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

Mr Joseph Besada

    Related profiles found in government register
  • Mr Joseph Besada
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forvis Mazars Llp, Unit 121, Gloucester Quays, St. Ann Way, Gloucester, Gloucestershire, GL1 5SH

      IIF 1
    • icon of address 78, York St, London, W1H 1DP, United Kingdom

      IIF 2
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 3 IIF 4
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 11-31, School Lane, Rochdale, Lancashire, OL16 1QP, United Kingdom

      IIF 9 IIF 10
  • Mr Joseph Besada
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09706991 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 78, York Street, London, W1H 1DP

      IIF 12
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 13
  • Besada, Joseph
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, School Lane, Rochdale, Greater Manchester, OL16 1QP, England

      IIF 14
  • Besada, Joseph
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hartford Way, Sealand Industrial Estate, Chester, CH1 4NT, United Kingdom

      IIF 15
    • icon of address Unit 7, Hartford Way, Sealand Industrial Estate, Chester, Cheshire, CH1 4NT, United Kingdom

      IIF 16 IIF 17
    • icon of address Forvis Mazars Llp, Unit 121, Gloucester Quays, St. Ann Way, Gloucester, Gloucestershire, GL1 5SH

      IIF 18
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 19
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 20 IIF 21
    • icon of address 78, York Street, Marlyebone, London, England, W1H 1DP, United Kingdom

      IIF 22
    • icon of address Group 718 Ltd, 78 York Street, London, W1H 1DP, United Kingdom

      IIF 23 IIF 24
    • icon of address 78, York Street, Marlyebone, London, W1H 1DP, England

      IIF 25
    • icon of address 11-31, School Lane, Rochdale, Lancashire, OL16 1QP, United Kingdom

      IIF 26 IIF 27
    • icon of address 21-31, School Lane, Rochdale, OL16 1QP, England

      IIF 28
    • icon of address Unit 3 Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 29
  • Besada, Joseph
    British international business director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 30
  • Besada, Joseph
    British intl business director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 31
  • Besada, Joseph
    British investor born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 48, Evan Business Centre, Minerva Avenue, Chester, CH1 4QL, England

      IIF 32
    • icon of address 78, York St, London, W1H 1DP, United Kingdom

      IIF 33
  • Besada, Joseph
    Egyptian director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, United Kingdom, W1H 1DP, United Kingdom

      IIF 34
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 35 IIF 36
  • Besada, Joseph
    Egyptian investor born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 37
  • Besada, Joseph
    British business man born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09706991 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
  • Besada, Joseph
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 39
  • Besada, Joseph
    British investor born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Rochdale Old Road, Bury, BL9 7RQ, England

      IIF 40
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 41
  • Besada, Joseph

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address First Floor Roxburghe House, 273-287 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-03 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address Unit 7 Hartford Way, Sealand Industrial Estate, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 11-31 School Lane, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 168 Rochdale Old Road, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -209,241 GBP2020-12-30
    Officer
    icon of calendar 2017-10-15 ~ now
    IIF 19 - Director → ME
  • 6
    CVF PRESTIGE LTD - 2018-07-12
    icon of address Forvis Mazars Llp Unit 121, Gloucester Quays, St. Ann Way, Gloucester, Gloucestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    475,426 GBP2020-12-31
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 77 Church Road, Urmston, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Unit 7 Hartford Way, Sealand Industrial Estate, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 78 York Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,056 GBP2022-04-30
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 09706991 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -110,869 GBP2022-04-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 11
    icon of address 78 York St, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -122,194 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 78 York Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,800 GBP2021-04-27
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 78 York Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,111 GBP2022-04-29
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 78 York Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 37 - Director → ME
  • 15
    icon of address 78 York Street, Marlyebone, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address 78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 34 - Director → ME
  • 17
    icon of address 78 York Street, Marlyebone, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -137,677 GBP2016-04-30
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 22 - Director → ME
  • 18
    icon of address 78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -93,074 GBP2018-04-30
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 78 York Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    239 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 11-31 School Lane, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    PUKKA SOUNDS LIMITED - 2015-07-15
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate
    Equity (Company account)
    -1,079,789 GBP2020-12-30
    Officer
    icon of calendar 2018-11-21 ~ 2019-11-01
    IIF 24 - Director → ME
  • 2
    icon of address 11-31 School Lane, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-26 ~ 2022-01-01
    IIF 27 - Director → ME
  • 3
    icon of address Unit 7 Hartford Way, Sealand Industrial Estate, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    125,506 GBP2023-11-30
    Officer
    icon of calendar 2020-06-24 ~ 2022-03-24
    IIF 15 - Director → ME
    icon of calendar 2018-04-01 ~ 2019-08-06
    IIF 32 - Director → ME
  • 4
    CVF FLEET LIMITED - 2019-03-27
    D.E.P. DISTRIBUTION LIMITED - 2016-11-09
    icon of address 11-31 School Lane, Rochdale, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,415 GBP2020-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2022-09-01
    IIF 23 - Director → ME
  • 5
    icon of address 78 York Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,056 GBP2022-04-30
    Officer
    icon of calendar 2017-03-13 ~ 2022-08-01
    IIF 29 - Director → ME
  • 6
    icon of address 4385, 09706991 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -110,869 GBP2022-04-29
    Officer
    icon of calendar 2015-07-28 ~ 2024-07-12
    IIF 38 - Director → ME
  • 7
    GOTHAM ENTERPRISE LTD - 2020-10-08
    icon of address 21-31 School Lane, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,741 GBP2021-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2022-07-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2020-01-13
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    icon of address 78 York St, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -122,194 GBP2020-04-30
    Officer
    icon of calendar 2017-06-20 ~ 2019-10-01
    IIF 33 - Director → ME
  • 9
    icon of address 78 York Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,800 GBP2021-04-27
    Officer
    icon of calendar 2012-11-06 ~ 2024-07-12
    IIF 39 - Director → ME
  • 10
    icon of address 78 York Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,111 GBP2022-04-29
    Officer
    icon of calendar 2017-03-21 ~ 2024-07-12
    IIF 20 - Director → ME
  • 11
    icon of address 78 York Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,639 GBP2016-04-30
    Officer
    icon of calendar 2010-12-31 ~ 2015-01-01
    IIF 35 - Director → ME
    icon of calendar 2015-08-15 ~ 2016-02-01
    IIF 42 - Secretary → ME
  • 12
    icon of address 78 York Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    239 GBP2018-04-30
    Officer
    icon of calendar 2012-10-10 ~ 2019-01-09
    IIF 36 - Director → ME
  • 13
    icon of address 4385, 10598968 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    17,108 GBP2021-02-28
    Officer
    icon of calendar 2019-10-18 ~ 2021-10-19
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2023-01-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.