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

Schofield, Sandra

    Related profiles found in government register
  • Schofield, Sandra
    British carer born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Lancaster Avenue, Middleton, Manchester, M24 2AR, United Kingdom

      IIF 1
  • Schofield, Sandra
    British consultant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 2
    • icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 3
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 12 IIF 13 IIF 14
    • icon of address 59, Borrowdale Road, Middleton, Manchester, M24 5QR, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Victoria House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 20
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 21
  • Sandra Schofield
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Sandra Schofield
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 42
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-18 ~ 2017-06-16
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ 2017-06-16
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ 2017-06-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2017-06-15
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ 2017-06-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2017-06-15
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ 2017-06-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2017-06-15
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-24 ~ 2017-02-28
    IIF 1 - Director → ME
  • 14
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 18
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ 2017-03-01
    IIF 3 - Director → ME
  • 19
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ 2017-03-29
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 2017-03-29
    IIF 29 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ 2017-04-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 2017-04-20
    IIF 28 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ 2017-04-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 2017-04-20
    IIF 27 - Ownership of shares – 75% or more OE

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.