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

Mr Luke George Scarr

    Related profiles found in government register
  • 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 1
    • 3, Hardman Square, Manchester, M3 3EB, England

      IIF 2
    • Beeston Manor, Quaker Brook Lane, Hoghton, Preston, Lancashire, PR5 0RA, England

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

      IIF 4
  • 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 5
    • 86, Heywood Street, Manchester, M8 0TD, England

      IIF 6
  • 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 7
    • 283 South Road, Walkley, Sheffield, South Yorkshire, S6 3TA, United Kingdom

      IIF 8 IIF 9
  • 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 10
  • 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 11
    • Unit 12, Elder Court, Lions Drive, Blackburn, BB1 2EQ, United Kingdom

      IIF 12
    • 86, Heywood Street, Manchester, M8 0DT, England

      IIF 13
    • 86, Heywood Street, Manchester, M8 0DT, United Kingdom

      IIF 14
  • 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 15
  • 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 16 IIF 17 IIF 18
    • Unit 3, Mercury Rise, Altham Business Park, Altham, Accrington, BB5 5BY, United Kingdom

      IIF 19
  • Scarr, Luke George
    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, England

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

      IIF 21 IIF 22
    • 3 Jupiter House, Mercury Rise, Altham Business Park, Altham, BB5 5BY, United Kingdom

      IIF 23
    • Unit 8, Moorings Close Ind Estate, Blackburn, BB2 4AH, England

      IIF 24
  • 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 25
    • Unit 3, Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire, BB5 5BY, United Kingdom

      IIF 26
  • Scarr, Luke George
    British director born in November 1988

    Resident in United Kingdom

    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 27
    • Suite 204b, B1 Business Centre, Davyfield Road, Blackburn, Lancashire, BB1 2QY, England

      IIF 28
  • Scarr, Luke
    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 29 IIF 30 IIF 31
    • Unit 12, Elder Court, Lions Drive, Blackburn, BB1 2EQ, United Kingdom

      IIF 33
    • 86, Heywood Street, Manchester, M8 0DT, England

      IIF 34
  • Scarr, Luke
    British manager born in November 1988

    Resident in United Kingdom

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

      IIF 35
  • Scarr, Luke George

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

      IIF 36
    • Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

      IIF 37
    • 283 South Road, Walkley, Sheffield, South Yorkshire, S6 3TA, United Kingdom

      IIF 38 IIF 39
  • Scarr, Luke

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

      IIF 40 IIF 41 IIF 42
    • 3 Jupiter House, Mercury Rise, Altham Business Park, Altham, BB5 5BY, United Kingdom

      IIF 43 IIF 44
    • Unit 12, Elder Court, Lions Drive, Blackburn, BB1 2EQ, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 21
  • 1
    AMPLIFY SUCCESS LTD
    16849706
    3 Jupiter House, Mercury Rise Altham Business Park, Altham, Accrington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    HALO COMMERCIAL PROTECTION LTD
    12046624
    3 Jupiter House, Mercury Rise Altham Business Park, Altham, Accrington, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-06-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-06-12 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HALO FIRE AND SECURITY LTD
    16064752
    3 Jupiter House, Mercury Rise Altham Business Park, Altham, Accrington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-06 ~ now
    IIF 21 - Director → ME
    2024-11-06 ~ now
    IIF 41 - Secretary → ME
  • 4
    HALO SERVICES GROUP LTD
    12046697
    86 Heywood Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HALO TRAINING LTD
    16939688
    3 Jupiter House, Mercury Rise Altham Business Park, Altham, Accrington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2026-01-02 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 6
    INSPIRE FACILITIES MANAGEMENT LTD
    08102662
    Suite 204b B1 Business Centre, Davyfield Road, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-12 ~ dissolved
    IIF 28 - Director → ME
  • 7
    NIGHTTIME VENTURES (THE VAULT) LTD
    14527690
    Unit 3, Mercury Rise Altham Business Park, Altham, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 8
    PRYNTIFUL LTD
    - now 13293673
    CUSTOM MADE PRINT SHOP LTD
    - 2022-04-21 13293673
    Beeston Manor, Quaker Brook Lane, Hoghton, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-03-26 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    QUDOS CONSULTANCY LTD
    12535671
    3 Jupiter House Mercury Rise, Altham Business Park, Altham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-26 ~ dissolved
    IIF 23 - Director → ME
    2020-03-26 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2020-03-26 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 10
    QUDOS TRAINING LTD
    12509874
    3 Jupiter House Mercury Rise, Altham Business Park, Altham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-10 ~ dissolved
    IIF 15 - Director → ME
    2020-03-10 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    RENOVA ELECTRICAL LTD
    16257639
    3 Jupiter House, Mercury Rise Altham Business Park, Altham, Accrington, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 31 - Director → ME
    2025-02-17 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 16 - Has significant influence or control OE
  • 12
    RENOVA GAS (NW) LTD
    16170485
    3 Jupiter House, Mercury Rise Altham Business Park, Altham, Accrington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-08 ~ now
    IIF 30 - Director → ME
    2025-01-08 ~ now
    IIF 42 - Secretary → ME
  • 13
    RENOVA GROUP LTD
    15993801
    3 Jupiter House, Mercury Rise Altham Business Park, Altham, Accrington, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-10-02 ~ now
    IIF 22 - Director → ME
    2024-10-02 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 14
    SECURITY GROUP 9 LTD
    11944891
    86 Heywood Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2019-04-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-04-13 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SOTER SUPPORT SERVICES LTD
    11248737
    Unit 12, Elder Court, Lions Drive, Blackburn, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-03-11 ~ now
    IIF 33 - Director → ME
    2018-03-11 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2018-03-11 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SOTERIA RECRUITMENT LIMITED
    09874768
    283 South Road Walkley, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-16 ~ dissolved
    IIF 8 - Director → ME
    2015-11-16 ~ dissolved
    IIF 39 - Secretary → ME
  • 17
    SOTERIA SECURITY LIMITED
    09874761
    Leonard Curtis 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (3 parents)
    Officer
    2015-11-16 ~ dissolved
    IIF 7 - Director → ME
    2015-11-16 ~ dissolved
    IIF 37 - Secretary → ME
  • 18
    SOTERIA SECURITY SOLUTIONS LTD
    07836645
    009-g-c003 009-g-c003,store First Blackburn, Unit 9,centurion Business Park,davyfield Road, Blackburn, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2011-11-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    WE ARE SOTERIA HOLDINGS LIMITED
    09874819
    283 South Road Walkley, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2015-11-17 ~ dissolved
    IIF 9 - Director → ME
    2015-11-17 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    WE ARE SOTERIA LIMITED
    09460184
    2 Willows Street, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-26 ~ dissolved
    IIF 25 - Director → ME
  • 21
    WE CAN LOCATE LTD
    09233496
    3 Hardman Square, Manchester, England
    Active Corporate (4 parents)
    Officer
    2014-09-24 ~ 2023-05-05
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-05
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

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.