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 Paul Jones

    Related profiles found in government register
  • 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 1
    • 87, High Street, Marske-by-the-sea, Redcar, TS11 6JL, England

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

      IIF 3
  • Jones, Paul
    British born in April 1979

    Resident in England

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

      IIF 4 IIF 5
    • Brunel House, Brunel Road, Middlesbrough, TS6 6JA, United Kingdom

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

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

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

      IIF 9
    • Qnet House, Malleable Way, Stockton-on-tees, TS18 2QX, United Kingdom

      IIF 10
  • 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 11
  • 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 12
    • Brunel House, Brunel Road, Middlesbrough, TS6 6JA, England

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

      IIF 15
  • 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 16 IIF 17
    • Qnet House, Malleable Way, Stockton-on-tees, Cleveland, TS18 2QX

      IIF 18
  • 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 19
  • 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 20
child relation
Offspring entities and appointments
Active 2
  • 1
    10 Howard Drive, Marske-by-the-sea, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    87 High Street, Marske-by-the-sea, Redcar, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,451 GBP2024-03-31
    Officer
    2022-01-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 12
  • 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
    2014-01-02 ~ 2016-08-31
    IIF 16 - Director → ME
  • 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
    2013-11-29 ~ 2016-06-05
    IIF 19 - Director → ME
  • 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
    2014-01-02 ~ 2015-06-30
    IIF 18 - Director → 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
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,349,439 GBP2015-12-31
    Officer
    2013-11-29 ~ 2016-08-31
    IIF 8 - Director → ME
    2017-08-01 ~ 2017-12-11
    IIF 9 - Director → ME
  • 5
    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 ~ 2016-09-30
    IIF 12 - Director → ME
  • 6
    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
    2013-11-29 ~ 2014-02-28
    IIF 20 - LLP Designated Member → ME
  • 7
    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
    2018-11-12 ~ 2021-10-20
    IIF 6 - Director → ME
  • 8
    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
    2019-06-21 ~ 2021-09-06
    IIF 5 - Director → ME
  • 9
    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
    2018-08-01 ~ 2019-06-21
    IIF 13 - Director → ME
    2008-06-03 ~ 2016-10-17
    IIF 15 - Director → ME
  • 10
    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
    2016-08-24 ~ 2017-08-01
    IIF 10 - Director → ME
    2017-12-22 ~ 2019-12-31
    IIF 4 - Director → ME
    Person with significant control
    2016-09-20 ~ 2017-07-31
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    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
    2014-01-02 ~ 2016-10-17
    IIF 17 - Director → ME
  • 12
    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
    2018-09-20 ~ 2020-02-20
    IIF 14 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.