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

Scargill, Peter Andrew

    Related profiles found in government register
  • Scargill, Peter Andrew
    British company director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Church Street, Blackpool, FY1 1HP, England

      IIF 1
    • icon of address 134, Royal Oak Road, Manchester, M23 1FB, England

      IIF 2
  • Scargill, Peter Andrew
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noble House Busines Centre, St. Georges Road, Bolton, BL1 2BS, England

      IIF 3
    • icon of address Stanley House, 99 Chorley Old Road, Bolton, BL1 3AS, England

      IIF 4
    • icon of address 134, Royal Oak Road, Manchester, M23 1FB, England

      IIF 5
  • Scargill, Peter
    British company director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noble House Busines Centre, Alps Accountancy, 77 St. Georges Road, Bolton, BL1 2BS, United Kingdom

      IIF 6
    • icon of address Noble House Business Centre, Alps Accountancy, 77 St. Georges Road, Bolton, BL1 2BS, United Kingdom

      IIF 7
    • icon of address Noble House Business Centre, Alps Accountancy, St. Georges Road, Bolton, BL1 2BS, United Kingdom

      IIF 8
    • icon of address Noble House Business Centre, Alps Pre Inso.dept, St. Georges Road, Bolton, BL1 2BS, United Kingdom

      IIF 9
    • icon of address Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 10
  • Scargill, Peter
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noble House Busines Centre, 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 11
    • icon of address Noble House Business Centre, 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 12
    • icon of address Noble House Business Centre, Pre Inso Dept., 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 13
  • Mr Peter Scargill
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noble House Business Centre, Alps Accountancy, 77 St. Georges Road, Bolton, BL1 2BS, United Kingdom

      IIF 14
    • icon of address Noble House Business Centre, Alps Pre Inso.dept, St. Georges Road, Bolton, BL1 2BS, United Kingdom

      IIF 15
  • Mr Peter Scargill
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noble House Busines Centre, 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 16
    • icon of address Noble House Business Centre, 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 17
    • icon of address Noble House Business Centre, Alps Accountancy, St. Georges Road, Bolton, BL1 2BS, United Kingdom

      IIF 18
    • icon of address Noble House Business Centre, Pre Inso Dept., 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 19
  • Mr Peter Andrew Scargill
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Church Street, Blackpool, FY1 1HP, England

      IIF 20
    • icon of address Alps House, Cookson Street, Blackpool, FY1 3ED, England

      IIF 21
  • Mr Peter Andrew Scargill
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noble House Busines Centre, St. Georges Road, Bolton, BL1 2BS, England

      IIF 22
    • icon of address Stanley House, 99 Chorley Old Road, Bolton, BL1 3AS, England

      IIF 23
    • icon of address 134, Royal Oak Road, Manchester, M23 1FB, England

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    5NANACIAL LEADS LIMITED - 2019-02-15
    icon of address Noble House Business Centre Alps Accountancy, St. Georges Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,720 GBP2022-07-31
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-06-29 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Noble House Busines Centre, 77 St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,302 GBP2022-09-30
    Officer
    icon of calendar 2025-06-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-29 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Noble House Business Centre Alps Accountancy, 77 St. Georges Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    84,115 GBP2024-05-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    MOBILE POWER ONLINE LIMITED - 2020-09-17
    ECO VIABILITY LIMITED - 2020-08-24
    icon of address 134 Royal Oak Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,780 GBP2022-01-31
    Officer
    icon of calendar 2022-04-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-03 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    ESSENTIALS RETAIL GROUP LTD - 2023-09-28
    icon of address Noble House Business Centre Alps Pre Inso.dept, St. Georges Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,800 GBP2024-01-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Noble House Business Centre, 77 St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,999 GBP2021-03-31
    Officer
    icon of calendar 2025-06-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-06-29 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Noble House Busines Centre Alps Accountancy, 77 St. Georges Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,177 GBP2024-03-31
    Officer
    icon of calendar 2025-03-02 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address Noble House Accounts Office, 77 St. Georges Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address Noble House Business Centre Pre Inso Dept., 77 St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,588 GBP2022-01-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Cotton Court, Church Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,399 GBP2024-08-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 10 - Director → ME
  • 11
    ROSSCON ECO INSULATION LTD - 2024-09-06
    icon of address Noble House Busines Centre, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    WORLD WIDE GIFTS LIMITED - 2020-04-14
    WWG CONCESSIONS TA HEARTMAN LIMITED - 2020-04-21
    icon of address Stanley House, 99 Chorley Old Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    MOBILE POWER ONLINE LIMITED - 2020-09-17
    ECO VIABILITY LIMITED - 2020-08-24
    icon of address 134 Royal Oak Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,780 GBP2022-01-31
    Person with significant control
    icon of calendar 2022-04-03 ~ 2022-04-29
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address 78 Church Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-12-12 ~ 2025-08-06
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2025-08-06
    IIF 20 - Ownership of voting rights - 75% or more OE

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.