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

Miss Victoria Louise Turner

    Related profiles found in government register
  • Miss Victoria Louise Turner
    British born in February 1984

    Resident in England

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

      IIF 1
  • Turner, Victoria Louise
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qnet House, Malleable Way, Stockton-on-tees, TS18 2QX, England

      IIF 2
  • Turner, Victoria Louise
    British finance director born in February 1984

    Resident in England

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

      IIF 3
    • icon of address Kildale, Fairburn Close Fairfield, Stockton On Tees, Tees Side, TS19 7SN

      IIF 4
    • icon of address Qnet House, Malleable Way, Stockton-on-tees, Cleveland, TS18 2QX

      IIF 5 IIF 6
  • Turner, Victoria Louise
    born in February 1984

    Resident in England

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

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

      IIF 8
  • Turner, Victoria Louise
    British

    Registered addresses and corresponding companies
  • Turner, Victoria Louise
    British finance controller

    Registered addresses and corresponding companies
    • icon of address Qnet House, Malleable Way, Stockton On Tees, Cleveland, TS18 2QX

      IIF 16 IIF 17
  • Turner, Victoria Louise

    Registered addresses and corresponding companies
    • icon of address Qnet House, Malleable Way, Stockton-on-tees, Cleveland, TS18 2QX

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Kildale, Fairburn Close Fairfield, Stockton On Tees, Tees Side
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-04 ~ dissolved
    IIF 4 - Director → ME
  • 2
    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 9 - Secretary → ME
Ceased 10
  • 1
    UNITY CI LTD - 2017-12-11
    UNITY GROUP LTD - 2017-08-02
    AGILE COMMUNICATIONS LIMITED - 2017-07-28
    QNET COMMUNICATIONS LIMITED - 2009-03-06
    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 2008-04-01 ~ 2012-01-31
    IIF 16 - Secretary → ME
  • 2
    AGILE PROPERTIES LTD - 2018-01-08
    AG STAFFING SOLUTIONS LTD - 2016-05-19
    A GROUP (UK) LIMITED - 2013-11-14
    AGILE DIGITAL LIMITED - 2011-08-16
    CLICK2QNET LIMITED - 2009-03-05
    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 2015-04-01 ~ 2016-06-05
    IIF 3 - Director → ME
    icon of calendar 2008-06-03 ~ 2012-01-31
    IIF 11 - Secretary → ME
  • 3
    QDEL LTD - 2011-09-16
    AGILE PAYROLL LIMITED - 2011-06-22
    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 ~ 2012-01-31
    IIF 15 - Secretary → ME
  • 4
    AGILITY PEOPLE LTD - 2011-09-16
    AGILE PEOPLE DEVELOPMENT LIMITED - 2011-07-28
    QNET TRAINING LIMITED - 2009-03-05
    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 2015-06-30 ~ 2016-06-30
    IIF 6 - Director → ME
    icon of calendar 2008-06-03 ~ 2012-01-31
    IIF 14 - Secretary → ME
    icon of calendar 2013-07-24 ~ 2015-06-30
    IIF 18 - Secretary → ME
  • 5
    BRUNEL & ASSOCIATES LLP - 2021-05-12
    AGILITY PROFESSIONAL SERVICES LLP - 2016-06-22
    AGILE CORPORATE SOLUTIONS LLP - 2011-08-03
    icon of address Brunel House, Brunel Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-01 ~ 2020-06-15
    IIF 7 - LLP Designated Member → ME
    icon of calendar 2011-07-28 ~ 2011-10-12
    IIF 8 - LLP Member → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2020-06-15
    IIF 1 - Has significant influence or control OE
  • 6
    AGILE GROUP LIMITED - 2018-05-15
    QNET GROUP HOLDINGS LIMITED - 2009-03-05
    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 2015-04-01 ~ 2016-06-30
    IIF 5 - Director → ME
    icon of calendar 2008-06-03 ~ 2012-01-31
    IIF 12 - Secretary → ME
    icon of calendar 2013-07-24 ~ 2016-06-30
    IIF 19 - Secretary → ME
  • 7
    DIRECT STAFFING SOLUTIONS LTD - 2017-12-19
    DIRECT STAFFING SOLTUTIONS LTD - 2017-09-28
    AG STAFFING SOLUTIONS LTD - 2016-08-04
    icon of address Brunel House, Brunel Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-07 ~ 2017-12-31
    IIF 2 - Director → ME
  • 8
    AGILE SUPPORT SERVICES LIMITED - 2012-07-09
    SUPPORT SERVICES (COMPANY) LTD - 2012-03-12
    AGILE SUPPORT SERVICES LIMITED - 2012-02-07
    QNET SUPPORT SERVICES LIMITED - 2010-02-19
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-03 ~ 2011-07-01
    IIF 10 - Secretary → ME
  • 9
    MERKATO LOKO LTD - 2023-01-20
    UNITY TECH SHOP LTD - 2021-02-15
    MERKATO LOKO LTD - 2020-10-14
    MERCATO LOCO LTD - 2018-09-13
    RADICAL LABS LTD - 2018-09-11
    AG NETWORKS LTD - 2018-07-09
    AGILE NETWORKS LIMITED - 2017-12-11
    QNET NETWORKS LIMITED - 2009-03-05
    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 ~ 2012-01-31
    IIF 13 - Secretary → ME
  • 10
    UNITY SHARED SERVICES LTD - 2021-08-17
    TSIDE CONNECT LTD - 2020-04-29
    AGILE SYSTEMS LIMITED - 2017-06-05
    QNET SOFTWARE LIMITED - 2009-03-05
    UNIVERSAL NETWORKS LIMITED - 2006-06-23
    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 2008-04-01 ~ 2012-01-31
    IIF 17 - Secretary → 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.