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 Anthony Brian Poole

    Related profiles found in government register
  • Mr Anthony Brian Poole
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nateby Technology Park, Cartmell Lane, Nateby, Preston, Lancashire, PR3 0LU

      IIF 1 IIF 2 IIF 3
    • icon of address Nateby Technology Park, Cartmell Lane, Nateby, Preston, PR3 0LU

      IIF 6 IIF 7
    • icon of address Wyre House, Cartmell Lane, Nateby, Preston, PR3 0LU

      IIF 8
    • icon of address Wyre House, Nateby Technology Park, Cartmell Lane, Nateby, Preston, Lancashire, PR3 0LU, England

      IIF 9
    • icon of address Beaconleigh 257, Elmers Green Lane, Dalton, Wigan, WN8 7SH, England

      IIF 10
  • Poole, Anthony Brian
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Fairfield Road, Ainsdale On Sea, Southport, PR8 3LH

      IIF 11
    • icon of address Nateby Technology Park, Cartmell Lane, Nateby, Preston, PR3 0LU

      IIF 12
    • icon of address Wyre House, Nateby Technology Park, Cartmell Lane, Nateby, Preston, Lancashire, PR3 0LU, England

      IIF 13
  • Poole, Anthony Brian
    British computer consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nateby Technology Park, Cartmell Lane, Nateby, Preston, Lancashire, PR3 0LU

      IIF 14 IIF 15 IIF 16
    • icon of address Nateby Technology Park, Cartmell Lane, Nateby, Preston, PR3 0LU

      IIF 17
  • Poole, Anthony Brian
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Fairfield Road, Ainsdale On Sea, Southport, PR8 3LH

      IIF 18
    • icon of address Nateby Technology Park, Cartmell Lane, Nateby, Preston, PR3 0LU, United Kingdom

      IIF 19
    • icon of address Wyre House, Cartmell Lane, Nateby, Preston, PR3 0LU

      IIF 20
    • icon of address 8, Fairfield Road, Ainsdale On Sea, Southport, PR8 3LH, United Kingdom

      IIF 21
    • icon of address 31-33 Chapel Hill, Huddersfield, W Yorkshire, HD1 3ED

      IIF 22
    • icon of address Beaconleigh 257, Elmers Green Lane, Dalton, Wigan, WN8 7SH, England

      IIF 23
  • Poole, Anthony Brian
    British managing director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nateby Technology Park, Cartmell Lane, Nateby, Preston, Lancashire, PR3 0LU

      IIF 24
  • Mr Anthony Poole
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wyre House, Cartmell Lane, Nateby Technology Park, Preston, PR3 0LU, England

      IIF 25
  • Poole, Anthony
    British computer consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyre House, Cartmell Lane, Nateby, Preston, PR3 0LU, England

      IIF 26
  • Poole, Anthony Brian
    British computer consultant born in September 1968

    Registered addresses and corresponding companies
    • icon of address 2 Kingswood Avenue, Wychwood Park, Weston, Cheshire, CW2 5QY

      IIF 27
  • Poole, Anthony Brian
    British director born in September 1968

    Registered addresses and corresponding companies
    • icon of address The Corner House, Apartment 5, Aimson Road West, Timperley, Altrincham, Cheshire, WA15 7XP

      IIF 28
    • icon of address 2 Kingswood Avenue, Wychwood Park, Weston, Cheshire, CW2 5QY

      IIF 29
  • Poole, Anthony Brian
    British computer consultant

    Registered addresses and corresponding companies
    • icon of address 2 Kingswood Avenue, Wychwood Park, Weston, Cheshire, CW2 5QY

      IIF 30
  • Poole, Anthony Brian
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Fairfield Road, Ainsdale On Sea, Southport, PR8 3LH

      IIF 31
  • Poole, Anthony
    British managing director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wyre House, Cartmell Lane, Nateby Technology Park, Preston, PR3 0LU, England

      IIF 32
  • Poole, Anthony Brian

    Registered addresses and corresponding companies
    • icon of address 2 Kingswood Avenue, Wychwood Park, Weston, Cheshire, CW2 5QY

      IIF 33
  • Poole, Anthony

    Registered addresses and corresponding companies
    • icon of address Unit 66 Batley Technology Centre, Grange Road, Batley, West Yorkshire, WF17 6ER

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    CALTEC I.T. LIMITED - 1999-02-25
    icon of address Wyre House Cartmell Lane, Nateby, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 26 - Director → ME
  • 2
    CITADEL TECHNOLOGY LTD - 2022-01-04
    icon of address 2 Wyre House Cartmell Lane, Nateby Technology Park, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    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
  • 3
    LEDATIC LIMITED - 2022-01-04
    SYNERGY TECHNOLOGY LTD - 2005-09-21
    THE PROGRAMMING POOLE LIMITED - 2016-12-07
    SYNERGY CLOUD LIMITED - 2017-02-23
    icon of address Nateby Technology Park Cartmell Lane, Nateby, Preston
    Active Corporate (4 parents)
    Equity (Company account)
    -25,093 GBP2024-12-31
    Officer
    icon of calendar 2005-06-24 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Nateby Technology Park Cartmell Lane, Nateby, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2008-09-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 5
    MANLEY MOTORSPORTS LTD - 2011-10-05
    KUDOS EVENTS & MANAGEMENT LTD - 2009-07-23
    icon of address Nateby Technology Park Cartmell Lane, Nateby, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    771 GBP2018-09-30
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 19 - Director → ME
  • 6
    SYNERGY SOFTWARE DISTRIBUTION LTD - 2009-03-27
    SUPEROFFICE UK LTD - 2008-04-10
    SUPEROFFICE LTD - 2005-12-14
    KUDOS VEHICLE LOGISTICS LIMITED - 2005-12-09
    icon of address Lucas Johnson Limited, Carlton Place, 22 Greenwood Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 18 - Director → ME
  • 7
    ISLAND INFORMATION MANAGEMENT LIMITED - 2010-01-10
    icon of address Wyre House Cartmell Lane, Nateby, Preston
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2003-10-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Wyre House, Nateby Technology Park, Cartmell Lane, Nateby, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90 GBP2024-12-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    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
  • 9
    SPACE 3 LTD - 2018-06-27
    icon of address Beaconleigh 257 Elmers Green Lane, Dalton, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,440 GBP2024-12-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    ISLAND FINANCE LIMITED - 2007-01-09
    icon of address Nateby Technology Park Cartmell Lane, Nateby, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    5,470 GBP2024-12-31
    Officer
    icon of calendar 1996-12-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    PURE SYNERGY LIMITED - 2003-03-10
    icon of address Nateby Technology Park Cartmell Lane, Nateby, Preston
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    117,962 GBP2024-12-31
    Officer
    icon of calendar 1999-06-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    ISLAND TECHNICAL SERVICES LIMITED - 2002-09-12
    SYNERGY PROFESSIONAL SOLUTIONS LIMITED - 2005-05-12
    icon of address Nateby Technology Park Cartmell Lane, Nateby, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -3,779 GBP2024-12-31
    Officer
    icon of calendar 1997-03-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 13
    SYNERGY CLOUD LTD - 2016-12-07
    SYNERGISTIX DIGITAL LTD - 2012-08-16
    icon of address Nateby Technology Park Cartmell Lane, Nateby, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -6,133 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 14
    THE PROGRAMMING POOLE LIMITED - 2005-09-21
    icon of address Nateby Technology Park Cartmell Lane, Nateby, Preston, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    388,118 GBP2024-12-31
    Officer
    icon of calendar 2006-09-05 ~ now
    IIF 16 - Director → ME
Ceased 11
  • 1
    CALTEC I.T. LIMITED - 1999-02-25
    icon of address Wyre House Cartmell Lane, Nateby, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-08 ~ 2019-04-04
    IIF 34 - Secretary → ME
  • 2
    LEDATIC LIMITED - 2022-01-04
    SYNERGY TECHNOLOGY LTD - 2005-09-21
    THE PROGRAMMING POOLE LIMITED - 2016-12-07
    SYNERGY CLOUD LIMITED - 2017-02-23
    icon of address Nateby Technology Park Cartmell Lane, Nateby, Preston
    Active Corporate (4 parents)
    Equity (Company account)
    -25,093 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-07
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    MANLEY MOTORSPORTS LTD - 2011-10-05
    KUDOS EVENTS & MANAGEMENT LTD - 2009-07-23
    icon of address Nateby Technology Park Cartmell Lane, Nateby, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    771 GBP2018-09-30
    Officer
    icon of calendar 2005-03-15 ~ 2011-11-21
    IIF 11 - Director → ME
  • 4
    SYNERGY SOFTWARE DISTRIBUTION LTD - 2009-03-27
    SUPEROFFICE UK LTD - 2008-04-10
    SUPEROFFICE LTD - 2005-12-14
    KUDOS VEHICLE LOGISTICS LIMITED - 2005-12-09
    icon of address Lucas Johnson Limited, Carlton Place, 22 Greenwood Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-17 ~ 2005-12-15
    IIF 27 - Director → ME
  • 5
    ISLAND FINANCE LIMITED - 2007-01-09
    icon of address Nateby Technology Park Cartmell Lane, Nateby, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    5,470 GBP2024-12-31
    Officer
    icon of calendar 1996-12-04 ~ 1999-07-28
    IIF 33 - Secretary → ME
  • 6
    NBG LTD
    - now
    NETWORK COMPUTER BUYING LIMITED - 2006-06-01
    ULTIMATE LIMITED - 1994-12-02
    icon of address 31-33 Chapel Hill, Huddersfield, W Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    591,929 GBP2024-12-31
    Officer
    icon of calendar 2008-09-01 ~ 2010-11-30
    IIF 22 - Director → ME
  • 7
    PAN EUROPEAN COMPUTERS LIMITED - 2003-03-07
    icon of address Suite 49 Clayton House, 59 Piccadilly, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -19,325 GBP2024-12-31
    Officer
    icon of calendar 2003-03-18 ~ 2004-04-30
    IIF 29 - Director → ME
  • 8
    SYNERGY ELECTRICAL LTD - 2010-03-25
    icon of address Anderton Hall Recovry 11th Floor Regent House, Heaton Lane, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-12 ~ 2008-09-05
    IIF 31 - Secretary → ME
  • 9
    ISLAND TECHNICAL SERVICES LIMITED - 2002-09-12
    SYNERGY PROFESSIONAL SOLUTIONS LIMITED - 2005-05-12
    icon of address Nateby Technology Park Cartmell Lane, Nateby, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -3,779 GBP2024-12-31
    Officer
    icon of calendar 1997-03-04 ~ 1997-03-04
    IIF 30 - Secretary → ME
  • 10
    SYNERGY CLOUD LTD - 2016-12-07
    SYNERGISTIX DIGITAL LTD - 2012-08-16
    icon of address Nateby Technology Park Cartmell Lane, Nateby, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -6,133 GBP2023-12-31
    Officer
    icon of calendar 2011-01-11 ~ 2013-02-06
    IIF 21 - Director → ME
  • 11
    THE PROGRAMMING POOLE LIMITED - 2005-09-21
    icon of address Nateby Technology Park Cartmell Lane, Nateby, Preston, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    388,118 GBP2024-12-31
    Officer
    icon of calendar 1997-11-03 ~ 2005-12-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-23
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.