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

Poole, Nicholas Joseph Varley

    Related profiles found in government register
  • Poole, Nicholas Joseph Varley
    born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, Cumbria, CA1 2RW

      IIF 1
    • icon of address 5-8, Priestgate, Darlington, Co. Durham, DL1 1NL

      IIF 2
    • icon of address 5-8, Priestgate, Darlington, County Durham, DL1 1NL

      IIF 3
    • icon of address Kirkbank Farm, Gilling West, Richmond, North Yorkshire, DL10 5LJ

      IIF 4
    • icon of address Railway Mill, Lowmoor Road, Cliffe Common, Selby, North Yorkshire, YO8 6EF

      IIF 5
    • icon of address President Buildings, Savile Street East, Sheffield, South Yorkshire, S4 7UQ

      IIF 6
  • Poole, Nicholas Joseph Varley
    British director born in May 1961

    Registered addresses and corresponding companies
    • icon of address 14 South Terrace, Darlington, County Durham, DL1 5JA

      IIF 7
  • Poole, Nicholas Joseph Varley
    British solicitor born in May 1961

    Registered addresses and corresponding companies
    • icon of address 14 South Terrace, Darlington, County Durham, DL1 5JA

      IIF 8
    • icon of address 5/8 Priestgate, Darlington, County Durham, DL1 1NL

      IIF 9 IIF 10 IIF 11
  • Poole, Nicholas Joseph Varley
    British solicitor born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Cleveland Terrace, Darlington, Co Durham, DL3 8JA

      IIF 12
    • icon of address 115 Cleveland Terrace, Darlington, County Durham, DL3 8JA

      IIF 13
    • icon of address 5-8, Priestgate, Darlington, Co.durham, DL1 1NL, England

      IIF 14
    • icon of address 5-8, Priestgate, Darlington, County Durham, DL1 1NL

      IIF 15
    • icon of address Peartree Business Centre, Cobham Road, Ferndown, Dorset, BH21 7PT

      IIF 16 IIF 17
    • icon of address Central House 47, St Pauls Street, Leeds, West Yorkshire, LS1 2TE

      IIF 18
    • icon of address Glebe House, Swinton Park, Masham, Ripon, North Yorkshire, HG4 4EZ

      IIF 19
  • Poole, Nicholas Joseph Varley

    Registered addresses and corresponding companies
    • icon of address 14 South Terrace, Darlington, County Durham, DL1 5JA

      IIF 20 IIF 21
    • icon of address 5/8 Priestgate, Darlington, County Durham, DL1 1NL

      IIF 22
  • Poole, Nicholas Joseph Varley
    British

    Registered addresses and corresponding companies
  • Poole, Nicholas Joseph Varley
    British director

    Registered addresses and corresponding companies
    • icon of address 14 South Terrace, Darlington, County Durham, DL1 5JA

      IIF 31
  • Poole, Nicholas Joseph Varley
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 115 Cleveland Terrace, Darlington, County Durham, DL3 8JA

      IIF 32
  • Mr Nicholas Joseph Varley Poole
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, Cumbria, CA1 2RW

      IIF 33
    • icon of address 115, Cleveland Terrace, Darlington, Co Durham, DL3 8JA

      IIF 34
    • icon of address 14, South Terrace, Darlington, DL1 5JA, England

      IIF 35
    • icon of address 5-8, Priestgate, Darlington, Co Durham, DL1 1NL

      IIF 36 IIF 37
  • Nicholas Joseph Varley Parker
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-8, Priestgate, Darlington, Co.durham, DL1 1NL, England

      IIF 38
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 115 Cleveland Terrace, Darlington, Co Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,634 GBP2024-04-30
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Central House 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    IIF 18 - Director → ME
Ceased 28
  • 1
    icon of address Tg Associates, 7 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-26 ~ 2007-12-14
    IIF 23 - Secretary → ME
  • 2
    icon of address Head Office Swinton Estate, Swinton, Masham, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -459,855 GBP2024-01-31
    Officer
    icon of calendar 2010-03-25 ~ 2011-02-14
    IIF 19 - Director → ME
  • 3
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-12 ~ 2007-11-07
    IIF 28 - Secretary → ME
  • 4
    icon of address 20-24 Park Street, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,275 GBP2023-10-31
    Officer
    icon of calendar 2007-10-08 ~ 2019-08-12
    IIF 25 - Secretary → ME
  • 5
    COH L/S LLP - 2009-10-27
    icon of address President Buildings, Savile Street East, Sheffield, South Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-10-26 ~ 2009-10-27
    IIF 6 - LLP Designated Member → ME
  • 6
    D. B. S. SERVICES (NO. 4) LIMITED - 1999-09-03
    icon of address Sentinel House, Morton Road, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-11 ~ 1997-03-12
    IIF 9 - Director → ME
  • 7
    D.B.S. SERVICES (NO.5) LIMITED - 2000-11-03
    icon of address Sentinel House, Morton Road, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1997-03-11 ~ 1997-03-12
    IIF 11 - Director → ME
  • 8
    icon of address Fifteen Rosehill Montgomery Way, Rosehill, Carlisle, Cumbria
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    332,816 GBP2025-03-31
    Officer
    icon of calendar 2013-02-05 ~ 2013-02-07
    IIF 2 - LLP Designated Member → ME
  • 9
    icon of address Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, Cumbria
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-06-23 ~ 2023-12-20
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ 2023-12-20
    IIF 33 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address C/o Francis Brown Ltd, Church Road, Stockton On Tees, Cleveland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -199,895 GBP2018-03-31
    Officer
    icon of calendar 2003-01-27 ~ 2003-02-06
    IIF 29 - Secretary → ME
  • 11
    icon of address Unit 212 Henry Robson Way, South Shields, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-02-21 ~ 2003-08-01
    IIF 21 - Secretary → ME
  • 12
    icon of address Railway Mill Lowmoor Road, Cliffe Common, Selby, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2009-12-17
    IIF 5 - LLP Designated Member → ME
  • 13
    icon of address Peartree Business Centre, Cobham Road, Ferndown, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ 2011-09-13
    IIF 16 - Director → ME
  • 14
    LATIMER HINKS PRIESTGATE - 2010-10-20
    icon of address 5-8 Priestgate, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2015-11-25
    IIF 15 - Director → ME
  • 15
    icon of address 5-8 Priestgate, Darlington, County Durham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-12-01 ~ 2015-04-30
    IIF 3 - LLP Designated Member → ME
  • 16
    icon of address Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    288,987 GBP2024-03-31
    Officer
    icon of calendar 2022-04-22 ~ 2022-06-13
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2022-06-13
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Whinbank Park Whinbank Road, Aycliffe Business Park, Newton Aycliffe, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    387,152 GBP2023-03-31
    Officer
    icon of calendar 2007-12-17 ~ 2023-04-20
    IIF 30 - Secretary → ME
  • 18
    icon of address 5-8 Priestgate, Darlington, Co. Durham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1997-05-13 ~ 2000-02-24
    IIF 10 - Director → ME
    icon of calendar 1997-05-13 ~ 2000-02-24
    IIF 22 - Secretary → ME
  • 19
    icon of address 5-8 Priestgate, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2007-10-05
    IIF 13 - Director → ME
    icon of calendar 2007-08-10 ~ 2007-10-05
    IIF 32 - Secretary → ME
  • 20
    icon of address 5-8 Priestgate, Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-03-27 ~ 2023-07-02
    IIF 26 - Secretary → ME
  • 21
    icon of address Portland Estate Office Cavendish House, Welbeck, Worksop, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-12 ~ 2000-05-17
    IIF 27 - Secretary → ME
  • 22
    icon of address 5-8 Priestgate, Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2000-10-12 ~ 2000-10-16
    IIF 8 - Director → ME
    icon of calendar 2000-10-12 ~ 2000-10-16
    IIF 20 - Secretary → ME
  • 23
    icon of address Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,479 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-07-02 ~ 2019-08-21
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,052,292 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-07-02 ~ 2019-08-21
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    BORELAND FARMS LIMITED - 2008-02-11
    icon of address Fifteen Rosehill, Montgomery Way Rosehill Estate, Carlisle, Cumbria
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-22 ~ 2007-11-14
    IIF 24 - Secretary → ME
  • 26
    MTM COUNTRY SERVICES LLP - 2011-03-30
    icon of address The Stables Kirkbank Farm, Gilling West, Richmond, North Yorkshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2022-12-31
    Officer
    icon of calendar 2011-03-09 ~ 2011-04-01
    IIF 4 - LLP Designated Member → ME
  • 27
    icon of address Peartree Business Centre, Cobham Road, Ferndown, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ 2011-09-13
    IIF 17 - Director → ME
  • 28
    icon of address Lane House Kendal Road, Kirkby Lonsdale, Carnforth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,376,766 GBP2024-03-31
    Officer
    icon of calendar 1996-05-24 ~ 1996-05-24
    IIF 7 - Director → ME
    icon of calendar 1996-05-24 ~ 1996-05-24
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-24
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% 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.