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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bennion, Samantha Jane Scott

    Related profiles found in government register
  • Bennion, Samantha Jane Scott
    British born in July 1977

    Resident in United Kingdom

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

      IIF 1
  • Mrs Samantha Jane Scott Bennion
    British born in July 1977

    Resident in United Kingdom

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

      IIF 2
    • 35, Queen Street, Peterhead, Aberdeenshire, AB42 1TP

      IIF 3
  • Davies, Helen Caroline
    British born in July 1977

    Resident in United Kingdom

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

      IIF 4
  • Davies, Helen Caroline
    British bar manager born in July 1977

    Resident in United Kingdom

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

      IIF 5
  • Davies, Helen Caroline
    British owner born in July 1977

    Resident in United Kingdom

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

      IIF 6
  • Davies, Helen Caroline
    British planning analyst born in July 1977

    Resident in United Kingdom

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

      IIF 7 IIF 8
  • Mrs Helen Maddison
    British born in July 1977

    Resident in United Kingdom

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

      IIF 9
  • Miss Helen Caroline Davies
    British born in July 1977

    Resident in United Kingdom

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

      IIF 10
    • 79, Aylesford Mews, Sunderland, SR2 9HZ, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
  • Maddison, Helen Caroline
    British general manager born in July 1977

    Resident in England

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

      IIF 18 IIF 19
    • 47, West Sunniside, Sunderland, SR1 1BA, England

      IIF 20
    • 79, Aylesford Mews, Sunderland, SR2 9HZ, England

      IIF 21
  • Maddison, Helen Caroline
    British management accountant born in July 1977

    Resident in England

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

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

    Resident in England

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

      IIF 23
  • Mrs Helen Maddison
    British born in July 1977

    Resident in England

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

      IIF 24 IIF 25
    • 47, West Sunniside, Sunderland, SR1 1BA, England

      IIF 26
    • 79, Aylesford Mews, Sunderland, SR2 9HZ, England

      IIF 27 IIF 28 IIF 29
  • Miss Helen Caroline Davies
    British born in July 1977

    Resident in England

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

      IIF 30
    • 47, West Sunniside, Sunderland, SR1 1BA, United Kingdom

      IIF 31
  • Mrs Helen Caroline Maddison
    British born in July 1977

    Resident in England

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

      IIF 32
    • 79, Aylesford Mews, Sunderland, SR2 9HZ, England

      IIF 33 IIF 34 IIF 35
  • Miss Helen Caroline Maddison
    British born in July 1977

    Resident in England

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

      IIF 36
child relation
Offspring entities and appointments 17
  • 1
    AVENUE2025 LTD
    16596014 15896046... (more)
    26 Zetland Street, Sunderland, England
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 2
    BAR JUSTICE SUNDERLAND LIMITED
    09436640
    47 West Sunniside, Sunderland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-01 ~ 2019-07-10
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-10
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    DIEGOVG LTD
    13687361
    1 China Street, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-19 ~ 2024-02-17
    IIF 19 - Director → ME
    Person with significant control
    2021-10-19 ~ 2023-10-02
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    GIN AND BEAR IT LIMITED
    - now 09834725
    SR1 1UB LIMITED
    - 2015-12-10 09834725
    200 High Street West, Sunderland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-21 ~ 2019-07-10
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-10
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    MADD EVENTS LTD
    13683344
    47 West Sunniside, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-15 ~ 2022-05-03
    IIF 20 - Director → ME
    Person with significant control
    2021-10-15 ~ 2022-07-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    MONEY KITCHEN LTD
    14420310
    1 China Street, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    MSB HOLIDAY HOMES LTD
    SC591099
    2 Seafield Road, Lintmill, Buckie, Moray, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-03-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-06-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    STEWART & WATSON TRUSTEES LIMITED
    - now SC153032
    STEWART & WATSON (NOMINEE COMPANY) LIMITED - 2007-06-19
    STONEFRONT LIMITED - 1994-10-19
    35 Queen Street, Peterhead, Aberdeenshire
    Active Corporate (20 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or control OE
  • 9
    SUNDERLAND J LTD
    11601957
    79 Aylesford Mews, Sunderland, England
    Active Corporate (2 parents)
    Officer
    2020-05-05 ~ 2021-10-01
    IIF 15 - Director → ME
    2018-10-03 ~ 2019-08-22
    IIF 4 - Director → ME
    Person with significant control
    2020-05-10 ~ 2021-05-07
    IIF 9 - Ownership of shares – 75% or more OE
    2018-10-03 ~ 2019-08-22
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 10
    SUNDERLAND LEISURE LIMITED
    07912728
    79 Aylesford Mews, Sunderland, England
    Active Corporate (3 parents)
    Officer
    2016-04-01 ~ 2025-12-01
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-08-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 11
    SUNDERLAND LESIURE HOLDINGS LTD
    12802526
    47 West Sunniside, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 12
    SUNLUN CALLING LTD
    14424368
    79 Aylesford Mews, Sunderland, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 13
    SUNLUN CALLING NE COMMUNITY INTEREST COMPANY
    14508671
    47 West Sunniside, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-28 ~ 2024-02-17
    IIF 23 - Director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 14
    SUNNISIDE LIVE LIMITED
    09589721
    47 West Sunniside, Sunderland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-12-04 ~ dissolved
    IIF 5 - Director → ME
    2015-05-13 ~ 2016-09-10
    IIF 7 - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    TGIK LTD
    14283525
    1 China Street, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ 2024-02-17
    IIF 18 - Director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 16
    VICKYG LTD
    12033892
    79 Aylesford Mews, Sunderland, England
    Active Corporate (2 parents)
    Officer
    2019-06-05 ~ 2024-02-17
    IIF 17 - Director → ME
    2024-03-01 ~ 2024-03-22
    IIF 16 - Director → ME
    Person with significant control
    2019-06-05 ~ 2024-01-17
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 17
    WAVY22 LTD
    14292979
    30a Wavendon Crescent, Sunderland, England
    Active Corporate (1 parent)
    Officer
    2022-08-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-08-12 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.