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

Scott, Anthony

    Related profiles found in government register
  • Scott, Anthony

    Registered addresses and corresponding companies
    • icon of address T3 Racing Ltd, Unit 2, Gasoline Alley, Sevenoaks, TN15 7RR, England

      IIF 1
    • icon of address Unit 2 Gasoline Alley, London Rd, Wrotham, TN15 7RR, United Kingdom

      IIF 2 IIF 3
  • Scott, Anthony
    British sales born in August 1960

    Registered addresses and corresponding companies
    • icon of address 24 Knights Croft, New Ash Green, Longfield, Kent, DA3 8HT

      IIF 4
  • Scott, Anthony
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, East Road, Egremont, Cumbria, CA22 2EF, England

      IIF 5
    • icon of address Reynolds, Ground Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, DA12 1BL, England

      IIF 6
    • icon of address 3, Town Bank Terrace, Ulverston, LA12 7DS, England

      IIF 7
  • Scott, Anthony
    British company secretary born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Stafford Street, Liverpool, L3 8LX, England

      IIF 8
  • Scott, Anthony
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Whinberry Drive, Kirkby, Liverpool, Merseyside, L32 9BA

      IIF 9
  • Scott, Anthony
    British fitter born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Stafford Street, Liverpool, L3 8LX, England

      IIF 10
  • Scott, Anthony
    British installation engineer born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Whinberry Drive, Kirkby, Liverpool, Merseyside, L32 9BA

      IIF 11
  • Scott, Anthony
    British installations born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Whinberry Drive, Kirkby, Liverpool, Merseyside, L32 9BA

      IIF 12
  • Scott, Anthony
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T3 Racing Ltd, Unit 2, Gasoline Alley, Sevenoaks, TN15 7RR, England

      IIF 13
    • icon of address Unit 2, Gasoline Alley, London Road, Wrotham, Sevenoaks, TN15 7RR, England

      IIF 14
    • icon of address 2, Union Place, Ulverston, Cumbria, LA12 7HS, England

      IIF 15
    • icon of address 175, Well Street, West Malling, Kent, ME19 6JP, United Kingdom

      IIF 16
    • icon of address Unit 2 Gasoline Alley, London Rd, Wrotham, TN15 7RR, United Kingdom

      IIF 17 IIF 18
    • icon of address Unit 2, Gasoline Alley, London Road, Wrotham, Kent, TN15 7RR

      IIF 19
  • Mr Anthony Scott
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Gasoline Alley, London Road, Wrotham, Sevenoaks, Kent, TN15 7RR, England

      IIF 20
    • icon of address 3, Town Bank Terrace, Ulverston, LA12 7DS, England

      IIF 21
  • Mr Anthony Scott
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Stafford Street, Liverpool, L3 8LX, England

      IIF 22
    • icon of address 63, Whinberry Drive, Liverpool, L32 9BA, England

      IIF 23
  • Mr Anthony Scott
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, East Road, Egremont, Cumbria, CA22 2EF, United Kingdom

      IIF 24
    • icon of address T3 Racing Ltd, Unit 2, Gasoline Alley, Sevenoaks, TN15 7RR, England

      IIF 25
    • icon of address Unit 2 Gasoline Alley, London Road, Wrotham, Sevenoaks, TN15 7RR, England

      IIF 26
    • icon of address 175, Well Street, West Malling, Kent, ME19 6JP, United Kingdom

      IIF 27
    • icon of address Unit 2 Gasoline Alley, London Rd, Wrotham, TN15 7RR, United Kingdom

      IIF 28 IIF 29
    • icon of address Unit 2, Gasoline Alley, London Road, Wrotham, Kent, TN15 7RR

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 2 Union Place, Ulverston, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 52 Stafford Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    PERFECT OFFICE LIMITED - 2011-03-30
    icon of address 52 Stafford Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 52 Stafford Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-31 ~ dissolved
    IIF 12 - Director → ME
  • 5
    A S FITTINGS LIMITED - 2025-03-21
    icon of address 52 Stafford Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,462 GBP2024-10-31
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address Judge Accountants, 77 Torrisdale Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2018-03-20 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Reynolds, Ground Floor Windmill House, 127-128 Windmill Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-11-06 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 8
    icon of address Unit 2 Gasoline Alley, London Road, Wrotham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,729 GBP2020-10-29
    Officer
    icon of calendar 2008-07-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 2 Gasoline Alley London Road, Wrotham, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,051 GBP2020-10-31
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 175 Well Street, West Malling, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 44 East Road, Egremont, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 3 Town Bank Terrace, Ulverston, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    12,131 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2004-07-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Associated British Motorcycles 95 Westburn Drive, Cambuslang, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -359,966 GBP2023-03-31
    Officer
    icon of calendar 2018-06-01 ~ 2022-01-11
    IIF 17 - Director → ME
    icon of calendar 2018-06-01 ~ 2022-01-14
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2022-01-01
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 1, Platinum Court, Alchemy Business Park, Knowsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    920,088 GBP2024-09-30
    Officer
    icon of calendar 2006-12-06 ~ 2011-05-18
    IIF 9 - Director → ME
  • 3
    icon of address 44 Sea King Road, Lynx Trading Estate, Yeovil, Somerset, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    26,604 GBP2022-12-31
    Officer
    icon of calendar 2016-07-12 ~ 2018-05-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2018-06-23
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 2 Gasoline Alley, London Road, Wrotham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,729 GBP2020-10-29
    Officer
    icon of calendar 2006-06-28 ~ 2006-10-05
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.