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 Peter Wightwick

    Related profiles found in government register
  • Mr Peter Wightwick
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/1, 61, Kenley Road, Renfrew, Renfrewshire, PA4 8BN, Scotland

      IIF 1
  • Wightwick, Peter
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Duchess Road, Rutherglen, Glasgow, G73 1AU, Scotland

      IIF 2 IIF 3
  • Wightwick, Peter
    British born in August 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 227, West George Street, Glasgow, G2 2ND

      IIF 4
  • Wightwick, Peter
    British company director born in August 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 35, Duchess Road, Rutherglen, Glasgow, G73 1AU, Scotland

      IIF 5
  • Wightwick, Peter
    British director born in August 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Stephenson Street, Hillington Park, Glasgow, G52 4JD, Scotland

      IIF 6
    • 35, Duchess Road, Rutherglen, Glasgow, G73 1AU, Scotland

      IIF 7
    • Office 1, Technology House, 9, Newton Place, Glasgow, G3 7PR, Scotland

      IIF 8
    • 2b, New Mill Road, Kilmarnock, Ayrshire, KA1 3JF

      IIF 9
    • 14, Air Link Industrial Estate, Inchinnan Road, Paisley, Renfrewshire, PA3 2RS, Scotland

      IIF 10
  • Kent, David John
    British born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7th Floor, Blue Star House, 234 - 244 Stockwell Road, Brixton, London, SW9 9SP, United Kingdom

      IIF 11
    • 7th Floor, Bluestar House, 234 -244 Stockwell Road, Brixton, London, SW9 9SP, United Kingdom

      IIF 12
  • Kent, David John
    British company director born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Hyndland Road, Glasgow, G12 9UP, United Kingdom

      IIF 13
  • Kent, David John
    British director born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2b, New Mill Road, Kilmarnock, Ayrshire, KA1 3JF

      IIF 14
    • 14, Air Link Industrial Estate, Inchinnan Road, Paisley, Renfrewshire, PA3 2RS, Scotland

      IIF 15
  • Kent, David John
    British managing director born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 82, Mitchell Street, Glasgow, G1 3NA

      IIF 16
    • 14 Airlink, Air Link Industrial Estate, Inchinnan Road, Paisley, Renfrewshire, PA3 2RS, Scotland

      IIF 17
  • Kent, David John
    British none born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 14, Air Link Industrial Estate, Inchinnan Road, Paisley, Renfrewshire, PA3 2RS, Scotland

      IIF 18
  • Wightwick, Peter
    British

    Registered addresses and corresponding companies
    • Flat 1/1, 61 Kenley Road, Renfrew, Renfrewshire, PA4 8BN

      IIF 19
  • Bossley, Lauren Jacqueline

    Registered addresses and corresponding companies
    • 24, Stephenson Street, Hillington Park, Glasgow, G52 4JD, Scotland

      IIF 20
    • 24, Stephenson Street, Hillington Park, Glasgow, Renfrewshire, G52 4JD, Scotland

      IIF 21
    • Unit 3, 24 Stephenson Street, Hillington, Glasgow, G52 4JD

      IIF 22
  • Kent, David John

    Registered addresses and corresponding companies
    • 20, Hyndland Road, Glasgow, G12 9UP, United Kingdom

      IIF 23
    • 14, Air Link Industrial Estate, Inchinnan Road, Paisley, Renfrewshire, PA3 2RS, Scotland

      IIF 24
    • 14 Airlink, Air Link Industrial Estate, Inchinnan Road, Paisley, Renfrewshire, PA3 2RS, Scotland

      IIF 25
    • Unit 14, Air Link Industrial Estate, Inchinnan Road, Paisley, Renfrewshire, PA3 2RS, Scotland

      IIF 26
  • Kent, David

    Registered addresses and corresponding companies
    • 15-17, Earl Haig Road, Hillington Industrial, Glasgow, Renfrewshire, G52 4JU, Scotland

      IIF 27
    • 15-17, Earl Haig Road, Hillington Park, Glasgow, Renfrewshire, G52 4JU, Scotland

      IIF 28
  • Wightwick, Peter

    Registered addresses and corresponding companies
    • 82, Mitchell Street, Glasgow, G1 3NA

      IIF 29
    • 15/17, Earl Haig Road, Hillington Park, Renfrewshire, G52 4JU

      IIF 30
child relation
Offspring entities and appointments 13
  • 1
    BONHAM AND BROOK LTD
    - now 11361543
    SME GOV CAPITAL LIMITED - 2020-07-06
    SME GOVCAPITAL LIMITED - 2019-06-19
    7th Floor, Bluestar House, 234 -244 Stockwell Road, Brixton, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-05-01 ~ now
    IIF 12 - Director → ME
  • 2
    BONHAM AND BROOK NORTH LTD
    - now 12929549
    BONHAM AND BROOK (MANCHESTER) LTD - 2022-04-27
    BONHAN AND BROOK (MANCHESTER) LTD - 2020-10-09
    7th Floor Blue Star House, 234 - 244 Stockwell Road, Brixton, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-05-01 ~ now
    IIF 11 - Director → ME
  • 3
    CLINIWASTE HEALTH LIMITED
    SC648140
    Office 1, Technology House, 9, Newton Place, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2020-09-09 ~ dissolved
    IIF 8 - Director → ME
  • 4
    CLINIWASTE HEALTH SOUTH LIMITED
    SC648410
    35 Duchess Road, Rutherglen, Glasgow, Scotland
    Active Corporate (10 parents)
    Officer
    2020-04-06 ~ 2023-10-09
    IIF 7 - Director → ME
    2024-01-22 ~ 2024-06-26
    IIF 3 - Director → ME
  • 5
    CLINIWASTE HOLDINGS LIMITED
    SC699950
    35 Duchess Road, Rutherglen, Glasgow, Scotland
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2021-05-26 ~ 2023-10-09
    IIF 5 - Director → ME
    2024-01-22 ~ 2024-06-26
    IIF 2 - Director → ME
  • 6
    CLINIWASTE LIMITED
    SC499325
    227 West George Street, Glasgow
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2015-03-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    ECO CONSUMABLES LIMITED
    SC364043
    15/17 Earl Haig Road, Hillington Park, Glasgow, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2009-08-17 ~ dissolved
    IIF 19 - Secretary → ME
  • 8
    ECOWASTE GROUP LIMITED
    SC302294
    Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2009-05-08 ~ 2013-08-01
    IIF 16 - Director → ME
    2010-12-17 ~ 2011-09-01
    IIF 6 - Director → ME
    2010-06-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 9
    MERLIN ENERGY AND WASTE SOLUTIONS LIMITED
    SC396235
    14 Airlink Air Link Industrial Estate, Inchinnan Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2011-03-24 ~ 2015-03-01
    IIF 17 - Director → ME
    2013-06-26 ~ 2015-03-01
    IIF 25 - Secretary → ME
    2011-03-24 ~ 2012-03-27
    IIF 28 - Secretary → ME
    2012-03-27 ~ 2013-06-26
    IIF 21 - Secretary → ME
  • 10
    MERLIN HEALTHCARE LIMITED
    - now SC368303
    MERLIN HEALTHCARE PRODUCTS LIMITED
    - 2011-09-06 SC368303
    Merlin Waste Management, 14 Air Link Industrial Estate, Inchinnan Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2011-02-15 ~ dissolved
    IIF 15 - Director → ME
    2011-04-20 ~ 2014-04-29
    IIF 10 - Director → ME
    2011-04-20 ~ 2013-06-26
    IIF 20 - Secretary → ME
    2011-02-15 ~ 2011-04-20
    IIF 30 - Secretary → ME
    2013-06-26 ~ dissolved
    IIF 24 - Secretary → ME
  • 11
    MERLIN WASTE MANAGEMENT LIMITED
    SC396233
    227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2011-03-24 ~ 2015-01-31
    IIF 18 - Director → ME
    2013-06-26 ~ 2015-01-31
    IIF 26 - Secretary → ME
    2011-03-24 ~ 2011-06-09
    IIF 27 - Secretary → ME
    2011-06-09 ~ 2013-06-11
    IIF 22 - Secretary → ME
  • 12
    NUMAKER LIMITED
    SC435594
    20 Hyndland Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2012-10-26 ~ dissolved
    IIF 13 - Director → ME
    2012-10-26 ~ dissolved
    IIF 23 - Secretary → ME
  • 13
    TRADEBE HEALTHCARE (SOUTH WEST) LIMITED - now
    ECOWASTE SOUTHWEST LIMITED
    - 2012-08-15 SC302160
    Davidson House, Miller Street, Aberdeen, Scotland
    Active Corporate (25 parents)
    Officer
    2009-10-01 ~ 2011-01-27
    IIF 14 - Director → ME
    2010-12-17 ~ 2011-01-27
    IIF 9 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.