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 5
  • 1
    Greves, Philip
    Company Director born in June 1974
    Individual (2 offsprings)
    Officer
    2020-01-31 ~ now
    OF - director → CIF 0
  • 2
    Davies, Emilia
    Director born in January 1996
    Individual (2 offsprings)
    Officer
    2024-05-03 ~ now
    OF - director → CIF 0
  • 3
    Dornan, Timothy John
    Director born in January 1970
    Individual (3 offsprings)
    Officer
    2025-01-29 ~ now
    OF - director → CIF 0
  • 4
    Pickard, Daniel Robert
    Director born in March 1985
    Individual (5 offsprings)
    Officer
    2022-10-03 ~ now
    OF - director → CIF 0
  • 5
    ELYSIAN CAPITAL II LP
    1, Southampton Street, London, United Kingdom
    Corporate (14 offsprings)
    Person with significant control
    2020-01-31 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Whitworth, Andrew David
    Company Director born in August 1959
    Individual (2 offsprings)
    Officer
    2019-09-11 ~ 2024-04-12
    OF - director → CIF 0
    Mr Andrew David Whitworth
    Born in August 1959
    Individual (2 offsprings)
    Person with significant control
    2019-09-12 ~ 2020-01-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Sloan, Simon
    Director born in December 1982
    Individual (1 offspring)
    Officer
    2023-04-20 ~ 2024-11-27
    OF - director → CIF 0
  • 3
    Henning, Steven Simon
    Director born in February 1963
    Individual
    Officer
    2021-06-30 ~ 2022-06-30
    OF - director → CIF 0
  • 4
    Cunningham, James Alan
    Investor Director born in October 1964
    Individual (29 offsprings)
    Officer
    2020-01-31 ~ 2025-01-29
    OF - director → CIF 0
  • 5
    Hart, Roger
    Solicitor born in January 1971
    Individual (219 offsprings)
    Officer
    2019-07-26 ~ 2019-09-11
    OF - director → CIF 0
  • 6
    Stead, Sophie
    Company Director born in December 1972
    Individual (2 offsprings)
    Officer
    2019-09-11 ~ 2021-08-12
    OF - director → CIF 0
  • 7
    Puttick, Mark John
    Director born in May 1984
    Individual (10 offsprings)
    Officer
    2020-01-31 ~ 2024-05-03
    OF - director → CIF 0
  • 8
    Noble, Kate Ann, Dr
    Director born in May 1975
    Individual (24 offsprings)
    Officer
    2021-08-12 ~ 2023-02-03
    OF - director → CIF 0
  • 9
    MORGAN MIDCO LIMITED - now
    AGHOCO 1473 LIMITED - 2016-12-06
    Milton Gate, 60 Chiswell Street, London
    Dissolved corporate (4 parents, 265 offsprings)
    Officer
    2019-07-26 ~ 2019-09-11
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    Person with significant control
    2019-07-26 ~ 2019-09-12
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    Milton Gate, 60 Chiswell Street, London
    Corporate (26 parents, 587 offsprings)
    Officer
    2019-07-26 ~ 2019-09-11
    PE - director → CIF 0
    2019-07-26 ~ 2019-09-11
    PE - secretary → CIF 0
parent relation
Company in focus

KINETIC SOLUTIONS GROUP LIMITED

Previous names
SCX KINETIC HOLDINGS LIMITED - 2021-07-08
KINETIC TOPCO LIMITED - 2019-09-25
AGHOCO 1869 LIMITED - 2019-09-12
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
5,744,225 GBP2021-03-31
5,744,225 GBP2020-03-31
Debtors
1,730,775 GBP2021-03-31
1,730,775 GBP2020-03-31
Net Current Assets/Liabilities
1,730,775 GBP2021-03-31
1,730,775 GBP2020-03-31
Total Assets Less Current Liabilities
7,475,000 GBP2021-03-31
7,475,000 GBP2020-03-31
Equity
Called up share capital
7,475,000 GBP2021-03-31
7,475,000 GBP2020-03-31
Issue of Equity Instruments
Called up share capital
7,475,000 GBP2019-07-26 ~ 2020-03-31
Average Number of Employees
02020-04-01 ~ 2021-03-31
02019-07-26 ~ 2020-03-31
Wages/Salaries
0 GBP2020-04-01 ~ 2021-03-31
0 GBP2019-07-26 ~ 2020-03-31
Social Security Costs
0 GBP2020-04-01 ~ 2021-03-31
0 GBP2019-07-26 ~ 2020-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2020-04-01 ~ 2021-03-31
0 GBP2019-07-26 ~ 2020-03-31
Staff Costs/Employee Benefits Expense
0 GBP2020-04-01 ~ 2021-03-31
0 GBP2019-07-26 ~ 2020-03-31
Investments in Subsidiaries
5,744,225 GBP2021-03-31
5,744,225 GBP2020-03-31
Trade Debtors/Trade Receivables
0 GBP2021-03-31
0 GBP2020-03-31
Amount of corporation tax that is recoverable
0 GBP2021-03-31
0 GBP2020-03-31
Other Debtors
Current
0 GBP2021-03-31
0 GBP2020-03-31
Prepayments/Accrued Income
Current
0 GBP2021-03-31
0 GBP2020-03-31
Debtors - Deferred Tax Asset
Current
0 GBP2021-03-31
0 GBP2020-03-31
Bank Borrowings/Overdrafts
Current
0 GBP2021-03-31
0 GBP2020-03-31
Trade Creditors/Trade Payables
Current
0 GBP2021-03-31
0 GBP2020-03-31
Corporation Tax Payable
Current
0 GBP2021-03-31
0 GBP2020-03-31
Other Creditors
Current
0 GBP2021-03-31
0 GBP2020-03-31
Accrued Liabilities/Deferred Income
Current
0 GBP2021-03-31
0 GBP2020-03-31
Creditors
Current
0 GBP2021-03-31
0 GBP2020-03-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2021-03-31
0 GBP2020-03-31
Bank Borrowings
0 GBP2021-03-31
0 GBP2020-03-31

Related profiles found in government register
  • KINETIC SOLUTIONS GROUP LIMITED
    Info
    SCX KINETIC HOLDINGS LIMITED - 2021-07-08
    KINETIC TOPCO LIMITED - 2019-09-25
    AGHOCO 1869 LIMITED - 2019-09-12
    Registered number 12125544
    30 Roman Ridge Road, Sheffield, South Yorkshire S9 1GA
    Private Limited Company incorporated on 2019-07-26 (5 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-25
    CIF 0
  • KINETIC SOLUTIONS GROUP LIMITED
    S
    Registered number 12125544
    30, Roman Ridge Road, Sheffield, South Yorkshire, United Kingdom, S9 1GA
    Limited By Shares in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • KINETIC BIDCO LIMITED - 2019-09-25
    AGHOCO 1870 LIMITED - 2019-09-12
    30 Roman Ridge Road, Sheffield, South Yorkshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,256,086 GBP2021-03-31
    Person with significant control
    2019-09-12 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.