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

Greeley, Sean

    Related profiles found in government register
  • Greeley, Sean

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

      IIF 1
  • Greeley, Sean
    British

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

      IIF 2
  • Greeley, Sean
    British finance director

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

      IIF 3
  • Greeley, Sean
    British operations director

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

      IIF 4
  • Greeley, Sean
    born in May 1963

    Resident in England

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

      IIF 5
  • Greeley, Sean
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 56, Heathfield Park, Middleton St. George, Darlington, County Durham, DL2 1LW, United Kingdom

      IIF 6
    • 9, Oak Tree Close, Middleton St. George, Darlington, DL2 1HJ, England

      IIF 7
  • Greeley, Sean
    British director born in May 1963

    Resident in England

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

      IIF 8
    • 56, Heathfield Park, Middleton St. George, Darlington, County Durham, DL2 1LW, United Kingdom

      IIF 9
    • 9, Oaktree Close, Middleton St George, Darlington, DL2 1HJ, United Kingdom

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

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

      IIF 15
    • 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
    • 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
    • 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
    • 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
    • C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham, DL3 7SD

      IIF 21
  • Mr Sean Greeley
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 16
  • 1
    AG COMS LTD - now
    UNITY CI LTD - 2017-12-11
    UNITY GROUP LTD - 2017-08-02
    AGILE COMMUNICATIONS LIMITED - 2017-07-28
    QNET COMMUNICATIONS LIMITED
    - 2009-03-06 05854449 11579144
    Brunel House, Brunel Road, Middlesbrough, England
    Dissolved Corporate (6 parents)
    Officer
    2006-06-22 ~ 2008-05-01
    IIF 19 - Director → ME
    2006-06-22 ~ 2008-05-01
    IIF 2 - Secretary → ME
  • 2
    AGILITY GROUP (GB) LIMITED
    - now 06596216
    QDEL LTD
    - 2011-09-16 06596216
    AGILE PAYROLL LIMITED
    - 2011-06-22 06596216
    QNET PAYROLL 1 LIMITED
    - 2009-03-05 06596216
    Qnet House, Malleable Way, Stockton-on-tees, Cleveland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-09-23 ~ 2011-10-01
    IIF 16 - Director → ME
  • 3
    AGILITY PROFESSIONAL SERVICES LLP - now
    BRUNEL & ASSOCIATES LLP - 2021-05-12
    AGILITY PROFESSIONAL SERVICES LLP - 2016-06-22
    AGILE CORPORATE SOLUTIONS LLP
    - 2011-08-03 OC357272
    Brunel House, Brunel Road, Middlesbrough, England
    Dissolved Corporate (7 parents)
    Officer
    2010-08-19 ~ 2011-06-30
    IIF 5 - LLP Designated Member → ME
  • 4
    AGO GROUP LTD - now
    AGILE GROUP LIMITED
    - 2018-05-15 06610004
    QNET 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 ~ 2010-08-27
    IIF 6 - Director → ME
  • 5
    AMS LOGISTICS LIMITED
    08150361
    Fergusson And Co Ltd, Shackleton House Falcon Court, Preston Farm, Stockton-on-tees
    Dissolved Corporate (4 parents)
    Officer
    2012-07-19 ~ dissolved
    IIF 15 - Director → ME
  • 6
    GREELEYS LIMITED
    11718928
    9 Oaktree Close, Middleton St George, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 7
    GREELEYS NORTH EAST LTD
    11730233 11730234
    Room 1, Fernyhough & Mccabe 3 Archer Road, Middleton One Row, Darlington, Choose A Region, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-17 ~ 2022-07-31
    IIF 11 - Director → ME
    Person with significant control
    2018-12-17 ~ 2022-07-31
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 8
    GREELEYS NORTH WEST LTD
    11730234 11730233
    9 Oaktree Close, Middleton St George, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-12-17 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 9
    GS SUPPORT YORKSHIRE LIMITED - now
    GREELEYS YORKSHIRE LTD
    - 2022-08-01 11730244
    Room 1, Fernyhough & Mccabe 3 Archer Road, Middleton One Row, Darlington, Choose A Region, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-17 ~ 2022-03-14
    IIF 12 - Director → ME
    Person with significant control
    2018-12-17 ~ 2022-03-14
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    MNS TRANSPORT LIMITED
    - now 12763630
    PRIME EDGE LOGISTICS LTD
    - 2025-06-06 12763630
    MNS TRANSPORT LIMITED
    - 2025-06-05 12763630
    DS SUPPORT LIMITED - 2024-07-09
    DS VANS LTD - 2021-04-06
    9 Oak Tree Close, Middleton St. George, Darlington, England
    Active Corporate (4 parents)
    Officer
    2024-12-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 11
    MS SUPPORT LTD
    13677134
    C/o Business Rescue Expert 47-49, Duke Street, Darlington
    Liquidation Corporate (3 parents)
    Officer
    2021-10-13 ~ 2022-10-31
    IIF 8 - Director → ME
    2023-06-01 ~ 2023-06-30
    IIF 14 - Director → ME
  • 12
    PUMA SERVICES LIMITED
    10315515
    C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    2018-09-01 ~ dissolved
    IIF 21 - Director → ME
  • 13
    QNET GROUP LIMITED
    - now 03727046
    QUALITY NETWORKS LIMITED
    - 2001-04-18 03727046
    Tenon Recovery, Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    1999-03-02 ~ dissolved
    IIF 20 - Director → ME
    2002-02-18 ~ dissolved
    IIF 4 - Secretary → ME
  • 14
    SPITTING PIG NORTH EAST LIMITED
    07190336
    56 Heathfield Park, Middleton St George, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    2010-03-16 ~ dissolved
    IIF 18 - Director → ME
    2010-03-16 ~ dissolved
    IIF 1 - Secretary → ME
  • 15
    SUPPORT SERVICES (COMPANY) LTD
    - now 06609961
    AGILE SUPPORT SERVICES LIMITED
    - 2012-07-09 06609961
    SUPPORT SERVICES (COMPANY) LTD
    - 2012-03-12 06609961
    AGILE SUPPORT SERVICES LIMITED
    - 2012-02-07 06609961
    QNET SUPPORT SERVICES LIMITED
    - 2010-02-19 06609961
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (4 parents)
    Officer
    2008-06-03 ~ dissolved
    IIF 9 - Director → ME
  • 16
    TSIDE CONNECT LTD - now
    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 04469438
    UNIVERSAL NETWORKS LIMITED
    - 2006-06-23 04469438
    Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Dissolved Corporate (9 parents)
    Officer
    2002-06-25 ~ 2008-04-24
    IIF 17 - Director → ME
    2002-06-25 ~ 2008-04-24
    IIF 3 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.