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

Welch, Katherine Margaret

    Related profiles found in government register
  • Welch, Katherine Margaret
    British british born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 108, Kingsmere, Chester Le Street, County Durham, DH3 4DE

      IIF 1
  • Welch, Katherine Margaret
    British business executive born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Northern Pinetree Trust, Pinetree Centre, Durham Road, Birtley, Chester Le Street, County Durham, DH3 2TD, England

      IIF 2
  • Welch, Katherine Margaret
    British ceo born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 150, Fenchurch Street, Fourth Floor, London, Uk, EC3M 6BB, England

      IIF 3
    • Business Resource Centre, Sunderland Road, Peterlee, County Durham, SR8 3AT, England

      IIF 4
  • Welch, Katherine Margaret
    British chief executive born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 108, Kingsmere, Chester Le Street, County Durham, DH3 4DE

      IIF 5 IIF 6 IIF 7
    • 108, Kingsmere, Chester Le Street, Durham, DH3 4DE, England

      IIF 9
    • Cuthbert House, Stonebridge, Durham, DH1 3RY, England

      IIF 10
    • Sjovoll Centre, Front Street, Pity Me, Durham, DH1 5BZ, England

      IIF 11
    • The Sjovoll Centre, Front Street, Pity Me, Durham, DH1 5BZ, England

      IIF 12
    • 11-12, The Courtyard, St. Marys Chare, Hexham, Northumberland, NE46 1NH, United Kingdom

      IIF 13
    • Kepier Academy, Dairy Lane, Houghton Le Spring, Tyne And Wear, DH4 5BH, England

      IIF 14
    • The Old Rectory, Durham Road, Houghton Le Spring, Sunderland, DH5 8NF, United Kingdom

      IIF 15
    • The Old Rectory, The Broadway, Houghton Le Spring, DH4 4BB, England

      IIF 16 IIF 17
    • The Old Rectory, The Broadway, Houghton Le Spring, Tyne And Wear, DH4 4BB

      IIF 18
    • The Old Rectory, The Broadway, Houghton-le-spring, DH4 4BB, England

      IIF 19
    • The Old Rectory, The Broadway, Houghton-le-spring, DH4 4BB, United Kingdom

      IIF 20
    • Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3DX, United Kingdom

      IIF 21
    • Business Resource Centre, Sunderland Road, Horden, Peterlee, County Durham, SR8 4NU, Uk

      IIF 22
  • Welch, Katherine Margaret
    British chief executive of social enterprise born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Hastings Centre, The Ridge, Hastings, TN34 2SA, England

      IIF 23
  • Welch, Katherine Margaret
    British chief executive regeneration c born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 108, Kingsmere, Chester Le Street, County Durham, DH3 4DE

      IIF 24
  • Welch, Katherine Margaret
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Business Resource Centre, Sunderland Road, Horden, Peterlee, Durham, SR8 4NU, Uk

      IIF 25
  • Welch, Katherine Margaret
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 108, Kingsmere, Chester Le Street, County Durham, DH3 4DE

      IIF 26 IIF 27
    • Business Resource Centre, Sunderland Road, Horden, Peterlee, SR8 4NU

      IIF 28
    • The Old Rectory, The Broadway, Houghton Le Spring, DH4 4BB, England

      IIF 29
    • Shackleton House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TS, England

      IIF 30
  • Welch, Katherine Margaret
    British manager born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 108, Kingsmere, Chester Le Street, County Durham, DH3 4DE

      IIF 31 IIF 32
  • Welch, Katherine Margaret
    British social entrepreneur born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 108, Kingsmere, Chester Le Street, DH3 4DE, England

      IIF 33
    • 1, Palmer Road, South-west Industrial Estate, Peterlee, Co. Durham, SR8 2HU, United Kingdom

      IIF 34
  • Mrs Katherine Margaret Welch
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Sjovoll Centre, Front Street, Pity Me, Durham, DH1 5BZ

      IIF 35
    • The Old Rectory, Durham Road, Houghton Le Spring, Sunderland, DH5 8NF, United Kingdom

      IIF 36
    • The Old Rectory, The Broadway, Houghton Le Spring, DH4 4BB, England

      IIF 37 IIF 38
    • The Old Rectory, The Broadway, Houghton Le Spring, Tyne And Wear, DH4 4BB

      IIF 39
    • The Old Rectory, The Broadway, Houghton-le-spring, DH4 4BB, England

      IIF 40
    • The Old Rectory, The Broadway, Houghton-le-spring, DH4 4BB, United Kingdom

      IIF 41
    • Ouseburn Farm, Office 1, Ouseburn Road, Newcastle Upon Tyne, NE1 2PA, England

      IIF 42
  • Welch, Katherine Margaret
    British

    Registered addresses and corresponding companies
  • Katherine Margaret Welch
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 108, Kingsmere, Chester Le Street, Durham, DH3 4DE, England

      IIF 46
child relation
Offspring entities and appointments
Active 24
  • 1
    The Old Rectory, The Broadway, Houghton Le Spring, England
    Corporate (5 parents)
    Officer
    2023-08-10 ~ now
    IIF 17 - director → ME
  • 2
    Acumen Community Buildings The Old Rectory, The Broadway, Houghton Le Spring, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    31,841 GBP2023-06-30
    Officer
    2017-05-20 ~ now
    IIF 15 - director → ME
  • 3
    11-12 The Courtyard, St. Marys Chare, Hexham, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-04-22 ~ dissolved
    IIF 13 - director → ME
  • 4
    Business Resource Centre, Sunderland Road, Horden, Co Durham
    Dissolved corporate (1 parent)
    Officer
    2004-03-02 ~ dissolved
    IIF 32 - director → ME
  • 5
    Business Resource Centre Sunderland Road, Horden, Peterlee, County Durham, Uk
    Dissolved corporate (2 parents)
    Officer
    2008-10-08 ~ dissolved
    IIF 22 - director → ME
  • 6
    Business Resource Centre Sunderland Road, Horden, Peterlee, County Durham
    Dissolved corporate (1 parent)
    Officer
    2008-10-27 ~ dissolved
    IIF 5 - director → ME
    2008-10-27 ~ dissolved
    IIF 45 - secretary → ME
  • 7
    Ouseburn Farm, Office 1, Ouseburn Road, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -4,833 GBP2022-05-31
    Officer
    2021-05-27 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Cuthbert House, Stonebridge, Durham
    Corporate (7 parents)
    Equity (Company account)
    114,117 GBP2023-12-31
    Officer
    2014-03-26 ~ now
    IIF 10 - director → ME
  • 9
    Sjovoll Centre Front Street, Pity Me, Durham
    Dissolved corporate (2 parents)
    Officer
    2014-08-19 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    IT ACUMEN LIMITED - 2008-10-22
    1 Palmer Road, South West Industrial Estate, Peterlee, County Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-07-25 ~ dissolved
    IIF 26 - director → ME
  • 11
    Social Enterprise Acumen Cic, The Sjovoll Centre Front Street, Pity Me, Durham
    Dissolved corporate (1 parent)
    Officer
    2012-06-18 ~ dissolved
    IIF 12 - director → ME
  • 12
    Business Resource Centre Sunderland Road, Horden, Peterlee, Durham, Uk
    Dissolved corporate (1 parent)
    Officer
    2007-07-23 ~ dissolved
    IIF 25 - director → ME
  • 13
    BLOOMIN MARVELLOUS NURSERY LIMITED - 2008-10-24
    Fergusson Co Ltd, Shackleton House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Dissolved corporate (1 parent)
    Officer
    2007-07-04 ~ dissolved
    IIF 30 - director → ME
  • 14
    The Hastings Centre, The Ridge, Hastings, England
    Corporate (7 parents)
    Equity (Company account)
    184,586 GBP2024-03-31
    Officer
    2015-07-29 ~ now
    IIF 23 - director → ME
  • 15
    HOUGHTON KEPIER SPORTS COLLEGE ACADEMY TRUST - 2017-06-12
    Kepier, Dairy Lane, Houghton Le Spring, England
    Corporate (14 parents)
    Officer
    2022-07-12 ~ now
    IIF 14 - director → ME
  • 16
    The Old Rectory, The Broadway, Houghton Le Spring, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    72 GBP2021-10-31
    Officer
    2020-10-30 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 17
    The Old Rectory, The Broadway, Houghton-le-spring, England
    Dissolved corporate (3 parents)
    Officer
    2016-03-17 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Business Resource Centre, Sunderland Road, Horden, Peterlee
    Dissolved corporate (1 parent)
    Officer
    2007-07-03 ~ dissolved
    IIF 28 - director → ME
  • 19
    Sjovoll Centre Front Street, Pity Me, Durham
    Dissolved corporate (1 parent)
    Officer
    2008-11-03 ~ dissolved
    IIF 1 - director → ME
  • 20
    Ranyell House, 10 Ellerbeck Way, Stokesley, North Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-10-19 ~ dissolved
    IIF 34 - director → ME
  • 21
    The Old Rectory, The Broadway, Houghton-le-spring, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -30,976 GBP2023-06-30
    Officer
    2010-05-06 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    The Old Rectory, The Broadway, Houghton Le Spring, England
    Corporate (2 parents)
    Officer
    2023-08-13 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-08-13 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 23
    The Old Rectory, The Broadway, Houghton Le Spring, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2019-11-19 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-11-19 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 24
    C/o Acumen Community Enterprise Development Trust Ltd, 1 Palmer Road, South West Industrial Estate, Peterlee, County Durham
    Dissolved corporate (2 parents)
    Officer
    2006-08-22 ~ dissolved
    IIF 7 - director → ME
Ceased 12
  • 1
    Cipfa, 77 Mansell Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-07-16 ~ 2019-12-05
    IIF 3 - director → ME
  • 2
    Acumen Community Buildings The Old Rectory, The Broadway, Houghton Le Spring, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    31,841 GBP2023-06-30
    Person with significant control
    2017-05-20 ~ 2022-05-13
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    11-12 The Courtyard, St. Marys Chare, Hexham, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-05-20 ~ 2004-11-17
    IIF 31 - director → ME
  • 4
    THE ASSOCIATION OF CHIEF EXECUTIVES OF NATIONAL VOLUNTARY ORGANISATIONS - 2000-02-04
    Cipfa, 77 Mansell Street, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    2014-01-22 ~ 2019-12-05
    IIF 4 - director → ME
  • 5
    Social Enterprise Acumen Cic, The Sjovoll Centre Front Street, Pity Me, Durham, England
    Dissolved corporate (5 parents)
    Officer
    2014-02-20 ~ 2015-10-27
    IIF 2 - director → ME
  • 6
    IT ACUMEN LIMITED - 2008-10-22
    1 Palmer Road, South West Industrial Estate, Peterlee, County Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ 2008-07-25
    IIF 27 - director → ME
    2007-04-05 ~ 2010-06-30
    IIF 44 - secretary → ME
  • 7
    Suite 5, 6th Floor West Hadrian House, Higham Place, Newcastle Upon Tyne, England
    Corporate (7 parents)
    Officer
    2005-10-20 ~ 2009-04-14
    IIF 24 - director → ME
  • 8
    Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Corporate (4 parents)
    Officer
    2014-02-20 ~ 2018-08-06
    IIF 21 - director → ME
  • 9
    COUNTY DURHAM COMMUNITY FOUNDATION - 2024-07-31
    COUNTY DURHAM FOUNDATION - 2010-01-03
    Victoria House Whitfield Court, St Johns Road, Meadowfield Industrial Estate, Durham
    Corporate (10 parents)
    Officer
    2008-11-19 ~ 2013-06-04
    IIF 8 - director → ME
  • 10
    Sjovoll Centre Front Street, Pity Me, Durham
    Dissolved corporate (1 parent)
    Officer
    2008-11-03 ~ 2009-06-30
    IIF 43 - secretary → ME
  • 11
    ULTRAPONIX NORTH EAST C.I.C. - 2018-02-06
    Ty Merlin Caerphilly Business Park, Van Road, Caerphilly, Wales
    Corporate (1 parent)
    Officer
    2016-12-20 ~ 2018-01-27
    IIF 9 - director → ME
    Person with significant control
    2016-12-20 ~ 2018-01-27
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    3rd Floor Baltimore House, Abbotts Hill, Gateshead
    Dissolved corporate (5 parents)
    Officer
    2004-06-01 ~ 2009-04-03
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.