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, Daniel Martin

    Related profiles found in government register
  • Waite, Daniel Martin
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Regent Street, Castleford, West Yorkshire, WF10 5RN, England

      IIF 1
    • icon of address 29, Wellhouse Drive, Leeds, West Yorkshire, WF10 5RN, Uk

      IIF 2
    • icon of address F27 Business Technology Centre, Bessemer Drive, Stevenage, Herts, SG1 2DX

      IIF 3
  • Waite, Daniel Martin
    British it consultant born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Wellhouse Drive, Leeds, West Yorkshire, WF10 5RN, Uk

      IIF 4
  • Waite, Daniel Martin
    British web developer born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 357, Roundhay Road, Leeds, LS8 4BU, England

      IIF 5
  • Waite, Daniel
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Well House Drive, Leeds, LS8 4BP, United Kingdom

      IIF 6
  • Waite, Daniel
    British director and company secretary born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Well House Drive, Well House Drive, Leeds, LS8 4BP, England

      IIF 7
  • Mr Daniel Waite
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Well House Drive, Leeds, LS8 4BP, United Kingdom

      IIF 8
  • Mr Daniel Martin Waite
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Regent Street, Castleford, West Yorkshire, WF10 5RN, England

      IIF 9
  • Waite, Daniel Martin
    British it consultant

    Registered addresses and corresponding companies
    • icon of address 29, Wellhouse Drive, Leeds, West Yorkshire, WF10 5RN, Uk

      IIF 10
  • Waite, Joseph
    British joiner born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72-74 New Road Side, Horsforth, Leeds, West Yorkshire, LS184NG, England

      IIF 11
  • Mr Daniel Martin Waite
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Five Kings House, 1 Queen Street Place, London, EC4R 1QS, England

      IIF 12
  • Mr Joseph Waite
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY

      IIF 13
  • Waite, Joseph
    English joiner born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Aireworth Mills, Aireworth Road, Keighley, BD21 4DH, United Kingdom

      IIF 14
  • Mr Joseph Waite
    English born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Aireworth Mills, Aireworth Road, Keighley, BD21 4DH, United Kingdom

      IIF 15
  • Waite, Joseph Daniel
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Ashfield Works, Westgate, Otley, West Yorkshire, LS21 3AT, United Kingdom

      IIF 16
    • icon of address Unit 24, Westgate, Ashfield Works, Otley, LS21 3AT, England

      IIF 17
  • Waite, Joseph Daniel
    British joiner born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Ivegate, Bradford, BD1 1SQ, United Kingdom

      IIF 18
  • Waite, Joseph
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 D Gordon Mills, Netherfield Road, Guiseley, Leeds, LS20 9PT, England

      IIF 19
  • Mr Joseph Daniel Waite
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Ivegate, Bradford, BD1 1SQ, United Kingdom

      IIF 20
    • icon of address Unit 1 D Gordon Mills, Netherfield Road, Guiseley, Leeds, LS20 9PT, England

      IIF 21
    • icon of address Unit 24 Ashfield Works, Westgate, Otley, LS21 3AT, United Kingdom

      IIF 22
    • icon of address Unit 24, Westgate, Ashfield Works, Otley, LS21 3AT, England

      IIF 23
  • Waite, Joseph Daniel
    British joiner born in May 1981

    Resident in West Yorkshire

    Registered addresses and corresponding companies
    • icon of address Unit 2, Aireworth Mills, Aireworth Road, Keighley, West Yorkshire, BD21 4DH, United Kingdom

      IIF 24
    • icon of address Langley House, Park Road, London, N2 8EY

      IIF 25
  • Waite, Daniel

    Registered addresses and corresponding companies
    • icon of address 29, Well House Drive, Leeds, LS8 4BP, England

      IIF 26
  • Waite, Joseph

    Registered addresses and corresponding companies
    • icon of address 39, Ivegate, Bradford, BD1 1SQ, United Kingdom

      IIF 27
    • icon of address Unit 24 Ashfield Works, Westgate, Otley, West Yorkshire, LS213AT, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 16 - Director → ME
    icon of calendar 2025-06-25 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    icon of address 29 Wellhouse Drive, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-10 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Broadgate, The Headrow, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2011-02-16 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -210,734 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 1 D Gordon Mills Netherfield Road, Guiseley, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 2 Aireworth Mills, Aireworth Road, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address Langley House, Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 8
    SCALE YOUR BUSINESS ONLINE LIMITED - 2022-04-27
    icon of address I Align, 4th Floor, Fitzroy Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 7 - Director → ME
  • 9
    YORKSHIRE WARDROBES'S LTD - 2021-10-07
    icon of address Unit 24 Westgate, Ashfield Works, Otley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,640 GBP2024-11-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 9 Regent Street, Castleford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    297 GBP2023-01-31
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-21 ~ dissolved
    IIF 4 - Director → ME
Ceased 7
  • 1
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2011-03-01 ~ 2017-09-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -210,734 GBP2022-12-31
    Officer
    icon of calendar 2019-12-06 ~ 2025-03-31
    IIF 6 - Director → ME
  • 3
    icon of address 72-74 New Road Side, Horsforth, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-29 ~ 2015-06-17
    IIF 11 - Director → ME
  • 4
    icon of address Unit 1 D Gordon Mills Netherfield Road, Guiseley, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-04-30
    Officer
    icon of calendar 2016-04-05 ~ 2019-09-10
    IIF 19 - Director → ME
  • 5
    icon of address International House, 61 Mosley Street, Manchester, England
    Dissolved Corporate
    Equity (Company account)
    10 GBP2017-10-31
    Officer
    icon of calendar 2016-10-20 ~ 2019-09-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2019-09-08
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    icon of address 39 Ivegate, Bradford, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-25 ~ 2019-09-08
    IIF 18 - Director → ME
    icon of calendar 2018-01-25 ~ 2019-09-08
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2019-09-08
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-21 ~ 2007-09-01
    IIF 10 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.