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

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

      IIF 1
    • 2nd Floor, Essel House, 29 Foley Street, London, W1W 7TH, United Kingdom

      IIF 2
    • 30, St. Giles, Oxford, OX1 3LE, England

      IIF 3
  • Schofield, Khaild
    British born in January 1982

    Resident in England

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

      IIF 4 IIF 5
  • Schofield, Khaild
    British born in June 1982

    Resident in England

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

      IIF 6
  • Schofield, Khalid
    British born in January 1982

    Resident in England

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

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

      IIF 8
  • 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 9
  • 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 10
    • 11a, Bond Street Court, Spalding, PE11 1DY, England

      IIF 11
  • 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 12
    • 30, St Giles', Oxford, OX1 3LE, United Kingdom

      IIF 13 IIF 14
    • Glen House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

      IIF 15
    • Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 16
  • 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 17
  • 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 18
    • Armstrong Energy, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 19
  • 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 20
  • 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 21
  • Khaiid Schofield
    British born in January 1982

    Resident in England

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

      IIF 22
  • 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 23
    • Glen House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

      IIF 24 IIF 25 IIF 26
  • 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 27
  • 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 28
    • 10 Balliol Close, Tackley, Kidlington, OX5 3AS, United Kingdom

      IIF 29
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 30
    • 2nd Floor, Essel House, 29 Foley Street, London, W1W 7TH, United Kingdom

      IIF 31
    • 30, St. Giles, Oxford, OX1 3LE

      IIF 32
    • 30, St. Giles, Oxford, OX1 3LE, England

      IIF 33
    • 30, St Giles', Oxford, OX1 3LE, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Glen House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

      IIF 45
    • Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 46
  • 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 63
  • 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 64
    • 11a 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 33 - Director → ME
    2013-08-06 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 51 - 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 40 - 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 19 - 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 12 - Director → ME
  • 5
    BOND STREET SPV LIMITED
    14195898
    11a Bond Street Court, Spalding, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-12-06 ~ dissolved
    IIF 22 - 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 (13 parents)
    Officer
    2015-03-11 ~ 2015-07-15
    IIF 10 - Director → ME
  • 7
    BRIDGE STREET SPV LTD
    12315186
    8 Bond Street Court, Spalding, England
    Active Corporate (4 parents)
    Officer
    2019-11-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - 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 6 - 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 28 - Director → ME
  • 10
    CLAYDON SOLAR DIVIDEND LIMITED
    09856420
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-04 ~ dissolved
    IIF 44 - Director → ME
  • 11
    CYRASOL ECOTEC LIMITED
    07412846
    Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-31 ~ 2016-08-30
    IIF 32 - Director → ME
    2010-10-19 ~ 2011-03-10
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - 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 37 - Director → ME
  • 13
    EATON SLONE LIMITED
    10210745
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 39 - 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 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - 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 27 - Director → ME
    2010-08-02 ~ 2018-04-01
    IIF 1 - Secretary → ME
  • 16
    ECOTECWORLD SOLAR LIMITED
    08441571
    30 St Giles', Oxford
    Dissolved Corporate (1 parent)
    Officer
    2013-03-12 ~ dissolved
    IIF 43 - 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 41 - 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 9 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 53 - Has significant influence or control OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - 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 46 - Director → ME
    Person with significant control
    2020-10-10 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - 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 17 - Director → ME
    Person with significant control
    2018-08-22 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 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 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - 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 4 - 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 26 - Director → ME
    Person with significant control
    2016-06-02 ~ 2018-06-05
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - 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 42 - Director → ME
  • 25
    INTERNATIONAL DEVELOPMENT SERVICES LIMITED
    15058560
    Glen House Northgate, Pinchbeck, Spalding, England
    Active Corporate (2 parents)
    Officer
    2025-11-01 ~ now
    IIF 5 - Director → ME
  • 26
    KISLINGBURY SOLAR LIMITED
    09431845
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-10 ~ dissolved
    IIF 38 - Director → ME
  • 27
    KNIGHTSBRIDGE SPV1 LIMITED
    09792049
    Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    2015-09-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - 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 16 - Director → ME
    Person with significant control
    2016-07-14 ~ 2018-05-25
    IIF 62 - 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 29 - Director → ME
  • 30
    RATCLIFFE SOLAR LIMITED
    09612176
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-28 ~ dissolved
    IIF 34 - 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 31 - Director → ME
    2014-09-04 ~ dissolved
    IIF 2 - 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 18 - Director → ME
  • 33
    SCHOFIELD HOUSE LIMITED
    14367090
    Glen House Northgate, Pinchbeck, Spalding, England
    Active Corporate (2 parents)
    Officer
    2022-09-21 ~ now
    IIF 8 - Director → ME
  • 34
    SCHROEDER INTERNATIONAL LIMITED
    10307193
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 55 - 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 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-01
    IIF 57 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
    IIF 57 - Ownership of voting rights - 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 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors 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 13 - Director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 54 - 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 25 - Director → ME
    Person with significant control
    2016-06-07 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - 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 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 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 15 - Director → ME
    Person with significant control
    2018-06-05 ~ 2018-12-21
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    2016-08-02 ~ 2018-06-05
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – 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 20 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.