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

Bale, Steven

    Related profiles found in government register
  • Bale, Steven
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Windermere Way, Thatcham, RG19 3UL, England

      IIF 1 IIF 2
    • 2, Windermere Way, Thatcham, RG19 3UL, United Kingdom

      IIF 3 IIF 4
    • 7, Rivermead, Thatcham, RG19 4EP, England

      IIF 5
  • Bale, Steven
    British accountant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Strouds Meadow, Cold Ash, Thatcham, Berkshire, RG18 9PQ, England

      IIF 6
  • Bale, Steven
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Windermere Way, Thatcham, RG19 3UL, England

      IIF 7
  • Bale, Steven
    British sales born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3, Strouds Meadow, Cold Ash, RG18 9PQ, United Kingdom

      IIF 8
    • 2, Windermere Way, Thatcham, RG19 3UL, United Kingdom

      IIF 9
    • 3, Strouds Meadow, Cold Ash, Thatcham, Berkshire, RG18 9PQ, England

      IIF 10
  • Mr Steven Bale
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 17, Galaxy House, Greenham Business Park, Thatcham, RG19 6HR, England

      IIF 11
    • 2, Windermere Way, Thatcham, RG19 3UL, England

      IIF 12 IIF 13 IIF 14
    • 2, Windermere Way, Thatcham, RG19 3UL, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 3, Strouds Meadow, Cold Ash, Thatcham, Berkshire, RG18 9PQ, England

      IIF 19
  • Bale, Steven
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor (gtp), 126 New Walk, Leicester, LE1 7JA, England

      IIF 20
    • 3, 3 Frankel House, Kingman Way, Newbury, Berkshire, RG14 7GX, United Kingdom

      IIF 21
    • 3 Frankel House, Kingman Way, Newbury, RG14 7GX, United Kingdom

      IIF 22
    • Baron Vapes, 6 Monument Close, Newbury, RG14 6QW, England

      IIF 23
    • The Vape Shop, 56 Meadway Precinct, Honey End Lane, Reading, England, RG30 4AA, United Kingdom

      IIF 24
  • Bale, Steven
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Vape Shop, 56 Meadway Precinct, Honey End Lane, Reading, RG30 4AA, United Kingdom

      IIF 25
  • Mr Steven Bale
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 3 Frankel House, Kingman Way, Newbury, Berkshire, RG14 7GX, United Kingdom

      IIF 26
    • 3 Frankel House, Kingman Way, Newbury, RG14 7GX, United Kingdom

      IIF 27
    • Baron Vapes, 6 Monument Close, Newbury, RG14 6QW, England

      IIF 28
    • The Vape Shop, 56 Meadway Precinct, Honey End Lane, Reading, England, RG30 4AA, United Kingdom

      IIF 29
    • The Vape Shop, 56 Meadway Precinct, Honey End Lane, Reading, RG30 4AA, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    17 Galaxy House, Greenham Business Park, Thatcham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    BERKSHIRE RECRUITMENT LTD - 2020-07-22
    7 Rivermead, Thatcham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    2nd Floor (gtp), 126 New Walk, Leicester, England
    Active Corporate (1 parent)
    Officer
    2023-03-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    BARON VAPE RETAIL LTD - 2024-04-30
    ZD RECRUITMENT LTD - 2020-10-16
    2nd Floor (gtp), 126 New Walk, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,140 GBP2024-06-30
    Officer
    2020-01-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    7 Rivermead, Thatcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -994 GBP2020-04-30
    Officer
    2019-04-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    3 Strouds Meadow Cold Ash Strouds Meadow, Cold Ash, Thatcham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-17 ~ dissolved
    IIF 8 - Director → ME
  • 7
    3 Strouds Meadow, Cold Ash, Thatcham, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    7 Rivermead, Thatcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,003 GBP2019-12-31
    Officer
    2018-12-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    2nd Floor 126 New Walk, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-03-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    BARON VAPECO LIMITED - 2025-01-17
    BARON VAPES (READING) LTD - 2023-12-12
    Mead House Unit 4, 36 Queens Road, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,311 GBP2025-08-31
    Officer
    2022-08-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    Mead House Unit 4, 36 Queens Road, Newbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 12
    BARON VAPES (NEWBURY) LTD - 2025-01-17
    BARON ALARMS LTD - 2023-03-20
    BERKSHIRE ACCOUNTING SOLUTIONS LTD - 2021-06-21
    Mead House Unit 4, 36 Queens Road, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    SHERWOOD SALES LTD - 2020-07-19
    7 Rivermead, Thatcham, England
    Active Corporate (1 parent)
    Officer
    2020-05-24 ~ 2020-08-14
    IIF 5 - Director → ME
    Person with significant control
    2020-07-08 ~ 2020-08-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    BARON VAPES LIMITED - 2024-04-30
    BARON WHOLESALE TRADING LTD - 2022-10-24
    2nd Floor (gtp), 126 New Walk, Leicester, England
    Active Corporate
    Equity (Company account)
    6,225 GBP2023-10-31
    Officer
    2022-07-04 ~ 2025-02-20
    IIF 21 - Director → ME
    Person with significant control
    2022-07-04 ~ 2025-02-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 3
    1 Carnegie Road, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88,175 GBP2024-10-31
    Officer
    2016-08-26 ~ 2017-01-31
    IIF 6 - Director → ME
  • 4
    BARON HOLDINGS LTD - 2024-12-02 12648782
    Mead House Unit 4, 36 Queens Road, Newbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-12 ~ 2024-12-01
    IIF 24 - Director → ME
    Person with significant control
    2023-04-12 ~ 2024-12-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more 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.