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

Wightwick, Peter

    Related profiles found in government register
  • Wightwick, Peter
    British company director born in August 1984

    Resident in Scotland

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

      IIF 1
  • Wightwick, Peter
    British compliance officer born in August 1984

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 3
    • icon of address 35, Duchess Road, Rutherglen, Glasgow, G73 1AU, Scotland

      IIF 4
    • icon of address Office 1, Technology House, 9, Newton Place, Glasgow, G3 7PR, Scotland

      IIF 5
    • icon of address 2b, New Mill Road, Kilmarnock, Ayrshire, KA1 3JF

      IIF 6
    • icon of address 14, Air Link Industrial Estate, Inchinnan Road, Paisley, Renfrewshire, PA3 2RS, Scotland

      IIF 7
  • Wightwick, Peter
    British director born in August 1964

    Resident in United Kingdom

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

      IIF 8 IIF 9
  • Wightwick, Peter
    British

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

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

    Resident in Scotland

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

      IIF 11
  • Kent, David John
    British director born in December 1975

    Resident in Scotland

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

      IIF 12
    • icon of address 7th Floor, Bluestar House, 234 -244 Stockwell Road, Brixton, London, SW9 9SP, United Kingdom

      IIF 13
    • icon of address 2b, New Mill Road, Kilmarnock, Ayrshire, KA1 3JF

      IIF 14
    • icon of address 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
    • icon of address 82, Mitchell Street, Glasgow, G1 3NA

      IIF 16
    • icon of address 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
    • icon of address Unit 14, Air Link Industrial Estate, Inchinnan Road, Paisley, Renfrewshire, PA3 2RS, Scotland

      IIF 18
  • Wightwick, Peter

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

      IIF 19
    • icon of address 15/17, Earl Haig Road, Hillington Park, Renfrewshire, G52 4JU

      IIF 20
  • Mr Peter Wightwick
    British born in August 1984

    Resident in United Kingdom

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

      IIF 21
  • Kent, David John

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

      IIF 22
    • icon of address 14, Air Link Industrial Estate, Inchinnan Road, Paisley, Renfrewshire, PA3 2RS, Scotland

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

      IIF 24
    • icon of address Unit 14, Air Link Industrial Estate, Inchinnan Road, Paisley, Renfrewshire, PA3 2RS, Scotland

      IIF 25
  • Bossley, Lauren Jacqueline

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

      IIF 26
    • icon of address 24, Stephenson Street, Hillington Park, Glasgow, Renfrewshire, G52 4JD, Scotland

      IIF 27
    • icon of address Unit 3, 24 Stephenson Street, Hillington, Glasgow, G52 4JD

      IIF 28
  • Kent, David

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

      IIF 29
    • icon of address 15-17, Earl Haig Road, Hillington Park, Glasgow, Renfrewshire, G52 4JU, Scotland

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    SME GOV CAPITAL LIMITED - 2020-07-06
    SME GOVCAPITAL LIMITED - 2019-06-19
    icon of address 7th Floor, Bluestar House, 234 -244 Stockwell Road, Brixton, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,459,344 GBP2024-04-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 13 - Director → ME
  • 2
    BONHAN AND BROOK (MANCHESTER) LTD - 2020-10-09
    BONHAM AND BROOK (MANCHESTER) LTD - 2022-04-27
    icon of address 7th Floor Blue Star House, 234 - 244 Stockwell Road, Brixton, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    433,367 GBP2024-04-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Office 1, Technology House, 9, Newton Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 227 West George Street, Glasgow
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    37 GBP2019-03-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    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 10 - Secretary → ME
  • 6
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 19 - Secretary → ME
  • 7
    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 2011-02-15 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2013-06-26 ~ dissolved
    IIF 23 - Secretary → ME
  • 8
    icon of address 20 Hyndland Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-10-26 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 7
  • 1
    icon of address 35 Duchess Road, Rutherglen, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-22 ~ 2024-06-26
    IIF 9 - Director → ME
    icon of calendar 2020-04-06 ~ 2023-10-09
    IIF 4 - Director → ME
  • 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 1 - Director → ME
    icon of calendar 2024-01-22 ~ 2024-06-26
    IIF 8 - Director → ME
  • 3
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ 2011-09-01
    IIF 3 - Director → ME
    icon of calendar 2009-05-08 ~ 2013-08-01
    IIF 16 - Director → ME
  • 4
    icon of address 14 Airlink Air Link Industrial Estate, Inchinnan Road, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ 2015-03-01
    IIF 17 - Director → ME
    icon of calendar 2013-06-26 ~ 2015-03-01
    IIF 24 - Secretary → ME
    icon of calendar 2012-03-27 ~ 2013-06-26
    IIF 27 - Secretary → ME
    icon of calendar 2011-03-24 ~ 2012-03-27
    IIF 30 - Secretary → ME
  • 5
    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 2011-04-20 ~ 2014-04-29
    IIF 7 - Director → ME
    icon of calendar 2011-04-20 ~ 2013-06-26
    IIF 26 - Secretary → ME
    icon of calendar 2011-02-15 ~ 2011-04-20
    IIF 20 - Secretary → ME
  • 6
    icon of address 227 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ 2015-01-31
    IIF 18 - Director → ME
    icon of calendar 2013-06-26 ~ 2015-01-31
    IIF 25 - Secretary → ME
    icon of calendar 2011-06-09 ~ 2013-06-11
    IIF 28 - Secretary → ME
    icon of calendar 2011-03-24 ~ 2011-06-09
    IIF 29 - Secretary → ME
  • 7
    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 14 - Director → ME
    icon of calendar 2010-12-17 ~ 2011-01-27
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.