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
    Ronayne, Emma Louise
    Born in September 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-05-07 ~ now
    OF - Director → CIF 0
  • 2
    Reilly, Sean
    Born in June 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-06-21 ~ now
    OF - Director → CIF 0
  • 3
    Kelly, Brian Hague
    Born in June 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-01-30 ~ now
    OF - Director → CIF 0
  • 4
    Boura, Emma Patricia
    Born in April 1986
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-01-23 ~ now
    OF - Director → CIF 0
  • 5
    PORTEC 2000 LIMITED - 2000-04-06
    PORTEC RAIL PRODUCTS (UK) LIMITED - 2012-08-16
    TORVALE FISHER 2000 LIMITED - 2000-06-13
    L.B. FOSTER RAIL PRODUCTS (UK) LIMITED - 2012-08-23
    icon of addressC/o Mincoffs Solicitors Llp, 5, Osborne Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -2,583,019 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Walsh, Rebecca Jane
    Director born in December 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-02-19 ~ 2022-06-21
    OF - Director → CIF 0
    Mrs Rebecca Jane Walsh
    Born in December 1981
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Fisk, Andrew Mark
    Individual
    Officer
    icon of calendar 2004-02-19 ~ 2004-12-01
    OF - Secretary → CIF 0
  • 3
    Walsh, Stephen James
    Mobile Fitter born in February 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-05-07 ~ 2011-09-01
    OF - Director → CIF 0
    Walsh, Stephen James
    Director born in February 1978
    Individual (5 offsprings)
    icon of calendar 2012-12-19 ~ 2022-06-21
    OF - Director → CIF 0
    Walsh, Stephen James
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-12-01 ~ 2022-06-21
    OF - Secretary → CIF 0
    Mr Stephen James Walsh
    Born in February 1978
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    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
  • 4
    Kasel, John Francis
    Company Director born in March 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-06-21 ~ 2024-01-30
    OF - Director → CIF 0
  • 5
    Sheffield, Neil Jason
    Born in November 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-06-21 ~ 2025-10-31
    OF - Director → CIF 0
  • 6
    Jones, Peter David Vaughan
    Company Director born in October 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-06-21 ~ 2024-02-29
    OF - Director → CIF 0
  • 7
    Roberts, Suzanne
    Company Director born in May 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-06-21 ~ 2024-03-28
    OF - Director → CIF 0
  • 8
    icon of address31 Corsham Street, London
    Corporate
    Officer
    2004-02-19 ~ 2004-02-19
    PE - Nominee Director → CIF 0
  • 9
    A L SECRETARIAL SERVICES LTD
    icon of address31 Corsham Street, London
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    2004-02-19 ~ 2004-02-19
    PE - Nominee Secretary → CIF 0
  • 10
    SRPS WALSH LIMITED - now
    icon of addressSkratch Av, Unit 37/38 Ketley Business Park, Ketley, Telford, Shropshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,802,494 GBP2024-04-30
    Person with significant control
    2019-07-01 ~ 2022-06-21
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SKRATCH ENTERPRISES LIMITED

Previous names
JAETEC ENGINEERING SOLUTIONS LIMITED - 2012-07-31
JAETEC LIMITED - 2015-02-18
Standard Industrial Classification
43290 - Other Construction Installation
Brief company account
Cost of Sales
-3,121,094 GBP2024-01-01 ~ 2024-12-31
-2,760,626 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-1,670,683 GBP2024-01-01 ~ 2024-12-31
-1,723,689 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
676 GBP2024-01-01 ~ 2024-12-31
451 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-6,096 GBP2024-01-01 ~ 2024-12-31
-6,530 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-453,619 GBP2024-01-01 ~ 2024-12-31
-563,700 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-470,707 GBP2024-01-01 ~ 2024-12-31
-565,970 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
89,746 GBP2024-12-31
113,164 GBP2023-12-31
Debtors
3,392,192 GBP2024-12-31
1,633,759 GBP2023-12-31
Current Assets
3,510,919 GBP2024-12-31
1,698,385 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-4,241,511 GBP2024-12-31
-1,966,683 GBP2023-12-31
Net Current Assets/Liabilities
-730,592 GBP2024-12-31
-268,298 GBP2023-12-31
Total Assets Less Current Liabilities
-640,846 GBP2024-12-31
-155,134 GBP2023-12-31
Net Assets/Liabilities
-647,249 GBP2024-12-31
-176,542 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
2 GBP2022-12-31
Retained earnings (accumulated losses)
-647,251 GBP2024-12-31
-176,544 GBP2023-12-31
389,426 GBP2022-12-31
Equity
-647,249 GBP2024-12-31
-176,542 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-470,707 GBP2024-01-01 ~ 2024-12-31
-565,970 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
12,600 GBP2024-01-01 ~ 2024-12-31
11,900 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
232024-01-01 ~ 2024-12-31
302023-01-01 ~ 2023-12-31
Wages/Salaries
949,682 GBP2024-01-01 ~ 2024-12-31
1,084,094 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
75,428 GBP2024-01-01 ~ 2024-12-31
69,297 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
1,105,694 GBP2024-01-01 ~ 2024-12-31
1,267,822 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
0 GBP2024-01-01 ~ 2024-12-31
2,270 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
15,329 GBP2024-12-31
15,329 GBP2023-12-31
Furniture and fittings
145,110 GBP2024-12-31
131,110 GBP2023-12-31
Computers
32,577 GBP2024-12-31
22,527 GBP2023-12-31
Motor vehicles
133,041 GBP2024-12-31
245,107 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
326,057 GBP2024-12-31
414,073 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-112,066 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-112,066 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
15,329 GBP2024-12-31
13,115 GBP2023-12-31
Furniture and fittings
66,691 GBP2024-12-31
52,867 GBP2023-12-31
Computers
26,715 GBP2024-12-31
20,940 GBP2023-12-31
Motor vehicles
127,576 GBP2024-12-31
213,987 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
236,311 GBP2024-12-31
300,909 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,214 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
13,824 GBP2024-01-01 ~ 2024-12-31
Computers
5,775 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
25,655 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
47,468 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-112,066 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-112,066 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
0 GBP2024-12-31
2,214 GBP2023-12-31
Furniture and fittings
78,419 GBP2024-12-31
78,243 GBP2023-12-31
Computers
5,862 GBP2024-12-31
1,587 GBP2023-12-31
Motor vehicles
5,465 GBP2024-12-31
31,120 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
3,363,489 GBP2024-12-31
1,564,098 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2024-12-31
17,092 GBP2023-12-31
Prepayments/Accrued Income
Current
28,703 GBP2024-12-31
52,569 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
3,392,192 GBP2024-12-31
1,633,759 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
18,670 GBP2024-12-31
22,162 GBP2023-12-31
Minimum gross finance lease payments owing
22,282 GBP2024-12-31
43,570 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
21,466 GBP2024-12-31
43,570 GBP2023-12-31
Current
15,063 GBP2024-12-31
22,162 GBP2023-12-31
Trade Creditors/Trade Payables
Current
302,037 GBP2024-12-31
397,338 GBP2023-12-31
Amounts owed to group undertakings
Current
1,632,821 GBP2024-12-31
840,628 GBP2023-12-31
Other Taxation & Social Security Payable
Current
509,312 GBP2024-12-31
206,025 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,782,278 GBP2024-12-31
500,530 GBP2023-12-31
Creditors
Current
4,241,511 GBP2024-12-31
1,966,683 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
6,403 GBP2024-12-31
21,408 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
2 shares2024-12-31
2 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
50,916 GBP2024-12-31
43,998 GBP2023-12-31
Between two and five year
103,241 GBP2024-12-31
116,434 GBP2023-12-31
More than five year
56,568 GBP2024-12-31
74,492 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
210,725 GBP2024-12-31
234,924 GBP2023-12-31

  • SKRATCH ENTERPRISES LIMITED
    Info
    JAETEC ENGINEERING SOLUTIONS LIMITED - 2012-07-31
    JAETEC LIMITED - 2012-07-31
    Registered number 05050095
    icon of addressC/o Mincoffs Solicitors Llp, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear NE2 1SQ
    PRIVATE LIMITED COMPANY incorporated on 2004-02-19 (21 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-19
    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.