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

Hollinrake, Kevin Paul

    Related profiles found in government register
  • Hollinrake, Kevin Paul
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly House, The Nookin, Husthwaite, York, YO61 4PY, England

      IIF 1
  • Hollinrake, Kevin Paul
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 8a Pavilion Square, Scarborough, North Yorkshire, YO11 2JT, United Kingdom

      IIF 2
    • icon of address Holly House, The Nookin, Husthwaite, York, YO61 4PY, England

      IIF 3 IIF 4
  • Hollinrake, Kevin Paul
    British estate agent born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly House, The Nookin, Husthwaite, YO61 4PY, Great Britain

      IIF 5
    • icon of address C/o Frp Advisory Llp, Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 6
    • icon of address 2nd Floor, Union House, 182-194 Union Street, London, SE1 0LH

      IIF 7
    • icon of address Apollo House, Eboracum Way, Heworth Green, York, North Yorkshire, YO31 7RE, United Kingdom

      IIF 8
    • icon of address C/o Hunters Property Group Limited, Apollo House, Eboracum Way, York, North Yorkshire, YO31 7RE, United Kingdom

      IIF 9
    • icon of address Holly House, The Nookin, Husthwaite, York, North Yorkshire, YO61 4PY, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Holly House, The Nookin, Husthwaite, York, YO61 4PY, England

      IIF 14
    • icon of address Holly House, The Nookin, Husthwaite, York, YO61 4PY, United Kingdom

      IIF 15 IIF 16
  • Hollinrake, Kevin Paul
    British managing director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, LS2 9DF

      IIF 17
  • Hollinrake, Kevin Paul
    British property consultant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crayke Castle, Crayke, York, Yorkshire, YO61 4TA

      IIF 18
  • Hollinrake, Kevin Paul
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Green, Mill Street, Harome, York, YO62 5JG, England

      IIF 19
  • Hollinrake, Kevin Paul
    British estate agent born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-19, Colliergate, York, North Yorkshire, YO1 8BN, England

      IIF 20
    • icon of address Apollo House, Eboracum Way, Heworth Green, York, North Yorkshire, YO31 7RE, England

      IIF 21
  • Hollinrake, Kevin Paul
    British politician born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Clifton, York, YO30 6AE, England

      IIF 22
  • Hollinrake, Kevin Paul
    British property consultant

    Registered addresses and corresponding companies
    • icon of address Crayke Castle, Crayke, York, Yorkshire, YO61 4TA

      IIF 23
  • Mr Kevin Paul Hollinrake
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Llp, Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 24
    • icon of address C/o Hunters Property Group Limited, Apollo House, Eboracum Way, York, North Yorkshire, YO31 7RE, United Kingdom

      IIF 25
  • Mr Kevin Paul Hollinrake
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Green, Mill Street, Harome, York, YO62 5JG, England

      IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Mill Green Mill Street, Harome, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Frp Advisory Llp Minerva, 29 East Parade, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 3
    icon of address C/o Hunters Property Group Limited Apollo House, Eboracum Way, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    EDDLESTONE PROPERTIES LIMITED - 2019-09-25
    HABITATS ONLINE LTD - 2022-04-12
    icon of address Somerset House, 37 Temple Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -117,017 GBP2023-09-30
    Officer
    icon of calendar 2021-12-21 ~ 2022-10-31
    IIF 22 - Director → ME
  • 2
    TECHNOLOGY YORKSHIRE - 2002-07-27
    icon of address Elizabeth House, 13-19 Queen Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -104,046 GBP2024-03-31
    Officer
    icon of calendar 2013-01-29 ~ 2014-10-15
    IIF 17 - Director → ME
  • 3
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,506 GBP2019-12-31
    Officer
    icon of calendar 2012-03-27 ~ 2021-03-19
    IIF 3 - Director → ME
  • 4
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2003-02-06 ~ 2021-03-19
    IIF 5 - Director → ME
  • 5
    TASKFARM LIMITED - 1991-03-20
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    293,336 GBP2020-12-31
    Officer
    icon of calendar 2014-07-25 ~ 2021-03-19
    IIF 11 - Director → ME
  • 6
    BRACEDOME LIMITED - 1991-05-17
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    179,002 GBP2020-12-31
    Officer
    icon of calendar 2014-07-25 ~ 2018-07-05
    IIF 10 - Director → ME
  • 7
    HARROWELL SHAFTOE (NO. 111) LIMITED - 2005-10-26
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,807,615 GBP2020-12-31
    Officer
    icon of calendar 2005-09-01 ~ 2021-03-19
    IIF 14 - Director → ME
  • 8
    FARDRAFT LIMITED - 1995-05-18
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2020-12-31
    Officer
    icon of calendar 2014-07-25 ~ 2021-03-19
    IIF 12 - Director → ME
  • 9
    HUNTERS (YORKSHIRE) LIMITED - 2004-05-25
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,635,834 GBP2020-12-31
    Officer
    icon of calendar 2000-03-28 ~ 2021-03-19
    IIF 16 - Director → ME
  • 10
    HUNTERS PROPERTY PLC - 2021-03-26
    HUNTERS TOPCO PLC - 2015-03-02
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2015-02-19 ~ 2021-03-19
    IIF 8 - Director → ME
  • 11
    RADARCH LIMITED - 1991-06-03
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2014-07-25 ~ 2021-03-19
    IIF 13 - Director → ME
  • 12
    HARROWELL SHAFTOE (NO. 132) LIMITED - 2006-10-13
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2006-10-10 ~ 2021-03-19
    IIF 4 - Director → ME
  • 13
    icon of address Jason House First Floor Kerry Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2001-05-24 ~ 2016-08-15
    IIF 18 - Director → ME
    icon of calendar 2000-03-25 ~ 2016-08-15
    IIF 23 - Secretary → ME
  • 14
    SEUNG HAY LIMITED - 1999-06-24
    COUNTRYWIDE FRANCHISING LIMITED - 2011-09-12
    CURTIS FRANCHISING LIMITED - 2011-09-21
    HUNTERS PARTNERS LIMITED - 2024-09-04
    COUNTRYWIDE ASSURED FRANCHISING LIMITED - 2004-05-25
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,611 GBP2020-12-31
    Officer
    icon of calendar 2011-07-29 ~ 2021-03-19
    IIF 15 - Director → ME
  • 15
    icon of address 84 Westborough, Scarborough, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    29,708 GBP2024-09-30
    Officer
    icon of calendar 2020-09-15 ~ 2020-09-15
    IIF 2 - Director → ME
  • 16
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -130,974 GBP2020-12-31
    Officer
    icon of calendar 2012-07-30 ~ 2021-03-19
    IIF 20 - Director → ME
  • 17
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    275,155 GBP2019-12-31
    Officer
    icon of calendar 2012-07-12 ~ 2021-03-19
    IIF 21 - Director → ME
  • 18
    THIRSK CLOCK - 2014-12-10
    icon of address Church Hall, St. James Green, Thirsk, North Yorkshire
    Converted / Closed Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-26 ~ 2016-08-31
    IIF 1 - Director → ME
  • 19
    HARROWELLS (NO. 154) LIMITED - 2008-07-23
    icon of address Zoopla Property Group Limited, Harlequin Building, 65 Southwark Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-24 ~ 2013-05-31
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.