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

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

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

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

      IIF 3
  • Schofield, Khaild
    British born in January 1982

    Resident in England

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

      IIF 7
    • icon of address 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
    • icon of address 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
    • icon of address 5th Floor North Side, 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ

      IIF 10
    • icon of address 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
    • icon of address 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 12
    • icon of address 30, St Giles', Oxford, OX1 3LE, United Kingdom

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

      IIF 15
    • icon of address 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
    • icon of address 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
    • icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 18
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

      IIF 23 IIF 24
  • Schofield, Khalid
    United Kingdom businessman born in January 1982

    Resident in United Kingdom

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

      IIF 25
  • Schofield, Khalid
    United Kingdom director born in January 1982

    Resident in United Kingdom

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

      IIF 26
    • icon of address 10 Balliol Close, Tackley, Kidlington, OX5 3AS, United Kingdom

      IIF 27
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 28
    • icon of address 2nd Floor, Essel House, 29 Foley Street, London, W1W 7TH, United Kingdom

      IIF 29
    • icon of address 30, St. Giles, Oxford, OX1 3LE

      IIF 30
    • icon of address 30, St. Giles, Oxford, OX1 3LE, England

      IIF 31
    • icon of address 30, St Giles', Oxford, OX1 3LE, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 8, Bond Street Court, Spalding, PE11 1DY, England

      IIF 43
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

      IIF 44 IIF 45
    • icon of address 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
    • icon of address 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
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 64
    • icon of address 11a Bond Street Court, Winsover Road, Spalding, PE11 1EH, England

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

The content of this website is protected by AgonGuard.

© 2022-2025 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.