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
    born in October 1959

    Resident in England

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

      IIF 1
    • 18, Amerston Close, Wynyard Woods, Wynyard, TS22 5QX

      IIF 2
  • Copeland, Gary James
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1c, Hylton Park, Sunderland, SR5 3HD, England

      IIF 3 IIF 4
  • 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 5
  • Copeland, Gary James
    British none born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Memery Crystal Limited, 165 Fleet Street, London, EC4A 2DY, United Kingdom

      IIF 6
  • Copeland, Gary James
    British solicitor born in October 1959

    Resident in England

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

      IIF 7
    • 18, Amerston Close, Wynyard Woods Wynyard, Billingham, TS22 5QX, United Kingdom

      IIF 8
    • 108, Shearwater Avenue, Darlington, DL1 1DQ, England

      IIF 9
    • Westgate House, Faverdale, Darlington, Co Durham, DL3 0PZ

      IIF 10
    • Westgate House, Faverdale, Darlington, Co Durham, DL3 0PZ, England

      IIF 11
    • Westgate House, Faverdale, Darlington, Co. Durham, DL3 0PZ, United Kingdom

      IIF 12
    • Washington Business Centre, 2 Turbine Way, Sunderland, SR5 3NZ, England

      IIF 13
    • 7 Bede House, Glover Industrial Estate, Washington, NE37 2SH, England

      IIF 14
  • 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 15
    • Westgate House, Faverdale, Darlington, County Durham, DL3 0PZ

      IIF 16
  • Copeland, Gary James

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

      IIF 17
  • 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 23
  • Copeland, Gary James
    British solicitor

    Registered addresses and corresponding companies
  • 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 30
    • Westgate House, Faverdale, Darlington, Co Durham, DL3 0PZ, England

      IIF 31
    • Unit 1, Owens Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6HE, England

      IIF 32
  • 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 33
  • 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 34
  • 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 48
    • Westgate House, Faverdale, Darlington, Co Durham, DL3 0PZ

      IIF 49 IIF 50
    • Westgate House, Faverdale, Darlington, County Durham, DL3 0PZ, United Kingdom

      IIF 51
    • 3, Gadwall Road, Houghton Le Spring, DH4 5NL, England

      IIF 52
    • 2, Belgrave Crescent, Scarborough, YO11 1UB, England

      IIF 53
    • 18, Amerston Close, Wynyard Woods, Wynyard, TS22 5QX

      IIF 54
child relation
Offspring entities and appointments 41
  • 1
    ACSH CONSULTING LLP
    OC361477
    Westgate House, Faverdale, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 2
    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)
    Equity (Company account)
    56,577 GBP2024-12-31
    Officer
    2008-02-11 ~ 2008-03-15
    IIF 37 - Director → ME
  • 3
    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 7 - Director → ME
    2016-10-28 ~ 2019-05-20
    IIF 17 - Secretary → ME
  • 4
    BHP PLANNING & DESIGN LIMITED
    04894913
    Westgate House, Faverdale, Darlington, County Durham
    Dissolved Corporate (7 parents)
    Officer
    2005-09-05 ~ dissolved
    IIF 28 - Secretary → ME
  • 5
    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)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2013-10-03 ~ 2019-10-30
    IIF 10 - Director → ME
    Person with significant control
    2016-10-01 ~ 2019-10-30
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 6
    BLACKETT HART & PRATT LLP
    OC319059
    Westgate House, Faverdale, Darlington
    Active Corporate (43 parents, 5 offsprings)
    Current Assets (Company account)
    3,655,272 GBP2025-03-31
    Officer
    2006-04-11 ~ 2008-10-01
    IIF 15 - LLP Designated Member → ME
  • 7
    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 42 - Director → ME
  • 8
    CENERGIST LIMITED
    08191364
    C/o Interpath Advisory, 60 Grey Street, Newcastle Upon Tyne
    In Administration Corporate (15 parents, 9 offsprings)
    Officer
    2013-02-12 ~ 2021-11-30
    IIF 14 - Director → ME
  • 9
    CERTIFICATION INFORMATION LIMITED
    07842335
    2 Belgrave Crescent, Scarborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2011-11-10 ~ 2018-07-27
    IIF 31 - Director → ME
  • 10
    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 (32 parents)
    Officer
    ~ 1993-06-22
    IIF 22 - Secretary → ME
  • 11
    CONTROL FLOW TECHNOLOGIES GROUP LIMITED
    - now 16476843
    IMFD LIMITED
    - 2025-07-29 16476843
    KILPATRICK CONSULTANTS LIMITED
    - 2025-07-15 16476843
    Fusion House Wessington Way, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2025-07-13 ~ 2025-12-23
    IIF 3 - Director → ME
  • 12
    CONTROL FLOW TECHNOLOGIES LIMITED
    12574912
    Fusion House Wessington Way, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2025-07-25 ~ 2025-12-23
    IIF 4 - Director → ME
  • 13
    CORDEX ASIA PACIFIC LIMITED
    - now 08598525
    CORDEX MARINE LIMITED
    - 2015-07-29 08598525
    5a Jacksons Yard, Showfield Lane, Malton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2013-07-05 ~ 2018-07-27
    IIF 8 - Director → ME
  • 14
    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)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2003-06-12 ~ 2004-08-01
    IIF 29 - Secretary → ME
  • 15
    EDSP SOLUTIONS LIMITED
    14365436
    3 Gadwall Road, Houghton Le Spring, England
    Active Corporate (8 parents)
    Equity (Company account)
    280,795 GBP2025-03-31
    Officer
    2022-09-20 ~ 2022-09-21
    IIF 9 - Director → ME
    Person with significant control
    2022-09-20 ~ 2022-09-21
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 16
    ELPHABA BUSINESS SOLUTIONS LIMITED
    04364735
    6 Menville Close, School Aycliffe, County Durham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,767 GBP2017-03-31
    Officer
    2002-02-01 ~ 2017-04-24
    IIF 36 - Director → ME
    2002-02-01 ~ 2017-04-24
    IIF 25 - Secretary → ME
  • 17
    ENDRESS + HAUSER INVESTMENTS LIMITED
    - now 03590062
    ENDRESS & HAUSER INVESTMENTS LIMITED
    - 1998-07-02 03590062
    Floats Road, Roundthorn Industrial Estate, Manchester
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    1998-06-24 ~ 2002-06-10
    IIF 20 - Secretary → ME
  • 18
    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 21 - Secretary → ME
  • 19
    ENERAQUA TECHNOLOGIES PLC
    - now 13575021
    ENERAQUA TECHNOLOGIES LIMITED
    - 2021-11-08 13575021
    Metropolitan Office, 17 Hanover Square, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2021-08-19 ~ 2021-11-16
    IIF 6 - Director → ME
  • 20
    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)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2021-03-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-12-31 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 21
    EXIS ENERGY LIMITED
    09363447
    Granary Office, Mill Granary, East Knapton, North Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -46,691 GBP2016-12-31
    Officer
    2014-12-22 ~ 2018-07-27
    IIF 34 - Director → ME
  • 22
    GADRIA LLP
    OC386328
    Westgate House, Faverdale, Darlington, Co Durham
    Dissolved Corporate (4 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 23
    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 12 - Director → ME
  • 24
    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 40 - Director → ME
  • 25
    HOCOBE LIMITED
    07643500
    Westgate House, Faverdale, Darlington, County Durham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2011-05-23 ~ 2017-05-26
    IIF 47 - Director → ME
  • 26
    HUTTON GROVE LLP
    OC436257
    18 Amerston Close, Wynyard Woods, Wynyard
    Dissolved Corporate (3 parents)
    Officer
    2021-03-24 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 54 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    ICORDEX LIMITED - now
    CORDEX INSTRUMENTS LIMITED
    - 2024-04-22 06876251
    10 Manor Garth, Eastfield, Scarborough, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    933,028 GBP2024-04-30
    Officer
    2009-04-14 ~ 2018-07-27
    IIF 32 - Director → ME
    Person with significant control
    2016-04-14 ~ 2024-04-17
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    JOHN ANDREW MOTOR DEALERSHIPS LIMITED
    07205211
    Westgate House, Faverdale, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    2010-03-26 ~ dissolved
    IIF 45 - Director → ME
  • 29
    MARSKE MACHINE COMPANY LIMITED
    06599381 00906680
    8 Ellerbeck Way, Stokesley Business Park, Stokesley, North Yorkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    99 GBP2018-06-30
    Officer
    2008-05-21 ~ 2010-06-15
    IIF 41 - Director → ME
  • 30
    PARK AND SLIDE LTD - now
    KEPIERCO 114 LIMITED
    - 2008-03-12 06358687 06358717... (more)
    Westgate House, Faverdale, Darlington, County Durham
    Dissolved Corporate (5 parents)
    Officer
    2008-02-11 ~ 2008-03-06
    IIF 43 - Director → ME
  • 31
    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 13 - Director → ME
  • 32
    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 (22 parents)
    Officer
    1994-11-17 ~ 1994-11-18
    IIF 38 - Director → ME
    1994-08-31 ~ 1994-11-18
    IIF 26 - Secretary → ME
  • 33
    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 44 - Director → ME
  • 34
    SOLO SUPPLY LIMITED
    - now 08409496
    CORDEX LIGHTING LIMITED
    - 2015-04-22 08409496
    Westgate House, Faverdale, Darlington, Cleveland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,823 GBP2015-12-31
    Officer
    2013-02-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 35
    SYTNER LEASING LIMITED - now
    RYLAND LEASING LIMITED - 2024-01-18
    CROFT & BLACKBURN GROUP LIMITED
    - 2004-11-15 02385853 01927244
    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 35 - Director → ME
  • 36
    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 39 - Director → ME
    1994-08-31 ~ 1999-10-05
    IIF 27 - Secretary → ME
  • 37
    U.K. FERTILISERS LTD
    07945403
    Westgate House, Faverdale, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2012-02-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 38
    WHESSOE AUTOMATION LIMITED - now
    WHESSOE TOTAL AUTOMATION LIMITED
    - 2015-10-19 04149683 09764892
    WHESSOE EUROPE LIMITED
    - 2002-10-10 04149683
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    2001-01-29 ~ 2004-04-30
    IIF 23 - Secretary → ME
  • 39
    WHESSOE LIMITED
    - now 00166242
    WHESSOE PUBLIC LIMITED COMPANY
    - 2009-09-18 00166242
    12 Cygnet Drive, Stockton-on-tees, England
    Active Corporate (19 parents)
    Officer
    2000-01-31 ~ now
    IIF 30 - Director → ME
    1994-08-31 ~ 2016-05-01
    IIF 18 - Secretary → ME
  • 40
    WHESSOE OFFSHORE LIMITED
    00928382
    9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (6 parents)
    Officer
    2000-01-31 ~ now
    IIF 33 - Director → ME
    1994-08-31 ~ now
    IIF 24 - Secretary → ME
  • 41
    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 19 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.