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

Gary Poole

    Related profiles found in government register
  • Gary Poole
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, Portside House, Lower Mersey Street, Ellesmere Port, CH65 2AL, England

      IIF 1
  • Gary Poole
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5 Portside House, Lower Mersey Street, Ellesmere Port, CH65 2AL, United Kingdom

      IIF 2
  • Mr Gary Poole
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Portside House, Lower Mersey Street, Ellesmere Port, CH65 2AL, United Kingdom

      IIF 3
  • Poole, Gary
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, B C S, Main Road, Carnforth, LA5 8DN, United Kingdom

      IIF 4
    • icon of address 60, Main Road, Bolton Le Sands, Carnforth, LA5 8DN, United Kingdom

      IIF 5 IIF 6
    • icon of address 5 Portside House, Lower Mersey Street, Ellesmere Port, CH65 2AL, United Kingdom

      IIF 7
    • icon of address Suite 5 Portside House, Lower Mersey Street, Ellesmere Port, Merseyside, CH65 2AL, United Kingdom

      IIF 8 IIF 9
  • Poole, Gary
    British window fitter born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 The Delves, Swanwick, Derbyshire, DE55 1AR

      IIF 10
  • Poole, Gary Robert
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Project House, Glendale Avenue, Sandycroft Industrial Estate Sandycroft, Deeside, Flintshire, CH5 2QP, England

      IIF 11
    • icon of address Suite 5, Portside House, Lower Mersey Street, Ellesmere Port, CH65 2AL, England

      IIF 12
  • Poole, Gary Robert
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Main Road, Bolton Le Sands, Carnforth, LA5 8DN, United Kingdom

      IIF 13
    • icon of address 60 Main Road, Bolton Le Sands, Carnforth, Lancashire, LA5 8DN, United Kingdom

      IIF 14
    • icon of address Suite 5, Portside House, Lower Mersey Street, Ellesmere Port, CH65 2AL, England

      IIF 15
    • icon of address Suite 5, Portside House, Lower Mersey Street, Ellesmere Port, CH65 2AL, United Kingdom

      IIF 16 IIF 17
    • icon of address Suite 5 Portside House, Lower Mersey Street, Ellesmere Port, Merseyside, CH65 2AL, United Kingdom

      IIF 18 IIF 19
    • icon of address 316, Telegraph Road, Heswall, Merseyside, CH60 6SL, United Kingdom

      IIF 20
  • Mr Gary Poole
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Lower Bridge Street, Chester, CH1 1RS, United Kingdom

      IIF 21
    • icon of address 51 Lower Bridge Street, Chester, Cheshire, CH1 1RS, England

      IIF 22
  • Mr Gary Poole
    British born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 14a, Llys Onnen Ash Court, Parc Menai, Bangor, LL57 4DF, Wales

      IIF 23
  • Mr Gary Robert Poole
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, Portside House, Lower Mersey Street, Ellesmere Port, CH65 2AL, England

      IIF 24 IIF 25
  • Poole, Gary
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Lower Bridge Street, Chester, CH1 1RS, United Kingdom

      IIF 26
    • icon of address 51 Lower Bridge Street, Chester, Cheshire, CH1 1RS, England

      IIF 27
  • Mr Gary Robert Poole
    British born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 14a, Llys Onnen Ash Court, Parc Menai, Bangor, LL57 4DF, Wales

      IIF 28
    • icon of address Suite 5, Portside House, Lower Mersey Street, Ellesmere Port, CH65 2AL, England

      IIF 29
  • Poole, Gary
    British director born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
  • Poole, Gary Robert
    British builder born in November 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 14a Llys Onnen Ash Court, Parc Menai, Bangor, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    29,758 GBP2025-03-31
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Unit 14a Llys Onnen Ash Court, Parc Menai, Bangor, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -738 GBP2025-03-31
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address First Floor Offices, 42 High Street, Mold, Flintshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-26 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 35 The Delves, Swanwick, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-16 ~ dissolved
    IIF 10 - Director → ME
  • 5
    LINGAR CONSTRUCTION SOLUTIONS LTD - 2011-08-09
    PEC CONSTRUCTION SOLUTIONS LIMITED - 2009-11-26
    icon of address Suite 5 Portside House, Lower Mersey Street, Ellesmere Port, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,425 GBP2023-03-31
    Officer
    icon of calendar 2009-05-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    icon of address Suite 5 Portside House, Lower Mersey Street, Ellesmere Port, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-07-31
    Officer
    icon of calendar 2015-07-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    LINGAR LEISURE (WH) LTD - 2016-04-27
    icon of address Suite 5 Portside House, Lower Mersey Street, Ellesmere Port, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    598 GBP2021-09-30
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    LINGAR PROPERTIES CHESTER LIMITED - 2014-11-03
    icon of address Unit 14a Llys Onnen Ash Court, Parc Menai, Bangor, Wales
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,403,932 GBP2025-03-31
    Officer
    icon of calendar 2013-09-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    POOLE ESTATES DEVELOPMENT LTD - 2009-12-30
    POOLE ESTATES LIMITED - 2006-11-29
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-13 ~ dissolved
    IIF 33 - Director → ME
  • 10
    icon of address Unit 14a Llys Onnen Ash Court, Parc Menai, Bangor, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    323,539 GBP2025-03-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 14a Llys Onnen Ash Court, Parc Menai, Bangor, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -51,696 GBP2025-03-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address Unit 14a Llys Onnen Ash Court, Parc Menai, Bangor, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -46,107 GBP2025-03-31
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 30 - Director → ME
  • 13
    icon of address Unit 14a Llys Onnen Ash Court, Parc Menai, Bangor, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -336 GBP2025-07-31
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 32 - Director → ME
  • 14
    icon of address Suite 5 Portside House, Lower Mersey Street, Ellesmere Port, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -119,179 GBP2022-03-31
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address Unit 14a Llys Onnen Ash Court, Parc Menai, Bangor, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    23,448 GBP2025-03-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 7 - Director → ME
  • 16
    icon of address Unit 14a Llys Onnen Ash Court, Parc Menai, Bangor, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -23,810 GBP2025-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 13 - Director → ME
  • 17
    LINGAR LEISURE LTD - 2020-01-21
    icon of address Suite 5 Portside House, Lower Mersey Street, Ellesmere Port, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31 GBP2020-03-31
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 18
    icon of address Valley View Darby Road, Brynteg, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2019-04-30
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 27 - Director → ME
Ceased 7
  • 1
    icon of address Ground Floor Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2022-12-31
    Officer
    icon of calendar 2017-04-03 ~ 2018-12-07
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2018-12-07
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address 32 St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    5,349 GBP2024-11-30
    Officer
    icon of calendar 2014-11-10 ~ 2016-10-07
    IIF 14 - Director → ME
  • 3
    icon of address 7 Gallantry Bank, Bickerton, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ 2013-11-04
    IIF 20 - Director → ME
  • 4
    icon of address Unit 14a Llys Onnen Ash Court, Parc Menai, Bangor, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    23,448 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-12-13 ~ 2025-01-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Meadow View, 127 Boughton, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    icon of calendar 2020-10-13 ~ 2025-08-27
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2022-03-21
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of address 2 St. Marks Mews, Connah's Quay, Deeside, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-09-30
    Officer
    icon of calendar 2017-10-06 ~ 2021-10-13
    IIF 4 - Director → ME
  • 7
    icon of address Valley View Darby Road, Brynteg, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-04 ~ 2017-11-20
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.