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.

Jump to: Offsprings
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 United Kingdom

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

      IIF 1
    • Clack Lane, Osmotherley, Northallerton, North Yorkshire, DL6 3PP, England

      IIF 2
    • Clack Lane, Osmotherley, North Yorkshire, DL6 3PP, United Kingdom

      IIF 3 IIF 4
    • Clack Lane, Osmotherly, North Yorkshire, DL6 3PP

      IIF 5
    • Clack Lane, Osmotherly, North Yorkshire, DL6 3PP, United Kingdom

      IIF 6
    • Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

      IIF 7
  • Waite, Alastair
    British company director born in June 1960

    Resident in United Kingdom

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

      IIF 8
    • 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 9
    • Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 10
    • 4 Gibson House, Cleveland St, Middlesbrough, TS2 1BB, United Kingdom

      IIF 11
    • 4a, New York Way, New York Industrial Park, North Shields, NE27 0QF, England

      IIF 12
    • Croft, Clack Lane, Osmotherley, Northallerton, North Yorkshire, DL6 3PP, United Kingdom

      IIF 13
    • Clack Lane, Osmotherley, North Yorkshire, DL6 3PP, United Kingdom

      IIF 14
    • Clack Lane, Osmotherly, North Yorkshire, DL6 3PP

      IIF 15 IIF 16 IIF 17
    • House, Rose Kiln Lane, Reading, Berkshire, RG2 0HP, England

      IIF 19
  • Waite, Alastair
    British director born in June 1960

    Resident in United Kingdom

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

      IIF 20
    • Limited, Boho 4, Gosford Street, Middlesbrough, TS2 1AY, United Kingdom

      IIF 21
    • Croft, Clack Lane, Osmotherley, North Yorkshire, DL6 3PP

      IIF 22
    • Clack Lane, Osmotherly, North Yorkshire, DL6 3PP

      IIF 23 IIF 24 IIF 25
    • House, Kingsway, Haslingden, Rossendale, Lancashire, BB4 4QJ, England

      IIF 27
    • The Friarage, Yarm, Stockton-on-tees, TS15 9EJ, England

      IIF 28
    • House 9, Cheltenham Road, Stockton-on-tees, TS18 2AD

      IIF 29
    • School, The Friarage, Yarm, Stockton On Tees, TS15 9EJ

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clack Lane, Osmotherly, North Yorkshire, DL6 3PP

      IIF 31
  • Waite, Alastair
    British none born in June 1960

    Resident in United Kingdom

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

      IIF 32
  • Waite, Alastair
    British born in June 1960

    Resident in United Kindom

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

      IIF 33
  • Waite, Alastair
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Little Britain, St. Paul’s, London, EC1A 7DH, England

      IIF 34 IIF 35
  • Waite, Alastair
    British accountant born in June 1960

    Resident in England

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

      IIF 36
  • Waite, Alastair
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 37
    • Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 38
    • 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 39
  • Mr Alastair Waite
    British born in June 1960

    Resident in United Kingdom

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

      IIF 40
  • Waite, Alastair
    British accountant born in June 1960

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

      IIF 41
    • Farm House, Middleton On Leven, Yarm, TS15 0JX

      IIF 42 IIF 43 IIF 44
  • Alastair, Waite
    British none born in June 1960

    Resident in England

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

      IIF 45
  • Mr Alastair Waite
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 46
    • 5, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 47
    • Clack Lane, Osmotherley, Northallerton, North Yorkshire, DL6 3PP, England

      IIF 48
  • Waite, Alastair

    Registered addresses and corresponding companies
    • Croft Clack Lane, Osmotherley, Northallerton, DL63PP, England

      IIF 49
child relation
Offspring entities and appointments 42
  • 1
    AEL (BOWBURN) LIMITED
    - now 01355185
    ALTEC ENGINEERING LIMITED
    - 2017-11-01 01355185 07480789
    Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2004-11-04 ~ 2009-03-31
    IIF 5 - Director → ME
    2013-01-01 ~ dissolved
    IIF 38 - Director → ME
    ~ 1998-02-28
    IIF 41 - Director → ME
  • 2
    ALTEC ENGINEERING GROUP LIMITED
    - now 09618242
    ALTEC ENGINEERING (HOLDINGS) LIMITED
    - 2016-07-27 09618242
    5th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (9 parents, 4 offsprings)
    Officer
    2015-06-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ALTEC ENGINEERING LIMITED
    - now 07480789 01355185
    ALTEC ENGINEERING SYSTEMS LTD
    - 2017-11-01 07480789
    ALTRELLI LIMITED
    - 2017-07-03 07480789 11107929
    ALTRELLI.COM LIMITED
    - 2012-12-11 07480789
    Suite 5, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Insolvency Proceedings Corporate (8 parents, 2 offsprings)
    Officer
    2011-01-04 ~ now
    IIF 33 - Director → ME
    2011-01-04 ~ 2017-07-01
    IIF 49 - Secretary → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 4
    ALTEC HYDRAULICS LIMITED
    09821532
    4th Floor Springfield House, 76 Wellington Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-10-13 ~ dissolved
    IIF 2 - Director → ME
  • 5
    ALTEC PRECISION LIMITED
    09281515
    Unit 1, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2015-07-13 ~ dissolved
    IIF 8 - Director → ME
  • 6
    ALTEC SPECIALIST COATINGS LIMITED
    10072828
    Unit 1 Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-03-18 ~ dissolved
    IIF 13 - Director → ME
  • 7
    ALTRELLI LIMITED
    11107929 07480789
    Woodcroft Clack Lane, Osmotherley, Northallerton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Has significant influence or control as a member of a firm OE
  • 8
    AVPE DURHAM LIMITED
    - now 12773782
    ALTEC CNC LIMITED - 2020-12-15
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (8 parents)
    Officer
    2021-01-20 ~ dissolved
    IIF 39 - Director → ME
  • 9
    BUSINESS CONTINUITY CENTRES LIMITED
    04834297
    Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (15 parents)
    Officer
    2007-01-05 ~ 2013-11-11
    IIF 31 - Director → ME
  • 10
    CAMPBELL LEE COMPUTER SERVICES LIMITED
    SC062818
    1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland
    Active Corporate (26 parents)
    Officer
    2008-01-29 ~ 2013-11-11
    IIF 17 - Director → ME
  • 11
    CAMPBELL LEE INTERNET SOLUTIONS LIMITED
    - now SC203013
    QUILLCO 90 LIMITED - 2001-04-11
    Sirius Building The Clocktower, South Gyle Crescent, Edinburgh, Scotland
    Dissolved Corporate (14 parents)
    Officer
    2008-01-29 ~ dissolved
    IIF 18 - Director → ME
  • 12
    CAMPBELL LEE LIMITED
    - now SC145587
    CAMPBELL LEE PLC
    - 2011-10-06 SC145587
    CAMPBELL LEE HOLDINGS PLC - 1997-09-16
    DEMOLINK LIMITED - 1994-02-10
    1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2008-01-29 ~ 2013-11-11
    IIF 15 - Director → ME
  • 13
    CLIMATE CHANGE CORPORATION LIMITED
    05295242
    Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Dissolved Corporate (9 parents)
    Officer
    2006-02-21 ~ 2008-09-19
    IIF 43 - Director → ME
  • 14
    DATABANX LIMITED
    04759836
    Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (19 parents)
    Officer
    2003-05-12 ~ 2013-11-11
    IIF 16 - Director → ME
  • 15
    DISASTER RECOVERY SOLUTIONS LIMITED
    05870863
    Onyx House (stockton) 9 Cheltenham Road, Portrack Interchange Business Park, Stockton-on-tees
    Dissolved Corporate (7 parents)
    Officer
    2009-10-23 ~ dissolved
    IIF 22 - Director → ME
  • 16
    DUNDAS I.T. LIMITED
    - now SC213837
    TILEGOLD LIMITED - 2001-01-30
    Sirius Building The Clocktower, South Gyle Crescent, Edinburgh
    Dissolved Corporate (13 parents)
    Officer
    2008-11-28 ~ dissolved
    IIF 25 - Director → ME
  • 17
    ENTERPRISE DEVELOPMENT NORTH EAST LIMITED - now
    THE NORTH EAST REGIONAL PORTAL 2001 LIMITED
    - 2009-01-27 04312847
    3rd Floor Baltimore House, Abbotts Hill, Gateshead
    Dissolved Corporate (25 parents)
    Officer
    2001-12-18 ~ 2003-02-10
    IIF 44 - Director → ME
  • 18
    FELLOWSHIP MENTORS LIMITED - now
    THE TECHNICAL AREA LIMITED - 2014-10-09
    SEARCHCAMPUS LIMITED
    - 2014-07-16 08544519
    28 Highside Road, Heighington Village, Newton Aycliffe, County Durham
    Dissolved Corporate (5 parents)
    Officer
    2013-05-24 ~ 2014-07-15
    IIF 21 - Director → ME
  • 19
    JADE INTEGRATION LIMITED
    04568257
    Onyx House C/o Onyx, 9 Cheltenham Road, Stockton On Tees
    Dissolved Corporate (13 parents)
    Officer
    2007-08-31 ~ dissolved
    IIF 26 - Director → ME
  • 20
    LEGALIT247 LIMITED
    07568277
    Matrix House Kingsway, Haslingden, Rossendale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2011-03-17 ~ dissolved
    IIF 27 - Director → ME
  • 21
    MICRODAT LIMITED
    - now 04299819
    MICRODAT.CO.UK LIMITED
    - 2014-02-17 04299819
    MICRODAT ENGINEERING LIMITED - 2001-12-19
    11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (13 parents)
    Officer
    2013-03-28 ~ dissolved
    IIF 7 - Director → ME
  • 22
    MOFFAT COMMUNICATIONS LIMITED
    - now 02355810
    RSM MOFFAT LIMITED - 2007-07-11
    MOFFAT COMMUNICATIONS LIMITED - 2004-04-01
    LOR TELECOM PROJECTS LIMITED - 1995-09-26
    KELSEY LIMITED - 1989-06-07
    Onyx House C/o Onyx, 9 Cheltenham Road, Stockton-on-tees, Teesside
    Dissolved Corporate (26 parents)
    Officer
    2009-08-13 ~ dissolved
    IIF 24 - Director → ME
  • 23
    ODD SOKS PUBLISHING LIMITED
    08351578
    9 Aycliffe Drive, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2013-01-08 ~ 2015-12-14
    IIF 4 - Director → ME
  • 24
    ONYX GROUP LIMITED
    - now 05682619
    GEMSTONE LIMITED
    - 2007-06-28 05682619
    Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (16 parents, 5 offsprings)
    Officer
    2006-01-21 ~ 2016-06-07
    IIF 19 - Director → ME
  • 25
    ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED
    - now 07725048
    AGHOCO 1059 LIMITED
    - 2012-04-23 07725048 07551385... (more)
    Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2011-09-13 ~ 2013-11-11
    IIF 14 - Director → ME
  • 26
    ONYX INTERNET LIMITED
    - now 04061967
    SANDCO 684 LIMITED
    - 2005-12-06 04061967 04062212... (more)
    Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2001-08-28 ~ 2013-11-11
    IIF 23 - Director → ME
  • 27
    P3L ENERGY LTD
    08351609
    Woodcroft, Clack Lane, Osmotherley, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-08 ~ dissolved
    IIF 3 - Director → ME
  • 28
    PIC-CHA LIMITED
    - now 07850295
    YOU GOSSIP LIMITED
    - 2015-02-20 07850295
    Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (5 parents)
    Officer
    2013-04-15 ~ dissolved
    IIF 45 - Director → ME
  • 29
    QUICK HYDRAULICS LIMITED
    10275699 01289110
    Unit 4a New York Way, New York Industrial Park, North Shields, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-13 ~ dissolved
    IIF 12 - Director → ME
  • 30
    RONCO ENGINEERING LIMITED
    - now 02688186
    BALDACRE LIMITED - 1992-08-20
    Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (15 parents)
    Officer
    2015-07-21 ~ dissolved
    IIF 9 - Director → ME
  • 31
    SEARCHCAMP LIMITED
    08455628
    Boho 4 Cleveland Street, Middlesbrough, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2013-04-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    SIGMA TECHNOLOGIES LIMITED
    06749465
    Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2015-05-12 ~ dissolved
    IIF 10 - Director → ME
  • 33
    SOUND TRAINING FOR READING LTD
    06977154
    Victoria House Pearson Way, Thornaby, Stockton-on-tees, England
    Active Corporate (12 parents)
    Officer
    2012-12-05 ~ 2018-10-24
    IIF 11 - Director → ME
  • 34
    THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA COMMUNITY INTEREST COMPANY - now
    THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA LIMITED
    - 2011-10-07 04927299
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (12 parents)
    Officer
    2003-11-05 ~ 2005-03-07
    IIF 42 - Director → ME
  • 35
    THE ENTREPRENEURS FORUM LIMITED
    04571883
    Proto, Abbott's Hill, Gateshead, United Kingdom
    Active Corporate (42 parents)
    Officer
    2012-06-11 ~ 2017-09-29
    IIF 6 - Director → ME
  • 36
    THE RAVENTHORPE SCHOOL TRUST LIMITED
    03804133
    C/o The Friarage, Yarm, Stockton-on-tees
    Dissolved Corporate (30 parents)
    Officer
    2011-09-01 ~ 2015-12-02
    IIF 28 - Director → ME
  • 37
    THE TEESSIDE CHARITY - now
    MIDDLESBROUGH AND TEESSIDE PHILANTHROPIC FOUNDATION
    - 2021-11-16 07479562
    Suite 12 First Floor, Cargo Fleet Offices, Middlesbrough Road, Middlesbrough, United Kingdom
    Active Corporate (25 parents)
    Officer
    2013-04-04 ~ 2019-05-28
    IIF 1 - Director → ME
  • 38
    TOPERIUM ENERGY LIMITED
    14218773
    20 Little Britain, St. Paul’s, London, England
    Active Corporate (5 parents)
    Officer
    2022-07-06 ~ now
    IIF 34 - Director → ME
  • 39
    TOPERIUM LIMITED
    - now 12485431
    11SIGMA LIMITED - 2021-06-21
    20 Little Britain, St. Paul's, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2022-05-18 ~ now
    IIF 35 - Director → ME
  • 40
    YARM SCHOOL
    04451356
    Yarm School, The Friarage, Yarm, Stockton On Tees
    Active Corporate (48 parents, 1 offspring)
    Officer
    2011-09-01 ~ 2015-12-02
    IIF 30 - Director → ME
  • 41
    YORKSHIRE DATA CENTRES LIMITED
    - now 06659646
    W2 DATA CENTRES LIMITED - 2009-06-23
    Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (21 parents)
    Officer
    2011-05-16 ~ 2013-11-11
    IIF 29 - Director → ME
  • 42
    YOU GOSSIP FOUNDATION
    08143874
    3 Chartwell Close, Ingleby Barwick, Stockton On Tees, Cleveland
    Dissolved Corporate (4 parents)
    Officer
    2012-07-16 ~ dissolved
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.