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 3
  • 1
    Kachra, Abdulaziz Ali
    Company Director born in January 1952
    Individual (52 offsprings)
    Officer
    icon of calendar 2018-06-07 ~ now
    OF - Director → CIF 0
    Mr Abdulaziz Ali Kachra
    Born in January 1952
    Individual (52 offsprings)
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Kachra, Al-karim
    Company Director born in June 1988
    Individual (59 offsprings)
    Officer
    icon of calendar 2018-06-07 ~ now
    OF - Director → CIF 0
    Mr Al-karim Kachra
    Born in June 1988
    Individual (59 offsprings)
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Kachra, Alykhan
    Company Director born in November 1986
    Individual (53 offsprings)
    Officer
    icon of calendar 2018-06-07 ~ now
    OF - Director → CIF 0
    Mr Alykhan Kachra
    Born in November 1986
    Individual (53 offsprings)
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

KIBO HOLDINGS LIMITED

Previous name
KACHRA HOLDINGS LIMITED - 2024-04-13
Standard Industrial Classification
87900 - Other Residential Care Activities N.e.c.
Brief company account
Fixed Assets - Investments
36,031,074 GBP2024-03-31
36,031,070 GBP2023-03-31
Fixed Assets
36,031,074 GBP2024-03-31
36,031,070 GBP2023-03-31
Debtors
1,806,684 GBP2024-03-31
1,700,388 GBP2023-03-31
Creditors
Current
9,782,638 GBP2024-03-31
13,696,393 GBP2023-03-31
Net Current Assets/Liabilities
-7,975,954 GBP2024-03-31
-11,996,005 GBP2023-03-31
Total Assets Less Current Liabilities
28,055,120 GBP2024-03-31
24,035,065 GBP2023-03-31
Equity
Called up share capital
22,767,682 GBP2024-03-31
22,767,682 GBP2023-03-31
23,607,682 GBP2022-03-31
Capital redemption reserve
4,000,000 GBP2024-03-31
Retained earnings (accumulated losses)
1,287,438 GBP2024-03-31
1,267,383 GBP2023-03-31
1,257,250 GBP2022-03-31
Equity
28,055,120 GBP2024-03-31
24,035,065 GBP2023-03-31
24,864,932 GBP2022-03-31
Dividends Paid
Retained earnings (accumulated losses)
-12,317 GBP2023-04-01 ~ 2024-03-31
-14,357 GBP2022-04-01 ~ 2023-03-31
Dividends Paid
-12,317 GBP2023-04-01 ~ 2024-03-31
-14,357 GBP2022-04-01 ~ 2023-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
4,032,372 GBP2023-04-01 ~ 2024-03-31
24,490 GBP2022-04-01 ~ 2023-03-31
Comprehensive Income/Expense
4,032,372 GBP2023-04-01 ~ 2024-03-31
24,490 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
27812023-04-01 ~ 2024-03-31
24892022-04-01 ~ 2023-03-31
Investments in Group Undertakings
Cost valuation
36,031,074 GBP2024-03-31
36,031,070 GBP2023-03-31
Additions to investments
4 GBP2024-03-31
Investments in Group Undertakings
36,031,074 GBP2024-03-31
36,031,070 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
1,806,684 GBP2024-03-31
1,700,387 GBP2023-03-31
Other Debtors
Current
1 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
1,806,684 GBP2024-03-31
1,700,388 GBP2023-03-31
Amounts owed to group undertakings
Current
127,298 GBP2024-03-31
4,099,686 GBP2023-03-31
Other Creditors
Current
417,948 GBP2024-03-31
359,315 GBP2023-03-31

Related profiles found in government register
  • KIBO HOLDINGS LIMITED
    Info
    KACHRA HOLDINGS LIMITED - 2024-04-13
    Registered number 11402733
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire PE11 3YR
    Private Limited Company incorporated on 2018-06-07 (7 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-28
    CIF 0
  • KIBO HOLDINGS LIMITED
    S
    Registered number 11402733
    icon of addressC/o Duncan & Toplis Limited, Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR
    CIF 1
  • KIBO HOLDINGS LIMITED
    S
    Registered number 11402733
    icon of addressC/o Duncan & Toplis Limited, Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England, PE11 3YR
    CIF 2
  • KIBO HOLDINGS LIMITED
    S
    Registered number 11402733
    icon of addressC/o Duncan And Toplis Limited, Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England, PE11 3YR
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    19,241,554 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 6
    HALESOWEN CARE DEVELOPMENT LIMITED - 2024-09-20
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-12-13 ~ now
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    OLYMPUS HOUSE LIMITED - 2024-10-14
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-11-30
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,920,216 GBP2024-03-31
    Officer
    icon of calendar 2020-10-20 ~ now
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 12
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 13
    FCK FITNESS LIMITED - 2019-08-21
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 14
    DUKESMEAD INDUSTRIES LIMITED - 2024-12-04
    DUKESMEAD PROPERTY HOLDINGS LIMITED - 2020-01-10
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-16 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 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
  • 15
    CLOUD NINE NURSERY GROUP LIMITED - 2024-02-24
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 16
    COUNTRY COURT CARE HOMES (STAMFORD) LIMITED - 2016-07-21
    TARIBO WEST LIMITED - 2014-04-08
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,316,438 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-07-01
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.