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

Waite, Alastair

    Related profiles found in government register
  • Waite, Alastair
    British accountant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcroft, Clack Lane, Osmotherley, Northallerton, North Yorkshire, DL6 3PP, England

      IIF 1
  • Waite, Alastair
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 2
    • icon of address Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 3
    • icon of address 20, Little Britain, St. Paul’s, London, EC1A 7DH, England

      IIF 4 IIF 5
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 6
  • Waite, Alastair
    British accountant born in June 1960

    Registered addresses and corresponding companies
    • icon of address 14 Heugh Edge, Daist Hill, Sacriston, County Durham, DH7 6AU

      IIF 7
    • icon of address Mill Farm House, Middleton On Leven, Yarm, TS15 0JX

      IIF 8 IIF 9 IIF 10
  • Waite, Alastair
    British accountant born in June 1960

    Resident in United Kindom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 11
  • Waite, Alastair
    British accountant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boho Four, Cleveland Street, Middlesbrough, TS2 1AE, United Kingdom

      IIF 12
    • icon of address Woodcroft, Clack Lane, Osmotherley, Northallerton, North Yorkshire, DL6 3PP, England

      IIF 13
    • icon of address Woodcroft, Clack Lane, Osmotherley, North Yorkshire, DL6 3PP, United Kingdom

      IIF 14 IIF 15
    • icon of address Woodcroft, Clack Lane, Osmotherly, North Yorkshire, DL6 3PP

      IIF 16
    • icon of address \woodcroft, Clack Lane, Osmotherly, North Yorkshire, DL6 3PP, United Kingdom

      IIF 17
    • icon of address 11, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

      IIF 18
  • Waite, Alastair
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF

      IIF 19
    • icon of address Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 20
    • icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 21
    • icon of address Boho 4 Gibson House, Cleveland St, Middlesbrough, TS2 1BB, United Kingdom

      IIF 22
    • icon of address Unit 4a, New York Way, New York Industrial Park, North Shields, NE27 0QF, England

      IIF 23
    • icon of address Wood Croft, Clack Lane, Osmotherley, Northallerton, North Yorkshire, DL6 3PP, United Kingdom

      IIF 24
    • icon of address Woodcroft, Clack Lane, Osmotherley, North Yorkshire, DL6 3PP, United Kingdom

      IIF 25
    • icon of address Woodcroft, Clack Lane, Osmotherly, North Yorkshire, DL6 3PP

      IIF 26 IIF 27 IIF 28
    • icon of address Cadogan House, Rose Kiln Lane, Reading, Berkshire, RG2 0HP, England

      IIF 30
  • Waite, Alastair
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boho 4, Gosford Street, Middlesbrough, TS2 1AY, United Kingdom

      IIF 31
    • icon of address Searchcampus Limited, Boho 4, Gosford Street, Middlesbrough, TS2 1AY, United Kingdom

      IIF 32
    • icon of address Wood Croft, Clack Lane, Osmotherley, North Yorkshire, DL6 3PP

      IIF 33
    • icon of address Woodcroft, Clack Lane, Osmotherly, North Yorkshire, DL6 3PP

      IIF 34 IIF 35 IIF 36
    • icon of address Matrix House, Kingsway, Haslingden, Rossendale, Lancashire, BB4 4QJ, England

      IIF 38
    • icon of address C/o The Friarage, Yarm, Stockton-on-tees, TS15 9EJ, England

      IIF 39
    • icon of address Onyx House 9, Cheltenham Road, Stockton-on-tees, TS18 2AD

      IIF 40
    • icon of address Yarm School, The Friarage, Yarm, Stockton On Tees, TS15 9EJ

      IIF 41
  • Waite, Alastair
    British managing director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodcroft, Clack Lane, Osmotherly, North Yorkshire, DL6 3PP

      IIF 42
  • Waite, Alastair
    British none born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chartwell Close, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0XQ

      IIF 43
  • Alastair, Waite
    British none born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB

      IIF 44
  • Mr Alastair Waite
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 45
    • icon of address Suite 5, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 46
    • icon of address Woodcroft, Clack Lane, Osmotherley, Northallerton, North Yorkshire, DL6 3PP, England

      IIF 47
  • Waite, Alastair

    Registered addresses and corresponding companies
    • icon of address Wood Croft Clack Lane, Osmotherley, Northallerton, DL63PP, England

      IIF 48
  • Mr Alastair Waite
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boho 4, Cleveland Street, Middlesbrough, TS2 1AY, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 24
  • 1
    ALTEC ENGINEERING LIMITED - 2017-11-01
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 3 - Director → ME
  • 2
    ALTEC ENGINEERING (HOLDINGS) LIMITED - 2016-07-27
    icon of address 5th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    ALTEC ENGINEERING SYSTEMS LTD - 2017-11-01
    ALTRELLI LIMITED - 2017-07-03
    ALTRELLI.COM LIMITED - 2012-12-11
    icon of address Suite 5, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    In Administration Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,521,874 GBP2023-09-30
    Officer
    icon of calendar 2011-01-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 4
    icon of address 4th Floor Springfield House, 76 Wellington Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Unit 1, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    216,001 GBP2016-03-31
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Unit 1 Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address Woodcroft Clack Lane, Osmotherley, Northallerton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 8
    ALTEC CNC LIMITED - 2020-12-15
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 6 - Director → ME
  • 9
    QUILLCO 90 LIMITED - 2001-04-11
    icon of address Sirius Building The Clocktower, South Gyle Crescent, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address Onyx House (stockton) 9 Cheltenham Road, Portrack Interchange Business Park, Stockton-on-tees
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-23 ~ dissolved
    IIF 33 - Director → ME
  • 11
    TILEGOLD LIMITED - 2001-01-30
    icon of address Sirius Building The Clocktower, South Gyle Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-28 ~ dissolved
    IIF 36 - Director → ME
  • 12
    icon of address Onyx House C/o Onyx, 9 Cheltenham Road, Stockton On Tees
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 37 - Director → ME
  • 13
    icon of address Matrix House Kingsway, Haslingden, Rossendale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 38 - Director → ME
  • 14
    MICRODAT.CO.UK LIMITED - 2014-02-17
    MICRODAT ENGINEERING LIMITED - 2001-12-19
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 18 - Director → ME
  • 15
    RSM MOFFAT LIMITED - 2007-07-11
    MOFFAT COMMUNICATIONS LIMITED - 2004-04-01
    LOR TELECOM PROJECTS LIMITED - 1995-09-26
    KELSEY LIMITED - 1989-06-07
    icon of address Onyx House C/o Onyx, 9 Cheltenham Road, Stockton-on-tees, Teesside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-13 ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address Woodcroft, Clack Lane, Osmotherley, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 14 - Director → ME
  • 17
    YOU GOSSIP LIMITED - 2015-02-20
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 44 - Director → ME
  • 18
    icon of address Unit 4a New York Way, New York Industrial Park, North Shields, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 23 - Director → ME
  • 19
    BALDACRE LIMITED - 1992-08-20
    icon of address Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    620,171 GBP2015-09-30
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 20 - Director → ME
  • 20
    icon of address Boho 4 Cleveland Street, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 21 - Director → ME
  • 22
    icon of address 20 Little Britain, St. Paul’s, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 4 - Director → ME
  • 23
    11SIGMA LIMITED - 2021-06-21
    icon of address 20 Little Britain, St. Paul's, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    339,896 GBP2024-02-29
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 5 - Director → ME
  • 24
    icon of address 3 Chartwell Close, Ingleby Barwick, Stockton On Tees, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 43 - Director → ME
Ceased 20
  • 1
    ALTEC ENGINEERING LIMITED - 2017-11-01
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-11-04 ~ 2009-03-31
    IIF 16 - Director → ME
    icon of calendar ~ 1998-02-28
    IIF 7 - Director → ME
  • 2
    ALTEC ENGINEERING SYSTEMS LTD - 2017-11-01
    ALTRELLI LIMITED - 2017-07-03
    ALTRELLI.COM LIMITED - 2012-12-11
    icon of address Suite 5, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    In Administration Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,521,874 GBP2023-09-30
    Officer
    icon of calendar 2011-01-04 ~ 2017-07-01
    IIF 48 - Secretary → ME
  • 3
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2013-11-11
    IIF 42 - Director → ME
  • 4
    icon of address 1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2013-11-11
    IIF 28 - Director → ME
  • 5
    CAMPBELL LEE PLC - 2011-10-06
    CAMPBELL LEE HOLDINGS PLC - 1997-09-16
    DEMOLINK LIMITED - 1994-02-10
    icon of address 1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-29 ~ 2013-11-11
    IIF 26 - Director → ME
  • 6
    icon of address Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2008-09-19
    IIF 9 - Director → ME
  • 7
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2013-11-11
    IIF 27 - Director → ME
  • 8
    THE NORTH EAST REGIONAL PORTAL 2001 LIMITED - 2009-01-27
    icon of address 3rd Floor Baltimore House, Abbotts Hill, Gateshead
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-12-18 ~ 2003-02-10
    IIF 10 - Director → ME
  • 9
    THE TECHNICAL AREA LIMITED - 2014-10-09
    SEARCHCAMPUS LIMITED - 2014-07-16
    icon of address 28 Highside Road, Heighington Village, Newton Aycliffe, County Durham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    84 GBP2015-11-30
    Officer
    icon of calendar 2013-05-24 ~ 2014-07-15
    IIF 32 - Director → ME
  • 10
    icon of address 9 Aycliffe Drive, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-08 ~ 2015-12-14
    IIF 15 - Director → ME
  • 11
    GEMSTONE LIMITED - 2007-06-28
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-01-21 ~ 2016-06-07
    IIF 30 - Director → ME
  • 12
    AGHOCO 1059 LIMITED - 2012-04-23
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-13 ~ 2013-11-11
    IIF 25 - Director → ME
  • 13
    SANDCO 684 LIMITED - 2005-12-06
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-28 ~ 2013-11-11
    IIF 34 - Director → ME
  • 14
    icon of address Victoria House Pearson Way, Thornaby, Stockton-on-tees, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    503,609 GBP2024-07-31
    Officer
    icon of calendar 2012-12-05 ~ 2018-10-24
    IIF 22 - Director → ME
  • 15
    THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA LIMITED - 2011-10-07
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-11-05 ~ 2005-03-07
    IIF 8 - Director → ME
  • 16
    icon of address Proto, Abbott's Hill, Gateshead, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    38,211 GBP2024-03-31
    Officer
    icon of calendar 2012-06-11 ~ 2017-09-29
    IIF 17 - Director → ME
  • 17
    icon of address C/o The Friarage, Yarm, Stockton-on-tees
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2015-12-02
    IIF 39 - Director → ME
  • 18
    MIDDLESBROUGH AND TEESSIDE PHILANTHROPIC FOUNDATION - 2021-11-16
    icon of address Suite 12 First Floor, Cargo Fleet Offices, Middlesbrough Road, Middlesbrough, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-04-04 ~ 2019-05-28
    IIF 12 - Director → ME
  • 19
    icon of address Yarm School, The Friarage, Yarm, Stockton On Tees
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-01 ~ 2015-12-02
    IIF 41 - Director → ME
  • 20
    W2 DATA CENTRES LIMITED - 2009-06-23
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-16 ~ 2013-11-11
    IIF 40 - 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.