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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Paul

    Related profiles found in government register
  • Jones, Paul
    British born in April 1979

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • Brunel House, Brunel Road, Middlesbrough, TS6 6JA, United Kingdom

      IIF 4
    • 87, High Street, Marske-by-the-sea, Redcar, TS11 6JL, England

      IIF 5
    • Qnet House, Malleable Way, Stockton-on-tees, Cleveland, TS18 2QX

      IIF 6 IIF 7
    • Qnet House, Malleable Way, Stockton-on-tees, TS18 2QX, England

      IIF 8
    • Qnet House, Malleable Way, Stockton-on-tees, TS18 2QX, United Kingdom

      IIF 9
  • Jones, Paul
    British architect born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Howard Drive, Marske-by-the-sea, Redcar, TS11 7JE, England

      IIF 10
  • Jones, Paul
    British director born in April 1979

    Resident in England

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

      IIF 11
    • Brunel House, Brunel Road, Middlesbrough, TS6 6JA, England

      IIF 12
  • Jones, Paul
    British it director born in April 1979

    Resident in England

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

      IIF 13 IIF 14
    • Qnet House, Malleable Way, Stockton-on-tees, Cleveland, TS18 2QX

      IIF 15
  • Jones, Paul
    British technical director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Brunel House, Brunel Road, Middlesbrough, Cleveland, TS6 6JA, England

      IIF 16
  • Jones, Paul
    born in April 1979

    Resident in England

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

      IIF 17
  • Mr Paul Jones
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Howard Drive, Marske-by-the-sea, Redcar, TS11 7JE, England

      IIF 18
    • 87, High Street, Marske-by-the-sea, Redcar, TS11 6JL, England

      IIF 19
    • Qnet House, Malleable Way, Stockton-on-tees, TS18 2QX, United Kingdom

      IIF 20
child relation
Offspring entities and appointments 14
  • 1
    AG COMS LTD - now
    UNITY CI LTD - 2017-12-11
    UNITY GROUP LTD - 2017-08-02
    AGILE COMMUNICATIONS LIMITED
    - 2017-07-28 05854449
    QNET COMMUNICATIONS LIMITED - 2009-03-06
    Brunel House, Brunel Road, Middlesbrough, England
    Dissolved Corporate (6 parents)
    Officer
    2014-01-02 ~ 2016-08-31
    IIF 13 - Director → ME
  • 2
    AG PAYROLL LTD - now
    AGILE PROPERTIES LTD
    - 2018-01-08 06610069
    AG STAFFING SOLUTIONS LTD
    - 2016-05-19 06610069 10266867
    A GROUP (UK) LIMITED - 2013-11-14
    AGILE DIGITAL LIMITED - 2011-08-16
    CLICK2QNET LIMITED - 2009-03-05
    Brunel House, Brunel Road, Middlesbrough, England
    Dissolved Corporate (7 parents)
    Officer
    2013-11-29 ~ 2016-06-05
    IIF 16 - Director → ME
  • 3
    AGILITY GROUP (GB) LIMITED
    - now 06596216
    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 (5 parents, 1 offspring)
    Officer
    2014-01-02 ~ 2015-06-30
    IIF 15 - Director → ME
  • 4
    AGO GROUP LTD - now
    AGILE GROUP LIMITED
    - 2018-05-15 06610004
    QNET GROUP HOLDINGS LIMITED - 2009-03-05
    C/o Frp, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (9 parents, 8 offsprings)
    Officer
    2013-11-29 ~ 2016-08-31
    IIF 6 - Director → ME
    2017-08-01 ~ 2017-12-11
    IIF 8 - Director → ME
  • 5
    DSS 17 LTD - now
    DIRECT STAFFING SOLUTIONS LTD - 2017-12-19
    DIRECT STAFFING SOLTUTIONS LTD
    - 2017-09-28 10266867 11129915
    AG STAFFING SOLUTIONS LTD
    - 2016-08-04 10266867 06610069
    Brunel House, Brunel Road, Middlesbrough, England
    Dissolved Corporate (6 parents)
    Officer
    2016-07-07 ~ 2016-09-30
    IIF 11 - Director → ME
  • 6
    IPAY UK LLP - now
    AMPLIFIED MARKETING LLP - 2019-01-16
    PINK PENGUIN CREATIVE LLP - 2018-04-19
    APEX DESIGN & PHOTOGRAPHY LLP
    - 2015-06-05 OC356981
    ABACUS COMPUTER CONSULTANTS LLP
    - 2014-02-25 OC356981
    MC WARE IT LLP - 2013-04-24
    ABACUS COMPUTER CONSULTANTS LLP - 2013-03-20
    Brunel House, Brunel Road, Middlesbrough, England
    Dissolved Corporate (6 parents)
    Officer
    2013-11-29 ~ 2014-02-28
    IIF 17 - LLP Designated Member → ME
  • 7
    RADICAL LABS LTD
    - now 11129915 06610051
    UNITY RADICAL LABS LTD
    - 2021-08-17 11129915
    RADICAL LABS LTD
    - 2020-10-14 11129915 06610051
    DIRECT STAFFING SOLUTIONS LTD - 2018-09-12
    Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Active Corporate (3 parents)
    Officer
    2018-11-12 ~ 2021-10-20
    IIF 4 - Director → ME
  • 8
    SUPRE AGENCY LTD - now
    UNITY TECH GROUP LTD
    - 2024-11-20 10503466
    ENGAGEMENT TRAINING & HR LTD - 2017-08-02
    Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2019-06-21 ~ 2021-09-06
    IIF 3 - Director → ME
  • 9
    SUPRE SOFTWARE LTD - now
    MERKATO LOKO LTD - 2023-01-20
    UNITY TECH SHOP LTD - 2021-02-15
    MERKATO LOKO LTD
    - 2020-10-14 06610051
    MERCATO LOCO LTD
    - 2018-09-13 06610051
    RADICAL LABS LTD
    - 2018-09-11 06610051 11129915... (more)
    AG NETWORKS LTD - 2018-07-09
    AGILE NETWORKS LIMITED
    - 2017-12-11 06610051
    QNET NETWORKS LIMITED
    - 2009-03-05 06610051
    Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Active Corporate (8 parents)
    Officer
    2018-08-01 ~ 2019-06-21
    IIF 2 - Director → ME
    2008-06-03 ~ 2016-10-17
    IIF 7 - Director → ME
  • 10
    SUPRE WIT LTD - now
    UNITY WORKPLACE IT LTD - 2025-01-17
    AGILE GROUP (ICT) LTD
    - 2020-10-15 10344513
    UNITY BIZSERV GROUP LTD - 2017-12-19
    AGILE (ONE) LTD
    - 2017-08-03 10344513
    AGILE ICT (NE) LTD
    - 2017-04-26 10344513
    Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-12-22 ~ 2019-12-31
    IIF 1 - Director → ME
    2016-08-24 ~ 2017-08-01
    IIF 9 - Director → ME
    Person with significant control
    2016-09-20 ~ 2017-07-31
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    TRINITY CAMPER VANS LTD
    15187675
    10 Howard Drive, Marske-by-the-sea, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 12
    TRINITY HOUSE CONSULTING LTD
    13869450
    87 High Street, Marske-by-the-sea, Redcar, England
    Active Corporate (2 parents)
    Officer
    2022-01-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    TSIDE CONNECT LTD - now
    UNITY SHARED SERVICES LTD - 2021-08-17
    TSIDE CONNECT LTD - 2020-04-29
    AGILE SYSTEMS LIMITED
    - 2017-06-05 04469438
    QNET SOFTWARE LIMITED - 2009-03-05
    UNIVERSAL NETWORKS LIMITED - 2006-06-23
    Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Dissolved Corporate (9 parents)
    Officer
    2014-01-02 ~ 2016-10-17
    IIF 14 - Director → ME
  • 14
    UNITY TECH FORCE LTD - now
    QNET COMMUNICATIONS LTD
    - 2020-10-14 11579144 05854449
    Brunel House, Brunel Road, Middlesbrough, England
    Active Corporate (7 parents)
    Officer
    2018-09-20 ~ 2020-02-20
    IIF 12 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.