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

Schofield, Khalid

    Related profiles found in government register
  • Schofield, Khalid
    British born in January 1982

    Resident in England

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

      IIF 1
    • House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 2
  • Schofield, Khalid
    British businessman born in January 1982

    Resident in England

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

      IIF 3
  • Schofield, Khalid
    British company director born in January 1982

    Resident in England

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

      IIF 4
    • Bond Street Court, Spalding, PE11 1DY, England

      IIF 5
  • Schofield, Khalid
    British director born in January 1982

    Resident in England

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

      IIF 6
    • St Giles', Oxford, OX1 3LE, United Kingdom

      IIF 7 IIF 8
    • House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

      IIF 9
    • House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 10
  • Schofield, Khaild
    British born in January 1982

    Resident in England

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

      IIF 11 IIF 12
  • Schofield, Khaild
    British born in June 1982

    Resident in England

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

      IIF 13
  • Schofield, Khalid
    British born in January 1982

    Resident in United Kingdom

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

      IIF 14
  • Schofield, Khalid
    British director born in January 1982

    Resident in United Kingdom

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

      IIF 15
    • Energy, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 16
  • Schofield, Khalid
    British director/gm born in January 1982

    Resident in United Kingdom

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

      IIF 17
  • Schofield, Khalid
    British it director born in January 1982

    Resident in United Kingdom

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

      IIF 18
  • Khaiid Schofield
    British born in January 1982

    Resident in England

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

      IIF 19
  • Mr Khalid Schofield
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Khalid Schofield
    British born in January 1983

    Resident in England

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

      IIF 36
  • Schofield, Khalid

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

      IIF 37
    • Floor, Essel House, 29 Foley Street, London, W1W 7TH, United Kingdom

      IIF 38
    • St. Giles, Oxford, OX1 3LE, England

      IIF 39
  • Schofield, Khalid
    United Kingdom born in January 1982

    Resident in United Kingdom

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

      IIF 40
    • House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

      IIF 41 IIF 42 IIF 43
  • Schofield, Khalid
    United Kingdom businessman born in January 1982

    Resident in United Kingdom

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

      IIF 44
  • Schofield, Khalid
    United Kingdom director born in January 1982

    Resident in United Kingdom

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

      IIF 45
    • Balliol Close, Tackley, Kidlington, OX5 3AS, United Kingdom

      IIF 46
    • Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 47
    • Floor, Essel House, 29 Foley Street, London, W1W 7TH, United Kingdom

      IIF 48
    • St. Giles, Oxford, OX1 3LE

      IIF 49
    • St. Giles, Oxford, OX1 3LE, England

      IIF 50
    • St Giles', Oxford, OX1 3LE, United Kingdom

      IIF 51 IIF 52 IIF 53
    • House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

      IIF 62
    • House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 63
  • Mr Khalid Schofield
    British born in January 1982

    Resident in United Kingdom

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

      IIF 64
    • Bond Street Court, Winsover Road, Spalding, PE11 1EH, 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 50 - Director → ME
    2013-08-06 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 24 - 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)
    Officer
    2015-09-23 ~ 2017-08-01
    IIF 57 - 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)
    Officer
    2015-06-25 ~ 2016-10-07
    IIF 16 - 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)
    Officer
    2016-07-21 ~ 2016-10-07
    IIF 6 - Director → ME
  • 5
    BOND STREET SPV LIMITED
    14195898
    11a Bond Street Court, Spalding, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-12-06 ~ dissolved
    IIF 19 - 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)
    Officer
    2015-03-11 ~ 2015-07-15
    IIF 4 - Director → ME
  • 7
    BRIDGE STREET SPV LTD
    12315186
    8 Bond Street Court, Spalding, England
    Active Corporate (4 parents)
    Officer
    2019-11-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - 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 13 - 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 45 - Director → ME
  • 10
    CLAYDON SOLAR DIVIDEND LIMITED
    09856420
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-04 ~ dissolved
    IIF 61 - 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 18 - Director → ME
    2014-03-31 ~ 2016-08-30
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - 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 54 - Director → ME
  • 13
    EATON SLONE LIMITED
    10210745
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 56 - Director → ME
  • 14
    ECOTECSOLAR LIMITED
    - now 08314957
    ALL ECO SLOUGH LIMITED
    - 2014-04-09 08314957
    30 St. Giles, Oxford
    Dissolved Corporate (2 parents)
    Officer
    2012-11-30 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - 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)
    Officer
    2014-11-10 ~ 2018-04-01
    IIF 44 - Director → ME
    2010-08-02 ~ 2018-04-01
    IIF 37 - Secretary → ME
  • 16
    ECOTECWORLD SOLAR LIMITED
    08441571
    30 St Giles', Oxford
    Dissolved Corporate (1 parent)
    Officer
    2013-03-12 ~ dissolved
    IIF 60 - 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 58 - 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 3 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Has significant influence or control OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - 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)
    Officer
    2015-05-28 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2020-10-10 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - 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)
    Officer
    2018-08-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-08-22 ~ now
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 21
    GSOL LIMITED
    08475988
    11a Bond Street Court, Spalding, England
    Active Corporate (5 parents)
    Officer
    2013-04-05 ~ 2022-12-12
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - 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)
    Officer
    2025-11-01 ~ now
    IIF 11 - 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)
    Officer
    2016-06-02 ~ 2018-12-21
    IIF 43 - Director → ME
    Person with significant control
    2016-06-02 ~ 2018-06-05
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - 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 59 - Director → ME
  • 25
    INTERNATIONAL DEVELOPMENT SERVICES LIMITED
    15058560
    Glen House Northgate, Pinchbeck, Spalding, England
    Active Corporate (2 parents)
    Officer
    2025-11-01 ~ now
    IIF 12 - Director → ME
  • 26
    KISLINGBURY SOLAR LIMITED
    09431845
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-10 ~ dissolved
    IIF 55 - Director → ME
  • 27
    KNIGHTSBRIDGE SPV1 LIMITED
    09792049
    Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    2015-09-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 28
    LOUGHBOROUGH ENERGY LIMITED
    10279440
    Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-07-14 ~ 2018-05-25
    IIF 35 - 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 46 - Director → ME
  • 30
    RATCLIFFE SOLAR LIMITED
    09612176
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-28 ~ dissolved
    IIF 51 - 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 48 - Director → ME
    2014-09-04 ~ dissolved
    IIF 38 - Secretary → ME
  • 32
    S O POWER GENERATION LIMITED
    08439660
    6th Floor 9 Appold Street, London
    Liquidation Corporate (9 parents)
    Officer
    2013-03-11 ~ 2018-07-12
    IIF 15 - Director → ME
  • 33
    SCHOFIELD HOUSE LIMITED
    14367090
    Glen House Northgate, Pinchbeck, Spalding, England
    Active Corporate (2 parents)
    Officer
    2022-09-21 ~ now
    IIF 2 - Director → ME
  • 34
    SCHROEDER INTERNATIONAL LIMITED
    10307193
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 35
    SOLARCAP LIMITED
    08025530
    11a Bond Street Court, Spalding, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-10-20 ~ 2023-05-02
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-01
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - 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 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - 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 7 - Director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 27 - 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)
    Officer
    2016-06-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-06-07 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - 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 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - 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)
    Officer
    2016-08-02 ~ 2018-12-21
    IIF 9 - Director → ME
    Person with significant control
    2018-06-05 ~ 2018-12-21
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    2016-08-02 ~ 2018-06-05
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - 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)
    Officer
    2013-01-21 ~ 2013-04-08
    IIF 17 - 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.