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
    Robertson, Ryan
    Born in March 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Russell, John Barnett
    Born in March 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Horton, Ian James
    Born in April 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Perrott, Mark Justin
    Born in January 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of address6 Oakington Business Park, Dry Drayton Road, Oakington, Cambridgeshire, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Jenkins, Ivor Stanley
    Contract Director born in November 1927
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 2
    Spinelli, Rick Francis
    Construction Director born in May 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-08-01 ~ 2025-06-07
    OF - Director → CIF 0
  • 3
    Allen, John David
    Contract Director born in January 1948
    Individual
    Officer
    icon of calendar ~ 2010-04-16
    OF - Director → CIF 0
  • 4
    Brown, Alan William
    Contracts Director born in January 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-01 ~ 2023-09-06
    OF - Director → CIF 0
  • 5
    Jordan, Christopher
    Director born in August 1943
    Individual
    Officer
    icon of calendar ~ 2013-03-31
    OF - Director → CIF 0
    Jordan, Christopher
    Individual
    Officer
    icon of calendar ~ 2013-03-31
    OF - Secretary → CIF 0
  • 6
    Harris, Roger David
    Contract Director born in December 1939
    Individual
    Officer
    icon of calendar ~ 1996-02-29
    OF - Director → CIF 0
  • 7
    Mclaughlin, Michael George
    Director born in November 1965
    Individual
    Officer
    icon of calendar 1995-01-01 ~ 2023-09-04
    OF - Director → CIF 0
    Mr Michael George Mclaughlin
    Born in November 1965
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Partridge, Anthony Graham
    Director born in November 1962
    Individual
    Officer
    icon of calendar 1995-01-01 ~ 2023-09-06
    OF - Director → CIF 0
    Mr Anthony Graham Partridge
    Born in November 1962
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Partridge, Brian Joseph
    Managing Director born in December 1954
    Individual
    Officer
    icon of calendar ~ 2011-04-08
    OF - Director → CIF 0
  • 10
    Barnes, John Charles
    Sales Director born in January 1943
    Individual
    Officer
    icon of calendar ~ 1993-12-23
    OF - Director → CIF 0
  • 11
    Skelding, Simon
    Chairman born in August 1944
    Individual
    Officer
    icon of calendar ~ 1998-02-14
    OF - Director → CIF 0
  • 12
    Hext, Robin Edward
    Contract Director born in January 1943
    Individual
    Officer
    icon of calendar ~ 1998-10-18
    OF - Director → CIF 0
  • 13
    IM BIRMINGHAM (107) LIMITED - 1997-11-03
    icon of address6, Oakington Business Park, Dry Drayton Road, Oakington, Cambridge, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2021-05-24
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ROSKEL CONTRACTS LIMITED

Standard Industrial Classification
41201 - Construction Of Commercial Buildings
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
83,499 GBP2024-12-31
50,692 GBP2023-12-31
Total Inventories
1,018,599 GBP2024-12-31
552,285 GBP2023-12-31
Debtors
1,159,504 GBP2024-12-31
899,087 GBP2023-12-31
Cash at bank and in hand
3,366,477 GBP2024-12-31
2,662,357 GBP2023-12-31
Current Assets
5,544,580 GBP2024-12-31
4,113,729 GBP2023-12-31
Creditors
Current
4,168,838 GBP2024-12-31
2,942,462 GBP2023-12-31
Net Current Assets/Liabilities
1,375,742 GBP2024-12-31
1,171,267 GBP2023-12-31
Total Assets Less Current Liabilities
1,459,241 GBP2024-12-31
1,221,959 GBP2023-12-31
Equity
Called up share capital
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Retained earnings (accumulated losses)
1,449,241 GBP2024-12-31
1,211,959 GBP2023-12-31
Equity
1,459,241 GBP2024-12-31
1,221,959 GBP2023-12-31
Average Number of Employees
392024-01-01 ~ 2024-12-31
362023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
26,608 GBP2024-12-31
25,822 GBP2023-12-31
Motor vehicles
153,600 GBP2024-12-31
142,926 GBP2023-12-31
Computers
83,387 GBP2024-12-31
77,507 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
263,595 GBP2024-12-31
246,255 GBP2023-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-77,425 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-77,425 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
25,142 GBP2024-12-31
24,564 GBP2023-12-31
Motor vehicles
80,104 GBP2024-12-31
101,650 GBP2023-12-31
Computers
74,850 GBP2024-12-31
69,349 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
180,096 GBP2024-12-31
195,563 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
578 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
37,525 GBP2024-01-01 ~ 2024-12-31
Computers
5,501 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
43,604 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-59,071 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-59,071 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
1,466 GBP2024-12-31
1,258 GBP2023-12-31
Motor vehicles
73,496 GBP2024-12-31
41,276 GBP2023-12-31
Computers
8,537 GBP2024-12-31
8,158 GBP2023-12-31
Value of work in progress
4,182,201 GBP2024-12-31
2,399,654 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
982,453 GBP2024-12-31
806,387 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
34,618 GBP2024-12-31
Other Debtors
Current
92,456 GBP2024-12-31
50,670 GBP2023-12-31
Prepayments/Accrued Income
Current
49,977 GBP2024-12-31
42,030 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,159,504 GBP2024-12-31
899,087 GBP2023-12-31
Trade Creditors/Trade Payables
Current
2,451,625 GBP2024-12-31
1,457,934 GBP2023-12-31
Amounts owed to group undertakings
Current
277,664 GBP2023-12-31
Corporation Tax Payable
Current
221,443 GBP2024-12-31
179,822 GBP2023-12-31
Other Taxation & Social Security Payable
Current
87,264 GBP2024-12-31
95,028 GBP2023-12-31
Accrued Liabilities
Current
390,528 GBP2024-12-31
142,454 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
73,902 GBP2024-12-31
94,949 GBP2023-12-31
Between one and five year
79,502 GBP2024-12-31
135,249 GBP2023-12-31
All periods
153,404 GBP2024-12-31
230,198 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,000 shares2024-12-31

  • ROSKEL CONTRACTS LIMITED
    Info
    Registered number 00925981
    icon of address6 Oakington Business Park, Dry Drayton Road, Oakington, Cambridge CB24 3DQ
    PRIVATE LIMITED COMPANY incorporated on 1968-01-17 (57 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-06
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.