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 Anthony Redmond

    Related profiles found in government register
  • Mr. Scott Anthony Redmond
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concept House, Blanche Street, Bradford, West Yorkshire, BD4 8DA

      IIF 1 IIF 2
    • icon of address 155, Riley Lane, Halifax, HX2 9UU, England

      IIF 3
  • Mr Scott Anthony Redmond
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D2, Enterprise 5, Enterprise Way, Bradford, West Yorkshire, BD10 8EW, United Kingdom

      IIF 4
  • Redmond, Scott Anthony
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 5
  • Redmond, Scott Anthony, Mr.
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concept House, Blanche Street, Bradford, West Yorkshire, BD4 8DA

      IIF 6 IIF 7
    • icon of address Concept House, Blanche Street, Bradford, West Yorkshire, BD4 8DA, England

      IIF 8
  • Redmond, Scott Anthony, Mr.
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Riley Lane, Halifax, HX2 9UU, England

      IIF 9
  • Redmond, Scott Anthony
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D2, Enterprise 5, Enterprise Way, Bradford, West Yorkshire, BD10 8EW, United Kingdom

      IIF 10
  • Redmond, Scott Anthony
    British electrician born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Jacobs Croft, Clayton, Bradford, West Yorkshire, BD14 6SU

      IIF 11
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Concept House, Blanche Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Plumblec Supplies Limited, Concept House, Blanche Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,790 GBP2025-03-31
    Officer
    icon of calendar 2008-09-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    REDMOND HEATING LIMITED - 2011-01-28
    icon of address Concept House, Blanche Street, Bradford, West Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    245,000 GBP2024-03-31
    Officer
    icon of calendar 2003-02-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    REDMOND GROUP (YORKSHIRE) LIMITED - 2011-01-28
    icon of address Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-01-20 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 155 Riley Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 148 Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -887,718 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    REDMOND (HES) ELECTRICAL SERVICES LIMITED - 2010-03-06
    icon of address 2 School Place, Wyke, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    37,890 GBP2024-05-31
    Officer
    icon of calendar 2008-05-16 ~ 2009-07-31
    IIF 11 - 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.