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

Elstob, Karolyn

    Related profiles found in government register
  • Elstob, Karolyn
    British

    Registered addresses and corresponding companies
  • Elstob, Karolyn
    British legal secretary

    Registered addresses and corresponding companies
    • 108, Shearwater Avenue, Darlington, Co Durham, DL1 1DQ

      IIF 10
    • 14 Beadnell Place, Beadnell Place, Newcastle Upon Tyne, NE2 1YD, England

      IIF 11
  • Elstob, Karolyn
    British secretary

    Registered addresses and corresponding companies
  • Scott, Karolyn
    British

    Registered addresses and corresponding companies
    • 1, Top Farm Court, Top Street, Bawtry, Doncaster, South Yorkshire, DN10 6TF, England

      IIF 18
    • Unit 1, Owens Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6HE, England

      IIF 19
  • Scott, Karolyn
    British legal assistant

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

      IIF 20
  • Scott, Karolyn
    British legal secretary

    Registered addresses and corresponding companies
    • 50, Shield Street, Newcastle Upon Tyne, NE2 1XQ, United Kingdom

      IIF 21
  • Scott, Karolyn
    British secretary

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

      IIF 22
  • Elstob, Karolyn

    Registered addresses and corresponding companies
    • 108, Shearwater Avenue, Darlington, Co Durham, DL1 1DQ

      IIF 23 IIF 24
    • 21 Longfield Road, Darlington, County Durham, DL3 0EP

      IIF 25 IIF 26 IIF 27
    • Westgate House, Faverdale, Darlington, County Durham, DL3 0PZ

      IIF 28
  • Makepeace, Karolyn
    British

    Registered addresses and corresponding companies
    • 21 Longfield Road, Darlington, County Durham, DL3 0EP

      IIF 29
  • Makepeace, Karolyn
    British secretary

    Registered addresses and corresponding companies
  • Elstob, Karolyn
    British legal secretary born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Elstob, Karolyn
    British secretary born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 108, Shearwater Avenue, Darlington, Co Durham, DL1 1DQ

      IIF 36
    • Westgate House, Faverdale, Darlington, Co Durham, DL3 0PZ

      IIF 37
  • Scott, Karolyn

    Registered addresses and corresponding companies
    • 108, Shearwater Avenue, Darlington, DL1 1DQ, England

      IIF 38
    • Cleveland Sports And Social Club, Neasham Road, Darlington, DL1 4DF, England

      IIF 39
    • Westgate House, Faverdale, Darlington, Co Durham, DL3 0PZ

      IIF 40
    • Westgate House, Faverdale, Darlington, Co Durham, DL3 0PZ, England

      IIF 41 IIF 42 IIF 43
    • Westgate House, Faverdale, Darlington, Co. Durham, DL3 0PZ, United Kingdom

      IIF 44
    • Westgate House, Faverdale, Darlington, County Durham, DL3 0PZ

      IIF 45
    • Westgate House, Faverdale, Darlington, County Durham, DL3 0PZ, United Kingdom

      IIF 46 IIF 47
    • Westgate House, Faverdale Industrial Estate, Darlington, County Durham, DL3 0PZ, England

      IIF 48
    • Westgate House, Faverdale Industrial Estate, Darlington, DL3 0PZ

      IIF 49
    • Unit 13, Millshaw Park Avenue, Leeds, LS11 0LR, England

      IIF 50
    • C/o Interpath Advisory, 60, Grey Street, Newcastle Upon Tyne, NE1 6AH

      IIF 51
    • Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX, England

      IIF 52 IIF 53 IIF 54
    • 12, Cygnet Drive, Stockton-on-tees, TS18 3DB, England

      IIF 57
    • 1c, Hylton Park, Sunderland, SR5 3HD, England

      IIF 58 IIF 59
    • 8 Bede House, Tower Road, Glover Industrial Estate, Washington, NE37 2SH

      IIF 60
    • 8 Bede House, Tower Road, Glover Industrial Estate, Washington, NE37 2SH, United Kingdom

      IIF 61
  • Scott, Karolyn
    born in March 1973

    Resident in England

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

      IIF 62
  • Scott, Karolyn
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Cleveland Sports And Social Club, Neasham Road, Darlington, DL1 4DF, England

      IIF 63
  • Scott, Karolyn
    British director born in March 1973

    Resident in England

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

      IIF 64
  • Scott, Karolyn
    British director and company secretary born in March 1973

    Resident in England

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

      IIF 65
  • Miss Karolyn Scott
    British born in March 1973

    Resident in England

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

      IIF 66
  • Miss Karolyn Scott
    British born in February 2018

    Resident in England

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

      IIF 67
child relation
Offspring entities and appointments 60
  • 1
    14/16 BEADNELL PLACE MANAGEMENT COMPANY LIMITED
    - now 06599766
    14/16 BEADNALL PLACE MANAGEMENT COMPANY LIMITED
    - 2009-03-23 06599766
    J Stephenson, 14 Beadnell Place Beadnell Place, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    2008-05-21 ~ dissolved
    IIF 11 - Secretary → ME
  • 2
    22/24 SHIELD STREET MANAGEMENT COMPANY LIMITED
    06964721
    Bhp Law, Westgate House, Faverdale Industrial Estate, Darlington, County Durham
    Dissolved Corporate (5 parents)
    Officer
    2009-07-16 ~ dissolved
    IIF 10 - Secretary → ME
  • 3
    50/52 SHIELD STREET MANAGEMENT COMPANY LIMITED
    06947702 07020856
    50 Shield Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    2009-06-30 ~ now
    IIF 21 - Secretary → ME
  • 4
    APPLIED TECHNICAL PRODUCTS LIMITED - now
    KEPIERCO 115 LIMITED
    - 2008-03-19 06358717 06307851... (more)
    Tobias House St. Marks Court, Teesdale Business Park, Teesside
    Active Corporate (8 parents)
    Officer
    2007-09-03 ~ 2008-03-15
    IIF 7 - Secretary → ME
  • 5
    B.M.A. PROPERTIES LIMITED - now
    KEPIERCO 109 LIMITED
    - 2008-04-19 06350695 06350671... (more)
    Dalton Meadows Country Park West Lane, Dalton On Tees, Darlington, England
    Active Corporate (8 parents)
    Officer
    2007-08-22 ~ 2007-09-20
    IIF 17 - Secretary → ME
  • 6
    BHP HOME LIMITED - now
    KEPIERCO 103 LIMITED
    - 2007-08-20 06307642 06358703... (more)
    Westgate House, Faverdale, Darlington, County Durham
    Active Corporate (8 parents)
    Officer
    2007-07-10 ~ 2007-08-17
    IIF 8 - Secretary → ME
  • 7
    CAREER & COACHING UK LIMITED
    07137024 04771061
    16 Riverside Gardens, Langthorpe Borough Bridge, York, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-01-26 ~ 2010-01-26
    IIF 28 - Secretary → ME
  • 8
    CASHTXT LTD
    - now 03972483
    TXTCHQ LTD
    - 2008-01-30 03972483
    TXTTEC LTD
    - 2007-10-11 03972483
    HARKERSMT LTD. - 2006-11-01
    31 Archery Rise, Durham
    Dissolved Corporate (12 parents)
    Officer
    2006-11-16 ~ dissolved
    IIF 22 - Secretary → ME
  • 9
    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 ~ 2019-05-14
    IIF 19 - Secretary → ME
  • 10
    CENERGIST LIMITED
    08191364
    C/o Interpath Advisory, 60 Grey Street, Newcastle Upon Tyne
    In Administration Corporate (15 parents, 9 offsprings)
    Officer
    2013-06-01 ~ 2025-06-30
    IIF 53 - Secretary → ME
  • 11
    CERTIFICATION INFORMATION LIMITED
    07842335
    2 Belgrave Crescent, Scarborough, England
    Active Corporate (5 parents)
    Officer
    2011-11-10 ~ 2019-05-14
    IIF 41 - Secretary → ME
  • 12
    CLEVELAND SPORTS AND SOCIAL CLUB LIMITED
    13623040
    Cleveland Sports And Social Club, Neasham Road, Darlington, England
    Active Corporate (4 parents)
    Officer
    2026-03-01 ~ now
    IIF 63 - Director → ME
    2021-09-15 ~ now
    IIF 39 - Secretary → ME
  • 13
    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, 1 offspring)
    Officer
    2025-05-27 ~ 2025-07-13
    IIF 65 - Director → ME
    2025-07-13 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2025-05-27 ~ 2025-07-13
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    CONTROL FLOW TECHNOLOGIES LIMITED
    12574912 16476843
    1c Hylton Park, Sunderland, England
    Active Corporate (11 parents)
    Officer
    2021-02-01 ~ now
    IIF 58 - Secretary → ME
  • 15
    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
    2015-01-01 ~ 2019-05-14
    IIF 40 - Secretary → ME
  • 16
    CORDEX MAIN LIMITED
    11398525
    5a Jacksons Yard, Showfield Lane, Malton, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-05 ~ 2019-05-14
    IIF 49 - Secretary → ME
  • 17
    CROP APPROACH LTD
    16231422
    8 Bede House Tower Road, Glover Industrial Estate, Washington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2025-02-05 ~ dissolved
    IIF 61 - Secretary → ME
  • 18
    DAN GOSLING 32 LIMITED
    06947784
    1 Top Farm Court, Top Street, Bawtry, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2009-06-30 ~ 2016-09-03
    IIF 18 - Secretary → ME
  • 19
    DESIGN MOB LIMITED
    07003719
    Westgate House, Faverdale, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    2009-08-28 ~ 2009-08-28
    IIF 2 - Secretary → ME
  • 20
    EAGA DATA MANAGEMENT SERVICES LIMITED
    05347239
    24 Birch Street, Wolverhampton
    Dissolved Corporate (8 parents)
    Officer
    2005-01-31 ~ 2006-02-16
    IIF 29 - Secretary → ME
  • 21
    EDSP SOLUTIONS LIMITED
    14365436
    3 Gadwall Road, Houghton Le Spring, England
    Active Corporate (8 parents)
    Officer
    2022-09-20 ~ 2022-09-21
    IIF 38 - Secretary → ME
  • 22
    ELITE FITNESS (DARLINGTON) LIMITED
    05298043
    Kensington House, 3 Kensington, Bishop Auckland, County Durham
    Dissolved Corporate (7 parents)
    Officer
    2004-11-26 ~ 2004-11-26
    IIF 31 - Secretary → ME
  • 23
    END TO END MEDIA LIMITED - now
    TRIPLE S COMMUNICATIONS LTD - 2023-06-05
    TRIPLE S MEDIA LTD - 2016-09-29
    TRIPLE S GOLF MANAGEMENT LTD
    - 2016-07-26 06926058
    Great Oak Farm Offices, Mag Lane, Lymm, Cheshire
    Active Corporate (10 parents)
    Officer
    2009-06-06 ~ 2009-06-25
    IIF 24 - Secretary → ME
  • 24
    ENERGY WATER SERVICES LTD
    13386101
    Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (7 parents)
    Officer
    2022-02-01 ~ dissolved
    IIF 56 - Secretary → ME
  • 25
    EXIS ENERGY LIMITED
    09363447
    Granary Office, Mill Granary, East Knapton, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2014-12-22 ~ 2019-05-14
    IIF 48 - Secretary → ME
  • 26
    FINCHALE TRADING LIMITED
    06815007
    Bede House, Belmont Business Park, Durham
    Dissolved Corporate (14 parents)
    Officer
    2009-02-10 ~ 2009-02-10
    IIF 33 - Director → ME
  • 27
    GADRIA LLP
    OC386328
    Westgate House, Faverdale, Darlington, Co Durham
    Dissolved Corporate (4 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 28
    GREYSTOKE MANAGEMENT COMPANY LIMITED
    05121414
    Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (12 parents)
    Officer
    2009-06-18 ~ 2015-12-30
    IIF 36 - Director → ME
    2009-06-18 ~ 2015-12-30
    IIF 12 - Secretary → ME
  • 29
    GS DRILLTECH LTD
    13318538
    Unit 13 Millshaw Park Avenue, Leeds, England
    Dissolved Corporate (7 parents)
    Officer
    2022-02-01 ~ dissolved
    IIF 50 - Secretary → ME
  • 30
    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 44 - Secretary → ME
  • 31
    HOCOBE LIMITED
    07643500
    Westgate House, Faverdale, Darlington, County Durham
    Dissolved Corporate (5 parents)
    Officer
    2015-01-01 ~ dissolved
    IIF 45 - Secretary → ME
  • 32
    JAMES H WARD PROPERTIES LIMITED - now
    KEPIERCO 108 LIMITED
    - 2008-03-07 06350678 06350671... (more)
    Goulton Beck Luxury Lodges, Potto, Northallerton, England
    Active Corporate (7 parents)
    Officer
    2007-08-22 ~ 2007-09-20
    IIF 26 - Secretary → ME
  • 33
    KS SUPPORT SERVICES LIMITED
    - now 10315473
    ALLINSON STRUCTURES LIMITED
    - 2018-03-01 10315473
    Westgate House, Faverdale, Darlington, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ dissolved
    IIF 64 - Director → ME
    2016-08-05 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 34
    LCS RENEWABLES LIMITED
    - now 14653151
    WELLTHERM RENEWABLES LIMITED
    - 2023-04-08 14653151
    Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (5 parents)
    Officer
    2023-02-09 ~ 2025-06-30
    IIF 55 - Secretary → ME
  • 35
    LOFUS LIMITED
    07032146
    1 Reins Court, Hexham, Northumberland
    Dissolved Corporate (5 parents)
    Officer
    2009-09-28 ~ 2009-10-20
    IIF 1 - Secretary → ME
  • 36
    LUXE LIGHTS LTD
    11565585
    Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (7 parents)
    Officer
    2022-02-01 ~ 2025-06-30
    IIF 52 - Secretary → ME
  • 37
    M REALISATIONS 2025 LIMITED
    - now 03619368 05734881
    MATHEWSON LIMITED
    - 2025-08-21 03619368 16577032
    C/o Interpath Advisory, 60, Grey Street, Newcastle Upon Tyne
    In Administration Corporate (12 parents)
    Officer
    2022-07-29 ~ now
    IIF 51 - Secretary → ME
  • 38
    M.J.B LOGISTICS SERVICES LIMITED - now
    KEPIERCO 112 LIMITED
    - 2008-04-12 06358710 06307638... (more)
    7 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2007-09-03 ~ 2008-03-31
    IIF 4 - Secretary → ME
  • 39
    MAHER PROJECTS LIMITED
    06850724
    Mount Leven House, Leven Bank Road, Yarm, Cleveland
    Dissolved Corporate (5 parents)
    Officer
    2009-03-18 ~ 2009-03-18
    IIF 23 - Secretary → ME
  • 40
    MANAGED LETS INTERNATIONAL LIMITED
    06784900
    230 Park View, Whitley Bay, Tyne & Wear
    Dissolved Corporate (7 parents)
    Officer
    2009-01-07 ~ 2009-02-05
    IIF 35 - Director → ME
  • 41
    NATIONBROOK LIMITED
    05246898
    24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2004-10-20 ~ 2005-04-26
    IIF 32 - Secretary → ME
  • 42
    OCHRE YARDS THREE LIMITED
    04871702
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (31 parents)
    Officer
    2008-05-23 ~ 2014-02-25
    IIF 20 - Secretary → ME
  • 43
    OUTDOOR-AMBITION LIMITED - now
    KEPIERCO 101 LIMITED
    - 2007-08-02 06307623 06350671... (more)
    17 Charnwood Drive, Faverdale, Darlington, County Durham
    Active Corporate (4 parents)
    Officer
    2007-07-10 ~ 2007-07-24
    IIF 25 - Secretary → ME
  • 44
    PARK AND SLIDE LTD - now
    KEPIERCO 114 LIMITED
    - 2008-03-12 06358687 06307645... (more)
    Westgate House, Faverdale, Darlington, County Durham
    Dissolved Corporate (5 parents)
    Officer
    2007-09-03 ~ 2008-03-06
    IIF 6 - Secretary → ME
  • 45
    R.WARD PROPERTIES LIMITED - now
    KEPIERCO 106 LIMITED
    - 2008-03-08 06350671 06307623... (more)
    Dalton House, Brunel Road, Middlesbrough, England
    Active Corporate (6 parents)
    Officer
    2007-08-22 ~ 2007-09-20
    IIF 27 - Secretary → ME
  • 46
    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 43 - Secretary → ME
  • 47
    THE GLEBE MANAGEMENT (SOUTH SHIELDS) LIMITED
    04922041
    Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Officer
    2009-06-18 ~ 2015-12-30
    IIF 37 - Director → ME
    2009-06-18 ~ 2015-03-31
    IIF 13 - Secretary → ME
  • 48
    TRIPLE S EVENTS LIMITED - now
    TRIPLE S MEDIA LIMITED - 2016-07-26
    TRIPLE S EVENTS LIMITED - 2016-07-20
    SYNERGY MANAGEMENT & ENTERTAINMENT LTD
    - 2009-05-21 06799530
    Great Oak Farm Offices, Mag Lane, Lymm, Cheshire
    Active Corporate (10 parents)
    Officer
    2009-01-23 ~ 2009-01-23
    IIF 14 - Secretary → ME
  • 49
    TRIPLE S SPORTS AND ENTERTAINMENT GROUP LIMITED - now
    SYNERGY SPORTS AND ENTERTAINMENT GROUP LIMITED
    - 2009-05-21 06830136
    Great Oak Farm Offices, Mag Lane, Lymm, Cheshire
    Active Corporate (11 parents, 11 offsprings)
    Officer
    2009-02-25 ~ 2009-05-13
    IIF 34 - Director → ME
  • 50
    TRIPLE S SPORTS MANAGEMENT LIMITED - now
    TRIPLE S MANAGEMENT INTERNATIONAL LIMITED - 2018-12-24
    SYNERGY MANAGEMENT INTERNATIONAL LTD
    - 2009-05-21 06800017
    Great Oak Farm Offices, Mag Lane, Lymm, Cheshire
    Active Corporate (10 parents)
    Officer
    2009-01-23 ~ 2009-01-23
    IIF 15 - Secretary → ME
  • 51
    TRUSTING TO RECYCLE LIMITED - now
    FAIRGATE LIMITED
    - 2004-12-22 05276801
    1b Hargill Road, Howden Le Wear, Durham
    Dissolved Corporate (9 parents)
    Officer
    2004-12-15 ~ 2004-12-20
    IIF 30 - Secretary → ME
  • 52
    U.K. FERTILISERS LTD
    07945403
    Westgate House, Faverdale, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    2012-02-10 ~ dissolved
    IIF 42 - Secretary → ME
  • 53
    UFH HOLDCO LIMITED - now
    MATHEWSON UNDERFLOOR HEATING SOLUTIONS LIMITED
    - 2025-08-21 12974087 07077363
    MATHEWSON HOLDINGS LIMITED
    - 2024-04-13 12974087 16577032
    8 Bede House Tower Road, Glover Industrial Estate, Washington
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2022-07-29 ~ 2025-06-30
    IIF 60 - Secretary → ME
  • 54
    VIPIRS LTD - now
    CORDEX HIRE LIMITED
    - 2024-04-19 11199338
    10 Manor Court Manor Garth, Eastfield, Scarborough, England
    Active Corporate (4 parents)
    Officer
    2018-02-12 ~ 2019-05-14
    IIF 47 - Secretary → ME
  • 55
    VOIDSERVICES LIMITED - now
    KEPIERCO 102 LIMITED
    - 2007-08-08 06307638 06307851... (more)
    Civic Centre Square, Shildon, County Durham, United Kingdom
    Active Corporate (6 parents)
    Officer
    2007-07-10 ~ 2007-08-02
    IIF 5 - Secretary → ME
  • 56
    WARD BROS HOLDINGS (NORTH EAST) LTD - now
    KEPIERCO 104 LIMITED
    - 2010-10-27 06307645 06350671... (more)
    C/o Kbl Advisory Limited, Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2007-07-10 ~ 2007-09-20
    IIF 9 - Secretary → ME
  • 57
    WARD PROPERTY INVESTMENTS LIMITED - now
    KEPIERCO 105 LIMITED
    - 2010-10-18 06307851 06307642... (more)
    Elmridge House, Coniscliffe Road, Darlington, England
    Active Corporate (6 parents)
    Officer
    2007-07-10 ~ 2007-09-20
    IIF 3 - Secretary → ME
  • 58
    WARDS ESTATES LIMITED - now
    NATHAN WARD PROPERTIES LIMITED - 2018-11-07
    KEPIERCO 107 LIMITED
    - 2008-03-06 06350696 06350671... (more)
    Elmridge House, Coniscliffe Road, Darlington, England
    Active Corporate (7 parents)
    Officer
    2007-08-22 ~ 2007-09-20
    IIF 16 - Secretary → ME
  • 59
    WELLTHERM DRILLING LTD
    08307966
    C/o Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne
    In Administration Corporate (11 parents)
    Officer
    2022-02-01 ~ 2025-06-30
    IIF 54 - Secretary → ME
  • 60
    WHESSOE LIMITED
    - now 00166242
    WHESSOE PUBLIC LIMITED COMPANY - 2009-09-18
    12 Cygnet Drive, Stockton-on-tees, England
    Active Corporate (19 parents)
    Officer
    2016-05-01 ~ now
    IIF 57 - 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 March 2026 and licensed under the Open Government Licence v3.0.