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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Sumner, James Robert
    Born in February 1966
    Individual (26 offsprings)
    Officer
    icon of calendar 2025-03-28 ~ now
    OF - Director → CIF 0
  • 2
    Gooding, Duncan Charles
    Born in December 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-11-13 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressUnit E2, 18 Knowl Piece, Wilbury Way, Hitchin, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    396 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Thomas, Christopher James
    Company Director born in February 1989
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-11-26 ~ 2023-06-07
    OF - Director → CIF 0
    Mr Christopher James Thomas
    Born in February 1989
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-12-08
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Thomas, David
    Managing Director born in August 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-05-06 ~ 2023-06-07
    OF - Director → CIF 0
    Mr David Thomas
    Born in August 1958
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-12-08
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Browning, Allen John, Mr.
    Director born in September 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-01-30 ~ 2024-07-05
    OF - Director → CIF 0
  • 4
    Thomas, Hilary Jean
    Director born in April 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-01-24 ~ 2023-06-07
    OF - Director → CIF 0
    Thomas, Hilary Jean
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-05-06 ~ 2023-06-07
    OF - Secretary → CIF 0
    Mrs Hilary Jean Thomas
    Born in April 1956
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-12-08
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Reeve, Matthew Charles
    Director born in August 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-06-07 ~ 2025-09-30
    OF - Director → CIF 0
  • 6
    Kelly, Ian Philip
    Director born in February 1972
    Individual
    Officer
    icon of calendar 2024-06-17 ~ 2025-03-19
    OF - Director → CIF 0
  • 7
    Sandham, Nikki
    Director born in March 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-06-07 ~ 2024-01-30
    OF - Director → CIF 0
  • 8
    icon of address11 Kings Road, Clifton, Bristol
    Corporate
    Officer
    1997-12-12 ~ 1998-05-06
    PE - Nominee Director → CIF 0
  • 9
    ISO CHARTERED SECRETARIES LIMITED - now
    ABC COMPANY SECRETARIES LTD - 2010-12-15
    icon of address11 Kings Road, Clifton, Bristol
    Dissolved Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    2,884 GBP2023-12-31
    Officer
    1997-12-12 ~ 1998-05-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BLUEGRASS COMPUTER SERVICES LIMITED

Previous names
IT CONTRACTS LIMITED - 2004-05-25
BLUEGRASS CONSULTANCY LIMITED - 2011-04-27
Standard Industrial Classification
62090 - Other Information Technology Service Activities
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
52,661 GBP2023-03-31
60,767 GBP2022-04-30
Debtors
195,194 GBP2023-03-31
254,950 GBP2022-04-30
Cash at bank and in hand
101 GBP2023-03-31
3,336 GBP2022-04-30
Current Assets
201,685 GBP2023-03-31
263,176 GBP2022-04-30
Creditors
Current, Amounts falling due within one year
-729,894 GBP2023-03-31
Net Current Assets/Liabilities
-528,209 GBP2023-03-31
-470,769 GBP2022-04-30
Total Assets Less Current Liabilities
-475,548 GBP2023-03-31
-410,002 GBP2022-04-30
Net Assets/Liabilities
-564,084 GBP2023-03-31
-540,745 GBP2022-04-30
Equity
Called up share capital
198 GBP2023-03-31
198 GBP2022-04-30
Retained earnings (accumulated losses)
-564,282 GBP2023-03-31
-540,943 GBP2022-04-30
Equity
-564,084 GBP2023-03-31
-540,745 GBP2022-04-30
Average Number of Employees
172022-05-01 ~ 2023-03-31
202021-05-01 ~ 2022-04-30
Property, Plant & Equipment - Gross Cost
Land and buildings
6,722 GBP2022-04-30
Other
141,888 GBP2022-04-30
Property, Plant & Equipment - Gross Cost
148,610 GBP2022-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
0 GBP2023-03-31
0 GBP2022-04-30
Other
95,949 GBP2023-03-31
87,843 GBP2022-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
95,949 GBP2023-03-31
87,843 GBP2022-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2022-05-01 ~ 2023-03-31
Other
8,106 GBP2022-05-01 ~ 2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,106 GBP2022-05-01 ~ 2023-03-31
Property, Plant & Equipment
Land and buildings
6,722 GBP2023-03-31
6,722 GBP2022-04-30
Other
45,939 GBP2023-03-31
54,045 GBP2022-04-30
Trade Debtors/Trade Receivables
Current
184,344 GBP2023-03-31
195,942 GBP2022-04-30
Amount of corporation tax that is recoverable
Current
0 GBP2023-03-31
44,381 GBP2022-04-30
Amounts Owed By Related Parties
6,975 GBP2023-03-31
Current
6,975 GBP2022-04-30
Other Debtors
Amounts falling due within one year
3,875 GBP2023-03-31
7,652 GBP2022-04-30
Debtors
Current, Amounts falling due within one year
195,194 GBP2023-03-31
Amounts falling due within one year, Current
254,950 GBP2022-04-30
Bank Borrowings/Overdrafts
Current
131,137 GBP2023-03-31
179,859 GBP2022-04-30
Trade Creditors/Trade Payables
Current
135,354 GBP2023-03-31
131,365 GBP2022-04-30
Corporation Tax Payable
Current
44,408 GBP2023-03-31
19 GBP2022-04-30
Other Taxation & Social Security Payable
Current
151,969 GBP2023-03-31
149,403 GBP2022-04-30
Other Creditors
Current
267,026 GBP2023-03-31
273,299 GBP2022-04-30
Creditors
Current
729,894 GBP2023-03-31
733,945 GBP2022-04-30
Bank Borrowings/Overdrafts
Non-current
88,536 GBP2023-03-31
130,743 GBP2022-04-30

  • BLUEGRASS COMPUTER SERVICES LIMITED
    Info
    IT CONTRACTS LIMITED - 2004-05-25
    BLUEGRASS CONSULTANCY LIMITED - 2004-05-25
    Registered number 03480076
    icon of addressUnit E2 18 Knowl Piece, Wilbury Way, Hitchin SG4 0TY
    PRIVATE LIMITED COMPANY incorporated on 1997-12-12 (28 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-06
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.