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

Hale, Robert

    Related profiles found in government register
  • Hale, Robert
    British marketing consultant born in March 1974

    Resident in Esp

    Registered addresses and corresponding companies
    • icon of address 177, Ent, Aribau, Barcelona, Catalunya, 08036, Spain

      IIF 1
  • Hale, Robert
    British designer born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, England

      IIF 2
  • Hale, Robert James
    British commercialisation born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Venture Road, Venture Road, Southampton Science Park, Chilworth, Southampton, SO16 7NP, England

      IIF 3
  • Hale, Robert James
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harwell Innovation Centre, Curie Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0QG, United Kingdom

      IIF 4
    • icon of address Kings Farmhouse, Townsend, Harwell, Didcot, Oxfordshire, OX11 0DX, England

      IIF 5
    • icon of address 86 - 90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 6
  • Hale, Robert James
    British marketing born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 7
  • Hale, Robert James
    British sales & marketing born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milton Park Innovation Centre, 99 Milton Park, Abingdon, Oxfordshire, OX14 4RY, United Kingdom

      IIF 8
  • Hale, Robert
    British managing director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harwell Innovation Centre, Curie Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0QG, United Kingdom

      IIF 9
  • Hale, Robert James
    English co-founder born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old School Hall, St Mary's Road, East Hendred, Oxfordshire, OX12 8LF, United Kingdom

      IIF 10
  • Hale, Robert James
    English consultant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old School Hall, St Mary's Road, East Hendred, Wantage, Oxfordshire, OX12 8LF, United Kingdom

      IIF 11
  • Hale, Robert James
    English designer born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The School Hall, St. Marys Road, East Hendred, Wantage, Oxfordshire, OX12 8LF, England

      IIF 12
  • Hale, Robert James
    English director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 13
  • Mr Robert Hale
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, England

      IIF 14
  • Hale, Robert James
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milton Park Innovation Centre, 99 Milton Park, Abingdon, OX14 4RY, United Kingdom

      IIF 15
  • Hale, Robert James
    British solutions designer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Mr Robert James Hale
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harwell Innovation Centre, Curie Avenue, Harwell Oxford, Didcot, OX11 0QG, England

      IIF 17
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 18
  • Hale, Robert James
    English solutions design born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The School Hall, St. Marys Road, East Hendred, Wantage, Oxfordshire, OX12 8LF, United Kingdom

      IIF 19
  • Mr Robert James Hale
    English born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old School Hall, St Mary's Road, East Hendred, Oxfordshire, OX12 8LF, United Kingdom

      IIF 20
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 21
    • icon of address Old School Hall, St Mary's Road, East Hendred, Wantage, Oxfordshire, OX12 8LF, United Kingdom

      IIF 22
  • Mr Robert James Hale
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Mr Robert James Hale
    English born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The School Hall, St. Marys Road, East Hendred, Wantage, Oxfordshire, OX12 8LF, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 4th Floor, 86-90 Paul Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Old School Hall St Mary's Road, East Hendred, Wantage, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,247 GBP2023-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Milton Park Innovation Centre, 99 Milton Park, Abingdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Codigo Dupv Ltd, Harwell Innovation Centre Curie Avenue, Harwell Oxford, Didcot, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 86 - 90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,103 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Old School Hall, St Mary's Road, East Hendred, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,373 GBP2022-11-30
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    icon of address The School Hall St. Marys Road, East Hendred, Wantage, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Inkulu, 2 Venture Road Venture Road, Southampton Science Park, Chilworth, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address Surrey House, 36-44 High Street, Redhill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address 119 Albury Road, Merstham, Redhill
    Dissolved Corporate (3 parents)
    Equity (Company account)
    507 GBP2018-12-31
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 14
    icon of address Milton Par Innovation Centre, 99 Milton Park, Abingdon, Oxon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 1 - Director → ME
  • 15
    icon of address 86-90 Paul Street, 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address The School Hall St. Marys Road, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,119 GBP2021-10-31
    Officer
    icon of calendar 2020-10-05 ~ 2022-12-01
    IIF 12 - Director → ME
  • 2
    icon of address 119 Albury Road, Merstham, Redhill
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-03 ~ 2014-12-31
    IIF 5 - 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.