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

Pooley, Nigel John

    Related profiles found in government register
  • Pooley, Nigel John
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, TN11 9BH

      IIF 1
    • icon of address Field Green House, Field Green, Sandhurst, Kent, TN18 5NL

      IIF 2
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, United Kingdom

      IIF 3
  • Pooley, Nigel John
    British sales director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG, United Kingdom

      IIF 4
  • Pooley, Nigel John
    English company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pear Tree Cottage, Maidstone Road, Matfield, Tonbridge, TN12 7JH, England

      IIF 5
  • Pooley, Nigel John
    born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Willows, Furnace Lane, Beckley, Rye, TN31 6SB, England

      IIF 6
  • Pooley, Nigel
    British director born in June 1971

    Registered addresses and corresponding companies
    • icon of address Ellerslie House, Gills Green, Hawkhurst, Kent, TN18 5ET

      IIF 7
  • Pooley, Nigel
    British salesman born in June 1971

    Registered addresses and corresponding companies
    • icon of address Ellerslie House, Gills Green, Hawkhurst, Kent, TN18 5ET

      IIF 8
  • Pooley, Nigel John
    British salesman born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willows, Furnace Lane, Beckley, East Sussez, TN31 6SB, United Kingdom

      IIF 9
  • Mr Nigel John Pooley
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG, United Kingdom

      IIF 10
    • icon of address The Willows, Furnace Lane, Beckley, Rye, TN31 6SB, England

      IIF 11
    • icon of address Hilden Park House 79, Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH

      IIF 12
  • Pooley, Nigel
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18b, East Cliffe Road, Tunbridge Wells, Kent, TN4 9AE, United Kingdom

      IIF 13
  • Pooley, Nigel
    British salesman born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Mr Nigel Pooley
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18b, East Cliffe Road, Kent, TN4 9AE, United Kingdom

      IIF 15
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Pooley, Nigel

    Registered addresses and corresponding companies
    • icon of address 18b, East Cliffe Road, Tunbridge Wells, Kent, TN4 9AE, United Kingdom

      IIF 17
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    VANTAGE VOUCHERS LIMITED - 2020-12-21
    icon of address Bespokes Limited, Hilden Park House 79 Tonbridge Road Hildenborough, Tonbridge, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    44,897 GBP2021-02-28
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o, Bespokes Limited, Hilden Park House 79 Tonbridge Road, Hildenborough, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 2 Peartree Cottages Maidstone Road, Matfield, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 13 - Director → ME
    icon of calendar 2020-02-12 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 18b East Cliffe Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2019-10-11 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    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
  • 5
    icon of address Braemar Colts Hill, Five Oak Green, Tonbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Willows Furnace Lane, Beckley, Rye, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    5,937 GBP2018-03-31
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    HASEE COMPUTERS LTD - 2011-08-31
    icon of address Field Green House, Field Green, Sandhurst, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ 2014-08-05
    IIF 2 - Director → ME
  • 2
    CALL INN LTD - 2002-07-29
    icon of address Electrical Environmental Services Ltd, Field Green House, Field Green, Sandhurst, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,272,424 GBP2014-06-30
    Officer
    icon of calendar 2002-07-09 ~ 2004-01-22
    IIF 8 - Director → ME
  • 3
    BELVIEW COMMUNICATIONS LIMITED - 2004-01-08
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-09 ~ 2006-05-26
    IIF 7 - Director → ME
  • 4
    icon of address 19 King Street The Civic Quarter, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -108,491 GBP2024-01-31
    Officer
    icon of calendar 2016-11-22 ~ 2017-10-18
    IIF 9 - Director → ME
  • 5
    icon of address 5 Tallyman Place ., Farnham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-24
    Officer
    icon of calendar 2024-09-05 ~ 2024-12-19
    IIF 5 - 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.