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
    Samir Hasan Patel
    Born in July 1955
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Eagleson, Dennis
    Ceo born in March 1945
    Individual (1 offspring)
    Officer
    2011-07-06 ~ now
    OF - Director → CIF 0
    Dennis Eagleson
    Born in March 1945
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Skinn, Andrew Jonathan
    Director born in September 1960
    Individual (3 offsprings)
    Officer
    2006-02-08 ~ now
    OF - Director → CIF 0
    Mr Andrew Jonathan Skinn
    Born in September 1960
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Eagleson, Daniel
    Senior Vice President born in April 1977
    Individual (1 offspring)
    Officer
    2016-11-29 ~ now
    OF - Director → CIF 0
    Mr Daniel Eagleson
    Born in April 1977
    Individual (1 offspring)
    Person with significant control
    2016-11-29 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    Eagleson, David Charles
    President, The Baker Company Inc born in January 1972
    Individual (1 offspring)
    Officer
    2011-07-06 ~ now
    OF - Director → CIF 0
    David Charles Eagleson
    Born in January 1972
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 9
  • 1
    Patel, Samir Hasan
    Director born in July 1955
    Individual (2 offsprings)
    Officer
    2006-01-31 ~ 2025-03-31
    OF - Director → CIF 0
  • 2
    Johnson, Ian Roy
    Microbiologist born in June 1953
    Individual (6 offsprings)
    Officer
    2008-05-06 ~ 2011-07-06
    OF - Director → CIF 0
  • 3
    Bianchetti, Emilio
    Director born in April 1960
    Individual (1 offspring)
    Officer
    2006-02-08 ~ 2011-07-06
    OF - Director → CIF 0
  • 4
    Foster, Julia
    Individual
    Officer
    2006-01-31 ~ 2007-10-01
    OF - Secretary → CIF 0
  • 5
    May, Gregory
    General Manager born in October 1965
    Individual
    Officer
    2014-06-24 ~ 2016-04-29
    OF - Director → CIF 0
  • 6
    Morgan, Peter William John
    Director born in September 1954
    Individual (15 offsprings)
    Officer
    2006-02-08 ~ 2007-04-13
    OF - Director → CIF 0
    2008-05-06 ~ 2011-07-06
    OF - Director → CIF 0
    Morgan, Peter William John
    Individual (15 offsprings)
    Officer
    2007-10-01 ~ 2011-07-06
    OF - Secretary → CIF 0
  • 7
    Semle, Scott Bray
    Vice President Of Operations born in March 1958
    Individual
    Officer
    2011-07-06 ~ 2022-07-01
    OF - Director → CIF 0
    Scott Bray Semle
    Born in March 1958
    Individual
    Person with significant control
    2016-04-06 ~ 2022-07-01
    PE - Has significant influence or controlCIF 0
  • 8
    12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2006-01-31 ~ 2006-01-31
    PE - Nominee Director → CIF 0
  • 9
    12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 51 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2006-01-31 ~ 2006-01-31
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

RUSKINN TECHNOLOGY LIMITED

Previous name
RUSKINN HOLDINGS LIMITED - 2006-03-23
Standard Industrial Classification
28990 - Manufacture Of Other Special-purpose Machinery N.e.c.
Brief company account
Property, Plant & Equipment
34,497 GBP2023-12-31
52,683 GBP2022-12-31
Total Inventories
900,139 GBP2023-12-31
641,872 GBP2022-12-31
Debtors
295,826 GBP2023-12-31
475,899 GBP2022-12-31
Cash at bank and in hand
171,405 GBP2023-12-31
211,252 GBP2022-12-31
Current Assets
1,367,370 GBP2023-12-31
1,329,023 GBP2022-12-31
Net Current Assets/Liabilities
399,580 GBP2023-12-31
786,275 GBP2022-12-31
Total Assets Less Current Liabilities
434,077 GBP2023-12-31
838,958 GBP2022-12-31
Net Assets/Liabilities
355,734 GBP2023-12-31
760,615 GBP2022-12-31
Equity
Called up share capital
1,067,860 GBP2023-12-31
1,067,860 GBP2022-12-31
Share premium
133,500 GBP2023-12-31
133,500 GBP2022-12-31
Capital redemption reserve
778,726 GBP2023-12-31
778,726 GBP2022-12-31
Retained earnings (accumulated losses)
-1,624,352 GBP2023-12-31
-1,219,471 GBP2022-12-31
Equity
355,734 GBP2023-12-31
760,615 GBP2022-12-31
Average Number of Employees
222023-01-01 ~ 2023-12-31
212022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
300,000 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
300,000 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
25,275 GBP2023-12-31
25,275 GBP2022-12-31
Tools/Equipment for furniture and fittings
114,264 GBP2023-12-31
114,264 GBP2022-12-31
Other
245,757 GBP2023-12-31
245,757 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
385,296 GBP2023-12-31
385,296 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
25,275 GBP2023-12-31
25,275 GBP2022-12-31
Tools/Equipment for furniture and fittings
80,720 GBP2023-12-31
70,897 GBP2022-12-31
Other
244,804 GBP2023-12-31
236,441 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
350,799 GBP2023-12-31
332,613 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
9,823 GBP2023-01-01 ~ 2023-12-31
Other
8,363 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
18,186 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
33,544 GBP2023-12-31
43,367 GBP2022-12-31
Other
953 GBP2023-12-31
9,316 GBP2022-12-31
Trade Debtors/Trade Receivables
216,072 GBP2023-12-31
391,321 GBP2022-12-31
Other Debtors
46,269 GBP2023-12-31
40,012 GBP2022-12-31
Prepayments
33,485 GBP2023-12-31
44,566 GBP2022-12-31
Trade Creditors/Trade Payables
59,320 GBP2023-12-31
52,893 GBP2022-12-31
Amounts Owed to Related Parties
720,796 GBP2023-12-31
273,946 GBP2022-12-31
Taxation/Social Security Payable
15,721 GBP2023-12-31
14,035 GBP2022-12-31
Other Creditors
19,715 GBP2023-12-31
21,049 GBP2022-12-31
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
82,500 shares2023-12-31
82,500 shares2022-12-31
Number of Shares Issued (Fully Paid)
1,067,860 shares2023-12-31
1,067,860 shares2022-12-31

  • RUSKINN TECHNOLOGY LIMITED
    Info
    RUSKINN HOLDINGS LIMITED - 2006-03-23
    Registered number 05692599
    Units 8 & 9 York Park, Bridgend Industrial Estate, Bridgend, Mid Glamorgan CF31 3TB
    Private Limited Company incorporated on 2006-01-31 (19 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-07
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.