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 Khalid Schofield

    Related profiles found in government register
  • 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 17
  • 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
    • Glen House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

      IIF 42 IIF 43
  • 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 44
  • 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 45
    • 10 Balliol Close, Tackley, Kidlington, OX5 3AS, United Kingdom

      IIF 46
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 47
    • 2nd Floor, Essel House, 29 Foley Street, London, W1W 7TH, United Kingdom

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

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

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

      IIF 51 IIF 52 IIF 53
    • 8, Bond Street Court, Spalding, PE11 1DY, England

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

      IIF 63 IIF 64
    • 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 50 - Director → ME
    2013-08-06 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    11a Bond Street Court, Spalding, England
    Dissolved Corporate (2 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 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 24 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    Glen House Northgate, Pinchbeck, Spalding, England
    Active Corporate (3 parents)
    Officer
    2025-10-20 ~ now
    IIF 23 - Director → ME
  • 5
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-04 ~ dissolved
    IIF 61 - Director → ME
  • 6
    Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - 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 54 - Director → ME
  • 8
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 56 - 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 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - 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 60 - Director → ME
  • 11
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 58 - 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 26 - Director → ME
    Person with significant control
    2016-08-19 ~ 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
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - 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 65 - Director → ME
    Person with significant control
    2020-10-10 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - 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 34 - Director → ME
    Person with significant control
    2018-08-22 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - 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 21 - Director → ME
  • 16
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-21 ~ dissolved
    IIF 59 - 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 22 - Director → ME
  • 18
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-10 ~ dissolved
    IIF 55 - 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 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - 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 33 - Director → ME
  • 21
    30 St Giles', Oxford
    Dissolved Corporate (1 parent)
    Officer
    2016-06-24 ~ dissolved
    IIF 46 - Director → ME
  • 22
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-28 ~ dissolved
    IIF 51 - Director → ME
  • 23
    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 40 - 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 25 - Director → ME
  • 25
    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 9 - 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 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 27
    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 8 - 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 43 - Director → ME
    Person with significant control
    2016-06-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 29
    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 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - 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 57 - 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 36 - 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 29 - 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 27 - 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 45 - Director → ME
  • 6
    Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved Corporate (2 parents)
    Officer
    2010-10-19 ~ 2011-03-10
    IIF 38 - Director → ME
    2014-03-31 ~ 2016-08-30
    IIF 49 - 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 44 - Director → ME
    2010-08-02 ~ 2018-04-01
    IIF 39 - 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 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - 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 64 - Director → ME
    Person with significant control
    2016-06-02 ~ 2018-06-05
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - 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 16 - 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 35 - 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 63 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-01
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - 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 32 - Director → ME
    Person with significant control
    2018-06-05 ~ 2018-12-21
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    2016-08-02 ~ 2018-06-05
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - 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 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 12 November 2025 and licensed under the Open Government Licence v3.0.