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

Miss Helen Caroline Maddison

    Related profiles found in government register
  • Miss Helen Caroline Maddison
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, West Sunniside, Sunderland, Tyne And Wear, SR1 1BA

      IIF 1
  • Mrs Helen Caroline Maddison
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, West Sunniside, Sunderland, SR1 1BA, England

      IIF 2
    • icon of address 79, Aylesford Mews, Sunderland, SR2 9HZ, England

      IIF 3 IIF 4 IIF 5
  • Miss Helen Caroline Davies
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, High Street West, Sunderland, SR1 1UB, United Kingdom

      IIF 6
    • icon of address 47, West Sunniside, Sunderland, SR1 1BA, United Kingdom

      IIF 7
  • Mrs Helen Maddison
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, China Street, Sunderland, SR2 8RT, England

      IIF 8 IIF 9
    • icon of address 47, West Sunniside, Sunderland, SR1 1BA, England

      IIF 10
    • icon of address 79, Aylesford Mews, Sunderland, SR2 9HZ, England

      IIF 11 IIF 12 IIF 13
  • Maddison, Helen Caroline
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, West Sunniside, Sunderland, Tyne And Wear, SR1 1BA

      IIF 14
  • Maddison, Helen Caroline
    British general manager born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Maddison, Helen Caroline
    British management accountant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Aylesford Mews, Sunderland, SR2 9HZ, England

      IIF 22
  • Maddison, Helen Caroline
    British manager born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Aylesford Mews, Sunderland, SR2 9HZ, England

      IIF 23 IIF 24
  • Maddison, Helen Caroline
    British managing director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, West Sunniside, Sunderland, SR1 1BA, England

      IIF 25
  • Miss Helen Caroline Davies
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, West Sunniside, Sunderland, SR1 1BA, United Kingdom

      IIF 26
    • icon of address 79, Aylesford Mews, Sunderland, SR2 9HZ, United Kingdom

      IIF 27
  • Mrs Helen Maddison
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Aylesford Mews, Sunderland, SR2 9HZ, England

      IIF 28
  • Davies, Helen Caroline
    British bar manager born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, West Sunniside, Sunderland, SR1 1BA, United Kingdom

      IIF 29
  • Davies, Helen Caroline
    British businesswoman born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Aylesford Mews, Sunderland, SR2 9HZ, United Kingdom

      IIF 30
  • Davies, Helen Caroline
    British owner born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, High Street West, Sunderland, SR1 1UB, United Kingdom

      IIF 31
  • Davies, Helen Caroline
    British planning analyst born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, West Sunniside, Sunderland, SR1 1BA, United Kingdom

      IIF 32 IIF 33
  • Mrs Samantha Jane Scott Bennion
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Seafield Road, Lintmill, Buckie, Moray, AB56 4XS, United Kingdom

      IIF 34
    • icon of address 35, Queen Street, Peterhead, Aberdeenshire, AB42 1TP

      IIF 35
  • Bennion, Samantha Jane Scott
    British solicitor born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Seafield Road, Lintmill, Buckie, Moray, AB56 4XS, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 26 Zetland Street, Sunderland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 China Street, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    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
  • 3
    icon of address 2 Seafield Road, Lintmill, Buckie, Moray, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,637 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    STEWART & WATSON (NOMINEE COMPANY) LIMITED - 2007-06-19
    STONEFRONT LIMITED - 1994-10-19
    icon of address 35 Queen Street, Peterhead, Aberdeenshire
    Active Corporate (8 parents, 10 offsprings)
    Equity (Company account)
    7 GBP2024-10-15
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 5
    icon of address 47 West Sunniside, Sunderland, Tyne And Wear
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    461,383 GBP2022-12-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 47 West Sunniside, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 79 Aylesford Mews, Sunderland, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    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
  • 8
    icon of address 47 West Sunniside, Sunderland, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 47 West Sunniside, Sunderland, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,629 GBP2017-08-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 China Street, Sunderland, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 30a Wavendon Crescent, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,322 GBP2024-09-30
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 47 West Sunniside, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,718 GBP2017-02-28
    Officer
    icon of calendar 2015-05-01 ~ 2019-07-10
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-10
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1 China Street, Sunderland, England
    Dissolved Corporate
    Equity (Company account)
    -14,928 GBP2022-10-31
    Officer
    icon of calendar 2021-10-19 ~ 2024-02-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2023-10-02
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    SR1 1UB LIMITED - 2015-12-10
    icon of address 200 High Street West, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    31,402 GBP2016-10-31
    Officer
    icon of calendar 2015-10-21 ~ 2019-07-10
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-10
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of address 47 West Sunniside, Sunderland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,080 GBP2022-10-31
    Officer
    icon of calendar 2021-10-15 ~ 2022-05-03
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ 2022-07-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    icon of address 47 West Sunniside, Sunderland, United Kingdom
    Active Corporate
    Equity (Company account)
    2,000 GBP2020-10-31
    Officer
    icon of calendar 2020-05-05 ~ 2021-10-01
    IIF 23 - Director → ME
    icon of calendar 2018-10-03 ~ 2019-08-22
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2019-08-22
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-10 ~ 2021-05-07
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    icon of address 47 West Sunniside, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ 2024-02-17
    IIF 25 - Director → ME
  • 7
    icon of address 47 West Sunniside, Sunderland, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,629 GBP2017-08-31
    Officer
    icon of calendar 2015-05-13 ~ 2016-09-10
    IIF 32 - Director → ME
  • 8
    icon of address 1 China Street, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ 2024-02-17
    IIF 15 - Director → ME
  • 9
    icon of address 1 China Street, Sunderland, England
    Active Corporate
    Equity (Company account)
    -17,491 GBP2022-06-30
    Officer
    icon of calendar 2024-03-01 ~ 2024-03-22
    IIF 21 - Director → ME
    icon of calendar 2019-06-05 ~ 2024-02-17
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2024-01-17
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more 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.