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 James Bale

    Related profiles found in government register
  • Mr Christopher James Bale
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 36 & 38, Cross Hayes, Malmesbury, SN16 9BG, England

      IIF 1
    • 36 & 38, Cross Hayes, Malmesbury, Wiltshire, SN16 9BG

      IIF 2
    • Bubblewell Barn, Bubblewell Lane, Minchinhampton, Glos, GL6 9AS

      IIF 3 IIF 4
    • Bubblewell Barn, Bubblewell Lane, Minchinhampton, Stroud, GL6 9AS, England

      IIF 5 IIF 6
    • 1 The Old Stables, The Chipping, Tetbury, GL8 8ET, England

      IIF 7
  • Mr Chris James Bale
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 36 & 38, Cross Hayes, Malmesbury, Wiltshire, SN16 9BG

      IIF 8
  • Bale, Christopher James
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Welsh Government, Cathays Park 2, Cathays Park, Cardiff, Wales, CF10 3NQ, United Kingdom

      IIF 9
  • Bale, Christopher James
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Old Stables, The Chipping, Tetbury, GL8 8ET, England

      IIF 10
  • Bale, Christopher James
    British energy executive born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, Days Court, Crudwell, Malmesbury, Wiltshire, SN16 9HG, England

      IIF 11 IIF 12
    • 36 & 38, Cross Hayes, Malmesbury, Wiltshire, SN16 9BG

      IIF 13 IIF 14
    • 36 &38, Cross Hayes, Malmesbury, Wiltshire, SN16 9BG, United Kingdom

      IIF 15 IIF 16
    • 1 The Old Stables, The Chipping, Tetbury, GL8 8ET, England

      IIF 17
  • Bale, Christopher James
    British managing director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Old Stables, 1 The Old Stables, The Chipping, Tetbury, Gloucestershire, GL8 8ET, United Kingdom

      IIF 18
  • Mr Chris Bale
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 36 & 38, Cross Hayes, Malmesbury, Wiltshire, SN16 9BG

      IIF 19
  • Bale, Christopher James
    British director of operations born in August 1961

    Registered addresses and corresponding companies
  • Bale, Christopher James
    British director of operations generat born in August 1961

    Registered addresses and corresponding companies
    • Bramley Lodge, Cumbers Drive, Ness, Neston, Cheshire, CH64 4AU

      IIF 23
  • Bale, Christopher James
    British power station manager born in August 1961

    Registered addresses and corresponding companies
    • Senghennydd, Waunfawr, Aberystwyth, Dyfed, SY23 3BA

      IIF 24
  • Bale, Christopher James
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Upper Camden Place, Bath, BA1 5HX, United Kingdom

      IIF 25
    • Regency House, 2 Wood Street, Queen Square, Bath, BA12 2JQ

      IIF 26
    • 10, Ingram Street, Malmesbury, Wiltshire, SN16 9BX, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Bale, Christopher James
    British energy executive born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Ingram Street, Malmesbury, Wilts, SN16 9BX, United Kingdom

      IIF 30
  • Chris Bale
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Chilham Road, London, SE9 4BG, United Kingdom

      IIF 31
  • Bale, Christopher James

    Registered addresses and corresponding companies
    • 36 & 38, Cross Hayes, Malmesbury, SN16 9BG, England

      IIF 32
  • Bale, Chris
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Chilham Road, London, SE9 4BG, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    36 & 38 Cross Hayes, Malmesbury, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    15,950 GBP2021-03-31
    Officer
    2014-06-11 ~ now
    IIF 17 - director → ME
  • 2
    Regency House, 2 Wood Street, Queen Square, Bath
    Dissolved corporate (1 parent)
    Officer
    2009-12-10 ~ dissolved
    IIF 26 - director → ME
  • 3
    7 Dundas Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    41,079 GBP2021-03-31
    Officer
    2015-09-09 ~ now
    IIF 15 - director → ME
  • 4
    7 Dundas Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    40,756 GBP2021-03-31
    Officer
    2015-09-09 ~ now
    IIF 16 - director → ME
  • 5
    36 & 38 Cross Hayes, Malmesbury, Wiltshire, United Kingdom
    Corporate (1 parent)
    Officer
    2019-01-25 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-01-25 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    Bubblewell Barn, Bubblewell Lane, Minchinhampton, Glos
    Dissolved corporate (1 parent)
    Officer
    2014-03-28 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    36 & 38 Cross Hayes, Malmesbury, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    77,972 GBP2021-03-31
    Officer
    2012-09-12 ~ now
    IIF 13 - director → ME
  • 8
    30 Chilham Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-17 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    36 & 38 Cross Hayes, Malmesbury, England
    Corporate (1 parent)
    Equity (Company account)
    136,032 GBP2020-10-31
    Officer
    2007-10-08 ~ now
    IIF 18 - director → ME
    2013-10-31 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    Bubblewell Barn, Bubblewell Lane, Minchinhampton, Glos
    Dissolved corporate (1 parent)
    Officer
    2013-05-14 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    36 & 38 Cross Hayes, Malmesbury, Wiltshire
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -49,543 GBP2021-03-31
    Officer
    2011-01-14 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    Welsh Government Cathays Park 2, Cathays Park, Cardiff, Wales, United Kingdom
    Corporate (7 parents)
    Officer
    2024-08-23 ~ now
    IIF 9 - director → ME
Ceased 14
  • 1
    36 & 38 Cross Hayes, Malmesbury, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    15,950 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2024-11-14
    IIF 19 - Has significant influence or control OE
  • 2
    22 Upper Camden Place, 22 Upper Camden Place, Bath
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    20,003 GBP2015-06-30
    Officer
    2012-06-19 ~ 2012-09-05
    IIF 29 - director → ME
  • 3
    22 Upper Camden Place, Bath
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2015-07-31
    Officer
    2012-07-16 ~ 2012-09-05
    IIF 25 - director → ME
  • 4
    7 Dundas Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    41,079 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2017-12-17
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control OE
  • 5
    DAILYBAND LIMITED - 2000-07-07
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2002-04-01 ~ 2003-06-06
    IIF 23 - director → ME
  • 6
    7 Dundas Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    40,756 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2017-12-17
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control OE
  • 7
    36 & 38 Cross Hayes, Malmesbury, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    77,972 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2017-12-17
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Has significant influence or control OE
  • 8
    LAVENDERSTREAM LIMITED - 1992-03-09
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2002-04-01 ~ 2003-06-06
    IIF 21 - director → ME
  • 9
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2002-05-01 ~ 2003-06-06
    IIF 20 - director → ME
  • 10
    SHOREHAM OPERATIONS COMPANY LIMITED - 2005-02-02
    BUZZTRADE LIMITED - 1999-03-03
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2002-12-19 ~ 2003-06-06
    IIF 22 - director → ME
  • 11
    International House, 1 St. Katharine's Way, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,836,161 GBP2023-12-31
    Officer
    2012-09-12 ~ 2014-11-07
    IIF 30 - director → ME
  • 12
    22 Upper Camden Place, Upper Camden Place, Bath
    Dissolved corporate (1 parent)
    Officer
    2012-07-16 ~ 2012-09-05
    IIF 28 - director → ME
  • 13
    ADAPROJECTS (RYG) LIMITED - 1993-06-03
    GRADEACTUAL LIMITED - 1992-02-24
    Second Floor St David's House, New Road, Newtown, Powys, Wales
    Corporate (5 parents)
    Officer
    1993-03-26 ~ 1994-02-01
    IIF 24 - director → ME
  • 14
    22 Upper Camden Place, Bath, Avon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-26 ~ 2012-09-05
    IIF 27 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.