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

Mrs Caroline Ann Mcleod Kelly

    Related profiles found in government register
  • Mrs Caroline Ann Mcleod Kelly
    Irish born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Etherley Bank, High Etherley, Bishop Auckland, DL14 0LG, England

      IIF 1
    • icon of address Crosskeys, Etherley Bank, High Etherley, Bishop Auckland, DL14 0LG, England

      IIF 2
    • icon of address Unit 8 & 9, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 3
  • Mrs Caroline Ann Kelly
    Irish born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Etherley Bank, High Etherley, Bishop Auckland, DL14 0LG, England

      IIF 4
    • icon of address Cornforth, Cornforth Industrial Services, Hilton Road, Newton Ayciffe, County Durham, DL5 6EN, United Kingdom

      IIF 5
    • icon of address Cornforth, Hilton Road, Aycliffe Business Park, Newton Aycliffe, DL5 6EN, England

      IIF 6
    • icon of address Cornforth Industrial Services Ltd, Hilton Road, Newton Aycliffe, DL5 6EN, United Kingdom

      IIF 7
    • icon of address Unit 15, Whinbank Road, Aycliffe Business Park, Newton Aycliffe, DL5 6AY, England

      IIF 8
    • icon of address Unit 8&9, Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 9
  • Ms Caroline Ann Kelly
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C3 Riverside, 417 Wick Lane, London, London, E3 2JG, England

      IIF 10
    • icon of address Unit 8 & 9, Parsons Court, Welbury Way, Aycliffe Ind. Park, Newton Aycliffe, Co. Durham, DL5 6ZE, England

      IIF 11
    • icon of address Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 12
    • icon of address The Recycling Centre Hackworth Industrial Estate, Shildon, County Durham, DL4 1HF, United Kingdom

      IIF 13
    • icon of address The Recycling Centre, Hackworth Industrial Park, Shildon, DL4 1HF, United Kingdom

      IIF 14
    • icon of address Cross Keys, 2 Etherley Bank, West Auckland, County Durham, DL14 0LG, United Kingdom

      IIF 15
  • Kelly, Caroline Ann
    Irish company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornforth, Cornforth Industrial Services, Hilton Road, Newton Ayciffe, County Durham, DL5 6EN, United Kingdom

      IIF 16
    • icon of address Unit 15, Whinbank Road, Aycliffe Business Park, Newton Aycliffe, DL5 6AY, England

      IIF 17
  • Kelly, Caroline Ann
    Irish director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Etherley Bank, High Etherley, Bishop Auckland, DL14 0LG, England

      IIF 18
    • icon of address Crosskelys, 2 Etherley Bank, High Etherley, Bishop Auckland, Durham, DL14 0LG, England

      IIF 19
    • icon of address Cornforth Industrial Services Ltd, Hilton Road, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6EN, United Kingdom

      IIF 20
    • icon of address Cornforth Industrial Services Ltd, Hilton Road, Aycliffe Business Park, Newton Aycliffe, DL5 6EN, United Kingdom

      IIF 21
    • icon of address Unit 8&9, Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 22
    • icon of address 22-23, Clyde Terrace, Spennymoor, County Durham, DL16 7SE, United Kingdom

      IIF 23
  • Kelly, Caroline Ann
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Recycling Centre Hackworth Industrial Estate, Shildon, County Durham, DL4 1HF, United Kingdom

      IIF 24
    • icon of address The Recycling Centre, Hackworth Industrial Park, Shildon, DL4 1HF, United Kingdom

      IIF 25
    • icon of address Cross Keys, 2 Etherley Bank, West Auckland, County Durham, DL14 0LG, United Kingdom

      IIF 26
  • Kelly, Caroline Ann
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 & 9, Parsons Court, Welbury Way, Aycliffe Ind. Park, Newton Aycliffe, Co. Durham, DL5 6ZE, England

      IIF 27 IIF 28
    • icon of address Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 29
  • Ms Caroline Kelly
    Irish born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Etherley Bank, High Etherley, Bishop Auckland, DL14 0LG, England

      IIF 30
  • Mcleod Kelly, Caroline Ann
    Irish company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Etherley Bank, High Etherley, Bishop Auckland, DL14 0LG, England

      IIF 31
    • icon of address Crosskeys, Etherley Bank, High Etherley, Bishop Auckland, DL14 0LG, England

      IIF 32
  • Mcleod Kelly, Caroline Ann
    Irish director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 & 9, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 33
  • Kelly, Caroline
    Irish director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Etherley Bank, High Etherley, Bishop Auckland, DL14 0LG, England

      IIF 34
  • Kelly, Caroline
    British operations director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C3 Riverside, 417 Wick Lane, London, E3 2JG

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Crosskeys Etherley Bank, High Etherley, Bishop Auckland, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,520 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 15 Whinbank Road, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,682 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address Unit 8&9, Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 2, Sm Business Centre, Barnfield Road, Spennymoor, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address Hilton Road, Aycliffe Industrial Park, Newton Aycliffe, Co Durham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -56,434 GBP2019-12-31
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Cornforth Industrial Services Ltd Hilton Road, Aycliffe Business Park, Newton Aycliffe, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address Cornforth Cornforth Industrial Services, Hilton Road, Newton Ayciffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Crosskelys 2 Etherley Bank, High Etherley, Bishop Auckland, Durham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -873,161 GBP2023-12-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address 4 Etherley Bank, High Etherley, Bishop Auckland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 2 Etherley Bank, High Etherley, Bishop Auckland, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Crosskelys 2 Etherley Bank, High Etherley, Bishop Auckland, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -428,852 GBP2024-01-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address 2 Etherley Bank, High Etherley, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,990 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Etherley Bank, High Etherley, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,550 GBP2024-01-31
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    WASTE-STREAM METAL RECYCLING LIMITED - 2015-12-07
    icon of address Cross Keys, 2 Etherley Bank, West Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    232,128 GBP2024-06-30
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Recycling Centre Hackworth Industrial Estate, Shildon, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    BARRIER HOLIDINGS (NE) LTD - 2020-02-14
    icon of address Merlin House, West Auckland Road, Shildon, County Durham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    309 GBP2024-04-30
    Officer
    icon of calendar 2020-02-14 ~ 2020-06-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-05-07
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address Crosskelys 2 Etherley Bank, High Etherley, Bishop Auckland, Durham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -873,161 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-08-01 ~ 2021-10-27
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    icon of address 26 Chorley New Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,366,562 GBP2024-12-31
    Officer
    icon of calendar 2004-10-01 ~ 2018-08-23
    IIF 35 - Director → ME
  • 4
    icon of address Crosskelys 2 Etherley Bank, High Etherley, Bishop Auckland, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -428,852 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-12 ~ 2019-02-11
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Recycling Centre, Hackworth Industrial Park, Shildon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109,627 GBP2023-06-30
    Officer
    icon of calendar 2020-10-23 ~ 2024-03-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2024-03-25
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE

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.