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

Craig, Lucy

    Related profiles found in government register
  • Craig, Lucy
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cramlington House, Bassington Avenue, Cramlington, Northumberland, NE23 8AG, United Kingdom

      IIF 1
    • icon of address Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 2
    • icon of address 4 Tynemouth Road, Tynemouth, North Shields, Tyne And Wear, NE30 4AU, England

      IIF 3
    • icon of address Cramlington House, Bassington Avenue, Cramlington, Northumberland, NE23 8AD, United Kingdom

      IIF 4
  • Craig, Lucy
    British managing director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Ruthven Court, 10 Adderstone Crescent, Newcastle-u-tyne, Tyne & Wear, NE2 2HH, United Kingdom

      IIF 5
  • Craig, Lucy
    British nursery operator born in December 1971

    Resident in United Kingdom

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

      IIF 6
    • icon of address Flat 5, Ruthven Court, 10 Adderstone Crescent, Newcastle Upon Tyne, Tyne & Wear, NE2 2HH, England

      IIF 7
  • Craig, Lucy
    born in December 1971

    Resident in United Kingdom

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

      IIF 8
    • icon of address The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear, NE30 1AY

      IIF 9
  • Craig, Lucy
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampeth Lodge, Station Road, Forest Hall, Newcastle Upon Tyne, NE12 8YY

      IIF 10
  • Mrs Lucy Craig
    British born in December 1971

    Resident in United Kingdom

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

      IIF 11
    • icon of address Cramlington House, Bassington Avenue, Cramlington, Northumberland, NE23 8AG, United Kingdom

      IIF 12
    • icon of address Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 13
    • icon of address 4 Tynemouth Road, Tynemouth, North Shields, Tyne And Wear, NE30 4AU, England

      IIF 14
    • icon of address The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear, NE30 1AY, United Kingdom

      IIF 15
    • icon of address Cramlington House, Bassington Avenue, Cramlington, Northumberland, NE23 8AD, United Kingdom

      IIF 16
  • Craig, Lucy
    British

    Registered addresses and corresponding companies
    • icon of address 4 Tynemouth Road, Tynemouth, North Shields, Tyne And Wear, NE30 4AU, England

      IIF 17
  • Craig, Lucy
    British nursery operator

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

      IIF 18
  • Mrs Lucy Craig
    British born in December 1971

    Resident in England

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

      IIF 19
  • Craig, Lucy

    Registered addresses and corresponding companies
    • icon of address 5 Ruthven Court, 10 Adderstone Crescent, Jesmond, Newcastle Upon Tyne, NE2 2HH, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Cramlington House, Bassington Avenue, Cramlington, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 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 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 19 - Right to appoint or remove membersOE
    IIF 19 - Right to surplus assets - 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 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 2022-05-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 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 ~ now
    IIF 6 - Director → ME
    icon of calendar 2009-08-08 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Cramlington House, Bassington Avenue, Cramlington, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    139,965 GBP2022-06-30
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    PERCY HEDLEY CENTRE FOR SPASTICS(THE) - 2000-08-29
    icon of address Hampeth Lodge, Station Road, Forest Hall, Newcastle Upon Tyne
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 10 - Director → ME
  • 7
    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 ~ now
    IIF 7 - Director → ME
  • 8
    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 9 - LLP Designated Member → ME
Ceased 4
  • 1
    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 2014-06-30 ~ 2023-05-03
    IIF 3 - Director → ME
    icon of calendar 2007-03-26 ~ 2023-05-03
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-29
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    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 2015-01-22 ~ 2016-07-20
    IIF 20 - Secretary → ME
  • 3
    icon of address 3a Clayton Road, Jesmond, Newcastle U Tyne, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-21 ~ 2019-06-01
    IIF 5 - Director → ME
  • 4
    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
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-08-30
    IIF 15 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.