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

Scott, Karolyn

    Related profiles found in government register
  • Scott, Karolyn

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

      IIF 1
    • icon of address Cleveland Sports And Social Club, Neasham Road, Darlington, DL1 4DF, England

      IIF 2
    • icon of address Westgate House, Faverdale, Darlington, Co Durham, DL3 0PZ

      IIF 3
    • icon of address Westgate House, Faverdale, Darlington, Co Durham, DL3 0PZ, England

      IIF 4 IIF 5 IIF 6
    • icon of address Westgate House, Faverdale, Darlington, Co. Durham, DL3 0PZ, United Kingdom

      IIF 7
    • icon of address Westgate House, Faverdale, Darlington, County Durham, DL3 0PZ

      IIF 8
    • icon of address Westgate House, Faverdale, Darlington, County Durham, DL3 0PZ, United Kingdom

      IIF 9 IIF 10
    • icon of address Westgate House, Faverdale Industrial Estate, Darlington, County Durham, DL3 0PZ, England

      IIF 11
    • icon of address Westgate House, Faverdale Industrial Estate, Darlington, DL3 0PZ

      IIF 12
    • icon of address Unit 13, Millshaw Park Avenue, Leeds, LS11 0LR, England

      IIF 13
    • icon of address 12, Cygnet Drive, Stockton-on-tees, TS18 3DB, England

      IIF 14
    • icon of address 7 Bede House, Glover Industrial Estate, Washington, Tyne & Wear, NE37 2SH, England

      IIF 15
    • icon of address 7, Bede House, Tower Road, Glover Industrial Estate, Washington, NE37 2SH, England

      IIF 16
    • icon of address 8 Bede House, Tower Road, Glover Industrial Estate, Washington, NE37 2SH

      IIF 17
    • icon of address 8, Bede House, Tower Road, Glover Industrial Estate, Washington, NE37 2SH, England

      IIF 18 IIF 19
    • icon of address 8 Bede House, Tower Road, Glover Industrial Estate, Washington, NE37 2SH, United Kingdom

      IIF 20 IIF 21
    • icon of address 8 Bede House, Tower Road, Glover Industrial Estate, Washington, Tyne & Wear, NE37 2SH, England

      IIF 22
    • icon of address 8, Bede House, Tower Road, Washington, NE37 2SH, England

      IIF 23
  • Elstob, Karolyn

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

      IIF 24 IIF 25
    • icon of address 21 Longfield Road, Darlington, County Durham, DL3 0EP

      IIF 26 IIF 27 IIF 28
    • icon of address Westgate House, Faverdale, Darlington, County Durham, DL3 0PZ

      IIF 29
  • Scott, Karolyn
    British

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

      IIF 30
    • icon of address Unit 1, Owens Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6HE, England

      IIF 31
  • Scott, Karolyn
    British legal assistant

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

      IIF 32
  • Scott, Karolyn
    British legal secretary

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

      IIF 33
  • Scott, Karolyn
    British secretary

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

      IIF 34
  • Elstob, Karolyn
    British

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

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

      IIF 44
    • icon of address 14 Beadnell Place, Beadnell Place, Newcastle Upon Tyne, NE2 1YD, England

      IIF 45
  • Elstob, Karolyn
    British secretary

    Registered addresses and corresponding companies
  • Scott, Karolyn
    born in March 1973

    Resident in England

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

      IIF 52
  • Makepeace, Karolyn
    British

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

      IIF 53
  • Makepeace, Karolyn
    British secretary

    Registered addresses and corresponding companies
  • Scott, Karolyn
    British director born in March 1973

    Resident in England

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

      IIF 57
  • 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
    • icon of address 108, Shearwater Avenue, Darlington, Co Durham, DL1 1DQ

      IIF 61
    • icon of address Westgate House, Faverdale, Darlington, Co Durham, DL3 0PZ

      IIF 62
  • Miss Karolyn Scott
    British born in February 2018

    Resident in England

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

      IIF 63
child relation
Offspring entities and appointments
Active 21
  • 1
    14/16 BEADNALL PLACE MANAGEMENT COMPANY LIMITED - 2009-03-23
    icon of address J Stephenson, 14 Beadnell Place Beadnell Place, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-21 ~ dissolved
    IIF 45 - Secretary → ME
  • 2
    icon of address Bhp Law, Westgate House, Faverdale Industrial Estate, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-08-01
    Officer
    icon of calendar 2009-07-16 ~ dissolved
    IIF 44 - Secretary → ME
  • 3
    icon of address 50 Shield Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-06-30 ~ now
    IIF 33 - Secretary → ME
  • 4
    TXTCHQ LTD - 2008-01-30
    TXTTEC LTD - 2007-10-11
    HARKERSMT LTD. - 2006-11-01
    icon of address 31 Archery Rise, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-16 ~ dissolved
    IIF 34 - Secretary → ME
  • 5
    icon of address 8 Bede House Tower Road, Glover Industrial Estate, Washington, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ now
    IIF 19 - Secretary → ME
  • 6
    icon of address Cleveland Sports And Social Club, Neasham Road, Darlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,637 GBP2023-10-31
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 2 - Secretary → ME
  • 7
    icon of address 7 Bede House, Tower Road, Glover Industrial Estate, Washington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 16 - Secretary → ME
  • 8
    icon of address 8 Bede House Tower Road, Glover Industrial Estate, Washington, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 20 - Secretary → ME
  • 9
    icon of address 8 Bede House, Tower Road, Washington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 23 - Secretary → ME
  • 10
    icon of address Westgate House, Faverdale, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 11
    icon of address Unit 13 Millshaw Park Avenue, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 13 - Secretary → ME
  • 12
    icon of address Westgate House, Faverdale, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 13
    ALLINSON STRUCTURES LIMITED - 2018-03-01
    icon of address Westgate House, Faverdale, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2016-08-05 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 14
    WELLTHERM RENEWABLES LIMITED - 2023-04-08
    icon of address 8 Bede House Tower Road, Glover Industrial Estate, Washington, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 21 - Secretary → ME
  • 15
    icon of address 7 Bede House, Glover Industrial Estate, Washington, Tyne & Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 15 - Secretary → ME
  • 16
    icon of address 8 Bede House, Tower Road, Glover Industrial Estate, Washington, England
    Active Corporate (4 parents)
    Equity (Company account)
    494,963 GBP2021-08-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 18 - Secretary → ME
  • 17
    MATHEWSON HOLDINGS LIMITED - 2024-04-13
    icon of address 8 Bede House Tower Road, Glover Industrial Estate, Washington
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,128,437 GBP2021-08-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 17 - Secretary → ME
  • 18
    CORDEX LIGHTING LIMITED - 2015-04-22
    icon of address Westgate House, Faverdale, Darlington, Cleveland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,823 GBP2015-12-31
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 6 - Secretary → ME
  • 19
    icon of address Westgate House, Faverdale, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 5 - Secretary → ME
  • 20
    icon of address 8 Bede House Tower Road, Glover Industrial Estate, Washington, Tyne & Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    487,199 GBP2023-01-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 22 - Secretary → ME
  • 21
    WHESSOE PUBLIC LIMITED COMPANY - 2009-09-18
    icon of address 12 Cygnet Drive, Stockton-on-tees, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-01 ~ now
    IIF 14 - Secretary → ME
Ceased 38
  • 1
    KEPIERCO 115 LIMITED - 2008-03-19
    icon of address Tobias House St. Marks Court, Teesdale Business Park, Teesside
    Active Corporate (1 parent)
    Equity (Company account)
    125,528 GBP2023-12-31
    Officer
    icon of calendar 2007-09-03 ~ 2008-03-15
    IIF 41 - Secretary → ME
  • 2
    KEPIERCO 109 LIMITED - 2008-04-19
    icon of address Dalton Meadows Country Park West Lane, Dalton On Tees, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,054,098 GBP2024-06-30
    Officer
    icon of calendar 2007-08-22 ~ 2007-09-20
    IIF 51 - Secretary → ME
  • 3
    KEPIERCO 103 LIMITED - 2007-08-20
    icon of address Westgate House, Faverdale, Darlington, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -20,426 GBP2024-03-31
    Officer
    icon of calendar 2007-07-10 ~ 2007-08-17
    IIF 42 - Secretary → ME
  • 4
    icon of address 16 Riverside Gardens, Langthorpe Borough Bridge, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-26 ~ 2010-01-26
    IIF 29 - Secretary → ME
  • 5
    icon of address 2 Belgrave Crescent, Scarborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2011-11-10 ~ 2019-05-14
    IIF 4 - Secretary → ME
  • 6
    CORDEX MARINE LIMITED - 2015-07-29
    icon of address 5a Jacksons Yard, Showfield Lane, Malton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2015-01-01 ~ 2019-05-14
    IIF 3 - Secretary → ME
  • 7
    icon of address 5a Jacksons Yard, Showfield Lane, Malton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2018-06-05 ~ 2019-05-14
    IIF 12 - Secretary → ME
  • 8
    icon of address 1 Top Farm Court, Top Street, Bawtry, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    40,364 GBP2023-06-30
    Officer
    icon of calendar 2009-06-30 ~ 2016-09-03
    IIF 30 - Secretary → ME
  • 9
    icon of address Westgate House, Faverdale, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-28 ~ 2009-08-28
    IIF 36 - Secretary → ME
  • 10
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2006-02-16
    IIF 53 - Secretary → ME
  • 11
    icon of address 3 Gadwall Road, Houghton Le Spring, England
    Active Corporate (5 parents)
    Equity (Company account)
    336,437 GBP2024-03-31
    Officer
    icon of calendar 2022-09-20 ~ 2022-09-21
    IIF 1 - Secretary → ME
  • 12
    icon of address Kensington House, 3 Kensington, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-26 ~ 2004-11-26
    IIF 55 - Secretary → ME
  • 13
    TRIPLE S COMMUNICATIONS LTD - 2023-06-05
    TRIPLE S MEDIA LTD - 2016-09-29
    TRIPLE S GOLF MANAGEMENT LTD - 2016-07-26
    icon of address Great Oak Farm Offices, Mag Lane, Lymm, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    148,145 GBP2022-04-30
    Officer
    icon of calendar 2009-06-06 ~ 2009-06-25
    IIF 25 - Secretary → ME
  • 14
    icon of address Granary Office, Mill Granary, East Knapton, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,691 GBP2016-12-31
    Officer
    icon of calendar 2014-12-22 ~ 2019-05-14
    IIF 11 - Secretary → ME
  • 15
    icon of address Bede House, Belmont Business Park, Durham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-02-10 ~ 2009-02-10
    IIF 58 - Director → ME
  • 16
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2024-05-31
    Officer
    icon of calendar 2009-06-18 ~ 2015-12-30
    IIF 61 - Director → ME
    icon of calendar 2009-06-18 ~ 2015-12-30
    IIF 46 - Secretary → ME
  • 17
    HALO IMAGING LIMITED - 2018-01-03
    CENERGEM LIMITED - 2016-10-28
    icon of address 28-30 Grange Road West, Birkenhead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-24 ~ 2016-08-09
    IIF 7 - Secretary → ME
  • 18
    CORDEX INSTRUMENTS LIMITED - 2024-04-22
    icon of address 10 Manor Garth, Eastfield, Scarborough, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    933,028 GBP2024-04-30
    Officer
    icon of calendar 2009-04-14 ~ 2019-05-14
    IIF 31 - Secretary → ME
  • 19
    KEPIERCO 108 LIMITED - 2008-03-07
    icon of address Goulton Beck Luxury Lodges, Potto, Northallerton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,261,581 GBP2024-09-30
    Officer
    icon of calendar 2007-08-22 ~ 2007-09-20
    IIF 27 - Secretary → ME
  • 20
    icon of address 1 Reins Court, Hexham, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-28 ~ 2009-10-20
    IIF 35 - Secretary → ME
  • 21
    KEPIERCO 112 LIMITED - 2008-04-12
    icon of address 7 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,542 GBP2019-09-30
    Officer
    icon of calendar 2007-09-03 ~ 2008-03-31
    IIF 38 - Secretary → ME
  • 22
    icon of address Mount Leven House, Leven Bank Road, Yarm, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2009-03-18 ~ 2009-03-18
    IIF 24 - Secretary → ME
  • 23
    icon of address 230 Park View, Whitley Bay, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-07 ~ 2009-02-05
    IIF 60 - Director → ME
  • 24
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2005-04-26
    IIF 56 - Secretary → ME
  • 25
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    48 GBP2024-08-31
    Officer
    icon of calendar 2008-05-23 ~ 2014-02-25
    IIF 32 - Secretary → ME
  • 26
    KEPIERCO 101 LIMITED - 2007-08-02
    icon of address 17 Charnwood Drive, Faverdale, Darlington, County Durham
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    49,191 GBP2024-07-31
    Officer
    icon of calendar 2007-07-10 ~ 2007-07-24
    IIF 26 - Secretary → ME
  • 27
    KEPIERCO 114 LIMITED - 2008-03-12
    icon of address Westgate House, Faverdale, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-03 ~ 2008-03-06
    IIF 40 - Secretary → ME
  • 28
    KEPIERCO 106 LIMITED - 2008-03-08
    icon of address Dalton House, Brunel Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    692,023 GBP2024-03-31
    Officer
    icon of calendar 2007-08-22 ~ 2007-09-20
    IIF 28 - Secretary → ME
  • 29
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2009-06-18 ~ 2015-12-30
    IIF 62 - Director → ME
    icon of calendar 2009-06-18 ~ 2015-03-31
    IIF 47 - Secretary → ME
  • 30
    TRIPLE S MEDIA LIMITED - 2016-07-26
    TRIPLE S EVENTS LIMITED - 2016-07-20
    SYNERGY MANAGEMENT & ENTERTAINMENT LTD - 2009-05-21
    icon of address Great Oak Farm Offices, Mag Lane, Lymm, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    479,853 GBP2022-04-30
    Officer
    icon of calendar 2009-01-23 ~ 2009-01-23
    IIF 48 - Secretary → ME
  • 31
    SYNERGY SPORTS AND ENTERTAINMENT GROUP LIMITED - 2009-05-21
    icon of address Great Oak Farm Offices, Mag Lane, Lymm, Cheshire
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    6,237,440 GBP2024-04-30
    Officer
    icon of calendar 2009-02-25 ~ 2009-05-13
    IIF 59 - Director → ME
  • 32
    TRIPLE S MANAGEMENT INTERNATIONAL LIMITED - 2018-12-24
    SYNERGY MANAGEMENT INTERNATIONAL LTD - 2009-05-21
    icon of address Great Oak Farm Offices, Mag Lane, Lymm, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    562,379 GBP2022-04-30
    Officer
    icon of calendar 2009-01-23 ~ 2009-01-23
    IIF 49 - Secretary → ME
  • 33
    FAIRGATE LIMITED - 2004-12-22
    icon of address 1b Hargill Road, Howden Le Wear, Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,945 GBP2021-11-30
    Officer
    icon of calendar 2004-12-15 ~ 2004-12-20
    IIF 54 - Secretary → ME
  • 34
    CORDEX HIRE LIMITED - 2024-04-19
    icon of address 10 Manor Court Manor Garth, Eastfield, Scarborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,943 GBP2024-02-29
    Officer
    icon of calendar 2018-02-12 ~ 2019-05-14
    IIF 10 - Secretary → ME
  • 35
    KEPIERCO 102 LIMITED - 2007-08-08
    icon of address Civic Centre Square, Shildon, County Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    102,703 GBP2024-07-31
    Officer
    icon of calendar 2007-07-10 ~ 2007-08-02
    IIF 39 - Secretary → ME
  • 36
    KEPIERCO 104 LIMITED - 2010-10-27
    icon of address C/o Kbl Advisory Limited, Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,621 GBP2021-03-31
    Officer
    icon of calendar 2007-07-10 ~ 2007-09-20
    IIF 43 - Secretary → ME
  • 37
    KEPIERCO 105 LIMITED - 2010-10-18
    icon of address Elmridge House, Coniscliffe Road, Darlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -169,153 GBP2024-09-30
    Officer
    icon of calendar 2007-07-10 ~ 2007-09-20
    IIF 37 - Secretary → ME
  • 38
    NATHAN WARD PROPERTIES LIMITED - 2018-11-07
    KEPIERCO 107 LIMITED - 2008-03-06
    icon of address Elmridge House, Coniscliffe Road, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,606,865 GBP2023-03-31
    Officer
    icon of calendar 2007-08-22 ~ 2007-09-20
    IIF 50 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.