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

Easen, Pamela Carol

    Related profiles found in government register
  • Easen, Pamela Carol
    British businesswoman born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Bath Street, Glasgow, G2 4HZ, Scotland

      IIF 1
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 2
    • icon of address Woodside Cottage, Castle Fraser, Inverurie, AB51 7LB

      IIF 3 IIF 4
    • icon of address The White House, Newnham Bridge, Tenbury Wells, Worcestershire, England

      IIF 5
  • Easen, Pamela Carol
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address County House, St Mary's Street, Worcester, Worcestershire, WR1 1HB, England

      IIF 6 IIF 7
  • Easen, Pamela Carol
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 8
  • Easen, Pamela Carol
    British business woman born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Prospect, Much Dewchurch, Hereford, Herefordshire, HR2 8DG, England

      IIF 9
  • Easen, Pamela Carol
    British businesswoman born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 10
    • icon of address County House, St Marys Street, Worcester, WR1 1HB, England

      IIF 11
    • icon of address County House, St Mary's Street, Worcester, Worcestershire, WR1 1HB, England

      IIF 12
  • Easen, Pamela Carol
    British businesswomen born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address County House, St Mary's Street, Worcester, WR1 1HB, England

      IIF 13
  • Easen, Pamela Carol
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Prospect, Much Dewchurch, Hereford, Herefordshire, HR2 8DG, England

      IIF 14
    • icon of address Bookkeeping 4 U, Jubilee Building,faraday Road, Hereford., Herefordshire, HR4 9UW, England

      IIF 15
    • icon of address County House, St Mary's Street, Worcester, Worcestershire, WR1 1HB, England

      IIF 16
  • Easen, Pamela Carol
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 17
    • icon of address County House, St Mary's Street, Worcester, Worcestershire, WR1 1HB, England

      IIF 18
  • Easen, Pamela Carol
    British ompany director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Prospect, Much Dewchurch, Hereford, Herefordshire, HR2 8DG, England

      IIF 19
  • Pamela Carol Easen
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings House, 101-135 Kings Road, Brentwood, Essex, CM14 4DR, England

      IIF 20
  • Easen, Pamela Carol
    born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 21
  • Easen, Pamela Carol
    British businesswoman

    Registered addresses and corresponding companies
    • icon of address Woodside Cottage, Castle Fraser, Inverurie, AB51 7LB

      IIF 22 IIF 23
  • Mrs Pamela Carol Easen
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 24
    • icon of address Bookeeping 4 U Office 7c, Jubilee Building, Faraday Road, Hereford, Herefordshire, HR4 9UW

      IIF 25
    • icon of address The Prospect, Much Dewchurch, Hereford, Herefordshire, HR2 8DG, England

      IIF 26 IIF 27
    • icon of address County House, St Mary's Street, Worcester, WR1 1HB, England

      IIF 28 IIF 29
    • icon of address County House, St Mary's Street, Worcester, Worcestershire, WR1 1HB, England

      IIF 30 IIF 31 IIF 32
  • Pamela Easen
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address County House, St. Marys Street, Worcester, WR1 1HB, England

      IIF 33
  • Easen, Pamela Carol

    Registered addresses and corresponding companies
    • icon of address The Prospect, Much Dewchurch, Hereford, Herefordshire, HR2 8DG, England

      IIF 34 IIF 35 IIF 36
    • icon of address County House, St Mary's Street, Worcester, Worcestershire, WR1 1HB, England

      IIF 37
    • icon of address County House, St Mary'sstreet, Worcester, WR1 1HB, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address The Prospect, Much Dewchurch, Hereford, Herefordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -123,654 GBP2016-09-30
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2013-09-13 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address County House, St Mary's Street, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75 GBP2021-06-30
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address Bookeeping 4 U Office 7c Jubilee Building, Faraday Road, Hereford, Herefordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,531 GBP2017-01-31
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2016-10-04 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address County House, St Mary's Street, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2013-09-12 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    H1 SPECIALIST RECRUITMENT LTD - 2014-03-26
    PCSG SPECIALIST RECRUITMENT LIMITED - 2010-04-27
    icon of address Campbell Dallas Llp, Titanium 1 Kings Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address County House, St Mary's Street, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-10-31
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2013-10-01 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    H1 HEALTHCARE ALBA LTD - 2015-03-04
    icon of address 205 Bath Street, Glasgow
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,185 GBP2016-03-31
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -22,001 GBP2024-03-31
    Officer
    icon of calendar 2011-07-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Has significant influence or controlOE
  • 9
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    578,230 GBP2024-03-31
    Officer
    icon of calendar 2009-09-07 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address The Prospect, Much Dewchurch, Hereford, Herefordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2015-01-08 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address County House, St Marys Street, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,681 GBP2023-02-28
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-20 ~ dissolved
    IIF 4 - Director → ME
  • 13
    PREMIER CARE (SCOTLAND) LIMITED - 2008-11-13
    icon of address 12 Carden Place, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-19 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address County House, St Mary's Street, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address County House, St Mary's Street, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,082 GBP2024-03-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-25 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Bookeeping 4 U Office 7c Jubilee Building, Faraday Road, Hereford, Herefordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,531 GBP2017-01-31
    Officer
    icon of calendar 2015-01-11 ~ 2016-10-04
    IIF 19 - Director → ME
  • 2
    247 AGENCY NURSES LIMITED - 2025-03-19
    H1 COMPLEX CARE LTD - 2022-10-06
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-07 ~ 2020-03-11
    IIF 17 - Director → ME
  • 3
    H1 CARE AT HOME SCOTLAND LTD - 2020-07-06
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    226,893 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ 2020-03-10
    IIF 10 - Director → ME
  • 4
    PREMIER CARE (SCOTLAND) LIMITED - 2008-11-13
    icon of address 12 Carden Place, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-18 ~ 2009-03-16
    IIF 23 - Secretary → ME
    icon of calendar 2003-03-19 ~ 2004-03-16
    IIF 22 - Secretary → ME
  • 5
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,319 GBP2022-01-31
    Officer
    icon of calendar 2020-06-01 ~ 2023-11-08
    IIF 21 - LLP Member → ME
  • 6
    icon of address County House, St Marys Street, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-10 ~ 2020-03-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2021-03-21
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE

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.