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

Parsons, Charlotte Louise

    Related profiles found in government register
  • Parsons, Charlotte Louise
    British chartered accountant born in March 1972

    Registered addresses and corresponding companies
  • Parsons, Charlotte Louise
    British finance director born in March 1972

    Registered addresses and corresponding companies
    • icon of address Apartment 2006, 1 West India Quay, 26 Hertsmere Road, London, E14 4EF

      IIF 6
  • Parsons, Charlotte Louise
    British

    Registered addresses and corresponding companies
  • Parsons, Charlotte Louise
    British finance director

    Registered addresses and corresponding companies
  • Parsons, Charlotte Louise
    British chief financial officer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Evolution Wynyard Park, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 21
    • icon of address 190 Aztec West, Alm, Bristol, BS32 4TP, England

      IIF 22
    • icon of address 190 Aztec West, Almondsbury, Bristol, BS32 4TP, England

      IIF 23
    • icon of address 190 Aztec West, Aztec West, Almondsbury, Bristol, BS32 4TP, England

      IIF 24
    • icon of address Suite 706-708, Floor 7, 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Parsons, Charlotte Louise
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Estuary Boulevard, Estuary Commerce Park, Speke, Liverpool, Merseyside, L24 8RF

      IIF 28
  • Parsons, Charlotte Louise
    Other

    Registered addresses and corresponding companies
    • icon of address 200, Great Dover Street, London, SE1 4YB, England

      IIF 29
    • icon of address Dairy Oast, Chartwell Farm, Mapleton Road, Westerham, Kent, TN16 1PS

      IIF 30
  • Parsons, Charlotte Louise

    Registered addresses and corresponding companies
    • icon of address 15 Evolution Wynyard Park, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 31
    • icon of address Orchard Cottage, Mapleton Road, Four Elms, Kent, TN8 6PL, England

      IIF 32
    • icon of address Suite 706-708, Floor 7, 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 33
    • icon of address Apt 6 231 Telegraph Road, Heswall, Wirral, Merseyside, CH60 7SF

      IIF 34 IIF 35 IIF 36
  • Parsons, Charlotte Louise
    British chartered accountant born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Mapleton Road, Four Elms, Kent, TN8 6PL, England

      IIF 42
  • Parsons, Charlotte Louise
    British chief finance officer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 706-708, Floor 7, 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 43
  • Parsons, Charlotte Louise
    British finance director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Mapleton Road, Four Elms, Edenbridge, Kent, TN8 6PL, England

      IIF 44
    • icon of address Orchard Cottage, Mapleton Road, Four Elms, Kent, TN8 6PL, England

      IIF 45
    • icon of address Dairy Oast Chartwell Farm, Mapleton Road, Westerham, Kent, TN16 1PS, England

      IIF 46
    • icon of address Orchard Cottage, Mapleton Road, Four Elms, Kent, TN8 6PL, England

      IIF 47
    • icon of address 200, Great Dover Street, London, SE1 4YB, England

      IIF 48 IIF 49 IIF 50
  • Miss Charlotte Louise Parsons
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Mapleton Road, Four Elms, Kent, TN8 6PL, England

      IIF 57
child relation
Offspring entities and appointments
Active 21
  • 1
    BWS CONSULTING LIMITED - 2003-07-01
    DRIVER CONSULT LIMITED - 2024-11-01
    icon of address Suite 706-708 Floor 7, 125 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 26 - Director → ME
    icon of calendar 2022-08-01 ~ now
    IIF 33 - Secretary → ME
  • 2
    HOWPER 238 LIMITED - 1998-02-17
    DRIVER GROUP LIMITED - 2005-10-03
    DRIVER GROUP PLC - 2024-06-28
    BWS PROJECT SERVICES LIMITED - 2001-09-11
    DIALES PLC - 2025-02-28
    icon of address Suite 706-708 Floor 7, 125 Old Broad Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 25 - Director → ME
  • 3
    DCLDT LIMITED - 2025-02-18
    icon of address 190 Aztec West, Almondsbury, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 43 - Director → ME
  • 4
    DIALES UK LIMITED - 2024-06-28
    DIALES LIMITED - 2024-06-27
    DIALUK LIMITED - 2024-08-23
    icon of address Suite 706-708 Floor 7, 125 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 27 - Director → ME
  • 5
    COMMERCIAL MANAGEMENT CONSULTANTS LIMITED - 2010-07-07
    icon of address 15 Evolution Wynyard Park Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2022-08-01 ~ now
    IIF 31 - Secretary → ME
  • 6
    VANTAGEPOINT CONSULTING LTD - 2003-10-21
    VANTAGEPOINT MANAGEMENT CONSULTANTS (PUBLIC SECTOR)LTD - 2001-07-20
    BDO STOY HAYWARD PUBLIC SECTOR CONSULTING SERVICES LIMITED - 1999-07-01
    BDO STOY HAYWARD PUBLIC SECTOR CONSULTING SERVICES LIMITED - 1999-06-25
    BDO STOY HAYWARD PUBLIC SECTOR SERVICES LIMITED - 1996-12-04
    NEVRUS (650) LIMITED - 1996-08-01
    icon of address 200 Great Dover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2009-07-27 ~ dissolved
    IIF 11 - Secretary → ME
  • 7
    HIGH-POINT RENDEL (TRUSTEES) LIMITED - 2015-08-04
    HIGH-POINT (TRUSTEES) LIMITED - 1997-10-31
    HIGH-POINT SERVICES (LEASING) LIMITED - 1992-12-04
    icon of address 200 Great Dover Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 52 - Director → ME
  • 8
    RENDELS INTERNATIONAL LIMITED - 2015-08-20
    RENDELS LIMITED - 2015-02-16
    icon of address 200 Great Dover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2009-07-27 ~ dissolved
    IIF 14 - Secretary → ME
  • 9
    HIGH-POINT EUROPE LIMITED - 2015-08-04
    C.T.M.S. (EUROPE) LIMITED - 1993-03-31
    icon of address 200 Great Dover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2009-07-27 ~ dissolved
    IIF 12 - Secretary → ME
  • 10
    HIGH-POINT RENDEL GROUP LIMITED - 2015-08-04
    HIGH-POINT RENDEL GROUP PLC - 2007-02-26
    HIGH-POINT PLC - 1998-01-14
    HIGH-POINT SERVICES GROUP PLC - 1988-10-06
    HIGH-POINT CONTRACT SERVICES LIMITED - 1977-12-31
    icon of address 200 Great Dover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2008-12-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 11
    HPR HOLDINGS LIMITED - 2015-08-04
    CHARCO 1058 LIMITED - 2003-10-24
    icon of address Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-25 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2009-04-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 12
    HIGH-POINT RENDEL INTERNATIONAL LIMITED - 2015-08-04
    RENDELS (LIBYA) LIMITED - 1996-03-04
    RENDEL PALMER & TRITTON (LIBYA) LIMITED - 1987-05-18
    ALNERY NO.324 LIMITED - 1985-04-08
    icon of address 200 Great Dover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2009-07-27 ~ dissolved
    IIF 17 - Secretary → ME
  • 13
    HIGH-POINT RENDEL LIMITED - 2015-08-04
    RENDEL PALMER & TRITTON LIMITED - 1998-02-27
    icon of address 200 Great Dover Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2009-07-27 ~ dissolved
    IIF 15 - Secretary → ME
  • 14
    RENDEL MECHEL LIMITED - 2015-08-04
    MECHEL LIMITED - 1986-05-06
    PENNMOUNT LIMITED - 1985-05-17
    icon of address 200 Great Dover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2009-07-27 ~ dissolved
    IIF 16 - Secretary → ME
  • 15
    HIGH-POINT PRACTICES LIMITED - 2015-08-04
    PINELOCK LIMITED - 1985-05-01
    icon of address 200 Great Dover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2009-07-27 ~ dissolved
    IIF 19 - Secretary → ME
  • 16
    HIGH-POINT SCHAER LIMITED - 2015-08-04
    HIGH-POINT C.T.M.S. LIMITED - 1988-10-06
    C.T.M.S. LIMITED - 1985-02-07
    icon of address 200 Great Dover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2009-07-27 ~ dissolved
    IIF 18 - Secretary → ME
  • 17
    icon of address Orchard Cottage, Mapleton Road, Four Elms, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 18
    RENDEL PALMER & TRITTON PLC - 2006-10-11
    HIGH-POINT RENDEL PLC - 1998-02-27
    icon of address 200 Great Dover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2009-07-27 ~ dissolved
    IIF 13 - Secretary → ME
  • 19
    TRETT COMMERCIAL AND CONTRACT CONSULTANTS LIMITED - 1989-04-07
    TRETT CONTRACT SERVICES (ABERDEEN) LIMITED - 1988-12-12
    icon of address 190 Aztec West Aztec West, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address 190 Aztec West Almondsbury, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 23 - Director → ME
  • 21
    TRETT CONTRACT SERVICES LIMITED - 1989-04-07
    icon of address 190 Aztec West Alm, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 22 - Director → ME
Ceased 16
  • 1
    WALKLOOP LIMITED - 2002-10-07
    RICHARD WARWICK HOMES LTD - 2009-03-09
    icon of address 105 Banks Road, West Kirby, Wirral, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -3,886 GBP2024-03-31
    Officer
    icon of calendar 2002-09-24 ~ 2007-03-16
    IIF 9 - Secretary → ME
  • 2
    icon of address 105 Banks Road, West Kirby, Wirral, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    12,395 GBP2024-12-31
    Officer
    icon of calendar 2005-05-03 ~ 2007-01-31
    IIF 10 - Secretary → ME
  • 3
    icon of address 12 Salisbury Avenue, West Kirby, Wirral, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    2,956 GBP2025-03-31
    Officer
    icon of calendar 2003-03-27 ~ 2005-04-19
    IIF 8 - Secretary → ME
  • 4
    WARWICK GROUP PROPERTIES LIMITED - 2002-07-09
    icon of address Tamara, 54 Croft Drive East, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    488,021 GBP2024-12-31
    Officer
    icon of calendar 1996-04-19 ~ 2002-09-03
    IIF 35 - Secretary → ME
  • 5
    EVOLVE FACILITIES SERVICES LIMITED - 2010-05-19
    icon of address 2 Estuary Boulevard, Estuary Commerce Park, Speke, Liverpool, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-06 ~ 2020-11-30
    IIF 28 - Director → ME
  • 6
    FOREMANS LIMITED - 2005-02-18
    ENERGYEDGE LIMITED - 2001-07-23
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2008-10-17
    IIF 6 - Director → ME
    icon of calendar 2007-12-17 ~ 2008-10-10
    IIF 20 - Secretary → ME
  • 7
    icon of address 105 Banks Road, West Kirby, Wirral, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    8,062 GBP2024-10-31
    Officer
    icon of calendar 1998-09-01 ~ 2007-07-02
    IIF 36 - Secretary → ME
  • 8
    JAMES R. KNOWLES LIMITED - 1997-10-27
    KNOWLES HOLDINGS LIMITED - 1997-09-19
    JAMES R. KNOWLES (HOLDINGS) PLC - 2006-11-16
    ENTERPALM LIMITED - 1987-09-28
    icon of address Vistorm House, 3200 Daresbury Park, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,423,241 GBP2024-12-31
    Officer
    icon of calendar 2004-10-12 ~ 2007-02-16
    IIF 1 - Director → ME
    icon of calendar 2006-04-12 ~ 2007-03-01
    IIF 37 - Secretary → ME
  • 9
    WYNTON SERVICES LIMITED - 1989-03-22
    WYNTON DEVELOPMENTS LIMITED - 1992-01-23
    WYNTON MARKETING SERVICES LTD. - 2000-10-03
    icon of address Vistorm House, 3200 Daresbury Park, Daresbury, Warrington, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    495,154 GBP2024-12-31
    Officer
    icon of calendar 2006-08-29 ~ 2007-03-01
    IIF 4 - Director → ME
    icon of calendar 2006-08-01 ~ 2006-08-29
    IIF 40 - Secretary → ME
  • 10
    BOARDWORLD LIMITED - 2003-10-21
    icon of address Keeko House Tarran Road, Tarran Industrial Estate, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    244,439 GBP2025-03-31
    Officer
    icon of calendar 1998-09-01 ~ 2006-07-12
    IIF 41 - Secretary → ME
  • 11
    HPR HOLDINGS LIMITED - 2015-08-04
    CHARCO 1058 LIMITED - 2003-10-24
    icon of address Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-27 ~ 2009-08-25
    IIF 46 - Director → ME
    icon of calendar 2008-12-01 ~ 2009-04-01
    IIF 30 - Secretary → ME
  • 12
    FASTBUREAU LIMITED - 2001-01-25
    icon of address Highland House, Cadbury, Exeter, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2007-03-31
    IIF 3 - Director → ME
    icon of calendar 2006-08-01 ~ 2007-03-31
    IIF 7 - Secretary → ME
  • 13
    JAMES R. KNOWLES LIMITED - 2007-06-11
    JAMES R. KNOWLES (UK) LIMITED - 1997-10-27
    JAMES R KNOWLES LIMITED - 1997-09-19
    icon of address Vistorm House, 3200 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-10 ~ 2005-07-28
    IIF 2 - Director → ME
  • 14
    icon of address Flat 1, Morva Lodge, 55 Birkenhead Road, Meols, Wirral, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1994-12-01 ~ 2000-09-15
    IIF 5 - Director → ME
    icon of calendar 1994-12-01 ~ 2000-09-15
    IIF 38 - Secretary → ME
  • 15
    RICHARD WARWICK PROPERTIES LIMITED - 2002-08-16
    icon of address 105 Banks Road, West Kirby, Wirral, Merseyside
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    645,744 GBP2024-03-31
    Officer
    icon of calendar 1998-07-01 ~ 2007-03-16
    IIF 39 - Secretary → ME
  • 16
    icon of address Flat 5 Seabank Court, 178 Banks Road, West Kirby, Wirral, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-09-24 ~ 2001-11-06
    IIF 34 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.