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
    Martin, Iain Stuart, Mr
    Born in February 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-01-22 ~ now
    OF - Director → CIF 0
  • 2
    Ross, Mark
    Born in March 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-04-09 ~ now
    OF - Director → CIF 0
  • 3
    Bridgewater, Emma Mary
    Born in December 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 1989-04-07 ~ now
    OF - Director → CIF 0
  • 4
    MICHCO 183 LIMITED - 2000-02-18
    icon of addressWoodwater House, Pynes Hill, Exeter, United Kingdom
    Active Corporate (14 parents, 330 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-10-20 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of addressLichfield Street, Hanley, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4,280,785 GBP2024-04-27
    Person with significant control
    icon of calendar 2020-03-11 ~ 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
Ceased 15
  • 1
    Macmillan, David Maurice Benjamin
    Publisher born in March 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-05-25 ~ 2004-11-22
    OF - Director → CIF 0
  • 2
    Hancock, Geoffrey Charles
    Director born in July 1942
    Individual
    Officer
    icon of calendar 2001-05-25 ~ 2002-02-28
    OF - Director → CIF 0
  • 3
    Johnson, Edward
    Accountant born in March 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2001-09-12 ~ 2003-09-23
    OF - Director → CIF 0
    Johnson, Edward
    Accountant
    Individual (10 offsprings)
    Officer
    icon of calendar 2000-05-01 ~ 2003-09-23
    OF - Secretary → CIF 0
  • 4
    Hyde, Stephen
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-02-25 ~ 2011-06-09
    OF - Secretary → CIF 0
  • 5
    Cove-smith, Julia Elizabeth
    Director born in March 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-06-08 ~ 2024-02-23
    OF - Director → CIF 0
  • 6
    Sale, John Richard
    Company Director born in November 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-24 ~ 2002-03-31
    OF - Director → CIF 0
  • 7
    Rice, Emma Mary
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-09-23 ~ 2010-02-25
    OF - Secretary → CIF 0
    Emma Mary Bridgewater
    Born in December 1961
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-11
    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
  • 8
    Kendall, William Bruce
    Director born in August 1961
    Individual (29 offsprings)
    Officer
    icon of calendar 2001-05-25 ~ 2001-09-12
    OF - Director → CIF 0
  • 9
    Balint-kurti, Roy David
    Director born in June 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2020-03-11 ~ 2023-01-13
    OF - Director → CIF 0
    Balint-kurti, Roy David
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-15 ~ 2023-01-13
    OF - Secretary → CIF 0
  • 10
    Fleming, Alison
    Individual
    Officer
    icon of calendar ~ 1993-09-24
    OF - Secretary → CIF 0
  • 11
    Rice, Matthew Frederick William
    Designer born in August 1962
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2020-03-11
    OF - Director → CIF 0
    Mr Matthew Frederick William Rice
    Born in August 1962
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-11
    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
  • 12
    Pollen, Peregrine Marcus Hungerford
    Director born in December 1963
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1995-03-01
    OF - Director → CIF 0
    icon of calendar ~ 2004-12-30
    OF - Director → CIF 0
    Pollen, Peregrine Marcus Hungerford
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-07-31 ~ 2000-05-01
    OF - Secretary → CIF 0
  • 13
    Jourdan, John Charles Stephen
    Director born in March 1956
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1999-07-22
    OF - Director → CIF 0
  • 14
    Burton, John Stanley
    Individual (1 offspring)
    Officer
    icon of calendar 1995-03-01 ~ 1999-07-31
    OF - Secretary → CIF 0
  • 15
    Bridgewater, Adrian Alexander
    Publisher born in July 1936
    Individual (1 offspring)
    Officer
    icon of calendar 2003-10-14 ~ 2014-05-02
    OF - Director → CIF 0
parent relation
Company in focus

ELEPHANT DESIGN LIMITED

Previous name
SHIPDEAN LIMITED - 1995-07-06
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
32023-04-28 ~ 2024-04-27
32022-04-30 ~ 2023-04-29
Turnover/Revenue
205,000 GBP2022-04-30 ~ 2023-04-29
Gross Profit/Loss
205,000 GBP2022-04-30 ~ 2023-04-29
Administrative Expenses
-250,000 GBP2023-04-28 ~ 2024-04-27
-250,000 GBP2022-04-30 ~ 2023-04-29
Operating Profit/Loss
-250,000 GBP2023-04-28 ~ 2024-04-27
-45,000 GBP2022-04-30 ~ 2023-04-29
Profit/Loss on Ordinary Activities Before Tax
-250,000 GBP2023-04-28 ~ 2024-04-27
-20,000 GBP2022-04-30 ~ 2023-04-29
Profit/Loss
-250,000 GBP2023-04-28 ~ 2024-04-27
-4,318 GBP2022-04-30 ~ 2023-04-29
Comprehensive Income/Expense
-87,667 GBP2023-04-28 ~ 2024-04-27
-27,991 GBP2022-04-30 ~ 2023-04-29
Intangible Assets
1,041,667 GBP2024-04-27
1,291,667 GBP2023-04-29
Fixed Assets - Investments
1,002 GBP2024-04-27
1,002 GBP2023-04-29
Fixed Assets
1,042,669 GBP2024-04-27
1,292,669 GBP2023-04-29
Debtors
Current
635 GBP2024-04-27
63,827 GBP2023-04-29
Current Assets
635 GBP2024-04-27
63,827 GBP2023-04-29
Creditors
Current, Amounts falling due within one year
-914,266 GBP2024-04-27
-887,024 GBP2023-04-29
Net Current Assets/Liabilities
-913,631 GBP2024-04-27
-823,197 GBP2023-04-29
Total Assets Less Current Liabilities
129,038 GBP2024-04-27
469,472 GBP2023-04-29
Net Assets/Liabilities
129,038 GBP2024-04-27
216,705 GBP2023-04-29
Equity
Called up share capital
139,192 GBP2024-04-27
139,192 GBP2023-04-29
139,192 GBP2022-04-30
Capital redemption reserve
64,008 GBP2024-04-27
64,008 GBP2023-04-29
64,008 GBP2022-04-30
Retained earnings (accumulated losses)
-74,162 GBP2024-04-27
13,505 GBP2023-04-29
73,496 GBP2022-04-30
Equity
129,038 GBP2024-04-27
216,705 GBP2023-04-29
276,696 GBP2022-04-30
Profit/Loss
Retained earnings (accumulated losses)
-250,000 GBP2023-04-28 ~ 2024-04-27
-4,318 GBP2022-04-30 ~ 2023-04-29
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-87,667 GBP2023-04-28 ~ 2024-04-27
-27,991 GBP2022-04-30 ~ 2023-04-29
Dividends Paid
Retained earnings (accumulated losses)
-32,000 GBP2022-04-30 ~ 2023-04-29
Dividends Paid
-32,000 GBP2022-04-30 ~ 2023-04-29
Audit Fees/Expenses
5,500 GBP2023-04-28 ~ 2024-04-27
5,250 GBP2022-04-30 ~ 2023-04-29
Tax Expense/Credit at Applicable Tax Rate
-62,500 GBP2023-04-28 ~ 2024-04-27
-3,878 GBP2022-04-30 ~ 2023-04-29
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
2,500,000 GBP2024-04-27
2,500,000 GBP2023-04-29
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
1,458,333 GBP2024-04-27
1,208,333 GBP2023-04-29
Intangible Assets
Patents/Trademarks/Licences/Concessions
1,041,667 GBP2024-04-27
1,291,667 GBP2023-04-29
Trade Debtors/Trade Receivables
Current
635 GBP2024-04-27
635 GBP2023-04-29
Debtors - Deferred Tax Asset
Current
63,192 GBP2023-04-29
Amounts owed to group undertakings
Current
764,708 GBP2024-04-27
737,466 GBP2023-04-29
Other Creditors
Current
149,558 GBP2024-04-27
149,558 GBP2023-04-29
Creditors
Current
914,266 GBP2024-04-27
887,024 GBP2023-04-29
Net Deferred Tax Liability/Asset
63,192 GBP2023-04-29
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-63,192 GBP2023-04-28 ~ 2024-04-27
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
63,246 shares2024-04-27
63,246 shares2023-04-29
Par Value of Share
Class 1 ordinary share
1.002023-04-28 ~ 2024-04-27
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
63,246 shares2024-04-27
63,246 shares2023-04-29
Par Value of Share
Class 2 ordinary share
1.002023-04-28 ~ 2024-04-27
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
3,175 shares2024-04-27
3,175 shares2023-04-29
Par Value of Share
Class 4 ordinary share
1.002023-04-28 ~ 2024-04-27

Related profiles found in government register
  • ELEPHANT DESIGN LIMITED
    Info
    SHIPDEAN LIMITED - 1995-07-06
    Registered number 02359756
    icon of addressLichfield Street, Hanley, Stoke-on-trent, Staffordshire ST1 3EJ
    PRIVATE LIMITED COMPANY incorporated on 1989-03-10 (36 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-17
    CIF 0
  • ELEPHANT DESIGN LIMITED
    S
    Registered number 02359756
    icon of addressLichfield Street, Hanley, Stoke-on-trent, Staffordshire, United Kingdom, ST1 3EJ
    Limited By Shares in Companies House, England
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    EMMA BRIDGEWATER LIMITED - 2004-05-07
    icon of addressLichfield Street, Hanley, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,007 GBP2024-04-27
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    BRIXTON SPONGEWARE LIMITED - 1991-07-16
    NEONGUARD LIMITED - 1985-10-15
    BRIDGEWATER POTTERY LIMITED - 2004-05-07
    icon of addressLichfield Street, Hanley, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,718,283 GBP2024-04-27
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.