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 Christopher Hale

    Related profiles found in government register
  • Mr Christopher Hale
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Mr Christopher David Hales
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Kitchener Close, Lakenheath, Brandon, IP27 9FT, England

      IIF 2
    • 4, Kitchener Close, Lakenheath, Brandon, Suffolk, IP27 9FT, England

      IIF 3 IIF 4
    • 3, Temple Court, Temple Way, Coleshill, Warwickshire, B46 1HH, England

      IIF 5
    • Albany House, Temple Court, Temple Way, Coleshill, Warwickshire, B46 1HH, England

      IIF 6
    • 77, The Chantry, Harlow, Essex, CM20 2LZ, England

      IIF 7 IIF 8
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10 IIF 11 IIF 12
  • Hale, Christopher
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Brunswick Road, Gloucester, GL1 1JS, England

      IIF 13
  • Hale, Christopher
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Mr Christopher Hale
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o Begbies Traynor Central Llp, 11c Kingsmead Square, Bath, BA1 2AB

      IIF 15
    • 37, Springfield Drive, Cinderford, GL14 2TE, England

      IIF 16
  • Hales, Christopher David
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Kitchener Close, Lakenheath, Brandon, Suffolk, IP27 9FT, England

      IIF 17
    • 3, Temple Court, Temple Way, Coleshill, Warwickshire, B46 1HH, England

      IIF 18
    • Albany House, Temple Court, Temple Way, Coleshill, Warwickshire, B46 1HH, England

      IIF 19 IIF 20
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 21 IIF 22 IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Hales, Christopher David
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Kitchener Close, Lakenheath, Brandon, IP27 9FT, England

      IIF 25
    • 77, The Chantry, Harlow, Essex, CM20 2LZ, England

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28
  • Hales, Christopher David
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Kitchener Close, Lakenheath, Brandon, IP27 9FT, England

      IIF 29
    • Unit 1, William James House, Cowley Road, Cambridge, Cambridgeshire, CB4 0WX, United Kingdom

      IIF 30
    • 77, The Chantry, Harlow, Essex, CM20 2LZ, England

      IIF 31
    • 77, The Chantry, Harlow, Essex, CM20 2LZ, United Kingdom

      IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Hales, Christopher David
    British it consultant born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, The Chantry, Harlow, Harlow, Essex, CM20 2LZ, United Kingdom

      IIF 34
  • Hales, Christopher David
    British managing director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, The Chantry, Harlow, CM20 2LZ, United Kingdom

      IIF 35
    • 19, Lammas Road, Watton At Stone, SG14 3RH, United Kingdom

      IIF 36
  • Hales, Christopher David
    British web designer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, The Chantry, Harlow, CM20 2LZ, England

      IIF 37
  • Mr Chris Hale
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 41, Brunswick Road, Gloucester, GL1 1JS, England

      IIF 38
  • Hale, Christopher
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 37, Springfield Drive, Cinderford, GL14 2TE, England

      IIF 39
  • Hale, Chris
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 41, Brunswick Road, Gloucester, GL1 1JS, England

      IIF 40
child relation
Offspring entities and appointments
Active 22
  • 1
    HALES HOLDINGS LIMITED - 2025-05-19
    4 Kitchener Close, Lakenheath, Brandon, Suffolk, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2024-08-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    HALES CONSULTING LIMITED - 2025-05-19
    Albany House Temple Court, Temple Way, Coleshill, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    2024-10-29 ~ now
    IIF 19 - Director → ME
  • 3
    37 Springfield Drive, Cinderford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-12-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    41 Brunswick Road, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,115 GBP2021-11-30
    Officer
    2020-09-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 5
    C/o Begbies Traynor Central Llp, 11c Kingsmead Square, Bath
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -10,591 GBP2024-02-29
    Officer
    2017-02-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    Albany House Temple Court, Temple Way, Coleshill, Warwickshire, England
    Active Corporate (5 parents)
    Officer
    2024-08-09 ~ now
    IIF 20 - Director → ME
  • 7
    Unit 4 Lowestoft Enterprise Park, School Road, Lowestoft, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,303 GBP2017-08-31
    Officer
    2017-12-08 ~ dissolved
    IIF 37 - Director → ME
  • 8
    HFC CAPITAL INVESTMENTS LIMITED - 2026-01-14
    3 Temple Court, Temple Way, Coleshill, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    2025-02-05 ~ now
    IIF 18 - Director → ME
  • 9
    4 Kitchener Close, Lakenheath, Brandon, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    Other registered number: 11517155
    39 Kimball Close, Oakham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Unit 1, William James House, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-13 ~ dissolved
    IIF 30 - Director → ME
  • 12
    Other registered number: 16684397
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    Other registered number: 13715585
    20 Wenlock Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-09-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-17 ~ dissolved
    IIF 28 - Director → ME
  • 15
    Other registered number: 12565461
    CHRIS HALES LIMITED - 2014-07-08
    77 The Chantry, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,025 GBP2015-11-30
    Officer
    2013-11-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    Other registered number: 08770229
    4 Kitchener Close, Lakenheath, Brandon, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-04-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    SEO EXTRA LIMITED - 2013-04-22
    TALK WARRANTIES LTD - 2011-09-05
    77 The Chantry, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-12-06 ~ dissolved
    IIF 26 - Director → ME
  • 18
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-05 ~ now
    IIF 21 - Director → ME
  • 19
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-05 ~ now
    IIF 22 - Director → ME
  • 20
    XZIST LTD
    - now
    Other registered numbers: 12016141, 14337080, 08207817
    XZISTENCE LTD - 2015-06-06
    77 The Chantry, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -911 GBP2015-11-30
    Officer
    2014-11-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 21
    Other registered numbers: 14337080, 09312058, 08207817
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 22
    Other registered numbers: 12016141, 09312058, 08207817
    4 Kitchener Close, Lakenheath, Brandon, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,357 GBP2024-09-30
    Officer
    2022-09-05 ~ now
    IIF 24 - Director → ME
Ceased 6
  • 1
    Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-04-08 ~ 2014-10-01
    IIF 36 - Director → ME
  • 2
    OGBIT LIMITED - 2016-11-14
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    176 GBP2018-07-31
    Officer
    2015-07-23 ~ 2016-09-23
    IIF 32 - Director → ME
  • 3
    Albany House Temple Court, Temple Way, Coleshill, Warwickshire, England
    Active Corporate (5 parents)
    Person with significant control
    2024-08-09 ~ 2025-08-08
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HFC CAPITAL INVESTMENTS LIMITED - 2026-01-14
    3 Temple Court, Temple Way, Coleshill, Warwickshire, England
    Active Corporate (3 parents)
    Person with significant control
    2025-02-05 ~ 2026-01-14
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    Other registered numbers: 12016141, 14337080, 09312058
    The Thatched Barn Boyton End, Thaxted, Dunmow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-10 ~ 2014-01-26
    IIF 35 - Director → ME
  • 6
    Other registered numbers: 12016141, 09312058, 08207817
    4 Kitchener Close, Lakenheath, Brandon, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,357 GBP2024-09-30
    Person with significant control
    2022-09-05 ~ 2024-12-23
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.