The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Kevin Richard Hollingsworth

    Related profiles found in government register
  • Mr Kevin Richard Hollingsworth
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, The Glenmore Centre, Fancy Road, Poole, BH12 4FB, England

      IIF 1 IIF 2
    • 12, Clearways Business Estate, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6ES, United Kingdom

      IIF 3
    • 4, Crayside Five Arches Business Park, Maidstone Road, Sidcup, Kent, DA14 5AG

      IIF 4 IIF 5
    • Abel Smith House, Gunnels Wood Road, Stevenage, SG1 2ST, England

      IIF 6
  • Mr Kevin Hollingsworth
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11 The Glenmore Centre, Fancy Road, Poole, BH12 4FB, England

      IIF 7
  • Kevin Hollingsworth
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Alington Road, Poole, Dorset, BH14 8LX, United Kingdom

      IIF 8
  • Mr Kevin Hollingsworth
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Glenmore Centre, Fancy Road, Poole, Dorset, BH12 4FB, United Kingdom

      IIF 9
  • Hollingsworth, Kevin
    British company chairman born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Alington Road, Poole, Dorset, BH14 8LX, United Kingdom

      IIF 10
  • Hollingsworth, Kevin Richard
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11 The Glenmore Centre, Fancy Road, Poole, BH12 4FB, England

      IIF 11
    • 4, Crayside Five Arches Business Park, Maidstone Road, Sidcup, Kent, DA14 5AG, England

      IIF 12
    • Abel Smith House, Gunnels Wood Road, Stevenage, SG1 2ST, England

      IIF 13
  • Hollingsworth, Kevin
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Glenmore Centre, Fancy Road, Poole, Dorset, BH12 4FB, United Kingdom

      IIF 14
  • Hollingsworth, Kevin Richard
    British company chairman born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bourne Property Management Ltd, Wessex House, St Leonards Road, Bournemouth, Dorset, BH8 8QS, England

      IIF 15
  • Hollingsworth, Kevin Richard
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lyndean House, 30-34 Albion Place, Maidstone, Kent, ME14 5DZ, United Kingdom

      IIF 16
    • Unit 11 The Glenmore Centre, Fancy Road, Poole, BH12 4FB, England

      IIF 17
  • Hollingsworth, Kevin Richard
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Network House (suite 3.02), Basing View, Basingstoke, RG21 4HG, England

      IIF 18
    • Unit 11 The Glenmore Centre, Fancy Road, Poole, BH12 4FB, England

      IIF 19
    • 12, Clearways Business Estate, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6ES, United Kingdom

      IIF 20
    • 1 Crayside, Five Arches Business Park, Maidstone Road, Maidstone Road, Sidcup, Kent, DA14 5AG, United Kingdom

      IIF 21
    • Abel Smith House, Gunnels Wood Road, Stevenage, SG1 2ST, England

      IIF 22
  • Hollingsworth, Kevin Richard
    British electrical director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, The Glenmore Centre, Fancy Road, Poole, BH12 4FB, England

      IIF 23
  • Hollingsworth, Kevin Richard
    British secretary born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, The Glenmore Centre, Fancy Road, Poole, BH12 4FB, England

      IIF 24
  • Hollingsworth, Kevin
    British director born in June 1967

    Registered addresses and corresponding companies
    • 15 Hollandbury Park, Kingshill, West Malling, Kent, ME19 4BZ

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    11 The Glenmore Centre, Fancy Road, Poole, Dorset, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-24 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    CRAYSIDE MANAGEMENT COMPANY LIMITED - 2014-10-01
    Network House (suite 3.02) Basing View, Basingstoke, England
    Corporate (5 parents)
    Equity (Company account)
    826,589 GBP2023-04-28
    Officer
    2006-09-26 ~ now
    IIF 18 - director → ME
  • 3
    Unit 11 The Glenmore Centre, Fancy Road, Poole, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    916,521 GBP2023-04-29
    Officer
    2020-10-22 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    KH PROPERTY SERVICES LIMITED - 2022-02-08
    KH ELECTRICAL SERVICES LTD - 2018-07-10
    Unit 11 The Glenmore Centre, Fancy Road, Poole, England
    Corporate (3 parents)
    Equity (Company account)
    79,662 GBP2023-04-28
    Officer
    1997-07-01 ~ now
    IIF 17 - director → ME
  • 5
    Unit 11 The Glenmore Centre, Fancy Road, Poole, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    6,970,891 GBP2023-04-28
    Officer
    2018-07-25 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-07-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    Unit 11, The Glenmore Centre, Fancy Road, Poole, England
    Corporate (4 parents)
    Equity (Company account)
    5,280 GBP2023-04-28
    Officer
    1996-01-24 ~ now
    IIF 23 - director → ME
  • 7
    Flat 10 Panorama Alipore Close, Poole, Dorset, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2021-11-24 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    C/o Bourne Property Management Ltd Wessex House, St Leonards Road, Bournemouth, Dorset, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-07-26 ~ now
    IIF 15 - director → ME
  • 9
    1 Crayside, Five Arches Business Park Maidstone Road, Maidstone Road, Sidcup, Kent, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 21 - director → ME
  • 10
    Unit 11 The Glenmore Centre, Fancy Road, Poole, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    804,410 GBP2024-04-28
    Officer
    2002-08-30 ~ now
    IIF 24 - director → ME
Ceased 7
  • 1
    ABACUS ACCOUNTING AND BUSINESS CONSULTANTS LIMITED - 2021-09-03
    3 Burch Road, Gravesend, Kent
    Corporate (2 parents)
    Equity (Company account)
    230,634 GBP2023-09-30
    Officer
    2011-05-01 ~ 2019-06-14
    IIF 16 - director → ME
  • 2
    12 Clearways Business Estate, London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    150 GBP2019-12-31
    Officer
    2018-12-11 ~ 2019-12-21
    IIF 20 - director → ME
    Person with significant control
    2018-12-11 ~ 2019-12-21
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    88,831 GBP2023-10-31
    Officer
    1998-04-23 ~ 2001-11-06
    IIF 25 - director → ME
  • 4
    Unit 11, The Glenmore Centre, Fancy Road, Poole, England
    Corporate (4 parents)
    Equity (Company account)
    5,280 GBP2023-04-28
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    Abel Smith House, Gunnels Wood Road, Stevenage, England
    Dissolved corporate (7 parents)
    Officer
    2018-12-12 ~ 2019-08-09
    IIF 13 - director → ME
    Person with significant control
    2018-12-12 ~ 2019-08-09
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    KH ENGINEERING SERVICES LTD - 2025-04-01
    Abel Smith House, Gunnels Wood Road, Stevenage, England
    Corporate (10 parents)
    Officer
    2018-11-13 ~ 2019-08-09
    IIF 22 - director → ME
    2011-02-09 ~ 2016-10-01
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 7
    Unit 11 The Glenmore Centre, Fancy Road, Poole, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    804,410 GBP2024-04-28
    Person with significant control
    2016-06-30 ~ 2018-12-21
    IIF 1 - Ownership of voting rights - 75% or more OE
© 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.