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
    • 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, Khalid
    British businessman born in January 1982

    Resident in England

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

      IIF 4
  • 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 5
    • 11a, Bond Street Court, Spalding, PE11 1DY, England

      IIF 6
    • 8, Bond Street Court, Spalding, PE11 1DY, England

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

      IIF 8
  • 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 9
    • 30, St Giles', Oxford, OX1 3LE, United Kingdom

      IIF 10
    • Glen House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

      IIF 11
    • Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 12
  • Schofield, Khalid
    British company director born in January 1982

    Resident in United Kingdom

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

      IIF 13
  • 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 14
    • Armstrong Energy, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 15
  • 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 16
  • 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 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
  • 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 19
  • Schofield, Khalid
    United Kingdom director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 59
  • 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 60
    • 11a Bond Street Court, Winsover Road, Spalding, PE11 1EH, England

      IIF 61
child relation
Offspring entities and appointments
Active 26
  • 1
    30 St. Giles, Oxford
    Dissolved corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF 25 - director → ME
    2013-08-06 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 2
    11a Bond Street Court, Spalding, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-26 ~ dissolved
    IIF 6 - 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
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,075 GBP2023-05-31
    Officer
    2019-11-24 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 4
    30 St Giles', Oxford, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-11-04 ~ dissolved
    IIF 36 - director → ME
  • 5
    Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    30 St Giles', Oxford
    Dissolved corporate (2 parents)
    Officer
    2014-05-29 ~ dissolved
    IIF 29 - director → ME
  • 7
    30 St Giles', Oxford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 31 - director → ME
  • 8
    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 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    30 St Giles', Oxford
    Dissolved corporate (1 parent)
    Officer
    2013-03-12 ~ dissolved
    IIF 35 - director → ME
  • 10
    30 St Giles', Oxford, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 33 - director → ME
  • 11
    CHALGROVE STORE LIMITED - 2016-11-02
    30 St. Giles, Oxford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-19 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    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
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Has significant influence or controlOE
  • 12
    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 42 - director → ME
    Person with significant control
    2020-10-10 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 13
    11a Bond Street Court, Winsover Road, Spalding, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,668 GBP2023-06-30
    Officer
    2018-08-22 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-08-22 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 14
    30 St Giles', Oxford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-21 ~ dissolved
    IIF 34 - director → ME
  • 15
    30 St Giles', Oxford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-10 ~ dissolved
    IIF 30 - director → ME
  • 16
    Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -131,451 GBP2023-09-30
    Officer
    2015-09-23 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2016-07-14 ~ dissolved
    IIF 12 - director → ME
  • 18
    30 St Giles', Oxford
    Dissolved corporate (1 parent)
    Officer
    2016-06-24 ~ dissolved
    IIF 21 - director → ME
  • 19
    30 St Giles', Oxford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-28 ~ dissolved
    IIF 26 - director → ME
  • 20
    2nd Floor, Essel House, 29 Foley Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-04 ~ dissolved
    IIF 23 - director → ME
    2014-09-04 ~ dissolved
    IIF 2 - secretary → ME
  • 21
    Glen House Northgate, Pinchbeck, Spalding, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-07-31
    Officer
    2022-09-21 ~ now
    IIF 8 - director → ME
  • 22
    30 St Giles', Oxford, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 23
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (4 parents)
    Officer
    2016-01-14 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 24
    30 St Giles', Oxford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-26 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 25
    Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,665 GBP2023-06-30
    Officer
    2016-06-07 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-06-07 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 26
    30 St Giles', Oxford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-28 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    22-26 King Street, King's Lynn, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    95,765 GBP2023-12-31
    Officer
    2015-09-23 ~ 2017-08-01
    IIF 32 - 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
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -16,771,185 GBP2023-12-31
    Officer
    2015-06-25 ~ 2016-10-07
    IIF 15 - director → ME
  • 3
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,842 GBP2023-12-31
    Officer
    2016-07-21 ~ 2016-10-07
    IIF 9 - director → ME
  • 4
    5th Floor North Side 7-10 Chandos Street, Cavendish Square, London
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,161,720 GBP2015-03-31
    Officer
    2015-03-11 ~ 2015-07-15
    IIF 5 - director → ME
  • 5
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2014-02-28 ~ 2015-10-22
    IIF 20 - director → ME
  • 6
    Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-31 ~ 2016-08-30
    IIF 24 - director → ME
    2010-10-19 ~ 2011-03-10
    IIF 17 - 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 19 - director → ME
    2010-08-02 ~ 2018-04-01
    IIF 1 - secretary → ME
  • 8
    11a Bond Street Court, Spalding, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -233,625 GBP2021-04-30
    Officer
    2013-04-05 ~ 2022-12-12
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 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
    Corporate (2 parents)
    Equity (Company account)
    -328 GBP2023-08-31
    Officer
    2016-06-02 ~ 2018-12-21
    IIF 41 - director → ME
    Person with significant control
    2016-06-02 ~ 2018-06-05
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - 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 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    6th Floor 9 Appold Street, London
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,352,717 GBP2016-03-31
    Officer
    2013-03-11 ~ 2018-07-12
    IIF 14 - director → ME
  • 12
    11a Bond Street Court, Spalding, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,631 GBP2023-06-30
    Officer
    2015-10-20 ~ 2023-05-02
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-01
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
  • 13
    Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,258 GBP2023-08-31
    Officer
    2016-08-02 ~ 2018-12-21
    IIF 11 - director → ME
    Person with significant control
    2016-08-02 ~ 2018-06-05
    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
    2018-06-05 ~ 2018-12-21
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    4,328,189 GBP2023-12-31
    Officer
    2013-01-21 ~ 2013-04-08
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.