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

Madden, Anthony Gerard

    Related profiles found in government register
  • Madden, Anthony Gerard
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Vance Business Park, Norwood Road, Gateshead, Tyne And Wear, NE11 9NE, England

      IIF 1
    • icon of address Unit 8, Vance Business Park, Gateshead, Tyne And Wear, NE11 9NE, United Kingdom

      IIF 2
    • icon of address Unit 8, Vance Business Park, Norwood Road, Gateshead, Tyne And Wear, NE11 9NE, England

      IIF 3
    • icon of address Unit 8, Vance Business Park, Norwood Road, Gateshead, Tyne And Wear, NE11 9NE, United Kingdom

      IIF 4
    • icon of address Suite 5, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 5
    • icon of address 45 Curtis Road, Newcastle, NE4 9BH

      IIF 6
    • icon of address 45, Curtis Road, Newcastle, NE4 9BH, United Kingdom

      IIF 7
    • icon of address 45, Curtis Road, Newcastle Upon Tyne, NE4 9BH, United Kingdom

      IIF 8
  • Madden, Anthony Gerard
    British none born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 9
  • Mr Anthony Gerard Madden
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Vance Business Park, Norwood Road, Gateshead, Tyne And Wear, NE11 9NE

      IIF 10
    • icon of address Unit 8, Vance Business Park, Gateshead, Tyne And Wear, NE11 9NE, United Kingdom

      IIF 11
    • icon of address Unit 8, Vance Business Park, Norwood Road, Gateshead, Tyne And Wear, NE11 9NE, England

      IIF 12
    • icon of address Unit 8, Vance Business Park, Norwood Road, Gateshead, Tyne And Wear, NE11 9NE, United Kingdom

      IIF 13
    • icon of address 6-8, Freeman Street, Grimsby, North East Lincolnshire, DN32 7AA, United Kingdom

      IIF 14
    • icon of address 45, Curtis Road, Newcastle Upon Tyne, NE4 9BH

      IIF 15
    • icon of address 45, Curtis Road, Newcastle Upon Tyne, NE4 9BH, United Kingdom

      IIF 16
    • icon of address Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 17
  • Madden, Anthony
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Green Meadow Road, Selly Oak, Birmingham, B29 4DR

      IIF 18
  • Madden, Anthony
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144 Green Meadow Road, Selly Oak, Birmingham, West Midlands, B29 4DR

      IIF 19
  • Mr Anthony Madden
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The British Oak, 1364 Pershore Road Stirchley, Birmingham, West Midlands, B30 2XS

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 8 Vance Business Park, Norwood Road, Gateshead, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 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
  • 2
    icon of address Half Moon House, Dinsdale Place, Jesmond, Newcastle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Unit 8 Vance Business Park, Norwood Road, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,571 GBP2018-10-31
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    ECO BUILD SOLUTIONS LTD - 2023-07-03
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    314 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    ECO SERVICE (NE) LIMITED - 2020-01-15
    icon of address Suite 5, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    270 GBP2022-06-30
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 14199810 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address C/o The British Oak, 1364 Pershore Road Stirchley, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    5,359 GBP2015-08-31
    Officer
    icon of calendar 2005-08-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 8 Vance Business Park, Norwood Road, Gateshead, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    ECO BUILD SOLUTIONS LTD - 2023-07-03
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    314 GBP2023-12-31
    Officer
    icon of calendar 2016-12-06 ~ 2023-10-02
    IIF 8 - Director → ME
  • 2
    ECO SERVICE (NE) LIMITED - 2020-01-15
    icon of address Suite 5, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    270 GBP2022-06-30
    Officer
    icon of calendar 2009-12-15 ~ 2020-01-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-06-04
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    DINGLECAVERN LTD - 2010-12-09
    icon of address 552-554 Bristol Road, Selly Oak, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-03 ~ 2013-03-01
    IIF 18 - 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.