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 13
  • 1
    Taylor, Andrew George
    Born in December 1968
    Individual (39 offsprings)
    Officer
    2025-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Chazan, David Mark
    Director born in September 1959
    Individual (5 offsprings)
    Officer
    2015-04-13 ~ 2021-11-04
    OF - Director → CIF 0
    Mr David Mark Chazan
    Born in September 1959
    Individual (5 offsprings)
    Person with significant control
    2018-02-22 ~ 2021-11-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Tom Ohara
    Born in October 1960
    Individual (1 offspring)
    Person with significant control
    2018-02-22 ~ 2021-11-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Kenny, Jeannie
    Born in May 1965
    Individual (3 offsprings)
    Officer
    2021-07-20 ~ now
    OF - Director → CIF 0
  • 5
    Mcdonald, Andrew James
    Born in March 1982
    Individual (12 offsprings)
    Officer
    2024-01-03 ~ now
    OF - Director → CIF 0
  • 6
    Stevenson, Melanie
    Born in July 1979
    Individual (2 offsprings)
    Officer
    2025-03-31 ~ now
    OF - Director → CIF 0
  • 7
    Brown, Steven John
    Born in April 1978
    Individual (13 offsprings)
    Officer
    2026-02-02 ~ now
    OF - Director → CIF 0
  • 8
    Turnbull, Alan Logan
    Great Britain born in August 1962
    Individual (13 offsprings)
    Officer
    2016-09-01 ~ 2024-12-31
    OF - Director → CIF 0
    Mr Alan Logan Turnbull
    Born in August 1962
    Individual (13 offsprings)
    Person with significant control
    2018-02-22 ~ 2021-11-04
    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
  • 9
    O'hara, Thomas
    Born in October 1963
    Individual (22 offsprings)
    Officer
    2015-05-14 ~ 2025-09-30
    OF - Director → CIF 0
  • 10
    Neville, Geoffrey Leslie
    Company Director born in April 1959
    Individual (64 offsprings)
    Officer
    2021-11-04 ~ 2025-05-25
    OF - Director → CIF 0
  • 11
    Pugh, Richard John
    Investor born in March 1984
    Individual (19 offsprings)
    Officer
    2021-11-04 ~ 2023-12-23
    OF - Director → CIF 0
  • 12
    SOLAIS LIMITED
    SC789494
    Solais House 19, Phoenix Crescent, Strathclyde Business Park, Bellshill, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2023-12-23 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    BGF INVESTMENT MANAGEMENT LIMITED
    10608481
    13-15, York Buildings, London, United Kingdom
    Active Corporate (7 parents, 120 offsprings)
    Person with significant control
    2021-11-04 ~ 2023-12-23
    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
parent relation
Company in focus

KICK ICT GROUP LIMITED

Period: 2015-04-13 ~ now
Company number: SC503166
Registered name
KICK ICT GROUP LIMITED - now
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Par Value of Share
Class 1 ordinary share
02024-10-01 ~ 2025-09-30
Intangible Assets
9,734,729 GBP2025-09-30
9,363,288 GBP2024-09-30
Property, Plant & Equipment
386,922 GBP2025-09-30
169,638 GBP2024-09-30
Fixed Assets - Investments
3,157,053 GBP2025-09-30
5,000,002 GBP2024-09-30
Fixed Assets
13,278,704 GBP2025-09-30
14,532,928 GBP2024-09-30
Total Inventories
6,393 GBP2025-09-30
39,977 GBP2024-09-30
Debtors
4,056,507 GBP2025-09-30
3,495,484 GBP2024-09-30
Cash at bank and in hand
3,117,166 GBP2025-09-30
2,943,457 GBP2024-09-30
Current Assets
7,180,066 GBP2025-09-30
6,478,918 GBP2024-09-30
Creditors
Current
11,006,323 GBP2025-09-30
13,133,698 GBP2024-09-30
Net Current Assets/Liabilities
-3,826,257 GBP2025-09-30
-6,654,780 GBP2024-09-30
Total Assets Less Current Liabilities
9,452,447 GBP2025-09-30
7,878,148 GBP2024-09-30
Net Assets/Liabilities
6,833,415 GBP2025-09-30
5,312,554 GBP2024-09-30
Equity
Called up share capital
166,668 GBP2025-09-30
166,668 GBP2024-09-30
166,668 GBP2023-09-30
Capital redemption reserve
50,000 GBP2025-09-30
50,000 GBP2024-09-30
50,000 GBP2023-09-30
Retained earnings (accumulated losses)
6,616,747 GBP2025-09-30
5,095,886 GBP2024-09-30
4,005,743 GBP2023-09-30
Equity
6,833,415 GBP2025-09-30
5,312,554 GBP2024-09-30
4,222,411 GBP2023-09-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
1,520,861 GBP2024-10-01 ~ 2025-09-30
1,090,143 GBP2023-10-01 ~ 2024-09-30
Comprehensive Income/Expense
1,520,861 GBP2024-10-01 ~ 2025-09-30
1,090,143 GBP2023-10-01 ~ 2024-09-30
Average Number of Employees
1652024-10-01 ~ 2025-09-30
1752023-10-01 ~ 2024-09-30
Intangible Assets - Gross Cost
Net goodwill
13,069,240 GBP2025-09-30
12,094,877 GBP2024-09-30
Computer software
2,248,190 GBP2025-09-30
1,387,916 GBP2024-09-30
Intangible Assets - Gross Cost
15,335,046 GBP2025-09-30
13,482,793 GBP2024-09-30
Patents/Trademarks/Licences/Concessions
17,616 GBP2025-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
4,732,493 GBP2025-09-30
3,455,374 GBP2024-09-30
Intangible Assets - Accumulated Amortisation & Impairment
5,600,317 GBP2025-09-30
4,119,505 GBP2024-09-30
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
1,277,119 GBP2024-10-01 ~ 2025-09-30
Patents/Trademarks/Licences/Concessions
1,028 GBP2024-10-01 ~ 2025-09-30
Intangible Assets - Increase From Amortisation Charge for Year
1,409,847 GBP2024-10-01 ~ 2025-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
1,028 GBP2025-09-30
Intangible Assets
Net goodwill
8,336,747 GBP2025-09-30
8,639,503 GBP2024-09-30
Patents/Trademarks/Licences/Concessions
16,588 GBP2025-09-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,534,037 GBP2025-09-30
1,200,726 GBP2024-09-30
Furniture and fittings
216,839 GBP2025-09-30
216,839 GBP2024-09-30
Motor vehicles
18,955 GBP2025-09-30
18,955 GBP2024-09-30
Property, Plant & Equipment - Gross Cost
1,769,831 GBP2025-09-30
1,436,520 GBP2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,170,514 GBP2025-09-30
1,057,198 GBP2024-09-30
Furniture and fittings
193,440 GBP2025-09-30
190,729 GBP2024-09-30
Motor vehicles
18,955 GBP2025-09-30
18,955 GBP2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,382,909 GBP2025-09-30
1,266,882 GBP2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
113,316 GBP2024-10-01 ~ 2025-09-30
Furniture and fittings
2,711 GBP2024-10-01 ~ 2025-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
116,027 GBP2024-10-01 ~ 2025-09-30
Property, Plant & Equipment
Plant and equipment
363,523 GBP2025-09-30
143,528 GBP2024-09-30
Furniture and fittings
23,399 GBP2025-09-30
26,110 GBP2024-09-30
Merchandise
6,393 GBP2025-09-30
39,977 GBP2024-09-30
Trade Debtors/Trade Receivables
Current
2,867,697 GBP2025-09-30
3,010,707 GBP2024-09-30
Amounts Owed by Group Undertakings
Current
658,381 GBP2025-09-30
98,076 GBP2024-09-30
Other Debtors
Current
29,715 GBP2025-09-30
13,526 GBP2024-09-30
Amount of corporation tax that is recoverable
Current
64,510 GBP2025-09-30
Prepayments
Current
436,204 GBP2025-09-30
340,533 GBP2024-09-30
Debtors
Current, Amounts falling due within one year
4,056,507 GBP2025-09-30
3,495,484 GBP2024-09-30
Trade Creditors/Trade Payables
Current
1,343,086 GBP2025-09-30
1,637,797 GBP2024-09-30
Amounts owed to group undertakings
Current
7,769,433 GBP2025-09-30
9,819,337 GBP2024-09-30
Corporation Tax Payable
Current
122,656 GBP2024-09-30
Other Taxation & Social Security Payable
Current
345,445 GBP2025-09-30
240,997 GBP2024-09-30
Other Creditors
Current
68,605 GBP2025-09-30
48,306 GBP2024-09-30
Accrued Liabilities
Current
911,737 GBP2025-09-30
854,250 GBP2024-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
276,431 GBP2025-09-30
179,117 GBP2024-09-30
Between one and five year
581,581 GBP2025-09-30
60,011 GBP2024-09-30
All periods
858,012 GBP2025-09-30
239,128 GBP2024-09-30
Amounts set aside to cover potential liabilities or losses
Deferred taxation
97,546 GBP2025-09-30
18,561 GBP2024-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
166,668 shares2025-09-30
Profit/Loss
Retained earnings (accumulated losses)
1,520,861 GBP2024-10-01 ~ 2025-09-30
Profit/Loss
1,520,861 GBP2024-10-01 ~ 2025-09-30

Related profiles found in government register
  • KICK ICT GROUP LIMITED
    Info
    Registered number SC503166
    Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJ
    PRIVATE LIMITED COMPANY incorporated on 2015-04-13 (11 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-31
    CIF 0
  • KICK ICT GROUP LIMITED
    S
    Registered number Sc503166
    Solais House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ
    Limited By Shares in United Kingdom
    CIF 1
  • KICK ICT GROUP LIMITED
    S
    Registered number Sc503166
    Solais House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ
    Limited Company in Scotland
    CIF 2 CIF 3
child relation
Offspring entities and appointments 8
  • 1
    C2 SOFTWARE LIMITED
    SC176133
    Solais House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (14 parents)
    Person with significant control
    2023-11-03 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    CASTLE COMPUTER SERVICES LTD.
    - now SC080997 09217425
    CASTLE COMPUTER SERVICES (GLASGOW) LIMITED - 2005-11-04
    CASTLE COMPUTER SERVICES (EDINBURGH) LIMITED - 2003-04-16
    Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (15 parents, 4 offsprings)
    Person with significant control
    2018-04-13 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    CONSILIUM U.K. LIMITED
    - now SC188830
    CONSILIUM SCOTLAND LIMITED - 1998-10-08
    Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (15 parents)
    Person with significant control
    2022-09-02 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    KICK BUSINESS SOFTWARE LIMITED
    - now SC196060
    TURNKEY BUSINESS SOFTWARE LIMITED
    - 2022-11-01 SC196060
    JENNINGS COMPETITION SERVICES LIMITED - 2009-06-26
    Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (10 parents)
    Person with significant control
    2021-08-05 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    KICK COMMS LIMITED
    - now SC244826
    CLYDE SOLUTIONS LIMITED
    - 2023-11-06 SC244826
    Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (10 parents)
    Person with significant control
    2021-04-16 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 6
    KICK INFRASTRUCTURE SOLUTIONS LIMITED
    - now SC195023
    TURNKEY INFRASTRUCTURE SOLUTIONS LIMITED
    - 2022-11-01 SC195023
    ABCD DEVELOPMENTS LTD. - 2009-06-26
    MILLBRY 218 LTD. - 1999-05-10
    Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (10 parents)
    Person with significant control
    2021-08-05 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 7
    KICKSECURE LTD.
    SC709733
    Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2021-09-17 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    TALON BUSINESS SOLUTIONS LIMITED
    - now SC125001
    TALON BUSINESS SUPPORT LIMITED - 1999-11-02
    Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.