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, Anthony

    Related profiles found in government register
  • 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 1
    • Marsland House, Marsland Road, Sale, M33 3AQ, England

      IIF 2
  • 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 3 IIF 4 IIF 5
    • Nateby Technology Park, Cartmell Lane, Nateby, Preston, PR3 0LU

      IIF 7 IIF 8
    • Wyre House, Cartmell Lane, Nateby, Preston, PR3 0LU

      IIF 9
    • Wyre House, Nateby Technology Park, Cartmell Lane, Nateby, Preston, Lancashire, PR3 0LU, England

      IIF 10
    • Beaconleigh 257, Elmers Green Lane, Dalton, Wigan, WN8 7SH, England

      IIF 11
  • 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 12
  • 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 13
    • Nateby Technology Park, Cartmell Lane, Nateby, Preston, PR3 0LU, United Kingdom

      IIF 14
    • 8, Fairfield Road, Ainsdale On Sea, Southport, PR8 3LH, United Kingdom

      IIF 15
    • 31-33 Chapel Hill, Huddersfield, W Yorkshire, HD1 3ED

      IIF 16
  • 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 17
  • 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 18
  • Poole, Anthony Brian
    British computer consultant

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

      IIF 19
  • Poole, Anthony Brian
    British director

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

      IIF 20
  • 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 21
  • 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 22
    • 2 Kingswood Avenue, Wychwood Park, Weston, Cheshire, CW2 5QY

      IIF 23
  • Poole, Anthony Brian

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

      IIF 24
  • 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 25 IIF 26 IIF 27
    • Nateby Technology Park, Cartmell Lane, Nateby, Preston, PR3 0LU

      IIF 30 IIF 31
    • Wyre House, Cartmell Lane, Nateby, Preston, PR3 0LU

      IIF 32
    • Wyre House, Nateby Technology Park, Cartmell Lane, Nateby, Preston, Lancashire, PR3 0LU, England

      IIF 33
    • Beaconleigh 257, Elmers Green Lane, Dalton, Wigan, WN8 7SH, England

      IIF 34
  • Poole, Anthony

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

      IIF 35
  • 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 36
child relation
Offspring entities and appointments
Active 15
  • 1
    CALTEC I.T. LIMITED - 1999-02-25
    Wyre House Cartmell Lane, Nateby, Preston, England
    Active Corporate (2 parents)
    Officer
    2019-02-08 ~ now
    IIF 1 - Director → ME
  • 2
    CITADEL TECHNOLOGY LTD - 2022-01-04 05490118
    2 Wyre House Cartmell Lane, Nateby Technology Park, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 3
    LEDATIC LIMITED - 2022-01-04
    SYNERGY CLOUD LIMITED - 2017-02-23 07489131
    THE PROGRAMMING POOLE LIMITED - 2016-12-07 03459600
    SYNERGY TECHNOLOGY LTD - 2005-09-21 03459600
    Nateby Technology Park Cartmell Lane, Nateby, Preston
    Active Corporate (4 parents)
    Equity (Company account)
    -25,093 GBP2024-12-31
    Officer
    2005-06-24 ~ now
    IIF 8 - Director → ME
  • 4
    Nateby Technology Park Cartmell Lane, Nateby, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2008-09-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 5
    MANLEY MOTORSPORTS LTD - 2011-10-05
    KUDOS EVENTS & MANAGEMENT LTD - 2009-07-23
    Nateby Technology Park Cartmell Lane, Nateby, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    771 GBP2018-09-30
    Officer
    2013-09-01 ~ dissolved
    IIF 14 - 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
    Lucas Johnson Limited, Carlton Place, 22 Greenwood Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2009-04-23 ~ dissolved
    IIF 13 - Director → ME
  • 7
    ISLAND INFORMATION MANAGEMENT LIMITED - 2010-01-10
    Wyre House Cartmell Lane, Nateby, Preston
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2003-10-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    Wyre House, Nateby Technology Park, Cartmell Lane, Nateby, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90 GBP2024-12-31
    Officer
    2020-07-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-07-21 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    SPACE 3 LTD - 2018-06-27
    Beaconleigh 257 Elmers Green Lane, Dalton, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,440 GBP2024-12-31
    Officer
    2019-08-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-06-26 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ISLAND FINANCE LIMITED - 2007-01-09
    Nateby Technology Park Cartmell Lane, Nateby, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    5,470 GBP2024-12-31
    Officer
    1996-12-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    PURE SYNERGY LIMITED - 2003-03-10
    Nateby Technology Park Cartmell Lane, Nateby, Preston
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    117,962 GBP2024-12-31
    Officer
    1999-06-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    2024-09-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    SYNERGY PROFESSIONAL SOLUTIONS LIMITED - 2005-05-12
    ISLAND TECHNICAL SERVICES LIMITED - 2002-09-12
    Nateby Technology Park Cartmell Lane, Nateby, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -3,779 GBP2024-12-31
    Officer
    1997-03-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 14
    SYNERGY CLOUD LTD - 2016-12-07 05490118
    SYNERGISTIX DIGITAL LTD - 2012-08-16
    Nateby Technology Park Cartmell Lane, Nateby, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -6,133 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 15
    THE PROGRAMMING POOLE LIMITED - 2005-09-21 05490118
    Nateby Technology Park Cartmell Lane, Nateby, Preston, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    388,118 GBP2024-12-31
    Officer
    2006-09-05 ~ now
    IIF 5 - Director → ME
Ceased 11
  • 1
    CALTEC I.T. LIMITED - 1999-02-25
    Wyre House Cartmell Lane, Nateby, Preston, England
    Active Corporate (2 parents)
    Officer
    2019-02-08 ~ 2019-04-04
    IIF 35 - Secretary → ME
  • 2
    LEDATIC LIMITED - 2022-01-04
    SYNERGY CLOUD LIMITED - 2017-02-23 07489131
    THE PROGRAMMING POOLE LIMITED - 2016-12-07 03459600
    SYNERGY TECHNOLOGY LTD - 2005-09-21 03459600
    Nateby Technology Park Cartmell Lane, Nateby, Preston
    Active Corporate (4 parents)
    Equity (Company account)
    -25,093 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2021-06-07
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    MANLEY MOTORSPORTS LTD - 2011-10-05
    KUDOS EVENTS & MANAGEMENT LTD - 2009-07-23
    Nateby Technology Park Cartmell Lane, Nateby, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    771 GBP2018-09-30
    Officer
    2005-03-15 ~ 2011-11-21
    IIF 12 - 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
    Lucas Johnson Limited, Carlton Place, 22 Greenwood Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2005-02-17 ~ 2005-12-15
    IIF 21 - Director → ME
  • 5
    ISLAND FINANCE LIMITED - 2007-01-09
    Nateby Technology Park Cartmell Lane, Nateby, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    5,470 GBP2024-12-31
    Officer
    1996-12-04 ~ 1999-07-28
    IIF 24 - Secretary → ME
  • 6
    NBG LTD
    - now
    NETWORK COMPUTER BUYING LIMITED - 2006-06-01
    ULTIMATE LIMITED - 1994-12-02
    31-33 Chapel Hill, Huddersfield, W Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    591,929 GBP2024-12-31
    Officer
    2008-09-01 ~ 2010-11-30
    IIF 16 - Director → ME
  • 7
    PAN EUROPEAN COMPUTERS LIMITED - 2003-03-07
    Suite 49 Clayton House, 59 Piccadilly, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -19,325 GBP2024-12-31
    Officer
    2003-03-18 ~ 2004-04-30
    IIF 23 - Director → ME
  • 8
    SYNERGY ELECTRICAL LTD - 2010-03-25
    Anderton Hall Recovry 11th Floor Regent House, Heaton Lane, Stockport
    Dissolved Corporate (1 parent)
    Officer
    2006-10-12 ~ 2008-09-05
    IIF 20 - Secretary → ME
  • 9
    SYNERGY PROFESSIONAL SOLUTIONS LIMITED - 2005-05-12
    ISLAND TECHNICAL SERVICES LIMITED - 2002-09-12
    Nateby Technology Park Cartmell Lane, Nateby, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -3,779 GBP2024-12-31
    Officer
    1997-03-04 ~ 1997-03-04
    IIF 19 - Secretary → ME
  • 10
    SYNERGY CLOUD LTD - 2016-12-07 05490118
    SYNERGISTIX DIGITAL LTD - 2012-08-16
    Nateby Technology Park Cartmell Lane, Nateby, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -6,133 GBP2023-12-31
    Officer
    2011-01-11 ~ 2013-02-06
    IIF 15 - Director → ME
  • 11
    THE PROGRAMMING POOLE LIMITED - 2005-09-21 05490118
    Nateby Technology Park Cartmell Lane, Nateby, Preston, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    388,118 GBP2024-12-31
    Officer
    1997-11-03 ~ 2005-12-31
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-23
    IIF 28 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.