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

Macdonald, Alistair Scott

    Related profiles found in government register
  • Macdonald, Alistair Scott
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5c Linnet Court, Cawledge Business Park, Hawfinch Drive, Alnwick, Northumberland, NE66 2GD, United Kingdom

      IIF 1
    • icon of address 8, Linnet Court, Cawledge Business Park, Alnwick, Northumberland, NE66 2GD, England

      IIF 2
  • Macdonald, Alistair Scott
    British eng geologist born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 30, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, United Kingdom

      IIF 3
  • Macdonald, Alistair Scott
    British engineer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Sweetbriar Close, Morpeth, Northumberland, NE61 3RP

      IIF 4
  • Macdonald, Alistair Scott
    British engineers born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Sweetbriar Close, Morpeth, Northumberland, NE61 3RP

      IIF 5
  • Macdonald, Alistair Scott
    British geologist born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 12, South Bridge, Edinburgh, EH1 1DD, United Kingdom

      IIF 6
    • icon of address 4 Sweetbriar Close, Morpeth, Northumberland, NE61 3RP

      IIF 7
  • Macdonald, Alistair Scott
    British geologist eng born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Sweetbriar Close, Morpeth, Northumberland, NE61 3RP

      IIF 8
  • Macdonald, Alistair Scott
    British

    Registered addresses and corresponding companies
    • icon of address 4 Sweetbriar Close, Morpeth, Northumberland, NE61 3RP

      IIF 9
  • Mr Alistair Scott Macdonald
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5c Linnet Court, Cawledge Business Park, Hawfinch Drive, Alnwick, Northumberland, NE66 2GD

      IIF 10
    • icon of address 8, Linnet Court, Cawledge Business Park, Alnwick, Northumberland, NE66 2GD, England

      IIF 11
    • icon of address Suite 1, 12, South Bridge, Edinburgh, EH1 1DD

      IIF 12
    • icon of address Suite 30, 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD

      IIF 13
  • Macdonald, Alistair Scott

    Registered addresses and corresponding companies
    • icon of address 4 Sweetbriar Close, Morpeth, Northumberland, NE61 3RP

      IIF 14
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 5c Linnet Court Cawledge Business Park, Hawfinch Drive, Alnwick, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2014-10-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 30 58 Low Friar Street, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    56,857 GBP2024-03-31
    Officer
    icon of calendar 2005-06-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Scottish Soils, Suite 1 12, South Bridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    SPEEDBACK LIMITED - 2004-04-27
    icon of address Foundation House St. Johns Road, Meadowfield Industrial Estate, Durham, County Durham
    Active Corporate (5 parents)
    Equity (Company account)
    1,515,361 GBP2024-12-31
    Officer
    icon of calendar 2004-03-11 ~ 2005-04-29
    IIF 4 - Director → ME
  • 2
    SOLMEK LIMITED - 2008-11-05
    DUNELM TESTING LTD - 2022-09-01
    HYMAS GEOENVIRONMENTAL LIMITED - 2019-07-25
    icon of address Unit 5/6 Innovation Court, Meadowfield, Durham, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    175,991 GBP2024-12-31
    Officer
    icon of calendar 2001-11-29 ~ 2005-04-29
    IIF 8 - Director → ME
    icon of calendar 2002-12-19 ~ 2005-04-29
    IIF 14 - Secretary → ME
  • 3
    GEOENVIRONMENTAL INVESTIGATION LIMITED - 2001-10-12
    HYMAS GEOENVIRONMENTAL LIMITED - 2008-11-05
    icon of address 12-16 Yarm Road, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    850,434 GBP2024-12-31
    Officer
    icon of calendar 2002-01-01 ~ 2005-04-29
    IIF 5 - Director → ME
    icon of calendar 2003-10-13 ~ 2005-04-29
    IIF 9 - Secretary → ME
  • 4
    OAKWOOD ENVIRONMENTAL TECHNOLOGY LIMITED - 1999-03-18
    SPEED 1668 LIMITED - 1991-07-10
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-11 ~ 2001-07-31
    IIF 7 - 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.