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 John Bernard Dale

    Related profiles found in government register
  • Mr John Bernard Dale
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
  • Dale, John Bernard
    British accountant born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Dalehouse Lane, Kenilworth, CV8 2HW, England

      IIF 5
  • Dale, John Bernard
    British chartered accountant born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Dalehouse Lane, Kenilworth, CV8 2HW, England

      IIF 6
  • Dale, John Bernard
    British company director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehills, 7 Mill Common, Huntingdon, Cambridgeshire, PE29 3AU, United Kingdom

      IIF 7
    • icon of address 31, Dalehouse Lane, Kenilworth, CV8 2HW, England

      IIF 8 IIF 9
  • Dale, John Bernard
    British chartered accountant born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Black Cottage, Bell Common, Epping, Essex, CM16 4DZ

      IIF 10
  • Dale, John Bernard
    British company director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Bell Common, Epping, Essex, CM16 4DZ, United Kingdom

      IIF 11
  • Dale, John Bernard
    British

    Registered addresses and corresponding companies
    • icon of address 73, Bell Common, Epping, Essex, CM16 4DZ

      IIF 12
    • icon of address The Black Cottage, Bell Common, Epping, Essex, CM16 4DZ

      IIF 13 IIF 14 IIF 15
    • icon of address 41a Chambers Street, Hertford, Hertfordshire, SG14 1PL

      IIF 16
    • icon of address The Rectory, 3 Rectory Lane, Wyton, Huntingdon, Cambridgeshire, PE28 2AQ, England

      IIF 17
    • icon of address 31, Dalehouse Lane, Kenilworth, CV8 2HW, England

      IIF 18 IIF 19
  • Dale, John Bernard

    Registered addresses and corresponding companies
    • icon of address White House, The Street, High Roding, Dunmow, Essex, CM6 1NR, England

      IIF 20
    • icon of address The Black Cottage, Bell Common, Epping, Essex, CM16 4DZ

      IIF 21 IIF 22 IIF 23
    • icon of address 7, Mill Common, Huntingdon, Cambridgeshire, PE29 3AU, England

      IIF 24
    • icon of address 7, Mill Common, Huntingdon, PE29 3AU, England

      IIF 25
    • icon of address 31, Dalehouse Lane, Kenilworth, CV8 2HW, England

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 31 Dalehouse Lane, Kenilworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2003-09-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address White House The Street, High Roding, Dunmow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-02 ~ dissolved
    IIF 17 - Secretary → ME
  • 3
    SOCIALNET LIMITED - 2009-02-05
    icon of address Finn Associates, Tong Hall, Tong, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-26 ~ dissolved
    IIF 14 - Secretary → ME
  • 4
    icon of address 41a Chambers Street, Hertford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-23 ~ dissolved
    IIF 12 - Secretary → ME
  • 5
    OPERON LIMITED - 2017-04-19
    icon of address White House The Street, High Roding, Dunmow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,988 GBP2024-03-31
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 25 - Secretary → ME
  • 6
    icon of address White House The Street, High Roding, Dunmow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,839 GBP2024-10-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 20 - Secretary → ME
  • 7
    SOMETHING SOCIAL LIMITED - 2009-04-27
    icon of address White House The Street, High Roding, Dunmow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,018 GBP2024-01-31
    Officer
    icon of calendar 2007-01-02 ~ now
    IIF 19 - Secretary → ME
Ceased 13
  • 1
    icon of address 67 Newland Street, Witham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    117,109 GBP2024-04-30
    Officer
    icon of calendar 2005-12-10 ~ 2012-05-10
    IIF 13 - Secretary → ME
  • 2
    GAME7 LIMITED - 2022-08-19
    icon of address 67 Broadway, Hyde, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-09-30
    Officer
    icon of calendar 2019-06-25 ~ 2024-03-05
    IIF 26 - Secretary → ME
  • 3
    icon of address 67 Broadway, Hyde, England
    Active Corporate (8 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,326,099 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2019-06-12 ~ 2024-03-05
    IIF 6 - Director → ME
    icon of calendar 2006-06-12 ~ 2024-03-05
    IIF 18 - Secretary → ME
  • 4
    icon of address 67 Broadway, Hyde, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-05-26 ~ 2024-03-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2024-03-05
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    icon of address 67 Broadway, Hyde, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2024-03-05
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2024-03-05
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of address 67 Broadway, Hyde, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-24 ~ 2024-03-05
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2024-03-05
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    HILLGREEN SERVICES LIMITED - 1998-11-18
    icon of address The Coach House Bayford Hall, Bayford Lane, Bayford, Hertford, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    43,696 GBP2024-12-31
    Officer
    icon of calendar 2003-04-04 ~ 2010-03-01
    IIF 21 - Secretary → ME
  • 8
    BAM2 LIMITED - 2005-10-04
    icon of address Oakwood 104 Penistone Road, Kirkburton, Huddersfield, West Yorks
    Active Corporate (1 parent)
    Equity (Company account)
    943,412 GBP2025-04-05
    Officer
    icon of calendar 2003-05-01 ~ 2005-10-05
    IIF 22 - Secretary → ME
  • 9
    ENTERPRISE METALS (RAMSEY) LTD. - 2003-12-23
    EASCO (CAMBS) LIMITED - 2007-09-05
    SITA MR CAMBRIDGE LIMITED - 2016-03-25
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-05 ~ 2000-10-01
    IIF 23 - Secretary → ME
  • 10
    icon of address The Manor House & Coach House Abridge Road, Theydon Bois, Epping, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,468,134 GBP2024-03-31
    Officer
    icon of calendar 2012-05-01 ~ 2022-07-29
    IIF 24 - Secretary → ME
  • 11
    icon of address The Rectory 3 Rectory Lane, Wyton, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ 2011-10-10
    IIF 11 - Director → ME
  • 12
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,519,397 GBP2015-08-16
    Officer
    icon of calendar 2004-09-03 ~ 2009-04-29
    IIF 16 - Secretary → ME
  • 13
    ENTERPRISE RECYCLING LIMITED - 2003-10-31
    J.B. DALE & COMPANY LIMITED - 2000-06-30
    icon of address Llys Wansford, Llangunnor, Carmarthen, Carmarthenshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    599,331 GBP2024-03-31
    Officer
    icon of calendar 1996-01-25 ~ 2000-04-12
    IIF 10 - Director → ME
    icon of calendar 2000-04-05 ~ 2000-10-01
    IIF 15 - Secretary → 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.