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

Mcgowan, Peter

    Related profiles found in government register
  • Mcgowan, Peter
    British commercial director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Earlstrees Court, Earlstrees Industrial Estate, Corby, NN17 4AX, England

      IIF 1
  • Mcgowan, Peter
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-14, Flemming Court, Castleford, WF10 5HW, England

      IIF 2 IIF 3
    • icon of address 1, Earlstrees Court, Earlstrees Industrial Estate, Corby, NN17 4AX, United Kingdom

      IIF 4 IIF 5
    • icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 6 IIF 7 IIF 8
  • Mcgowan, Peter
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, High Street, Gretton, Corby, NN17 3DF, England

      IIF 10
    • icon of address Highbank House 1, Hatton Lane, Gretton, Corby, Northants, NN17 3EB

      IIF 11
    • icon of address Federation House, 36/38 Rockingham Rd, Kettering, Northants, NN16 8JS, United Kingdom

      IIF 12
  • Mcgowan, Peter
    British general manager born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corby Enterprise Centre, London Road, Corby, NN17 5EU, United Kingdom

      IIF 13
    • icon of address 56, Ashton Lane, Glasgow, G12 8SJ, Scotland

      IIF 14
  • Mcgowan, Peter
    British manager born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Ashton Lane, Glasgow, G12 8SJ, Scotland

      IIF 15 IIF 16
    • icon of address Emirates Arena, Level 4, 1000 London Road, Glasgow, G40 3HG

      IIF 17
  • Mcgowan, Peter
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Hight Street, Gretton, Corby, Northamptonshire, NN17 3DF, England

      IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Mr Peter Mcgowan
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-14, Flemming Court, Castleford, WF10 5HW, England

      IIF 20
    • icon of address 1, Earlstrees Court, Earlstrees Industrial Estate, Corby, NN17 4AX, England

      IIF 21 IIF 22
    • icon of address 1, Earlstrees Court, Earlstrees Industrial Estate, Corby, NN17 4AX, United Kingdom

      IIF 23 IIF 24
    • icon of address 1, Hatton Lane, Gretton, Corby, NN17 3EB, England

      IIF 25
    • icon of address 14, Possil Road, Glasgow, G4 9SY, Scotland

      IIF 26 IIF 27
    • icon of address 56, Ashton Lane, Glasgow, G12 8SJ, Scotland

      IIF 28
    • icon of address 8, Possil Road, Glasgow, G4 9SY, Scotland

      IIF 29 IIF 30
    • icon of address C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G22BX

      IIF 31
    • icon of address Tower Building, 8 Possil Road, Glasgow, G4 9SY, Scotland

      IIF 32
    • icon of address 1, Hatton Lane, Gretton, Northhamptonshire, NN17 3EB, England

      IIF 33
    • icon of address Federation House, 36/38 Rockingham Rd, Kettering, Northants, NN16 8JS

      IIF 34
    • icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 35 IIF 36 IIF 37
  • Mr Peter Mcgowan
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24a, High Street, Gretton, Corby, NN17 3DE, England

      IIF 38
    • icon of address 90, Hight Street, Gretton, Corby, Northamptonshire, NN17 3DF, England

      IIF 39
  • Peter Mcgowan
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    ALTVIEW LIMITED - 2015-06-01
    icon of address 221 Ashkirk Drive, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    176 GBP2023-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 8 - Director → ME
  • 3
    ELECTRICAL COMPLIANCE AND SAFETY (SCOTLAND) LTD - 2020-03-23
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Earlstrees Court, Earlstrees Industrial Estate, Corby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 Earlstrees Court, Earlstrees Industrial Estate, Corby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-02-28
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 1 Earlstrees Court, Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -178 GBP2021-11-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    icon of address 90 High Street Gretton, Corby, Northants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    ENVIRONMENTAL COMPLIANCE AND SAFETY LTD - 2021-08-02
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,157 GBP2023-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    icon of address 90 Hight Street, Gretton, Corby, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -97,642 GBP2022-08-31
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Highbank House 1 Hatton Lane, Gretton, Corby, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address 1 Earlstrees Court, Earlstrees Industrial Estate, Corby, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 15
    PMG ASBESTOS MANAGEMENT AND CONSULTANCY LIMITED - 2015-02-21
    DCM ENERGY LIMITED - 2013-04-17
    icon of address Federation House, 36/38 Rockingham Rd, Kettering, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -56,643 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    183,753 GBP2024-01-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    350,754 GBP2024-09-30
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 14 - Director → ME
  • 19
    icon of address 14 Possil Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-12-16 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    176 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-07-15 ~ 2023-07-19
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    ELECTRICAL COMPLIANCE AND SAFETY (SCOTLAND) LTD - 2020-03-23
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-11-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,671,155 GBP2021-12-31
    Officer
    icon of calendar 2015-03-03 ~ 2024-05-13
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-05-21
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BLOCKCHAIN TECHNOLOGY PARTNERS LIMITED - 2018-08-17
    SCOTESQ LIMITED - 2017-12-28
    icon of address 14 Possil Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300,000 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-06-30 ~ 2020-08-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ROCKS BASKETBALL LIMITED - 2023-11-16
    INVERGLADE LIMITED - 2017-05-04
    icon of address Playsport Stewartfield Way, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-05-31
    Officer
    icon of calendar 2018-12-14 ~ 2022-08-12
    IIF 17 - Director → ME
  • 6
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -56,643 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-12-14 ~ 2018-06-30
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    THE SCOTCOIN PROJECT LIMITED - 2016-10-26
    ROCKSPORT MEDIA LIMITED - 2015-12-17
    ARLINGTON CAPITAL LIMITED - 2015-11-23
    MALLARD INN LIMITED - 2013-02-22
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-11-30
    Person with significant control
    icon of calendar 2017-11-30 ~ 2019-01-04
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    TOTAL ENVIRONMENTAL AND MECHANICAL SERVICES (NORTHERN) LIMITED - 2016-05-26
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    982,409 GBP2021-12-31
    Officer
    icon of calendar 2018-10-08 ~ 2024-05-13
    IIF 2 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.