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

Mr Sean Greeley

    Related profiles found in government register
  • Mr Sean Greeley
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Greeley, Sean
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Archer Road, Middleton One Row, Darlington, County Durham, DL2 1BB, United Kingdom

      IIF 5
    • 56, Heathfield Park, Middleton St. George, Darlington, County Durham, DL2 1LW, United Kingdom

      IIF 6 IIF 7
    • 9, Oaktree Close, Middleton St George, Darlington, DL2 1HJ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Box, 621, Darlington, DL1 9FL, United Kingdom

      IIF 12
    • 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TG, England

      IIF 13
    • Qnet House, Malleable Way, Stockton-on-tees, Cleveland, TS18 2QX

      IIF 14
  • Greeley, Sean
    British finance director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Richmond Cottage, 89a High Street, Yarm, Cleveland, TS15 9BG

      IIF 15
  • Greeley, Sean
    British none born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Richmond Cottage 89a, High Street, Yarm, Cleveland, TS15 9BG

      IIF 16
  • Greeley, Sean
    British operations director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Richmond Cottage, 89a High Street, Yarm, Cleveland, TS15 9BG

      IIF 17 IIF 18
  • Greeley, Sean
    British transport manager born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, Oak Tree Close, Middleton St. George, Darlington, DL2 1HJ, England

      IIF 19
    • C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham, DL3 7SD

      IIF 20
  • Greeley, Sean
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 56, Heathfield Park, Middleton St George, Darlington, Durham, DL2 1LW

      IIF 21
  • Greeley, Sean
    British

    Registered addresses and corresponding companies
    • Richmond Cottage, 89a High Street, Yarm, Cleveland, TS15 9BG

      IIF 22
  • Greeley, Sean
    British finance director

    Registered addresses and corresponding companies
    • Richmond Cottage, 89a High Street, Yarm, Cleveland, TS15 9BG

      IIF 23
  • Greeley, Sean
    British operations director

    Registered addresses and corresponding companies
    • Richmond Cottage, 89a High Street, Yarm, Cleveland, TS15 9BG

      IIF 24
  • Greeley, Sean

    Registered addresses and corresponding companies
    • Richmond Cottage 89a, High Street, Yarm, Cleveland, TS15 9BG

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    Fergusson And Co Ltd, Shackleton House Falcon Court, Preston Farm, Stockton-on-tees
    Dissolved Corporate (3 parents)
    Officer
    2012-07-19 ~ dissolved
    IIF 13 - Director → ME
  • 2
    9 Oaktree Close, Middleton St George, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,841 GBP2019-12-31
    Officer
    2018-12-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    9 Oaktree Close, Middleton St George, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2018-12-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-12-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    DS SUPPORT LIMITED - 2024-07-09
    DS VANS LTD - 2021-04-06
    9 Oak Tree Close, Middleton St. George, Darlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,505 GBP2024-10-31
    Officer
    2024-12-30 ~ now
    IIF 19 - Director → ME
  • 5
    C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,621 GBP2018-03-31
    Officer
    2018-09-01 ~ dissolved
    IIF 20 - Director → ME
  • 6
    QUALITY NETWORKS LIMITED - 2001-04-18
    Tenon Recovery, Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    1999-03-02 ~ dissolved
    IIF 18 - Director → ME
    2002-02-18 ~ dissolved
    IIF 24 - Secretary → ME
  • 7
    56 Heathfield Park, Middleton St George, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    2010-03-16 ~ dissolved
    IIF 16 - Director → ME
    2010-03-16 ~ dissolved
    IIF 25 - Secretary → 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
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Officer
    2008-06-03 ~ dissolved
    IIF 6 - Director → ME
Ceased 8
  • 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
    Brunel House, Brunel Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -228,423 GBP2017-12-31
    Officer
    2006-06-22 ~ 2008-05-01
    IIF 17 - Director → ME
    2006-06-22 ~ 2008-05-01
    IIF 22 - Secretary → ME
  • 2
    QDEL LTD - 2011-09-16
    AGILE PAYROLL LIMITED - 2011-06-22
    QNET PAYROLL 1 LIMITED - 2009-03-05
    Qnet House, Malleable Way, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2008-09-23 ~ 2011-10-01
    IIF 14 - Director → ME
  • 3
    BRUNEL & ASSOCIATES LLP - 2021-05-12
    AGILITY PROFESSIONAL SERVICES LLP - 2016-06-22
    AGILE CORPORATE SOLUTIONS LLP - 2011-08-03
    Brunel House, Brunel Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-19 ~ 2011-06-30
    IIF 21 - LLP Designated Member → ME
  • 4
    AGILE GROUP LIMITED - 2018-05-15
    QNET GROUP HOLDINGS LIMITED - 2009-03-05
    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
    2008-06-03 ~ 2010-08-27
    IIF 7 - Director → ME
  • 5
    Room 1, Fernyhough & Mccabe 3 Archer Road, Middleton One Row, Darlington, Choose A Region, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,261 GBP2023-12-31
    Officer
    2018-12-17 ~ 2022-07-31
    IIF 9 - Director → ME
    Person with significant control
    2018-12-17 ~ 2022-07-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 6
    GREELEYS YORKSHIRE LTD - 2022-08-01
    Room 1, Fernyhough & Mccabe 3 Archer Road, Middleton One Row, Darlington, Choose A Region, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,380 GBP2023-12-31
    Officer
    2018-12-17 ~ 2022-03-14
    IIF 10 - Director → ME
    Person with significant control
    2018-12-17 ~ 2022-03-14
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    C/o Business Rescue Expert 47-49, Duke Street, Darlington
    Liquidation Corporate (1 parent)
    Equity (Company account)
    26,777 GBP2023-12-31
    Officer
    2023-06-01 ~ 2023-06-30
    IIF 12 - Director → ME
    2021-10-13 ~ 2022-10-31
    IIF 5 - Director → ME
  • 8
    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
    Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111,088 GBP2021-12-31
    Officer
    2002-06-25 ~ 2008-04-24
    IIF 15 - Director → ME
    2002-06-25 ~ 2008-04-24
    IIF 23 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.