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

Copeland, Gary James

    Related profiles found in government register
  • Copeland, Gary James

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

      IIF 1
  • 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 11
  • Copeland, Gary James
    British solicitor

    Registered addresses and corresponding companies
  • 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 17
    • 18, Amerston Close, Wynyard Woods, Wynyard, TS22 5QX

      IIF 18
  • 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
    • 18, Amerston Close, Wynyard, Billingham, TS22 5QX, England

      IIF 21
    • C/o Memery Crystal Limited, 165 Fleet Street, London, EC4A 2DY, United Kingdom

      IIF 22
    • 1c, Hylton Park, Sunderland, SR5 3HD, England

      IIF 23 IIF 24
  • 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 25
  • Copeland, Gary James
    British solicitor born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 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
    British born in October 1959

    Resident in United Kingdom

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

      IIF 33 IIF 34 IIF 35
    • Westgate House, Faverdale, Darlington, Co Durham, DL3 0PZ, England

      IIF 37
    • Unit 1, Owens Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6HE, England

      IIF 38
  • 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 39
  • 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 40
  • Copeland, Gary James
    British solicitor born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 53
    • Westgate House, Faverdale, Darlington, Co Durham, DL3 0PZ

      IIF 54 IIF 55
    • Westgate House, Faverdale, Darlington, County Durham, DL3 0PZ, United Kingdom

      IIF 56
    • 3, Gadwall Road, Houghton Le Spring, DH4 5NL, England

      IIF 57
    • 2, Belgrave Crescent, Scarborough, YO11 1UB, England

      IIF 58
    • 18, Amerston Close, Wynyard Woods, Wynyard, TS22 5QX

      IIF 59
child relation
Offspring entities and appointments 45
  • 1
    A.G. MARVAC LIMITED
    - now 03821722
    CROSSCO (427) LIMITED
    - 1999-09-30 03821722 04689880... (more)
    C/o Hindle Valves, Victoria Road, Leeds
    Dissolved Corporate (16 parents)
    Officer
    1999-09-29 ~ 1999-10-05
    IIF 5 - Secretary → ME
  • 2
    ACSH CONSULTING LLP
    OC361477
    Westgate House, Faverdale, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 3
    APPLIED TECHNICAL PRODUCTS LIMITED - now
    KEPIERCO 115 LIMITED
    - 2008-03-19 06358717 06358703... (more)
    Tobias House St. Marks Court, Teesdale Business Park, Teesside
    Active Corporate (8 parents)
    Officer
    2008-02-11 ~ 2008-03-15
    IIF 43 - Director → ME
  • 4
    ARTON COURT RESIDENTS ASSOCIATION LIMITED
    04175274
    Unit 212 Henry Robson Way, South Shields, United Kingdom
    Active Corporate (12 parents)
    Officer
    2016-10-28 ~ 2019-05-20
    IIF 21 - Director → ME
    2016-10-28 ~ 2019-05-20
    IIF 1 - Secretary → ME
  • 5
    AUCKLAND DESIGN & BUILDING LIMITED - now
    KEPIERCO 113 LIMITED
    - 2008-02-20 06358703 06358687... (more)
    Westgate House, Faverdale, Darlington, County Durham
    Dissolved Corporate (5 parents)
    Officer
    2008-02-11 ~ 2008-02-18
    IIF 34 - Director → ME
  • 6
    BHP PLANNING & DESIGN LIMITED
    04894913
    Westgate House, Faverdale, Darlington, County Durham
    Dissolved Corporate (7 parents)
    Officer
    2005-09-05 ~ dissolved
    IIF 15 - Secretary → ME
  • 7
    BIG SOLAR LTD
    - now 08718041 08305253
    POWERROLL LIMITED
    - 2018-02-08 08718041 08305253... (more)
    Washington Business Centre, 2 Turbine Way, Sunderland, England
    Active Corporate (3 parents)
    Officer
    2013-10-03 ~ 2019-10-30
    IIF 28 - Director → ME
    Person with significant control
    2016-10-01 ~ 2019-10-30
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 8
    BLACKETT HART & PRATT LLP
    OC319059
    Westgate House, Faverdale, Darlington
    Active Corporate (45 parents, 5 offsprings)
    Officer
    2006-04-11 ~ 2008-10-01
    IIF 19 - LLP Designated Member → ME
  • 9
    CASHTXT LTD
    - now 03972483
    TXTCHQ LTD
    - 2008-01-30 03972483
    TXTTEC LTD
    - 2007-10-11 03972483
    HARKERSMT LTD.
    - 2006-11-01 03972483
    31 Archery Rise, Durham
    Dissolved Corporate (12 parents)
    Officer
    2005-04-18 ~ dissolved
    IIF 47 - Director → ME
  • 10
    CENEGEX HAZPRO LIMITED - now
    ICORDEX LIMITED - 2026-01-07
    CORDEX INSTRUMENTS LIMITED
    - 2024-04-22 06876251
    10 Manor Garth, Eastfield, Scarborough, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2009-04-14 ~ 2018-07-27
    IIF 38 - Director → ME
    Person with significant control
    2016-04-14 ~ 2024-04-17
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CENERGIST LIMITED
    08191364
    C/o Interpath Advisory, 60 Grey Street, Newcastle Upon Tyne
    In Administration Corporate (17 parents, 9 offsprings)
    Officer
    2013-02-12 ~ 2021-11-30
    IIF 32 - Director → ME
  • 12
    CERTIFICATION INFORMATION LIMITED
    07842335
    2 Belgrave Crescent, Scarborough, England
    Dissolved Corporate (5 parents)
    Officer
    2011-11-10 ~ 2018-07-27
    IIF 37 - Director → ME
  • 13
    CLARIANT RIBBLE LIMITED - now
    LANCASTER SYNTHESIS LIMITED - 2004-10-14
    MTM RESEARCH CHEMICALS LIMITED
    - 1993-06-23 01080172
    LANCASTER SYNTHESIS LIMITED
    - 1990-05-29 01080172
    3 Hardman Street, Manchester
    Dissolved Corporate (34 parents)
    Officer
    (before 1992-05-23) ~ 1993-06-22
    IIF 9 - Secretary → ME
  • 14
    CONTROL FLOW TECHNOLOGIES GROUP LIMITED
    - now 16476843 12574912
    IMFD LIMITED
    - 2025-07-29 16476843
    KILPATRICK CONSULTANTS LIMITED
    - 2025-07-15 16476843
    1c Hylton Park, Sunderland, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2025-07-13 ~ 2025-12-23
    IIF 23 - Director → ME
  • 15
    CONTROL FLOW TECHNOLOGIES LIMITED
    12574912 16476843
    1c Hylton Park, Sunderland, England
    Active Corporate (11 parents)
    Officer
    2025-07-25 ~ 2025-12-23
    IIF 24 - Director → ME
  • 16
    CORDEX ASIA PACIFIC LIMITED
    - now 08598525
    CORDEX MARINE LIMITED
    - 2015-07-29 08598525
    5a Jacksons Yard, Showfield Lane, Malton, England
    Dissolved Corporate (5 parents)
    Officer
    2013-07-05 ~ 2018-07-27
    IIF 26 - Director → ME
  • 17
    CYGNET IMAGES LIMITED
    - now 04791989
    INTERFARE LIMITED
    - 2004-06-16 04791989
    Administration Building, Thomas Swan & Co Ltd, Rotary Way, Consett, County Durham
    Active Corporate (8 parents)
    Officer
    2003-06-12 ~ 2004-08-01
    IIF 16 - Secretary → ME
  • 18
    EDSP SOLUTIONS LIMITED
    14365436
    3 Gadwall Road, Houghton Le Spring, England
    Active Corporate (8 parents)
    Officer
    2022-09-20 ~ 2022-09-21
    IIF 27 - Director → ME
    Person with significant control
    2022-09-20 ~ 2022-09-21
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 19
    ELPHABA BUSINESS SOLUTIONS LIMITED
    04364735
    6 Menville Close, School Aycliffe, County Durham
    Dissolved Corporate (4 parents)
    Officer
    2002-02-01 ~ 2017-04-24
    IIF 42 - Director → ME
    2002-02-01 ~ 2017-04-24
    IIF 13 - Secretary → ME
  • 20
    ENDRESS + HAUSER INVESTMENTS LIMITED
    - now 03590062
    ENDRESS & HAUSER INVESTMENTS LIMITED
    - 1998-07-02 03590062
    Floats Road, Roundthorn Industrial Estate, Manchester
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    1998-06-24 ~ 2002-06-10
    IIF 7 - Secretary → ME
  • 21
    ENDRESS + HAUSER SYSTEMS & GAUGING LTD
    - now 03783794
    WHESSOE VAREC SYSTEMS AND GAUGING LTD.
    - 2000-03-14 03783794
    Floats Road, Manchester
    Dissolved Corporate (10 parents)
    Officer
    1999-06-07 ~ 2002-06-17
    IIF 8 - Secretary → ME
  • 22
    ENERAQUA TECHNOLOGIES PLC
    - now 13575021
    ENERAQUA TECHNOLOGIES LIMITED
    - 2021-11-08 13575021
    Frp Advisory Trading Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (19 parents, 1 offspring)
    Officer
    2021-08-19 ~ 2021-11-16
    IIF 22 - Director → ME
  • 23
    ENERGHEAT LIMITED
    - now 11410157
    KIWAN LIMITED
    - 2021-05-11 11410157
    NANO EQUITY LIMITED
    - 2021-04-26 11410157
    Westgate House, Faverdale, Darlington, County Durham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-03-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-12-31 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 24
    EXIS ENERGY LIMITED
    09363447
    Granary Office, Mill Granary, East Knapton, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2014-12-22 ~ 2018-07-27
    IIF 40 - Director → ME
  • 25
    GADRIA LLP
    OC386328
    Westgate House, Faverdale, Darlington, Co Durham
    Dissolved Corporate (4 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 26
    HALO THERMAL IMAGING LIMITED - now
    HALO IMAGING LIMITED - 2018-01-03
    CENERGEM LIMITED
    - 2016-10-28 08374339
    28-30 Grange Road West, Birkenhead, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2013-01-24 ~ 2016-08-09
    IIF 30 - Director → ME
  • 27
    HARKERS ENGINEERING LIMITED
    00408233
    C/o Fergusson & Co, Shackleton House Falcon Court, Preston Farm Industrial Estate, Stockton Ontees
    Liquidation Corporate (14 parents)
    Officer
    2006-06-27 ~ now
    IIF 45 - Director → ME
  • 28
    HOCOBE LIMITED
    07643500
    Westgate House, Faverdale, Darlington, County Durham
    Dissolved Corporate (5 parents)
    Officer
    2011-05-23 ~ 2017-05-26
    IIF 52 - Director → ME
  • 29
    HUTTON GROVE LLP
    OC436257
    18 Amerston Close, Wynyard Woods, Wynyard
    Dissolved Corporate (3 parents)
    Officer
    2021-03-24 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to surplus assets - More than 25% but not more than 50% OE
  • 30
    JOHN ANDREW MOTOR DEALERSHIPS LIMITED
    07205211
    Westgate House, Faverdale, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    2010-03-26 ~ dissolved
    IIF 50 - Director → ME
  • 31
    MARQEM LIMITED
    - now 02091315
    CHEMICAL SERVICES & DISTRIBUTION LIMITED
    - 1989-02-13 02091315
    MTM LIMITED
    - 1987-08-18 02091315 01405015
    3rd Floor Elizabeth House, 39 York Road, London
    Dissolved Corporate (21 parents)
    Officer
    (before 1991-06-20) ~ 1993-06-22
    IIF 35 - Director → ME
    (before 1991-06-20) ~ 1993-06-22
    IIF 3 - Secretary → ME
  • 32
    MARSKE MACHINE COMPANY LIMITED
    06599381 04356428... (more)
    8 Ellerbeck Way, Stokesley Business Park, Stokesley, North Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2008-05-21 ~ 2010-06-15
    IIF 46 - Director → ME
  • 33
    PARK AND SLIDE LTD - now
    KEPIERCO 114 LIMITED
    - 2008-03-12 06358687 06358703... (more)
    Westgate House, Faverdale, Darlington, County Durham
    Dissolved Corporate (5 parents)
    Officer
    2008-02-11 ~ 2008-03-06
    IIF 48 - Director → ME
  • 34
    POWER ROLL LIMITED
    - now 08305253 08718041
    POWER ROLL LIMITED LIMITED
    - 2018-03-01 08305253 08718041
    POWER ROLL (SUNDERLAND) LIMITED
    - 2018-02-12 08305253
    BIG SOLAR LTD
    - 2018-02-06 08305253 08718041
    Washington Business Centre, 2 Turbine Way, Sunderland
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2013-07-15 ~ 2019-10-30
    IIF 31 - Director → ME
  • 35
    PROSPECT ENGINEERING LIMITED - now
    AITON & CO.LIMITED
    - 1995-03-13 00128488
    C/o Grant Thorton, St Johns Centre, 110 Albion Street Leeds, West Yorkshire
    Active Corporate (25 parents)
    Officer
    1994-11-17 ~ 1994-11-18
    IIF 33 - Director → ME
    1994-08-31 ~ 1994-11-18
    IIF 2 - Secretary → ME
  • 36
    RED HOUSE SCHOOL LIMITED
    00312473
    Red House, 36, The Green, Norton, Stockton On Tees
    Active Corporate (97 parents)
    Officer
    2001-11-21 ~ 2003-07-31
    IIF 49 - Director → ME
  • 37
    SOLO SUPPLY LIMITED
    - now 08409496
    CORDEX LIGHTING LIMITED
    - 2015-04-22 08409496
    Westgate House, Faverdale, Darlington, Cleveland
    Dissolved Corporate (4 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 38
    SYTNER LEASING LIMITED - now
    RYLAND LEASING LIMITED - 2024-01-18
    CROFT & BLACKBURN GROUP LIMITED
    - 2004-11-15 02385853
    SIMCO 275 LIMITED - 1990-02-19
    2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (16 parents)
    Officer
    1995-04-06 ~ 1995-07-28
    IIF 41 - Director → ME
  • 39
    THE WHESSOE VAREC COMPANY
    - now 00653241
    WHESSOE VAREC LIMITED
    - 1999-09-30 00653241
    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 (24 parents)
    Officer
    1999-09-20 ~ 1999-10-05
    IIF 44 - Director → ME
    1994-08-31 ~ 1999-10-05
    IIF 14 - Secretary → ME
  • 40
    THOMAS SWAN INSTRUMENTS LIMITED
    05080518
    2b Eliot Park, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2004-03-22 ~ 2004-04-28
    IIF 10 - Secretary → ME
  • 41
    U.K. FERTILISERS LTD
    07945403
    Westgate House, Faverdale, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    2012-02-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 42
    WHESSOE AUTOMATION LIMITED - now
    WHESSOE TOTAL AUTOMATION LIMITED
    - 2015-10-19 04149683 09764892... (more)
    WHESSOE EUROPE LIMITED
    - 2002-10-10 04149683
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (15 parents)
    Officer
    2001-01-29 ~ 2004-04-30
    IIF 11 - Secretary → ME
  • 43
    WHESSOE LIMITED
    - now 00166242
    WHESSOE PUBLIC LIMITED COMPANY
    - 2009-09-18 00166242
    12 Cygnet Drive, Stockton-on-tees, England
    Active Corporate (20 parents)
    Officer
    2000-01-31 ~ now
    IIF 36 - Director → ME
    1994-08-31 ~ 2016-05-01
    IIF 4 - Secretary → ME
  • 44
    WHESSOE OFFSHORE LIMITED
    00928382
    9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (6 parents)
    Officer
    2000-01-31 ~ now
    IIF 39 - Director → ME
    1994-08-31 ~ now
    IIF 12 - Secretary → ME
  • 45
    WHESSOE VAPOUR CONTROL LTD.
    - now 03783765
    WHESSOE VAREC VAPOUR LTD.
    - 1999-06-28 03783765
    Security House The Summit, Hanworth Road, Sudbury On Thames, Middlesex, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    1999-06-07 ~ 1999-10-05
    IIF 6 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.