05-31
83,215 GBP2022-06-01 ~ 2023-05-31
Interest Payable/Similar Charges (Finance Costs)
144,130 GBP2023-06-01 ~ 2024-05-31
120,448 GBP2022-06-01 ~ 2023-05-31

Related profiles found in government register
  • DUPLO INTERNATIONAL LIMITED
    Info
    MUNDAYS (793) LIMITED - 2006-03-24
    DUPLO INTERNATIONAL GROUP LIMITED - 2006-03-24
    Registered number 05692860
    icon of addressAutomated Precision House, Hamm Moor Lane, Addlestone, Surrey KT15 2SD
    PRIVATE LIMITED COMPANY incorporated on 2006-01-31 (19 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-22
    CIF 0
  • DUPLO INTERNATIONAL LIMITED
    S
    Registered number missing
    icon of addressAutomated Precision House, Hamm Moor Lane, Addlestone, England, KT15 2SD
    Limited Company
    CIF 1
  • DUPLO INTERNATIONAL LIMITED
    S
    Registered number 05692860
    icon of addressAutomated Precision House, Hamm Moor Lane, Addlestone, England, KT15 2SD
    Private Limited Company in England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressRhodes House, Oxford Place, Bradford, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,124,992 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    BINDING & PRESENTATION SUPPLIES LIMITED - 1999-07-12
    icon of addressAutomated Precision House, Hamm Moor Lane, Addlestone, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    79,501 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    DUPLO LTD
    - now
    DUPLO COLLATING EQUIPMENT LIMITED - 1990-04-19
    DUPLO INTERNATIONAL LIMITED - 1994-02-28
    TWINSTAPLE LIMITED - 1985-03-06
    DUPLO INTERNATIONAL (I.T.) LIMITED - 1992-11-05
    icon of addressAutomated Precision House, Hamm Moor Lane, Addlestone, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    3,218 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    REYCOMBE LIMITED - 1992-01-23
    DUPLO INTERNATIONAL LIMITED - 2016-06-26
    DUPLO HOLDINGS GROUP LIMITED - 1994-02-28
    icon of addressAutomated Precision House, Hamm Moor Lane, Addlestone, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    EVER 1092 LIMITED - 1999-04-12
    icon of address9 The Gateway Centre, Coronation Road, High Wycombe
    Active Corporate (5 parents)
    Equity (Company account)
    -226,007 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of addressAutomated Precision House, Hamm Moor Lane, Addlestone, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ORDIBEL (U.K.) LIMITED - 1986-05-21
    icon of addressAutomated Precision House, Hamm Moor Lane, Addlestone, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    DUPLO (UK) LIMITED - 2016-06-11
    P.F.I. (U.K.) LIMITED - 1992-11-09
    icon of addressAutomated Precision House, Hamm Moor Lane, Addlestone, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    8,957 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.