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

Dale, Christopher Paul Henry

    Related profiles found in government register
  • Dale, Christopher Paul Henry
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Creg-ne-bar, Bank Top, Colton, WS15 3LQ, United Kingdom

      IIF 1
    • Creg-ne-bar, Bank Top, Hollow Lane, Rugeley, Staffordshire, WS15 3LQ, United Kingdom

      IIF 2
    • Edric House, Wolseley Court, Wheelhouse Road, Brereton, Rugeley, WS15 1UL, England

      IIF 3 IIF 4
    • Edric House, Wolseley Court, Wheelhouse Road, Brereton, Rugeley, WS15 1UZ, England

      IIF 5
    • Unit 13-14 Canal Business Park, Wheelhouse Road, Brereton, Rugeley, Staffordshire, WS15 1UY, United Kingdom

      IIF 6
    • Unit 13/14 Canal View Business Park, Wheelhouse Road, Brereton, Rugeley, WS15 1UY, England

      IIF 7
    • Unit13/14 Canal View Business Park, Wheelhouse Road, Brereton, Rugeley, WS15 1UY, England

      IIF 8
  • Dale, Christopher Paul Henry
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 9
    • Creg-ne-bar, Bank Top, Hollow Lane, Rugeley, Staffordshire, WS15 3LQ, United Kingdom

      IIF 10 IIF 11
  • Mr Christopher Paul Henry Dale
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Creg-ne-bar, Hollow Lane, Rugeley, WS15 3LQ, England

      IIF 12
    • Edric House, Wolseley Court, Wheelhouse Road, Brereton, Rugeley, WS15 1UL, England

      IIF 13
    • Unit 13-14 Canal Business Park, Wheelhouse Road, Rugeley, WS15 1UY, United Kingdom

      IIF 14
  • Dale, Christopher Paul Henry
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13-14 Canal View Business Park, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UY, United Kingdom

      IIF 15
    • 3 Brereton Manor Court, Brereton, Rugeley, Staffordshire, WS15 1EF

      IIF 16
  • Mr Christopher Paul Henry Dale
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13/14 Canal View Business Park, Wheelhouse Road, Brereton, Rugeley, WS15 1UY, England

      IIF 17
  • Dale, Christopher
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edric House, Wolseley Court, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ, United Kingdom

      IIF 18
child relation
Offspring entities and appointments 12
  • 1
    CHARTERIS SAINTS LIMITED
    - now 10006873
    SAINTS CENTRAL LTD
    - 2022-10-05 10006873 05364049
    SCI CONTENTS RESTORATION LTD
    - 2022-02-18 10006873
    SCI SMART CONTENTS LTD
    - 2019-05-31 10006873
    SCI IMPACT LTD
    - 2019-04-03 10006873
    Edric House, Wolseley Court Wheelhouse Road, Brereton, Rugeley, England
    Active Corporate (3 parents)
    Officer
    2016-02-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    DB LOGIC LIMITED
    03132598
    Unit 13/14 Canal View Business Park Wheelhouse Road, Brereton, Rugeley, England
    Active Corporate (7 parents)
    Officer
    2019-03-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-02-01 ~ 2025-03-05
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SAINTS NOT FOR PROFIT RESTORATION LTD
    - now 13446734
    VAR ASSESSMENT AND ADJUSTMENT LTD
    - 2021-07-07 13446734
    Edric House, Wolseley Court Wheelhouse Road, Brereton, Rugeley, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-09 ~ dissolved
    IIF 15 - Director → ME
  • 4
    SAINTS RECONSTRUCTION LTD
    - now 07328986
    SCI ASBESTOS LIMITED
    - 2022-02-01 07328986
    Edric House, Wolseley Court Wheelhouse Road, Brereton, Rugeley, England
    Active Corporate (9 parents)
    Officer
    2018-12-01 ~ now
    IIF 3 - Director → ME
  • 5
    SAINTS RESTORATION AND SALVAGE LTD
    - now 09215303
    SCI TEXTILES LIMITED
    - 2021-06-16 09215303
    Edric House, Wolseley Court Wheelhouse Road, Brereton, Rugeley, England
    Active Corporate (6 parents)
    Officer
    2014-09-12 ~ now
    IIF 1 - Director → ME
  • 6
    SCI ASBESTOS SAMPLING LIMITED
    08266710
    Edric House, Wolseley Court Wheelhouse Road, Brereton, Rugeley, England
    Active Corporate (4 parents)
    Officer
    2012-10-24 ~ 2018-11-01
    IIF 10 - Director → ME
    2018-11-20 ~ now
    IIF 8 - Director → ME
  • 7
    SCI CENTRAL LIMITED
    - now 05364049
    SAINTS CENTRAL LIMITED
    - 2013-12-12 05364049 10006873
    SAINTS CENTRAL INSURE LIMITED
    - 2013-10-15 05364049 07843041
    HAUGHTON MILL DEMOLITION LIMITED
    - 2010-03-31 05364049 07186895
    Edric House, Wolseley Court Wheelhouse Road, Brereton, Rugeley, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2005-02-14 ~ 2006-11-01
    IIF 16 - Director → ME
    2010-04-01 ~ now
    IIF 5 - Director → ME
  • 8
    SCI ELECTEL LIMITED
    - now 04360564
    ELECTEL CONNECTIONS LTD
    - 2012-09-06 04360564
    C/o Parkin S Booth & Co, Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (9 parents)
    Officer
    2012-09-05 ~ dissolved
    IIF 9 - Director → ME
  • 9
    SCI ENVIRONMENTAL GROUP LIMITED
    07435648
    Edric House , Wolseley Court Wheelhouse Road, Brereton, Rugeley, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2010-11-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SCI HERITAGE LTD
    11419843
    Edric House, Wolseley Court Wheelhouse Road, Brereton, Rugeley, England
    Active Corporate (3 parents)
    Officer
    2018-06-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-06-18 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    SCI SOUTH LTD
    15273417
    Edric House Wolseley Court, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-11-09 ~ now
    IIF 18 - Director → ME
  • 12
    THE SAFETY INITIATIVE LTD - now
    HALO SOFTWARE SOLUTIONS LTD - 2023-04-15
    SCI SALVAGE ASSIST LTD - 2022-04-28
    SAINTS CENTRAL INSURE LIMITED - 2019-09-19
    SCI ELECTRONICS LIMITED
    - 2013-10-15 07843041
    Edric House, Wolseley Court Wheelhouse Road, Brereton, Rugeley, England
    Active Corporate (6 parents)
    Officer
    2011-11-10 ~ 2012-08-16
    IIF 11 - 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.