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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Scarlett, John Anthony

    Related profiles found in government register
  • 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 1 IIF 2
    • Unit D3, Red Scar Business Park, Longridge Road, Preston, PR2 5NQ, England

      IIF 3 IIF 4
  • 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 5
    • Unit D3, Red Scar Business Park, Longridge Road, Ribbleton, Preston, PR2 5NQ, England

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

    Resident in England

    Registered addresses and corresponding companies
    • Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 7
    • 4-5, Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 8
    • Origin House, Unit 6, Sceptre Court, Sceptre Way, Bamber Bridge, Preston, PR5 6AW, England

      IIF 9
    • Unit 6 Sceptre Court, Sceptre Way, Bamber Bridge, Preston, PR5 6AW, England

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

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11
  • 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 12
  • 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 13
  • Mr John Anthony Scarlett
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 14
    • 4-5, Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 15
    • Origin House, Unit 6, Sceptre Court, Sceptre Way, Bamber Bridge, Preston, PR5 6AW, England

      IIF 16
    • Unit 6 Sceptre Court, Sceptre Way, Bamber Bridge, Preston, PR5 6AW, England

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

      IIF 18 IIF 19 IIF 20
    • Unit D3, Red Scar Business Park, Longridge Road, Preston, PR2 5NQ

      IIF 21 IIF 22
child relation
Offspring entities and appointments 12
  • 1
    CAPTAINS VIEW CONSULTANCY LIMITED
    16695344
    Hazlemere, 70 Chorley New Road, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2025-09-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    FIELDCHESTER LPG LTD - now
    LPG 4 U LIMITED
    - 2025-10-03 08912273 08912302
    Ugi House Gisborne Close, Staveley, Chesterfield, Derbyshire, England
    Active Corporate (15 parents)
    Officer
    2014-02-26 ~ 2019-07-31
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-31
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GOLDEN COAST PROPERTIES LTD
    SC653978
    4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2020-02-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 4
    HOMEHEAT GAS COMPANY LIMITED
    01947334
    Athena House, Athena Drive, Tachbrook Park, Warwick, Warwickshire
    Dissolved Corporate (19 parents)
    Officer
    2001-08-17 ~ 2008-03-20
    IIF 13 - Director → ME
  • 5
    LIQUID GAS UK LTD
    - now 00977549
    UK LPG
    - 2019-05-07 00977549
    LP GAS ASSOCIATION
    - 2008-01-07 00977549
    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
    Active Corporate (98 parents)
    Officer
    2014-01-01 ~ 2019-11-20
    IIF 6 - Director → ME
    2005-04-28 ~ 2008-02-11
    IIF 12 - Director → ME
  • 6
    LYTHAM PROPERTY CO LTD
    13130554
    Origin House, Unit 6 Sceptre Court, Sceptre Way, Bamber Bridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ORIGIN CONTROL SOLUTIONS LIMITED
    10159370
    Unit 6 Sceptre Court Sceptre Way, Bamber Bridge, Preston, England
    Active Corporate (7 parents)
    Officer
    2021-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-09-20 ~ 2024-06-03
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    PREMIER LPG LIMITED
    - now 04054135 05060483
    PREMIER AUTOGAS LIMITED
    - 2011-08-05 04054135 05060483
    Ugi House Gisborne Close, Staveley, Chesterfield, Derbyshire, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2000-08-22 ~ 2019-07-31
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SCARLETT & SANDERSON (NO 1) LIMITED
    - now 04399197 05060483... (more)
    PREMGAS LIMITED
    - 2019-07-30 04399197
    Unit D3 Red Scar Business Park, Longridge Road, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2002-03-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-07-30 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SCARLETT & SANDERSON (NO 2) LIMITED
    - now 05060483 04399197... (more)
    PREMIER AUTOGAS LIMITED
    - 2019-07-30 05060483 04054135
    PREMIER LPG LIMITED
    - 2011-08-05 05060483 04054135
    Unit D3 Red Scar Business Park, Longridge Road, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2004-03-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-07-30 ~ dissolved
    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
  • 11
    SCARLETT & SANDERSON (NO 3) LIMITED
    - now 08912302 04399197... (more)
    LPG 2 U LIMITED
    - 2019-07-30 08912302 08912273
    Unit D3, Red Scar Business Park, Longridge Road, Preston
    Dissolved Corporate (2 parents)
    Officer
    2014-02-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SCOTT WINTER (HOLDINGS) LTD - now
    JSW RESOURCES LTD
    - 2023-02-15 13757819
    SCREEN PLUS DESIGN LTD
    - 2022-04-22 13757819 SC506668... (more)
    18 Beechwood Close, Lytham St. Annes, England
    Active Corporate (2 parents)
    Officer
    2022-04-12 ~ 2022-07-07
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.