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

Scargill, Peter

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

    Resident in England

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

      IIF 1
    • Noble House Business Centre, Alps Accountancy, 77 St. Georges Road, Bolton, BL1 2BS, United Kingdom

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

      IIF 3
    • Noble House Business Centre, Alps Pre Inso.dept, St. Georges Road, Bolton, BL1 2BS, United Kingdom

      IIF 4
    • Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 5
  • Scargill, Peter
    British born in March 1966

    Resident in England

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

      IIF 6
    • Noble House Business Centre, 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 7
    • Noble House Business Centre, Pre Inso Dept., 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 8
  • Scargill, Peter Andrew
    British born in March 1996

    Resident in England

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

      IIF 9
    • 134, Royal Oak Road, Manchester, M23 1FB, England

      IIF 10
  • Scargill, Peter Andrew
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 280, Alps Accountancy, 280 Church Street, Blackpool, FY1 3PZ, United Kingdom

      IIF 11
    • 280, Church Street, Blackpool, FY1 3PZ, England

      IIF 12
    • Noble House Busines Centre, St. Georges Road, Bolton, BL1 2BS, England

      IIF 13
    • Stanley House, 99 Chorley Old Road, Bolton, BL1 3AS, England

      IIF 14
  • Scargill, Peter Andrew
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 134, Royal Oak Road, Manchester, M23 1FB, England

      IIF 15
  • Mr Peter Scargill
    British born in March 1996

    Resident in England

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

      IIF 16
    • Noble House Business Centre, Alps Pre Inso.dept, St. Georges Road, Bolton, BL1 2BS, United Kingdom

      IIF 17
  • Mr Peter Scargill
    British born in March 1966

    Resident in England

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

      IIF 18
    • Noble House Business Centre, 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 19
    • Noble House Business Centre, Alps Accountancy, St. Georges Road, Bolton, BL1 2BS, United Kingdom

      IIF 20
    • Noble House Business Centre, Pre Inso Dept., 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 21
  • Mr Peter Andrew Scargill
    British born in March 1996

    Resident in England

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

      IIF 22
    • Alps House, Cookson Street, Blackpool, FY1 3ED, England

      IIF 23
  • Mr Peter Andrew Scargill
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 280, Church Street, Blackpool, FY1 3PZ, England

      IIF 24
    • Noble House Busines Centre, St. Georges Road, Bolton, BL1 2BS, England

      IIF 25
    • Stanley House, 99 Chorley Old Road, Bolton, BL1 3AS, England

      IIF 26
    • 134, Royal Oak Road, Manchester, M23 1FB, England

      IIF 27
child relation
Offspring entities and appointments 15
  • 1
    5NANCIAL LIMITED
    - now 11468670 10270527
    5NANACIAL LEADS LIMITED - 2019-02-15
    Noble House Business Centre Alps Accountancy, St. Georges Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-06-29 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    CYGNET FURNITURE LIMITED
    06939254
    280 Church Street, Blackpool, England
    Active Corporate (3 parents)
    Officer
    2025-10-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    DCV 1 (BURY) LTD
    12196027
    Noble House Busines Centre, 77 St. Georges Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2025-06-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-06-29 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    DX9 LTD
    10161129
    Noble House Business Centre Alps Accountancy, 77 St. Georges Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    ECO VIABILITY LIMITED
    - now 11791457 10207376... (more)
    MOBILE POWER ONLINE LIMITED - 2020-09-17
    ECO VIABILITY LIMITED - 2020-08-24
    134 Royal Oak Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2022-04-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-04-03 ~ 2022-04-29
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    2022-04-03 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    ELIDOOR LIMITED
    10173885
    280 Alps Accountancy, 280 Church Street, Blackpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-14 ~ now
    IIF 11 - Director → ME
  • 7
    ESSENTIALS RETAIL NW LTD.
    - now 13142391
    ESSENTIALS RETAIL GROUP LTD - 2023-09-28
    Noble House Business Centre Alps Pre Inso.dept, St. Georges Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    INVII LTD
    11897583
    Noble House Business Centre, 77 St. Georges Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2025-06-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-06-29 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    LONGTHORNE ENTERTAINMENTS LIMITED
    13298262
    Noble House Busines Centre Alps Accountancy, 77 St. Georges Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-02 ~ now
    IIF 1 - Director → ME
  • 10
    NUMBER ONE NW LTD
    13355803
    Noble House Accounts Office, 77 St. Georges Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-04 ~ dissolved
    IIF 15 - Director → ME
  • 11
    PBC WHOLESALE MEATS LTD
    12392719
    Noble House Business Centre Pre Inso Dept., 77 St. Georges Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2025-05-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    SERCOMPANY LTD
    12181600
    Cotton Court, Church Street, Preston, England
    Active Corporate (3 parents)
    Officer
    2025-05-01 ~ now
    IIF 5 - Director → ME
  • 13
    UK NATIONAL ECO LTD
    - now 14803302
    ROSSCON ECO INSULATION LTD - 2024-09-06
    Noble House Busines Centre, St. Georges Road, Bolton, England
    Active Corporate (3 parents)
    Officer
    2024-12-30 ~ 2026-01-14
    IIF 13 - Director → ME
    Person with significant control
    2024-12-30 ~ 2026-01-14
    IIF 25 - Ownership of shares – 75% or more OE
  • 14
    VITESSE INDUSTRIES LTD
    10416670
    280 Alps Accountancy, Church Street, Blackpool, England
    Active Corporate (6 parents)
    Officer
    2023-12-12 ~ 2025-08-06
    IIF 9 - Director → ME
    Person with significant control
    2024-03-01 ~ 2025-08-06
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 15
    WORLDWIDE GIFTS LIMITED
    - now 11745408
    WWG CONCESSIONS TA HEARTMAN LIMITED - 2020-04-21
    WORLD WIDE GIFTS LIMITED - 2020-04-14
    Stanley House, 99 Chorley Old Road, Bolton, England
    Dissolved Corporate (5 parents)
    Officer
    2024-05-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-05-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more 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.