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

Besford, Kevin Leslie

    Related profiles found in government register
  • Besford, Kevin Leslie
    British born in February 1961

    Resident in England

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

      IIF 1
    • 50, Sidley Road, Eastbourne, BN22 7JN, England

      IIF 2
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 3
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

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

      IIF 5
  • Besford, Kevin Leslie
    British consultant born in February 1961

    Resident in England

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

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

      IIF 7
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 8
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW

      IIF 12
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 13
    • Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 14
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 15
    • 42, John Street, Eckington, Sheffield, S21 4DW, United Kingdom

      IIF 16
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

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

      IIF 18
  • Besford, Kevin Leslie
    British director born in February 1961

    Resident in England

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

      IIF 19
    • 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ, United Kingdom

      IIF 20
  • Besford, Kevin Leslie
    British general manager born in February 1961

    Resident in England

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

      IIF 21
  • Besford, Kevin Leslie
    British mortgage broker born in February 1961

    Resident in England

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

      IIF 22
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 23
    • 61, Heydon Way, Hersham, RH12 3GL

      IIF 24
    • 61, Heydon Way, Horsham, RH12 3GL

      IIF 25
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 26
    • Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 27
    • 34 Brookside Estate, Chalgrove, Oxford, OX44 7SQ, United Kingdom

      IIF 28
  • Mr Kevin Leslie Besford
    British born in February 1961

    Resident in England

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

      IIF 29
    • Ni716211 - Companies House Default Address, Belfast, BT1 9DY

      IIF 30
    • 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 31
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ, United Kingdom

      IIF 32
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 33
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

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

      IIF 35
    • 50, Sidley Road, Eastbourne, BN22 7JN, England

      IIF 36
    • 61, Heydon Way, Horsham, RH12 3GL

      IIF 37
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 38
    • 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 39
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 40
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 104, St. David's Road, Leyland, PR25 4XY, United Kingdom

      IIF 44
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 45
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 46
    • Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 47
    • Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 48
    • 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ, United Kingdom

      IIF 49
    • Second Floor, Office, 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 50
    • 34 Brookside Estate, Chalgrove, Oxford, OX44 7SQ, United Kingdom

      IIF 51
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 52
    • 42, John Street, Eckington, Sheffield, S21 4DW, United Kingdom

      IIF 53
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 54
    • 17, Beaconsfield, Brookside, Telford, TF3 1NF

      IIF 55
    • 34, Elgin Ave, Garswood, Wigan, WN4 0RH, 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
Active 6
  • 1
    Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106 GBP2021-04-05
    Person with significant control
    2019-06-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    61 Heydon Way, Horsham
    Dissolved Corporate (1 parent)
    Officer
    2019-09-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-09-15 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    2381, Ni716211 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2024-05-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-05-24 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    20 Hilton Road, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 6
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-12 ~ dissolved
    IIF 19 - Director → ME
    2018-05-25 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2018-04-12 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-02-15 ~ 2017-03-31
    IIF 27 - Director → ME
  • 2
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,639 GBP2024-04-05
    Officer
    2020-06-04 ~ 2020-08-11
    IIF 2 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-08-11
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,989 GBP2024-04-05
    Officer
    2020-02-03 ~ 2020-02-27
    IIF 7 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-02-27
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,755 GBP2024-04-05
    Officer
    2020-02-12 ~ 2020-03-13
    IIF 16 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-03-13
    IIF 53 - Ownership of shares – 75% or more OE
  • 5
    First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-13 ~ 2020-03-27
    IIF 18 - Director → ME
    Person with significant control
    2020-02-13 ~ 2020-03-27
    IIF 55 - Ownership of shares – 75% or more OE
  • 6
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-14 ~ 2020-03-25
    IIF 6 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-03-25
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-07 ~ 2019-03-10
    IIF 10 - Director → ME
    Person with significant control
    2019-03-07 ~ 2020-12-31
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33 GBP2021-04-05
    Officer
    2019-03-11 ~ 2019-03-22
    IIF 15 - Director → ME
    Person with significant control
    2019-03-11 ~ 2020-12-31
    IIF 52 - Ownership of shares – 75% or more OE
  • 9
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 5 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-04-03
    IIF 50 - Ownership of shares – 75% or more OE
  • 10
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-23 ~ 2019-05-03
    IIF 9 - Director → ME
    Person with significant control
    2019-03-23 ~ 2019-05-03
    IIF 41 - Ownership of shares – 75% or more OE
  • 11
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-28 ~ 2019-04-12
    IIF 3 - Director → ME
    Person with significant control
    2019-03-28 ~ 2019-05-14
    IIF 40 - Ownership of shares – 75% or more OE
  • 12
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-08 ~ 2019-04-23
    IIF 11 - Director → ME
    Person with significant control
    2019-04-08 ~ 2019-04-23
    IIF 42 - Ownership of shares – 75% or more OE
  • 13
    Office 6 Mcf Complex 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75 GBP2024-04-05
    Officer
    2019-06-03 ~ 2019-07-23
    IIF 28 - Director → ME
    Person with significant control
    2019-06-03 ~ 2019-07-23
    IIF 51 - Ownership of shares – 75% or more OE
  • 14
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106 GBP2021-04-05
    Officer
    2019-06-27 ~ 2019-10-14
    IIF 26 - Director → ME
  • 15
    Office 1 36 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,350 GBP2024-04-05
    Officer
    2019-07-17 ~ 2019-08-27
    IIF 22 - Director → ME
    Person with significant control
    2019-07-17 ~ 2019-08-27
    IIF 33 - Ownership of shares – 75% or more OE
  • 16
    57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-24 ~ 2019-08-19
    IIF 23 - Director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-19
    IIF 34 - Ownership of shares – 75% or more OE
  • 17
    DIRDA LTD
    - now
    CUNNINGBREED LTD - 2020-10-13
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-09-24 ~ 2020-07-12
    IIF 24 - Director → ME
    Person with significant control
    2019-09-24 ~ 2020-07-12
    IIF 56 - Ownership of shares – 75% or more OE
  • 18
    GALESWEET LTD - 2020-10-06
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-10 ~ 2020-08-20
    IIF 12 - Director → ME
    Person with significant control
    2020-06-10 ~ 2020-08-20
    IIF 44 - Ownership of shares – 75% or more OE
  • 19
    BRAVERANGER LTD - 2020-08-07
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,022 GBP2024-04-05
    Officer
    2020-02-06 ~ 2020-03-08
    IIF 17 - Director → ME
    Person with significant control
    2020-02-06 ~ 2020-03-08
    IIF 54 - Ownership of shares – 75% or more OE
  • 20
    DASHINGSPICE LTD - 2020-09-21
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    359 GBP2024-04-05
    Officer
    2020-06-09 ~ 2020-08-17
    IIF 13 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-08-17
    IIF 31 - Ownership of shares – 75% or more OE
  • 21
    FIRESIDEBUM LTD - 2020-10-06
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,554 GBP2024-04-05
    Officer
    2020-06-10 ~ 2020-08-19
    IIF 8 - Director → ME
    Person with significant control
    2020-06-10 ~ 2020-10-05
    IIF 38 - Ownership of shares – 75% or more OE
  • 22
    BRAVEROMPER LTD - 2020-07-31
    Chestnut House, Church Lane, Louth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -166 GBP2021-04-05
    Officer
    2020-02-10 ~ 2020-03-12
    IIF 14 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-12
    IIF 47 - Ownership of shares – 75% or more OE
  • 23
    BLOOMBUTTERCUP LTD - 2020-09-30
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    142 GBP2024-04-05
    Officer
    2020-06-03 ~ 2020-08-10
    IIF 1 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-10
    IIF 39 - Ownership of shares – 75% or more OE
  • 24
    BLOSSOMRARITY LTD - 2020-10-05
    3t Elizabeth House, 30-32 The Boulevard, Weston-super-mare, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    531 GBP2024-04-05
    Officer
    2020-06-05 ~ 2020-08-13
    IIF 4 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-08-13
    IIF 45 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.