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

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
Active 14
  • 1
    BITWISE RESOURCES LIMITED - 2007-09-21
    Crescent House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,083,697 GBP2024-12-31
    Officer
    2002-12-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    Crescent House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (5 parents)
    Equity (Company account)
    4,220,698 GBP2024-12-31
    Officer
    ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    Crescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 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
    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 shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    ENSCO 360 LIMITED - 2011-06-15
    Crescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    2011-07-07 ~ dissolved
    IIF 14 - Director → ME
  • 7
    KDM ESTATE MANAGEMENT LIMITED - 2020-11-20
    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 voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    KDM ENTERPRISES LIMITED - 2020-11-20
    Unit 8 St. Davids Drive St. Davids Business Park, Dalgety Bay, Dunfermline, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    107,441 GBP2020-12-31
    Officer
    2017-02-16 ~ now
    IIF 2 - Director → ME
  • 9
    Thistle House 8 St Davids Drive, Dalgety Bay, Dunfermline, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    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 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Crescent House, Carnegie Campus, Dunfermline, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    426,913 GBP2024-12-31
    Officer
    2019-11-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 29 - Has significant influence or controlOE
  • 12
    BITWISE RESOURCES LIMITED - 2019-12-27
    BITWISE GROUP LIMITED - 2007-09-21
    Crescent House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    578,752 GBP2024-12-31
    Officer
    2003-10-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 13
    C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,479,477 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-06-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 14
    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 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    BITWISE RESOURCES LIMITED - 2007-09-21
    Crescent House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,083,697 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2019-12-19
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 2
    Crescent House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (5 parents)
    Equity (Company account)
    4,220,698 GBP2024-12-31
    Person with significant control
    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
    East End Park, Halbeath Road, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Officer
    2010-06-14 ~ 2014-05-19
    IIF 13 - Director → ME
  • 4
    Johnston Carmichael Llp, Clava House Cradlehall Business Park, Inverness
    Dissolved Corporate (3 parents)
    Officer
    1992-11-01 ~ 1996-06-20
    IIF 22 - Director → ME
  • 5
    ENSCO 210 LIMITED - 2008-05-16
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2012-10-20 ~ 2013-12-16
    IIF 17 - Director → ME
  • 6
    PBL 162 LIMITED - 2001-08-01
    Crescent House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    -100,053.46 GBP2024-12-31
    Officer
    2001-06-30 ~ 2004-12-01
    IIF 23 - Director → ME
  • 7
    Kdm Group East End Park, Halbeath Road, Dunfermline, Scotland
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -929,250 GBP2023-06-01 ~ 2024-05-31
    Officer
    2008-10-06 ~ 2012-10-24
    IIF 6 - Director → ME
    2013-09-30 ~ 2014-05-19
    IIF 10 - Director → ME
  • 8
    East End Park, Halbeath Road, Dunfermline, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    26,639 GBP2021-12-31
    Officer
    2014-07-11 ~ 2018-05-31
    IIF 12 - Director → ME
  • 9
    Crescent House, Enterprise Way, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -41,953.82 GBP2024-12-31
    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
  • 10
    SKINNYMEDIA LIMITED - 2009-09-23
    BITWISE EUROPE LIMITED - 2001-01-15
    PBL 123 LIMITED - 1999-10-22
    Crescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    2000-01-20 ~ 2013-04-24
    IIF 15 - Director → ME
  • 11
    BITWISE RESOURCES LIMITED - 2019-12-27
    BITWISE GROUP LIMITED - 2007-09-21
    Crescent House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    578,752 GBP2024-12-31
    Person with significant control
    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
  • 12
    PARS UNITED LIMITED - 2013-10-29
    SPEAK ARDENT LIMITED - 2013-05-16
    3 Castle Court, Carnegie Campus, Dunfermline
    Liquidation Corporate (6 parents)
    Officer
    2013-04-18 ~ 2014-05-06
    IIF 11 - 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.