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, Khalid

    Related profiles found in government register
  • 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 1
  • 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 2
    • Armstrong Energy, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 3
  • 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 4
  • 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 5
  • Schofield, Khalid
    British born in January 1982

    Resident in England

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

      IIF 6
    • Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 7
  • 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 8
  • 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 9
    • 11a, Bond Street Court, Spalding, PE11 1DY, England

      IIF 10
  • 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 11
    • 30, St Giles', Oxford, OX1 3LE, United Kingdom

      IIF 12 IIF 13
    • Glen House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

      IIF 14
    • Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 15
  • Schofield, Khalid
    United Kingdom born in January 1982

    Resident in United Kingdom

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

      IIF 16 IIF 17
  • 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 18
  • 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 19
    • 10 Balliol Close, Tackley, Kidlington, OX5 3AS, United Kingdom

      IIF 20
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 21
    • 2nd Floor, Essel House, 29 Foley Street, London, W1W 7TH, United Kingdom

      IIF 22
    • 30, St. Giles, Oxford, OX1 3LE

      IIF 23
    • 30, St. Giles, Oxford, OX1 3LE, England

      IIF 24
    • 30, St Giles', Oxford, OX1 3LE, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 8, Bond Street Court, Spalding, PE11 1DY, England

      IIF 36
    • Glen House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

      IIF 37 IIF 38
    • Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 39
  • Schofield, Khaild
    British born in January 1982

    Resident in England

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

      IIF 40 IIF 41
  • Schofield, Khaild
    British born in June 1982

    Resident in England

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

      IIF 42
  • 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 43
    • 11a Bond Street Court, Winsover Road, Spalding, PE11 1EH, England

      IIF 44
  • Khaiid Schofield
    British born in January 1982

    Resident in England

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

      IIF 45
  • Schofield, Khalid

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

      IIF 46
    • 2nd Floor, Essel House, 29 Foley Street, London, W1W 7TH, United Kingdom

      IIF 47
    • 30, St. Giles, Oxford, OX1 3LE, England

      IIF 48
  • 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
    • Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 65
child relation
Offspring entities and appointments
Active 29
  • 1
    30 St. Giles, Oxford
    Dissolved Corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF 24 - Director → ME
    2013-08-06 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 2
    11a Bond Street Court, Spalding, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-12-06 ~ dissolved
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 3
    8 Bond Street Court, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,319 GBP2024-05-31
    Officer
    2019-11-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 4
    Glen House Northgate, Pinchbeck, Spalding, England
    Active Corporate (3 parents)
    Officer
    2025-10-20 ~ now
    IIF 42 - Director → ME
  • 5
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-04 ~ dissolved
    IIF 35 - Director → ME
  • 6
    Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    30 St Giles', Oxford
    Dissolved Corporate (2 parents)
    Officer
    2014-05-29 ~ dissolved
    IIF 28 - Director → ME
  • 8
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 30 - Director → ME
  • 9
    ALL ECO SLOUGH LIMITED - 2014-04-09
    30 St. Giles, Oxford
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    56,358 GBP2015-11-30
    Officer
    2012-11-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    30 St Giles', Oxford
    Dissolved Corporate (1 parent)
    Officer
    2013-03-12 ~ dissolved
    IIF 34 - Director → ME
  • 11
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 32 - Director → ME
  • 12
    CHALGROVE STORE LIMITED - 2016-11-02
    30 St. Giles, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Has significant influence or controlOE
  • 13
    EGGINGTON SOLAR LIMITED - 2020-07-29
    HALLIFIELD SOLAR LIMITED - 2015-08-05
    Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2021-06-30
    Officer
    2015-05-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-10-10 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 14
    11a Bond Street Court, Winsover Road, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,723 GBP2024-06-30
    Officer
    2018-08-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-08-22 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 15
    Glen House Northgate, Pinchbeck, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,770 GBP2024-05-31
    Officer
    2025-11-01 ~ now
    IIF 40 - Director → ME
  • 16
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-21 ~ dissolved
    IIF 33 - Director → ME
  • 17
    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 41 - Director → ME
  • 18
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-10 ~ dissolved
    IIF 29 - Director → ME
  • 19
    Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -130,358 GBP2024-09-30
    Officer
    2015-09-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 20
    Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2016-07-14 ~ dissolved
    IIF 15 - Director → ME
  • 21
    30 St Giles', Oxford
    Dissolved Corporate (1 parent)
    Officer
    2016-06-24 ~ dissolved
    IIF 20 - Director → ME
  • 22
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-28 ~ dissolved
    IIF 25 - Director → ME
  • 23
    2nd Floor, Essel House, 29 Foley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-04 ~ dissolved
    IIF 22 - Director → ME
    2014-09-04 ~ dissolved
    IIF 47 - Secretary → ME
  • 24
    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 7 - Director → ME
  • 25
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 26
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-01-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 27
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 28
    Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,993 GBP2024-06-30
    Officer
    2016-06-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-06-07 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 29
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    22-26 King Street, King's Lynn, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    145,435 GBP2024-12-31
    Officer
    2015-09-23 ~ 2017-08-01
    IIF 31 - Director → ME
  • 2
    TAVISTOCK ENERGY LIMITED - 2015-06-26
    SUPER GREEN ENERGY LIMITED - 2013-07-02
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-06-25 ~ 2016-10-07
    IIF 3 - Director → ME
  • 3
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,842 GBP2023-12-31
    Officer
    2016-07-21 ~ 2016-10-07
    IIF 11 - Director → ME
  • 4
    5th Floor North Side 7-10 Chandos Street, Cavendish Square, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,161,720 GBP2015-03-31
    Officer
    2015-03-11 ~ 2015-07-15
    IIF 9 - Director → ME
  • 5
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2014-02-28 ~ 2015-10-22
    IIF 19 - Director → ME
  • 6
    Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved Corporate (2 parents)
    Officer
    2010-10-19 ~ 2011-03-10
    IIF 5 - Director → ME
    2014-03-31 ~ 2016-08-30
    IIF 23 - Director → ME
  • 7
    8 Bond Street Court, Spalding, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -479,663 GBP2018-02-28
    Officer
    2014-11-10 ~ 2018-04-01
    IIF 18 - Director → ME
    2010-08-02 ~ 2018-04-01
    IIF 46 - Secretary → ME
  • 8
    11a Bond Street Court, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -233,625 GBP2021-04-30
    Officer
    2013-04-05 ~ 2022-12-12
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-01
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    ECOTECWORLD ENVIRONMENTAL PRODUCTS LIMITED - 2022-06-22
    NEWCASTLE SPV 1 LIMITED - 2018-10-31
    1 Yarm Lane, Yarm Lane, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -328 GBP2023-08-31
    Officer
    2016-06-02 ~ 2018-12-21
    IIF 38 - Director → ME
    Person with significant control
    2016-06-02 ~ 2018-06-05
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Person with significant control
    2016-07-14 ~ 2018-05-25
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,352,717 GBP2016-03-31
    Officer
    2013-03-11 ~ 2018-07-12
    IIF 2 - Director → ME
  • 12
    11a Bond Street Court, Spalding, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,236 GBP2024-06-30
    Officer
    2015-10-20 ~ 2023-05-02
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-01
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
  • 13
    Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,910 GBP2024-08-31
    Officer
    2016-08-02 ~ 2018-12-21
    IIF 14 - Director → ME
    Person with significant control
    2018-06-05 ~ 2018-12-21
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    2016-08-02 ~ 2018-06-05
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,498,997 GBP2024-09-30
    Officer
    2013-01-21 ~ 2013-04-08
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.