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

Mr Scott Atholl Murray

    Related profiles found in government register
  • Mr Scott Atholl Murray
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, The Maltings Industrial Estate, Hall Road, Southminster, Essex, CM0 7EQ, England

      IIF 1
    • icon of address Unit 6 Faton Hall Farm, Arterial Road, Wickford, Essex, SS12 9JF, United Kingdom

      IIF 2
  • Mr Scott Murray
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lee Road, Basildon, SS13 2HS, United Kingdom

      IIF 3 IIF 4
    • icon of address 10, Lee Road, Bowers Gifford, Basildon, SS13 2HS, England

      IIF 5
  • Murray, Scott Atholl
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Stretton Business Park 2 Brunel Drive, Stretton, Burton-on-trent, Staffordshire, DE13 0BY, England

      IIF 6
    • icon of address Unit 6 Faton Hall Farm, Arterial Road, Wickford, Essex, SS12 9JF, United Kingdom

      IIF 7
  • Murray, Scott Atholl
    British contractor born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Lee Road, Bowers Gifford, North Benfleet, Essex, SS13 2HS

      IIF 8
  • Murray, Scott Atholl
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lee Road, Basildon, Essex, SS13 2HS, England

      IIF 9
    • icon of address 10 Lee Road, Bowers Gifford, North Benfleet, Essex, SS13 2HS

      IIF 10
    • icon of address Unit 14, The Maltings Industrial Estate, Hall Road, Southminster, Essex, CM0 7EQ, England

      IIF 11
  • Murray, Scott Atholl
    British operations manager born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Lee Road, Bowers Gifford, North Benfleet, Essex, SS13 2HS

      IIF 12 IIF 13
  • Murray, Scott
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lee Road, Basildon, SS13 2HS, United Kingdom

      IIF 14 IIF 15
child relation
Offspring entities and appointments
Active 6
  • 1
    PECTEL (WALES) LIMITED - 2009-01-23
    icon of address C/o Zolfo Cooper Llp The Observatory, Chapel Walks, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-21 ~ dissolved
    IIF 13 - Director → ME
  • 2
    ECT PROPERTY DEVELOPMENTS LTD - 2020-02-15
    EAST COAST TRADERS LTD - 2015-07-01
    ECT ENVIRONMENTAL LTD - 2013-06-14
    icon of address 210 Stock Road, Billericay, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    341,371 GBP2020-05-31
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 6 Fanton Hall Farm, Arterial Road, Wickford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 14 The Maltings Industrial Estate, Hall Road, Southminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,369 GBP2024-05-31
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    EAST COAST TRADERS LIMITED - 2013-06-14
    icon of address Unit 6 Fanton Hall Farm, Arterial Road, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    886,121 GBP2024-03-31
    Officer
    icon of calendar 2012-10-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    BENTLEY PRIORY ESTATE MANAGEMENT LTD - 2020-02-15
    icon of address Unit 6 Fanton Hall Farm, Arterial Road, Wickford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    PECTEL GROUP LIMITED - 2009-02-16
    HELMWORTH LIMITED - 2000-12-27
    icon of address 82 St. John Street, London
    Insolvency Proceedings Corporate (1 parent)
    Officer
    icon of calendar 2005-12-21 ~ 2019-11-20
    IIF 12 - Director → ME
  • 2
    icon of address Unit 1 Stretton Business Park 2 Brunel Drive, Stretton, Burton-on-trent, Staffordshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,104,222 GBP2024-06-30
    Officer
    icon of calendar 2017-10-06 ~ 2025-02-04
    IIF 6 - Director → ME
  • 3
    PECTEL HOLDINGS LIMITED - 2009-01-09
    icon of address Royal Middlehaven House, 1st, Floor, Gosford Street, Middlesbrough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-12 ~ 2008-12-04
    IIF 10 - Director → ME
  • 4
    PECTEL LIMITED - 2009-01-26
    ROCONNELL PRODUCTS LIMITED - 1982-11-05
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-22 ~ 2010-02-11
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.