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

Coyne, Stephen

    Related profiles found in government register
  • Coyne, Stephen
    British head teacher born in July 1952

    Registered addresses and corresponding companies
    • icon of address Willow Trees, Alderley Road, Prestbury, Cheshire, SK10 4RH

      IIF 1 IIF 2
  • Coyne, Stephen, Dr
    British education born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Oak Drive, Scholar Green, Stoke-on-trent, ST7 3LY, England

      IIF 3
  • Coyne, Stephen, Dr
    British retired born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Oak Drive, Scholar Green, Cheshire, ST7 3LY, United Kingdom

      IIF 4
  • Dr Stephen Coyne
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Oak Drive, Scholar Green, Cheshire, ST7 3LY, England

      IIF 5
  • Beardsworth, Francis
    British businessman born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Badgers, Creekview Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5GX, England

      IIF 6
  • Beardsworth, Francis John

    Registered addresses and corresponding companies
    • icon of address 18, Clarence Road, Southend-on-sea, Essex, SS1 1AN

      IIF 7
  • Booker, Margarita Maria Dolores

    Registered addresses and corresponding companies
    • icon of address 1, Rhome Cottage, Capel Rd Rusper, Horsham, West Sussex, RH12 4PZ, England

      IIF 8 IIF 9 IIF 10
    • icon of address 1, Rhome Cottage, Capel Road Rusper, Horsham, West Sussex, RH12 4PZ, England

      IIF 11
  • Booker, Margarita Maria Dolores
    British director

    Registered addresses and corresponding companies
    • icon of address Rhome Cottage, Capel Road Rusper, Horsham, West Sussex, RH12 4PZ

      IIF 12 IIF 13
  • Booker, Margarita Maria Dolores
    British secretary

    Registered addresses and corresponding companies
    • icon of address 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 14
    • icon of address 1 Rhome Cottage, Capel Road, Rusper, Horsham, West Sussex, RH12 4PZ

      IIF 15
  • Beardsworth, Francis John
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, New Road, Leighton Buzzard, LU7 2LX, England

      IIF 16
  • Beardsworth, Francis John
    British registered firearms dealer born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Hulkbridge, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 17
  • Mr Francis Beardsworth
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Badgers, Creekview Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5GX, England

      IIF 18
  • Mr Francis John Beardsworth
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Rhome Cottage, Capel Road, Rusper, Horsham, West Sussex, RH12 4PZ, England

      IIF 19
    • icon of address Rhome Cottage, Capel Road, Rusper, Horsham, West Sussex, RH12 4PZ

      IIF 20 IIF 21 IIF 22
    • icon of address 18, Clarence Road, Southend On Sea, Essex, SS1 1AN

      IIF 23
  • Mr Francis John Beardsworth
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 24
  • Beardsworth, Francis John
    British builder born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Badgers, 64 Creekview Road, South Woodham Ferrers, Essex, CM3 5GX

      IIF 25
  • Beardsworth, Francis John
    British buisnessman born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Badgers, 64 Creekview Rd, South Woodham Ferrers, Chelmsford, Essex, CM3 5GX, Great Britain

      IIF 26
  • Beardsworth, Francis John
    British businessman born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Badgers, Creekview Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5GX, England

      IIF 27 IIF 28
  • Beardsworth, Francis John
    British co director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 29
    • icon of address Rhome Cottage, Capel Road Rusper, Horsham, West Sussex, RH12 4PZ

      IIF 30
  • Beardsworth, Francis John
    British company director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Clarence Road, Southend-on-sea, Essex, SS1 1AN

      IIF 31
  • Beardsworth, Francis John
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Creekview Road South Woodham Ferrers, South Woodham Ferrers, Chelmsford, CM3 5GX, England

      IIF 32
    • icon of address Badgers, 64 Creekview Road, South Woodham Ferrers, Essex, CM3 5GX

      IIF 33 IIF 34
  • Mr Francis John Beardsworth
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Hullbridge Road, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 35
  • Ms Margarita Maria Dolores Booker
    British born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rhome Cottage, Capel Rd Rusper, Horsham, West Sussex, RH12 4PZ

      IIF 36 IIF 37
  • Booker, Margarita Maria Dolores
    British company director born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, New Road, Leighton Buzzard, LU7 2LX, England

      IIF 38
  • Booker, Margarita Maria Dolores
    British company secretary born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Rhome Cottage, Capel Rd, Rusper, Horsham, West Sussex, RH12 4PZ, United Kingdom

      IIF 39
    • icon of address 1, Rhome Cottage, Capel Road Rusper, Horsham, West Sussex, RH12 4PZ

      IIF 40
  • Booker, Margarita Maria Dolores
    British director born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rhome Cottage, Capel Road Rusper, Horsham, West Sussex, RH12 4PZ

      IIF 41 IIF 42
  • Booker, Margarita Maria Dolores
    British secretary born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rhome Cottage, Capel Rd Rusper, Horsham, West Sussex, RH12 4PZ, England

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Tabrums Farm, Tabrums Lane, Battlesbridge, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-11 ~ dissolved
    IIF 34 - Director → ME
  • 2
    SHELFCO (NO.3312) LIMITED - 2006-10-19
    icon of address Rhome Cottage, Capel Road Rusper, Horsham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 27 - Director → ME
    icon of calendar 2006-10-11 ~ now
    IIF 41 - Director → ME
    icon of calendar 2006-10-11 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Rhome Cottage Capel Road, Rusper, Horsham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Rhome Cottage, Capel Road Rusper, Horsham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 6 - Director → ME
    icon of calendar 2015-01-12 ~ now
    IIF 40 - Director → ME
    icon of calendar 2010-07-22 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    EAGERPOINT LIMITED - 1989-04-12
    icon of address 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,131 GBP2024-03-31
    Officer
    icon of calendar 2008-05-14 ~ now
    IIF 29 - Director → ME
    icon of calendar 2008-01-21 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DENCHMEAD LIMITED - 1984-10-25
    icon of address 1 Rhome Cottage Capel Road, Rusper, Horsham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 28 - Director → ME
    icon of calendar 2008-01-21 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 27 Oak Drive, Scholar Green, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -291 GBP2024-03-31
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Rhome Cottage, Capel Road Rusper, Horsham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2007-01-26 ~ now
    IIF 42 - Director → ME
    icon of calendar 2011-08-10 ~ now
    IIF 30 - Director → ME
    icon of calendar 2007-01-26 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    227,250 GBP2016-10-31
    Officer
    icon of calendar 2003-06-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 18 Clarence Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -100 GBP2017-06-30
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2017-01-18 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 Rhome Cottage, Capel Rd Rusper, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-10-29 ~ now
    IIF 39 - Director → ME
    icon of calendar 2011-04-14 ~ now
    IIF 8 - Secretary → ME
  • 12
    RONALD WHARTON (FROM RIGBY'S) RIFLEMAKRER LTD - 2011-07-06
    icon of address 1 Rhome Cottage, Capel Rd Rusper, Horsham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2011-05-17 ~ now
    IIF 44 - Director → ME
    icon of calendar 2011-05-17 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    RONALD WHARTON RIFLEMAKER L LTD - 2011-07-06
    icon of address 1 Rhome Cottage, Capel Rd Rusper, Horsham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2011-05-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 64 Creekview Road South Woodham Ferrers, South Woodham Ferrers, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 32 - Director → ME
Ceased 6
  • 1
    icon of address 2 South Terrace, Alderley Edge, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-09-16 ~ 2004-06-28
    IIF 2 - Director → ME
  • 2
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    227,250 GBP2016-10-31
    Officer
    icon of calendar 1993-06-09 ~ 1996-02-22
    IIF 25 - Director → ME
  • 3
    THE HEADMASTERS' AND HEADMISTRESSES' CONFERENCE - 2023-01-11
    HEADMASTERS' CONFERENCE(THE) - 1996-01-16
    icon of address 12 The Point Rockingham Road, Market Harborough, Leicestershire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2008-08-31
    IIF 1 - Director → ME
  • 4
    CHARLES LANCASTER GROUP LTD - 2022-04-22
    OLDSPORT OUTFITTERS LTD - 2021-11-08
    icon of address 10a New Road, Leighton Buzzard, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,919 GBP2022-02-28
    Officer
    icon of calendar 2022-02-01 ~ 2022-04-21
    IIF 16 - Director → ME
    IIF 38 - Director → ME
  • 5
    icon of address Pownall Hall School, Carrwood Road, Wilmslow, Cheshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2018-05-21
    IIF 3 - Director → ME
  • 6
    RONALD WHARTON RIFLEMAKER L LTD - 2011-07-06
    icon of address 1 Rhome Cottage, Capel Rd Rusper, Horsham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2011-05-17 ~ 2015-01-10
    IIF 10 - Secretary → 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.