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 Sean Greeley

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

    Resident in England

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

      IIF 1
    • icon of address 9, Oaktree Close, Darlington, DL2 1HJ, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Greeley, Sean
    British born in May 1963

    Resident in England

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

      IIF 6
  • Greeley, Sean
    British director born in May 1963

    Resident in England

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

      IIF 7
    • icon of address 56, Heathfield Park, Middleton St. George, Darlington, County Durham, DL2 1LW, United Kingdom

      IIF 8 IIF 9
    • icon of address 9, Oaktree Close, Middleton St George, Darlington, DL2 1HJ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Box, 621, Darlington, DL1 9FL, United Kingdom

      IIF 14
    • icon of address 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TG, England

      IIF 15
    • icon of address Qnet House, Malleable Way, Stockton-on-tees, Cleveland, TS18 2QX

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

    Resident in England

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

      IIF 17
  • Greeley, Sean
    British none born in May 1963

    Resident in England

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

      IIF 18
  • Greeley, Sean
    British operations director born in May 1963

    Resident in England

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

      IIF 19 IIF 20
  • Greeley, Sean
    British transport manager born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham, DL3 7SD

      IIF 21
  • Greeley, Sean
    born in May 1963

    Resident in England

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

      IIF 22
  • Greeley, Sean
    British

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

      IIF 23
  • Greeley, Sean
    British finance director

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

      IIF 24
  • Greeley, Sean
    British operations director

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

      IIF 25
  • Greeley, Sean

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

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Fergusson And Co Ltd, Shackleton House Falcon Court, Preston Farm, Stockton-on-tees
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 9 Oaktree Close, Middleton St George, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,841 GBP2019-12-31
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 9 Oaktree Close, Middleton St George, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    PRIME EDGE LOGISTICS LTD - 2025-06-06
    DS VANS LTD - 2021-04-06
    DS SUPPORT LIMITED - 2024-07-09
    MNS TRANSPORT LIMITED - 2025-06-05
    icon of address 9 Oak Tree Close, Middleton St. George, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,505 GBP2024-10-31
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,621 GBP2018-03-31
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 21 - Director → ME
  • 6
    QUALITY NETWORKS LIMITED - 2001-04-18
    icon of address Tenon Recovery, Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-02 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2002-02-18 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    icon of address 56 Heathfield Park, Middleton St George, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2010-03-16 ~ dissolved
    IIF 26 - Secretary → ME
  • 8
    QNET SUPPORT SERVICES LIMITED - 2010-02-19
    SUPPORT SERVICES (COMPANY) LTD - 2012-03-12
    AGILE SUPPORT SERVICES LIMITED - 2012-02-07
    AGILE SUPPORT SERVICES LIMITED - 2012-07-09
    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 ~ dissolved
    IIF 8 - Director → ME
Ceased 8
  • 1
    AGILE COMMUNICATIONS LIMITED - 2017-07-28
    QNET COMMUNICATIONS LIMITED - 2009-03-06
    UNITY GROUP LTD - 2017-08-02
    UNITY CI LTD - 2017-12-11
    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 2006-06-22 ~ 2008-05-01
    IIF 19 - Director → ME
    icon of calendar 2006-06-22 ~ 2008-05-01
    IIF 23 - Secretary → ME
  • 2
    AGILE PAYROLL LIMITED - 2011-06-22
    QDEL LTD - 2011-09-16
    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 2008-09-23 ~ 2011-10-01
    IIF 16 - Director → ME
  • 3
    BRUNEL & ASSOCIATES LLP - 2021-05-12
    AGILE CORPORATE SOLUTIONS LLP - 2011-08-03
    AGILITY PROFESSIONAL SERVICES LLP - 2016-06-22
    icon of address Brunel House, Brunel Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-19 ~ 2011-06-30
    IIF 22 - LLP Designated Member → ME
  • 4
    QNET GROUP HOLDINGS LIMITED - 2009-03-05
    AGILE GROUP LIMITED - 2018-05-15
    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 2008-06-03 ~ 2010-08-27
    IIF 9 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2018-12-17 ~ 2022-07-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ 2022-07-31
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    GREELEYS YORKSHIRE LTD - 2022-08-01
    icon of address 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
    icon of calendar 2018-12-17 ~ 2022-03-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ 2022-03-14
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address C/o Business Rescue Expert 47-49, Duke Street, Darlington
    Liquidation Corporate (1 parent)
    Equity (Company account)
    26,777 GBP2023-12-31
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-30
    IIF 14 - Director → ME
    icon of calendar 2021-10-13 ~ 2022-10-31
    IIF 7 - Director → ME
  • 8
    UNIVERSAL NETWORKS LIMITED - 2006-06-23
    AGILE SYSTEMS LIMITED - 2017-06-05
    TSIDE CONNECT LTD - 2020-04-29
    UNITY SHARED SERVICES LTD - 2021-08-17
    QNET SOFTWARE LIMITED - 2009-03-05
    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 2002-06-25 ~ 2008-04-24
    IIF 17 - Director → ME
    icon of calendar 2002-06-25 ~ 2008-04-24
    IIF 24 - 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.