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 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

Hollyoake, Kevin John

    Related profiles found in government register
  • Hollyoake, Kevin John
    English company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ganestate Distribution Centre, Discovery Way, Flagstaff 42 Trading Estate, Ashby De La Zouch, Leicestershire, LE65 1DU, England

      IIF 1
  • Hollyoake, Kevin John
    English director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ganestate Distribution Centre, Discovery Way, Flagstaff 42 Trading Estate, Ashby De La Zouch, Leicestershire, LE65 1DU, England

      IIF 2
    • icon of address Gdc, Discovery Way, Ashby-de-la-zouch, Leicestershire, LE65 1DU, England

      IIF 3
    • icon of address Breach House Farm, Pinfold Lane, Abbots Bromley, Rugeley, Staffordshire, WS15 3AF, England

      IIF 4
    • icon of address Breach House Farm, Pinfold Lane, Rugeley, Staffordshire, WS15 3AF

      IIF 5 IIF 6 IIF 7
  • Hollyoake, Kevin John
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Security House, Howard Centre, Paper Mill End, Birmingham, B44 8NH, England

      IIF 13
  • Hollyoake, Kevin John
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Quadrant House, London, E1W 1YW

      IIF 14
  • Hollyoake, Kevin John
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Heath Crescent, Coventry, CV2 4PS, England

      IIF 15
  • Hollyoake, Kevin John
    British financial director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bloomsbury Street, Nechells, Birmingham, B7 5BX, England

      IIF 16
  • Hollyoake, Kevin John
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gdc, Discovery Way, Ashby De La Zouch, Leicestershire, LE65 1DU, United Kingdom

      IIF 17
    • icon of address 186, Horninglow Street, Anson Court, Burton-on-trent, Staffordshire, DE14 1NG

      IIF 18
    • icon of address 30 Percy Street, London, W1T 2DB

      IIF 19
  • Hollyoak, Kevin John
    British engineer born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ganestate Distribution Centre,discovery Way, Flagstaff 42 ,trading Estate, Ashby-de-la-zouch, Leicestershire, LE65 1DU, United Kingdom

      IIF 20
  • Mr Kevin John Hollyoake
    English born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Security House, Howard Centre, Paper Mill End, Birmingham, B44 8NH, England

      IIF 21
  • Mr Kevin John Hollyoake
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bloomsbury Street, Nechells, Birmingham, B7 5BX, England

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Gdc, Discovery Way, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Gdc, Discovery Way, Ashby De La Zouch, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 17 - Director → ME
  • 3
    GANESTATE LIMITED - 2010-10-29
    icon of address Uhy Hacker Young Llp, 4 Quadrant House, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    258,391 GBP2015-04-30
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 30 Percy Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Gdc, Discovery Way, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-17 ~ dissolved
    IIF 8 - Director → ME
Ceased 11
  • 1
    TOTAL COOLING SERVICES LTD. - 2003-03-27
    icon of address 305 Ashby Road, Coalville, Leicestershire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    611,930 GBP2024-03-31
    Officer
    icon of calendar 2003-09-01 ~ 2009-06-02
    IIF 7 - Director → ME
  • 2
    icon of address 2 Security House Howard Centre, Paper Mill End, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    350,105 GBP2017-04-30
    Officer
    icon of calendar 2009-08-01 ~ 2016-09-27
    IIF 12 - Director → ME
    icon of calendar 2005-04-18 ~ 2009-01-14
    IIF 11 - Director → ME
  • 3
    icon of address 2 Security House Howard Centre, Paper Mill End, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,809 GBP2017-05-31
    Officer
    icon of calendar 2007-05-18 ~ 2018-05-04
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ 2018-05-04
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    icon of address 12 Wellington Road, Burton On Trent, Staffs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-27 ~ 2005-04-26
    IIF 10 - Director → ME
  • 5
    ANSON HOMES LIMITED - 2011-07-01
    icon of address 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 offspring)
    Equity (Company account)
    1,929,150 GBP2024-06-30
    Officer
    icon of calendar 2005-11-14 ~ 2017-02-01
    IIF 4 - Director → ME
    icon of calendar 2024-10-17 ~ 2024-10-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ 2024-10-18
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 6
    AVRO MECHANICAL & ELECTRICAL SERVICES LTD - 2011-02-28
    REDDI PRODUCTS RCP LIMITED - 2008-05-12
    icon of address 257 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-01 ~ 2006-09-30
    IIF 5 - Director → ME
  • 7
    icon of address 5 Heath Crescent, Coventry, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    340,767 GBP2017-03-31
    Officer
    icon of calendar 2012-01-23 ~ 2017-11-30
    IIF 15 - Director → ME
    icon of calendar 2002-05-13 ~ 2011-07-08
    IIF 9 - Director → ME
  • 8
    GANESTATE LIMITED - 2010-10-29
    icon of address Uhy Hacker Young Llp, 4 Quadrant House, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    258,391 GBP2015-04-30
    Officer
    icon of calendar 2005-08-16 ~ 2011-07-22
    IIF 2 - Director → ME
    icon of calendar 2013-08-23 ~ 2014-04-28
    IIF 1 - Director → ME
  • 9
    AAMSTRAD LOGISTICS LIMITED - 2015-08-15
    icon of address 1556 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ 2015-01-22
    IIF 20 - Director → ME
  • 10
    GW 1097 LIMITED - 2005-03-17
    icon of address 12 Faraday Court, Centrum One Hundred, Burton-on-trent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2010-10-21 ~ 2017-02-01
    IIF 18 - Director → ME
  • 11
    icon of address Ground Floor, Sterling House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2003-01-24 ~ 2008-04-21
    IIF 6 - Director → ME

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.