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 Greig Andrew Douglas Myall Schofield

    Related profiles found in government register
  • Mr Greig Andrew Douglas Myall Schofield
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Honeyman Close, London, NW6 7AZ, England

      IIF 1
    • icon of address Unit 5 Drakes Courtyard, Kilburn High Road, London, NW6 7JR, England

      IIF 2
  • Mr Greig Andrew Douglas Myall-schofield
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 3
  • Schofield, Greig Andrew Douglas Myall
    British contracts manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Drakes Courtyard, Kilburn High Road, London, NW6 7JR, England

      IIF 4
  • Schofield, Greig Andrew Douglas Myall
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Highland Road, Amersham, Bucks, HP7 9AY, England

      IIF 5
    • icon of address 49, Highland Road, Amersham, Bucks, HP7 9AY, United Kingdom

      IIF 6
    • icon of address 44, Honeyman Close, London, NW6 7AZ, England

      IIF 7
  • Myall-schofield, Greig Andrew Douglas
    British contracts manager born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Highland Road, Amersham, Buckinghamshire, HP7 9AY

      IIF 8
  • Schofield, Greig
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 17-18 Clere Street, London, EC2 4LJ, England

      IIF 9
    • icon of address 15a Tavistock Drive, Nottingham, NG3 5DU

      IIF 10
    • icon of address Nova House, Number One Buckingham Gardens, Slough, Berkshire, SL1 1AY, United Kingdom

      IIF 11
  • Schofield, Greig
    British entrepeneur born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Honeyman Close, London, NW6 7AZ, United Kingdom

      IIF 12
  • Schofield, Greig
    British landlord developer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a Tavistock Drive, Nottingham, NG3 5DU

      IIF 13
  • Schofield, Greig
    British

    Registered addresses and corresponding companies
    • icon of address 15a Tavistock Drive, Nottingham, NG3 5DU

      IIF 14
  • Schofield, Greig

    Registered addresses and corresponding companies
    • icon of address 15a Tavistock Drive, Nottingham, NG3 5DU

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    ARBORETUM STUDENT PROPERTIES LIMITED - 2006-11-21
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,032,400 GBP2021-08-25
    Officer
    icon of calendar 2000-10-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 44 Honeyman Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2018-08-31
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 12 - Director → ME
  • 3
    KASE STUDIO LTD - 2017-08-21
    icon of address 44 Honeyman Close, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    5,142 GBP2016-04-30
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Number One, Buckingham Gardens, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Unit 19 The Regal Building, 75 Kilburn Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-07 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 65 Ingelow Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-06 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2005-04-06 ~ dissolved
    IIF 14 - Secretary → ME
  • 7
    icon of address Unit 5 Drakes Courtyard, Kilburn High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    KASE STUDIO LTD - 2017-08-21
    icon of address 44 Honeyman Close, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    5,142 GBP2016-04-30
    Officer
    icon of calendar 2010-04-09 ~ 2018-01-15
    IIF 5 - Director → ME
  • 2
    icon of address Fountaindale House Ricket Lane, Blidworth, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-02-02 ~ 2009-10-20
    IIF 13 - Director → ME
    icon of calendar 2007-02-02 ~ 2009-01-17
    IIF 15 - Secretary → ME
  • 3
    CLICK PROPERTIES LIMITED - 2020-04-15
    TIMELESS PROPERTY SERVICES LIMITED - 2016-04-21
    icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    269,542 GBP2018-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2013-06-06
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.