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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Barrett, Scott

    Related profiles found in government register
  • Barrett, Scott
    English born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17 Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 1
  • Barrett, Scott
    English director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wickford Business Park, Unit 8, Buckingham Square, Wickford, Essex, SS11 8YQ, England

      IIF 2
  • Barrett, Scott
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6a Chantry House, 8-10 High Street, Billericay, Kent, CM12 9BQ, England

      IIF 3
  • Barrett, Scott William
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, 8-10 High Street, Billericay, CM12 9BQ, England

      IIF 4
  • Barrett, Scott William
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17 Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 5
  • Barrett, Scott William
    British managing director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Billericay, Essex, CM12 9BQ, United Kingdom

      IIF 6
  • Mr Scott Barrett
    English born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Off Wood Street, Swanley, Kent, BR8 7PA, United Kingdom

      IIF 7
    • icon of address Suite 17 Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 8
    • icon of address Wickford Business Park, Unit 8, Buckingham Square, Wickford, Essex, SS11 8YQ, England

      IIF 9
  • Barrett, Scott
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 10
  • Barrett, Scott William
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6a Chantry House, 8-10 High Street, Billericay, Essex, CM12 9BQ, England

      IIF 11
  • Barrett, Scott William
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 12
  • Mr Scott William Barrett
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Billericay, Essex, CM12 9BQ, England

      IIF 13
    • icon of address Chantry House, 8-10 High Street, Billericay, CM12 9BQ, England

      IIF 14
  • Mr Scott Barrett
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6a Chantry House, 8-10 High Street, Billericay, Essex, CM12 9BQ, England

      IIF 15
  • Mr Scott William Barrett
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6a Chantry House, 8-10 High Street, Billericay, Essex, CM12 9BQ, England

      IIF 16
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 17
    • icon of address Suite 17 Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 10 High Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,219 GBP2022-09-30
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    KAJE ELECTRICAL SYSTEMS LIMITED - 2024-06-12
    TELTECK LTD - 2024-11-26
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94 GBP2024-07-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 21 Highfield Road, Dartford, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,505 GBP2020-11-30
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Old Barn, Off Wood Street, Swanley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Wickford Business Park Unit 8, Buckingham Square, Wickford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-10-31
    Officer
    icon of calendar 2015-10-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    58,877 GBP2021-09-30
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 7
    icon of address Unit 6a Chantry House, 8-10 High Street, Billericay, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    TRIL GROUP LIMITED - 2025-07-30
    icon of address 7 Ermine Way, Arrington, Royston, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,391 GBP2024-03-31
    Officer
    icon of calendar 2019-03-23 ~ 2025-07-29
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ 2025-07-29
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    JELLY BEANS & KIDZ KITCHEN LTD - 2018-09-10
    TECH BUILDERS LIMITED - 2020-02-14
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    477,360 GBP2025-02-28
    Officer
    icon of calendar 2017-08-10 ~ 2018-02-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2018-02-26
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 21 Highfield Road, Dartford, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,505 GBP2020-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2018-01-11
    IIF 10 - Director → ME

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.