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

Mr Simon Colin Scotchbrook

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

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 42
    • Unit Rr122, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HB, England

      IIF 43 IIF 44
  • Scotchbrook, Simon Colin
    British director born in June 1963

    Resident in England

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

      IIF 45
  • Scotchbrook, Simon Colin
    born in June 1973

    Resident in England

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

      IIF 46
    • Brunel House, Brunel Road, Middlesbrough, TS6 6JA, England

      IIF 47 IIF 48
  • Scotchbrook, Simon Colin
    British operations director

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

      IIF 49
  • Scotchbrook, Simon Colin
    born in June 1973

    Resident in United Kingdom

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

      IIF 50 IIF 51
  • Scotchbrook, Simon Colin
    British born in June 1973

    Resident in United Kingdom

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

      IIF 52
    • Brunel House, Brunel Road, Middlesbrough, Cleveland, TS6 6JA, United Kingdom

      IIF 53
  • Scotchbrook, Simon Colin
    British director born in June 1973

    Resident in United Kingdom

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

      IIF 54 IIF 55
    • Unit Rr122, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HB, England

      IIF 56 IIF 57
    • 32, St Davids Grove, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5HE

      IIF 58
    • Qnet House, Malleable Way, Stockton-on-tees, Cleveland, TS18 2QX

      IIF 59 IIF 60
  • Scotchbrook, Simon Colin
    British managing director born in June 1973

    Resident in United Kingdom

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

      IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 22
  • 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
    2008-09-23 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 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
    Brunel House, Brunel Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    520,707 GBP2015-12-31
    Officer
    2008-06-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    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
    2008-05-19 ~ dissolved
    IIF 59 - Director → ME
  • 4
    AGILITY PEOPLE LTD - 2011-09-16
    AGILE PEOPLE DEVELOPMENT LIMITED - 2011-07-28
    QNET TRAINING LIMITED - 2009-03-05
    Brunel House, Brunel Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,391 GBP2024-12-31
    Officer
    2008-07-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    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
    2017-08-01 ~ dissolved
    IIF 47 - LLP Member → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    AGILE GROUP LIMITED - 2018-05-15
    QNET GROUP HOLDINGS LIMITED - 2009-03-05
    C/o Frp, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,349,439 GBP2015-12-31
    Officer
    2008-06-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    DIRECT STAFFING SOLUTIONS LTD - 2017-12-19
    DIRECT STAFFING SOLTUTIONS LTD - 2017-09-28
    AG STAFFING SOLUTIONS LTD - 2016-08-04
    Brunel House, Brunel Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    AMPLIFIED MARKETING LLP - 2019-01-16
    PINK PENGUIN CREATIVE LLP - 2018-04-19
    APEX DESIGN & PHOTOGRAPHY LLP - 2015-06-05
    ABACUS COMPUTER CONSULTANTS LLP - 2014-02-25
    MC WARE IT LLP - 2013-04-24
    ABACUS COMPUTER CONSULTANTS LLP - 2013-03-20
    Brunel House, Brunel Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-06 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 9
    Brunel House, Brunel Road, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Officer
    2023-08-04 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 2 - Right to appoint or remove membersOE
    IIF 2 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 2 - 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 Wear
    Dissolved Corporate (2 parents)
    Officer
    1999-05-24 ~ dissolved
    IIF 61 - Director → ME
  • 11
    Qnet House, Malleable Way, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-05-19 ~ dissolved
    IIF 58 - Director → ME
  • 12
    SCOTCHIE VENTURES LLP - 2011-08-09
    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
    2010-11-08 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    SUPRE PROP LTD - 2023-12-15
    PROPERTEES LTD - 2023-07-25
    Brunel House, Brunel Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    995,849 GBP2024-12-31
    Officer
    2023-12-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    UNIQUE BUILDING SERVICES (UBS) LTD - 2019-01-03
    UNITY GROUP LTD - 2017-07-26
    7C LTD - 2016-09-17
    SI PROPERTY HOLDINGS LTD - 2016-08-24
    AMPLIFY MARKETING LTD - 2015-12-11
    Brunel House, Brunel Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101,300 GBP2018-12-31
    Officer
    2015-04-13 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    DIRECT SS PAYROLL LTD - 2019-01-04
    Brunel Hosue, Brunel Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-30 ~ dissolved
    IIF 45 - Director → ME
  • 16
    UNITY AI SOFTWARE LTD - 2024-12-05
    RED ROBOT SYSTEMS LTD - 2020-10-14
    UNITY SALES FORCE LTD - 2020-03-26
    STRATUS WHOLESALE LTD - 2019-04-26
    BEEHIVE DATACENTRE SERVICES LTD - 2019-02-26
    Brunel House, Brunel Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,009,536 GBP2024-12-31
    Officer
    2019-01-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 17
    UNITY TECH SHOP LTD - 2024-12-05
    UNITY BIZ GROUP LTD - 2021-08-18
    NEW WORLD TRADING LIMITED - 2018-01-12
    Brunel House, Brunel Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    147,972 GBP2024-12-31
    Officer
    2018-01-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    UNITY CLOUD SERVICES LTD - 2024-12-05
    TCS - TOTAL CONTRACTING SERVICES LTD - 2020-10-14
    Brunel House, Brunel Road, Middlesbrough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,648,498 GBP2024-12-31
    Officer
    2019-01-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 19
    SI CAPITAL GROUP LTD - 2023-08-15
    UNITY SHARED SERVICES LTD - 2023-07-18
    Brunel House, Brunel Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,613 GBP2024-12-31
    Officer
    2021-08-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 10 - Has significant influence or controlOE
  • 20
    SUPRE S LTD - 2024-11-22
    SISCO CAPITAL ASSETS LTD - 2023-12-14
    Brunel House, Brunel Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-10-10 ~ now
    IIF 29 - Director → ME
  • 21
    QNET COMMUNICATIONS LTD - 2020-10-14
    Brunel House, Brunel Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,875 GBP2024-12-31
    Officer
    2019-01-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 22
    UNITY.WORLD, INC LTD. - 2021-08-16
    UNITY GROUP INC. LTD. - 2021-05-14
    UNITY TC LTD - 2019-10-04
    END ASSESSMENT LTD - 2019-03-22
    Brunel House, Brunel Road, Middlesbrough, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2016-11-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 15
  • 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 ~ 2008-04-24
    IIF 62 - Director → ME
  • 2
    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 ~ 2016-07-01
    IIF 50 - LLP Designated Member → ME
  • 3
    QUALITY NETWORKS LIMITED - 2001-04-18
    Tenon Recovery, Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    1999-05-24 ~ 2001-02-18
    IIF 49 - Secretary → ME
  • 4
    UNITY RADICAL LABS LTD - 2021-08-17
    RADICAL LABS LTD - 2020-10-14
    DIRECT STAFFING SOLUTIONS LTD - 2018-09-12
    Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,122 GBP2020-12-31
    Officer
    2018-01-02 ~ 2020-06-17
    IIF 37 - Director → ME
    Person with significant control
    2018-01-02 ~ 2022-01-03
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 5
    SUPRE PROP LTD - 2023-12-15
    PROPERTEES LTD - 2023-07-25
    Brunel House, Brunel Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    995,849 GBP2024-12-31
    Officer
    2016-10-19 ~ 2023-09-30
    IIF 44 - Director → ME
  • 6
    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
    2008-07-01 ~ 2011-07-01
    IIF 60 - Director → ME
  • 7
    UNITY TECH GROUP LTD - 2024-11-20
    ENGAGEMENT TRAINING & HR LTD - 2017-08-02
    Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Active Corporate (2 parents)
    Equity (Company account)
    274,702 GBP2023-12-31
    Officer
    2017-08-01 ~ 2024-09-07
    IIF 27 - Director → ME
    Person with significant control
    2017-08-01 ~ 2024-09-07
    IIF 13 - Has significant influence or control OE
  • 8
    UNITY CSP LTD - 2025-01-17
    STRATUS TECHNOLOGIES LTD - 2021-09-20
    Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Active Corporate (2 parents)
    Equity (Company account)
    468,561 GBP2023-12-31
    Officer
    2017-03-30 ~ 2025-01-17
    IIF 39 - Director → ME
    Person with significant control
    2020-06-15 ~ 2025-01-17
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 9
    AGO SOFTWARE LTD - 2023-01-20
    RED ROBOT SYSTEMS LTD - 2020-03-04
    RED ROBOT SYTEMS LTD - 2016-09-12
    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
    2019-01-01 ~ 2022-01-03
    IIF 38 - Director → ME
    Person with significant control
    2020-01-01 ~ 2022-01-03
    IIF 21 - Has significant influence or control OE
  • 10
    PINK PENGUIN CREATIVE LTD - 2023-01-20
    UNITY GTM LTD - 2021-08-17
    PINK PENGUIN CREATIVE LTD - 2019-12-09
    PINK PENGUIN MARKETING SERVICES LTD - 2018-07-09
    Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,572 GBP2018-12-31
    Officer
    2019-01-01 ~ 2022-01-03
    IIF 41 - Director → ME
    Person with significant control
    2019-12-01 ~ 2022-01-03
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 11
    UNITY SHARES LTD - 2024-11-22
    Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-20
    Officer
    2020-06-13 ~ 2024-10-01
    IIF 43 - Director → ME
  • 12
    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
    Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,677 GBP2018-12-31
    Officer
    2008-06-03 ~ 2022-01-03
    IIF 56 - Director → ME
    Person with significant control
    2016-06-01 ~ 2022-01-03
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    UNITY WORKPLACE IT LTD - 2025-01-17
    AGILE GROUP (ICT) LTD - 2020-10-15
    UNITY BIZSERV GROUP LTD - 2017-12-19
    AGILE (ONE) LTD - 2017-08-03
    AGILE ICT (NE) LTD - 2017-04-26
    Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Active Corporate (2 parents)
    Equity (Company account)
    426,679 GBP2023-12-31
    Officer
    2017-03-30 ~ 2025-01-17
    IIF 40 - Director → ME
    Person with significant control
    2017-08-01 ~ 2025-01-17
    IIF 20 - Has significant influence or control OE
  • 14
    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 ~ 2022-01-03
    IIF 57 - Director → ME
    Person with significant control
    2023-07-01 ~ 2023-08-01
    IIF 25 - Has significant influence or control OE
    2017-06-01 ~ 2022-01-03
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 15
    SUPRE S LTD - 2024-11-22
    SISCO CAPITAL ASSETS LTD - 2023-12-14
    Brunel House, Brunel Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2023-10-10 ~ 2024-10-09
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.