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 David Sherman Beardsworth

    Related profiles found in government register
  • Mr David Sherman Beardsworth
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, TN6 2QX, England

      IIF 1
    • icon of address Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 2
  • David Sherman Beardsworth
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St George's Works, St George's Works, 51 Colegate, Norwich, NR3 1DD, England

      IIF 3
  • Beardsworth, David Sherman
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St George's Works, St George's Works, 51 Colegate, Norwich, NR3 1DD, England

      IIF 4
  • Beardsworth, David Sherman
    British director born in April 1961

    Registered addresses and corresponding companies
    • icon of address 7th Floor Regent House, Hubert Road, Brentwood, Essex, CM14 4JE

      IIF 5
  • Beardsworth, David Sherman
    British buisinessman born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Priory, North Street, Crowborough, East Sussex, TN6 3LX, England

      IIF 6
    • icon of address The Priory, North Street, Rotherfield, East Sussex, TN6 3LX

      IIF 7
  • Beardsworth, David Sherman
    British ceo born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 8
  • Beardsworth, David Sherman
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackburn Technology Management Centre, Challenge Way, Blackburn, BB1 5QB, England

      IIF 9
  • Beardsworth, David Sherman
    British consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Priory, North Street, Rotherfield, East Sussex, TN6 3LX

      IIF 10
  • Beardsworth, David Sherman
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-88 Clerkenwell Road, Clerkenwell, London, EC1M 5RJ, United Kingdom

      IIF 11
    • icon of address The Priory, North Street, Rotherfield, Crowborough, East Sussex, TN6 3LX, England

      IIF 12
    • icon of address Oakhurst House, 77 Mount Ephraim, Turnbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 13
    • icon of address Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 14
    • icon of address Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, TN4 8BS, United Kingdom

      IIF 15
  • Beardsworth, David Sherman
    British

    Registered addresses and corresponding companies
    • icon of address The Priory, North Street, Rotherfield, East Sussex, TN6 3LX

      IIF 16
  • Beardsworth, David Sherman

    Registered addresses and corresponding companies
    • icon of address Oakhurst House, 77 Mount Ephraim, Turnbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 17
    • icon of address Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 18
    • icon of address Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, TN4 8BS, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Pantiles House, 2 Nevill Street, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 86-88 Clerkenwell Road, Clerkenwell, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address St George's Works St George's Works, 51 Colegate, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -329,886 GBP2024-10-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address Pantiles House, 2 Nevill Street, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2009-09-21 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 8
  • 1
    icon of address Oakhurst House 77 Mount Ephraim, Turnbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-04 ~ 2017-12-31
    IIF 13 - Director → ME
    icon of calendar 2017-08-04 ~ 2017-12-31
    IIF 17 - Secretary → ME
  • 2
    icon of address Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire
    Voluntary Arrangement Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -1,605,390 GBP2022-03-31
    Officer
    icon of calendar 2011-04-27 ~ 2017-12-31
    IIF 14 - Director → ME
    icon of calendar 2011-04-27 ~ 2017-12-31
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 2 - Has significant influence or control OE
  • 3
    icon of address Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-04 ~ 2017-12-31
    IIF 15 - Director → ME
    icon of calendar 2017-08-04 ~ 2017-12-31
    IIF 19 - Secretary → ME
  • 4
    icon of address 15 Stratton Street, Mayfair, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,733,167 GBP2024-03-31
    Officer
    icon of calendar 2010-10-01 ~ 2014-11-25
    IIF 9 - Director → ME
  • 5
    icon of address 2c Chartwell Point, Chartwell Drive, Wigston, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-19 ~ 2011-05-30
    IIF 12 - Director → ME
  • 6
    icon of address Suite 3 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,319 GBP2024-04-30
    Officer
    icon of calendar 2010-04-21 ~ 2012-03-30
    IIF 6 - Director → ME
  • 7
    icon of address 73 Third Avenue Third Avenue, Chelmsford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2017-03-23
    IIF 8 - Director → ME
  • 8
    icon of address 82 Saint John Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1998-05-14 ~ 2004-09-30
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.