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 16
  • 1
    Henderson, Simon Anthony Glidden
    Born in October 1968
    Individual (31 offsprings)
    Officer
    2016-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Mr Andrew Croxson
    Born in April 1973
    Individual (1 offspring)
    Person with significant control
    2016-04-07 ~ 2016-06-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Gould, Terence Clive
    Director born in November 1947
    Individual (2 offsprings)
    Officer
    1999-06-09 ~ 2011-07-15
    OF - Director → CIF 0
  • 4
    Mr Richard Beresford
    Born in July 1945
    Individual (10 offsprings)
    Person with significant control
    2016-06-24 ~ 2023-10-16
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 5
    De La Poer Beresford, Nicholas John
    Born in July 1975
    Individual (6 offsprings)
    Officer
    2016-04-06 ~ now
    OF - Director → CIF 0
  • 6
    Whiteside, Norman
    Director Podiatrist born in May 1965
    Individual (1 offspring)
    Officer
    1999-06-09 ~ 2016-01-31
    OF - Director → CIF 0
  • 7
    Steward, Ian Matthew
    Podiesrist born in July 1978
    Individual (3 offsprings)
    Officer
    2005-11-01 ~ 2013-06-24
    OF - Director → CIF 0
  • 8
    Blackman, Daniel Mark
    Director born in February 1973
    Individual (4 offsprings)
    Officer
    2011-07-01 ~ 2015-09-14
    OF - Director → CIF 0
  • 9
    Spettigue, Martin
    Chartered Surveyor born in May 1938
    Individual (12 offsprings)
    Officer
    1999-06-09 ~ 2019-09-11
    OF - Director → CIF 0
    Spettigue, Martin
    Chartered Surveyor
    Individual (12 offsprings)
    Officer
    1999-06-09 ~ 2021-07-01
    OF - Secretary → CIF 0
  • 10
    Wilssens, Jempi
    Director born in January 1957
    Individual (1 offspring)
    Officer
    1999-06-09 ~ 2018-04-05
    OF - Director → CIF 0
  • 11
    Smith Rewse, Bente Elisabeth
    Born in April 1953
    Individual (4 offsprings)
    Officer
    2001-06-29 ~ now
    OF - Director → CIF 0
    Mrs Bente Elizabeth Smith-rewse
    Born in April 1953
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Smith-rewse, Christopher Brian
    Director born in March 1943
    Individual (5 offsprings)
    Officer
    2001-06-29 ~ 2022-05-18
    OF - Director → CIF 0
  • 13
    De La Poer Beresford, Jennifer Karen
    Born in April 1976
    Individual (4 offsprings)
    Officer
    2016-04-06 ~ now
    OF - Director → CIF 0
  • 14
    Barton, Scott Andrew
    Director born in February 1968
    Individual (2 offsprings)
    Officer
    2013-12-01 ~ 2018-01-22
    OF - Director → CIF 0
  • 15
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46633 offsprings)
    Officer
    1999-06-09 ~ 1999-06-09
    OF - Nominee Director → CIF 0
  • 16
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    1999-06-09 ~ 1999-06-09
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

RSSCAN LAB. LTD.

Period: 1999-06-09 ~ now
Company number: 03785121
Registered name
RSSCAN LAB. LTD. - now
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Class 2 ordinary share
02024-01-01 ~ 2024-12-31
Intangible Assets
9,666 GBP2024-12-31
12,166 GBP2023-12-31
Property, Plant & Equipment
52,154 GBP2024-12-31
32,559 GBP2023-12-31
Fixed Assets
61,820 GBP2024-12-31
44,725 GBP2023-12-31
Total Inventories
89,346 GBP2024-12-31
420,545 GBP2023-12-31
Debtors
388,118 GBP2024-12-31
485,883 GBP2023-12-31
Cash at bank and in hand
108,589 GBP2024-12-31
111,912 GBP2023-12-31
Current Assets
586,053 GBP2024-12-31
1,018,340 GBP2023-12-31
Creditors
Current
283,030 GBP2024-12-31
245,472 GBP2023-12-31
Net Current Assets/Liabilities
303,023 GBP2024-12-31
772,868 GBP2023-12-31
Total Assets Less Current Liabilities
364,843 GBP2024-12-31
817,593 GBP2023-12-31
Creditors
Non-current
30,603 GBP2024-12-31
36,359 GBP2023-12-31
Net Assets/Liabilities
334,240 GBP2024-12-31
781,234 GBP2023-12-31
Equity
Called up share capital
162 GBP2024-12-31
165 GBP2023-12-31
Share premium
5,859,395 GBP2024-12-31
5,859,395 GBP2023-12-31
Capital redemption reserve
13 GBP2024-12-31
10 GBP2023-12-31
Retained earnings (accumulated losses)
-5,525,330 GBP2024-12-31
Equity
334,240 GBP2024-12-31
781,234 GBP2023-12-31
Average Number of Employees
112024-01-01 ~ 2024-12-31
122023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
49,000 GBP2023-12-31
Other than goodwill
12,999 GBP2023-12-31
Intangible Assets - Gross Cost
61,999 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
49,000 GBP2024-12-31
49,000 GBP2023-12-31
Other than goodwill
3,333 GBP2024-12-31
833 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
52,333 GBP2024-12-31
49,833 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
2,500 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
2,500 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
9,666 GBP2024-12-31
12,166 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
266,448 GBP2024-12-31
234,774 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
214,294 GBP2024-12-31
202,215 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
12,079 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
52,154 GBP2024-12-31
32,559 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
154,221 GBP2024-12-31
60,007 GBP2023-12-31
Other Debtors
Current
835 GBP2024-12-31
835 GBP2023-12-31
Prepayments
Current
233,062 GBP2024-12-31
425,041 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
388,118 GBP2024-12-31
Amounts falling due within one year, Current
485,883 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
5,759 GBP2024-12-31
5,621 GBP2023-12-31
Trade Creditors/Trade Payables
Current
69,217 GBP2024-12-31
103,278 GBP2023-12-31
Other Taxation & Social Security Payable
Current
62,950 GBP2024-12-31
42,151 GBP2023-12-31
Other Creditors
Current
145,104 GBP2024-12-31
94,422 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
30,603 GBP2024-12-31
36,359 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
2,336 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
13,975,327 shares2024-12-31
Class 2 ordinary share
2,198,926 shares2024-12-31

Related profiles found in government register
  • RSSCAN LAB. LTD.
    Info
    Registered number 03785121
    46 Boss Hall Road, Boss Hall Business Park, Ipswich, Suffolk IP1 5BN
    PRIVATE LIMITED COMPANY incorporated on 1999-06-09 (26 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-04
    CIF 0
  • RS SCAN LAB LTD
    S
    Registered number 3785121
    Unit 10-15 Pegasus, Orion Avenue, Great Blakenham, Ipswich, England, IP6 0LW
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • RSSCAN LAB LTD
    S
    Registered number 3785121
    46, Boss Hall Road, Ipswich, England, IP1 5BN
    Limited Company in United Kingdom Company Registry, United Kingdom
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    ENERTOR CHINA LIMITED
    13095875
    40 Boss Hall Road, Ipswich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-12-22 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    WORLD OF INSOLES LTD
    14005854
    40 Boss Hall Road, Ipswich, England
    Active Corporate (4 parents)
    Person with significant control
    2022-08-01 ~ now
    CIF 2 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.