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
Brunel House, Brunel Road, Middlesbrough, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-228,423 GBP2017-12-31
Officer
2008-09-23 ~ dissolvedIIF 4 - Director → ME
Person with significant control
2016-06-01 ~ dissolvedIIF 45 - Ownership of shares – 75% or more → OE
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
Brunel House, Brunel Road, Middlesbrough, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
520,707 GBP2015-12-31
Officer
2008-06-03 ~ dissolvedIIF 3 - Director → ME
Person with significant control
2016-06-01 ~ dissolvedIIF 47 - Ownership of shares – 75% or more → OE
3
AGILE PAYROLL LIMITED - 2011-06-22
QDEL LTD - 2011-09-16
QNET PAYROLL 1 LIMITED - 2009-03-05
Qnet House, Malleable Way, Stockton-on-tees, ClevelandDissolved Corporate (1 parent)
Officer
2008-05-19 ~ dissolvedIIF 8 - Director → ME
4
QNET TRAINING LIMITED - 2009-03-05
AGILITY PEOPLE LTD - 2011-09-16
AGILE PEOPLE DEVELOPMENT LIMITED - 2011-07-28
Brunel House, Brunel Road, Middlesbrough, EnglandActive Corporate (2 parents)
Equity (Company account)
36,391 GBP2024-12-31
Officer
2008-07-01 ~ nowIIF 19 - Director → ME
Person with significant control
2017-06-01 ~ nowIIF 44 - Ownership of shares – 75% or more → OE
5
BRUNEL & ASSOCIATES LLP - 2021-05-12
AGILE CORPORATE SOLUTIONS LLP - 2011-08-03
AGILITY PROFESSIONAL SERVICES LLP - 2016-06-22
Brunel House, Brunel Road, Middlesbrough, EnglandDissolved Corporate (1 parent)
Officer
2017-08-01 ~ dissolvedIIF 34 - LLP Member → ME
Person with significant control
2016-10-01 ~ dissolvedIIF 42 - Ownership of voting rights - 75% or more → OE
6
QNET GROUP HOLDINGS LIMITED - 2009-03-05
AGILE GROUP LIMITED - 2018-05-15
C/o Frp, Bulman House, Regent Centre, Gosforth, Newcastle Upon TyneLiquidation Corporate (1 parent, 1 offspring)
Total Assets Less Current Liabilities (Company account)
1,349,439 GBP2015-12-31
Officer
2008-06-03 ~ nowIIF 2 - Director → ME
Person with significant control
2016-06-01 ~ nowIIF 37 - Ownership of shares – 75% or more → OE
7
DIRECT STAFFING SOLUTIONS LTD - 2017-12-19
AG STAFFING SOLUTIONS LTD - 2016-08-04
DIRECT STAFFING SOLTUTIONS LTD - 2017-09-28
Brunel House, Brunel Road, Middlesbrough, EnglandDissolved Corporate (1 parent)
Officer
2016-07-07 ~ dissolvedIIF 26 - Director → ME
Person with significant control
2016-07-07 ~ dissolvedIIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Has significant influence or control → OE
IIF 48 - Ownership of shares – 75% or more → OE
8
MC WARE IT LLP - 2013-04-24
APEX DESIGN & PHOTOGRAPHY LLP - 2015-06-05
PINK PENGUIN CREATIVE LLP - 2018-04-19
AMPLIFIED MARKETING LLP - 2019-01-16
ABACUS COMPUTER CONSULTANTS LLP - 2013-03-20
ABACUS COMPUTER CONSULTANTS LLP - 2014-02-25
Brunel House, Brunel Road, Middlesbrough, EnglandDissolved Corporate (2 parents)
Officer
2010-08-06 ~ dissolvedIIF 13 - LLP Designated Member → ME
9
Brunel House, Brunel Road, Middlesbrough, ClevelandActive Corporate (2 parents)
Officer
2023-08-04 ~ nowIIF 33 - LLP Designated Member → ME
Person with significant control
2023-08-04 ~ nowIIF 38 - Right to appoint or remove members → OE
IIF 38 - Right to surplus assets - More than 50% but less than 75% → OE
IIF 38 - Ownership of voting rights - More than 50% but less than 75% → OE
10
QUALITY NETWORKS LIMITED - 2001-04-18
Tenon Recovery, Tenon House, Ferryboat Lane, Sunderland, Tyne And WearDissolved Corporate (2 parents)
Officer
1999-05-24 ~ dissolvedIIF 10 - Director → ME
11
Qnet House, Malleable Way, Stockton-on-tees, Cleveland, United KingdomDissolved Corporate (3 parents)
Officer
2008-05-19 ~ dissolvedIIF 7 - Director → ME
12
SCOTCHIE VENTURES LLP - 2011-08-09
Rose Cottage, Flatts Lane, Middlesbrough, EnglandActive Corporate (2 parents, 2 offsprings)
Equity (Company account)
Retained earnings (accumulated losses)
34,274 GBP2024-12-31
Officer
2010-11-08 ~ nowIIF 35 - LLP Designated Member → ME
Person with significant control
2016-11-01 ~ nowIIF 54 - Ownership of voting rights - 75% or more → OE
13
PROPERTEES LTD - 2023-07-25
SUPRE PROP LTD - 2023-12-15
Brunel House, Brunel Road, Middlesbrough, EnglandActive Corporate (1 parent)
Equity (Company account)
995,849 GBP2024-12-31
Officer
2023-12-01 ~ nowIIF 14 - Director → ME
Person with significant control
2016-10-19 ~ nowIIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Right to appoint or remove directors as a member of a firm → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Right to appoint or remove directors with control over the trustees of a trust → OE
14
7C LTD - 2016-09-17
SI PROPERTY HOLDINGS LTD - 2016-08-24
UNITY GROUP LTD - 2017-07-26
AMPLIFY MARKETING LTD - 2015-12-11
UNIQUE BUILDING SERVICES (UBS) LTD - 2019-01-03
Brunel House, Brunel Road, Middlesbrough, Cleveland, United KingdomLiquidation Corporate (1 parent)
Equity (Company account)
101,300 GBP2018-12-31
Officer
2015-04-13 ~ nowIIF 1 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 40 - Ownership of shares – 75% or more → OE
15
DIRECT SS PAYROLL LTD - 2019-01-04
Brunel Hosue, Brunel Road, Middlesbrough, EnglandDissolved Corporate (2 parents)
Officer
2019-10-30 ~ dissolvedIIF 32 - Director → ME
16
UNITY AI SOFTWARE LTD - 2024-12-05
RED ROBOT SYSTEMS LTD - 2020-10-14
BEEHIVE DATACENTRE SERVICES LTD - 2019-02-26
UNITY SALES FORCE LTD - 2020-03-26
STRATUS WHOLESALE LTD - 2019-04-26
Brunel House, Brunel Road, Middlesbrough, EnglandActive Corporate (3 parents)
Equity (Company account)
1,009,536 GBP2024-12-31
Officer
2019-01-01 ~ nowIIF 17 - Director → ME
Person with significant control
2020-06-15 ~ nowIIF 51 - Has significant influence or control as a member of a firm → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of shares – 75% or more → OE
17
UNITY BIZ GROUP LTD - 2021-08-18
NEW WORLD TRADING LIMITED - 2018-01-12
UNITY TECH SHOP LTD - 2024-12-05
Brunel House, Brunel Road, Middlesbrough, Cleveland, United KingdomActive Corporate (4 parents)
Equity (Company account)
147,972 GBP2024-12-31
Officer
2018-01-10 ~ nowIIF 21 - Director → ME
Person with significant control
2018-01-10 ~ nowIIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Has significant influence or control as a member of a firm → OE
IIF 39 - Right to appoint or remove directors → OE
18
TCS - TOTAL CONTRACTING SERVICES LTD - 2020-10-14
UNITY CLOUD SERVICES LTD - 2024-12-05
Brunel House, Brunel Road, Middlesbrough, United KingdomActive Corporate (4 parents)
Equity (Company account)
1,648,498 GBP2024-12-31
Officer
2019-01-01 ~ nowIIF 22 - Director → ME
Person with significant control
2020-06-15 ~ nowIIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Has significant influence or control as a member of a firm → OE
IIF 52 - Ownership of shares – 75% or more as a member of a firm → OE
19
UNITY SHARED SERVICES LTD - 2023-07-18
SI CAPITAL GROUP LTD - 2023-08-15
Brunel House, Brunel Road, Middlesbrough, EnglandActive Corporate (2 parents)
Equity (Company account)
115,613 GBP2024-12-31
Officer
2021-08-17 ~ nowIIF 18 - Director → ME
Person with significant control
2023-01-03 ~ nowIIF 46 - Has significant influence or control → OE
20
SUPRE S LTD - 2024-11-22
SISCO CAPITAL ASSETS LTD - 2023-12-14
Brunel House, Brunel Road, Middlesbrough, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-10-10 ~ nowIIF 15 - Director → ME
21
QNET COMMUNICATIONS LTD - 2020-10-14
Brunel House, Brunel Road, Middlesbrough, EnglandActive Corporate (3 parents)
Equity (Company account)
17,875 GBP2024-12-31
Officer
2019-01-01 ~ nowIIF 16 - Director → ME
Person with significant control
2020-06-15 ~ nowIIF 50 - Ownership of voting rights - 75% or more → OE
IIF 50 - Ownership of shares – 75% or more → OE
22
UNITY TC LTD - 2019-10-04
END ASSESSMENT LTD - 2019-03-22
UNITY GROUP INC. LTD. - 2021-05-14
UNITY.WORLD, INC LTD. - 2021-08-16
Brunel House, Brunel Road, Middlesbrough, United KingdomActive Corporate (3 parents, 5 offsprings)
Equity (Company account)
100 GBP2018-12-31
Officer
2016-11-30 ~ nowIIF 20 - Director → ME
Person with significant control
2016-11-30 ~ nowIIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Ownership of voting rights - 75% or more → OE