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

Reddey, Scott

    Related profiles found in government register
  • Reddey, Scott
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Suite 1a, Phoenix Business Park, Christopher Martin Road, Basildon, Essex, SS14 3EZ, England

      IIF 1
    • icon of address Ground Floor Suite 1a, Phoenix Business Park, Christopher Martin Road, Basildon, SS14 3EZ, England

      IIF 2
    • icon of address Unit 8 Carnival Park, Carnival Close, Basildon, Essex, SS14 3WN, England

      IIF 3
    • icon of address Unit 8 Carnival Park, Carnival Close, Basildon, SS14 3WN, United Kingdom

      IIF 4
  • Reddey, Scott
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devon House, Fane Road, Benfleet, Essex, SS7 3NH, England

      IIF 5
    • icon of address Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 6
  • Reddey, Scott
    British builder born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Leon Drive, Basildon, Essex, SS16 4RJ

      IIF 7
    • icon of address 20, Leon Drive, Basildon, Essex, SS16 4RJ, United Kingdom

      IIF 8
  • Reddey, Scott
    British building contractor born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 282, Leigh Road, Leigh-on-sea, SS9 1BW, United Kingdom

      IIF 9
  • Reddey, Scott
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Leon Drive, Basildon, Essex, SS16 4RJ

      IIF 10
    • icon of address 20, Leon Drive, Vange, Basildon, Essex, SS16 4RJ, United Kingdom

      IIF 11
    • icon of address Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ, England

      IIF 12
    • icon of address 7a, Radford Crescent, Billericay, Essex, CM12 0DU, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 16
    • icon of address Unit 7a, Radford Crescent, Billericay, Essex, CM12 0DU, United Kingdom

      IIF 17
    • icon of address 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 18
  • Reddey, Scott
    British managing director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 19
  • Redden, Scott
    British none born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Leon Drive, Vange, Basildon, Essex, SS16 4RJ

      IIF 20
  • Scott Reddey
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Suite 1a, Phoenix Business Park, Christopher Martin Road, Basildon, Essex, SS14 3EZ, England

      IIF 21
    • icon of address Unit 8 Carnival Park, Carnival Close, Basildon, Essex, SS14 3WN, England

      IIF 22
  • Scott Reddey
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Radford Crescent, Billericay, Essex, CM12 0DU, United Kingdom

      IIF 23
    • icon of address 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 24
  • Mr Scott Reddey
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devon House, Fane Road, Benfleet, Essex, SS7 3NH, England

      IIF 25
    • icon of address Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 26
  • Mr Scott Reddey
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Leon Drive, Vange, Basildon, SS16 4RJ, United Kingdom

      IIF 27
    • icon of address Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ, England

      IIF 28
    • icon of address 7a, Radford Crescent, Billericay, Essex, CM12 0DU, United Kingdom

      IIF 29 IIF 30
    • icon of address Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 31 IIF 32
    • icon of address Unit 7a, Radford Crescent, Billericay, Essex, CM12 0DU, England

      IIF 33
    • icon of address Unit 7a, Radford Crescent, Billericay, Essex, CM12 0DU, United Kingdom

      IIF 34
    • icon of address 55, Candover Road, Hornchurch, Essex, RM12 4TY, United Kingdom

      IIF 35
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 36
    • icon of address 1534, London Road, Leigh-on-sea, SS9 2QG, England

      IIF 37
    • icon of address 282, Leigh Road, Leigh-on-sea, SS9 1BW, United Kingdom

      IIF 38
  • Mr Scott Reddey
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 7a Radford Crescent, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -19,351 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 7a Radford Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 18 Hampton Court Road, East Molesey, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 4
    icon of address 42 Leigham Court Drive, Leigh-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    355 GBP2020-03-31
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 5
    icon of address 7a Radford Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Devon House, Fane Road, Benfleet, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    222,080 GBP2023-10-31
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    icon of address 55 Candover Road, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 7a Radford Crescent, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 34 - Has significant influence or controlOE
  • 9
    icon of address Unit 7a Radford Crescent, Billericay, England
    Active Corporate (2 parents)
    Equity (Company account)
    199,717 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 10
    REDBROOKS STEEL LTD - 2023-01-13
    icon of address Unit 7a Radford Crescent, Billericay, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,224 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,431,962 GBP2021-03-31
    Officer
    icon of calendar 2010-06-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    REDBROOKS SPECIALIST DESIGN LTD - 2021-12-20
    REDBROOKS STEEL FRAMING LTD - 2020-11-13
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,048,847 GBP2022-03-31
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    REDBROOKS SPECIALIST DATA LTD - 2022-03-02
    icon of address Unit 7a Radford Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    REDBROOKS MODULAR SYSTEMS LIMITED - 2022-03-01
    icon of address Phoenix House, Christopher Martin Road, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    REDBROOKS BUILDING CONTRACTORS LIMITED - 2021-05-21
    REDBROOKS SCAFFOLDING LTD - 2022-03-02
    icon of address Unit 7a Radford Crescent, Billericay, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,028 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 1534 London Road, Leigh-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    141 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address The Nest Pipps Hill Road North, Crays Hill, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2008-01-07
    IIF 10 - Director → ME
  • 2
    NEW WAYS CONSTRUCTION LTD - 2019-05-31
    REDBROOKS NEW WAYS CONSTRUCTION LTD - 2020-06-08
    REDBROOKS MODULAR LTD - 2019-05-31
    icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    In Administration Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,113,258 GBP2023-09-30
    Officer
    icon of calendar 2019-05-20 ~ 2020-06-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2020-06-01
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    PIER-TECH EUROPE LTD - 2020-07-14
    icon of address 55 Loudoun Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,600 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2020-07-13
    IIF 4 - Director → ME
  • 4
    icon of address Unit 7a Radford Crescent, Billericay, England
    Active Corporate (2 parents)
    Equity (Company account)
    199,717 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2020-03-06
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ 2020-03-06
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    REDBROOKS STEEL LTD - 2023-01-13
    icon of address Unit 7a Radford Crescent, Billericay, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,224 GBP2024-03-31
    Officer
    icon of calendar 2020-03-05 ~ 2023-02-22
    IIF 19 - Director → ME
    icon of calendar 2020-03-05 ~ 2020-03-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2025-04-01
    IIF 32 - Has significant influence or control OE
    icon of calendar 2020-03-05 ~ 2023-02-22
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    RSG SUPPLIES LTD - 2008-09-26
    icon of address Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-01 ~ 2010-03-20
    IIF 20 - Director → ME
  • 7
    REDBROOKS BUILDING CONTRACTORS LIMITED - 2021-05-21
    REDBROOKS SCAFFOLDING LTD - 2022-03-02
    icon of address Unit 7a Radford Crescent, Billericay, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,028 GBP2024-03-31
    Officer
    icon of calendar 2011-05-03 ~ 2023-08-29
    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.