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, Chris

    Related profiles found in government register
  • Hale, Chris
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 41, Brunswick Road, Gloucester, GL1 1JS, England

      IIF 1
  • Hale, Christopher
    British cleaner born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 41, Sunnybank, Coleford, GL16 8EH, England

      IIF 2
  • Mr Chris Hale
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 41, Brunswick Road, Gloucester, GL1 1JS, England

      IIF 3
  • White, Christopher
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Hale, Christopher
    British manager born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Hales, Christopher David
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Kitchener Close, Lakenheath, Brandon, IP27 9FT, England

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Hales, Christopher David
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Kitchener Close, Lakenheath, Brandon, Suffolk, IP27 9FT, England

      IIF 8
    • Unit 1, William James House, Cowley Road, Cambridge, Cambridgeshire, CB4 0WX, United Kingdom

      IIF 9
    • 3, Temple Court, Temple Way, Coleshill, Warwickshire, B46 1HH, England

      IIF 10
    • Albany House, Temple Court, Temple Way, Coleshill, Warwickshire, B46 1HH, England

      IIF 11 IIF 12
  • Mr Christopher Hale
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 41, Sunnybank, Coleford, GL16 8EH, England

      IIF 13
    • 41, Brunswick Road, Gloucester, GL1 1JS, England

      IIF 14
  • White, Christopher
    born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
  • Hale, Christopher
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Hale, Christopher
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Brunswick Road, Gloucester, GL1 1JS, England

      IIF 17
  • White, Mark Christopher
    British engineer born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Pump Cottage, Town Street, Askham, Newark, NG22 0RS, England

      IIF 18
  • Mr Christopher White
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18, London Road, Amesbury, Salisbury, Hampshire, SP4 7DY, England

      IIF 19
  • White, Christopher
    British sales born in February 1981

    Resident in Portugal

    Registered addresses and corresponding companies
    • Lote G, Urb Vale Da Azinheira, Lote G, Pata De Baixo, Albufeira, 8200 000, Portugal

      IIF 20
  • Mr Christopher White
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • White, Christopher William
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2 Springfield Close, Ramsgate, Kent, CT11 7BQ

      IIF 22
    • The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, England

      IIF 23
  • White, Christopher

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 24
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
  • White, Christopher
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 26
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
  • White, Christopher
    British warehouse operative born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Terminal House, Station Approach, Shepperton, TW17 8AS, United Kingdom

      IIF 28
  • Mr Christopher Hale
    British born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU

      IIF 29
  • Mr Mark Christopher White
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Pump Cottage, Town Street, Askham, Newark, NG22 0RS, England

      IIF 30
  • White, Christopher William
    British director

    Registered addresses and corresponding companies
    • 2 Springfield Close, Ramsgate, Kent, CT11 7BQ

      IIF 31
  • Mr Christopher David Hales
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Kitchener Close, Lakenheath, Brandon, IP27 9FT, England

      IIF 32
    • 4, Kitchener Close, Lakenheath, Brandon, Suffolk, IP27 9FT, England

      IIF 33
    • 3, Temple Court, Temple Way, Coleshill, Warwickshire, B46 1HH, England

      IIF 34
    • Albany House, Temple Court, Temple Way, Coleshill, Warwickshire, B46 1HH, England

      IIF 35
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Hales, Christopher David
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, The Chantry, Harlow, Essex, CM20 2LZ, England

      IIF 37
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38 IIF 39
  • Hales, Christopher David
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Kitchener Close, Lakenheath, Brandon, IP27 9FT, England

      IIF 40
    • 77, The Chantry, Harlow, Essex, CM20 2LZ, England

      IIF 41
    • 77, The Chantry, Harlow, Essex, CM20 2LZ, United Kingdom

      IIF 42
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Hales, Christopher David
    British it consultant born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, The Chantry, Harlow, Harlow, Essex, CM20 2LZ, United Kingdom

      IIF 44
  • Hales, Christopher David
    British managing director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, The Chantry, Harlow, CM20 2LZ, United Kingdom

      IIF 45
    • 19, Lammas Road, Watton At Stone, SG14 3RH, United Kingdom

      IIF 46
  • Hales, Christopher David
    British web designer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, The Chantry, Harlow, CM20 2LZ, England

      IIF 47
  • Mr Christopher Hale
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
  • Mr Christopher William White
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, Kent, N1 7GU, England

      IIF 49
  • Mr Christopher Hale
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 50 IIF 51
  • Mr Christopher White
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 52
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 53
  • White, Christopher William
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 55
    • 4, Egerton Drive, Margate, Kent, CT9 3YE, United Kingdom

      IIF 56 IIF 57
  • Mr Christopher David Hales
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Kitchener Close, Lakenheath, Brandon, Suffolk, IP27 9FT, England

      IIF 58
    • 77, The Chantry, Harlow, Essex, CM20 2LZ, England

      IIF 59 IIF 60
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 32
  • 1
    The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,884,602 GBP2023-09-30
    Officer
    2018-02-19 ~ now
    IIF 56 - Director → ME
  • 2
    The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    726,000 GBP2023-09-30
    Officer
    2006-04-01 ~ now
    IIF 57 - Director → ME
  • 3
    4 Terminal House, Station Approach, Shepperton
    Dissolved Corporate (1 parent)
    Officer
    2014-04-10 ~ dissolved
    IIF 28 - Director → ME
  • 4
    20-22 Wenlock Road, London, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2010-12-01 ~ now
    IIF 55 - Director → ME
    2010-12-01 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2016-12-20 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    37 Springfield Drive, Cinderford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    41 Brunswick Road, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,115 GBP2021-11-30
    Officer
    2020-09-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    41 Brunswick Road, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,591 GBP2024-02-29
    Officer
    2017-02-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    Albany House Temple Court, Temple Way, Coleshill, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    2024-08-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    20-22 Wenlock Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    19,794 GBP2024-01-31
    Officer
    2015-01-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-04-08 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 10
    Unit 4 Lowestoft Enterprise Park, School Road, Lowestoft, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,303 GBP2017-08-31
    Officer
    2017-12-08 ~ dissolved
    IIF 47 - Director → ME
  • 11
    Albany House Temple Court, Temple Way, Coleshill, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    2024-10-29 ~ now
    IIF 11 - Director → ME
  • 12
    4 Kitchener Close, Lakenheath, Brandon, Suffolk, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-08-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 13
    3 Temple Court, Temple Way, Coleshill, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    18 Sycamore Drive, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 27 - Director → ME
    2020-05-04 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 15
    Gf2 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-31 ~ dissolved
    IIF 20 - Director → ME
  • 16
    4 Kitchener Close, Lakenheath, Brandon, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 17
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,047 GBP2024-04-30
    Officer
    2025-04-09 ~ now
    IIF 54 - Director → ME
  • 18
    39 Kimball Close, Oakham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Unit 1, William James House, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-13 ~ now
    IIF 9 - Director → ME
  • 20
    The Old Rectory, Church Street, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2020-12-09 ~ dissolved
    IIF 23 - Director → ME
  • 21
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-05-19 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 22
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 23
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-17 ~ dissolved
    IIF 39 - Director → ME
  • 24
    CHRIS HALES LIMITED - 2014-07-08
    77 The Chantry, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,025 GBP2015-11-30
    Officer
    2013-11-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 25
    4 Kitchener Close, Lakenheath, Brandon, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-04-21 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 26
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 27
    18 London Road, Amesbury, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,324 GBP2024-09-30
    Person with significant control
    2016-08-12 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 28
    Pump Cottage Town Street, Askham, Newark, England
    Active Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 29
    SEO EXTRA LIMITED - 2013-04-22
    TALK WARRANTIES LTD - 2011-09-05
    77 The Chantry, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-12-06 ~ dissolved
    IIF 37 - Director → ME
  • 30
    XZIST LTD
    - now
    XZISTENCE LTD - 2015-06-06
    77 The Chantry, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -911 GBP2015-11-30
    Officer
    2014-11-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 31
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 32
    4 Kitchener Close, Lakenheath, Brandon, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,528 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 38 - Director → ME
Ceased 7
  • 1
    Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-04-08 ~ 2014-10-01
    IIF 46 - Director → ME
  • 2
    OGBIT LIMITED - 2016-11-14
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    176 GBP2018-07-31
    Officer
    2015-07-23 ~ 2016-09-23
    IIF 42 - Director → ME
  • 3
    20-22 Wenlock Road, London, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2008-01-15 ~ 2008-01-16
    IIF 22 - Director → ME
    2008-01-15 ~ 2008-01-16
    IIF 31 - Secretary → ME
  • 4
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2022-06-27 ~ 2022-07-08
    IIF 15 - LLP Member → ME
  • 5
    20-22 Wenlock Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    19,794 GBP2024-01-31
    Person with significant control
    2017-01-13 ~ 2017-01-13
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    2019-10-11 ~ 2020-04-07
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 6
    The Thatched Barn Boyton End, Thaxted, Dunmow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-10 ~ 2014-01-26
    IIF 45 - Director → ME
  • 7
    4 Kitchener Close, Lakenheath, Brandon, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,528 GBP2023-09-30
    Person with significant control
    2022-09-05 ~ 2024-12-23
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.