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, Nigel

    Related profiles found in government register
  • Dawson, Nigel
    British

    Registered addresses and corresponding companies
    • 6 Grange Nook Grange Lane, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 5AQ

      IIF 1 IIF 2 IIF 3
  • Dawson, John Nigel
    British

    Registered addresses and corresponding companies
    • 6 Grange Nook, Grange Lane, Whickham, Tyne & Wear, NE16 5AQ

      IIF 4 IIF 5
  • Dawson, John Nigel
    British accountant

    Registered addresses and corresponding companies
  • Dawson, Nigel
    British born in July 1969

    Registered addresses and corresponding companies
    • 6 Grange Nook Grange Lane, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 5AQ

      IIF 10 IIF 11
  • Dawson, John Nigel

    Registered addresses and corresponding companies
    • 140 Coniscliffe Road, Darlington, County Durham, DL3 7RT, United Kingdom

      IIF 12
    • H M C House, Keel Row 12, The Watermark, Gateshead, Tyne & Wear, NE11 9SZ, United Kingdom

      IIF 13
    • Keel Row 12, The Watermark, Gateshead, Tyne & Wear, NE11 9SZ, United Kingdom

      IIF 14
    • Keel Row 12, The Watermark, Gateshead, Tyne And Wear, England, NE11 9SZ, England

      IIF 15
  • Dawson, John Nigel
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 140, Coniscliffe Road, Darlington, County Durham, DL3 7RT

      IIF 16
    • 140, Coniscliffe Road, Darlington, Tyne And Wear, DL3 7RT, England

      IIF 17
    • Hmc House, Keel Row 12, The Watermark, Gateshead, NE11 9SZ, United Kingdom

      IIF 18 IIF 19
    • Keel Row 12, The Watermark, Gateshead, Tyne & Wear, NE11 9SZ, United Kingdom

      IIF 20
    • Keel Row 12, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ

      IIF 21
    • Bank Chambers, First Floor, 26 Mosley Street, Newcastle, Tyne And Wear, NE1 1DF, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 1st Floor, 26 Mosley Street, Newcastle Upon Tyne, NE1 1DF, United Kingdom

      IIF 25
    • 6 Grange Nook, Grange Lane, Whickham, Newcastle Upon Tyne, NE16 5AQ, England

      IIF 26
    • 6, Grange Nook, Whickham, Newcastle Upon Tyne, NE16 5AQ, England

      IIF 27
    • 6, Grange Nook, Whickham, Newcastle Upon Tyne, NE16 5AQ, United Kingdom

      IIF 28 IIF 29
    • 6, Grange Nook, Whickham, Newcastle Upon Tyne, Tyne And Wear, NE16 5AQ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Bank Chambers, First Floor, 26 Mosley Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1DF, United Kingdom

      IIF 33
    • Kingswalk Law Grainger Suite Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 34
    • 6, Grange Nook, Grange Lane, Whickham, NE16 5AQ, United Kingdom

      IIF 35
  • Dawson, John Nigel
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Keel Row 12, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ

      IIF 36
  • Dawson, John Nigel
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Keel Row, The Watermark, Metro Centre, Gateshead, Tyne And Wear, NE11 9SZ

      IIF 37
  • Dawson, John Nigel
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Grange Nook, Whickham, Newcastle Upon Tyne, NE16 5AQ, England

      IIF 38
    • Derwent Point, Clasper Way Swalwell, Newcastle Upon Tyne, NE16 3BE

      IIF 39
  • Mr John Nigel Dawson
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6 Grange Nook, Grange Lane, Whickham, Newcastle Upon Tyne, NE16 5AQ, England

      IIF 40
    • 6, Grange Nook, Whickham, Newcastle Upon Tyne, NE16 5AQ, United Kingdom

      IIF 41 IIF 42 IIF 43
child relation
Offspring entities and appointments 27
  • 1
    AKARI HOMES & ESTATES LIMITED - now
    DURHAM HOMES & ESTATES LIMITED
    - 2013-02-19 02110178
    MILLAND ESTATES LIMITED - 2001-05-17
    DURHAM HOMES & ESTATES LIMITED - 2001-05-08
    DOVEPOLAR LIMITED - 1988-01-27
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Dissolved Corporate (18 parents)
    Officer
    2004-11-29 ~ 2004-11-30
    IIF 11 - Director → ME
    2004-10-21 ~ 2004-11-30
    IIF 2 - Secretary → ME
  • 2
    AKARI HOMES LIMITED - now
    BONDCARE HOMES LIMITED - 2013-02-19
    HELEN MCARDLE CARE LIMITED
    - 2004-12-20 03379894 10515400... (more)
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2004-11-29 ~ 2004-11-30
    IIF 10 - Director → ME
    2004-10-21 ~ 2004-11-30
    IIF 1 - Secretary → ME
  • 3
    GLENDALE HEALTHCARE LIMITED
    15151780
    6 Grange Nook, Whickham, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    HAWKWELLHEAD LTD
    15111653
    6 Grange Nook, Whickham, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    HC-ONE NO.2 LIMITED - now
    HC-ONE BEAMISH LIMITED - 2021-08-24
    HELEN MCARDLE CARE LIMITED
    - 2017-01-12 05217764 03379894... (more)
    CROSSCO (823) LIMITED - 2004-12-20
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2008-01-18 ~ 2017-01-10
    IIF 3 - Secretary → ME
  • 6
    HC-ONE NO.4 LIMITED - now
    HC-ONE BEAMISH HOMECARE LIMITED - 2021-08-24
    HMC HOMECARE LIMITED
    - 2017-01-12 07179086
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2010-03-04 ~ 2017-01-10
    IIF 13 - Secretary → ME
  • 7
    HELEN MCARDLE CARE LIMITED
    - now 10515400 03379894... (more)
    HMC CARE LIMITED
    - 2017-01-12 10515400
    Keel Row 12 The Watermark, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-01 ~ dissolved
    IIF 20 - Director → ME
    2016-12-07 ~ 2018-02-01
    IIF 14 - Secretary → ME
  • 8
    HMC GOSFORTH LIMITED - now
    HMC FINANCE LIMITED
    - 2023-10-23 05474302
    CROSSCO (879) LIMITED
    - 2005-08-08 05474302 04410829... (more)
    140 Coniscliffe Road, Darlington, County Durham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-02-01 ~ 2019-03-30
    IIF 24 - Director → ME
    2018-02-18 ~ 2019-03-30
    IIF 12 - Secretary → ME
    2005-07-29 ~ 2018-02-01
    IIF 5 - Secretary → ME
  • 9
    HMC GROUP LTD
    - now 05064708
    CUSDOMCARE LIMITED - 2004-10-08
    140 Coniscliffe Road, Darlington, County Durham, England
    Active Corporate (10 parents, 12 offsprings)
    Officer
    2018-02-01 ~ 2019-09-17
    IIF 33 - Director → ME
    2005-02-01 ~ 2018-02-01
    IIF 7 - Secretary → ME
  • 10
    HMC KENTON LIMITED
    - now 08866658
    HELEN MCARDLE CARE HOMES LIMITED
    - 2018-02-01 08866658
    140 Coniscliffe Road, Darlington, County Durham
    Dissolved Corporate (5 parents)
    Officer
    2014-01-29 ~ dissolved
    IIF 16 - Director → ME
  • 11
    HMC LAND HOLDINGS 2 LTD
    11220870 11221140... (more)
    Hmc House, Keel Row 12, The Watermark, Gateshead, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-22 ~ dissolved
    IIF 19 - Director → ME
  • 12
    HMC LAND HOLDINGS 3 LTD
    11221140 11220870... (more)
    Hmc House, Keel Row 12, The Watermark, Gateshead, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-22 ~ dissolved
    IIF 35 - Director → ME
  • 13
    HMC LAND HOLDINGS LIMITED
    11182950 11220870... (more)
    Hmc House, Keel Row 12, The Watermark, Gateshead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-01 ~ dissolved
    IIF 18 - Director → ME
  • 14
    HMC LAND LIMITED
    05660122
    140 Coniscliffe Road, Darlington, County Durham, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-02-01 ~ 2019-09-17
    IIF 23 - Director → ME
    2018-02-01 ~ 2018-02-01
    IIF 37 - Director → ME
    2005-12-21 ~ 2018-02-01
    IIF 8 - Secretary → ME
  • 15
    HMC MANAGEMENT LIMITED
    - now 05488310
    CROSSCO (880) LIMITED
    - 2005-08-08 05488310 05296754... (more)
    Keel Row 12, The Watermark, Gateshead, Tyne And Wear
    Dissolved Corporate (6 parents)
    Officer
    2018-02-01 ~ dissolved
    IIF 21 - Director → ME
    2005-07-29 ~ 2018-02-01
    IIF 4 - Secretary → ME
  • 16
    HMC VENTURES LIMITED
    09551553
    140 Coniscliffe Road, Darlington, County Durham
    Active Corporate (5 parents)
    Officer
    2018-02-01 ~ 2019-09-17
    IIF 22 - Director → ME
  • 17
    KIDS FIRST DAY NURSERIES LIMITED
    - now 04360667
    SOUTH GOSFORTH NURSERY LIMITED - 2003-01-17
    St Matthews, Shaftesbury Drive, Burntwood, Staffordshire
    Active Corporate (15 parents)
    Officer
    2006-05-18 ~ 2015-12-16
    IIF 9 - Secretary → ME
  • 18
    MEADOWVILLE LIMITED
    12503293
    6 Grange Nook, Whickham, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-03-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    NORTH EAST COUNCIL ON ADDICTIONS - 2011-12-01
    NORTH EAST COUNCIL ON ALCOHOLISM - 1985-07-17
    Derwent Point, Clasper Way Swalwell, Newcastle Upon Tyne
    Active Corporate (31 parents)
    Officer
    2025-05-13 ~ now
    IIF 39 - Director → ME
  • 20
    PEOPLE FIRST CARE (RENNINGTON) LIMITED
    15464388
    6 Grange Nook, Whickham, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-04 ~ now
    IIF 30 - Director → ME
  • 21
    PEOPLE FIRST CARE (WOOLER) LIMITED
    - now 13058296
    PEOPLES FIRST CARE ( WOOLER) LIMITED
    - 2020-12-09 13058296
    6 Grange Nook, Whickham, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-12-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-12-02 ~ 2021-01-29
    IIF 42 - Right to appoint or remove directors OE
  • 22
    PHP ASHINGTON LIMITED - now
    HMC ESTATES LIMITED
    - 2018-09-28 05231270
    CROSSCO (827) LIMITED - 2004-12-17
    5th Floor, Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (12 parents)
    Officer
    2018-02-01 ~ 2018-09-18
    IIF 25 - Director → ME
    2005-03-11 ~ 2018-02-01
    IIF 6 - Secretary → ME
  • 23
    ROTHBURY COTTAGE CARE LTD
    13976112
    6 Grange Nook, Whickham, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    2022-03-15 ~ 2025-12-24
    IIF 38 - Director → ME
    2025-12-24 ~ now
    IIF 27 - Director → ME
  • 24
    SELECT LIVING (ESLINGTON MEWS) LIMITED
    - now 07650344 11234154
    SELECT LIVING LIMITED
    - 2018-04-05 07650344 11234154... (more)
    South Shields Business Works, Henry Robson Way, South Shields, England
    Active Corporate (9 parents)
    Officer
    2018-02-01 ~ 2018-11-05
    IIF 34 - Director → ME
    2011-05-27 ~ 2018-02-01
    IIF 15 - Secretary → ME
  • 25
    SELECT LIVING LIMITED
    - now 11234154 12322818... (more)
    SELECT LIVING (ESLINGTON MEWS) LIMITED
    - 2018-04-05 11234154 07650344
    Unit 12 Keel Row, The Watermark, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 36 - Director → ME
  • 26
    SELECT LIVING LIMITED
    - now 12322818 11234154... (more)
    GRAINGER 01 LTD
    - 2020-01-29 12322818
    6 Grange Nook Grange Lane, Whickham, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    2019-11-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 40 - Has significant influence or control OE
  • 27
    WHITTON PROPERTY LTD
    11904292
    3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (17 parents)
    Officer
    2019-03-29 ~ 2019-04-03
    IIF 17 - Director → 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.