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 11
  • 1
    Edwards, John Ernest
    Company Director born in March 1940
    Individual (2 offsprings)
    Officer
    ~ 2019-11-11
    OF - Director → CIF 0
    Mr John Ernest Edwards
    Born in March 1940
    Individual (2 offsprings)
    Person with significant control
    2016-07-01 ~ 2019-11-11
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Lloyd-jones, Gareth
    Born in August 1969
    Individual (9 offsprings)
    Officer
    2025-06-10 ~ now
    OF - Director → CIF 0
  • 3
    Edwards, Michael Robert
    Computer Programmer born in January 1964
    Individual (4 offsprings)
    Officer
    1996-01-08 ~ 2021-11-12
    OF - Director → CIF 0
    Edwards, Michael Robert
    Computer Programmer
    Individual (4 offsprings)
    Officer
    1996-01-08 ~ 2021-11-12
    OF - Secretary → CIF 0
    Mr Michael Robert Edwards
    Born in January 1964
    Individual (4 offsprings)
    Person with significant control
    2019-11-11 ~ 2021-11-12
    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
  • 4
    Edwards, Mary Elizabeth Peterson
    Company Director born in December 1939
    Individual (1 offspring)
    Officer
    ~ 2019-11-11
    OF - Director → CIF 0
  • 5
    Ransome, David Raymond
    Company Director born in August 1951
    Individual (4 offsprings)
    Officer
    ~ 2019-11-11
    OF - Director → CIF 0
    Ransome, David Raymond
    Individual (4 offsprings)
    Officer
    ~ 1996-01-08
    OF - Secretary → CIF 0
    Mr David Raymond Ransome
    Born in August 1951
    Individual (4 offsprings)
    Person with significant control
    2016-07-01 ~ 2019-11-11
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Ransome, Pauline
    Company Director born in August 1952
    Individual (1 offspring)
    Officer
    ~ 2019-11-11
    OF - Director → CIF 0
  • 7
    Bennett, Lisa
    Individual (5 offsprings)
    Officer
    2025-06-23 ~ now
    OF - Secretary → CIF 0
  • 8
    Morgan, Martin James
    Managing Director born in October 1968
    Individual (3 offsprings)
    Officer
    1998-01-01 ~ 2025-06-10
    OF - Director → CIF 0
    Mr Martin James Morgan
    Born in October 1968
    Individual (3 offsprings)
    Person with significant control
    2019-11-11 ~ 2025-06-10
    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
    Morgan, Fiona
    Director born in October 1966
    Individual (2 offsprings)
    Officer
    2022-03-28 ~ 2025-06-10
    OF - Director → CIF 0
    Mrs Fiona Morgan
    Born in October 1966
    Individual (2 offsprings)
    Person with significant control
    2022-03-28 ~ 2025-06-10
    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
  • 10
    Parkin, Philip Jonathan
    Managing Director born in August 1959
    Individual (1 offspring)
    Officer
    1996-01-08 ~ 2019-07-17
    OF - Director → CIF 0
  • 11
    Les Echelons Court, Les Echelons, St. Peter Port, Guernsey, Guernsey
    Corporate (2 offsprings)
    Person with significant control
    2025-06-10 ~ 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
parent relation
Company in focus

P & I DESIGN LIMITED

Period: 1986-07-22 ~ now
Company number: 01380566
Registered names
P & I DESIGN LIMITED - now
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Property, Plant & Equipment
101,224 GBP2024-07-31
74,754 GBP2023-07-31
Fixed Assets - Investments
226 GBP2024-07-31
463 GBP2023-07-31
Fixed Assets
101,450 GBP2024-07-31
75,217 GBP2023-07-31
Total Inventories
38,801 GBP2024-07-31
81,454 GBP2023-07-31
Debtors
369,093 GBP2024-07-31
487,278 GBP2023-07-31
Cash at bank and in hand
1,182,742 GBP2024-07-31
1,210,495 GBP2023-07-31
Current Assets
1,590,636 GBP2024-07-31
1,779,227 GBP2023-07-31
Net Current Assets/Liabilities
646,940 GBP2024-07-31
642,938 GBP2023-07-31
Total Assets Less Current Liabilities
748,390 GBP2024-07-31
718,155 GBP2023-07-31
Net Assets/Liabilities
736,314 GBP2024-07-31
713,676 GBP2023-07-31
Equity
Called up share capital
600 GBP2024-07-31
600 GBP2023-07-31
Share premium
6,910 GBP2024-07-31
6,910 GBP2023-07-31
Revaluation reserve
7,855 GBP2024-07-31
8,221 GBP2023-07-31
Capital redemption reserve
11,200 GBP2024-07-31
11,200 GBP2023-07-31
Retained earnings (accumulated losses)
709,749 GBP2024-07-31
686,745 GBP2023-07-31
Equity
736,314 GBP2024-07-31
713,676 GBP2023-07-31
Average Number of Employees
142023-08-01 ~ 2024-07-31
122022-08-01 ~ 2023-07-31
Property, Plant & Equipment - Gross Cost
Land and buildings
125,920 GBP2024-07-31
125,920 GBP2023-07-31
Plant and equipment
129,847 GBP2024-07-31
94,024 GBP2023-07-31
Property, Plant & Equipment - Gross Cost
255,767 GBP2024-07-31
219,944 GBP2023-07-31
Property, Plant & Equipment - Disposals
Plant and equipment
-4,845 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Disposals
-4,845 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
73,758 GBP2024-07-31
70,006 GBP2023-07-31
Plant and equipment
80,785 GBP2024-07-31
75,184 GBP2023-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
154,543 GBP2024-07-31
145,190 GBP2023-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
3,752 GBP2023-08-01 ~ 2024-07-31
Plant and equipment
10,432 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
14,184 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-4,831 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-4,831 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment
Land and buildings
52,162 GBP2024-07-31
55,914 GBP2023-07-31
Plant and equipment
49,062 GBP2024-07-31
18,840 GBP2023-07-31
Investments in Group Undertakings
Cost valuation
1,000 GBP2024-07-31
1,000 GBP2023-07-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
313,966 GBP2024-07-31
407,346 GBP2023-07-31
Other Debtors
Amounts falling due within one year, Current
55,127 GBP2024-07-31
79,932 GBP2023-07-31
Debtors
Amounts falling due within one year, Current
369,093 GBP2024-07-31
487,278 GBP2023-07-31
Trade Creditors/Trade Payables
Current
129,715 GBP2024-07-31
110,238 GBP2023-07-31
Other Taxation & Social Security Payable
Current
185,453 GBP2024-07-31
226,573 GBP2023-07-31
Other Creditors
Current
628,528 GBP2024-07-31
799,478 GBP2023-07-31

Related profiles found in government register
  • P & I DESIGN LIMITED
    Info
    EDWARDS PROCESS INSTRUMENTATION LIMITED - 1986-07-22
    Registered number 01380566
    Ash House Three Acres, Thornaby, Stockton-on-tees TS17 6AJ
    PRIVATE LIMITED COMPANY incorporated on 1978-07-26 (47 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-08
    CIF 0
  • P & I DESIGN LIMITED
    S
    Registered number 01380566
    2, Reed Street, Thornaby, Stockton-on-tees, England, TS17 7AF
    Limited Company in Registrar Of Companies In England & Wales, England
    CIF 1 CIF 2
child relation
Offspring entities and appointments 2
  • 1
    P & I SOFTWARE LIMITED
    02376347
    2nd Floor Three Acres, Thornaby, Stockton-on-tees, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    R & E INSTRUMENTATION LIMITED
    01596778
    2 Reed Street, Gladstone Industrial Estate, Thornaby, Cleveland
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - 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.