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

Mr David John Wightwick

    Related profiles found in government register
  • Mr David John Wightwick
    British born in August 1950

    Resident in Scotland

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

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

      IIF 2
    • icon of address The, Learig, Skelmorlie, PA17 5EZ, Scotland

      IIF 3
    • icon of address The Learig, The Learig, Skelmorlie, North Ayrshire, PA17 5EZ, Scotland

      IIF 4
  • Mr David Wightwick
    British born in August 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 5
  • Wightwick, David John
    British chairman born in August 1950

    Resident in Scotland

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

      IIF 6
    • icon of address The Learig, Skelmorlie, Ayrshire, PA17 5EZ

      IIF 7
  • Wightwick, David John
    British company director born in August 1950

    Resident in Scotland

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

      IIF 8
    • icon of address Office 1, Technology House, 9, Newton Place, Glasgow, G3 7PR, Scotland

      IIF 9
    • icon of address The Learig, The Learig, Skelmorlie, North Ayrshire, PA17 5EZ, Scotland

      IIF 10
  • Wightwick, David John
    British director born in August 1950

    Resident in Scotland

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

      IIF 11
    • icon of address Hassockrigg Eco Park, 100 Shotts Road, Shotts, ML7 5TQ, Scotland

      IIF 12
  • Wightwick, David John
    British managing director born in August 1950

    Resident in Scotland

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

      IIF 13
    • icon of address The Learig, Skelmorlie, Ayrshire, PA17 5EZ

      IIF 14
    • icon of address The, Learig, Skelmorlie, PA17 5EZ, Scotland

      IIF 15
  • Wightwick, David John
    British none born in August 1950

    Resident in Scotland

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

      IIF 16
  • Wightwick, David
    British director born in August 1950

    Resident in United Kingdom

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

      IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 1, Technology House, 9, Newton Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 227 West George Street, Glasgow
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63 GBP2019-03-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 15/17 Earl Haig Road, Hillington Park, Glasgow, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 14 Airlink Air Link Industrial Estate, Inchinnan Road, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 6 - Director → ME
  • 6
    MERLIN HEALTHCARE PRODUCTS LIMITED - 2011-09-06
    icon of address Merlin Waste Management, 14 Air Link Industrial Estate, Inchinnan Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 227 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address The, Learig, Skelmorlie, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 35 Duchess Road, Rutherglen, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-29 ~ 2023-10-09
    IIF 12 - Director → ME
    icon of calendar 2024-01-22 ~ 2024-06-26
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ 2023-10-09
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address 35 Duchess Road, Rutherglen, Glasgow, Scotland
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-05-26 ~ 2023-10-09
    IIF 10 - Director → ME
    icon of calendar 2024-01-22 ~ 2024-06-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ 2023-10-09
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-17 ~ 2013-08-01
    IIF 14 - Director → ME
  • 4
    ECOWASTE SOUTHWEST LIMITED - 2012-08-15
    icon of address Davidson House, Miller Street, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2011-01-27
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.