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 Christopher David Hales

    Related profiles found in government register
  • Mr Christopher David Hales
    British born in January 1981

    Resident in United Kingdom

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

      IIF 1
    • icon of address 77, The Chantry, Harlow, Essex, CM20 2LZ, England

      IIF 2 IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5
  • Mr Christopher Hale
    British born in June 1971

    Resident in United Kingdom

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

      IIF 6 IIF 7
  • Mr Christopher Hale
    British born in December 1987

    Resident in United Kingdom

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

      IIF 8
  • Mr Christopher White
    British born in February 1981

    Resident in United Kingdom

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

      IIF 9 IIF 10
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
  • Mr Christopher David Hales
    British born in January 1981

    Resident in England

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

      IIF 12
    • icon of address 4, Kitchener Close, Lakenheath, Brandon, Suffolk, IP27 9FT, England

      IIF 13
    • icon of address 3, Temple Court, Temple Way, Coleshill, Warwickshire, B46 1HH, England

      IIF 14
    • icon of address Albany House, Temple Court, Temple Way, Coleshill, Warwickshire, B46 1HH, England

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Hales, Christopher David
    British company director born in January 1981

    Resident in United Kingdom

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

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18 IIF 19
  • Hales, Christopher David
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 20
    • icon of address 77, The Chantry, Harlow, Essex, CM20 2LZ, England

      IIF 21
    • icon of address 77, The Chantry, Harlow, Essex, CM20 2LZ, United Kingdom

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Hales, Christopher David
    British it consultant born in January 1981

    Resident in United Kingdom

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

      IIF 24
  • Hales, Christopher David
    British managing director born in January 1981

    Resident in United Kingdom

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

      IIF 25
    • icon of address 19, Lammas Road, Watton At Stone, SG14 3RH, United Kingdom

      IIF 26
  • Hales, Christopher David
    British web designer born in January 1981

    Resident in United Kingdom

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

      IIF 27
  • Hale, Christopher
    British company director born in December 1987

    Resident in United Kingdom

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

      IIF 28
  • Hale, Christopher
    British director born in December 1987

    Resident in United Kingdom

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

      IIF 29
  • White, Christopher
    British director born in February 1981

    Resident in United Kingdom

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

      IIF 30 IIF 31
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32
  • White, Christopher
    British warehouse operative born in November 1987

    Resident in United Kingdom

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

      IIF 33
  • Mr Christopher Hale
    British born in June 1971

    Resident in Scotland

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

      IIF 34
  • Mr Christopher Hale
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor Central Llp, 11c Kingsmead Square, Bath, BA1 2AB

      IIF 35
    • icon of address 41, Sunnybank, Coleford, GL16 8EH, England

      IIF 36
  • Mr Christopher White
    British born in February 1981

    Resident in England

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

      IIF 37
  • Mr Christopher White
    British born in June 1971

    Resident in England

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

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

    Resident in England

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

      IIF 39
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Hales, Christopher David
    British director born in January 1981

    Resident in England

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

      IIF 41
    • icon of address Unit 1, William James House, Cowley Road, Cambridge, Cambridgeshire, CB4 0WX, United Kingdom

      IIF 42
    • icon of address 3, Temple Court, Temple Way, Coleshill, Warwickshire, B46 1HH, England

      IIF 43
    • icon of address Albany House, Temple Court, Temple Way, Coleshill, Warwickshire, B46 1HH, England

      IIF 44 IIF 45
  • Mr Chris Hale
    British born in December 1987

    Resident in England

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

      IIF 46
  • Hale, Christopher
    British manager born in June 1971

    Resident in Scotland

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

      IIF 47
  • Hale, Christopher
    British cleaner born in December 1987

    Resident in England

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

      IIF 48
  • White, Christopher
    British company director born in June 1971

    Resident in England

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

      IIF 49
  • White, Christopher
    British sales born in February 1981

    Resident in Portugal

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

      IIF 50
  • Hale, Chris
    British director born in December 1987

    Resident in England

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

      IIF 51
  • White, Christopher
    born in November 1987

    Resident in England

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

      IIF 52
  • White, Christopher

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

      IIF 53
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 4 Terminal House, Station Approach, Shepperton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-04-30
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 33 - Director → ME
  • 2
    HALES HOLDINGS LIMITED - 2025-05-19
    icon of address 4 Kitchener Close, Lakenheath, Brandon, Suffolk, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    HALES CONSULTING LIMITED - 2025-05-19
    icon of address Albany House Temple Court, Temple Way, Coleshill, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 44 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -675 GBP2024-12-31
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 53 - Secretary → ME
  • 5
    icon of address 37 Springfield Drive, Cinderford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 41 Brunswick Road, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,115 GBP2021-11-30
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Begbies Traynor Central Llp, 11c Kingsmead Square, Bath
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -10,591 GBP2024-02-29
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Albany House Temple Court, Temple Way, Coleshill, Warwickshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 45 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    33,289 GBP2025-01-31
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 4 Lowestoft Enterprise Park, School Road, Lowestoft, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,303 GBP2017-08-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 3 Temple Court, Temple Way, Coleshill, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    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
  • 12
    icon of address 18 Sycamore Drive, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2020-05-04 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of address Gf2 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 50 - Director → ME
  • 15
    icon of address 4 Kitchener Close, Lakenheath, Brandon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 39 Kimball Close, Oakham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 1, William James House, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 42 - Director → ME
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 19 - Director → ME
  • 21
    CHRIS HALES LIMITED - 2014-07-08
    icon of address 77 The Chantry, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,025 GBP2015-11-30
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4 Kitchener Close, Lakenheath, Brandon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 20 Wenlock Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 18 London Road, Amesbury, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,324 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 25
    SEO EXTRA LIMITED - 2013-04-22
    TALK WARRANTIES LTD - 2011-09-05
    icon of address 77 The Chantry, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 17 - Director → ME
  • 26
    XZIST LTD
    - now
    XZISTENCE LTD - 2015-06-06
    icon of address 77 The Chantry, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -911 GBP2015-11-30
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4 Kitchener Close, Lakenheath, Brandon, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,357 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 18 - Director → ME
Ceased 7
  • 1
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-08 ~ 2014-10-01
    IIF 26 - Director → ME
  • 2
    OGBIT LIMITED - 2016-11-14
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    176 GBP2018-07-31
    Officer
    icon of calendar 2015-07-23 ~ 2016-09-23
    IIF 22 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-06-27 ~ 2022-07-08
    IIF 52 - LLP Member → ME
  • 4
    icon of address Albany House Temple Court, Temple Way, Coleshill, Warwickshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-08-09 ~ 2025-08-08
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    icon of address 20-22 Wenlock Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    33,289 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-10-11 ~ 2020-04-07
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-01-13 ~ 2017-01-13
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address The Thatched Barn Boyton End, Thaxted, Dunmow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ 2014-01-26
    IIF 25 - Director → ME
  • 7
    icon of address 4 Kitchener Close, Lakenheath, Brandon, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,357 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-05 ~ 2024-12-23
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.