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

Scarlett, John Anthony

    Related profiles found in government register
  • Scarlett, John Anthony
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 1
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2
    • Origin House, Unit 6, Sceptre Court, Sceptre Way, Bamber Bridge, Preston, PR5 6AW, England

      IIF 3
    • Unit 6 Sceptre Court, Sceptre Way, Bamber Bridge, Preston, PR5 6AW, England

      IIF 4
  • Scarlett, John Anthony
    British company director born in August 1964

    Registered addresses and corresponding companies
    • 12 Pintail Way, Cypress Point, Lytham St. Annes, Lancashire, FY8 4FG

      IIF 5
  • Scarlett, John Anthony
    British marketing director born in August 1964

    Registered addresses and corresponding companies
    • 12 Pintail Way, Cypress Point, Lytham St. Annes, Lancashire, FY8 4FG

      IIF 6
  • Scarlett, John Anthony
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D3, Red Scar Business Park, Longridge Road, Preston, Lancashire, PR2 5NQ

      IIF 7 IIF 8
    • Unit D3, Red Scar Business Park, Longridge Road, Preston, PR2 5NQ, England

      IIF 9 IIF 10
  • Scarlett, John Anthony
    British managing director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D3, Red Scar Business Park, Longridge Road, Preston, Lancashire, PR2 5NQ

      IIF 11
    • Unit D3, Red Scar Business Park, Longridge Road, Ribbleton, Preston, PR2 5NQ, England

      IIF 12
  • Mr John Anthony Scarlett
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 13
    • Origin House, Unit 6, Sceptre Court, Sceptre Way, Bamber Bridge, Preston, PR5 6AW, England

      IIF 14
    • Unit 6 Sceptre Court, Sceptre Way, Bamber Bridge, Preston, PR5 6AW, England

      IIF 15
    • Unit D3, Red Scar Business Park, Longridge Road, Preston, Lancashire, PR2 5NQ

      IIF 16 IIF 17 IIF 18
    • Unit D3, Red Scar Business Park, Longridge Road, Preston, PR2 5NQ

      IIF 19 IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    272 Bath Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    64,559 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    Origin House, Unit 6 Sceptre Court, Sceptre Way, Bamber Bridge, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-13 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    Unit 6 Sceptre Court Sceptre Way, Bamber Bridge, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    66,547 GBP2024-04-30
    Officer
    2021-04-01 ~ now
    IIF 4 - director → ME
  • 4
    PREMGAS LIMITED - 2019-07-30
    Unit D3 Red Scar Business Park, Longridge Road, Preston, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2002-03-20 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-07-30 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    PREMIER AUTOGAS LIMITED - 2019-07-30
    PREMIER LPG LIMITED - 2011-08-05
    Unit D3 Red Scar Business Park, Longridge Road, Preston, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2004-03-02 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-07-30 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    LPG 2 U LIMITED - 2019-07-30
    Unit D3, Red Scar Business Park, Longridge Road, Preston
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2014-02-26 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    Athena House, Athena Drive, Tachbrook Park, Warwick, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2001-08-17 ~ 2008-03-20
    IIF 6 - director → ME
  • 2
    UK LPG - 2019-05-07
    LP GAS ASSOCIATION - 2008-01-07
    THE LIQUEFIED PETROLEUM GAS INDUSTRY TECHNICAL ASSOCIATION (U.K.) - 1992-01-31
    THE LIQUEFIELD PETROLEUM GAS INDUSTRY TECHNICAL ASSOCIATION (U.K.) - 1991-12-31
    Camden House, 201 Warwick Road, Kenilworth
    Corporate (12 parents)
    Equity (Company account)
    341,492 GBP2023-12-31
    Officer
    2014-01-01 ~ 2019-11-20
    IIF 12 - director → ME
    2005-04-28 ~ 2008-02-11
    IIF 5 - director → ME
  • 3
    Ugi House Gisborne Close, Staveley, Chesterfield, Derbyshire, England
    Corporate (3 parents)
    Equity (Company account)
    638,824 GBP2018-06-30
    Officer
    2014-02-26 ~ 2019-07-31
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-31
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Unit 6 Sceptre Court Sceptre Way, Bamber Bridge, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    66,547 GBP2024-04-30
    Person with significant control
    2021-09-20 ~ 2024-06-03
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    PREMIER AUTOGAS LIMITED - 2011-08-05
    Ugi House Gisborne Close, Staveley, Chesterfield, Derbyshire, England
    Corporate (3 parents)
    Equity (Company account)
    2,847,343 GBP2018-06-30
    Officer
    2000-08-22 ~ 2019-07-31
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-31
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    JSW RESOURCES LTD - 2023-02-15
    SCREEN PLUS DESIGN LTD - 2022-04-22
    18 Beechwood Close, Lytham St. Annes, England
    Corporate (1 parent)
    Equity (Company account)
    -27,986 GBP2023-11-30
    Officer
    2022-04-12 ~ 2022-07-07
    IIF 2 - 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.