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 Reddey

    Related profiles found in government register
  • Mr Scott Reddey
    British born in September 1988

    Resident in England

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

      IIF 1
  • Mr Scott Reddey
    British born in September 1967

    Resident in England

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

      IIF 2
    • Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ, England

      IIF 3
    • 7a, Radford Crescent, Billericay, Essex, CM12 0DU, United Kingdom

      IIF 4 IIF 5
    • Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 6 IIF 7
    • Unit 7a, Radford Crescent, Billericay, Essex, CM12 0DU, England

      IIF 8
    • 55, Candover Road, Hornchurch, Essex, RM12 4TY, United Kingdom

      IIF 9
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 10
    • 1534, London Road, Leigh-on-sea, SS9 2QG, England

      IIF 11
    • 282, Leigh Road, Leigh-on-sea, SS9 1BW, United Kingdom

      IIF 12
  • Mr Scott Reddey
    British born in September 1967

    Resident in United Kingdom

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

      IIF 13
    • Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 14
  • Redden, Scott
    British none born in September 1967

    Resident in England

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

      IIF 15
  • Reddey, Scott
    British builder born in September 1967

    Resident in England

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

      IIF 16
    • 20, Leon Drive, Basildon, Essex, SS16 4RJ, United Kingdom

      IIF 17
  • Reddey, Scott
    British building contractor born in September 1967

    Resident in England

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

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

    Resident in England

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

      IIF 19
    • 20, Leon Drive, Vange, Basildon, Essex, SS16 4RJ, United Kingdom

      IIF 20
    • Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ, England

      IIF 21
    • 7a, Radford Crescent, Billericay, Essex, CM12 0DU, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 25
    • Unit 7a, Radford Crescent, Billericay, Essex, CM12 0DU, United Kingdom

      IIF 26
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 27
  • Reddey, Scott
    British managing director born in September 1967

    Resident in England

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

      IIF 28
  • Scott Reddey
    British born in September 1967

    Resident in United Kingdom

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

      IIF 29
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 30
  • Scott Reddey
    British born in June 1967

    Resident in United Kingdom

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

      IIF 31
    • Unit 8 Carnival Park, Carnival Close, Basildon, Essex, SS14 3WN, England

      IIF 32
  • Reddey, Scott
    British company director born in September 1967

    Resident in United Kingdom

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

      IIF 33
    • Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 34
  • Reddey, Scott
    British director born in June 1967

    Resident in United Kingdom

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

      IIF 35
    • Ground Floor Suite 1a, Phoenix Business Park, Christopher Martin Road, Basildon, SS14 3EZ, England

      IIF 36
    • Unit 8 Carnival Park, Carnival Close, Basildon, Essex, SS14 3WN, England

      IIF 37
    • Unit 8 Carnival Park, Carnival Close, Basildon, SS14 3WN, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    7a Radford Crescent, Billericay, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,211 GBP2023-05-31
    Officer
    2022-05-26 ~ now
    IIF 22 - director → ME
  • 2
    7a Radford Crescent, Billericay, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-11 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    18 Hampton Court Road, East Molesey, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 4
    42 Leigham Court Drive, Leigh-on-sea, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    355 GBP2020-03-31
    Officer
    2019-03-27 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 5
    7a Radford Crescent, Billericay, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-15 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Devon House, Fane Road, Benfleet, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    222,080 GBP2023-10-31
    Officer
    2024-10-23 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    55 Candover Road, Hornchurch, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2016-01-25 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    Unit 7a Radford Crescent, Billericay, England
    Corporate (2 parents)
    Equity (Company account)
    199,717 GBP2024-03-31
    Officer
    2020-03-06 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-03-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 9
    REDBROOKS STEEL LTD - 2023-01-13
    Unit 7a Radford Crescent, Billericay, England
    Corporate (3 parents)
    Equity (Company account)
    133,224 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    1066 London Road, Leigh-on-sea, Essex
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,431,962 GBP2021-03-31
    Officer
    2010-06-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    REDBROOKS SPECIALIST DESIGN LTD - 2021-12-20
    REDBROOKS STEEL FRAMING LTD - 2020-11-13
    1066 London Road, Leigh On Sea, Essex
    Corporate (2 parents)
    Equity (Company account)
    1,048,847 GBP2022-03-31
    Officer
    2020-06-13 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-06-13 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    REDBROOKS SPECIALIST DATA LTD - 2022-03-02
    Unit 7a Radford Crescent, Billericay, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-11 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-06-11 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    REDBROOKS MODULAR SYSTEMS LIMITED - 2022-03-01
    Phoenix House, Christopher Martin Road, Basildon, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-05 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-11-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    REDBROOKS SCAFFOLDING LTD - 2022-03-02
    REDBROOKS BUILDING CONTRACTORS LIMITED - 2021-05-21
    Unit 7a Radford Crescent, Billericay, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -15,028 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 15
    1534 London Road, Leigh-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    305 GBP2024-03-31
    Person with significant control
    2019-04-02 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    The Nest Pipps Hill Road North, Crays Hill, Billericay, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-06-29 ~ 2008-01-07
    IIF 19 - director → ME
  • 2
    REDBROOKS NEW WAYS CONSTRUCTION LTD - 2020-06-08
    NEW WAYS CONSTRUCTION LTD - 2019-05-31
    REDBROOKS MODULAR LTD - 2019-05-31
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,113,258 GBP2023-09-30
    Officer
    2019-05-20 ~ 2020-06-01
    IIF 37 - director → ME
    Person with significant control
    2019-05-20 ~ 2020-06-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    PIER-TECH EUROPE LTD - 2020-07-14
    55 Loudoun Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,600 GBP2024-03-31
    Officer
    2020-03-06 ~ 2020-07-13
    IIF 38 - director → ME
  • 4
    Unit 7a Radford Crescent, Billericay, England
    Corporate (2 parents)
    Equity (Company account)
    199,717 GBP2024-03-31
    Officer
    2020-03-06 ~ 2020-03-06
    IIF 35 - director → ME
    Person with significant control
    2020-03-06 ~ 2020-03-06
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    REDBROOKS STEEL LTD - 2023-01-13
    Unit 7a Radford Crescent, Billericay, England
    Corporate (3 parents)
    Equity (Company account)
    133,224 GBP2024-03-31
    Officer
    2020-03-05 ~ 2020-03-05
    IIF 36 - director → ME
    2020-03-05 ~ 2023-02-22
    IIF 28 - director → ME
    Person with significant control
    2020-03-05 ~ 2023-02-22
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    2023-03-22 ~ 2025-04-01
    IIF 7 - Has significant influence or control OE
  • 6
    RSG SUPPLIES LTD - 2008-09-26
    Meridian House 62 Station Road, North Chingford, London
    Dissolved corporate
    Officer
    2009-10-01 ~ 2010-03-20
    IIF 15 - director → ME
  • 7
    REDBROOKS SCAFFOLDING LTD - 2022-03-02
    REDBROOKS BUILDING CONTRACTORS LIMITED - 2021-05-21
    Unit 7a Radford Crescent, Billericay, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -15,028 GBP2024-03-31
    Officer
    2011-05-03 ~ 2023-08-29
    IIF 17 - director → ME
© 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.