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 Pamela Craig

    Related profiles found in government register
  • Mrs Pamela Craig
    British born in October 1939

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • icon of address Dissington Hall, Dalton, Newcastle Upon Tyne, NE18 0AD, England

      IIF 4
    • icon of address Cramlington House, Bassington Avenue, Cramlington, Northumberland, NE23 8AD, United Kingdom

      IIF 5
  • Mrs Pamela Dawson
    British born in May 1954

    Resident in United Kingdom

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

      IIF 6 IIF 7
  • Craig, Pamela
    British care home operator born in October 1939

    Resident in United Kingdom

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

      IIF 8
  • Craig, Pamela
    British director born in October 1939

    Resident in United Kingdom

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

      IIF 9
  • Craig, Pamela
    British n/a born in October 1939

    Resident in United Kingdom

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

      IIF 10
  • Craig, Pamela
    British rest home operator born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dissington Hall, Dalton, Newcastle Upon Tyne, NE18 0AD, England

      IIF 11
  • Dawson, Pamela
    British development manager born in February 1959

    Resident in United Kingdom

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

      IIF 12
  • Dawson, Pamela
    British company director born in May 1954

    Resident in United Kingdom

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

      IIF 13
  • Dawson, Pamela
    British company secretary born in May 1954

    Resident in United Kingdom

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

      IIF 14
  • Craig, Pamela
    born in October 1939

    Resident in United Kingdom

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

      IIF 15
    • icon of address The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear, NE30 1AY

      IIF 16
  • Mrs Pamela Dawson
    British born in March 1955

    Resident in England

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

      IIF 17
  • Dawson, Pamela
    British care home owner born in October 1939

    Resident in England

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

      IIF 18
  • Dawson, Pamela
    British care management born in October 1939

    Resident in England

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

      IIF 19
  • Dawson, Pamela
    British

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

      IIF 20
    • icon of address The Wishing Well, Field Lane Crossway Green, Hartlebury, Stourport On Severn, DY13 9ED

      IIF 21 IIF 22
  • Dawson, Pamela
    British company secretary

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

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Bali Hai, Church Road, Market Weston, Diss, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    INNERCITY LIMITED - 2003-12-03
    icon of address Dissington Hall, Dalton, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    756,580 GBP2024-04-30
    Officer
    icon of calendar 2002-09-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 61 Charlotte Street, St. Pauls Square, Birmingham
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    278,465 GBP2024-05-31
    Officer
    icon of calendar 2006-11-14 ~ now
    IIF 13 - Director → ME
    icon of calendar 2006-11-14 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address 61 Charlotte Street, Saint Pauls Square, Birmingham, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    97,436 GBP2024-05-31
    Officer
    icon of calendar 2000-09-21 ~ now
    IIF 14 - Director → ME
    icon of calendar 2000-09-21 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    ROGERS RESCUE MOTORING SERVICES LIMITED - 2007-04-04
    icon of address 61 Charlotte Street, St. Pauls Square, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    3,589 GBP2024-05-31
    Officer
    icon of calendar 2006-11-13 ~ now
    IIF 21 - Secretary → ME
  • 6
    icon of address The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-08 ~ dissolved
    IIF 16 - LLP Designated Member → ME
Ceased 9
  • 1
    icon of address Cramlington House, Bassington Avenue, Cramlington, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-08-19 ~ 2023-09-29
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Cramlington House, Bassington Avenue, Cramlington, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,324,717 GBP2019-04-30
    Officer
    icon of calendar 2009-08-08 ~ 2023-09-29
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2023-09-29
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Cramlington House, Bassington Avenue, Cramlington, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,990,224 GBP2023-06-30
    Officer
    icon of calendar 2022-06-30 ~ 2023-09-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ 2023-09-29
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CASTLE HEALTHCARE SERVICES LIMITED - 2013-01-29
    icon of address Cramlington House, Bassington Avenue, Cramlington, Northumberland, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    433,267 GBP2019-04-30
    Officer
    icon of calendar 2009-08-08 ~ 2023-09-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-09-29
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HADRIAN HEALTHCARE LIMITED - 2007-07-18
    ACCENTMONEY LIMITED - 1999-02-12
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2005-12-15
    IIF 19 - Director → ME
  • 6
    RAUME SALVAGE LIMITED - 1997-12-01
    CRD SYSTEMS LIMITED - 2025-02-26
    icon of address Unit 26g, Springfield Commercial Centre, Bagley Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    296,884 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-10-13 ~ 2019-01-10
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 4 Rannoch House 10 Lindisfarne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,458 GBP2025-08-31
    Officer
    icon of calendar 1999-12-15 ~ 2015-12-01
    IIF 18 - Director → ME
  • 8
    icon of address Fairfax House, 69 Buckingham, Street, Aylesbury, Bucks
    Converted / Closed Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-15 ~ 2008-02-07
    IIF 12 - Director → ME
  • 9
    HILLSIDE DEVELOPMENTS (NORTH EAST) LIMITED - 2010-03-22
    icon of address C/o Cramlington House, Bassington Avenue, Cramlington, Northumberland, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-12-23 ~ 2023-09-29
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.