1
AGILE COMMUNICATIONS LIMITED
- 2017-07-28
05854449 Brunel House, Brunel Road, Middlesbrough, England
Dissolved Corporate (6 parents)
Officer
2006-06-22 ~ 2008-04-24
IIF 11 - Director → ME
2008-09-23 ~ dissolved
IIF 5 - Director → ME
Person with significant control
2016-06-01 ~ dissolved
IIF 45 - Ownership of shares – 75% or more → OE
2
AGILE PROPERTIES LTD
- 2018-01-08
06610069A GROUP (UK) LIMITED
- 2013-11-14
06610069AGILE DIGITAL LIMITED
- 2011-08-16
06610069CLICK2QNET LIMITED
- 2009-03-05
06610069 Brunel House, Brunel Road, Middlesbrough, England
Dissolved Corporate (7 parents)
Officer
2008-06-03 ~ dissolved
IIF 4 - Director → ME
Person with significant control
2016-06-01 ~ dissolved
IIF 47 - Ownership of shares – 75% or more → OE
3
AGILITY GROUP (GB) LIMITED
- now 06596216AGILE PAYROLL LIMITED
- 2011-06-22
06596216QNET PAYROLL 1 LIMITED
- 2009-03-05
06596216 Qnet House, Malleable Way, Stockton-on-tees, Cleveland
Dissolved Corporate (5 parents, 1 offspring)
Officer
2008-05-19 ~ dissolved
IIF 8 - Director → ME
4
AGILITY PEOPLE SERVICES LIMITED
- now 06610092AGILITY PEOPLE LTD
- 2011-09-16
06610092AGILE PEOPLE DEVELOPMENT LIMITED
- 2011-07-28
06610092QNET TRAINING LIMITED
- 2009-03-05
06610092 Brunel House, Brunel Road, Middlesbrough, England
Active Corporate (4 parents)
Officer
2008-07-01 ~ 2026-02-28
IIF 20 - Director → ME
Person with significant control
2017-06-01 ~ now
IIF 44 - Ownership of shares – 75% or more → OE
5
AGILITY PROFESSIONAL SERVICES LLP
- now OC357272BRUNEL & ASSOCIATES LLP
- 2021-05-12
OC357272AGILITY PROFESSIONAL SERVICES LLP
- 2016-06-22
OC357272AGILE CORPORATE SOLUTIONS LLP
- 2011-08-03
OC357272 Brunel House, Brunel Road, Middlesbrough, England
Dissolved Corporate (7 parents)
Officer
2010-08-19 ~ 2016-07-01
IIF 12 - LLP Designated Member → ME
2017-08-01 ~ dissolved
IIF 34 - LLP Member → ME
Person with significant control
2016-10-01 ~ dissolved
IIF 42 - Ownership of voting rights - 75% or more → OE
6
AGILE GROUP LIMITED
- 2018-05-15
06610004QNET GROUP HOLDINGS LIMITED
- 2009-03-05
06610004 C/o Frp, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
Dissolved Corporate (9 parents, 8 offsprings)
Officer
2008-06-03 ~ dissolved
IIF 1 - Director → ME
Person with significant control
2016-06-01 ~ dissolved
IIF 37 - Ownership of shares – 75% or more → OE
7
Brunel House, Brunel Road, Middlesbrough, England
Dissolved Corporate (6 parents)
Officer
2016-07-07 ~ dissolved
IIF 29 - Director → ME
Person with significant control
2016-07-07 ~ dissolved
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Has significant influence or control → OE
IIF 48 - Ownership of shares – 75% or more → OE
8
APEX DESIGN & PHOTOGRAPHY LLP
- 2015-06-05
OC356981ABACUS COMPUTER CONSULTANTS LLP
- 2014-02-25
OC356981ABACUS COMPUTER CONSULTANTS LLP
- 2013-03-20
OC356981 Brunel House, Brunel Road, Middlesbrough, England
Dissolved Corporate (6 parents)
Officer
2010-08-06 ~ dissolved
IIF 13 - LLP Designated Member → ME
9
Brunel House, Brunel Road, Middlesbrough, Cleveland
Active Corporate (3 parents)
Officer
2023-08-04 ~ now
IIF 33 - LLP Designated Member → ME
Person with significant control
2023-08-04 ~ now
IIF 38 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 38 - Right to appoint or remove members → OE
IIF 38 - Right to surplus assets - More than 50% but less than 75% → OE
10
QUALITY NETWORKS LIMITED
- 2001-04-18
03727046 Tenon Recovery, Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
Dissolved Corporate (3 parents)
Officer
1999-05-24 ~ dissolved
IIF 10 - Director → ME
1999-05-24 ~ 2001-02-18
IIF 36 - Secretary → ME
11
UNITY RADICAL LABS LTD
- 2021-08-17
11129915 Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
Active Corporate (3 parents)
Officer
2018-01-02 ~ 2020-06-17
IIF 24 - Director → ME
Person with significant control
2018-01-02 ~ 2022-01-03
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
12
Qnet House, Malleable Way, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (3 parents)
Officer
2008-05-19 ~ dissolved
IIF 7 - Director → ME
13
SCOTCHIE VENTURES LLP
- 2011-08-09
OC359340 Rose Cottage, Flatts Lane, Middlesbrough, England
Active Corporate (3 parents, 3 offsprings)
Officer
2010-11-08 ~ now
IIF 35 - LLP Designated Member → ME
Person with significant control
2016-11-01 ~ now
IIF 54 - Ownership of voting rights - 75% or more → OE
14
Brunel House, Brunel Road, Middlesbrough, England
Active Corporate (2 parents, 1 offspring)
Officer
2023-12-01 ~ now
IIF 15 - Director → ME
2016-10-19 ~ 2023-09-30
IIF 31 - Director → ME
Person with significant control
2016-10-19 ~ now
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Right to appoint or remove directors as a member of a firm → OE
15
SUPPORT SERVICES (COMPANY) LTD - now
AGILE SUPPORT SERVICES LIMITED - 2012-07-09
SUPPORT SERVICES (COMPANY) LTD - 2012-03-12
AGILE SUPPORT SERVICES LIMITED
- 2012-02-07
06609961QNET SUPPORT SERVICES LIMITED
- 2010-02-19
06609961 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
Dissolved Corporate (4 parents)
Officer
2008-07-01 ~ 2011-07-01
IIF 9 - Director → ME
16
SUPRE AGENCY LTD - now
UNITY TECH GROUP LTD
- 2024-11-20
10503466ENGAGEMENT TRAINING & HR LTD
- 2017-08-02
10503466 Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
Active Corporate (7 parents, 3 offsprings)
Officer
2017-08-01 ~ 2024-09-07
IIF 14 - Director → ME
Person with significant control
2017-08-01 ~ 2024-09-07
IIF 49 - Has significant influence or control → OE
17
SUPRE COMMS LTD - now
STRATUS TECHNOLOGIES LTD
- 2021-09-20
10344537 Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
Active Corporate (7 parents)
Officer
2017-03-30 ~ 2025-01-17
IIF 26 - Director → ME
Person with significant control
2020-06-15 ~ 2025-01-17
IIF 58 - Ownership of voting rights - 75% or more → OE
18
SUPRE GROUP LTD - now
RED ROBOT SYTEMS LTD - 2016-09-12
Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
Active Corporate (4 parents, 6 offsprings)
Officer
2019-01-01 ~ 2022-01-03
IIF 25 - Director → ME
Person with significant control
2020-01-01 ~ 2022-01-03
IIF 57 - Has significant influence or control → OE
19
SUPRE NETWORKS LTD - now
PINK PENGUIN MARKETING SERVICES LTD - 2018-07-09
Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
Active Corporate (4 parents, 1 offspring)
Officer
2019-01-01 ~ 2022-01-03
IIF 28 - Director → ME
Person with significant control
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
20
SUPRE SHARES LIMITED - now
Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
Dissolved Corporate (4 parents)
Officer
2020-06-13 ~ 2024-10-01
IIF 30 - Director → ME
21
SUPRE SOFTWARE LTD - now
AGILE NETWORKS LIMITED
- 2017-12-11
06610051QNET NETWORKS LIMITED
- 2009-03-05
06610051 Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
Active Corporate (8 parents)
Officer
2008-06-03 ~ 2022-01-03
IIF 3 - Director → ME
Person with significant control
2016-06-01 ~ 2022-01-03
IIF 59 - Ownership of shares – 75% or more → OE
22
SUPRE WIT LTD - now
UNITY WORKPLACE IT LTD
- 2025-01-17
10344513AGILE GROUP (ICT) LTD
- 2020-10-15
10344513UNITY BIZSERV GROUP LTD
- 2017-12-19
10344513AGILE ICT (NE) LTD
- 2017-04-26
10344513 Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
Active Corporate (6 parents, 1 offspring)
Officer
2017-03-30 ~ 2025-01-17
IIF 27 - Director → ME
Person with significant control
2017-08-01 ~ 2025-01-17
IIF 56 - Has significant influence or control → OE
23
AGILE SYSTEMS LIMITED
- 2017-06-05
04469438QNET SOFTWARE LIMITED
- 2009-03-05
04469438UNIVERSAL NETWORKS LIMITED
- 2006-06-23
04469438 Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
Dissolved Corporate (9 parents)
Officer
2002-06-25 ~ 2022-01-03
IIF 6 - Director → ME
Person with significant control
2017-06-01 ~ 2022-01-03
IIF 60 - Ownership of voting rights - 75% or more → OE
2023-07-01 ~ 2023-08-01
IIF 61 - Has significant influence or control → OE
24
SI PROPERTY HOLDINGS LTD
- 2016-08-24
09538292 Brunel House, Brunel Road, Middlesbrough, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-04-13 ~ dissolved
IIF 2 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 40 - Ownership of shares – 75% or more → OE
25
DIRECT SS PAYROLL LTD - 2019-01-04
Brunel Hosue, Brunel Road, Middlesbrough, England
Dissolved Corporate (3 parents)
Officer
2019-10-30 ~ dissolved
IIF 32 - Director → ME
26
UNITY DIGITAL TECHNOLOGIES LTD
- now 11578922UNITY AI SOFTWARE LTD
- 2024-12-05
11578922UNITY SALES FORCE LTD
- 2020-03-26
11578922STRATUS WHOLESALE LTD
- 2019-04-26
11578922BEEHIVE DATACENTRE SERVICES LTD
- 2019-02-26
11578922 Brunel House, Brunel Road, Middlesbrough, England
Active Corporate (6 parents)
Officer
2019-01-01 ~ now
IIF 18 - Director → ME
Person with significant control
2020-06-15 ~ now
IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Has significant influence or control as a member of a firm → OE
27
NEW WORLD TRADING LIMITED
- 2018-01-12
10289770 Brunel House, Brunel Road, Middlesbrough, Cleveland, United Kingdom
Active Corporate (6 parents, 1 offspring)
Officer
2018-01-10 ~ now
IIF 22 - Director → ME
Person with significant control
2018-01-10 ~ now
IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Has significant influence or control as a member of a firm → OE
IIF 39 - Ownership of shares – 75% or more → OE
28
UNITY NETWORK TECHNOLOGIES LTD
- now 10344579UNITY CLOUD SERVICES LTD
- 2024-12-05
10344579TCS - TOTAL CONTRACTING SERVICES LTD
- 2020-10-14
10344579 Brunel House, Brunel Road, Middlesbrough, United Kingdom
Active Corporate (6 parents)
Officer
2019-01-01 ~ now
IIF 23 - Director → ME
Person with significant control
2020-06-15 ~ now
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 52 - Has significant influence or control as a member of a firm → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
29
SI CAPITAL GROUP LTD
- 2023-08-15
13571289 Brunel House, Brunel Road, Middlesbrough, England
Active Corporate (4 parents, 1 offspring)
Officer
2021-08-17 ~ now
IIF 19 - Director → ME
Person with significant control
2023-01-03 ~ now
IIF 46 - Has significant influence or control → OE
30
Brunel House, Brunel Road, Middlesbrough, England
Active Corporate (2 parents)
Officer
2023-10-10 ~ now
IIF 16 - Director → ME
Person with significant control
2023-10-10 ~ 2024-10-09
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of shares – 75% or more → OE
31
Brunel House, Brunel Road, Middlesbrough, England
Active Corporate (7 parents)
Officer
2019-01-01 ~ now
IIF 17 - Director → ME
Person with significant control
2020-06-15 ~ now
IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
32
UNITY.WORLD, INC LTD.
- 2021-08-16
10503317UNITY GROUP INC. LTD.
- 2021-05-14
10503317END ASSESSMENT LTD
- 2019-03-22
10503317 Brunel House, Brunel Road, Middlesbrough, United Kingdom
Active Corporate (4 parents, 7 offsprings)
Officer
2016-11-30 ~ now
IIF 21 - Director → ME
Person with significant control
2016-11-30 ~ now
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE