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

Scarr, Luke George

    Related profiles found in government register
  • Scarr, Luke George

    Registered addresses and corresponding companies
    • 3 Jupiter House, Mercury Rise, Altham Business Park, Altham, Accrington, BB5 5BY, United Kingdom

      IIF 1
    • Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

      IIF 2
    • 283 South Road, Walkley, Sheffield, South Yorkshire, S6 3TA, United Kingdom

      IIF 3 IIF 4
  • Scarr, Luke

    Registered addresses and corresponding companies
    • 3 Jupiter House, Mercury Rise, Altham Business Park, Altham, Accrington, BB5 5BY, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 3 Jupiter House, Mercury Rise, Altham Business Park, Altham, BB5 5BY, United Kingdom

      IIF 8 IIF 9
    • Unit 12, Elder Court, Lions Drive, Blackburn, BB1 2EQ, United Kingdom

      IIF 10
  • Scarr, Luke
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3 Jupiter House, Mercury Rise, Altham Business Park, Altham, BB5 5BY, United Kingdom

      IIF 11
  • Scarr, Luke George
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

      IIF 12
    • 283 South Road, Walkley, Sheffield, South Yorkshire, S6 3TA, United Kingdom

      IIF 13 IIF 14
  • Scarr, Luke
    British company director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Jupiter House, Mercury Rise, Altham Business Park, Altham, Accrington, BB5 5BY, United Kingdom

      IIF 15
  • Scarr, Luke
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Jupiter House, Mercury Rise, Altham Business Park, Altham, Accrington, BB5 5BY, United Kingdom

      IIF 16
    • Unit 12, Elder Court, Lions Drive, Blackburn, BB1 2EQ, United Kingdom

      IIF 17
  • Scarr, Luke
    British manager born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Heywood Street, Manchester, M8 0DT, England

      IIF 18
    • 86, Heywood Street, Manchester, M8 0DT, United Kingdom

      IIF 19
  • Scarr, Luke George
    British company director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Willows Street, Accrington, BB5 1LP, England

      IIF 20
    • Unit 3, Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire, BB5 5BY, United Kingdom

      IIF 21
    • 3 Jupiter House, Mercury Rise, Altham Business Park, Altham, BB5 5BY, United Kingdom

      IIF 22
  • Scarr, Luke George
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Jupiter House, Mercury Rise, Altham Business Park, Altham, Accrington, BB5 5BY, United Kingdom

      IIF 23 IIF 24
    • 009-g-c003, 009-g-c003,store First Blackburn, Unit 9,centurion Business Park,davyfield Road, Blackburn, Lancashire, BB1 2QY

      IIF 25
    • Suite 204b, B1 Business Centre, Davyfield Road, Blackburn, Lancashire, BB1 2QY, England

      IIF 26
    • Unit 8, Moorings Close Ind Estate, Blackburn, BB2 4AH, England

      IIF 27
  • Scarr, Luke George
    British manager born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Jupiter House, Mercury Rise, Altham Business Park, Altham, Accrington, BB5 5BY, England

      IIF 28
  • Mr Luke Scarr
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3 Jupiter House, Mercury Rise, Altham Business Park, Altham, BB5 5BY, United Kingdom

      IIF 29
    • 86, Heywood Street, Manchester, M8 0TD, England

      IIF 30
  • Mr Luke George Scarr
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 009-g-c003, 009-g-c003,store First Blackburn, Unit 9,centurion Business Park,davyfield Road, Blackburn, Lancashire, BB1 2QY

      IIF 31
    • 3, Hardman Square, Manchester, M3 3EB, England

      IIF 32
    • Beeston Manor, Quaker Brook Lane, Hoghton, Preston, Lancashire, PR5 0RA, England

      IIF 33
    • 283 South Road, Walkley, Sheffield, South Yorkshire, S6 3TA, United Kingdom

      IIF 34
  • Luke Scarr
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Jupiter House, Mercury Rise, Altham Business Park, Altham, Accrington, BB5 5BY, United Kingdom

      IIF 35
    • Unit 3, Mercury Rise, Altham Business Park, Altham, Accrington, BB5 5BY, United Kingdom

      IIF 36
  • Mr Luke Scarr
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 414, Daisyfield Mill, Appleby Street, Blackburn, BB1 3BL, United Kingdom

      IIF 37
    • Unit 12, Elder Court, Lions Drive, Blackburn, BB1 2EQ, United Kingdom

      IIF 38
    • 86, Heywood Street, Manchester, M8 0DT, England

      IIF 39
    • 86, Heywood Street, Manchester, M8 0DT, United Kingdom

      IIF 40
  • Luke George Scarr
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Jupiter House, Mercury Rise, Altham Business Park, Altham, Accrington, BB5 5BY, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    3 Jupiter House, Mercury Rise Altham Business Park, Altham, Accrington, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -36,837 GBP2024-06-30
    Officer
    2019-06-12 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-06-12 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    3 Jupiter House, Mercury Rise Altham Business Park, Altham, Accrington, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-06 ~ now
    IIF 23 - director → ME
    2024-11-06 ~ now
    IIF 6 - secretary → ME
  • 3
    86 Heywood Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-12 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Suite 204b B1 Business Centre, Davyfield Road, Blackburn, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-12 ~ dissolved
    IIF 26 - director → ME
  • 5
    Unit 3, Mercury Rise Altham Business Park, Altham, Accrington, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2022-12-07 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    CUSTOM MADE PRINT SHOP LTD - 2022-04-21
    Beeston Manor, Quaker Brook Lane, Hoghton, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    21,972 GBP2023-05-31
    Person with significant control
    2022-03-26 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    3 Jupiter House Mercury Rise, Altham Business Park, Altham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -25,123 GBP2023-03-31
    Officer
    2020-03-26 ~ now
    IIF 22 - director → ME
    2020-03-26 ~ now
    IIF 9 - secretary → ME
    Person with significant control
    2020-03-26 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    3 Jupiter House Mercury Rise, Altham Business Park, Altham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,807 GBP2022-03-31
    Officer
    2020-03-10 ~ dissolved
    IIF 11 - director → ME
    2020-03-10 ~ dissolved
    IIF 8 - secretary → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    3 Jupiter House, Mercury Rise Altham Business Park, Altham, Accrington, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 16 - director → ME
    2025-02-17 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 35 - Has significant influence or controlOE
  • 10
    3 Jupiter House, Mercury Rise Altham Business Park, Altham, Accrington, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-08 ~ now
    IIF 15 - director → ME
    2025-01-08 ~ now
    IIF 7 - secretary → ME
  • 11
    3 Jupiter House, Mercury Rise Altham Business Park, Altham, Accrington, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Officer
    2024-10-02 ~ now
    IIF 24 - director → ME
    2024-10-02 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 12
    86 Heywood Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    206,473 GBP2022-04-30
    Officer
    2019-04-13 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-04-13 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Unit 12, Elder Court, Lions Drive, Blackburn, United Kingdom
    Corporate (2 parents)
    Officer
    2018-03-11 ~ now
    IIF 17 - director → ME
    2018-03-11 ~ now
    IIF 10 - secretary → ME
    Person with significant control
    2018-03-11 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 14
    283 South Road Walkley, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2015-11-16 ~ dissolved
    IIF 13 - director → ME
    2015-11-16 ~ dissolved
    IIF 4 - secretary → ME
  • 15
    Leonard Curtis 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston
    Dissolved corporate (3 parents)
    Officer
    2015-11-16 ~ dissolved
    IIF 12 - director → ME
    2015-11-16 ~ dissolved
    IIF 2 - secretary → ME
  • 16
    009-g-c003 009-g-c003,store First Blackburn, Unit 9,centurion Business Park,davyfield Road, Blackburn, Lancashire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,749 GBP2015-11-30
    Officer
    2011-11-07 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    283 South Road Walkley, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2015-11-17 ~ dissolved
    IIF 14 - director → ME
    2015-11-17 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 18
    2 Willows Street, Accrington, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-26 ~ dissolved
    IIF 20 - director → ME
Ceased 1
  • 1
    3 Hardman Square, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    824,714 GBP2023-09-30
    Officer
    2014-09-24 ~ 2023-05-05
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-05
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
© 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.