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 Alex Dale

    Related profiles found in government register
  • Mr Christopher Alex Dale
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Westmere Close, Weston, Crewe, CW2 5LT, United Kingdom

      IIF 1
    • icon of address 46, Main Road, Weston, Crewe, CW2 5LF, England

      IIF 2
    • icon of address First Floor 20, Swan Street, Manchester, M4 5JW, England

      IIF 3
  • Mr Chris Alex Dale
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Howburn Place, Aberdeen, AB11 6XT, United Kingdom

      IIF 4
    • icon of address 46, Main Road, Weston, Crewe, CW2 5LF, England

      IIF 5
  • Dale, Christopher Alex
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Westmere Close, Weston, Crewe, CW2 5LT, United Kingdom

      IIF 6
    • icon of address 46, Main Road, Weston, Crewe, CW2 5LF, England

      IIF 7
    • icon of address Unit 19, Brierley Business Generation Centre, Brierley Street, Crewe, CW1 2AP, England

      IIF 8
    • icon of address Unit 1 Wheelock Heath Business Court, Alsager Road, Winterley, Sandbach, Cheshire, CW11 4RQ, England

      IIF 9
  • Dale, Christopher Alex
    British licensed premises born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Wheelock Heath Business Court, Alsager Road, Winterley, Sandbach, Cheshire, CW11 4RQ, England

      IIF 10
  • Dale, Christopher Alex
    British training born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Westmere Close, Weston, Crewe, CW2 5LT, United Kingdom

      IIF 11
  • Mr Chris Alex Dale
    British born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Chartwood, Loggerheads, Market Drayton, TF9 4RJ, England

      IIF 12
  • Mr Christopher Alex Dale
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Westmere Close, Weston, Crewe, Cheshire, CW2 5LT, England

      IIF 13
  • Dale, Chris Alex
    British commercial director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Main Road, Weston, Crewe, CW2 5LF, England

      IIF 14
  • Dale, Chris Alex
    British company director born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Howburn Place, Aberdeen, AB11 6XT, Scotland

      IIF 15
    • icon of address 23, Chartwood, Loggerheads, Market Drayton, TF9 4RJ, England

      IIF 16
  • Dale, Christopher Alex
    British education born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 16, 54-57 The Old Bakery, St Thomas Street, Oxford, Oxfordshire, OX1 1JP, United Kingdom

      IIF 17
  • Dale, Christopher Alex
    British recruitment born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cavendish Street, Bedford, MK40 2HL, England

      IIF 18
    • icon of address Unit 1 Wheelock Heath Business Court, Alsager Road, Winterley, Sandbach, Cheshire, CW11 4RQ, England

      IIF 19
  • Mr Chris Dale
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Westmere Close, Weston, Crewe, CW2 5LT, United Kingdom

      IIF 20
  • Dale, Chris Alex
    British commercial director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Westmere Close, Weston, Crewe, Cheshire, CW2 5LT, England

      IIF 21
  • Dale, Chris
    British pub born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Westmere Close, Weston, Crewe, CW2 5LT, United Kingdom

      IIF 22
  • Dale, Chris
    British telecommunications born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19, Brierley Business Generation Centre, Brierley Street, Crewe, CW1 2AP, England

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 23 Chartwood, Loggerheads, Market Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,869 GBP2025-01-31
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 46 Main Road, Weston, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 1 Wheelock Heath Business Court Alsager Road, Winterley, Sandbach, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 12 Westmere Close, Weston, Crewe, United Kingdom
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    3,421 GBP2016-02-29
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 11 - Director → ME
  • 5
    BALCONY BAR LIMITED - 2014-05-28
    icon of address Unit 1 Wheelock Heath Business Court Alsager Road, Winterley, Sandbach, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Unit 1 Wheelock Heath Business Court Alsager Road, Winterley, Sandbach, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 12 Westmere Close, Weston, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of address 12 Westmere Close, Weston, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 49 Redwood Drive, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-26 ~ 2020-06-17
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ 2020-06-17
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 23 Chartwood, Loggerheads, Market Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,869 GBP2025-01-31
    Officer
    icon of calendar 2022-02-25 ~ 2025-08-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2025-08-24
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    SQUARE ASSET FINANCE LIMITED - 2020-10-27
    icon of address C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -15,223 GBP2021-10-31
    Officer
    icon of calendar 2020-10-24 ~ 2022-01-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-24 ~ 2022-01-17
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ 2020-07-17
    IIF 8 - Director → ME
  • 5
    icon of address 114 High Street, Cranfield, Bedford, Bedfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-15 ~ 2013-07-01
    IIF 18 - Director → ME
  • 6
    INSPIRE A GENERATION LTD - 2013-07-12
    icon of address Suite 7 44-46 Bunyan Road, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ 2013-06-21
    IIF 17 - Director → ME
  • 7
    icon of address First Floor 20 Swan Street, City Centre, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,142 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ 2025-08-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ 2025-08-25
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    SQUARE WESTON LIMITED - 2018-11-26
    icon of address Scope House, Weston Road, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2018-01-22 ~ 2020-06-01
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.