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 6
  • 1
    Kenny, Jeannie
    Chief Operating Officer born in May 1965
    Individual (1 offspring)
    Officer
    2021-07-20 ~ now
    OF - director → CIF 0
  • 2
    O'hara, Thomas
    Born in October 1963
    Individual (18 offsprings)
    Officer
    2015-05-14 ~ now
    OF - director → CIF 0
  • 3
    Stevenson, Melanie
    Sales Director born in July 1979
    Individual (1 offspring)
    Officer
    2025-03-31 ~ now
    OF - director → CIF 0
  • 4
    Neville, Geoffrey Leslie
    Company Director born in April 1959
    Individual (8 offsprings)
    Officer
    2021-11-04 ~ now
    OF - director → CIF 0
  • 5
    Mcdonald, Andrew James
    Director born in March 1982
    Individual (10 offsprings)
    Officer
    2024-01-03 ~ now
    OF - director → CIF 0
  • 6
    Solais House 19, Phoenix Crescent, Strathclyde Business Park, Bellshill, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-12-23 ~ now
    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
Ceased 5
  • 1
    Turnbull, Alan Logan
    Great Britain born in August 1962
    Individual (1 offspring)
    Officer
    2016-09-01 ~ 2024-12-31
    OF - director → CIF 0
    Mr Alan Logan Turnbull
    Born in August 1962
    Individual (1 offspring)
    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
  • 2
    Chazan, David Mark
    Director born in September 1959
    Individual (4 offsprings)
    Officer
    2015-04-13 ~ 2021-11-04
    OF - director → CIF 0
    Mr David Mark Chazan
    Born in September 1959
    Individual (4 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
  • 3
    Pugh, Richard John
    Investor born in March 1984
    Individual (3 offsprings)
    Officer
    2021-11-04 ~ 2023-12-23
    OF - director → CIF 0
  • 4
    Tom Ohara
    Born in October 1960
    Individual
    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
  • 5
    BGF INVESTMENTS LP
    13-15, York Buildings, London, United Kingdom
    Corporate (199 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 shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 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
    PE - Ownership of voting rights - 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
    PE - Ownership of voting rights - 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

Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
122,687 GBP2017-09-30
122,687 GBP2016-09-30
Debtors
177,700 GBP2017-09-30
145,500 GBP2016-09-30
Cash at bank and in hand
8,927 GBP2017-09-30
40,619 GBP2016-09-30
Current Assets
186,627 GBP2017-09-30
186,119 GBP2016-09-30
Creditors
Current
22,232 GBP2017-09-30
11,108 GBP2016-09-30
Net Current Assets/Liabilities
164,395 GBP2017-09-30
175,011 GBP2016-09-30
Total Assets Less Current Liabilities
287,082 GBP2017-09-30
297,698 GBP2016-09-30
Equity
Called up share capital
216,668 GBP2017-09-30
216,668 GBP2016-09-30
Retained earnings (accumulated losses)
70,414 GBP2017-09-30
81,030 GBP2016-09-30
Equity
287,082 GBP2017-09-30
297,698 GBP2016-09-30
Average Number of Employees
32016-10-01 ~ 2017-09-30

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 (10 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    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
Active 8
  • 1
    Solais House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Corporate (3 parents)
    Equity (Company account)
    929,321 GBP2023-10-31
    Person with significant control
    2023-11-03 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    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
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    205,045 GBP2023-09-30
    Person with significant control
    2018-04-13 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    CONSILIUM SCOTLAND LIMITED - 1998-10-08
    Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1,656,641 GBP2023-09-30
    Person with significant control
    2022-09-02 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    TURNKEY BUSINESS SOFTWARE LIMITED - 2022-11-01
    JENNINGS COMPETITION SERVICES LIMITED - 2009-06-26
    Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    2021-08-05 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    CLYDE SOLUTIONS LIMITED - 2023-11-06
    Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Corporate (3 parents)
    Equity (Company account)
    589,710 GBP2023-09-30
    Person with significant control
    2021-04-16 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    TURNKEY INFRASTRUCTURE SOLUTIONS LIMITED - 2022-11-01
    ABCD DEVELOPMENTS LTD. - 2009-06-26
    MILLBRY 218 LTD. - 1999-05-10
    Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    2021-08-05 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 7
    Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Person with significant control
    2021-09-17 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    TALON BUSINESS SUPPORT LIMITED - 1999-11-02
    Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    70,000 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - 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.