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
    Belcher, Richard Alan
    Regional Controller born in August 1970
    Individual (19 offsprings)
    Officer
    icon of calendar 2022-05-03 ~ now
    OF - Director → CIF 0
  • 2
    Vogel, Florian
    Director Legal born in March 1974
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-05-03 ~ now
    OF - Director → CIF 0
  • 3
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (5 parents, 161 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-11-19 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    91,236,941 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Staton, David Alan, Dr
    Company Director born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1999-09-13 ~ 2022-05-03
    OF - Director → CIF 0
    Dr David Alan Staton
    Born in July 1961
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-23
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Jowett-staton, Sarah Ann
    Director born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2015-07-08 ~ 2022-05-03
    OF - Director → CIF 0
    Jowett-staton, Sarah Ann
    Individual (1 offspring)
    Officer
    icon of calendar 1999-09-13 ~ 2022-05-03
    OF - Secretary → CIF 0
    Mrs Sarah Ann Jowett
    Born in July 1961
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-23
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Goss, James, Dr
    Engineer born in August 1987
    Individual
    Officer
    icon of calendar 2017-12-20 ~ 2022-05-03
    OF - Director → CIF 0
  • 4
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-09-13 ~ 1999-09-13
    PE - Nominee Secretary → CIF 0
  • 5
    STATON JOWETT HOLDINGS LIMITED - now
    icon of address5, Edison Court, Wrexham Technology Park, Wrexham, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,949,029 GBP2022-03-31
    Person with significant control
    2017-03-23 ~ 2022-05-03
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MOTOR DESIGN LIMITED

Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Cost of Sales
-3,302,021 GBP2024-01-01 ~ 2024-12-31
-4,535,686 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-515,668 GBP2024-01-01 ~ 2024-12-31
-585,903 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
1,184,738 GBP2024-01-01 ~ 2024-12-31
148,654 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
9,521,164 GBP2024-01-01 ~ 2024-12-31
27,178,269 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
7,502,616 GBP2024-01-01 ~ 2024-12-31
20,726,321 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
131,624 GBP2024-12-31
118,222 GBP2023-12-31
Debtors
3,016,480 GBP2024-12-31
29,783,846 GBP2023-12-31
Cash at bank and in hand
3,289,826 GBP2024-12-31
2,762,976 GBP2023-12-31
Current Assets
6,306,306 GBP2024-12-31
32,546,822 GBP2023-12-31
Net Current Assets/Liabilities
5,807,476 GBP2024-12-31
25,450,575 GBP2023-12-31
Total Assets Less Current Liabilities
5,939,100 GBP2024-12-31
25,568,797 GBP2023-12-31
Equity
Called up share capital
118 GBP2024-12-31
118 GBP2023-12-31
118 GBP2022-12-31
Share premium
75,900 GBP2024-12-31
75,900 GBP2023-12-31
75,900 GBP2022-12-31
Retained earnings (accumulated losses)
3,846,546 GBP2024-12-31
22,643,054 GBP2023-12-31
2,176,599 GBP2022-12-31
Equity
5,939,100 GBP2024-12-31
25,568,797 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
7,502,616 GBP2024-01-01 ~ 2024-12-31
20,726,321 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-26,000,000 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
302024-01-01 ~ 2024-12-31
302023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
131,415 GBP2024-12-31
63,915 GBP2023-12-31
Other
159,446 GBP2024-12-31
150,760 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
290,861 GBP2024-12-31
214,675 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
49,285 GBP2024-12-31
33,018 GBP2023-12-31
Other
109,952 GBP2024-12-31
63,435 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
159,237 GBP2024-12-31
96,453 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
16,267 GBP2024-01-01 ~ 2024-12-31
Other
46,517 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
62,784 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
82,130 GBP2024-12-31
30,897 GBP2023-12-31
Other
49,494 GBP2024-12-31
87,325 GBP2023-12-31
Other Debtors
Amounts falling due within one year
3,016,480 GBP2024-12-31
29,783,846 GBP2023-12-31
Trade Creditors/Trade Payables
Current
13,736 GBP2024-12-31
13,424 GBP2023-12-31
Other Taxation & Social Security Payable
Current
44,247 GBP2024-12-31
6,793,202 GBP2023-12-31
Other Creditors
Current
440,847 GBP2024-12-31
289,621 GBP2023-12-31
Creditors
Current
498,830 GBP2024-12-31
7,096,247 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,000 shares2024-12-31
5,000 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
5,000 shares2024-12-31
5,000 shares2023-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
589 shares2024-12-31
589 shares2023-12-31
Par Value of Share
Class 4 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
589 shares2024-12-31
589 shares2023-12-31
Equity
Called up share capital
118 GBP2024-12-31
118 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
124,000 GBP2024-12-31
135,000 GBP2023-12-31

Related profiles found in government register
  • MOTOR DESIGN LIMITED
    Info
    Registered number 03840137
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading RG1 2LU
    Private Limited Company incorporated on 1999-09-13 (26 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-09-13
    CIF 0
  • MOTOR DESIGN LIMITED
    S
    Registered number missing
    icon of address5 Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, Wales, LL13 7YT
    Limited Liability Company
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address5 Edison Court Ellice Way, Wrexham Technology Park, Wrexham, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120 GBP2021-10-31
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.