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

Hollingsworth, Kevin Richard

    Related profiles found in government register
  • Hollingsworth, Kevin Richard
    British company chairman born in June 1967

    Resident in England

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

      IIF 1
  • Hollingsworth, Kevin Richard
    British company director born in June 1967

    Resident in England

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

      IIF 2
    • icon of address Unit 11 The Glenmore Centre, Fancy Road, Poole, BH12 4FB, England

      IIF 3
  • Hollingsworth, Kevin Richard
    British director born in June 1967

    Resident in England

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

      IIF 4
    • icon of address Unit 11 The Glenmore Centre, Fancy Road, Poole, BH12 4FB, England

      IIF 5
    • icon of address 12, Clearways Business Estate, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6ES, United Kingdom

      IIF 6
    • icon of address 1 Crayside, Five Arches Business Park, Maidstone Road, Maidstone Road, Sidcup, Kent, DA14 5AG, United Kingdom

      IIF 7
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, SG1 2ST, England

      IIF 8
  • Hollingsworth, Kevin Richard
    British electrical director born in June 1967

    Resident in England

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

      IIF 9
  • Hollingsworth, Kevin Richard
    British secretary born in June 1967

    Resident in England

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

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

    Resident in England

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

      IIF 11
  • Hollingsworth, Kevin Richard
    British director born in June 1967

    Resident in United Kingdom

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

      IIF 12
    • icon of address 4, Crayside Five Arches Business Park, Maidstone Road, Sidcup, Kent, DA14 5AG, England

      IIF 13
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, SG1 2ST, England

      IIF 14
  • Hollingsworth, Kevin
    British director born in June 1967

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

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

    Resident in United Kingdom

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

      IIF 16
  • Mr Kevin Hollingsworth
    British born in June 1967

    Resident in England

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

      IIF 17
  • Kevin Hollingsworth
    British born in June 1967

    Resident in United Kingdom

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

      IIF 18
  • Mr Kevin Hollingsworth
    British born in June 1967

    Resident in United Kingdom

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

      IIF 19
  • Mr Kevin Richard Hollingsworth
    British born in June 1967

    Resident in United Kingdom

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

      IIF 20 IIF 21
    • icon of address 12, Clearways Business Estate, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6ES, United Kingdom

      IIF 22
    • icon of address 4, Crayside Five Arches Business Park, Maidstone Road, Sidcup, Kent, DA14 5AG

      IIF 23 IIF 24
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, SG1 2ST, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 11 The Glenmore Centre, Fancy Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    CRAYSIDE MANAGEMENT COMPANY LIMITED - 2014-10-01
    icon of address Network House (suite 3.02) Basing View, Basingstoke, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,071,214 GBP2024-04-28
    Officer
    icon of calendar 2006-09-26 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Unit 11 The Glenmore Centre, Fancy Road, Poole, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    954,841 GBP2024-04-29
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    KH PROPERTY SERVICES LIMITED - 2022-02-08
    KH ELECTRICAL SERVICES LTD - 2018-07-10
    icon of address Unit 11 The Glenmore Centre, Fancy Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,908 GBP2024-04-28
    Officer
    icon of calendar 1997-07-01 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Unit 11 The Glenmore Centre, Fancy Road, Poole, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    6,853,438 GBP2024-04-28
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 11, The Glenmore Centre, Fancy Road, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    -306,473 GBP2024-04-28
    Officer
    icon of calendar 1996-01-24 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Flat 10 Panorama Alipore Close, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address C/o Bourne Property Management Ltd Wessex House, St Leonards Road, Bournemouth, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 1 Crayside, Five Arches Business Park Maidstone Road, Maidstone Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Unit 11 The Glenmore Centre, Fancy Road, Poole, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    804,410 GBP2024-04-28
    Officer
    icon of calendar 2002-08-30 ~ now
    IIF 10 - Director → ME
Ceased 7
  • 1
    ABACUS ACCOUNTING AND BUSINESS CONSULTANTS LIMITED - 2021-09-03
    icon of address 3 Burch Road, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    239,591 GBP2024-09-30
    Officer
    icon of calendar 2011-05-01 ~ 2019-06-14
    IIF 2 - Director → ME
  • 2
    icon of address 12 Clearways Business Estate, London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150 GBP2019-12-31
    Officer
    icon of calendar 2018-12-11 ~ 2019-12-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ 2019-12-21
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,831 GBP2024-10-31
    Officer
    icon of calendar 1998-04-23 ~ 2001-11-06
    IIF 15 - Director → ME
  • 4
    icon of address Unit 11, The Glenmore Centre, Fancy Road, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    -306,473 GBP2024-04-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-12-12 ~ 2019-08-09
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2019-08-09
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 6
    KH ENGINEERING SERVICES LTD - 2025-04-01
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-11-13 ~ 2019-08-09
    IIF 8 - Director → ME
    icon of calendar 2011-02-09 ~ 2016-10-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 7
    icon of address Unit 11 The Glenmore Centre, Fancy Road, Poole, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    804,410 GBP2024-04-28
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-12-21
    IIF 20 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.