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

Maddison, Kevin Alan

    Related profiles found in government register
  • Maddison, Kevin Alan
    British business consultant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bay Cottage, Sunderland Bridge, Durham, DH6 5HD

      IIF 1
    • icon of address Rrs Department, 45 Gresham Street, London, EC2V 7BG

      IIF 2
  • Maddison, Kevin Alan
    British chief executive born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shackleton House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TS

      IIF 3
  • Maddison, Kevin Alan
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bay Cottage, Sunderland Bridge, Durham, DH6 5HD, England

      IIF 4 IIF 5
    • icon of address Unit 10, Greencroft Industrial Park, Stanley, DH9 7XN, England

      IIF 6
  • Maddison, Kevin Alan
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Broadwath Holdings, Heads Nook, Brampton, CA8 9EJ, England

      IIF 7
    • icon of address Bay Cottage, Sunderland Bridge, Durham, DH6 5HD, United Kingdom

      IIF 8
    • icon of address Endurance House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, England

      IIF 9
    • icon of address 1, St. James Gate, Newcastle Upon Tyne, Tyne And Wear, NE1 4AD

      IIF 10
    • icon of address C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 11
  • Maddison, Kevin Alan
    British overseas property specialist born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, High Street, Yarm, TS15 9AE

      IIF 12
  • Mr Kevin Alan Maddison
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bay Cottage, Sunderland Bridge, Durham, DH6 5HD

      IIF 13
    • icon of address Bay Cottage, Sunderland Bridge, Durham, DH6 5HD, United Kingdom

      IIF 14
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 15
    • icon of address C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -74,362 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Bay Cottage, Sunderland Bridge, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    SALES AID FINANCE (ENGLAND) LIMITED - 2015-07-01
    SOUTH EASTERN COUNTIES FINANCE LIMITED - 2012-09-21
    SOUTH EASTERN COUNTIES FINANCE LIMITED - 2013-02-18
    LONDON CAPITAL & FINANCE LIMITED - 2015-11-11
    SALES AID FINANCE (ENGLAND) LIMITED - 2013-01-28
    icon of address C/o S&w Partners Llp, Rrs Department 45 Gresham Street, London
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Amt Business (gateshead) Ltd, Endurance House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address C/o Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Bay Cottage, Sunderland Bridge, Durham
    Active Corporate (2 parents)
    Equity (Company account)
    1,851 GBP2024-10-31
    Officer
    icon of calendar 2003-10-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    icon of address Ferguson & Co Ltd, Shackleton House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Amt Business (gateshead) Ltd, Endurance House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-27 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address 8 High Street, Yarm
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-16 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address Amt Business Limited, Endeavour House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 5 - Director → ME
Ceased 3
  • 1
    icon of address Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,825 GBP2020-05-31
    Officer
    icon of calendar 2020-07-01 ~ 2021-01-12
    IIF 7 - Director → ME
  • 2
    icon of address Kbl Advisory Stanford House, Northenden Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,951 GBP2021-04-30
    Officer
    icon of calendar 2019-12-05 ~ 2020-10-19
    IIF 6 - Director → ME
  • 3
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -74,362 GBP2018-09-30
    Officer
    icon of calendar 2010-06-22 ~ 2019-07-29
    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.