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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Kevin Leslie Besford

    Related profiles found in government register
  • Mr Kevin Leslie Besford
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 1
    • Ni716211 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2
    • 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 3
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ, United Kingdom

      IIF 4
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 5
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 6
    • Flat 3, 51 Folkstone Road, Dover, CT17 9RZ, United Kingdom

      IIF 7
    • 50, Sidley Road, Eastbourne, BN22 7JN, England

      IIF 8
    • 61, Heydon Way, Horsham, RH12 3GL

      IIF 9
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 10
    • 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 11
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 12
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 104, St. David's Road, Leyland, PR25 4XY, United Kingdom

      IIF 16
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 17
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
    • Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 19
    • Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 20
    • 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ, United Kingdom

      IIF 21
    • Second Floor, Office, 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 22
    • 34 Brookside Estate, Chalgrove, Oxford, OX44 7SQ, United Kingdom

      IIF 23
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 24
    • 42, John Street, Eckington, Sheffield, S21 4DW, United Kingdom

      IIF 25
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 26
    • 17, Beaconsfield, Brookside, Telford, TF3 1NF

      IIF 27
    • 34, Elgin Ave, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 28
  • Besford, Kevin Leslie
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 59, Scott Street, Burnley, BB12 6NW, United Kingdom

      IIF 29
    • 50, Sidley Road, Eastbourne, BN22 7JN, England

      IIF 30
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 31
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 32
    • Second Floor, Office, 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 33
  • Besford, Kevin Leslie
    British consultant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ, United Kingdom

      IIF 34
    • Flat 3, 51 Folkstone Road, Dover, CT17 9RZ, United Kingdom

      IIF 35
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 36
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW

      IIF 40
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 41
    • Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 42
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 43
    • 42, John Street, Eckington, Sheffield, S21 4DW, United Kingdom

      IIF 44
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 45
    • 17, Beaconsfield, Brookside, Telford, TF3 1NF

      IIF 46
  • Besford, Kevin Leslie
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 47
    • 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ, United Kingdom

      IIF 48
  • Besford, Kevin Leslie
    British general manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Ni716211 - Companies House Default Address, Belfast, BT1 9DY

      IIF 49
  • Besford, Kevin Leslie
    British mortgage broker born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 50
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 51
    • 61, Heydon Way, Hersham, RH12 3GL

      IIF 52
    • 61, Heydon Way, Horsham, RH12 3GL

      IIF 53
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 54
    • Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 55
    • 34 Brookside Estate, Chalgrove, Oxford, OX44 7SQ, United Kingdom

      IIF 56
  • Besford, Kevin

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 57
child relation
Offspring entities and appointments 28
  • 1
    ATSTAKES LTD
    10621262
    Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-15 ~ 2017-03-31
    IIF 55 - Director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    BELLAPPLE LTD
    12646964
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-04 ~ 2020-08-11
    IIF 30 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-08-11
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    BRAVERACER LTD
    12436867
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-03 ~ 2020-02-27
    IIF 35 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-02-27
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    BRAVESNOWY LTD
    12457702
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-12 ~ 2020-03-13
    IIF 44 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-03-13
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    BRAVESTRIDER LTD
    12461735
    First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-13 ~ 2020-03-27
    IIF 46 - Director → ME
    Person with significant control
    2020-02-13 ~ 2020-03-27
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    BRAVESTROLLER LTD
    12464271
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-14 ~ 2020-03-25
    IIF 34 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-03-25
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    CHESTWEBNET LTD
    11865731
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-07 ~ 2019-03-10
    IIF 38 - Director → ME
    Person with significant control
    2019-03-07 ~ 2020-12-31
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    CHIPMUNKVALLEY LTD
    11873350
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-03-11 ~ 2019-03-22
    IIF 43 - Director → ME
    Person with significant control
    2019-03-11 ~ 2020-12-31
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    CINDERHAVEN LTD
    11888460
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 33 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-04-03
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    CLOUDROVE LTD
    11900679
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-23 ~ 2019-05-03
    IIF 37 - Director → ME
    Person with significant control
    2019-03-23 ~ 2019-05-03
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    COSMICFREEDOM LTD
    11909890
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-28 ~ 2019-04-12
    IIF 31 - Director → ME
    Person with significant control
    2019-03-28 ~ 2019-05-14
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    COSMICVINES LTD
    11930349
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-08 ~ 2019-04-23
    IIF 39 - Director → ME
    Person with significant control
    2019-04-08 ~ 2019-04-23
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    CRYSTALIZEDFALLS LTD
    12030381
    Office 6 Mcf Complex 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-03 ~ 2019-07-23
    IIF 56 - Director → ME
    Person with significant control
    2019-06-03 ~ 2019-07-23
    IIF 23 - Ownership of shares – 75% or more OE
  • 14
    CUBBIJORA LTD
    12073005
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-27 ~ 2019-10-14
    IIF 54 - Director → ME
    Person with significant control
    2019-06-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    CUCLIASBI LTD
    12107503
    Office 1 36 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-17 ~ 2019-08-27
    IIF 50 - Director → ME
    Person with significant control
    2019-07-17 ~ 2019-08-27
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    CUJIFRAS LTD
    12119615
    57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-24 ~ 2019-08-19
    IIF 51 - Director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-19
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    CUKEAWAY LTD
    12207479
    61 Heydon Way, Horsham
    Dissolved Corporate (1 parent)
    Officer
    2019-09-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2019-09-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 18
    DIRDA LTD - now
    CUNNINGBREED LTD
    - 2020-10-13 12224226
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-24 ~ 2020-07-12
    IIF 52 - Director → ME
    Person with significant control
    2019-09-24 ~ 2020-07-12
    IIF 28 - Ownership of shares – 75% or more OE
  • 19
    KEDRA VIONE LTD
    NI716211
    2381, Ni716211 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2024-05-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2024-05-24 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 20
    POSITIVE BUSINESS CONNECTIONS LTD
    13030413
    20 Hilton Road, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 21
    REPIKA LTD - now
    GALESWEET LTD
    - 2020-10-06 12661015
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-10 ~ 2020-08-20
    IIF 40 - Director → ME
    Person with significant control
    2020-06-10 ~ 2020-08-20
    IIF 16 - Ownership of shares – 75% or more OE
  • 22
    RURTASSI LTD - now
    BRAVERANGER LTD
    - 2020-08-07 12447768
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-06 ~ 2020-03-08
    IIF 45 - Director → ME
    Person with significant control
    2020-02-06 ~ 2020-03-08
    IIF 26 - Ownership of shares – 75% or more OE
  • 23
    SKYLINE WEB SOLUTIONS LTD
    11305715
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-12 ~ dissolved
    IIF 47 - Director → ME
    2018-05-25 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2018-04-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 24
    SUBDUC LTD - now
    DASHINGSPICE LTD
    - 2020-09-21 12656465
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-09 ~ 2020-08-17
    IIF 41 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-08-17
    IIF 3 - Ownership of shares – 75% or more OE
  • 25
    TISTIV LTD - now
    FIRESIDEBUM LTD
    - 2020-10-06 12659111
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-10 ~ 2020-08-19
    IIF 36 - Director → ME
    Person with significant control
    2020-06-10 ~ 2020-10-05
    IIF 10 - Ownership of shares – 75% or more OE
  • 26
    UPCATINA LTD - now
    BRAVEROMPER LTD
    - 2020-07-31 12453776
    Chestnut House, Church Lane, Louth
    Dissolved Corporate (2 parents)
    Officer
    2020-02-10 ~ 2020-03-12
    IIF 42 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-12
    IIF 19 - Ownership of shares – 75% or more OE
  • 27
    URGENY LTD - now
    BLOOMBUTTERCUP LTD
    - 2020-09-30 12642843
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-03 ~ 2020-08-10
    IIF 29 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-10
    IIF 11 - Ownership of shares – 75% or more OE
  • 28
    VETRAF LTD - now
    BLOSSOMRARITY LTD
    - 2020-10-05 12650030
    3t Elizabeth House, 30-32 The Boulevard, Weston-super-mare, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ 2020-08-13
    IIF 32 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-08-13
    IIF 17 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.