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

Ms Louise Michelle Parkinson

    Related profiles found in government register
  • Ms Louise Michelle Parkinson
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Castle Bromwich Hall, Chester Road, Castle Bromwich, Birmingham, B36 9DE, United Kingdom

      IIF 1
  • Ms Louise Michelle Parkinson
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9 Seton Business Centre, Scorrier, Redruth, Cornwall, TR16 5AW, England

      IIF 2
  • Ms Louise Michelle Sharman
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Torriano Mews, London, NW5 2RZ, United Kingdom

      IIF 3
  • Mrs Louise Michelle Sharman
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stag House, Old London Road, Hertford, SG13 7LA, United Kingdom

      IIF 4 IIF 5
    • icon of address 7, Torriano Mews, London, NW5 2RZ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Office 9 Seton Business Centre, Scorrier, Redruth, Cornwall, TR16 5AW, England

      IIF 11
  • Parkinson, Louise Michelle
    British co director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodfordes, Stoke St Mary, Taunton, Somerset, TA3 5BY, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Parkinson, Louise Michelle
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Seton Business Park, Scorrier, Redruth, Cornwall, TR16 5AW, United Kingdom

      IIF 15
  • Sharman, Louise Michelle
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brannam Crescent, Roundswell Business Park, Barnstaple, EX31 3TD, England

      IIF 16
    • icon of address Stag House, Old London Road, Hertford, SG13 7LA, United Kingdom

      IIF 17 IIF 18
    • icon of address 7, Torriano Mews, London, NW5 2RZ, United Kingdom

      IIF 19
  • Sharman, Louise Michelle
    British co director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Torriano Mews, London, NW5 2RZ

      IIF 20
    • icon of address 7, Torriano Mews, London, NW5 2RZ, United Kingdom

      IIF 21 IIF 22
    • icon of address Katie Bawden, Blue Waters Residential Management, Office 9, Seton Business Centre, Scorrier, Redruth, TR16 5AW, England

      IIF 23
  • Sharman, Louise Michelle
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Torriano Mews, London, NW5 2RZ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Office 9, Scorrier, Redruth, Cornwall, TR16 5AW, England

      IIF 27 IIF 28
    • icon of address Office 9 Seton Business Centre, Scorrier, Redruth, Cornwall, TR16 5AW, England

      IIF 29 IIF 30 IIF 31
  • Parkinson, Louise Michelle
    British director born in June 1971

    Registered addresses and corresponding companies
    • icon of address 7 Westdene, Hersham, Walton On Thames, Surrey, KT12 5PX

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Stag House, Old London Road, Hertford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 2
    icon of address 3 Brannam Crescent, Roundswell Business Park, Barnstaple, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,607,187 GBP2024-09-30
    Officer
    icon of calendar 2013-05-16 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Bridge Chambers Business Centre, 1 Bridge Chambers, Barnstaple, Devon
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Stag House, Old London Road, Hertford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 5 - Has significant influence or controlOE
  • 5
    OSBORNE GARDENS MANAGEMENT COMPANY LTD - 2017-11-21
    icon of address Office 9 Seton Business Centre, Scorrier, Redruth, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-11 ~ now
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address 9 Seton Business Centre, Scorrier, Redruth, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 19 - Director → ME
  • 7
    CHICHESTER HOMES BARBICAN LIMITED - 2014-03-21
    icon of address C/o Kpu Business Recovery & Insolvency Limited, Little Bursdon Hartland, Bideford, Devon
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 20 - Director → ME
Ceased 13
  • 1
    icon of address Office 9 Seton Business Centre, Scorrier, Redruth, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ 2024-04-11
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ 2024-04-24
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Office 9 Seton Business Centre, Scorrier, Redruth, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,892 GBP2024-12-31
    Officer
    icon of calendar 2020-02-07 ~ 2022-06-03
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2022-05-03
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    OSBORNE GARDENS MANAGEMENT COMPANY LTD - 2017-11-21
    icon of address Office 9 Seton Business Centre, Scorrier, Redruth, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-09-11 ~ 2022-01-03
    IIF 29 - Director → ME
  • 4
    icon of address 9 Seton Business Centre, Scorrier, Redruth, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-29 ~ 2024-04-11
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address The Lodge, Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10,803 GBP2024-12-31
    Officer
    icon of calendar 2014-09-30 ~ 2018-01-07
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-07
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    PRMLC2 LIMITED - 2017-10-02
    icon of address Office 9 Seton Business Centre, Scorrier, Redruth, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,423 GBP2024-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2021-03-19
    IIF 21 - Director → ME
    icon of calendar 2021-03-22 ~ 2021-10-15
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 2021-10-15
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Office 9 Seton Business Centre, Scorrier, Redruth, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    334 GBP2024-10-31
    Officer
    icon of calendar 2017-11-13 ~ 2021-03-19
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2021-03-19
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Office 9 Seton Business Park, Scorrier, Redruth, Cornwall
    Active Corporate (10 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2014-06-06 ~ 2018-04-20
    IIF 15 - Director → ME
  • 9
    icon of address Katie Bawden, Blue Waters Residential Management Office 9, Seton Business Centre, Scorrier, Redruth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,090 GBP2024-12-31
    Officer
    icon of calendar 2015-02-03 ~ 2021-03-19
    IIF 23 - Director → ME
  • 10
    icon of address Office 9 Scorrier, Redruth, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-03-12 ~ 2024-04-11
    IIF 25 - Director → ME
    icon of calendar 2024-04-24 ~ 2024-05-10
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2024-05-10
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Office 9 Scorrier, Redruth, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2021-03-01 ~ 2024-04-11
    IIF 24 - Director → ME
    icon of calendar 2024-06-06 ~ 2025-01-03
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2025-01-03
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 2 Tylers Meadow, Torrington, Devon
    Active Corporate (10 parents)
    Equity (Company account)
    5,950 GBP2024-12-31
    Officer
    icon of calendar 2014-08-14 ~ 2016-04-22
    IIF 13 - Director → ME
  • 13
    icon of address Unit 2 Beech Court, Wokingham Road Hurst, Reading, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-11-29 ~ 2007-03-21
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.