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

Dawson, Pamela

    Related profiles found in government register
  • Dawson, Pamela
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wishing Well, Field Lane Crossway Green, Hartlebury, Stourport On Severn, DY13 9ED

      IIF 1 IIF 2
  • Dawson, Pamela
    British development manager born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Linden Way, Ford Village, Aylesbury, Buckinghamshire, HP17 8XF

      IIF 3
  • Craig, Pamela
    British born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Queens Lane, Newcastle Upon Tyne, NE1 1RN, United Kingdom

      IIF 4
  • Craig, Pamela
    British care home operator born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cramlington House, Bassington Avenue, Cramlington, Northumberland, NE23 8AD, England

      IIF 5
  • Craig, Pamela
    British director born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cramlington House, Bassington Avenue, Cramlington, Northumberland, NE23 8AD, England

      IIF 6
  • Craig, Pamela
    British n/a born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, Ruthven Court, 10 Adderstone Crescent, Newcastle Upon Tyne, Tyne & Wear, NE2 2HH, England

      IIF 7
  • Mrs Pamela Dawson
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wishing Well, Field Lane, Crossway Green, Hartlebury, Stourport On Severn, DY13 9ED, United Kingdom

      IIF 8 IIF 9
  • Dawson, Pamela
    British care home owner born in October 1939

    Resident in England

    Registered addresses and corresponding companies
    • 6 Ruthven Court, Newcastle Upon Tyne, Tyne & Wear, NE2 2HH

      IIF 10
  • Dawson, Pamela
    British care management born in October 1939

    Resident in England

    Registered addresses and corresponding companies
    • 6 Ruthven Court, Newcastle Upon Tyne, Tyne & Wear, NE2 2HH

      IIF 11
  • Craig, Pamela
    born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cramlington House, Bassington Avenue, Cramlington, Northumberland, NE23 8AD, England

      IIF 12
    • The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear, NE30 1AY

      IIF 13
  • Mrs Pamela Craig
    British born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cramlington House, Bassington Avenue, Cramlington, Northumberland, NE23 8AD, England

      IIF 14 IIF 15 IIF 16
    • 17, Queens Lane, Newcastle Upon Tyne, NE1 1RN, United Kingdom

      IIF 17
    • Cramlington House, Bassington Avenue, Cramlington, Northumberland, NE23 8AD, United Kingdom

      IIF 18
  • Dawson, Pamela
    British

    Registered addresses and corresponding companies
    • Bali Hai, Church Road, Market Weston, Diss, Norfolk, IP22 2NX

      IIF 19
    • The Wishing Well, Field Lane Crossway Green, Hartlebury, Stourport On Severn, DY13 9ED

      IIF 20 IIF 21
  • Dawson, Pamela
    British company secretary

    Registered addresses and corresponding companies
    • The Wishing Well, Field Lane Crossway Green, Hartlebury, Stourport On Severn, DY13 9ED

      IIF 22
  • Mrs Pamela Dawson
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 31 Pittfields, Basildon, Essex, SS16 6RD

      IIF 23
child relation
Offspring entities and appointments 15
  • 1
    BALI HAI CONSULTANCY LIMITED
    06487409
    Bali Hai, Church Road, Market Weston, Diss, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2008-01-29 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    CRAIG HEALTHCARE HOLDINGS LIMITED
    14306442
    Cramlington House, Bassington Avenue, Cramlington, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-08-19 ~ 2023-09-29
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CRAIG HEALTHCARE LLP
    OC347749
    Cramlington House, Bassington Avenue, Cramlington, Northumberland, United Kingdom
    Active Corporate (5 parents)
    Officer
    2009-08-08 ~ 2023-09-29
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2017-07-01 ~ 2023-09-29
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    CRAIG HEALTHCARE PROPERTY LIMITED
    14101636
    Cramlington House, Bassington Avenue, Cramlington, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-30 ~ 2023-09-29
    IIF 6 - Director → ME
    Person with significant control
    2022-06-30 ~ 2023-09-29
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CRAMLINGTON HOUSE LIMITED
    - now 06985236
    CASTLE HEALTHCARE SERVICES LIMITED
    - 2013-01-29 06985236
    Cramlington House, Bassington Avenue, Cramlington, Northumberland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2009-08-08 ~ 2023-09-29
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ 2023-09-29
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HHL HEALTHCARE LIMITED - now
    HADRIAN HEALTHCARE LIMITED
    - 2007-07-18 03213086 09878701... (more)
    ACCENTMONEY LIMITED - 1999-02-12
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2000-09-29 ~ 2005-12-15
    IIF 11 - Director → ME
  • 7
    INTECH SYSTEMS GROUP LTD - now
    CRD SYSTEMS LIMITED
    - 2025-02-26 03113837
    RAUME SALVAGE LIMITED - 1997-12-01
    Unit 26g, Springfield Commercial Centre, Bagley Lane, Leeds, England
    Active Corporate (9 parents)
    Person with significant control
    2016-10-13 ~ 2019-01-10
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    KINDER CASTLE LIMITED
    - now 04435685 04941616
    INNERCITY LIMITED
    - 2003-12-03 04435685
    17 Queens Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents)
    Officer
    2002-09-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    RANNOCH HOUSE RESIDENTS ASSOCIATION LIMITED
    01890265
    4 Rannoch House 10 Lindisfarne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (22 parents)
    Officer
    1999-12-15 ~ 2015-12-01
    IIF 10 - Director → ME
  • 10
    ROGERS RESCUE HOLDINGS LIMITED
    05997472
    61 Charlotte Street, St. Pauls Square, Birmingham
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2006-11-14 ~ now
    IIF 2 - Director → ME
    2006-11-14 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 8 - Right to appoint or remove directors OE
  • 11
    ROGERS RESCUE LIMITED
    04075521
    61 Charlotte Street, Saint Pauls Square, Birmingham, West Midlands
    Active Corporate (7 parents)
    Officer
    2000-09-21 ~ now
    IIF 1 - Director → ME
    2000-09-21 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-09-21 ~ now
    IIF 9 - Right to appoint or remove directors OE
  • 12
    ROGERS RESCUE MOTORING CENTRE LIMITED
    - now 05996847
    ROGERS RESCUE MOTORING SERVICES LIMITED
    - 2007-04-04 05996847
    61 Charlotte Street, St. Pauls Square, Birmingham
    Active Corporate (5 parents)
    Officer
    2006-11-13 ~ now
    IIF 20 - Secretary → ME
  • 13
    VALE OF AYLESBURY HOUSING TRUST LIMITED
    05438914
    Fairfax House, 69 Buckingham, Street, Aylesbury, Bucks
    Converted / Closed Corporate (57 parents)
    Officer
    2005-12-15 ~ 2008-02-07
    IIF 3 - Director → ME
  • 14
    WEST FARM CARE CENTRE LIMITED
    - now 05898447
    HILLSIDE DEVELOPMENTS (NORTH EAST) LIMITED - 2010-03-22
    C/o Cramlington House, Bassington Avenue, Cramlington, Northumberland, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-12-23 ~ 2023-09-29
    IIF 7 - Director → ME
  • 15
    XAM HEALTHCARE LLP
    OC347801
    The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    2009-08-08 ~ dissolved
    IIF 13 - LLP Designated Member → 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 22 March 2026 and licensed under the Open Government Licence v3.0.