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

Mcwhirter, Peter Craig

    Related profiles found in government register
  • Mcwhirter, Peter Craig
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thistle House, 8, St David's Drive, Dalgety Bay, KY11 9PF, Scotland

      IIF 1
    • 10, Abbey Park Place, Dunfermline, Fife, KY12 7NZ, United Kingdom

      IIF 2
    • 3 Buchanan Gardens, Cairneyhill, Dunfermline, Fife, KY12 8US

      IIF 3 IIF 4 IIF 5
    • Crescent House, Carnegie Campus, Dunfermline, Fife, KY11 8GR, United Kingdom

      IIF 7 IIF 8
    • Crescent House, Carnegie Campus, Dunfermline, KY11 8GR, Scotland

      IIF 9
    • C/0 Dwf Biggart Baillie, Dalmore House, 310 St. Vincent Street, Glasgow, G2 5QR, Scotland

      IIF 10
  • Mcwhirter, Peter Craig
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Buchanan Gardens, Cairneyhill, Dunfermline, Fife, KY12 8US, Scotland

      IIF 11
  • Mcwhirter, Peter Craig
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Buchanan Gardens, Cairneyhill, Dunfermline, Fife, KY12 8US, United Kingdom

      IIF 12
    • C/o Dafc East End Park, Halbeath Road, Dunfermline, Fife, KY12 7RB, United Kingdom

      IIF 13
  • Mcwhirter, Peter Craig
    British managing director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crescent House, Carnegie Campus, Dunfermline, Fife, KY11 8GR

      IIF 14
  • Mcwhirter, Peter Craig
    British software engineer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Buchanan Gardens, Cairneyhill, Dunfermline, Fife, KY12 8US

      IIF 15 IIF 16
    • Crescent House, Carnegie Campus, Dunfermline, Fife, KY11 8GR

      IIF 17
  • Mcwhirter, Peter Craig
    born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crescent House, Carnegie Campus, Dunfermline, Fife, KY11 8GR

      IIF 18
  • Mcwhirter, Peter Craig
    British born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Thistle House, 8 St David's Drive, Dalgety Bay, KY11 9PF, Scotland

      IIF 19
    • Crescent House, Carnegie Campus, Dunfermline, KY11 8GR, Scotland

      IIF 20
    • Crescent House, Enterprise Way, Dunfermline, KY11 8GR, Scotland

      IIF 21
  • Mcwhirter, Peter Craig
    British computer programmer born in April 1963

    Registered addresses and corresponding companies
    • 3 Spinners Court Cairney Hill, Dunfermline, Fife, KY12 8UN

      IIF 22
  • Mcwhirter, Peter Craig
    British software engineer born in April 1963

    Registered addresses and corresponding companies
    • 3 Spinners Court Cairney Hill, Dunfermline, Fife, KY12 8UN

      IIF 23
  • Mcwhirter, Peter Craig
    Scottish born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Crossway Cross Way, Cross Way, Hillend, Dunfermline, KY11 9JE, Scotland

      IIF 24
  • Mr Peter Craig Mcwhirter
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thistle House, 8, St David's Drive, Dalgety Bay, KY11 9PF, Scotland

      IIF 25
    • 3, Buchanan Gardens, Cairneyhill, Dunfermline, KY12 8US, Scotland

      IIF 26
    • Crescent House, Carnegie Campus, Dunfermline, Fife, KY11 8GR, United Kingdom

      IIF 27 IIF 28
    • Crescent House, Carnegie Campus, Dunfermline, KY11 8GR, Scotland

      IIF 29
    • Crescent House, Carnegie Campus, Dunfermline, Fife, KY11 8GR

      IIF 30 IIF 31
  • Mr Peter Craig Mcwhirter
    British born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Crescent House, Enterprise Way, Dunfermline, KY11 8GR, Scotland

      IIF 32
    • Crescent House, Carnegie Campus, Dunfermline, Fife, KY11 8GR

      IIF 33 IIF 34 IIF 35
  • Peter Craig Mcwhirter
    British born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Thistle House, 8 St David's Drive, Dalgety Bay, KY11 9PF, Scotland

      IIF 36
    • Crescent House, Carnegie Campus, Dunfermline, KY11 8GR, Scotland

      IIF 37
  • Mr Peter Craig Mcwhirter
    Scottish born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Crossway Cross Way, Cross Way, Hillend, Dunfermline, KY11 9JE, Scotland

      IIF 38
child relation
Offspring entities and appointments 23
  • 1
    BITWISE GROUP LIMITED
    - now SC164481 SC257093
    BITWISE RESOURCES LIMITED
    - 2007-09-21 SC164481 SC257093
    Crescent House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2002-12-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-19
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    Crescent House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (15 parents)
    Officer
    (before 1988-11-30) ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    2016-04-06 ~ 2019-12-19
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 3
    Crescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (6 parents)
    Officer
    2006-06-09 ~ dissolved
    IIF 16 - Director → ME
  • 4
    Crescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (5 parents)
    Officer
    2010-03-11 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 5
    BLACK & WHITE (DUNFERMLINE) LTD.
    SC349918
    East End Park, Halbeath Road, Dunfermline, Fife
    Dissolved Corporate (7 parents)
    Officer
    2010-06-14 ~ 2014-05-19
    IIF 13 - Director → ME
  • 6
    BLUE THISTLE FIC LIMITED
    SC875308
    Crescent House, Carnegie Campus, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    CATERCOMP SYSTEMS (1990) LIMITED
    SC124567
    Johnston Carmichael Llp, Clava House Cradlehall Business Park, Inverness
    Dissolved Corporate (8 parents)
    Officer
    1992-11-01 ~ 1996-06-20
    IIF 22 - Director → ME
  • 8
    CHARLESTOWN APARTMENTS LIMITED
    - now SC397142
    ENSCO 360 LIMITED - 2011-06-15
    Crescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (8 parents)
    Officer
    2011-07-07 ~ dissolved
    IIF 14 - Director → ME
  • 9
    CHARLESTOWN DEVELOPMENTS (LEYS PARK ROAD) LIMITED
    - now SC341331
    ENSCO 210 LIMITED - 2008-05-16
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2012-10-20 ~ 2013-12-16
    IIF 17 - Director → ME
  • 10
    CLASSIC AUTOSPORTS LIMITED
    - now SC209916
    PBL 162 LIMITED
    - 2001-08-01 SC209916 SC196368... (more)
    Crescent House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (6 parents)
    Officer
    2001-06-30 ~ 2004-12-01
    IIF 23 - Director → ME
  • 11
    DUNFERMLINE ATHLETIC FOOTBALL CLUB LIMITED
    SC011580 SC443805... (more)
    Kdm Group East End Park, Halbeath Road, Dunfermline, Scotland
    Active Corporate (57 parents, 2 offsprings)
    Officer
    2008-10-06 ~ 2012-10-24
    IIF 6 - Director → ME
    2013-09-30 ~ 2014-05-19
    IIF 10 - Director → ME
  • 12
    FIFE ELITE FOOTBALL ACADEMY LIMITED
    SC482014
    East End Park, Halbeath Road, Dunfermline, Scotland
    Dissolved Corporate (9 parents)
    Officer
    2014-07-11 ~ 2018-05-31
    IIF 12 - Director → ME
  • 13
    KDM ENTERPRISES LIMITED
    - now SC680884 SC258554
    KDM ESTATE MANAGEMENT LIMITED
    - 2020-11-20 SC680884 SC258554
    Thistle House, 8 St David's Drive, Dalgety Bay, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-11-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-11-13 ~ 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
  • 14
    KDM ESTATE MANAGEMENT LIMITED
    - now SC258554 SC680884
    KDM ENTERPRISES LIMITED
    - 2020-11-20 SC258554 SC680884
    Unit 8 St. Davids Drive St. Davids Business Park, Dalgety Bay, Dunfermline, Scotland
    Active Corporate (7 parents)
    Officer
    2017-02-16 ~ now
    IIF 2 - Director → ME
  • 15
    KDM GROUP LIMITED
    SC771975
    Thistle House 8 St Davids Drive, Dalgety Bay, Dunfermline, Scotland
    Active Corporate (3 parents)
    Officer
    2023-06-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 16
    KDM NEWCO LIMITED
    SC875307
    Crescent House, Carnegie Campus, Dunfermline, Fife, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 17
    LUSS HAWTHORN LIMITED
    SC778924
    Crossway Cross Way Cross Way, Hillend, Dunfermline, Scotland
    Active Corporate (6 parents)
    Officer
    2023-08-14 ~ 2025-11-13
    IIF 24 - Director → ME
    Person with significant control
    2023-08-14 ~ 2025-11-13
    IIF 38 - Right to appoint or remove directors OE
  • 18
    MARCHSTONE (BERTRAM) LTD
    SC646617
    Crescent House, Carnegie Campus, Dunfermline, Scotland
    Active Corporate (7 parents)
    Officer
    2019-11-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 29 - Has significant influence or control OE
  • 19
    MARSCO CONSTRUCTION LIMITED
    - now SC199461
    SKINNYMEDIA LIMITED
    - 2009-09-23 SC199461
    BITWISE EUROPE LIMITED
    - 2001-01-15 SC199461
    PBL 123 LIMITED - 1999-10-22
    Crescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (5 parents)
    Officer
    2000-01-20 ~ 2013-04-24
    IIF 15 - Director → ME
  • 20
    NESCO ESTATES LIMITED
    - now SC257093
    BITWISE RESOURCES LIMITED
    - 2019-12-27 SC257093 SC164481
    BITWISE GROUP LIMITED
    - 2007-09-21 SC257093 SC164481
    Crescent House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2003-10-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2019-12-19
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 21
    NESCO GROUP LIMITED
    14178674
    C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    2022-06-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 22
    PARS UNITED COMMUNITY INTEREST COMPANY
    - now SC438195
    PARS UNITED LIMITED
    - 2013-10-29 SC438195
    SPEAK ARDENT LIMITED
    - 2013-05-16 SC438195 SC282603
    3 Castle Court, Carnegie Campus, Dunfermline
    Liquidation Corporate (19 parents, 1 offspring)
    Officer
    2013-04-18 ~ 2014-05-06
    IIF 11 - Director → ME
  • 23
    WHITE THISTLE HOLDINGS LIMITED
    SC875302
    Thistle House, 8, St David's Drive, Dalgety Bay, Scotland
    Active Corporate (2 parents)
    Officer
    2026-01-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 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.