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

Mrs Katherine Margaret Welch

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

    Resident in England

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

      IIF 1
    • icon of address C/o Acumen Kepier Hall, Church Street, Houghton Le Spring, DH4 4DN, England

      IIF 2 IIF 3
    • icon of address The Old Rectory, Durham Road, Houghton Le Spring, Sunderland, DH5 8NF, United Kingdom

      IIF 4
    • icon of address The Old Rectory, The Broadway, Houghton Le Spring, DH4 4BB, England

      IIF 5
    • icon of address The Old Rectory, The Broadway, Houghton Le Spring, Tyne And Wear, DH4 4BB

      IIF 6
    • icon of address The Old Rectory, The Broadway, Houghton-le-spring, DH4 4BB, England

      IIF 7
    • icon of address Ouseburn Farm, Office 1, Ouseburn Road, Newcastle Upon Tyne, NE1 2PA, England

      IIF 8
  • Katherine Margaret Welch
    British born in March 1958

    Resident in England

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

      IIF 9
  • Welch, Katherine Margaret
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cuthbert House, Stonebridge, Durham, DH1 3RY, England

      IIF 10
    • icon of address The Hastings Centre, The Ridge, Hastings, TN34 2SA, England

      IIF 11
    • icon of address C/o Acumen Kepier Hall, Church Street, Houghton Le Spring, DH4 4DN, England

      IIF 12 IIF 13 IIF 14
    • icon of address Kepier Academy, Dairy Lane, Houghton Le Spring, Tyne And Wear, DH4 5BH, England

      IIF 15
    • icon of address The Old Rectory, Durham Road, Houghton Le Spring, Sunderland, DH5 8NF, United Kingdom

      IIF 16
  • Welch, Katherine Margaret
    British british born in March 1958

    Resident in England

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

      IIF 17
  • Welch, Katherine Margaret
    British business executive born in March 1958

    Resident in England

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

      IIF 18
  • Welch, Katherine Margaret
    British ceo born in March 1958

    Resident in England

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

      IIF 19
    • icon of address Business Resource Centre, Sunderland Road, Peterlee, County Durham, SR8 3AT, England

      IIF 20
  • Welch, Katherine Margaret
    British chief executive born in March 1958

    Resident in England

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

      IIF 21 IIF 22 IIF 23
    • icon of address 108, Kingsmere, Chester Le Street, Durham, DH3 4DE, England

      IIF 25
    • icon of address Sjovoll Centre, Front Street, Pity Me, Durham, DH1 5BZ, England

      IIF 26
    • icon of address The Sjovoll Centre, Front Street, Pity Me, Durham, DH1 5BZ, England

      IIF 27
    • icon of address 11-12, The Courtyard, St. Marys Chare, Hexham, Northumberland, NE46 1NH, United Kingdom

      IIF 28
    • icon of address The Old Rectory, The Broadway, Houghton Le Spring, Tyne And Wear, DH4 4BB

      IIF 29
    • icon of address The Old Rectory, The Broadway, Houghton-le-spring, DH4 4BB, England

      IIF 30
    • icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3DX, United Kingdom

      IIF 31
    • icon of address Business Resource Centre, Sunderland Road, Horden, Peterlee, County Durham, SR8 4NU, Uk

      IIF 32
  • Welch, Katherine Margaret
    British chief executive regeneration c born in March 1958

    Resident in England

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

      IIF 33
  • Welch, Katherine Margaret
    British company director born in March 1958

    Resident in England

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

      IIF 34
  • Welch, Katherine Margaret
    British director born in March 1958

    Resident in England

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

      IIF 35 IIF 36
    • icon of address Business Resource Centre, Sunderland Road, Horden, Peterlee, SR8 4NU

      IIF 37
    • icon of address The Old Rectory, The Broadway, Houghton Le Spring, DH4 4BB, England

      IIF 38
    • icon of address Shackleton House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TS, England

      IIF 39
  • Welch, Katherine Margaret
    British manager born in March 1958

    Resident in England

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

      IIF 40 IIF 41
  • Welch, Katherine Margaret
    British social entrepreneur born in March 1958

    Resident in England

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

      IIF 42
    • icon of address 1, Palmer Road, South-west Industrial Estate, Peterlee, Co. Durham, SR8 2HU, United Kingdom

      IIF 43
  • Welch, Katherine Margaret
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address C/o Acumen Kepier Hall, Church Street, Houghton Le Spring, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address C/o Acumen Kepier Hall, Church Street, Houghton Le Spring, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    38,257 GBP2024-06-30
    Officer
    icon of calendar 2017-05-20 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 11-12 The Courtyard, St. Marys Chare, Hexham, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address Business Resource Centre, Sunderland Road, Horden, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-02 ~ dissolved
    IIF 41 - Director → ME
  • 5
    icon of address Business Resource Centre Sunderland Road, Horden, Peterlee, County Durham, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-08 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address Business Resource Centre Sunderland Road, Horden, Peterlee, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-27 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2008-10-27 ~ dissolved
    IIF 46 - Secretary → ME
  • 7
    icon of address Ouseburn Farm, Office 1, Ouseburn Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,833 GBP2022-05-31
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Cuthbert House, Stonebridge, Durham
    Active Corporate (6 parents)
    Equity (Company account)
    199,097 GBP2024-12-31
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address Sjovoll Centre Front Street, Pity Me, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    IT ACUMEN LIMITED - 2008-10-22
    icon of address 1 Palmer Road, South West Industrial Estate, Peterlee, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-25 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address Social Enterprise Acumen Cic, The Sjovoll Centre Front Street, Pity Me, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address Business Resource Centre Sunderland Road, Horden, Peterlee, Durham, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-23 ~ dissolved
    IIF 34 - Director → ME
  • 13
    BLOOMIN MARVELLOUS NURSERY LIMITED - 2008-10-24
    icon of address Fergusson Co Ltd, Shackleton House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-04 ~ dissolved
    IIF 39 - Director → ME
  • 14
    icon of address The Hastings Centre, The Ridge, Hastings, England
    Active Corporate (9 parents)
    Equity (Company account)
    184,586 GBP2024-03-31
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 11 - Director → ME
  • 15
    HOUGHTON KEPIER SPORTS COLLEGE ACADEMY TRUST - 2017-06-12
    icon of address Kepier, Dairy Lane, Houghton Le Spring, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address The Old Rectory, The Broadway, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72 GBP2021-10-31
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Old Rectory, The Broadway, Houghton-le-spring, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Business Resource Centre, Sunderland Road, Horden, Peterlee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 37 - Director → ME
  • 19
    icon of address Sjovoll Centre Front Street, Pity Me, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 17 - Director → ME
  • 20
    icon of address Ranyell House, 10 Ellerbeck Way, Stokesley, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 43 - Director → ME
  • 21
    icon of address C/o Acumen Kepier Hall, Church Street, Houghton Le Spring, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -18,547 GBP2024-06-30
    Officer
    icon of calendar 2010-05-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address C/o Acumen Kepier Hall, Church Street, Houghton Le Spring, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 23
    icon of address The Old Rectory, The Broadway, Houghton Le Spring, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address C/o Acumen Community Enterprise Development Trust Ltd, 1 Palmer Road, South West Industrial Estate, Peterlee, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-22 ~ dissolved
    IIF 23 - Director → ME
Ceased 12
  • 1
    icon of address Cipfa, 77 Mansell Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-07-16 ~ 2019-12-05
    IIF 19 - Director → ME
  • 2
    icon of address C/o Acumen Kepier Hall, Church Street, Houghton Le Spring, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    38,257 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-05-20 ~ 2022-05-13
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 11-12 The Courtyard, St. Marys Chare, Hexham, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2004-11-17
    IIF 40 - Director → ME
  • 4
    THE ASSOCIATION OF CHIEF EXECUTIVES OF NATIONAL VOLUNTARY ORGANISATIONS - 2000-02-04
    icon of address Cipfa, 77 Mansell Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-22 ~ 2019-12-05
    IIF 20 - Director → ME
  • 5
    icon of address Social Enterprise Acumen Cic, The Sjovoll Centre Front Street, Pity Me, Durham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2015-10-27
    IIF 18 - Director → ME
  • 6
    IT ACUMEN LIMITED - 2008-10-22
    icon of address 1 Palmer Road, South West Industrial Estate, Peterlee, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ 2008-07-25
    IIF 36 - Director → ME
    icon of calendar 2007-04-05 ~ 2010-06-30
    IIF 45 - Secretary → ME
  • 7
    icon of address Suite 5, 6th Floor West Hadrian House, Higham Place, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-10-20 ~ 2009-04-14
    IIF 33 - Director → ME
  • 8
    icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2018-08-06
    IIF 31 - Director → ME
  • 9
    COUNTY DURHAM FOUNDATION - 2010-01-03
    COUNTY DURHAM COMMUNITY FOUNDATION - 2024-07-31
    icon of address Victoria House Whitfield Court, St Johns Road, Meadowfield Industrial Estate, Durham
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-11-19 ~ 2013-06-04
    IIF 24 - Director → ME
  • 10
    icon of address Sjovoll Centre Front Street, Pity Me, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-03 ~ 2009-06-30
    IIF 44 - Secretary → ME
  • 11
    ULTRAPONIX NORTH EAST C.I.C. - 2018-02-06
    icon of address Ty Merlin Caerphilly Business Park, Van Road, Caerphilly, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-20 ~ 2018-01-27
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2018-01-27
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 3rd Floor Baltimore House, Abbotts Hill, Gateshead
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2009-04-03
    IIF 22 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.