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 2
  • 1
    Padamsey, Javid
    Born in March 1980
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-05-30 ~ now
    OF - Director → CIF 0
  • 2
    Connor, John
    Born in January 1962
    Individual (24 offsprings)
    Officer
    icon of calendar 2024-04-26 ~ now
    OF - Director → CIF 0
    Connor, John
    Individual (24 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ now
    OF - Secretary → CIF 0
Ceased 13
  • 1
    Meekma, Ing Bouke
    Director born in August 1951
    Individual
    Officer
    icon of calendar 2010-10-20 ~ 2017-12-31
    OF - Director → CIF 0
  • 2
    Norton, Richard William Fisher
    Solicitor born in October 1959
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-01-12 ~ 2010-10-26
    OF - Director → CIF 0
  • 3
    Scheepers, Adrianus Johan Ronald
    Company Director born in July 1966
    Individual
    Officer
    icon of calendar 2024-04-26 ~ 2025-08-31
    OF - Director → CIF 0
  • 4
    Brown, Paul Anthony
    Born in August 1963
    Individual
    Officer
    icon of calendar 2021-01-19 ~ 2025-10-31
    OF - Director → CIF 0
  • 5
    Leroy, Luc Marie Arthur
    Company Director born in May 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-02-19 ~ 2024-01-31
    OF - Director → CIF 0
  • 6
    Besemer, Adriaan
    Director born in September 1961
    Individual
    Officer
    icon of calendar 2010-10-20 ~ 2021-01-19
    OF - Director → CIF 0
  • 7
    Hesselink, Paulus Gerhardus Maria, Dr
    Director born in May 1959
    Individual
    Officer
    icon of calendar 2010-10-20 ~ 2024-01-31
    OF - Director → CIF 0
  • 8
    Riby, Andrew
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-10-20 ~ 2015-10-22
    OF - Secretary → CIF 0
  • 9
    Horwood, Mark Stephen
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-10-22 ~ 2023-07-31
    OF - Secretary → CIF 0
  • 10
    Crowther, Mark Edward
    Director born in December 1951
    Individual
    Officer
    icon of calendar 2010-10-20 ~ 2015-02-19
    OF - Director → CIF 0
  • 11
    Campbell, Linda May
    Company Director born in September 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2013-12-02 ~ 2024-12-31
    OF - Director → CIF 0
  • 12
    icon of addressWinston Churchillaan 273, Postbus 70, 2280 Ab Rijswijk, Netherlands
    Corporate
    Person with significant control
    2017-01-12 ~ 2021-12-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    DYER STREET FINANCIAL SERVICES LIMITED - 1982-12-23
    icon of address5, Fleet Place, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    2010-01-12 ~ 2010-10-26
    PE - Secretary → CIF 0
parent relation
Company in focus

KIWA HOLDINGS (UK) LIMITED

Previous name
CHARCO 39 LIMITED - 2011-02-24
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • KIWA HOLDINGS (UK) LIMITED
    Info
    CHARCO 39 LIMITED - 2011-02-24
    Registered number 07123471
    icon of addressKiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire GL52 7DQ
    PRIVATE LIMITED COMPANY incorporated on 2010-01-12 (15 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-12
    CIF 0
  • KIWA HOLDINGS (UK) LIMITED
    S
    Registered number missing
    icon of addressKiwa House, Stella Way, Bishops Cleeve, Cheltenham, England, GL52 7DQ
    Private Limited Company
    CIF 1 CIF 2
  • KIWA HOLDINGS (UK) LIMITED
    S
    Registered number 07123471
    icon of addressKiwa House, Kiwa House, Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, United Kingdom, GL52 7DQ
    Limited in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressKiwa House Stella Way, Bishops Cleeve, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    347,531 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressKiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-19
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    CONSTRUCTION MATERIALS TESTING LIMITED - 2004-04-20
    icon of addressKiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    CHARCO 50 LIMITED - 2011-09-22
    KIWA LIMITED - 2011-12-30
    icon of addressKiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressKiwa House Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    243,332 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    GASTEC AT CRE LIMITED - 2011-12-30
    BROOMCO (1424) LIMITED - 1998-07-10
    icon of addressKiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-11-27 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressKiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    NTS NIGHTINGALE LIMITED - 2015-03-02
    icon of addressWarwick House Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressKiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,839,610 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-25 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressKiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-14 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressC/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    918,461 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    CIF 1 - 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.