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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Khalid Schofield

    Related profiles found in government register
  • Mr Khalid Schofield
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 1
  • Mr Khalid Schofield
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Khaiid Schofield
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Bond Street Court, Spalding, PE11 1DY, England

      IIF 18
  • Mr Khalid Schofield
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 19
    • 11a Bond Street Court, Winsover Road, Spalding, PE11 1EH, England

      IIF 20
  • Schofield, Khaild
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 21 IIF 22
  • Schofield, Khaild
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 23
  • Schofield, Khalid
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bond Street Court, Spalding, PE11 1DY, England

      IIF 24
    • Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 25
  • Schofield, Khalid
    British businessman born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 30, St. Giles, Oxford, OX1 3LE, United Kingdom

      IIF 26
  • Schofield, Khalid
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor North Side, 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ

      IIF 27
    • 11a, Bond Street Court, Spalding, PE11 1DY, England

      IIF 28
  • Schofield, Khalid
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 29
    • 30, St Giles', Oxford, OX1 3LE, United Kingdom

      IIF 30 IIF 31
    • Glen House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

      IIF 32
    • Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 33
  • Schofield, Khalid
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a Bond Street Court, Winsover Road, Spalding, PE11 1EH, England

      IIF 34
  • Schofield, Khalid
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 35
    • Armstrong Energy, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 36
  • Schofield, Khalid
    British director/gm born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, St Giles, Oxford, Oxfordshire, OX1 3LE, Uk

      IIF 37
  • Schofield, Khalid
    British it director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Medcroft Road, Tackley, Kidlington, Oxfordshire, OX5 3AH, United Kingdom

      IIF 38
  • Schofield, Khalid

    Registered addresses and corresponding companies
    • 18, Medcroft Road, Tackley, Kidlington, Oxfordshire, OX5 3AH, United Kingdom

      IIF 39
    • 2nd Floor, Essel House, 29 Foley Street, London, W1W 7TH, United Kingdom

      IIF 40
    • 30, St. Giles, Oxford, OX1 3LE, England

      IIF 41
  • Schofield, Khalid
    United Kingdom born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Bond Street Court, Spalding, PE11 1DY, England

      IIF 42
    • Glen House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

      IIF 43 IIF 44 IIF 45
  • Schofield, Khalid
    United Kingdom businessman born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, St. Giles, Oxford, OX1 3LE

      IIF 46
  • Schofield, Khalid
    United Kingdom director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 47
    • 10 Balliol Close, Tackley, Kidlington, OX5 3AS, United Kingdom

      IIF 48
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 49
    • 2nd Floor, Essel House, 29 Foley Street, London, W1W 7TH, United Kingdom

      IIF 50
    • 30, St. Giles, Oxford, OX1 3LE

      IIF 51
    • 30, St. Giles, Oxford, OX1 3LE, England

      IIF 52
    • 30, St Giles', Oxford, OX1 3LE, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Glen House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

      IIF 64
    • Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 65
child relation
Offspring entities and appointments 41
  • 1
    ABERNANT SOLAR LIMITED
    08638704
    30 St. Giles, Oxford
    Dissolved Corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF 52 - Director → ME
    2013-08-06 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    APEX ENERGY LTD
    09791395
    22-26 King Street, King's Lynn, Norfolk, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    145,435 GBP2024-12-31
    Officer
    2015-09-23 ~ 2017-08-01
    IIF 59 - Director → ME
  • 3
    ARMSTRONG SOLAR HOLDINGS LIMITED
    - now 08532213
    TAVISTOCK ENERGY LIMITED
    - 2015-06-26 08532213
    SUPER GREEN ENERGY LIMITED - 2013-07-02
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (10 parents, 7 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-06-25 ~ 2016-10-07
    IIF 36 - Director → ME
  • 4
    ASH FINCO LTD
    10290768
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Dissolved Corporate (7 parents, 8 offsprings)
    Equity (Company account)
    10,842 GBP2023-12-31
    Officer
    2016-07-21 ~ 2016-10-07
    IIF 29 - Director → ME
  • 5
    BOND STREET SPV LIMITED
    14195898
    11a Bond Street Court, Spalding, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-12-06 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firm OE
  • 6
    BOWERHOUSE SOLAR LIMITED
    09135131
    5th Floor North Side 7-10 Chandos Street, Cavendish Square, London
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    4,161,720 GBP2015-03-31
    Officer
    2015-03-11 ~ 2015-07-15
    IIF 27 - Director → ME
  • 7
    BRIDGE STREET SPV LTD
    12315186
    8 Bond Street Court, Spalding, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,319 GBP2024-05-31
    Officer
    2019-11-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    BURTON COURT RENTAL LIMITED
    16499114
    Glen House Northgate, Pinchbeck, Spalding, England
    Active Corporate (4 parents)
    Officer
    2025-10-20 ~ now
    IIF 23 - Director → ME
  • 9
    CHALGROVE SOLAR LIMITED
    08578829
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (10 parents)
    Officer
    2014-02-28 ~ 2015-10-22
    IIF 47 - Director → ME
  • 10
    CLAYDON SOLAR DIVIDEND LIMITED
    09856420
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-04 ~ dissolved
    IIF 63 - Director → ME
  • 11
    CYRASOL ECOTEC LIMITED
    07412846
    Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved Corporate (3 parents)
    Officer
    2010-10-19 ~ 2011-03-10
    IIF 38 - Director → ME
    2014-03-31 ~ 2016-08-30
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
  • 12
    EASTFALLA LIMITED
    09062249
    30 St Giles', Oxford
    Dissolved Corporate (2 parents)
    Officer
    2014-05-29 ~ dissolved
    IIF 56 - Director → ME
  • 13
    EATON SLONE LIMITED
    10210745
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 58 - Director → ME
  • 14
    ECOTECSOLAR LIMITED
    - now 08314957
    ALL ECO SLOUGH LIMITED
    - 2014-04-09 08314957
    30 St. Giles, Oxford
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    56,358 GBP2015-11-30
    Officer
    2012-11-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ECOTECWORLD LIMITED
    07332022
    8 Bond Street Court, Spalding, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -479,663 GBP2018-02-28
    Officer
    2014-11-10 ~ 2018-04-01
    IIF 46 - Director → ME
    2010-08-02 ~ 2018-04-01
    IIF 39 - Secretary → ME
  • 16
    ECOTECWORLD SOLAR LIMITED
    08441571
    30 St Giles', Oxford
    Dissolved Corporate (1 parent)
    Officer
    2013-03-12 ~ dissolved
    IIF 62 - Director → ME
  • 17
    ECOTECWORLD SOUTH AMERICA FINANCING LIMITED
    09685490
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 60 - Director → ME
  • 18
    ECOTECWORLD TRADING LIMITED
    - now 10338134 08788937
    CHALGROVE STORE LIMITED
    - 2016-11-02 10338134
    30 St. Giles, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Has significant influence or control OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    EGGINGTON DEVELOPMENTS LIMITED
    - now 09612187
    EGGINGTON SOLAR LIMITED
    - 2020-07-29 09612187
    HALLIFIELD SOLAR LIMITED
    - 2015-08-05 09612187
    Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2021-06-30
    Officer
    2015-05-28 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2020-10-10 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 20
    GLEN CAPITAL INVESTMENTS LIMITED
    11531057
    11a Bond Street Court, Winsover Road, Spalding, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,723 GBP2024-06-30
    Officer
    2018-08-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-08-22 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 21
    GSOL LIMITED
    08475988
    11a Bond Street Court, Spalding, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -233,625 GBP2021-04-30
    Officer
    2013-04-05 ~ 2022-12-12
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 22
    HOME AND BUILD DIRECT LIMITED
    12624550
    Glen House Northgate, Pinchbeck, Spalding, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,770 GBP2024-05-31
    Officer
    2025-11-01 ~ now
    IIF 21 - Director → ME
  • 23
    HUGO ROAD LIMITED - now
    ECOTECWORLD ENVIRONMENTAL PRODUCTS LIMITED
    - 2022-06-22 10210477 08601888... (more)
    NEWCASTLE SPV 1 LIMITED
    - 2018-10-31 10210477
    1 Yarm Lane, Yarm Lane, Stockton-on-tees, England
    Active Corporate (5 parents)
    Equity (Company account)
    -328 GBP2023-08-31
    Officer
    2016-06-02 ~ 2018-12-21
    IIF 45 - Director → ME
    Person with significant control
    2016-06-02 ~ 2018-06-05
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    ILLUMITT TECHNOLOGIES LIMITED
    09603511
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-21 ~ dissolved
    IIF 61 - Director → ME
  • 25
    INTERNATIONAL DEVELOPMENT SERVICES LIMITED
    15058560
    Glen House Northgate, Pinchbeck, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    938 GBP2024-08-31
    Officer
    2025-11-01 ~ now
    IIF 22 - Director → ME
  • 26
    KISLINGBURY SOLAR LIMITED
    09431845
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-10 ~ dissolved
    IIF 57 - Director → ME
  • 27
    KNIGHTSBRIDGE SPV1 LIMITED
    09792049
    Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -130,358 GBP2024-09-30
    Officer
    2015-09-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 28
    LOUGHBOROUGH ENERGY LIMITED
    10279440
    Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2016-07-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-07-14 ~ 2018-05-25
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    MID ATLAS CONSTRUCTION LIMITED
    09790998
    30 St Giles', Oxford
    Dissolved Corporate (2 parents)
    Officer
    2016-06-24 ~ dissolved
    IIF 48 - Director → ME
  • 30
    RATCLIFFE SOLAR LIMITED
    09612176
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-28 ~ dissolved
    IIF 53 - Director → ME
  • 31
    RENEWABLE SUPPLIES LIMITED
    09203392
    2nd Floor, Essel House, 29 Foley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-04 ~ dissolved
    IIF 50 - Director → ME
    2014-09-04 ~ dissolved
    IIF 40 - Secretary → ME
  • 32
    S O POWER GENERATION LIMITED
    08439660
    6th Floor 9 Appold Street, London
    Liquidation Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    2,352,717 GBP2016-03-31
    Officer
    2013-03-11 ~ 2018-07-12
    IIF 35 - Director → ME
  • 33
    SCHOFIELD HOUSE LIMITED
    14367090
    Glen House Northgate, Pinchbeck, Spalding, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    2022-09-21 ~ now
    IIF 25 - Director → ME
  • 34
    SCHROEDER INTERNATIONAL LIMITED
    10307193
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 35
    SOLARCAP LIMITED
    08025530
    11a Bond Street Court, Spalding, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,236 GBP2024-06-30
    Officer
    2015-10-20 ~ 2023-05-02
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-01
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
  • 36
    SOLRAY RENEWABLES LTD.
    09951174
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-01-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 37
    SWAN SPV1 LTD
    10348336
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 38
    THORNE CLOSE LIMITED
    10218254
    Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,993 GBP2024-06-30
    Officer
    2016-06-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-06-07 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 39
    WILLINGTON SOLAR LIMITED
    09565538
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-28 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 40
    WILSDON WAY LIMITED
    10308347
    Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,910 GBP2024-08-31
    Officer
    2016-08-02 ~ 2018-12-21
    IIF 32 - Director → ME
    Person with significant control
    2018-06-05 ~ 2018-12-21
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    2016-08-02 ~ 2018-06-05
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    WYLAM POWER GENERATION LIMITED
    08336872
    10 Lower Thames Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    2,498,997 GBP2024-09-30
    Officer
    2013-01-21 ~ 2013-04-08
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.