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, Andrew

    Related profiles found in government register
  • Maddison, Andrew
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Binary Business Park, Harry Weston Road, Coventry, CV3 2TT, England

      IIF 1
    • icon of address 8, Queen Street, The Headland, Hartlepool, Cleveland, TS24 0PR, United Kingdom

      IIF 2 IIF 3
    • icon of address 87, 87 Rose Avenue, Fence Houses, Houghton Le Spring, DH4 6JA, United Kingdom

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5 IIF 6
    • icon of address 13, Earl Street, Sunderland, SR4 7BT, England

      IIF 7
    • icon of address 60, Geddes Road, Sunderland, SR4 8JW, England

      IIF 8
    • icon of address 60, Geddes Road, Sunderland, Tyne And Wear, SR4 8JW, United Kingdom

      IIF 9
    • icon of address 15, Eddison Road, Washington, Tyne And Wear, NE38 8JH, United Kingdom

      IIF 10
  • Maddison, Andrew
    British plumber born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Earl Street, Millfield, Sunderland, Tyne And Wear, SR4 7BT, England

      IIF 11
  • Maddison, Andrew, Lord
    British reactive maintenance engineer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Maddison, Andrew Joseph
    British business manager born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Queens Parade, Sunderland, SR6 8DA, England

      IIF 13
  • Maddison, Andrew Joseph
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Duncan Street, Sunderland, SR4 6QR, United Kingdom

      IIF 14
    • icon of address 9 Westwood Street, Westwood Street, Sunderland, SR4 7TQ, United Kingdom

      IIF 15
  • Maddison, Andrew Joseph
    British managing director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2v North Sands Business Centre, Liberty Way, Sunderlamd, SR6 0QA, England

      IIF 16
  • Maddison, Andrew
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Duncan Street, Sunderland, SR4 6QR, England

      IIF 17
  • Mr Andrew Maddison
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Binary Business Park, Harry Weston Road, Coventry, CV3 2TT, England

      IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19 IIF 20
    • icon of address 13 Earl Street, Millfield, Sunderland, Tyne And Wear, SR4 7BT, England

      IIF 21
    • icon of address 13, Earl Street, Sunderland, SR4 7BT, England

      IIF 22
    • icon of address 60, Geddes Road, Sunderland, SR4 8JW, England

      IIF 23
    • icon of address 60, Geddes Road, Sunderland, SR4 8JW, United Kingdom

      IIF 24
    • icon of address 15, Eddison Road, Washington, NE38 8JH, United Kingdom

      IIF 25
  • Lord Andrew Maddison
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Maddison, Andrew

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • icon of address 13 Earl Street, Millfield, Sunderland, Tyne And Wear, SR4 7BT, England

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 8 Queen Street, The Headland, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 13 Earl Street, Millfield, Sunderland, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2018-11-14 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 13 Earl Street, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6 Duncan Street, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 60 Geddes Road, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    O'BRIENS GYM LTD - 2014-09-11
    icon of address 11 St. Thomas Street, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address Binary Business Park, Harry Weston Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 15 Eddison Road, Washington, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 8 Signal House, Waterloo Place, Sunderland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 9 Westwood Street, Westwood Street, Sunderland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 15 - Director → ME
Ceased 7
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-30 ~ 2022-05-13
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ 2022-05-13
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    D G AUDIOLAND LIMITED - 2012-08-22
    icon of address 163a Hylton Road, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ 2013-01-01
    IIF 2 - Director → ME
  • 3
    icon of address Signal House, Fawcett Street, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ 2016-08-01
    IIF 17 - Director → ME
  • 4
    icon of address 8a Queens Parade, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ 2017-01-23
    IIF 16 - Director → ME
  • 5
    icon of address 15 Eddison Road, Washington, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-07-13 ~ 2022-07-15
    IIF 10 - Director → ME
  • 6
    icon of address 15 Eddison Road, Washington, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-26 ~ 2023-04-10
    IIF 5 - Director → ME
    icon of calendar 2021-10-26 ~ 2023-05-10
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ 2023-04-10
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ 2025-03-07
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 2025-03-07
    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

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.