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

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

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

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

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

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

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

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

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

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

      IIF 13
    • C/o Interpath Advisory, 60, Grey Street, Newcastle Upon Tyne, NE1 6AH

      IIF 14
    • Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX, England

      IIF 15 IIF 16 IIF 17
    • 12, Cygnet Drive, Stockton-on-tees, TS18 3DB, England

      IIF 20
    • 1c, Hylton Park, Sunderland, SR5 3HD, England

      IIF 21 IIF 22
    • 8 Bede House, Tower Road, Glover Industrial Estate, Washington, NE37 2SH

      IIF 23
    • 8 Bede House, Tower Road, Glover Industrial Estate, Washington, NE37 2SH, United Kingdom

      IIF 24
  • Elstob, Karolyn

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

      IIF 25 IIF 26
    • 21 Longfield Road, Darlington, County Durham, DL3 0EP

      IIF 27 IIF 28 IIF 29
    • Westgate House, Faverdale, Darlington, County Durham, DL3 0PZ

      IIF 30
  • Scott, Karolyn
    British

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

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

      IIF 32
  • Scott, Karolyn
    British legal assistant

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

      IIF 33
  • Scott, Karolyn
    British legal secretary

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

      IIF 34
  • Scott, Karolyn
    British secretary

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

      IIF 35
  • 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 45
    • 14 Beadnell Place, Beadnell Place, Newcastle Upon Tyne, NE2 1YD, England

      IIF 46
  • Elstob, Karolyn
    British secretary

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

    Resident in England

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

      IIF 53
  • Makepeace, Karolyn
    British

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

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

      IIF 58
  • 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 59
  • 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 63
    • Westgate House, Faverdale, Darlington, Co Durham, DL3 0PZ

      IIF 64
  • 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 65
  • 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 66
child relation
Offspring entities and appointments
Active 17
  • 1
    14/16 BEADNALL PLACE MANAGEMENT COMPANY LIMITED - 2009-03-23
    J Stephenson, 14 Beadnell Place Beadnell Place, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2008-05-21 ~ dissolved
    IIF 46 - Secretary → ME
  • 2
    Bhp Law, Westgate House, Faverdale Industrial Estate, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-08-01
    Officer
    2009-07-16 ~ dissolved
    IIF 45 - Secretary → ME
  • 3
    50 Shield Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    2009-06-30 ~ now
    IIF 34 - Secretary → ME
  • 4
    TXTCHQ LTD - 2008-01-30
    TXTTEC LTD - 2007-10-11
    HARKERSMT LTD. - 2006-11-01
    31 Archery Rise, Durham
    Dissolved Corporate (3 parents)
    Officer
    2006-11-16 ~ dissolved
    IIF 35 - Secretary → ME
  • 5
    Cleveland Sports And Social Club, Neasham Road, Darlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    88,203 GBP2024-10-31
    Officer
    2021-09-15 ~ now
    IIF 2 - Secretary → ME
  • 6
    IMFD LIMITED - 2025-07-29
    KILPATRICK CONSULTANTS LIMITED - 2025-07-15
    Fusion House Wessington Way, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2025-07-13 ~ now
    IIF 22 - Secretary → ME
  • 7
    Fusion House Wessington Way, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2021-02-01 ~ now
    IIF 21 - Secretary → ME
  • 8
    8 Bede House Tower Road, Glover Industrial Estate, Washington, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-05 ~ now
    IIF 24 - Secretary → ME
  • 9
    Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents)
    Officer
    2022-02-01 ~ now
    IIF 19 - Secretary → ME
  • 10
    Westgate House, Faverdale, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 11
    Unit 13 Millshaw Park Avenue, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2022-02-01 ~ dissolved
    IIF 13 - Secretary → ME
  • 12
    Westgate House, Faverdale, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2015-01-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 13
    ALLINSON STRUCTURES LIMITED - 2018-03-01
    Westgate House, Faverdale, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2018-02-28 ~ dissolved
    IIF 58 - Director → ME
    2016-08-05 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 14
    MATHEWSON LIMITED - 2025-08-21
    8 Bede House, Tower Road, Glover Industrial Estate, Washington, England
    Active Corporate (4 parents)
    Equity (Company account)
    494,963 GBP2021-08-31
    Officer
    2022-07-29 ~ now
    IIF 14 - Secretary → ME
  • 15
    CORDEX LIGHTING LIMITED - 2015-04-22
    Westgate House, Faverdale, Darlington, Cleveland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,823 GBP2015-12-31
    Officer
    2013-02-19 ~ dissolved
    IIF 6 - Secretary → ME
  • 16
    Westgate House, Faverdale, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2012-02-10 ~ dissolved
    IIF 5 - Secretary → ME
  • 17
    WHESSOE PUBLIC LIMITED COMPANY - 2009-09-18
    12 Cygnet Drive, Stockton-on-tees, England
    Active Corporate (4 parents)
    Officer
    2016-05-01 ~ now
    IIF 20 - Secretary → ME
Ceased 44
  • 1
    KEPIERCO 115 LIMITED - 2008-03-19
    Tobias House St. Marks Court, Teesdale Business Park, Teesside
    Active Corporate (3 parents)
    Equity (Company account)
    56,577 GBP2024-12-31
    Officer
    2007-09-03 ~ 2008-03-15
    IIF 42 - Secretary → ME
  • 2
    KEPIERCO 109 LIMITED - 2008-04-19
    Related registrations: 06307645, 06307851, 06350671, 06350678, 06350696
    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
    2007-08-22 ~ 2007-09-20
    IIF 52 - Secretary → ME
  • 3
    KEPIERCO 103 LIMITED - 2007-08-20
    Related registrations: 06358687, 06358703
    Westgate House, Faverdale, Darlington, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -20,426 GBP2024-03-31
    Officer
    2007-07-10 ~ 2007-08-17
    IIF 43 - Secretary → ME
  • 4
    16 Riverside Gardens, Langthorpe Borough Bridge, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-01-26 ~ 2010-01-26
    IIF 30 - Secretary → ME
  • 5
    C/o Interpath Advisory, 60 Grey Street, Newcastle Upon Tyne
    In Administration Corporate (4 parents, 8 offsprings)
    Officer
    2013-06-01 ~ 2025-06-30
    IIF 16 - Secretary → ME
  • 6
    2 Belgrave Crescent, Scarborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2011-11-10 ~ 2019-05-14
    IIF 4 - Secretary → ME
  • 7
    IMFD LIMITED - 2025-07-29
    KILPATRICK CONSULTANTS LIMITED - 2025-07-15
    Fusion House Wessington Way, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2025-05-27 ~ 2025-07-13
    IIF 59 - Director → ME
    Person with significant control
    2025-05-27 ~ 2025-07-13
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    CORDEX MARINE LIMITED - 2015-07-29
    5a Jacksons Yard, Showfield Lane, Malton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2015-01-01 ~ 2019-05-14
    IIF 3 - Secretary → ME
  • 9
    5a Jacksons Yard, Showfield Lane, Malton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2018-06-05 ~ 2019-05-14
    IIF 12 - Secretary → ME
  • 10
    1 Top Farm Court, Top Street, Bawtry, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,364 GBP2023-06-30
    Officer
    2009-06-30 ~ 2016-09-03
    IIF 31 - Secretary → ME
  • 11
    Westgate House, Faverdale, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2009-08-28 ~ 2009-08-28
    IIF 37 - Secretary → ME
  • 12
    24 Birch Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    2005-01-31 ~ 2006-02-16
    IIF 54 - Secretary → ME
  • 13
    3 Gadwall Road, Houghton Le Spring, England
    Active Corporate (4 parents)
    Equity (Company account)
    280,795 GBP2025-03-31
    Officer
    2022-09-20 ~ 2022-09-21
    IIF 1 - Secretary → ME
  • 14
    Kensington House, 3 Kensington, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2004-11-26 ~ 2004-11-26
    IIF 56 - Secretary → ME
  • 15
    TRIPLE S COMMUNICATIONS LTD - 2023-06-05
    TRIPLE S MEDIA LTD - 2016-09-29
    Related registration: 06799530
    TRIPLE S GOLF MANAGEMENT LTD - 2016-07-26
    Great Oak Farm Offices, Mag Lane, Lymm, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    148,145 GBP2022-04-30
    Officer
    2009-06-06 ~ 2009-06-25
    IIF 26 - Secretary → ME
  • 16
    Granary Office, Mill Granary, East Knapton, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,691 GBP2016-12-31
    Officer
    2014-12-22 ~ 2019-05-14
    IIF 11 - Secretary → ME
  • 17
    Bede House, Belmont Business Park, Durham
    Dissolved Corporate (2 parents)
    Officer
    2009-02-10 ~ 2009-02-10
    IIF 60 - Director → ME
  • 18
    Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2025-05-31
    Officer
    2009-06-18 ~ 2015-12-30
    IIF 63 - Director → ME
    2009-06-18 ~ 2015-12-30
    IIF 47 - Secretary → ME
  • 19
    HALO IMAGING LIMITED - 2018-01-03
    CENERGEM LIMITED - 2016-10-28
    28-30 Grange Road West, Birkenhead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-01-24 ~ 2016-08-09
    IIF 7 - Secretary → ME
  • 20
    CORDEX INSTRUMENTS LIMITED - 2024-04-22
    10 Manor Garth, Eastfield, Scarborough, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    933,028 GBP2024-04-30
    Officer
    2009-04-14 ~ 2019-05-14
    IIF 32 - Secretary → ME
  • 21
    KEPIERCO 108 LIMITED - 2008-03-07
    Related registrations: 06307645, 06307851, 06350671, 06350695, 06350696
    Goulton Beck Luxury Lodges, Potto, Northallerton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,261,581 GBP2024-09-30
    Officer
    2007-08-22 ~ 2007-09-20
    IIF 28 - Secretary → ME
  • 22
    WELLTHERM RENEWABLES LIMITED - 2023-04-08
    Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    2023-02-09 ~ 2025-06-30
    IIF 18 - Secretary → ME
  • 23
    1 Reins Court, Hexham, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2009-09-28 ~ 2009-10-20
    IIF 36 - Secretary → ME
  • 24
    Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2022-02-01 ~ 2025-06-30
    IIF 15 - Secretary → ME
  • 25
    KEPIERCO 112 LIMITED - 2008-04-12
    7 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,542 GBP2019-09-30
    Officer
    2007-09-03 ~ 2008-03-31
    IIF 39 - Secretary → ME
  • 26
    Mount Leven House, Leven Bank Road, Yarm, Cleveland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2009-03-18 ~ 2009-03-18
    IIF 25 - Secretary → ME
  • 27
    230 Park View, Whitley Bay, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    2009-01-07 ~ 2009-02-05
    IIF 62 - Director → ME
  • 28
    MATHEWSON HOLDINGS LIMITED - 2024-04-13
    8 Bede House Tower Road, Glover Industrial Estate, Washington
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,128,437 GBP2021-08-31
    Officer
    2022-07-29 ~ 2025-06-30
    IIF 23 - Secretary → ME
  • 29
    24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-10-20 ~ 2005-04-26
    IIF 57 - Secretary → ME
  • 30
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    48 GBP2024-08-31
    Officer
    2008-05-23 ~ 2014-02-25
    IIF 33 - Secretary → ME
  • 31
    KEPIERCO 101 LIMITED - 2007-08-02
    17 Charnwood Drive, Faverdale, Darlington, County Durham
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    49,191 GBP2024-07-31
    Officer
    2007-07-10 ~ 2007-07-24
    IIF 27 - Secretary → ME
  • 32
    KEPIERCO 114 LIMITED - 2008-03-12
    Related registrations: 06307642, 06358703
    Westgate House, Faverdale, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2007-09-03 ~ 2008-03-06
    IIF 41 - Secretary → ME
  • 33
    KEPIERCO 106 LIMITED - 2008-03-08
    Related registrations: 06307645, 06307851, 06350678, 06350695, 06350696
    Dalton House, Brunel Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    692,023 GBP2024-03-31
    Officer
    2007-08-22 ~ 2007-09-20
    IIF 29 - Secretary → ME
  • 34
    Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2009-06-18 ~ 2015-12-30
    IIF 64 - Director → ME
    2009-06-18 ~ 2015-03-31
    IIF 48 - Secretary → ME
  • 35
    TRIPLE S MEDIA LIMITED - 2016-07-26
    Related registration: 06926058
    TRIPLE S EVENTS LIMITED - 2016-07-20
    SYNERGY MANAGEMENT & ENTERTAINMENT LTD - 2009-05-21
    Great Oak Farm Offices, Mag Lane, Lymm, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    479,853 GBP2022-04-30
    Officer
    2009-01-23 ~ 2009-01-23
    IIF 49 - Secretary → ME
  • 36
    SYNERGY SPORTS AND ENTERTAINMENT GROUP LIMITED - 2009-05-21
    Great Oak Farm Offices, Mag Lane, Lymm, Cheshire
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    6,237,440 GBP2024-04-30
    Officer
    2009-02-25 ~ 2009-05-13
    IIF 61 - Director → ME
  • 37
    TRIPLE S MANAGEMENT INTERNATIONAL LIMITED - 2018-12-24
    SYNERGY MANAGEMENT INTERNATIONAL LTD - 2009-05-21
    Great Oak Farm Offices, Mag Lane, Lymm, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    562,379 GBP2022-04-30
    Officer
    2009-01-23 ~ 2009-01-23
    IIF 50 - Secretary → ME
  • 38
    FAIRGATE LIMITED - 2004-12-22
    1b Hargill Road, Howden Le Wear, Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,945 GBP2021-11-30
    Officer
    2004-12-15 ~ 2004-12-20
    IIF 55 - Secretary → ME
  • 39
    CORDEX HIRE LIMITED - 2024-04-19
    10 Manor Court Manor Garth, Eastfield, Scarborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,943 GBP2024-02-29
    Officer
    2018-02-12 ~ 2019-05-14
    IIF 10 - Secretary → ME
  • 40
    VOIDSERVICES LIMITED
    - now
    Other registered number: 14258004
    KEPIERCO 102 LIMITED - 2007-08-08
    Civic Centre Square, Shildon, County Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    102,703 GBP2024-07-31
    Officer
    2007-07-10 ~ 2007-08-02
    IIF 40 - Secretary → ME
  • 41
    KEPIERCO 104 LIMITED - 2010-10-27
    Related registrations: 06307851, 06350671, 06350678, 06350695, 06350696
    C/o Kbl Advisory Limited, Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,621 GBP2021-03-31
    Officer
    2007-07-10 ~ 2007-09-20
    IIF 44 - Secretary → ME
  • 42
    KEPIERCO 105 LIMITED - 2010-10-18
    Related registrations: 06307645, 06350671, 06350678, 06350695, 06350696
    Elmridge House, Coniscliffe Road, Darlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -169,153 GBP2024-09-30
    Officer
    2007-07-10 ~ 2007-09-20
    IIF 38 - Secretary → ME
  • 43
    NATHAN WARD PROPERTIES LIMITED - 2018-11-07
    KEPIERCO 107 LIMITED - 2008-03-06
    Related registrations: 06307645, 06307851, 06350671, 06350678, 06350695
    Elmridge House, Coniscliffe Road, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,261,678 GBP2024-03-31
    Officer
    2007-08-22 ~ 2007-09-20
    IIF 51 - Secretary → ME
  • 44
    Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    487,199 GBP2023-01-31
    Officer
    2022-02-01 ~ 2025-06-30
    IIF 17 - 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.