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 7
  • 1
    Gillespie, Bronagh Ann
    Born in October 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2023-07-14 ~ now
    OF - Director → CIF 0
  • 2
    Mrs Rachael Clare Turkington
    Born in December 1982
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Elliott, Tristan William
    Born in November 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-11 ~ now
    OF - Director → CIF 0
  • 4
    Mr Marc Andrew Jeeves
    Born in August 1984
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 5
    Mr Thomas Irvine Robson
    Born in April 1963
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 6
    Fenton, Ryan Lamont
    Born in February 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2023-08-21 ~ now
    OF - Director → CIF 0
  • 7
    Managing Director Brian Thompson Combe
    Born in May 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
Ceased 10
  • 1
    Miglionico, Marco Paul
    Mechanical Design Engineer born in December 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2018-10-08 ~ 2023-07-14
    OF - Director → CIF 0
  • 2
    Ward, James Alexander
    Director born in December 1965
    Individual
    Officer
    icon of calendar 2003-12-09 ~ 2017-05-17
    OF - Director → CIF 0
  • 3
    Acs Secretaries Limited
    Individual
    Officer
    icon of calendar 2003-12-09 ~ 2003-12-09
    OF - Nominee Secretary → CIF 0
  • 4
    Ms Lisa Woo
    Born in October 1987
    Individual
    Person with significant control
    icon of calendar 2018-04-27 ~ 2021-01-18
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 5
    Miller, Gordon Stewart, Development Director
    Director born in January 1968
    Individual
    Officer
    icon of calendar 2003-12-09 ~ 2021-06-30
    OF - Director → CIF 0
    Miller, Gordon Stewart, Development Director
    Director
    Individual
    Officer
    icon of calendar 2003-12-09 ~ 2022-10-01
    OF - Secretary → CIF 0
    Development Director Gordon Stewart Miller
    Born in January 1968
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-02
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 6
    Mr Benjamin Thomas Crichton
    Born in November 1988
    Individual
    Person with significant control
    icon of calendar 2021-08-02 ~ 2024-01-18
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 7
    Acs Nominees Limited
    Individual
    Officer
    icon of calendar 2003-12-09 ~ 2003-12-09
    OF - Nominee Director → CIF 0
  • 8
    Maxwell, Ewan Duncan, Technical Director
    Director born in March 1966
    Individual
    Officer
    icon of calendar 2003-12-09 ~ 2021-06-30
    OF - Director → CIF 0
    Technical Director Ewan Duncan Maxwell
    Born in March 1966
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-27
    PE - Has significant influence or control as a member of a firmCIF 0
  • 9
    Combe, Brian Thompson
    Director born in May 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2003-12-09 ~ 2024-01-01
    OF - Director → CIF 0
  • 10
    Peppe, Oliver
    Electronics Engineer born in January 1973
    Individual
    Officer
    icon of calendar 2018-06-04 ~ 2018-08-27
    OF - Director → CIF 0
parent relation
Company in focus

I4 PRODUCT DESIGN LIMITED

Standard Industrial Classification
74100 - Specialised Design Activities
Brief company account
Called-up share capital (not paid)
0 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment
17,253 GBP2024-12-31
7,591 GBP2023-12-31
Fixed Assets - Investments
0 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets
17,253 GBP2024-12-31
7,591 GBP2023-12-31
Total Inventories
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
414,083 GBP2024-12-31
384,414 GBP2023-12-31
Cash at bank and in hand
780,550 GBP2024-12-31
511,230 GBP2023-12-31
Current assets - Investments
23,800 GBP2024-12-31
23,800 GBP2023-12-31
Current Assets
1,218,433 GBP2024-12-31
919,444 GBP2023-12-31
Creditors
Amounts falling due within one year
-252,506 GBP2024-12-31
-243,977 GBP2023-12-31
Net Current Assets/Liabilities
965,927 GBP2024-12-31
675,467 GBP2023-12-31
Total Assets Less Current Liabilities
983,180 GBP2024-12-31
683,058 GBP2023-12-31
Creditors
Amounts falling due after one year
0 GBP2024-12-31
0 GBP2023-12-31
Net Assets/Liabilities
979,214 GBP2024-12-31
678,487 GBP2023-12-31
Equity
Called up share capital
9 GBP2024-12-31
9 GBP2023-12-31
Share premium
0 GBP2024-12-31
0 GBP2023-12-31
Revaluation reserve
0 GBP2024-12-31
0 GBP2023-12-31
Retained earnings (accumulated losses)
979,205 GBP2024-12-31
678,478 GBP2023-12-31
Equity
979,214 GBP2024-12-31
678,487 GBP2023-12-31
Average Number of Employees
222024-01-01 ~ 2024-12-31
222023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
377,148 GBP2024-12-31
357,173 GBP2023-12-31
Property, Plant & Equipment - Disposals
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
359,895 GBP2024-12-31
349,582 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,313 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other increase or decrease in the depreciation or impairment
0 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • I4 PRODUCT DESIGN LIMITED
    Info
    Registered number SC260503
    icon of addressSuite 3 Broomhills Business Centre, 49 Frogston Road East, Edinburgh EH17 8RT
    PRIVATE LIMITED COMPANY incorporated on 2003-12-09 (21 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-09
    CIF 0
  • I4 PRODUCT DESIGN LTD
    S
    Registered number Sc260503
    icon of address49, Frogston Road East, Edinburgh, Scotland, EH17 8RT
    Limited Company in Scotland
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address34 Crofters Way, East Whitburn, Bathgate, West Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-21 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE

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.