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

Copeland, Gary James

    Related profiles found in government register
  • Copeland, Gary James
    British company secretary legal counse born in October 1959

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Copeland, Gary James
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granary Office, Mill Granary, East Knapton, North Yorkshire, YO17 8JA, England

      IIF 3
  • Copeland, Gary James
    British solicitor born in October 1959

    Resident in United Kingdom

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

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

      IIF 14
    • icon of address Westgate House, Faverdale, Darlington, Co Durham, DL3 0PZ, England

      IIF 15 IIF 16
    • icon of address Unit 1, Owens Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6HE, England

      IIF 17
    • icon of address 18, Amerston Close, Wynyard Wood, Wynyard, Cleveland, TS22 5QX, England

      IIF 18
  • Copeland, Gary James
    born in October 1959

    Resident in United Kingdom

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

      IIF 19
    • icon of address Westgate House, Faverdale, Darlington, County Durham, DL3 0PZ

      IIF 20
  • Copeland, Gary James
    British director born in October 1959

    Resident in England

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

      IIF 21
  • Copeland, Gary James
    British none born in October 1959

    Resident in England

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

      IIF 22
  • Copeland, Gary James
    British solicitor born in October 1959

    Resident in England

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

      IIF 23
    • icon of address 18, Amerston Close, Wynyard Woods Wynyard, Billingham, TS22 5QX, United Kingdom

      IIF 24
    • icon of address 108, Shearwater Avenue, Darlington, DL1 1DQ, England

      IIF 25
    • icon of address Westgate House, Faverdale, Darlington, Co Durham, DL3 0PZ

      IIF 26
    • icon of address Westgate House, Faverdale, Darlington, Co Durham, DL3 0PZ, England

      IIF 27
    • icon of address Westgate House, Faverdale, Darlington, Co. Durham, DL3 0PZ, United Kingdom

      IIF 28
    • icon of address Washington Business Centre, 2 Turbine Way, Sunderland, SR5 3NZ, England

      IIF 29
    • icon of address 7 Bede House, Glover Industrial Estate, Washington, NE37 2SH, England

      IIF 30
  • Copeland, Gary James
    born in October 1959

    Resident in England

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

      IIF 31
    • icon of address 18, Amerston Close, Wynyard Woods, Wynyard, TS22 5QX

      IIF 32
  • Copeland, Gary James
    British

    Registered addresses and corresponding companies
  • Copeland, Gary James
    British legal counsel

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

      IIF 37
  • Copeland, Gary James
    British solicitor

    Registered addresses and corresponding companies
  • Copeland, Gary James

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

      IIF 45
  • Mr Gary James Copeland
    British born in October 1959

    Resident in England

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

      IIF 46
    • icon of address Westgate House, Faverdale, Darlington, Co Durham, DL3 0PZ

      IIF 47 IIF 48
    • icon of address Westgate House, Faverdale, Darlington, County Durham, DL3 0PZ, United Kingdom

      IIF 49
    • icon of address 3, Gadwall Road, Houghton Le Spring, DH4 5NL, England

      IIF 50
    • icon of address 2, Belgrave Crescent, Scarborough, YO11 1UB, England

      IIF 51
    • icon of address 18, Amerston Close, Wynyard Woods, Wynyard, TS22 5QX

      IIF 52
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Westgate House, Faverdale, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 2
    icon of address Westgate House, Faverdale, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-05 ~ dissolved
    IIF 43 - Secretary → ME
  • 3
    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 2005-04-18 ~ dissolved
    IIF 11 - Director → ME
  • 4
    KIWAN LIMITED - 2021-05-11
    NANO EQUITY LIMITED - 2021-04-26
    icon of address Westgate House, Faverdale, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 5
    icon of address Westgate House, Faverdale, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 6
    icon of address C/o Fergusson & Co, Shackleton House Falcon Court, Preston Farm Industrial Estate, Stockton Ontees
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-06-27 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address 18 Amerston Close, Wynyard Woods, Wynyard
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address Westgate House, Faverdale, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 14 - Director → ME
  • 9
    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 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 10
    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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    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 2000-01-31 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-01-31 ~ now
    IIF 1 - Director → ME
    icon of calendar 1994-08-31 ~ now
    IIF 38 - Secretary → ME
Ceased 28
  • 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 2008-02-11 ~ 2008-03-15
    IIF 6 - Director → ME
  • 2
    icon of address 28 Bourne Avenue, Darlington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ 2019-05-20
    IIF 23 - Director → ME
    icon of calendar 2016-10-28 ~ 2019-05-20
    IIF 45 - Secretary → ME
  • 3
    POWERROLL LIMITED - 2018-02-08
    icon of address Washington Business Centre, 2 Turbine Way, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2013-10-03 ~ 2019-10-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-10-30
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 4
    icon of address Westgate House, Faverdale, Darlington
    Active Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,958,166 GBP2024-03-31
    Officer
    icon of calendar 2006-04-11 ~ 2008-10-01
    IIF 19 - LLP Designated Member → 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 2013-02-12 ~ 2021-11-30
    IIF 30 - Director → ME
  • 6
    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 ~ 2018-07-27
    IIF 15 - Director → ME
  • 7
    LANCASTER SYNTHESIS LIMITED - 2004-10-14
    MTM RESEARCH CHEMICALS LIMITED - 1993-06-23
    LANCASTER SYNTHESIS LIMITED - 1990-05-29
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-06-22
    IIF 36 - Secretary → ME
  • 8
    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 2013-07-05 ~ 2018-07-27
    IIF 24 - Director → ME
  • 9
    INTERFARE LIMITED - 2004-06-16
    icon of address Administration Building, Thomas Swan & Co Ltd, Rotary Way, Consett, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2003-06-12 ~ 2004-08-01
    IIF 44 - Secretary → ME
  • 10
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ 2022-09-21
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 11
    icon of address 6 Menville Close, School Aycliffe, County Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,767 GBP2017-03-31
    Officer
    icon of calendar 2002-02-01 ~ 2017-04-24
    IIF 5 - Director → ME
    icon of calendar 2002-02-01 ~ 2017-04-24
    IIF 39 - Secretary → ME
  • 12
    ENDRESS & HAUSER INVESTMENTS LIMITED - 1998-07-02
    icon of address Floats Road, Roundthorn Industrial Estate, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-24 ~ 2002-06-10
    IIF 34 - Secretary → ME
  • 13
    WHESSOE VAREC SYSTEMS AND GAUGING LTD. - 2000-03-14
    icon of address Floats Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-07 ~ 2002-06-17
    IIF 35 - Secretary → ME
  • 14
    ENERAQUA TECHNOLOGIES LIMITED - 2021-11-08
    icon of address 2 Windmill Street, Fitzrovia, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-19 ~ 2021-11-16
    IIF 22 - Director → ME
  • 15
    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 ~ 2018-07-27
    IIF 3 - Director → ME
  • 16
    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 28 - Director → ME
  • 17
    icon of address Westgate House, Faverdale, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2011-05-23 ~ 2017-05-26
    IIF 18 - Director → 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 ~ 2018-07-27
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ 2024-04-17
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 8 Ellerbeck Way, Stokesley Business Park, Stokesley, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2018-06-30
    Officer
    icon of calendar 2008-05-21 ~ 2010-06-15
    IIF 10 - Director → ME
  • 20
    KEPIERCO 114 LIMITED - 2008-03-12
    icon of address Westgate House, Faverdale, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2008-03-06
    IIF 12 - Director → ME
  • 21
    POWER ROLL LIMITED LIMITED - 2018-03-01
    POWER ROLL (SUNDERLAND) LIMITED - 2018-02-12
    BIG SOLAR LTD - 2018-02-06
    icon of address Washington Business Centre, 2 Turbine Way, Sunderland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-15 ~ 2019-10-30
    IIF 29 - Director → ME
  • 22
    AITON & CO.LIMITED - 1995-03-13
    icon of address C/o Grant Thorton, St Johns Centre, 110 Albion Street Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-11-17 ~ 1994-11-18
    IIF 7 - Director → ME
    icon of calendar 1994-08-31 ~ 1994-11-18
    IIF 40 - Secretary → ME
  • 23
    icon of address Red House, 36, The Green, Norton, Stockton On Tees
    Active Corporate (12 parents)
    Officer
    icon of calendar 2001-11-21 ~ 2003-07-31
    IIF 13 - Director → ME
  • 24
    RYLAND LEASING LIMITED - 2024-01-18
    CROFT & BLACKBURN GROUP LIMITED - 2004-11-15
    SIMCO 275 LIMITED - 1990-02-19
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-06 ~ 1995-07-28
    IIF 4 - Director → ME
  • 25
    WHESSOE VAREC LIMITED - 1999-09-30
    WHESSOE SYSTEMS & CONTROLS LIMITED - 1992-04-01
    WHESSOE SYSTEMS AND CONTROLS LIMITED - 1984-02-17
    icon of address Security House The Summit, Hanworth Road, Sudbury On Thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-20 ~ 1999-10-05
    IIF 8 - Director → ME
    icon of calendar 1994-08-31 ~ 1999-10-05
    IIF 42 - Secretary → ME
  • 26
    WHESSOE TOTAL AUTOMATION LIMITED - 2015-10-19
    WHESSOE EUROPE LIMITED - 2002-10-10
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2001-01-29 ~ 2004-04-30
    IIF 37 - Secretary → ME
  • 27
    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 1994-08-31 ~ 2016-05-01
    IIF 41 - Secretary → ME
  • 28
    WHESSOE VAREC VAPOUR LTD. - 1999-06-28
    icon of address Security House The Summit, Hanworth Road, Sudbury On Thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-07 ~ 1999-10-05
    IIF 33 - 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.