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

Copeland, Gary James

    Related profiles found in government register
  • Copeland, Gary James
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Amerston Close, Wynyard Woods, Billingham, Cleveland, TS22 5QX

      IIF 1
    • Westgate House, Faverdale, Darlington, Co Durham, DL3 0PZ, England

      IIF 2
    • Unit 1, Owens Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6HE, England

      IIF 3
  • Copeland, Gary James
    British company secretary legal counse born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Amerston Close, Wynyard Woods, Billingham, Cleveland, TS22 5QX

      IIF 4
  • Copeland, Gary James
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granary Office, Mill Granary, East Knapton, North Yorkshire, YO17 8JA, England

      IIF 5
  • Copeland, Gary James
    British solicitor born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Copeland, Gary James
    born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernwood 18 Amerston Close, Wynyard Woods, Billingham, TS22 5QX

      IIF 19
    • Westgate House, Faverdale, Darlington, County Durham, DL3 0PZ

      IIF 20
  • Copeland, Gary James
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1c, Hylton Park, Sunderland, SR5 3HD, England

      IIF 21 IIF 22
  • Copeland, Gary James
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Westgate House, Faverdale, Darlington, County Durham, DL3 0PZ, United Kingdom

      IIF 23
  • Copeland, Gary James
    British none born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Memery Crystal Limited, 165 Fleet Street, London, EC4A 2DY, United Kingdom

      IIF 24
  • Copeland, Gary James
    British solicitor born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 18, Amerston Close, Wynyard, Billingham, TS22 5QX, England

      IIF 25
    • 18, Amerston Close, Wynyard Woods Wynyard, Billingham, TS22 5QX, United Kingdom

      IIF 26
    • 108, Shearwater Avenue, Darlington, DL1 1DQ, England

      IIF 27
    • Westgate House, Faverdale, Darlington, Co Durham, DL3 0PZ

      IIF 28
    • Westgate House, Faverdale, Darlington, Co Durham, DL3 0PZ, England

      IIF 29
    • Westgate House, Faverdale, Darlington, Co. Durham, DL3 0PZ, United Kingdom

      IIF 30
    • Washington Business Centre, 2 Turbine Way, Sunderland, SR5 3NZ, England

      IIF 31
    • 7 Bede House, Glover Industrial Estate, Washington, NE37 2SH, England

      IIF 32
  • Copeland, Gary James
    born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Westgate House, Faverdale, Darlington, Co Durham, DL3 0PZ, England

      IIF 33
    • 18, Amerston Close, Wynyard Woods, Wynyard, TS22 5QX

      IIF 34
  • Copeland, Gary James
    British

    Registered addresses and corresponding companies
  • Copeland, Gary James
    British legal counsel

    Registered addresses and corresponding companies
    • 18 Amerston Close, Wynyard Woods, Billingham, Cleveland, TS22 5QX

      IIF 40
  • Copeland, Gary James
    British solicitor

    Registered addresses and corresponding companies
  • Copeland, Gary James

    Registered addresses and corresponding companies
    • 18, Amerston Close, Wynyard, Billingham, TS22 5QX, England

      IIF 47
  • Mr Gary James Copeland
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Westgate House, Faverdale, Darlington, Cleveland, DL3 0PZ

      IIF 48
    • Westgate House, Faverdale, Darlington, Co Durham, DL3 0PZ

      IIF 49 IIF 50
    • Westgate House, Faverdale, Darlington, County Durham, DL3 0PZ, United Kingdom

      IIF 51
    • 3, Gadwall Road, Houghton Le Spring, DH4 5NL, England

      IIF 52
    • 2, Belgrave Crescent, Scarborough, YO11 1UB, England

      IIF 53
    • 18, Amerston Close, Wynyard Woods, Wynyard, TS22 5QX

      IIF 54
child relation
Offspring entities and appointments
Active 12
  • 1
    Westgate House, Faverdale, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 2
    Westgate House, Faverdale, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2005-09-05 ~ dissolved
    IIF 45 - Secretary → ME
  • 3
    TXTCHQ LTD - 2008-01-30
    TXTTEC LTD - 2007-10-11
    HARKERSMT LTD. - 2006-11-01
    31 Archery Rise, Durham
    Dissolved Corporate (3 parents)
    Officer
    2005-04-18 ~ dissolved
    IIF 13 - Director → ME
  • 4
    KIWAN LIMITED - 2021-05-11
    NANO EQUITY LIMITED - 2021-04-26
    Westgate House, Faverdale, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2021-03-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-12-31 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 5
    Westgate House, Faverdale, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 6
    C/o Fergusson & Co, Shackleton House Falcon Court, Preston Farm Industrial Estate, Stockton Ontees
    Liquidation Corporate (2 parents)
    Officer
    2006-06-27 ~ now
    IIF 11 - Director → ME
  • 7
    18 Amerston Close, Wynyard Woods, Wynyard
    Dissolved Corporate (2 parents)
    Officer
    2021-03-24 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Westgate House, Faverdale, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    2010-03-26 ~ dissolved
    IIF 16 - Director → ME
  • 9
    CORDEX LIGHTING LIMITED - 2015-04-22
    Westgate House, Faverdale, Darlington, Cleveland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,823 GBP2015-12-31
    Officer
    2013-02-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 10
    Westgate House, Faverdale, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2012-02-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    WHESSOE PUBLIC LIMITED COMPANY - 2009-09-18
    12 Cygnet Drive, Stockton-on-tees, England
    Active Corporate (4 parents)
    Officer
    2000-01-31 ~ now
    IIF 1 - Director → ME
  • 12
    9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2000-01-31 ~ now
    IIF 4 - Director → ME
    1994-08-31 ~ now
    IIF 41 - Secretary → ME
Ceased 30
  • 1
    KEPIERCO 115 LIMITED - 2008-03-19
    Tobias House St. Marks Court, Teesdale Business Park, Teesside
    Active Corporate (3 parents)
    Equity (Company account)
    56,577 GBP2024-12-31
    Officer
    2008-02-11 ~ 2008-03-15
    IIF 8 - Director → ME
  • 2
    Unit 212 Henry Robson Way, South Shields, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-10-28 ~ 2019-05-20
    IIF 25 - Director → ME
    2016-10-28 ~ 2019-05-20
    IIF 47 - Secretary → ME
  • 3
    BIG SOLAR LTD
    - now
    Other registered number: 08305253
    POWERROLL LIMITED - 2018-02-08
    Related registration: 08305253
    Washington Business Centre, 2 Turbine Way, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2013-10-03 ~ 2019-10-30
    IIF 28 - Director → ME
    Person with significant control
    2016-10-01 ~ 2019-10-30
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 4
    Westgate House, Faverdale, Darlington
    Active Corporate (4 parents, 2 offsprings)
    Current Assets (Company account)
    3,655,272 GBP2025-03-31
    Officer
    2006-04-11 ~ 2008-10-01
    IIF 19 - LLP Designated Member → ME
  • 5
    C/o Interpath Advisory, 60 Grey Street, Newcastle Upon Tyne
    In Administration Corporate (4 parents, 8 offsprings)
    Officer
    2013-02-12 ~ 2021-11-30
    IIF 32 - Director → ME
  • 6
    2 Belgrave Crescent, Scarborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2011-11-10 ~ 2018-07-27
    IIF 2 - Director → ME
  • 7
    LANCASTER SYNTHESIS LIMITED - 2004-10-14
    MTM RESEARCH CHEMICALS LIMITED - 1993-06-23
    LANCASTER SYNTHESIS LIMITED - 1990-05-29
    3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    ~ 1993-06-22
    IIF 39 - Secretary → ME
  • 8
    IMFD LIMITED - 2025-07-29
    KILPATRICK CONSULTANTS LIMITED - 2025-07-15
    Fusion House Wessington Way, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2025-07-13 ~ 2025-12-23
    IIF 21 - Director → ME
  • 9
    Fusion House Wessington Way, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2025-07-25 ~ 2025-12-23
    IIF 22 - Director → ME
  • 10
    CORDEX MARINE LIMITED - 2015-07-29
    5a Jacksons Yard, Showfield Lane, Malton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2013-07-05 ~ 2018-07-27
    IIF 26 - Director → ME
  • 11
    INTERFARE LIMITED - 2004-06-16
    Administration Building, Thomas Swan & Co Ltd, Rotary Way, Consett, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2003-06-12 ~ 2004-08-01
    IIF 46 - Secretary → ME
  • 12
    3 Gadwall Road, Houghton Le Spring, England
    Active Corporate (4 parents)
    Equity (Company account)
    280,795 GBP2025-03-31
    Officer
    2022-09-20 ~ 2022-09-21
    IIF 27 - Director → ME
    Person with significant control
    2022-09-20 ~ 2022-09-21
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 13
    6 Menville Close, School Aycliffe, County Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,767 GBP2017-03-31
    Officer
    2002-02-01 ~ 2017-04-24
    IIF 7 - Director → ME
    2002-02-01 ~ 2017-04-24
    IIF 42 - Secretary → ME
  • 14
    ENDRESS & HAUSER INVESTMENTS LIMITED - 1998-07-02
    Floats Road, Roundthorn Industrial Estate, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    1998-06-24 ~ 2002-06-10
    IIF 37 - Secretary → ME
  • 15
    WHESSOE VAREC SYSTEMS AND GAUGING LTD. - 2000-03-14
    Floats Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1999-06-07 ~ 2002-06-17
    IIF 38 - Secretary → ME
  • 16
    ENERAQUA TECHNOLOGIES LIMITED - 2021-11-08
    Metropolitan Office, 17 Hanover Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-08-19 ~ 2021-11-16
    IIF 24 - Director → ME
  • 17
    Granary Office, Mill Granary, East Knapton, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,691 GBP2016-12-31
    Officer
    2014-12-22 ~ 2018-07-27
    IIF 5 - Director → ME
  • 18
    HALO IMAGING LIMITED - 2018-01-03
    CENERGEM LIMITED - 2016-10-28
    28-30 Grange Road West, Birkenhead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-01-24 ~ 2016-08-09
    IIF 30 - Director → ME
  • 19
    Westgate House, Faverdale, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2011-05-23 ~ 2017-05-26
    IIF 18 - Director → ME
  • 20
    CORDEX INSTRUMENTS LIMITED - 2024-04-22
    10 Manor Garth, Eastfield, Scarborough, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    933,028 GBP2024-04-30
    Officer
    2009-04-14 ~ 2018-07-27
    IIF 3 - Director → ME
    Person with significant control
    2016-04-14 ~ 2024-04-17
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    8 Ellerbeck Way, Stokesley Business Park, Stokesley, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2018-06-30
    Officer
    2008-05-21 ~ 2010-06-15
    IIF 12 - Director → ME
  • 22
    KEPIERCO 114 LIMITED - 2008-03-12
    Related registrations: 06307642, 06358703
    Westgate House, Faverdale, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2008-02-11 ~ 2008-03-06
    IIF 14 - Director → ME
  • 23
    POWER ROLL LIMITED
    - now
    Other registered number: 08718041
    POWER ROLL LIMITED LIMITED - 2018-03-01
    Related registration: 08718041
    POWER ROLL (SUNDERLAND) LIMITED - 2018-02-12
    BIG SOLAR LTD - 2018-02-06
    Related registration: 08718041
    Washington Business Centre, 2 Turbine Way, Sunderland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2013-07-15 ~ 2019-10-30
    IIF 31 - Director → ME
  • 24
    AITON & CO.LIMITED - 1995-03-13
    C/o Grant Thorton, St Johns Centre, 110 Albion Street Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    1994-11-17 ~ 1994-11-18
    IIF 9 - Director → ME
    1994-08-31 ~ 1994-11-18
    IIF 43 - Secretary → ME
  • 25
    Red House, 36, The Green, Norton, Stockton On Tees
    Active Corporate (15 parents)
    Officer
    2001-11-21 ~ 2003-07-31
    IIF 15 - Director → ME
  • 26
    RYLAND LEASING LIMITED - 2024-01-18
    CROFT & BLACKBURN GROUP LIMITED - 2004-11-15
    SIMCO 275 LIMITED - 1990-02-19
    2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    1995-04-06 ~ 1995-07-28
    IIF 6 - Director → ME
  • 27
    WHESSOE VAREC LIMITED - 1999-09-30
    WHESSOE SYSTEMS & CONTROLS LIMITED - 1992-04-01
    WHESSOE SYSTEMS AND CONTROLS LIMITED - 1984-02-17
    Security House The Summit, Hanworth Road, Sudbury On Thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1999-09-20 ~ 1999-10-05
    IIF 10 - Director → ME
    1994-08-31 ~ 1999-10-05
    IIF 44 - Secretary → ME
  • 28
    WHESSOE AUTOMATION LIMITED
    - now
    Other registered number: 09764892
    WHESSOE TOTAL AUTOMATION LIMITED - 2015-10-19
    Related registration: 09764892
    WHESSOE EUROPE LIMITED - 2002-10-10
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    2001-01-29 ~ 2004-04-30
    IIF 40 - Secretary → ME
  • 29
    WHESSOE PUBLIC LIMITED COMPANY - 2009-09-18
    12 Cygnet Drive, Stockton-on-tees, England
    Active Corporate (4 parents)
    Officer
    1994-08-31 ~ 2016-05-01
    IIF 35 - Secretary → ME
  • 30
    WHESSOE VAREC VAPOUR LTD. - 1999-06-28
    Security House The Summit, Hanworth Road, Sudbury On Thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1999-06-07 ~ 1999-10-05
    IIF 36 - Secretary → 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.