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

Scholfield, Susan

    Related profiles found in government register
  • Scholfield, Susan
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Linden House, Jacobs Building, Berkeley Place, Bristol, BS8 1EH, United Kingdom

      IIF 1
  • Scholfield, Susan
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms, Parkhill Common, Woolaston, Lydney, GL15 6PU, England

      IIF 2
  • Scholfield, Susan
    British sales & marketing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms, Park Hill Common, High Woolaston, Gloucestershire, GL15 6PU, United Kingdom

      IIF 3
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 4 IIF 5 IIF 6
    • icon of address Fisher House, 84, Fisherton Street, Salisbury, Wiltshire, SP2 7QY, England

      IIF 7
  • Scholfield, Susan
    British sales and marketing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linden House, The Jacobs Building, Berkeley Place, Bristol, BS8 1EH, England

      IIF 8
    • icon of address Linden House, The Jacobs Building, Berkeley Place, Bristol, Bristol, BS8 1EH, England

      IIF 9
    • icon of address The Elms, Parkhill Common, High Woolaston, Glos, GL15 6PU, United Kingdom

      IIF 10
    • icon of address 13a Bldg 2, Canonbury Yard, 190, New North Road, London, N1 7BJ, United Kingdom

      IIF 11
    • icon of address 11, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, England

      IIF 12 IIF 13 IIF 14
  • Scholfield, Susan
    British regional managing director born in June 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Vistry, Linden House, The Jacobs Building, Berkley Place, Clifton, Bristol, BS8 1EH, United Kingdom

      IIF 15
    • icon of address 11, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, England

      IIF 16
  • Scholfield, Susan
    British sales & marketing director born in June 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 17
  • Scholfield, Susan
    British sales and marketing director born in June 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Vistry Group, Linden House, The Jacobs Building, Berkley Place, Clifton, Bristol, BS8 1EH, United Kingdom

      IIF 18
  • Scholfield, Susan
    British regional managing director born in June 1965

    Registered addresses and corresponding companies
    • icon of address 12 Tansy Close, Parklands Thornhill, Cardiff, CF14 9FN

      IIF 19
  • Scholfield, Susan
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vistry, The Jacobs Building, Berkeley Place, Clifton, Avon, BS8 1EH, United Kingdom

      IIF 20
  • Scholfield, Susan
    British managing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linden House, The Jacobs Building, Berkeley Place, Clifton, Bristol, BS8 1EH, United Kingdom

      IIF 21
    • icon of address Vistry Bristol, The Jacobs Building, Berkeley Place, Clifton, Bristol, BS8 1EH, England

      IIF 22 IIF 23
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, HP2 7DN, United Kingdom

      IIF 24
  • Scholfield, Susan
    British regional managing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Tower View, Kings Hill, West Malling, ME19 4UY, United Kingdom

      IIF 25
  • Scholfield, Susan
    British sales and marketing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vistry Office, Jacobs Wells Road, Clifton, Bristol, BS8 1EH, England

      IIF 26
    • icon of address 11, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, England

      IIF 27 IIF 28
  • Scholfield, Susan
    British

    Registered addresses and corresponding companies
    • icon of address Highway Barn, Common Road, Mitchel Troy, Monmouth, NP25 4JB, Wales

      IIF 29
  • Mrs Susan Scholfield
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms, Parkhill Common, Woolaston, Lydney, GL15 6PU, England

      IIF 30
  • Ms Susan Scholfield
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vistry Group, Linden House, The Jacobs Building, Berkley Place, Clifton, BS8 1EH, United Kingdom

      IIF 31
  • Mrs Susan Scholfield
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vistry, The Jacobs Building, Berkeley Place, Clifton, BS8 1EH, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Vistry, The Jacobs Building, Berkeley Place, Clifton, Avon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address The Jacobs Building Berkeley Place, Clifton, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 25 - Director → ME
  • 7
    FAIRWAY GRAPHICS LIMITED - 2001-05-04
    CORPORATE IMAGING LIMITED - 2000-09-26
    B.S. PLASTICS (U.K.) LIMITED - 2000-03-30
    icon of address The Barn, Bangle Farm Stoney Lane, Chantry, Frome, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,594 GBP2024-01-31
    Officer
    icon of calendar 2001-12-21 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 13a, Building Two, Canonbury Yard, 190 New North Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 13 - Director → ME
  • 11
    PITCOMP 232 LIMITED - 2006-06-27
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 28 - Director → ME
  • 13
    LINDEN NO1 LIMITED - 2017-07-24
    LINDEN WATES (LONGHEDGE) LIMITED - 2017-01-26
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 23 - Director → ME
  • 15
    icon of address Vistry Bristol, Linden House Jacobs Building, Berkeley Place, Bristol, Avon, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address 13a, Building Two, Canonbury Yard, 190 New North Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 26 - Director → ME
  • 17
    icon of address 13a, Building Two, Canonbury Yard, 190 New North Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 18
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 7 - Director → ME
  • 19
    icon of address Vistry Linden House, The Jacobs Building, Berkley Place, Clifton, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 15 - Director → ME
  • 20
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 5 - Director → ME
  • 21
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 17 - Director → ME
  • 22
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 16 - Director → ME
Ceased 7
  • 1
    SWAPRISE LIMITED - 1990-03-13
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-20 ~ 2001-11-30
    IIF 19 - Director → ME
  • 2
    icon of address Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-18 ~ 2019-12-03
    IIF 10 - Director → ME
  • 3
    icon of address Units 2 And 3 Rear Of 184 Farnaby Road, Bromley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-01 ~ 2020-07-13
    IIF 9 - Director → ME
  • 4
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-06 ~ 2020-02-26
    IIF 1 - Director → ME
  • 5
    LINDEN NO1 LIMITED - 2017-07-24
    LINDEN WATES (LONGHEDGE) LIMITED - 2017-01-26
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-29 ~ 2020-02-26
    IIF 14 - Director → ME
  • 6
    icon of address 21 Boulevard, Weston-super-mare, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-07-01 ~ 2024-09-12
    IIF 4 - Director → ME
  • 7
    icon of address 11 Coed Y Brenin, Llantilio Pertholey, Abergavenny, Monmouthshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-07-04 ~ 2019-12-18
    IIF 3 - 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.