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

Kevin Eric Betts

    Related profiles found in government register
  • Kevin Eric Betts
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, High Street, Worcester, Worcestershire, WR1 2HW, United Kingdom

      IIF 1
  • Mr Kevin Eric Betts
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Parklands, Ground Floor, Rubery, B45 9PZ, United Kingdom

      IIF 2
    • icon of address 105, High Street, Worcester, Worcestershire, WR1 2HW, United Kingdom

      IIF 3
  • Kevin Eric Betts
    British born in April 1953

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address C/o Harrison Clark Rickerbys, 5 Deansway, Worcester, WR1 2JG, England

      IIF 4
  • Mr Kevin Betts
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, High Street, Worcester, Worcestershire, WR1 2HW, United Kingdom

      IIF 5
  • Mr Kevin Eric Betts
    British born in April 1953

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 3, Vendome St Gerorges Park, Stj 3172, St Julienes, Malta

      IIF 6
  • Kevin Eric Betts
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, High Street, Worcester, Worcestershire, WR1 2HW, United Kingdom

      IIF 7
  • Betts, Kevin Eric
    British accountant born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 297a Lichfield Road, Sutton Coldfield, West Midlands, B74 4BZ

      IIF 8 IIF 9
  • Betts, Kevin Eric
    British cd/accountant born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 297a Lichfield Road, Sutton Coldfield, West Midlands, B74 4BZ

      IIF 10
  • Betts, Kevin Eric
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • Betts, Kevin Eric
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 297a Lichfield Road, Sutton Coldfield, West Midlands, B74 4BZ

      IIF 16
  • Mr Kevin Betts
    British born in April 1953

    Resident in Malta

    Registered addresses and corresponding companies
  • Mr Kevin Eric Betts
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Betts, Kevin Eric
    British accountant born in April 1953

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 3 Vendome, St Georges Park, St Julians, Stj 3172, Malta

      IIF 25
  • Betts, Kevin Eric
    British company director born in April 1953

    Resident in Malta

    Registered addresses and corresponding companies
  • Betts, Kevin Eric
    British director born in April 1953

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 3 Vendome, St Georges Park, St Julians, Stj 3172, Malta

      IIF 33 IIF 34 IIF 35
    • icon of address 105, High Street, Worcester, Worcestershire, WR1 2HW, United Kingdom

      IIF 36
  • Mr Kevin Betts
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, High Street, Worcester, Worcestershire, WR1 2HW, United Kingdom

      IIF 37 IIF 38
  • Betts, Kevin Eric
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Betts, Kevin Eric
    British dir born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, High Street, Worcester, Worcestershire, WR1 2HW, United Kingdom

      IIF 45
  • Betts, Kevin Eric
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Betts, Kevin Eric
    British

    Registered addresses and corresponding companies
    • icon of address 3 Vendome, St Georges Park, St Julians, Stj 3172, Malta

      IIF 53
    • icon of address 297a Lichfield Road, Sutton Coldfield, West Midlands, B74 4BZ

      IIF 54
  • Betts, Kevin Eric
    British accountant

    Registered addresses and corresponding companies
    • icon of address 297a Lichfield Road, Sutton Coldfield, West Midlands, B74 4BZ

      IIF 55
  • Betts, Kevin Eric
    British company directo

    Registered addresses and corresponding companies
    • icon of address 297a Lichfield Road, Sutton Coldfield, West Midlands, B74 4BZ

      IIF 56
  • Betts, Kevin Eric
    British company director

    Registered addresses and corresponding companies
  • Betts, Kevin Eric
    British director

    Registered addresses and corresponding companies
    • icon of address 297a Lichfield Road, Sutton Coldfield, West Midlands, B74 4BZ

      IIF 61 IIF 62
    • icon of address 5, Deansway, Worcester, WR1 2JG

      IIF 63
  • Betts, Kevin Eric

    Registered addresses and corresponding companies
    • icon of address 297a Lichfield Road, Sutton Coldfield, West Midlands, B74 4BZ

      IIF 64 IIF 65 IIF 66
    • icon of address 105, High Street, Worcester, Worcestershire, WR1 2HW, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    165,368 GBP2024-04-30
    Officer
    icon of calendar 2006-06-22 ~ now
    IIF 42 - Director → ME
    icon of calendar 2024-05-23 ~ now
    IIF 67 - Secretary → ME
  • 2
    icon of address 5 Deansway, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address 5 Deansway, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address 5 Deansway, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-29 ~ dissolved
    IIF 31 - Director → ME
  • 5
    HC 1092 LIMITED - 2008-09-16
    ST. PIRAN'S HEALTH CARE (FALMOUTH) LIMITED - 2009-08-11
    icon of address 5 Deansway, Worcester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2008-08-14 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2008-08-14 ~ dissolved
    IIF 63 - Secretary → ME
  • 6
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -94,068 GBP2024-04-30
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 23 - Has significant influence or controlOE
  • 8
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -17,012 GBP2024-04-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    HC 1325 LIMITED - 2021-03-31
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -298,840 GBP2024-04-30
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    HC 1305 LIMITED - 2020-03-18
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -300,369 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    HC 1042 LIMITED - 2008-03-07
    icon of address 5 Deansway, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-07 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2008-02-07 ~ dissolved
    IIF 53 - Secretary → ME
  • 12
    icon of address 61 Washway Road, Sale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-25 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    686,566 GBP2024-04-30
    Officer
    icon of calendar 2008-03-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-04-02 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    460,693 GBP2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 36 - Director → ME
  • 15
    MALVERN GROUP HEAD OFFICE SERVICES LIMITED - 2020-02-21
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -461 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 16
    HC 1319 LIMITED - 2020-07-28
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -475,113 GBP2024-04-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    HC 1046 LIMITED - 2012-01-25
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,391 GBP2024-04-30
    Officer
    icon of calendar 2008-02-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 18
    HC 1123 LIMITED - 2009-08-11
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2009-06-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 19
    HC 1056 LIMITED - 2008-03-04
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,959,793 GBP2024-04-30
    Officer
    icon of calendar 2008-02-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    POLAR IMPACT LIMITED - 2004-04-15
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2020-02-27
    IIF 29 - Director → ME
    icon of calendar 2004-05-10 ~ 2008-09-22
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-27
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    DRAFTCREATE LIMITED - 2003-11-05
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-22 ~ 2020-02-27
    IIF 32 - Director → ME
    icon of calendar 2002-11-22 ~ 2008-09-22
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-27
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of address 5 Deansway, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-28 ~ 2008-11-03
    IIF 62 - Secretary → ME
  • 4
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    686,566 GBP2024-04-30
    Officer
    icon of calendar 2008-03-13 ~ 2008-09-22
    IIF 64 - Secretary → ME
  • 5
    DRAFTCYCLE LIMITED - 2003-11-05
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-22 ~ 2020-02-27
    IIF 27 - Director → ME
    icon of calendar 2002-11-22 ~ 2008-09-22
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-27
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    DRAFTCHARGE LIMITED - 2003-11-05
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-22 ~ 2020-02-27
    IIF 30 - Director → ME
    icon of calendar 2002-11-22 ~ 2008-09-22
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-27
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 2 378 Manchester Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    875,565 GBP2023-10-31
    Officer
    icon of calendar 1998-10-30 ~ 2003-12-19
    IIF 11 - Director → ME
  • 8
    MALVERN GROUP HEAD OFFICE SERVICES LIMITED - 2020-02-21
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -461 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-08 ~ 2023-02-06
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-10-30 ~ 2002-10-26
    IIF 14 - Director → ME
  • 10
    HC 1115 LIMITED - 2009-09-28
    icon of address 5 Deansway, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,355 GBP2023-06-30
    Officer
    icon of calendar 2009-06-04 ~ 2024-06-11
    IIF 44 - Director → ME
  • 11
    SIXT KENNING LIMITED - 2015-08-20
    KENNINGS LIMITED - 1993-12-01
    KENNING CAR AND VAN RENTAL LIMITED - 2000-12-12
    icon of address Keypoint, 17-23 High Street, Slough, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1994-12-02 ~ 1997-11-28
    IIF 13 - Director → ME
    icon of calendar 1994-12-02 ~ 1997-11-28
    IIF 57 - Secretary → ME
  • 12
    TALFAB WINDOWS LIMITED - 1988-10-11
    TALGLAZE LIMITED - 1983-04-27
    icon of address 11 Woodbury Park, Holt Heath, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2013-09-18
    IIF 35 - Director → ME
    icon of calendar 1993-02-17 ~ 1997-12-12
    IIF 10 - Director → ME
  • 13
    icon of address Woodbank Church Street, Birlingham, Pershore, Worcester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -927,592 GBP2022-04-30
    Officer
    icon of calendar 2000-03-08 ~ 2007-11-01
    IIF 16 - Director → ME
    icon of calendar 2000-03-08 ~ 2007-11-01
    IIF 61 - Secretary → ME
  • 14
    CHANCESHORE LIMITED - 2004-01-09
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2020-02-27
    IIF 26 - Director → ME
    icon of calendar 2003-07-14 ~ 2008-09-22
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-27
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    ZELLIG LIMITED - 1995-01-03
    icon of address Keypoint, 17-23 High Street, Slough, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1994-09-27 ~ 1997-11-28
    IIF 12 - Director → ME
    icon of calendar 1994-09-27 ~ 1997-11-28
    IIF 60 - Secretary → ME
  • 16
    TEAMRANDOM LIMITED - 1990-12-05
    icon of address Durrant House, 47 Holywell Street, Chesterfield, Derbyshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-12-02 ~ 1997-11-28
    IIF 15 - Director → ME
    icon of calendar 1994-12-02 ~ 1997-11-28
    IIF 58 - Secretary → ME
  • 17
    CASTLEGATE 153 LIMITED - 2000-07-17
    icon of address Suite 5 33 Queen Street, Wolverhampton, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-07-14 ~ 2006-09-22
    IIF 9 - Director → ME
    icon of calendar 2000-07-14 ~ 2006-05-24
    IIF 55 - Secretary → ME
  • 18
    CAPPISTON LIMITED - 2000-10-09
    icon of address 43-45 Park Court Offices, Rhosddu Road, Wrexham
    Active Corporate (2 parents)
    Equity (Company account)
    1,545,504 GBP2024-04-30
    Officer
    icon of calendar 1999-02-23 ~ 2003-07-26
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.