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

Scotchbrook, Simon Colin

    Related profiles found in government register
  • Scotchbrook, Simon Colin
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, Brunel Road, Middlesbrough, Cleveland, TS6 6JA, United Kingdom

      IIF 1
  • Scotchbrook, Simon Colin
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frp, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 2
    • icon of address Brunel House, Brunel Road, Middlesbrough, TS6 6JA, England

      IIF 3 IIF 4
    • icon of address Unit Rr122, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HB, England

      IIF 5 IIF 6
    • icon of address 32, St Davids Grove, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5HE

      IIF 7
    • icon of address Qnet House, Malleable Way, Stockton-on-tees, Cleveland, TS18 2QX

      IIF 8 IIF 9
  • Scotchbrook, Simon Colin
    British managing director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, St Davids Grove, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5HE

      IIF 10 IIF 11
  • Scotchbrook, Simon Colin
    born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, St Davids Grove, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5HE

      IIF 12 IIF 13
  • Scotchbrook, Simon Colin
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
  • Scotchbrook, Simon Colin
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Rr122, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HB, England

      IIF 24 IIF 25
  • Scotchbrook, Simon Colin
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House, Brunel Road, Middlesbrough, Cleveland, TS6 6JA, United Kingdom

      IIF 26
    • icon of address Brunel House, Brunel Road, Middlesbrough, TS6 6JA, England

      IIF 27
    • icon of address Brunel House, Brunel Road, Middlesbrough, TS6 6JA, United Kingdom

      IIF 28
    • icon of address Unit Rr122, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HB, England

      IIF 29 IIF 30 IIF 31
  • Scotchbrook, Simon Colin
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel Hosue, Brunel Road, Middlesbrough, TS6 6JA, England

      IIF 32
  • Scotchbrook, Simon Colin
    born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House, Brunel Road, Middlebrough, Cleveland, TS6 6JA

      IIF 33
    • icon of address Brunel House, Brunel Road, Middlesbrough, TS6 6JA, England

      IIF 34 IIF 35
  • Scotchbrook, Simon Colin
    British operations director

    Registered addresses and corresponding companies
    • icon of address 77 Briggs Avenue, Southbank, Middlesbrough, Cleveland, TS6 6XL

      IIF 36
  • Mr Simon Colin Scotchbrook
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 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 address Brunel House, Brunel Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -228,423 GBP2017-12-31
    Officer
    icon of calendar 2008-09-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 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 address Brunel 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 2008-06-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    AGILE PAYROLL LIMITED - 2011-06-22
    QDEL LTD - 2011-09-16
    QNET PAYROLL 1 LIMITED - 2009-03-05
    icon of address Qnet House, Malleable Way, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 8 - Director → ME
  • 4
    QNET TRAINING LIMITED - 2009-03-05
    AGILITY PEOPLE LTD - 2011-09-16
    AGILE PEOPLE DEVELOPMENT LIMITED - 2011-07-28
    icon of address Brunel House, Brunel Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,391 GBP2024-12-31
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    BRUNEL & ASSOCIATES LLP - 2021-05-12
    AGILE CORPORATE SOLUTIONS LLP - 2011-08-03
    AGILITY PROFESSIONAL SERVICES LLP - 2016-06-22
    icon of address Brunel House, Brunel Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 34 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 6
    QNET GROUP HOLDINGS LIMITED - 2009-03-05
    AGILE GROUP LIMITED - 2018-05-15
    icon of address C/o Frp, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,349,439 GBP2015-12-31
    Officer
    icon of calendar 2008-06-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    DIRECT STAFFING SOLUTIONS LTD - 2017-12-19
    AG STAFFING SOLUTIONS LTD - 2016-08-04
    DIRECT STAFFING SOLTUTIONS LTD - 2017-09-28
    icon of address Brunel House, Brunel Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 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
    icon of address Brunel House, Brunel Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 9
    icon of address Brunel House, Brunel Road, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 38 - Right to appoint or remove membersOE
    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
    icon of address Tenon Recovery, Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-24 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address Qnet House, Malleable Way, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 7 - Director → ME
  • 12
    SCOTCHIE VENTURES LLP - 2011-08-09
    icon of address Rose Cottage, Flatts Lane, Middlesbrough, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,274 GBP2024-12-31
    Officer
    icon of calendar 2010-11-08 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 13
    PROPERTEES LTD - 2023-07-25
    SUPRE PROP LTD - 2023-12-15
    icon of address Brunel House, Brunel Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    995,849 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 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
    icon of address Brunel House, Brunel Road, Middlesbrough, Cleveland, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    101,300 GBP2018-12-31
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    DIRECT SS PAYROLL LTD - 2019-01-04
    icon of address Brunel Hosue, Brunel Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 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
    icon of address Brunel House, Brunel Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,009,536 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 17
    UNITY BIZ GROUP LTD - 2021-08-18
    NEW WORLD TRADING LIMITED - 2018-01-12
    UNITY TECH SHOP LTD - 2024-12-05
    icon of address Brunel House, Brunel Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    147,972 GBP2024-12-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    TCS - TOTAL CONTRACTING SERVICES LTD - 2020-10-14
    UNITY CLOUD SERVICES LTD - 2024-12-05
    icon of address Brunel House, Brunel Road, Middlesbrough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,648,498 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Has significant influence or control as a member of a firmOE
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
  • 19
    UNITY SHARED SERVICES LTD - 2023-07-18
    SI CAPITAL GROUP LTD - 2023-08-15
    icon of address Brunel House, Brunel Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,613 GBP2024-12-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 46 - Has significant influence or controlOE
  • 20
    SUPRE S LTD - 2024-11-22
    SISCO CAPITAL ASSETS LTD - 2023-12-14
    icon of address Brunel House, Brunel Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 15 - Director → ME
  • 21
    QNET COMMUNICATIONS LTD - 2020-10-14
    icon of address Brunel House, Brunel Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,875 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 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
    icon of address Brunel House, Brunel Road, Middlesbrough, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 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 address Brunel House, Brunel Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -228,423 GBP2017-12-31
    Officer
    icon of calendar 2006-06-22 ~ 2008-04-24
    IIF 11 - Director → ME
  • 2
    BRUNEL & ASSOCIATES LLP - 2021-05-12
    AGILE CORPORATE SOLUTIONS LLP - 2011-08-03
    AGILITY PROFESSIONAL SERVICES LLP - 2016-06-22
    icon of address Brunel House, Brunel Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-19 ~ 2016-07-01
    IIF 12 - LLP Designated Member → ME
  • 3
    QUALITY NETWORKS LIMITED - 2001-04-18
    icon of address Tenon Recovery, Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-24 ~ 2001-02-18
    IIF 36 - Secretary → ME
  • 4
    RADICAL LABS LTD - 2020-10-14
    DIRECT STAFFING SOLUTIONS LTD - 2018-09-12
    UNITY RADICAL LABS LTD - 2021-08-17
    icon of address Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,122 GBP2020-12-31
    Officer
    icon of calendar 2018-01-02 ~ 2020-06-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ 2022-01-03
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 5
    PROPERTEES LTD - 2023-07-25
    SUPRE PROP LTD - 2023-12-15
    icon of address Brunel House, Brunel Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    995,849 GBP2024-12-31
    Officer
    icon of calendar 2016-10-19 ~ 2023-09-30
    IIF 31 - Director → ME
  • 6
    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 address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2011-07-01
    IIF 9 - Director → ME
  • 7
    ENGAGEMENT TRAINING & HR LTD - 2017-08-02
    UNITY TECH GROUP LTD - 2024-11-20
    icon of address Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Active Corporate (2 parents)
    Equity (Company account)
    274,702 GBP2023-12-31
    Officer
    icon of calendar 2017-08-01 ~ 2024-09-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2024-09-07
    IIF 49 - Has significant influence or control OE
  • 8
    STRATUS TECHNOLOGIES LTD - 2021-09-20
    UNITY CSP LTD - 2025-01-17
    icon of address Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Active Corporate (2 parents)
    Equity (Company account)
    468,561 GBP2023-12-31
    Officer
    icon of calendar 2017-03-30 ~ 2025-01-17
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2025-01-17
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 9
    RED ROBOT SYTEMS LTD - 2016-09-12
    RED ROBOT SYSTEMS LTD - 2020-03-04
    AGO SOFTWARE LTD - 2023-01-20
    icon of address Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    90,419 GBP2018-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2022-01-03
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2022-01-03
    IIF 57 - Has significant influence or control OE
  • 10
    PINK PENGUIN CREATIVE LTD - 2019-12-09
    UNITY GTM LTD - 2021-08-17
    PINK PENGUIN MARKETING SERVICES LTD - 2018-07-09
    PINK PENGUIN CREATIVE LTD - 2023-01-20
    icon of address Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,572 GBP2018-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2022-01-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2022-01-03
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 11
    UNITY SHARES LTD - 2024-11-22
    icon of address Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-20
    Officer
    icon of calendar 2020-06-13 ~ 2024-10-01
    IIF 30 - Director → ME
  • 12
    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 address Unit 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 ~ 2022-01-03
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2022-01-03
    IIF 59 - Ownership of shares – 75% or more OE
  • 13
    UNITY BIZSERV GROUP LTD - 2017-12-19
    UNITY WORKPLACE IT LTD - 2025-01-17
    AGILE ICT (NE) LTD - 2017-04-26
    AGILE GROUP (ICT) LTD - 2020-10-15
    AGILE (ONE) LTD - 2017-08-03
    icon of address Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Active Corporate (2 parents)
    Equity (Company account)
    426,679 GBP2023-12-31
    Officer
    icon of calendar 2017-03-30 ~ 2025-01-17
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2025-01-17
    IIF 56 - Has significant influence or control OE
  • 14
    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 address Unit 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 2002-06-25 ~ 2022-01-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ 2023-08-01
    IIF 61 - Has significant influence or control OE
    icon of calendar 2017-06-01 ~ 2022-01-03
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 15
    SUPRE S LTD - 2024-11-22
    SISCO CAPITAL ASSETS LTD - 2023-12-14
    icon of address Brunel House, Brunel Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-10 ~ 2024-10-09
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.