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

Poole, Anthony Brian

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

    Resident in England

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

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

      IIF 5 IIF 6
    • Wyre House, Cartmell Lane, Nateby, Preston, PR3 0LU

      IIF 7
    • Wyre House, Nateby Technology Park, Cartmell Lane, Nateby, Preston, Lancashire, PR3 0LU, England

      IIF 8
    • 8, Fairfield Road, Ainsdale On Sea, Southport, PR8 3LH, United Kingdom

      IIF 9
    • 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
    • 8 Fairfield Road, Ainsdale On Sea, Southport, PR8 3LH

      IIF 11
  • Poole, Anthony Brian
    British director born in September 1968

    Resident in England

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

      IIF 12
    • Nateby Technology Park, Cartmell Lane, Nateby, Preston, PR3 0LU, United Kingdom

      IIF 13
    • 31-33 Chapel Hill, Huddersfield, W Yorkshire, HD1 3ED

      IIF 14
  • Poole, Anthony
    British born in September 1968

    Resident in England

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

      IIF 15
    • Marsland House, Marsland Road, Sale, M33 3AQ, England

      IIF 16
  • Poole, Anthony Brian
    British computer consultant born in September 1968

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

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

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

      IIF 18
    • 2 Kingswood Avenue, Wychwood Park, Weston, Cheshire, CW2 5QY

      IIF 19
  • Mr Anthony Poole
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Marsland House, Marsland Road, Sale, M33 3AQ, England

      IIF 20
  • Mr Anthony Brian Poole
    British born in September 1968

    Resident in England

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

      IIF 21 IIF 22 IIF 23
    • Nateby Technology Park, Cartmell Lane, Nateby, Preston, PR3 0LU

      IIF 25 IIF 26
    • Wyre House, Cartmell Lane, Nateby, Preston, PR3 0LU

      IIF 27
    • Wyre House, Nateby Technology Park, Cartmell Lane, Nateby, Preston, Lancashire, PR3 0LU, England

      IIF 28
    • Marsland House, Marsland Road, Sale, M33 3AQ, England

      IIF 29
    • Beaconleigh 257, Elmers Green Lane, Dalton, Wigan, WN8 7SH, England

      IIF 30
  • Poole, Anthony Brian
    British computer consultant

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

      IIF 31
  • Poole, Anthony Brian
    British director

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

      IIF 32
  • Poole, Anthony
    British born in September 1968

    Resident in United Kingdom

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

      IIF 33
  • Poole, Anthony Brian

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

      IIF 34
  • Mr Anthony Poole
    British born in September 1968

    Resident in United Kingdom

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

      IIF 35
  • Poole, Anthony

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

      IIF 36
child relation
Offspring entities and appointments 18
  • 1
    CALTECH I.T. LIMITED
    - now 03701887
    CALTEC I.T. LIMITED - 1999-02-25
    Wyre House Cartmell Lane, Nateby, Preston, England
    Active Corporate (8 parents)
    Officer
    2019-02-08 ~ now
    IIF 15 - Director → ME
    2019-02-08 ~ 2019-04-04
    IIF 36 - Secretary → ME
  • 2
    CITADEL CONNECT TECHNOLOGY LTD
    - now 12422300 05490118
    CITADEL TECHNOLOGY LTD
    - 2022-01-04 12422300 05490118
    2 Wyre House Cartmell Lane, Nateby Technology Park, Preston, England
    Active Corporate (1 parent)
    Officer
    2020-01-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    CITADEL TECHNOLOGY LTD
    - now 05490118 12422300... (more)
    LEDATIC LIMITED
    - 2022-01-04 05490118
    SYNERGY CLOUD LIMITED
    - 2017-02-23 05490118 07489131
    THE PROGRAMMING POOLE LIMITED
    - 2016-12-07 05490118 03459600
    SYNERGY TECHNOLOGY LTD
    - 2005-09-21 05490118 03459600
    Nateby Technology Park Cartmell Lane, Nateby, Preston
    Active Corporate (6 parents)
    Officer
    2005-06-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-07
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    CIVIL SUPPORT SERVICES LTD
    06710784
    Nateby Technology Park Cartmell Lane, Nateby, Preston, Lancashire
    Active Corporate (1 parent)
    Officer
    2008-09-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Has significant influence or control OE
  • 5
    CONSORT.IT LIMITED
    - now 05393045
    MANLEY MOTORSPORTS LTD
    - 2011-10-05 05393045
    KUDOS EVENTS & MANAGEMENT LTD
    - 2009-07-23 05393045
    Nateby Technology Park Cartmell Lane, Nateby, Preston
    Dissolved Corporate (11 parents)
    Officer
    2005-03-15 ~ 2011-11-21
    IIF 11 - Director → ME
    2013-09-01 ~ dissolved
    IIF 13 - Director → ME
  • 6
    EDEN LIGHT LTD
    - now 05368191
    SYNERGY SOFTWARE DISTRIBUTION LTD - 2009-03-27
    SUPEROFFICE UK LTD
    - 2008-04-10 05368191
    SUPEROFFICE LTD
    - 2005-12-14 05368191
    KUDOS VEHICLE LOGISTICS LIMITED
    - 2005-12-09 05368191
    Lucas Johnson Limited, Carlton Place, 22 Greenwood Street, Altrincham, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2005-02-17 ~ 2005-12-15
    IIF 17 - Director → ME
    2009-04-23 ~ dissolved
    IIF 12 - Director → ME
  • 7
    ESUITE LIMITED
    - now 04921842
    ISLAND INFORMATION MANAGEMENT LIMITED
    - 2010-01-10 04921842
    Wyre House Cartmell Lane, Nateby, Preston
    Active Corporate (7 parents)
    Officer
    2003-10-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    FAIRFIELD ASSET MANAGEMENT LTD
    12759394
    Wyre House, Nateby Technology Park, Cartmell Lane, Nateby, Preston, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2020-07-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-07-21 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MANLEY GROUP LTD
    - now 04794919
    SPACE 3 LTD
    - 2018-06-27 04794919 05875978... (more)
    Beaconleigh 257 Elmers Green Lane, Dalton, Wigan, England
    Active Corporate (5 parents)
    Officer
    2019-08-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-06-26 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    NATEBY TECHNOLOGY PARK LTD
    - now 03287821
    ISLAND FINANCE LIMITED
    - 2007-01-09 03287821
    Nateby Technology Park Cartmell Lane, Nateby, Preston, Lancashire
    Active Corporate (7 parents)
    Officer
    1996-12-04 ~ now
    IIF 2 - Director → ME
    1996-12-04 ~ 1999-07-28
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    NBG LTD
    - now 02895088
    NETWORK COMPUTER BUYING LIMITED - 2006-06-01
    ULTIMATE LIMITED - 1994-12-02
    31-33 Chapel Hill, Huddersfield, W Yorkshire
    Active Corporate (34 parents, 3 offsprings)
    Officer
    2008-09-01 ~ 2010-11-30
    IIF 14 - Director → ME
  • 12
    PAN EUROPEAN CONSULTING LIMITED
    - now 03927349
    PAN EUROPEAN COMPUTERS LIMITED - 2003-03-07
    Suite 49 Clayton House, 59 Piccadilly, Manchester, Greater Manchester
    Active Corporate (9 parents)
    Officer
    2003-03-18 ~ 2004-04-30
    IIF 19 - Director → ME
  • 13
    PURE SYNERGY GROUP LIMITED
    - now 03795301
    PURE SYNERGY LIMITED
    - 2003-03-10 03795301
    Nateby Technology Park Cartmell Lane, Nateby, Preston
    Active Corporate (8 parents, 4 offsprings)
    Officer
    1999-06-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 14
    SE COLLECTIONS LTD - now
    SYNERGY ELECTRICAL LTD
    - 2010-03-25 05534732
    Anderton Hall Recovry 11th Floor Regent House, Heaton Lane, Stockport
    Dissolved Corporate (5 parents)
    Officer
    2006-10-12 ~ 2008-09-05
    IIF 32 - Secretary → ME
  • 15
    SYNAPTIC SYNERGY LTD
    15956200
    Marsland House, Marsland Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2024-09-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 16
    SYNERGY FORENSICS LTD
    - now 02797968
    SYNERGY PROFESSIONAL SOLUTIONS LIMITED
    - 2005-05-12 02797968
    ISLAND TECHNICAL SERVICES LIMITED
    - 2002-09-12 02797968
    Nateby Technology Park Cartmell Lane, Nateby, Preston, Lancashire
    Active Corporate (10 parents)
    Officer
    1997-03-04 ~ now
    IIF 1 - Director → ME
    1997-03-04 ~ 1997-03-04
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Has significant influence or control OE
  • 17
    SYNERGY ONLINE SERVICES LTD
    - now 07489131
    SYNERGY CLOUD LTD
    - 2016-12-07 07489131 05490118
    SYNERGISTIX DIGITAL LTD
    - 2012-08-16 07489131
    Marsland House, Marsland Road, Sale, England
    Active Corporate (2 parents)
    Officer
    2011-01-11 ~ 2013-02-06
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Has significant influence or control OE
  • 18
    SYNERGY TECHNOLOGY LTD
    - now 03459600 05490118
    THE PROGRAMMING POOLE LIMITED
    - 2005-09-21 03459600 05490118
    Nateby Technology Park Cartmell Lane, Nateby, Preston, Lancashire
    Active Corporate (13 parents)
    Officer
    2006-09-05 ~ now
    IIF 3 - Director → ME
    1997-11-03 ~ 2005-12-31
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-23
    IIF 24 - 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.