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

Eason, Scott

    Related profiles found in government register
  • Eason, Scott
    British

    Registered addresses and corresponding companies
    • icon of address 12 Castlereagh, Wynyard, Billingham, TS22 5QF

      IIF 1
    • icon of address Haverton Hill Yard, Haverton Hill Industrial Estate, Billingham, Cleveland, TS23 1PZ

      IIF 2
    • icon of address Haverton House, Haverton Hill Industrial Estate, Billingham, Cleveland, TS23 1PZ, United Kingdom

      IIF 3
    • icon of address Haverton House, Haverton Hill Rig Yard, Billingham, Stockton On Tees, TS23 1PZ

      IIF 4
  • Eason, Scott

    Registered addresses and corresponding companies
    • icon of address Haverton House, Haverton Hill Industrial Estate, Billingham, TS23 1PZ

      IIF 5
    • icon of address Pennine House, Concorde Way, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TL, United Kingdom

      IIF 6
  • Eason, Scott
    British business consultant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Drovers Lane, Redmarshall, Stockton-on-tees, TS21 1EL, United Kingdom

      IIF 7
  • Eason, Scott
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Drovers Lane, Drovers Lane, Redmarshall, Stockton-on-tees, TS21 1EL, England

      IIF 8
  • Eason, Scott
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 9
    • icon of address 3a Drovers Lane, Drovers Lane, Redmarshall, Stockton-on-tees, TS21 1EL, England

      IIF 10
  • Eason, Scott
    British management consultant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 11
  • Eason, Scott
    born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Castlereagh, Wynyard, Billingham, Cleveland, TS22 5QF

      IIF 12
    • icon of address Haverton House, Haverton Hill, Billingham, Cleveland, TS23 1PZ

      IIF 13
  • Eason, Scott
    British business consultant born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Castlereagh, Wynyard, Billingham, TS22 5QF, United Kingdom

      IIF 14
  • Eason, Scott
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haverton House, Haverton Hill Industrial Estate, Billingham, TS23 1PZ, United Kingdom

      IIF 15
  • Eason, Scott
    British solicitor born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Castlereagh, Wynyard, Billingham, TS22 5QF

      IIF 16 IIF 17
    • icon of address Haverton House, Haverton Hill Industrial Estate, Billingham, Cleveland, TS23 1PZ, United Kingdom

      IIF 18
    • icon of address Pennine House, Concorde Way, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TL, United Kingdom

      IIF 19
    • icon of address Pennine House, Hurricane Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TL, England

      IIF 20
  • Mr Scott Eason
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 21
    • icon of address 3a, Drovers Lane, Stockton-on-tees, TS21 1EL, United Kingdom

      IIF 22
  • Mr Scott Eason
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Castlereagh, Billingham, TS22 5QF, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Haverton House, Haverton Hill, Billingham, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-06 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 2
    OIL AND GAS CONSTRUCTION LIMITED - 2016-05-19
    icon of address Pennine House Hurricane Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,917 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,799 GBP2024-04-05
    Officer
    icon of calendar 2022-10-21 ~ 2023-07-25
    IIF 11 - Director → ME
    icon of calendar 2019-11-11 ~ 2020-01-28
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2020-01-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    icon of address The Complex, Norwich Road, Swaffham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2016-05-03 ~ 2018-10-24
    IIF 19 - Director → ME
    icon of calendar 2016-05-03 ~ 2018-10-24
    IIF 6 - Secretary → ME
  • 3
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,917 GBP2023-10-31
    Officer
    icon of calendar 2022-01-01 ~ 2024-08-02
    IIF 9 - Director → ME
    icon of calendar 2016-10-11 ~ 2018-03-28
    IIF 14 - Director → ME
    icon of calendar 2019-09-02 ~ 2019-12-25
    IIF 8 - Director → ME
    icon of calendar 2020-05-02 ~ 2020-05-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2018-03-28
    IIF 23 - Right to appoint or remove directors OE
    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
  • 4
    TAG HOLDING COMPANY LIMITED - 2010-11-09
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2010-09-24 ~ 2014-11-04
    IIF 2 - Secretary → ME
  • 5
    TAG ENERGY SOLUTIONS LIMITED - 2010-11-09
    icon of address Haverton House, Haverton Hill Industrial Estate, Billingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-29 ~ 2013-10-23
    IIF 15 - Director → ME
    icon of calendar 2013-10-23 ~ 2014-11-04
    IIF 5 - Secretary → ME
  • 6
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-29 ~ 2010-09-24
    IIF 16 - Director → ME
    icon of calendar 2008-01-29 ~ 2014-11-04
    IIF 1 - Secretary → ME
  • 7
    icon of address Haverton House, Haverton Hill Rig Yard, Billingham, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-10 ~ 2010-09-24
    IIF 17 - Director → ME
    icon of calendar 2006-05-30 ~ 2014-11-04
    IIF 4 - Secretary → ME
  • 8
    icon of address Fairview House Wellington Drive, Wynyard, Billingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,928 GBP2020-09-30
    Officer
    icon of calendar 2007-07-09 ~ 2011-03-31
    IIF 18 - Director → ME
    icon of calendar 2007-07-09 ~ 2011-03-31
    IIF 3 - Secretary → ME
  • 9
    THEOBALD LEASING (2) LLP - 2007-09-15
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-04-05
    Officer
    icon of calendar 2008-02-06 ~ 2018-11-08
    IIF 12 - LLP Member → 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.