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 4
  • 1
    Brinkmann, Jorg, Dr
    Born in March 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-10-25 ~ now
    OF - Director → CIF 0
  • 2
    Forsyth, Calum James
    Born in February 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2025-02-27 ~ now
    OF - Director → CIF 0
  • 3
    Pedersen, Bjarne
    Born in November 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-04-19 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressDampfaergevej 3, 3rd Floor, Copenhagen 2100, Copenhagen, Denmark
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Andersen, Michael Troensegaard
    Director born in March 1961
    Individual
    Officer
    icon of calendar 2011-04-05 ~ 2013-06-17
    OF - Director → CIF 0
    Troensegaard Andersen, Michael
    Chief Executive born in March 1961
    Individual
    Officer
    icon of calendar 2021-02-22 ~ 2022-10-25
    OF - Director → CIF 0
  • 2
    Perkins, Ian Lea
    Finance Director born in May 1965
    Individual (17 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2019-07-01
    OF - Director → CIF 0
  • 3
    Griffiths, Neil Julian Peter
    Director And Company Secretary born in June 1970
    Individual
    Officer
    icon of calendar 2013-06-17 ~ 2021-02-22
    OF - Director → CIF 0
    Griffiths, Neil Julian Peter
    Company Secretary
    Individual
    Officer
    icon of calendar 2008-09-18 ~ 2021-05-24
    OF - Secretary → CIF 0
  • 4
    Klovgaard Jorgensen, Peter
    Chief Financial Officer born in December 1978
    Individual
    Officer
    icon of calendar 2019-06-04 ~ 2024-04-19
    OF - Director → CIF 0
  • 5
    Clifford, Steven
    Solicitor born in June 1954
    Individual
    Officer
    icon of calendar 2000-11-30 ~ 2000-12-06
    OF - Director → CIF 0
  • 6
    Hansen, Jesper Gert
    Accountant born in May 1973
    Individual
    Officer
    icon of calendar 2013-06-17 ~ 2016-06-30
    OF - Director → CIF 0
  • 7
    Meidahl, Niels
    Group Finance Director born in January 1973
    Individual
    Officer
    icon of calendar 2011-06-16 ~ 2014-12-01
    OF - Director → CIF 0
  • 8
    Chesney, Steven John
    Managing Director born in December 1978
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-09-02 ~ 2025-02-27
    OF - Director → CIF 0
  • 9
    Forsyth, Calum James
    Managing Director born in February 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-02-22 ~ 2024-08-31
    OF - Director → CIF 0
  • 10
    Stewart, John Sanderson
    Individual (1 offspring)
    Officer
    icon of calendar 2000-12-06 ~ 2008-09-17
    OF - Secretary → CIF 0
  • 11
    Oliver, Mark Stephen
    Director born in October 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-11-06 ~ 2011-07-11
    OF - Director → CIF 0
  • 12
    Ajslev, Jorgen
    Managing Director born in March 1943
    Individual
    Officer
    icon of calendar 2000-12-06 ~ 2004-08-17
    OF - Director → CIF 0
  • 13
    Gormsen, Hans
    Company Director born in September 1951
    Individual
    Officer
    icon of calendar 2004-08-17 ~ 2011-04-05
    OF - Director → CIF 0
  • 14
    Sankey-barker, Patric John Randle
    Solicitor born in December 1941
    Individual
    Officer
    icon of calendar 2000-11-30 ~ 2000-12-06
    OF - Director → CIF 0
  • 15
    Lidstone, Peter James
    Chief Operating Officer born in November 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2021-02-22 ~ 2025-06-30
    OF - Director → CIF 0
  • 16
    Flynn, Michael James
    Managing Director born in December 1945
    Individual
    Officer
    icon of calendar 2000-12-06 ~ 2007-12-31
    OF - Director → CIF 0
  • 17
    IRWIN MITCHELL SECRETARIES LIMITED - now
    THOMAS EGGAR SECRETARIES LIMITED - 2016-08-16
    TEVB SECRETARIES LIMITED - 2002-04-03
    icon of address5 East Pallant, Chichester, West Sussex
    Active Corporate (3 parents, 113 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2000-11-30 ~ 2000-12-06
    PE - Secretary → CIF 0
parent relation
Company in focus

KWAY HOLDINGS LIMITED

Previous name
H & H SECOND HOLDINGS LIMITED - 2000-12-21
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
    icon of addressCelcon House, Ightham, Sevenoaks, Kent TN15 9HZ
    PRIVATE LIMITED COMPANY incorporated on 2000-11-30 (25 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-15
    CIF 0
  • KWAY HOLDINGS LIMITED
    S
    Registered number 04117368
    icon of addressCelcon 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
Active 9
  • 1
    CELCON LIMITED - 1997-12-01
    ELREMCO LIMITED - 1997-08-13
    NEW HORIZON STORAGE LIMITED - 1991-02-01
    icon of addressCelcon House, Ightham, Sevenoaks, Kent
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    RYARSH BRICK COMPANY LIMITED - 1986-11-01
    PRECINCT PAVIORS LIMITED - 1995-05-04
    CHARTWELL CONSTRUCTION PRODUCTS LIMITED - 1999-03-26
    icon of addressCelcon House, Ightham, Sevenoaks, Kent
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    INDUSTRIAL BRICK CO. LIMITED(THE) - 1992-10-30
    RECYCLED AGGREGATES LIMITED - 2007-02-05
    icon of addressCelcon House, Ightham, Sevenoaks, Kent
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    KINGSWAY PENSION FUNDS TRUSTEE LIMITED - 2001-07-26
    icon of addressCelcon House, Ightham, Sevenoaks, Kent
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    H & H CELCON HOLDINGS LIMITED - 2007-03-08
    icon of addressCelcon House, Ightham, Sevenoaks, Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    80,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    RACKHAM HARDING PRECAST LIMITED - 1984-02-29
    EARTHSPAN LIMITED - 1998-04-09
    OTHERS INTERESTS (ALSAGER) LIMITED - 1979-12-31
    HARDING FLOORS (CAMBS) LIMITED - 1980-12-31
    icon of addressCelcon House, Ightham, Sevenoaks, Kent
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    LINCOLN INDUSTRIAL PROPERTIES LIMITED - 1988-08-15
    GAINOFFER LIMITED - 1986-11-06
    icon of addressCelcon House, Ightham, Sevenoaks, Kent
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    KENTISH WHITE BRICK COMPANY LIMITED - 1986-11-01
    icon of addressCelcon House, Ightham, Sevenoaks, Kent
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 9
    EUROSPACE FURNITURE PACKS LIMITED - 1995-05-01
    COASTPLATE LIMITED - 1980-12-31
    EUROSPACE FURNITURE PLC - 1999-08-24
    icon of addressCelcon House, Ightham, Sevenoaks, Kent
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE

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.