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 20
  • 1
    Meidahl, Niels
    Group Finance Director born in January 1973
    Individual (3 offsprings)
    Officer
    2011-06-16 ~ 2014-12-01
    OF - Director → CIF 0
  • 2
    Forsyth, Calum James
    Born in February 1966
    Individual (61 offsprings)
    Officer
    2025-02-27 ~ now
    OF - Director → CIF 0
    Forsyth, Calum James
    Managing Director born in February 1966
    Individual (61 offsprings)
    2021-02-22 ~ 2024-08-31
    OF - Director → CIF 0
  • 3
    Ajslev, Jorgen
    Managing Director born in March 1943
    Individual (16 offsprings)
    Officer
    2000-12-06 ~ 2004-08-17
    OF - Director → CIF 0
  • 4
    Andersen, Michael Troensegaard
    Director born in March 1961
    Individual (3 offsprings)
    Officer
    2011-04-05 ~ 2013-06-17
    OF - Director → CIF 0
    Troensegaard Andersen, Michael
    Chief Executive born in March 1961
    Individual (3 offsprings)
    Officer
    2021-02-22 ~ 2022-10-25
    OF - Director → CIF 0
  • 5
    Flynn, Michael James
    Managing Director born in December 1945
    Individual (16 offsprings)
    Officer
    2000-12-06 ~ 2007-12-31
    OF - Director → CIF 0
  • 6
    Perkins, Ian Lea
    Finance Director born in May 1965
    Individual (32 offsprings)
    Officer
    2014-12-01 ~ 2019-07-01
    OF - Director → CIF 0
  • 7
    Stewart, John Sanderson
    Individual (14 offsprings)
    Officer
    2000-12-06 ~ 2008-09-17
    OF - Secretary → CIF 0
  • 8
    Hansen, Jesper Gert
    Accountant born in May 1973
    Individual (1 offspring)
    Officer
    2013-06-17 ~ 2016-06-30
    OF - Director → CIF 0
  • 9
    Lidstone, Peter James
    Chief Operating Officer born in November 1964
    Individual (5 offsprings)
    Officer
    2021-02-22 ~ 2025-06-30
    OF - Director → CIF 0
  • 10
    Brinkmann, Jorg, Dr
    Born in March 1979
    Individual (2 offsprings)
    Officer
    2022-10-25 ~ now
    OF - Director → CIF 0
  • 11
    Chesney, Steven John
    Managing Director born in December 1978
    Individual (19 offsprings)
    Officer
    2024-09-02 ~ 2025-02-27
    OF - Director → CIF 0
  • 12
    Clifford, Steven
    Solicitor born in June 1954
    Individual (8 offsprings)
    Officer
    2000-11-30 ~ 2000-12-06
    OF - Director → CIF 0
  • 13
    Griffiths, Neil Julian Peter
    Director And Company Secretary born in June 1970
    Individual (11 offsprings)
    Officer
    2013-06-17 ~ 2021-02-22
    OF - Director → CIF 0
    Griffiths, Neil Julian Peter
    Company Secretary
    Individual (11 offsprings)
    Officer
    2008-09-18 ~ 2021-05-24
    OF - Secretary → CIF 0
  • 14
    Pedersen, Bjarne
    Born in November 1977
    Individual (2 offsprings)
    Officer
    2024-04-19 ~ now
    OF - Director → CIF 0
  • 15
    Sankey-barker, Patric John Randle
    Solicitor born in December 1941
    Individual (26 offsprings)
    Officer
    2000-11-30 ~ 2000-12-06
    OF - Director → CIF 0
  • 16
    Gormsen, Hans
    Company Director born in September 1951
    Individual (3 offsprings)
    Officer
    2004-08-17 ~ 2011-04-05
    OF - Director → CIF 0
  • 17
    Klovgaard Jorgensen, Peter
    Chief Financial Officer born in December 1978
    Individual (3 offsprings)
    Officer
    2019-06-04 ~ 2024-04-19
    OF - Director → CIF 0
  • 18
    Oliver, Mark Stephen
    Director born in October 1962
    Individual (22 offsprings)
    Officer
    2007-11-06 ~ 2011-07-11
    OF - Director → CIF 0
  • 19
    Dampfaergevej 3, 3rd Floor, Copenhagen 2100, Copenhagen, Denmark
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    IRWIN MITCHELL SECRETARIES LIMITED - now
    THOMAS EGGAR SECRETARIES LIMITED - 2016-08-16
    TEVB SECRETARIES LIMITED - 2002-04-03 02880282
    5 East Pallant, Chichester, West Sussex
    Active Corporate (26 parents, 436 offsprings)
    Officer
    2000-11-30 ~ 2000-12-06
    OF - Secretary → CIF 0
parent relation
Company in focus

KWAY HOLDINGS LIMITED

Period: 2000-12-21 ~ now
Company number: 04117368
Registered names
KWAY HOLDINGS LIMITED - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Administrative Expenses
-78,295 GBP2024-01-01 ~ 2024-12-31
-72,823 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
89,043 GBP2024-01-01 ~ 2024-12-31
88,357 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-3,653,370 GBP2024-01-01 ~ 2024-12-31
-2,766,692 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-3,642,622 GBP2024-01-01 ~ 2024-12-31
-2,751,158 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-3,642,622 GBP2024-01-01 ~ 2024-12-31
-2,751,158 GBP2023-01-01 ~ 2023-12-31
Equity
Retained earnings (accumulated losses)
-6,279,176 GBP2024-12-31
-2,636,554 GBP2023-12-31
114,604 GBP2022-12-31
Fixed Assets - Investments
30,000,002 GBP2024-12-31
30,000,002 GBP2023-12-31
Debtors
17,815,368 GBP2024-12-31
17,726,980 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-54,094,544 GBP2024-12-31
-50,363,534 GBP2023-12-31
Net Current Assets/Liabilities
-36,279,176 GBP2024-12-31
-32,636,554 GBP2023-12-31
Total Assets Less Current Liabilities
-6,279,174 GBP2024-12-31
-2,636,552 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
Equity
-6,279,174 GBP2024-12-31
-2,636,552 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Amounts Owed by Group Undertakings
Current
17,815,368 GBP2024-12-31
17,726,980 GBP2023-12-31
Amounts owed to group undertakings
Current
54,094,544 GBP2024-12-31
50,363,534 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2024-12-31
2 shares2023-12-31

Related profiles found in government register
  • KWAY HOLDINGS LIMITED
    Info
    H & H SECOND HOLDINGS LIMITED - 2000-12-21
    Registered number 04117368
    Celcon House, Ightham, Sevenoaks, Kent TN15 9HZ
    PRIVATE LIMITED COMPANY incorporated on 2000-11-30 (25 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-15
    CIF 0
  • KWAY HOLDINGS LIMITED
    S
    Registered number 04117368
    Celcon House, Ightham, Sevenoaks, England, TN15 9HZ
    Private Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 9
  • 1
    CELCON BLOCKS LIMITED
    - now 01821058 00247647
    CELCON LIMITED - 1997-12-01
    ELREMCO LIMITED - 1997-08-13
    NEW HORIZON STORAGE LIMITED - 1991-02-01
    Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (16 parents)
    Person with significant control
    2021-02-25 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    CELCON LIMITED
    - now 00873987 00247647... (more)
    CHARTWELL CONSTRUCTION PRODUCTS LIMITED - 1999-03-26
    PRECINCT PAVIORS LIMITED - 1995-05-04
    RYARSH BRICK COMPANY LIMITED - 1986-11-01
    Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (16 parents)
    Person with significant control
    2021-02-25 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    H+H CELCON LIMITED
    - now 00532402 00247647
    RECYCLED AGGREGATES LIMITED - 2007-02-05
    INDUSTRIAL BRICK CO. LIMITED(THE) - 1992-10-30
    Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (16 parents)
    Person with significant control
    2021-02-25 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    H+H CELCON PENSION FUND TRUSTEE LIMITED
    - now 02302145
    KINGSWAY PENSION FUNDS TRUSTEE LIMITED - 2001-07-26
    Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (31 parents)
    Person with significant control
    2021-02-25 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    H+H UK HOLDINGS LIMITED
    - now 04112695
    H & H CELCON HOLDINGS LIMITED - 2007-03-08
    Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    KINGSWAY BUILDING MATERIALS LIMITED
    - now 01401929
    EARTHSPAN LIMITED - 1998-04-09
    RACKHAM HARDING PRECAST LIMITED - 1984-02-29
    HARDING FLOORS (CAMBS) LIMITED - 1980-12-31
    OTHERS INTERESTS (ALSAGER) LIMITED - 1979-12-31
    Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (24 parents)
    Person with significant control
    2021-02-25 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 7
    LINCOLN PROPERTIES LIMITED
    - now 02005712
    LINCOLN INDUSTRIAL PROPERTIES LIMITED - 1988-08-15
    GAINOFFER LIMITED - 1986-11-06
    Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (19 parents)
    Person with significant control
    2021-02-25 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    RYARSH BRICK LIMITED
    - now 00360354 00873987
    KENTISH WHITE BRICK COMPANY LIMITED - 1986-11-01
    Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (21 parents)
    Person with significant control
    2021-02-25 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 9
    SHERBURN FURNITURE COMPANY LIMITED
    - now 01329608
    EUROSPACE FURNITURE PLC - 1999-08-24
    EUROSPACE FURNITURE PACKS LIMITED - 1995-05-01
    COASTPLATE LIMITED - 1980-12-31
    Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (27 parents)
    Person with significant control
    2021-02-25 ~ now
    CIF 4 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.