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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 1
  • Scotchbrook, Simon Colin
    Director born in June 1973
    Individual (22 offsprings)
    Officer
    icon of calendar 2008-06-03 ~ now
    OF - Director → CIF 0
    Mr Simon Colin Scotchbrook
    Born in June 1973
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Scotchbrook, Gavin James
    Solutions Director born in March 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-11-29 ~ 2016-08-31
    OF - Director → CIF 0
  • 2
    Jones, Shaun
    Service Director born in February 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2015-06-22 ~ 2016-08-31
    OF - Director → CIF 0
  • 3
    Turner, Victoria Louise
    Finance Director born in February 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2016-06-30
    OF - Director → CIF 0
    Turner, Victoria Louise
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-06-03 ~ 2012-01-31
    OF - Secretary → CIF 0
    icon of calendar 2013-07-24 ~ 2016-06-30
    OF - Secretary → CIF 0
  • 4
    Greeley, Sean
    Director born in May 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-06-03 ~ 2010-08-27
    OF - Director → CIF 0
  • 5
    Thompson, David Ronald Tiplady
    Non Executive Director born in June 1945
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2017-07-31
    OF - Director → CIF 0
  • 6
    Jones, Paul
    Technical Director born in April 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-11-29 ~ 2016-08-31
    OF - Director → CIF 0
    Jones, Paul
    Director born in April 1979
    Individual (2 offsprings)
    icon of calendar 2017-08-01 ~ 2017-12-11
    OF - Director → CIF 0
  • 7
    Lumby, Gary
    Non-Executive Director born in March 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2017-06-05
    OF - Director → CIF 0
  • 8
    Harrington, Stephen
    Director Of Organisational Development born in November 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2016-08-31
    OF - Director → CIF 0
parent relation
Company in focus

AGO GROUP LTD

Previous names
QNET GROUP HOLDINGS LIMITED - 2009-03-05
AGILE GROUP LIMITED - 2018-05-15
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible fixed assets
99,666 GBP2015-12-31
Tangible fixed assets
1,181,110 GBP2015-12-31
335,391 GBP2014-12-31
Fixed Assets - Investments
300 GBP2015-12-31
300 GBP2014-12-31
Fixed Assets
1,281,076 GBP2015-12-31
335,691 GBP2014-12-31
Inventory/Stocks
113,674 GBP2015-12-31
135,567 GBP2014-12-31
Debtors
339,613 GBP2015-12-31
346,770 GBP2014-12-31
Cash at bank and in hand
61,349 GBP2015-12-31
284,415 GBP2014-12-31
Current Assets
514,636 GBP2015-12-31
766,752 GBP2014-12-31
Current liabilities
-567,323 GBP2015-12-31
-394,991 GBP2014-12-31
Net Current Assets/Liabilities
68,363 GBP2015-12-31
497,750 GBP2014-12-31
Total Assets Less Current Liabilities
1,349,439 GBP2015-12-31
833,441 GBP2014-12-31
Non-current liabilities
-417,737 GBP2015-12-31
-464,162 GBP2014-12-31
Accruals and deferred income
-30,174 GBP2015-12-31
-3,552 GBP2014-12-31
Net assets/liabilities including pension asset/liability
901,528 GBP2015-12-31
365,727 GBP2014-12-31
Called-up share capital
100,000 GBP2015-12-31
100,000 GBP2014-12-31
Revaluation reserve
481,799 GBP2015-12-31
Retained earnings
319,729 GBP2015-12-31
265,727 GBP2014-12-31
Shareholder's fund
901,528 GBP2015-12-31
365,727 GBP2014-12-31
Intangible fixed assets - Cost/valuation
144,582 GBP2015-12-31
20,000 GBP2014-12-31
Intangible fixed assets - Accumulated amortisation/impairment
44,916 GBP2015-12-31
20,000 GBP2014-12-31
Amortisation expense of intangible fixed assets
24,916 GBP2015-01-01 ~ 2015-12-31
Cost/valuation of tangible fixed assets
1,641,178 GBP2015-12-31
692,310 GBP2014-12-31
Depreciation of tangible fixed assets
460,068 GBP2015-12-31
356,919 GBP2014-12-31
Depreciation expense of tangible fixed assets in the period
103,149 GBP2015-01-01 ~ 2015-12-31

Related profiles found in government register
  • AGO GROUP LTD
    Info
    QNET GROUP HOLDINGS LIMITED - 2009-03-05
    AGILE GROUP LIMITED - 2009-03-05
    Registered number 06610004
    icon of addressC/o Frp, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
    PRIVATE LIMITED COMPANY incorporated on 2008-06-03 (17 years 7 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2017-12-18
    CIF 0
  • AGO GROUP LTD
    S
    Registered number 6610004
    icon of addressBrunel House, Brunel Road, Middlesbrough, England, TS6 6JA
    UNITED KINGDOM
    CIF 1
  • AGO GROUP LTD
    S
    Registered number missing
    icon of addressBrunel House, Brunel Road, Middlesbrough, England, TS6 6JA
    Limited Company
    CIF 2
  • QNET GROUP HOLDINGS LIMITED
    S
    Registered number 6610004
    icon of addressQnet House, Malleable Way, Stockton-on-tees, Cleveland, United Kingdom, TS18 2QX
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • DIRECT SS PAYROLL LTD - 2019-01-04
    icon of addressBrunel Hosue, Brunel Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    AGILE COMMUNICATIONS LIMITED - 2017-07-28
    QNET COMMUNICATIONS LIMITED - 2009-03-06
    UNITY GROUP LTD - 2017-08-02
    UNITY CI LTD - 2017-12-11
    icon of addressBrunel House, Brunel Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -228,423 GBP2017-12-31
    Officer
    icon of calendar 2008-10-01 ~ 2010-08-27
    CIF 4 - Director → ME
  • 2
    AGILE PROPERTIES LTD - 2018-01-08
    CLICK2QNET LIMITED - 2009-03-05
    AG STAFFING SOLUTIONS LTD - 2016-05-19
    A GROUP (UK) LIMITED - 2013-11-14
    AGILE DIGITAL LIMITED - 2011-08-16
    icon of addressBrunel House, Brunel Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    520,707 GBP2015-12-31
    Officer
    icon of calendar 2008-10-01 ~ 2010-08-27
    CIF 5 - Director → ME
  • 3
    AGILE PAYROLL LIMITED - 2011-06-22
    QDEL LTD - 2011-09-16
    QNET PAYROLL 1 LIMITED - 2009-03-05
    icon of addressQnet House, Malleable Way, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-19 ~ 2010-08-27
    CIF 9 - Director → ME
  • 4
    QNET TRAINING LIMITED - 2009-03-05
    AGILITY PEOPLE LTD - 2011-09-16
    AGILE PEOPLE DEVELOPMENT LIMITED - 2011-07-28
    icon of addressBrunel House, Brunel Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,391 GBP2024-12-31
    Officer
    icon of calendar 2008-06-03 ~ 2010-08-27
    CIF 8 - Director → ME
  • 5
    QNET SUPPORT SERVICES LIMITED - 2010-02-19
    SUPPORT SERVICES (COMPANY) LTD - 2012-03-12
    AGILE SUPPORT SERVICES LIMITED - 2012-02-07
    AGILE SUPPORT SERVICES LIMITED - 2012-07-09
    icon of address11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-03 ~ 2010-08-27
    CIF 6 - Director → ME
  • 6
    RADICAL LABS LTD - 2018-09-11
    MERCATO LOCO LTD - 2018-09-13
    MERKATO LOKO LTD - 2023-01-20
    QNET NETWORKS LIMITED - 2009-03-05
    AG NETWORKS LTD - 2018-07-09
    UNITY TECH SHOP LTD - 2021-02-15
    AGILE NETWORKS LIMITED - 2017-12-11
    MERKATO LOKO LTD - 2020-10-14
    icon of addressUnit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,677 GBP2018-12-31
    Officer
    icon of calendar 2008-06-03 ~ 2010-08-27
    CIF 7 - Director → ME
  • 7
    UNIVERSAL NETWORKS LIMITED - 2006-06-23
    AGILE SYSTEMS LIMITED - 2017-06-05
    TSIDE CONNECT LTD - 2020-04-29
    UNITY SHARED SERVICES LTD - 2021-08-17
    QNET SOFTWARE LIMITED - 2009-03-05
    icon of addressUnit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111,088 GBP2021-12-31
    Officer
    icon of calendar 2008-10-01 ~ 2010-08-27
    CIF 3 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.