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 Peter Craig Mcwhirter

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Crescent House, Carnegie Campus, Dunfermline, KY11 8GR, Scotland

      IIF 2
    • icon of address Crescent House, Carnegie Campus, Dunfermline, Fife, KY11 8GR

      IIF 3 IIF 4
  • Mr Peter Craig Mcwhirter
    British born in April 1963

    Resident in Scotland

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

      IIF 5
    • icon of address Crescent House, Carnegie Campus, Dunfermline, Fife, KY11 8GR

      IIF 6 IIF 7 IIF 8
  • Peter Craig Mcwhirter
    British born in April 1963

    Resident in Scotland

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

      IIF 9
    • icon of address Crescent House, Carnegie Campus, Dunfermline, KY11 8GR, Scotland

      IIF 10
  • Mr Peter Craig Mcwhirter
    Scottish born in April 1963

    Resident in Scotland

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

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

    Resident in United Kingdom

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

      IIF 12
  • Mcwhirter, Peter Craig
    British director born in April 1963

    Resident in United Kingdom

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

      IIF 13 IIF 14
    • icon of address 3 Buchanan Gardens, Cairneyhill, Dunfermline, Fife, KY12 8US, United Kingdom

      IIF 15
    • icon of address C/o Dafc East End Park, Halbeath Road, Dunfermline, Fife, KY12 7RB, United Kingdom

      IIF 16
    • icon of address Crescent House, Carnegie Campus, Dunfermline, KY11 8GR, Scotland

      IIF 17
  • Mcwhirter, Peter Craig
    British directors born in April 1963

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 19
  • Mcwhirter, Peter Craig
    British none born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Abbey Park Place, Dunfermline, Fife, KY12 7NZ, United Kingdom

      IIF 20
    • icon of address C/0 Dwf Biggart Baillie, Dalmore House, 310 St. Vincent Street, Glasgow, G2 5QR, Scotland

      IIF 21
  • Mcwhirter, Peter Craig
    British software engineer born in April 1963

    Resident in United Kingdom

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

      IIF 22 IIF 23 IIF 24
    • icon of address Crescent House, Carnegie Campus, Dunfermline, Fife, KY11 8GR

      IIF 25
  • Mcwhirter, Peter Craig
    born in April 1963

    Resident in United Kingdom

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

      IIF 26
  • Mcwhirter, Peter Craig
    British director born in April 1963

    Resident in Scotland

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

      IIF 27
    • icon of address Crescent House, Carnegie Campus, Dunfermline, KY11 8GR, Scotland

      IIF 28
    • icon of address Crescent House, Enterprise Way, Dunfermline, KY11 8GR, Scotland

      IIF 29
  • Mcwhirter, Peter Craig
    British computer programmer born in April 1963

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

      IIF 30
  • Mcwhirter, Peter Craig
    British software engineer born in April 1963

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

      IIF 31
  • Mcwhirter, Peter Craig
    Scottish director born in April 1963

    Resident in Scotland

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

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    BITWISE RESOURCES LIMITED - 2007-09-21
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,083,697 GBP2024-12-31
    Officer
    icon of calendar 2002-12-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (5 parents)
    Equity (Company account)
    4,872,058 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-09 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 5
    ENSCO 360 LIMITED - 2011-06-15
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 19 - Director → ME
  • 6
    KDM ESTATE MANAGEMENT LIMITED - 2020-11-20
    icon of address Thistle House, 8 St David's Drive, Dalgety Bay, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    KDM ENTERPRISES LIMITED - 2020-11-20
    icon of address 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
    icon of calendar 2017-02-16 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Thistle House 8 St Davids Drive, Dalgety Bay, Dunfermline, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    icon of address Crescent House, Enterprise Way, Dunfermline, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -41,953.82 GBP2024-12-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    icon of address Crescent House, Carnegie Campus, Dunfermline, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    426,913 GBP2024-12-31
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 2 - Has significant influence or controlOE
  • 11
    BITWISE RESOURCES LIMITED - 2019-12-27
    BITWISE GROUP LIMITED - 2007-09-21
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    578,752 GBP2024-12-31
    Officer
    icon of calendar 2003-10-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    icon of address C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,200,622 GBP2023-12-31
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    BITWISE RESOURCES LIMITED - 2007-09-21
    icon of address 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
    icon of calendar 2016-04-06 ~ 2019-12-19
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (5 parents)
    Equity (Company account)
    4,872,058 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-19
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address East End Park, Halbeath Road, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ 2014-05-19
    IIF 16 - Director → ME
  • 4
    icon of address Johnston Carmichael Llp, Clava House Cradlehall Business Park, Inverness
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-01 ~ 1996-06-20
    IIF 30 - Director → ME
  • 5
    ENSCO 210 LIMITED - 2008-05-16
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-20 ~ 2013-12-16
    IIF 25 - Director → ME
  • 6
    PBL 162 LIMITED - 2001-08-01
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    -101,416.97 GBP2023-12-31
    Officer
    icon of calendar 2001-06-30 ~ 2004-12-01
    IIF 31 - Director → ME
  • 7
    icon of address Kdm Group East End Park, Halbeath Road, Dunfermline, Scotland
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -929,250 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2013-09-30 ~ 2014-05-19
    IIF 21 - Director → ME
    icon of calendar 2008-10-06 ~ 2012-10-24
    IIF 14 - Director → ME
  • 8
    icon of address East End Park, Halbeath Road, Dunfermline, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    26,639 GBP2021-12-31
    Officer
    icon of calendar 2014-07-11 ~ 2018-05-31
    IIF 15 - Director → ME
  • 9
    SKINNYMEDIA LIMITED - 2009-09-23
    BITWISE EUROPE LIMITED - 2001-01-15
    PBL 123 LIMITED - 1999-10-22
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-20 ~ 2013-04-24
    IIF 22 - Director → ME
  • 10
    BITWISE RESOURCES LIMITED - 2019-12-27
    BITWISE GROUP LIMITED - 2007-09-21
    icon of address Crescent House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    578,752 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-19
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    PARS UNITED LIMITED - 2013-10-29
    SPEAK ARDENT LIMITED - 2013-05-16
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2013-04-18 ~ 2014-05-06
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.