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 John Hollyoake

    Related profiles found in government register
  • Mr Kevin John Hollyoake
    English born in May 1959

    Resident in England

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

      IIF 1
  • Mr Kevin John Hollyoake
    British born in June 1959

    Resident in England

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

      IIF 2
  • Hollyoake, Kevin John
    English company director born in May 1959

    Resident in England

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

      IIF 3
  • Hollyoake, Kevin John
    English director born in May 1959

    Resident in England

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

      IIF 4
    • Gdc, Discovery Way, Ashby-de-la-zouch, Leicestershire, LE65 1DU, England

      IIF 5
    • Breach House Farm, Pinfold Lane, Abbots Bromley, Rugeley, Staffordshire, WS15 3AF, England

      IIF 6
    • Breach House Farm, Pinfold Lane, Rugeley, Staffordshire, WS15 3AF

      IIF 7 IIF 8 IIF 9
  • Hollyoake, Kevin John
    British director born in May 1959

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 17
  • Hollyoake, Kevin John
    British financial director born in June 1959

    Resident in England

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

      IIF 18
  • Hollyoak, Kevin John
    British engineer born in June 1959

    Resident in United Kingdom

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

      IIF 19
  • Hollyoake, Kevin John
    British director born in June 1959

    Resident in United Kingdom

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

      IIF 20
    • 186, Horninglow Street, Anson Court, Burton-on-trent, Staffordshire, DE14 1NG

      IIF 21
    • 30 Percy Street, London, W1T 2DB

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    Gdc, Discovery Way, Ashby-de-la-zouch, Leicestershire, England
    Dissolved corporate (2 parents)
    Officer
    2009-01-14 ~ dissolved
    IIF 5 - director → ME
  • 2
    Gdc, Discovery Way, Ashby De La Zouch, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-03 ~ dissolved
    IIF 20 - director → ME
  • 3
    GANESTATE LIMITED - 2010-10-29
    Uhy Hacker Young Llp, 4 Quadrant House, London
    Dissolved corporate (2 parents)
    Officer
    2013-08-23 ~ dissolved
    IIF 16 - director → ME
  • 4
    30 Percy Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-08-16 ~ dissolved
    IIF 22 - director → ME
  • 5
    Gdc, Discovery Way, Ashby-de-la-zouch, Leicestershire, England
    Dissolved corporate (1 parent)
    Officer
    2004-08-17 ~ dissolved
    IIF 10 - director → ME
Ceased 11
  • 1
    TOTAL COOLING SERVICES LTD. - 2003-03-27
    305 Ashby Road, Coalville, Leicestershire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    611,930 GBP2024-03-31
    Officer
    2003-09-01 ~ 2009-06-02
    IIF 9 - director → ME
  • 2
    2 Security House Howard Centre, Paper Mill End, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    350,105 GBP2017-04-30
    Officer
    2009-08-01 ~ 2016-09-27
    IIF 14 - director → ME
    2005-04-18 ~ 2009-01-14
    IIF 13 - director → ME
  • 3
    2 Security House Howard Centre, Paper Mill End, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -30,809 GBP2017-05-31
    Officer
    2007-05-18 ~ 2018-05-04
    IIF 15 - director → ME
    Person with significant control
    2018-02-06 ~ 2018-05-04
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    12 Wellington Road, Burton On Trent, Staffs, England
    Dissolved corporate (1 parent)
    Officer
    2004-09-27 ~ 2005-04-26
    IIF 12 - director → ME
  • 5
    ANSON HOMES LIMITED - 2011-07-01
    Appartment 5 Armitage House, Dowker Street, Huddersfield, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,465,360 GBP2023-06-30
    Officer
    2005-11-14 ~ 2017-02-01
    IIF 6 - director → ME
    2024-10-17 ~ 2024-10-18
    IIF 18 - director → ME
    Person with significant control
    2024-10-17 ~ 2024-10-18
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 6
    AVRO MECHANICAL & ELECTRICAL SERVICES LTD - 2011-02-28
    REDDI PRODUCTS RCP LIMITED - 2008-05-12
    257 Hagley Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2004-06-01 ~ 2006-09-30
    IIF 7 - director → ME
  • 7
    5 Heath Crescent, Coventry, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    340,767 GBP2017-03-31
    Officer
    2012-01-23 ~ 2017-11-30
    IIF 17 - director → ME
    2002-05-13 ~ 2011-07-08
    IIF 11 - director → ME
  • 8
    GANESTATE LIMITED - 2010-10-29
    Uhy Hacker Young Llp, 4 Quadrant House, London
    Dissolved corporate (2 parents)
    Officer
    2013-08-23 ~ 2014-04-28
    IIF 3 - director → ME
    2005-08-16 ~ 2011-07-22
    IIF 4 - director → ME
  • 9
    AAMSTRAD LOGISTICS LIMITED - 2015-08-15
    1556 Stratford Road, Hall Green, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-22 ~ 2015-01-22
    IIF 19 - director → ME
  • 10
    GW 1097 LIMITED - 2005-03-17
    186 Horninglow Street, Anson Court, Burton-on-trent, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-10-21 ~ 2017-02-01
    IIF 21 - director → ME
  • 11
    Ground Floor, Sterling House Outrams Wharf, Little Eaton, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2003-01-24 ~ 2008-04-21
    IIF 8 - director → ME
© 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.