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

Mr Lee John Maddison

    Related profiles found in government register
  • Mr Lee John Maddison
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Backworth, Newcastle Upon Tyne, NE27 0FT, United Kingdom

      IIF 1
    • icon of address 1a, Clayton Road, Newcastle Upon Tyne, NE2 4RP, England

      IIF 2
    • icon of address 7, Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, NE13 6DS, England

      IIF 3 IIF 4 IIF 5
    • icon of address 79, Bentinck Road, Newcastle Upon Tyne, Tyne And Wear, NE4 6UX

      IIF 6
    • icon of address The Lodge, North Jesmond Avenue, Newcastle Upon Tyne, NE2 3JU, England

      IIF 7
    • icon of address The Lodge, North Jesmond Avenue, Newcastle Upon Tyne, NE2 3JU, United Kingdom

      IIF 8
    • icon of address 13, Phoenix Chase, New York, North Shields, Tyne And Wear, NE29 8SS, United Kingdom

      IIF 9
    • icon of address 13, Phoenix Chase, North Shields, NE29 8SS, United Kingdom

      IIF 10
  • Lee John Maddison
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Phoenix Chase, North Shields, NE29 8SS, United Kingdom

      IIF 11
  • Lee Maddison
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Phoenix Chase, North Shields, NE29 8SS, United Kingdom

      IIF 12
  • Mr Lee John Maddison
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Beach Avenue, Newcastle Upon Tyne, NE26 1EA, England

      IIF 13
  • Maddison, Lee John
    British builder born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Swordmakers Terrace Wood Street, Shotley Bridge, Durham, DH8 0LZ

      IIF 14
  • Maddison, Lee John
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, North Jesmond Avenue, Newcastle Upon Tyne, NE2 3JU, England

      IIF 15
  • Maddison, Lee John
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Backworth, Newcastle Upon Tyne, NE27 0FT, United Kingdom

      IIF 16
    • icon of address 7, Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, NE13 6DS, England

      IIF 17
    • icon of address The Lodge, North Jesmond Avenue, Newcastle Upon Tyne, NE2 3JU, United Kingdom

      IIF 18 IIF 19
    • icon of address 13, Phoenix Chase, New York, North Shields, Tyne And Wear, NE29 8SS, United Kingdom

      IIF 20
    • icon of address 13, Phoenix Chase, North Shields, NE29 8SS, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 246, Park View, Whitley Bay, Tyne And Wear, NE26 3QX

      IIF 24
  • Maddison, Lee John
    British property developer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Swordmakers Terrace Wood Street, Shotley Bridge, Durham, DH8 0LZ

      IIF 25
  • Maddison, Lee John
    British quantity surveyor born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Clayton Road, Newcastle Upon Tyne, NE2 4RP, England

      IIF 26
  • Maddison, Lee John
    British surveyor born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, NE13 6DS, England

      IIF 27 IIF 28
  • Maddison, Lee John
    British builder born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a Priors Terrace, Tynemouth, North Shields, NE30 4BE

      IIF 29
  • Maddison, Lee John
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Beach Avenue, Newcastle Upon Tyne, NE26 1EA, England

      IIF 30
    • icon of address The Lodge, North Jesmond Avenue, Newcastle Upon Tyne, NE2 3JU, England

      IIF 31
  • Maddison, Lee John
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264-266, Durham Road, Gateshead, NE8 4JR, England

      IIF 32
  • Maddison, Lee John
    British quantity surveyor / project manager born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Beach Avenue, Newcastle Upon Tyne, NE26 1EA, England

      IIF 33
  • Maddison, Lee John
    British surveyor born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wood Street, Shotley Bridge, County Durham, DH8 0LZ, United Kingdom

      IIF 34
  • Maddison, Lee
    British quantity surveyor born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Clayton Road, Newcastle Upon Tyne, NE2 4RP, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 19
  • 1
    CLICK COMPUTERS LIMITED - 2014-02-04
    icon of address 79 Bentinck Road, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    51,759 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Lodge, North Jesmond Avenue, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,916 GBP2024-11-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Lodge, North Jesmond Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    42,617 GBP2024-03-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 13 Phoenix Chase, North Shields, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Wellington Chambers, 61 Saville Street, North Shields, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-09 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 13 Phoenix Chase, North Shields, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2016-09-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 13 Phoenix Chase, North Shields, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    58,620 GBP2024-08-30
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    WE ARE SPORTS LIMITED - 2013-12-03
    icon of address 62 Cauldwell Avenue, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,723 GBP2017-08-31
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address 13 Phoenix Chase, New York, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2022-08-31
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 32 Beach Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 246 Park View, Whitley Bay, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address 7 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,608,578 GBP2024-02-29
    Officer
    icon of calendar 2012-01-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 13
    icon of address 7 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -277,457 GBP2024-02-29
    Officer
    icon of calendar 2012-01-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    icon of address The Lodge, North Jesmond Avenue, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -516 GBP2024-11-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 31 - Director → ME
  • 15
    icon of address 32 Beach Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address 1a Clayton Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 264-266 Durham Road, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -538,248 GBP2024-11-30
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Lodge, North Jesmond Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25 GBP2024-11-30
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address 4 The Willows, Backworth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 35 - Director → ME
Ceased 4
  • 1
    icon of address 7 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,097 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2021-07-09
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2021-04-30
    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
  • 2
    icon of address 62 Cauldwell Avenue, Whitley Bay, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -41,650 GBP2024-03-31
    Officer
    icon of calendar 2009-06-16 ~ 2010-04-01
    IIF 25 - Director → ME
  • 3
    icon of address 264-266 Durham Road, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,287 GBP2024-11-30
    Officer
    icon of calendar 2019-01-31 ~ 2022-11-30
    IIF 32 - Director → ME
  • 4
    icon of address Hexham Villa, Egton Terrace, Birtley, Co. Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77,320 GBP2018-03-31
    Officer
    icon of calendar 2003-10-15 ~ 2008-09-23
    IIF 29 - 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.