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

Mrs Katherine Margaret Welch

    Related profiles found in government register
  • Mrs Katherine Margaret Welch
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Sjovoll Centre, Front Street, Pity Me, Durham, DH1 5BZ

      IIF 1
    • C/o Acumen Kepier Hall, Church Street, Houghton Le Spring, DH4 4DN, England

      IIF 2 IIF 3
    • The Old Rectory, Durham Road, Houghton Le Spring, Sunderland, DH5 8NF, United Kingdom

      IIF 4
    • The Old Rectory, The Broadway, Houghton Le Spring, DH4 4BB, England

      IIF 5
    • The Old Rectory, The Broadway, Houghton Le Spring, Tyne And Wear, DH4 4BB

      IIF 6
    • The Old Rectory, The Broadway, Houghton-le-spring, DH4 4BB, England

      IIF 7
    • Ouseburn Farm, Office 1, Ouseburn Road, Newcastle Upon Tyne, NE1 2PA, England

      IIF 8
  • Katherine Margaret Welch
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 108, Kingsmere, Chester Le Street, Durham, DH3 4DE, England

      IIF 9
  • Welch, Katherine Margaret
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 108, Kingsmere, Chester Le Street, Durham, DH3 4DE, England

      IIF 10
    • Cuthbert House, Stonebridge, Durham, DH1 3RY, England

      IIF 11
    • The Hastings Centre, The Ridge, Hastings, TN34 2SA, England

      IIF 12
    • C/o Acumen Kepier Hall, Church Street, Houghton Le Spring, DH4 4DN, England

      IIF 13 IIF 14 IIF 15
    • Kepier Academy, Dairy Lane, Houghton Le Spring, Tyne And Wear, DH4 5BH, England

      IIF 16
    • The Old Rectory, Durham Road, Houghton Le Spring, Sunderland, DH5 8NF, United Kingdom

      IIF 17
  • Welch, Katherine Margaret
    British british born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 108, Kingsmere, Chester Le Street, County Durham, DH3 4DE

      IIF 18
  • Welch, Katherine Margaret
    British business executive born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Northern Pinetree Trust, Pinetree Centre, Durham Road, Birtley, Chester Le Street, County Durham, DH3 2TD, England

      IIF 19
  • Welch, Katherine Margaret
    British ceo born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 150, Fenchurch Street, Fourth Floor, London, Uk, EC3M 6BB, England

      IIF 20
    • Business Resource Centre, Sunderland Road, Peterlee, County Durham, SR8 3AT, England

      IIF 21
  • Welch, Katherine Margaret
    British chief executive born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 108, Kingsmere, Chester Le Street, County Durham, DH3 4DE

      IIF 22 IIF 23 IIF 24
    • Sjovoll Centre, Front Street, Pity Me, Durham, DH1 5BZ, England

      IIF 26
    • The Sjovoll Centre, Front Street, Pity Me, Durham, DH1 5BZ, England

      IIF 27
    • 11-12, The Courtyard, St. Marys Chare, Hexham, Northumberland, NE46 1NH, United Kingdom

      IIF 28
    • The Old Rectory, The Broadway, Houghton Le Spring, Tyne And Wear, DH4 4BB

      IIF 29
    • The Old Rectory, The Broadway, Houghton-le-spring, DH4 4BB, England

      IIF 30
    • Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3DX, United Kingdom

      IIF 31
    • Business Resource Centre, Sunderland Road, Horden, Peterlee, County Durham, SR8 4NU, Uk

      IIF 32
  • Welch, Katherine Margaret
    British chief executive regeneration c born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 108, Kingsmere, Chester Le Street, County Durham, DH3 4DE

      IIF 33
  • Welch, Katherine Margaret
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Business Resource Centre, Sunderland Road, Horden, Peterlee, Durham, SR8 4NU, Uk

      IIF 34
  • Welch, Katherine Margaret
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 108, Kingsmere, Chester Le Street, County Durham, DH3 4DE

      IIF 35 IIF 36
    • Business Resource Centre, Sunderland Road, Horden, Peterlee, SR8 4NU

      IIF 37
    • The Old Rectory, The Broadway, Houghton Le Spring, DH4 4BB, England

      IIF 38
    • Shackleton House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TS, England

      IIF 39
  • Welch, Katherine Margaret
    British manager born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 108, Kingsmere, Chester Le Street, County Durham, DH3 4DE

      IIF 40 IIF 41
  • Welch, Katherine Margaret
    British social entrepreneur born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 108, Kingsmere, Chester Le Street, DH3 4DE, England

      IIF 42
    • 1, Palmer Road, South-west Industrial Estate, Peterlee, Co. Durham, SR8 2HU, United Kingdom

      IIF 43
  • Welch, Katherine Margaret
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a Front Street, Front Street, West Auckland, Bishop Auckland, Durham, DL14 9HW, England

      IIF 44
  • Welch, Katherine Margaret
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 33
  • 1
    ACEVO SOLUTIONS LIMITED
    07194347
    Cipfa, 77 Mansell Street, London, England
    Active Corporate (21 parents)
    Officer
    2014-07-16 ~ 2019-12-05
    IIF 20 - Director → ME
  • 2
    ACUMEN COMMUNITY BUILDINGS ENTERPRISES LTD
    15063003
    C/o Acumen Kepier Hall, Church Street, Houghton Le Spring, England
    Active Corporate (5 parents)
    Officer
    2023-08-10 ~ now
    IIF 15 - Director → ME
  • 3
    ACUMEN COMMUNITY BUILDINGS LTD
    10780847
    C/o Acumen Kepier Hall, Church Street, Houghton Le Spring, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-05-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-05-20 ~ 2022-05-13
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ACUMEN COMMUNITY ENTERPRISE DEVELOPMENT TRUST LIMITED
    04771177
    11-12 The Courtyard, St. Marys Chare, Hexham, Northumberland, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    2013-04-22 ~ dissolved
    IIF 28 - Director → ME
    2003-05-20 ~ 2004-11-17
    IIF 40 - Director → ME
  • 5
    ACUMEN COMMUNITY ENTERPRISE SERVICES LIMITED
    05060792
    Business Resource Centre, Sunderland Road, Horden, Co Durham
    Dissolved Corporate (5 parents)
    Officer
    2004-03-02 ~ dissolved
    IIF 41 - Director → ME
  • 6
    ACUMEN DEVELOPMENT TRUST LIMITED
    06718901
    Business Resource Centre Sunderland Road, Horden, Peterlee, County Durham, Uk
    Dissolved Corporate (2 parents)
    Officer
    2008-10-08 ~ dissolved
    IIF 32 - Director → ME
  • 7
    ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS
    - now 03514635
    THE ASSOCIATION OF CHIEF EXECUTIVES OF NATIONAL VOLUNTARY ORGANISATIONS - 2000-02-04
    Cipfa, 77 Mansell Street, London, England
    Active Corporate (100 parents)
    Officer
    2014-01-22 ~ 2019-12-05
    IIF 21 - Director → ME
  • 8
    BLOOMIN' MARVELLOUS NURSERY LIMITED
    06734465
    Business Resource Centre Sunderland Road, Horden, Peterlee, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2008-10-27 ~ dissolved
    IIF 22 - Director → ME
    2008-10-27 ~ dissolved
    IIF 47 - Secretary → ME
  • 9
    CAPABILITY NORTH EAST
    11121095
    Ouseburn Farm, Office 1, Ouseburn Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    COMMUNITIES TOGETHER DURHAM
    08860961
    Cuthbert House, Stonebridge, Durham
    Active Corporate (16 parents)
    Officer
    2014-03-26 ~ now
    IIF 11 - Director → ME
  • 11
    CONTRACT NORTH
    08904870
    Social Enterprise Acumen Cic, The Sjovoll Centre Front Street, Pity Me, Durham, England
    Dissolved Corporate (15 parents)
    Officer
    2014-02-20 ~ 2015-10-27
    IIF 19 - Director → ME
  • 12
    CRAFTY ENTERPRISES LIMITED
    09181727
    Sjovoll Centre Front Street, Pity Me, Durham
    Dissolved Corporate (2 parents)
    Officer
    2014-08-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    EAST DURHAM COMPUTING SERVICES LIMITED
    - now 06204828
    IT ACUMEN LIMITED
    - 2008-10-22 06204828
    1 Palmer Road, South West Industrial Estate, Peterlee, County Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-07-25 ~ dissolved
    IIF 35 - Director → ME
    2007-04-05 ~ 2008-07-25
    IIF 36 - Director → ME
    2007-04-05 ~ 2010-06-30
    IIF 46 - Secretary → ME
  • 14
    F G A P COMMUNITY INTEREST COMPANY
    08109987
    Social Enterprise Acumen Cic, The Sjovoll Centre Front Street, Pity Me, Durham
    Dissolved Corporate (3 parents)
    Officer
    2012-06-18 ~ dissolved
    IIF 27 - Director → ME
  • 15
    GREENLEAF CATERING
    06320877
    Business Resource Centre Sunderland Road, Horden, Peterlee, Durham, Uk
    Dissolved Corporate (5 parents)
    Officer
    2007-07-23 ~ dissolved
    IIF 34 - Director → ME
  • 16
    HORTICULTURAL ACUMEN LTD
    - now 06302615
    BLOOMIN MARVELLOUS NURSERY LIMITED
    - 2008-10-24 06302615
    Fergusson Co Ltd, Shackleton House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (5 parents)
    Officer
    2007-07-04 ~ dissolved
    IIF 39 - Director → ME
  • 17
    JUBILEE+
    08578163
    The Hastings Centre, The Ridge, Hastings, England
    Active Corporate (13 parents)
    Officer
    2015-07-29 ~ now
    IIF 12 - Director → ME
  • 18
    KEYFUND FEDERATION LIMITED
    03339120
    Suite 5, 6th Floor West Hadrian House, Higham Place, Newcastle Upon Tyne, England
    Active Corporate (49 parents)
    Officer
    2005-10-20 ~ 2009-04-14
    IIF 33 - Director → ME
  • 19
    LEARNING MATTERS TRUST LTD.
    - now 07693870
    HOUGHTON KEPIER SPORTS COLLEGE ACADEMY TRUST - 2017-06-12
    Kepier, Dairy Lane, Houghton Le Spring, England
    Active Corporate (50 parents)
    Officer
    2022-07-12 ~ now
    IIF 16 - Director → ME
  • 20
    MATHEMATICAL MODELLING SERVICES LTD
    12985263
    The Old Rectory, The Broadway, Houghton Le Spring, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 21
    NORTH EAST SOCIAL ENTERPRISE FESTIVAL COMMUNITY INTEREST COMPANY
    10070175
    The Old Rectory, The Broadway, Houghton-le-spring, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    NORTH EAST SOCIAL INVESTMENT COMMUNITY INTEREST COMPANY
    08904396
    Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (10 parents)
    Officer
    2014-02-20 ~ 2018-08-06
    IIF 31 - Director → ME
  • 23
    OAKLEAF COMMUNITY PROJECTS CIC
    14713362
    19a Front Street, West Auckland, Bishop Auckland, England
    Active Corporate (9 parents)
    Officer
    2025-08-06 ~ now
    IIF 44 - Director → ME
  • 24
    PEOPLE ACUMEN LIMITED
    06300029
    Business Resource Centre, Sunderland Road, Horden, Peterlee
    Dissolved Corporate (2 parents)
    Officer
    2007-07-03 ~ dissolved
    IIF 37 - Director → ME
  • 25
    POINT NORTH COMMUNITY FOUNDATION - now
    COUNTY DURHAM COMMUNITY FOUNDATION
    - 2024-07-31 03072153
    COUNTY DURHAM FOUNDATION
    - 2010-01-03 03072153
    Victoria House Whitfield Court, St Johns Road, Meadowfield Industrial Estate, Durham
    Active Corporate (73 parents)
    Officer
    2008-11-19 ~ 2013-06-04
    IIF 25 - Director → ME
  • 26
    POSSIBILITY PLACE LIMITED
    06738877
    Sjovoll Centre Front Street, Pity Me, Durham
    Dissolved Corporate (3 parents)
    Officer
    2008-11-03 ~ dissolved
    IIF 18 - Director → ME
    2008-11-03 ~ 2009-06-30
    IIF 45 - Secretary → ME
  • 27
    QL GLOBAL CIC - now
    ULTRAPONIX NORTH EAST C.I.C.
    - 2018-02-06 10533952
    Ty Merlin Caerphilly Business Park, Van Road, Caerphilly, Wales
    Active Corporate (3 parents)
    Officer
    2016-12-20 ~ 2018-01-27
    IIF 10 - Director → ME
    Person with significant control
    2016-12-20 ~ 2018-01-27
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    REAP AND SOW LIMITED
    07498468
    Ranyell House, 10 Ellerbeck Way, Stokesley, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-10-19 ~ dissolved
    IIF 43 - Director → ME
  • 29
    SOCIAL ENTERPRISE ACUMEN CIC
    07245624
    C/o Acumen Kepier Hall, Church Street, Houghton Le Spring, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2010-05-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SOCIAL ENTERPRISE PLACES NORTH EAST CIC
    15067028
    C/o Acumen Kepier Hall, Church Street, Houghton Le Spring, England
    Active Corporate (2 parents)
    Officer
    2023-08-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-08-13 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    SPACE4 HOUGHTON LTD
    11535590
    The Old Rectory, The Broadway, Houghton Le Spring, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2019-11-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-11-19 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    STREET NORTH EAST LIMITED
    05086142
    3rd Floor Baltimore House, Abbotts Hill, Gateshead
    Dissolved Corporate (23 parents)
    Officer
    2004-06-01 ~ 2009-04-03
    IIF 23 - Director → ME
  • 33
    YOUTH IN ACTION NORTH EAST LIMITED
    05913283
    C/o Acumen Community Enterprise Development Trust Ltd, 1 Palmer Road, South West Industrial Estate, Peterlee, County Durham
    Dissolved Corporate (4 parents)
    Officer
    2006-08-22 ~ dissolved
    IIF 24 - 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.