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

Bone, Scott

    Related profiles found in government register
  • Bone, Scott
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit G21 The Avenues, 11th Avenue North, Team Valley, Gateshead, Tyne & Wear, NE11 0NJ, United Kingdom

      IIF 1
  • Bone, Scott
    British metal fabricator born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit G21, The Avenues, 11th Avenue North, Team Vallley, Gateshead, Tyne And Wear, NE11 0NJ, United Kingdom

      IIF 2
  • Bone, Scott
    British ventilation engineer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Hillhead Gardens, Lobely Hill, Gateshead, NE11 9RX, United Kingdom

      IIF 3
  • Mr Scott Bone
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Ninth Avenue East, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EJ, United Kingdom

      IIF 4
    • Unit G21, The Avenues, 11th Avenue North, Team Vallley, Gateshead, Tyne And Wear, NE11 0NJ, United Kingdom

      IIF 5
  • Bone, Scott
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5-6, Ninth Avenue East, Team Valley Trading Estate, Gateshead, NE11 0EJ, United Kingdom

      IIF 6 IIF 7
    • Unit 14c, High Force Road, Riverside Park, Middlesbrough, TS2 1RH, United Kingdom

      IIF 8
  • Bone, Scott
    British engineer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Anthony Court, Stanley, DH9 8AG, England

      IIF 9
  • Scott Bone
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5-6, Ninth Avenue East, Team Valley Trading Estate, Gateshead, NE11 0EJ, United Kingdom

      IIF 10 IIF 11
  • Briffitt, Scott Peter John
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 12
  • Briffitt, Scott Peter John
    British ventilation engineer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 13
    • 98, Featherby Road, Gillingham, Kent, ME8 6AW, United Kingdom

      IIF 14
  • Mr Scott Bone
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 9th Avenue East, Team Valley, Gateshead, Tyne & Wear, NE11 0EJ

      IIF 15
  • Bone, Scott

    Registered addresses and corresponding companies
    • Unit G21 The Avenues, 11th Avenue North, Team Valley, Gateshead, Tyne & Wear, NE11 0NJ, United Kingdom

      IIF 16
  • Mr Scott Peter John Briffit
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 17
  • Mr Scott Peter John Briffitt
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    BRIFFITT LIMITED - 2025-01-03
    16a Revenge Road, Chatham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    132 GBP2024-03-31
    Officer
    2012-03-08 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    573 GBP2024-04-30
    Officer
    2015-01-28 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Unit 5 Ninth Avenue East, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    285,037 GBP2024-01-31
    Officer
    2016-01-29 ~ now
    IIF 1 - director → ME
    2016-01-29 ~ now
    IIF 16 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    Unit 5-6 Ninth Avenue East, Team Valley Trading Estate, Gateshead, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    13,349 GBP2023-09-30
    Officer
    2022-09-27 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    Unit 14c High Force Road, Riverside Park, Middlesbrough, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    602,024 GBP2023-07-31
    Officer
    2019-07-30 ~ now
    IIF 8 - director → ME
  • 6
    Unit 5 9th Avenue East, Team Valley, Gateshead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-05 ~ dissolved
    IIF 3 - director → ME
  • 7
    Unit 5-6 Ninth Avenue East, Team Valley Trading Estate, Gateshead, United Kingdom
    Corporate (4 parents)
    Officer
    2023-08-31 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-08-31 ~ 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
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    Unit 5, 9th Avenue East, Team Valley, Gateshead, Tyne & Wear
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    398,501 GBP2023-05-31
    Officer
    2006-05-24 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    BEERONOMY LIMITED - 2020-12-02
    Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    158,758 GBP2019-12-31
    Officer
    2019-11-14 ~ 2021-01-01
    IIF 2 - director → ME
    Person with significant control
    2019-06-07 ~ 2021-01-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BRIFFITT LIMITED - 2025-01-03
    16a Revenge Road, Chatham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    132 GBP2024-03-31
    Officer
    2012-03-08 ~ 2012-03-08
    IIF 14 - 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.