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
    born in June 1978

    Resident in United Kingdom

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

      IIF 1
    • Haverton House, Haverton Hill, Billingham, Cleveland, TS23 1PZ

      IIF 2
  • Eason, Scott
    British business consultant born in June 1978

    Resident in United Kingdom

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

      IIF 3
  • Eason, Scott
    British director born in June 1978

    Resident in United Kingdom

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

      IIF 4
  • Eason, Scott
    British solicitor born in June 1978

    Resident in United Kingdom

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

      IIF 5 IIF 6
    • Haverton House, Haverton Hill Industrial Estate, Billingham, Cleveland, TS23 1PZ, United Kingdom

      IIF 7
    • Pennine House, Concorde Way, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TL, United Kingdom

      IIF 8
    • Pennine House, Hurricane Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TL, England

      IIF 9
  • Eason, Scott
    British business consultant born in June 1978

    Resident in England

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

      IIF 10
  • Eason, Scott
    British company director born in June 1978

    Resident in England

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

      IIF 11
  • Eason, Scott
    British director born in June 1978

    Resident in England

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

      IIF 12
    • 3a Drovers Lane, Drovers Lane, Redmarshall, Stockton-on-tees, TS21 1EL, England

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

    Resident in England

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

      IIF 14
  • Eason, Sc
    British consultant born in June 1978

    Resident in England

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

      IIF 15
  • Eason, Scott
    British

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

      IIF 16
    • Haverton Hill Yard, Haverton Hill Industrial Estate, Billingham, Cleveland, TS23 1PZ

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

      IIF 18
    • Haverton House, Haverton Hill Rig Yard, Billingham, Stockton On Tees, TS23 1PZ

      IIF 19
  • Eason, Scott

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

      IIF 20
    • Pennine House, Concorde Way, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TL, United Kingdom

      IIF 21
  • Mr Scott Eason
    British born in June 1978

    Resident in United Kingdom

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

      IIF 22
  • Eason, Victoria Anne
    British company director born in April 1978

    Resident in England

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

      IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • 3a, Drovers Lane, Redmarshall, Stockton-on-tees, TS21 1EL, United Kingdom

      IIF 25
  • Eason, Victoria Anne
    British finance director born in April 1978

    Resident in England

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

      IIF 26
  • Eason, Victoria Anne
    British finance manager born in April 1978

    Resident in England

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

      IIF 27
  • Mr Scott Eason
    British born in June 1978

    Resident in England

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

      IIF 28
    • 3a, Drovers Lane, Stockton-on-tees, TS21 1EL, United Kingdom

      IIF 29
  • Mrs Victoria Anne Eason
    British born in April 1978

    Resident in England

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

      IIF 30
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
    • 3a Drovers Lane, Drovers Lane, Redmarshall, Stockton-on-tees, TS21 1EL, England

      IIF 32
    • 3a, Drovers Lane, Redmarshall, Stockton-on-tees, TS21 1EL, United Kingdom

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 7
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,799 GBP2024-04-05
    Officer
    2020-01-01 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-11-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    Haverton House, Haverton Hill, Billingham, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2010-02-06 ~ dissolved
    IIF 2 - llp-designated-member → ME
  • 4
    3a Drovers Lane, Redmarshall, Stockton-on-tees, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-29 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    3a Drovers Lane, Redmarshall, Stockton-on-tees, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2024-12-05 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    OIL AND GAS CONSTRUCTION LIMITED - 2016-05-19
    Pennine House Hurricane Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-18 ~ dissolved
    IIF 9 - director → ME
  • 7
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -69,917 GBP2023-10-31
    Person with significant control
    2022-01-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,799 GBP2024-04-05
    Officer
    2022-10-21 ~ 2023-07-25
    IIF 14 - director → ME
    2019-11-11 ~ 2020-01-28
    IIF 10 - director → ME
    Person with significant control
    2019-11-11 ~ 2020-01-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    The Complex, Norwich Road, Swaffham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2016-05-03 ~ 2018-10-24
    IIF 8 - director → ME
    2016-05-03 ~ 2018-10-24
    IIF 21 - secretary → ME
  • 3
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -69,917 GBP2023-10-31
    Officer
    2019-04-10 ~ 2019-06-12
    IIF 15 - director → ME
    2020-05-02 ~ 2020-05-02
    IIF 13 - director → ME
    2019-09-02 ~ 2019-12-25
    IIF 11 - director → ME
    2016-10-11 ~ 2018-03-28
    IIF 3 - director → ME
    2018-03-28 ~ 2022-01-01
    IIF 26 - director → ME
    2022-01-01 ~ 2024-08-02
    IIF 12 - director → ME
    Person with significant control
    2016-10-11 ~ 2018-03-28
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    2018-03-28 ~ 2022-01-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    TAG HOLDING COMPANY LIMITED - 2010-11-09
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (1 offspring)
    Officer
    2010-09-24 ~ 2014-11-04
    IIF 17 - secretary → ME
  • 5
    TAG ENERGY SOLUTIONS LIMITED - 2010-11-09
    Haverton House, Haverton Hill Industrial Estate, Billingham
    Dissolved corporate (1 parent)
    Officer
    2010-09-29 ~ 2013-10-23
    IIF 4 - director → ME
    2013-10-23 ~ 2014-11-04
    IIF 20 - secretary → ME
  • 6
    The Chancery 58 Spring Gardens, Manchester
    Dissolved corporate (1 parent)
    Officer
    2008-01-29 ~ 2010-09-24
    IIF 5 - director → ME
    2008-01-29 ~ 2014-11-04
    IIF 16 - secretary → ME
  • 7
    Haverton House, Haverton Hill Rig Yard, Billingham, Stockton On Tees
    Dissolved corporate (1 parent)
    Officer
    2007-04-10 ~ 2010-09-24
    IIF 6 - director → ME
    2006-05-30 ~ 2014-11-04
    IIF 19 - secretary → ME
  • 8
    Fairview House Wellington Drive, Wynyard, Billingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -13,928 GBP2020-09-30
    Officer
    2007-07-09 ~ 2011-03-31
    IIF 7 - director → ME
    2007-07-09 ~ 2011-03-31
    IIF 18 - secretary → ME
  • 9
    THEOBALD LEASING (2) LLP - 2007-09-15
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-04-05
    Officer
    2008-02-06 ~ 2018-11-08
    IIF 1 - llp-member → 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.