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

Richards, Christopher Steven

    Related profiles found in government register
  • Richards, Christopher Steven
    English born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hartley House, 29 Cambray Place, Cheltenham, GL50 1JN, England

      IIF 1
  • Richards, Christopher
    British born in August 1985

    Resident in United Kingdom

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

      IIF 2
  • Richards, Christopher
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harley House, 29 Cambray Pl, Cheltenham, Gloucestershire, GL50 1JN, United Kingdom

      IIF 3
  • Richards, Chris
    English managing director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Highnam Business Centre, Highnam, Gloucester, GL2 8DN, England

      IIF 4
  • Richards, Christopher
    British born in December 1968

    Resident in United Kingdom

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

      IIF 5
  • Richards, Christopher
    British director born in December 1968

    Resident in United Kingdom

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

      IIF 6
  • Richards, Christopher Steven
    English ceo born in August 1985

    Resident in Pembrokeshire

    Registered addresses and corresponding companies
    • Ffynnonfelin, Crymych, Pembrokeshire, SA41 3QW, United Kingdom

      IIF 7
  • Richards, Christopher Steven
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Harley House, 29 Cambray Place, Cheltenham, GL50 1JN, England

      IIF 8
    • Sentinel House, Ancells Business Park, Harvest Crescent, Fleet, Hampshire, GU51 2UZ, England

      IIF 9
  • Richards, Chris
    British chief exective officer born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Highnam Business Centre, Highnam, Gloucester, Gloucestershire, GL2 8DN, United Kingdom

      IIF 10
  • Richards, Chris
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harley House, 29 Cambray Pl, Cheltenham, GL50 1JN, United Kingdom

      IIF 11
    • 1st Floor, Imperial Chambers, 43 Longsmith Street, Gloucester, Gloucestershire, GL1 2HT, England

      IIF 12
    • 1st Floor Imperial Chambers, 43 Longsmith Street, Gloucester, Gloucestershire, GL1 2HT, United Kingdom

      IIF 13
    • Mirfield House, The Avenue, Churchdown, Gloucester, GL3 2HB, United Kingdom

      IIF 14
  • Richards, Chris
    British managing director born in August 1985

    Resident in United Kingdom

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

      IIF 15
  • Richardson, Christina Charlene
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr Christopher Steven Richards
    English born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hartley House, 29 Cambray Place, Cheltenham, GL50 1JN, England

      IIF 18
  • Mr Christopher Richards
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harley House, 29 Cambray Pl, Cheltenham, Gloucestershire, GL50 1JN, United Kingdom

      IIF 19
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Chris Richards
    English born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, England, WC2H 9JQ, United Kingdom

      IIF 21
  • Mr Christopher Richards
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richards, Chris
    English director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Highnam Business Centre, Newent Road Highnam, Gloucester, Glos, GL2 8DN

      IIF 24
    • Kingsbury House, Kingsbury Square, Melksham, SN12 6HL, England

      IIF 25 IIF 26
    • The Green Building, Stubbs Lane, Beckington, Nr Frome, Somerset, BA11 6TE, England

      IIF 27
    • 2, Laverton Road, Westbury, BA13 3RS, United Kingdom

      IIF 28
  • Richards, Chris
    English fx & commodity director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Shepherds Mead, Dilton Marsh, Westbury, BA134DX, United Kingdom

      IIF 29
  • Mr Chris Richards
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harley House, 29 Cambray Pl, Cheltenham, GL50 1JN, United Kingdom

      IIF 30
    • 1st Floor, Imperial Chambers, 43 Longsmith Street, Gloucester, Gloucestershire, GL1 2HT, England

      IIF 31
  • Richards, Christopher Steven

    Registered addresses and corresponding companies
    • Hartley House, 29 Cambray Place, Cheltenham, GL50 1JN, England

      IIF 32
    • Sentinel House, Ancells Business Park, Harvest Crescent, Fleet, Hampshire, GU51 2UZ, England

      IIF 33
  • Miss Christina Charlene Richardson
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Mr Christopher Richards
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 9, Highnam Business Centre, Highnam, Gloucester, GL2 8DN, England

      IIF 36
  • Mr Christopher Steven Richards
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Harley House, 29 Cambray Place, Cheltenham, GL50 1JN, England

      IIF 37
    • Sentinel House, Ancells Business Park, Harvest Crescent, Fleet, Hampshire, GU51 2UZ, England

      IIF 38
  • Richards, Christopher

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

      IIF 39
    • 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, England

      IIF 40
  • Richards, Chris

    Registered addresses and corresponding companies
    • Harley House, 29 Cambray Pl, Cheltenham, GL50 1JN, United Kingdom

      IIF 41
    • 1st Floor, Imperial Chambers, 43 Longsmith Street, Gloucester, Gloucestershire, GL1 2HT, England

      IIF 42
    • Mirfield House, The Avenue, Churchdown, Gloucester, GL3 2HB, United Kingdom

      IIF 43
    • Unit 9 Highnam, Business Centre, Newent Road Highnam, Gloucester, Glos, GL2 8DN

      IIF 44
    • 9, Highnam Business Centre, Highnam, Gloucester, GL2 8DN, England

      IIF 45
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    THE DEBT HELPLINE LTD - 2018-08-01
    Thornley House Carrington Business Park, Manchester Road, Carrington, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    Ffynnonfelin, Crymych, Pembrokeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 7 - Director → ME
  • 3
    INTELLIGENT DEBT SOLUTIONS LTD - 2015-03-09
    ACATIA LIMITED - 2013-08-16
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-04 ~ dissolved
    IIF 24 - Director → ME
    2013-01-04 ~ dissolved
    IIF 44 - Secretary → ME
  • 4
    COUNCIL TAX ADVISORS LTD - 2013-11-13
    UNLAWFUL DEBT LTD - 2012-08-21
    Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-14 ~ dissolved
    IIF 28 - Director → ME
    2012-11-15 ~ dissolved
    IIF 40 - Secretary → ME
  • 5
    The Green Building Stubbs Lane, Beckington, Nr Frome, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-23 ~ dissolved
    IIF 27 - Director → ME
  • 6
    9 Highnam Business Centre, Highnam, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-24 ~ dissolved
    IIF 4 - Director → ME
    2014-03-24 ~ dissolved
    IIF 45 - Secretary → ME
  • 7
    The Stables The Hollies, Pentrepoeth Rd., Rhiwderin, Newport, Wales
    Active Corporate (4 parents)
    Officer
    2024-02-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 20 - Has significant influence or controlOE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-06 ~ dissolved
    IIF 15 - Director → ME
    2015-03-06 ~ dissolved
    IIF 46 - Secretary → ME
  • 9
    Unit 9, Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-01 ~ dissolved
    IIF 14 - Director → ME
    2015-04-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 10
    9 Highnam Business Centre Newent Road, Highnam, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 26 - Director → ME
  • 11
    COUNCIL TAX HELPLINE C.I.C. - 2018-04-28
    NUTRITIOUS MEDIA LTD - 2017-11-09
    WEALTHFX TRADING LIMITED - 2017-07-03
    CLEARSMART MEDIA LIMITED - 2017-05-17
    VENTURA CAPITAL LTD - 2016-09-26
    1st Floor Imperial Chambers, 43 Longsmith Street, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,395 GBP2016-07-31
    Officer
    2015-07-01 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    2016-04-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 12
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    EASY QUOTE COMPARISON LTD - 2024-06-05
    BUSINESS ENERGY UK SERVICES LTD - 2024-02-07
    Sentinel House Ancells Business Park, Harvest Crescent, Fleet, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,334 GBP2024-07-31
    Officer
    2023-07-17 ~ now
    IIF 9 - Director → ME
    2023-07-17 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 14
    EJR LIMITED - 2022-11-25
    PERSONAL FINANCE HELPLINE LTD - 2022-08-09
    UK DEBT ADVICE LTD - 2020-12-21
    Harley House, 29 Cambray Pl, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,288 GBP2021-09-30
    Officer
    2020-09-04 ~ dissolved
    IIF 11 - Director → ME
    2020-09-04 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    9 Highnam Business Centre, Highnam, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    2016-01-21 ~ dissolved
    IIF 10 - Director → ME
  • 16
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 17
    PERSONAL FINANCE GROUP LTD - 2021-03-10
    Harley House, 29 Cambray Pl, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 18
    Hartley House, 29 Cambray Place, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,485 GBP2024-06-30
    Officer
    2014-06-25 ~ now
    IIF 1 - Director → ME
    2014-06-25 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-10-04 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    UTTERLY DIGITAL LIMITED - 2025-10-29
    Harley House, 29 Cambray Place, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,116 GBP2024-04-30
    Officer
    2018-04-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-04-11 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    THE DEBT HELPLINE LTD - 2018-08-01
    Thornley House Carrington Business Park, Manchester Road, Carrington, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2018-01-25 ~ 2018-07-12
    IIF 12 - Director → ME
    2018-01-25 ~ 2018-12-12
    IIF 42 - Secretary → ME
  • 2
    First Floor 37 Church Street, Westbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-14 ~ 2013-10-01
    IIF 25 - Director → ME
  • 3
    C/o Leonard Curtis, 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2017-10-12 ~ 2018-10-31
    IIF 17 - Director → ME
    Person with significant control
    2017-10-12 ~ 2018-10-31
    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
  • 4
    C/o Leonard Curtis, 9th Floor, 7 Park Row, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2015-08-10 ~ 2018-10-31
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-31
    IIF 34 - Has significant influence or control OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Linnets House, 35 The Ham, Westbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2012-02-09 ~ 2012-02-10
    IIF 29 - Director → ME
  • 6
    COUNCIL TAX HELPLINE C.I.C. - 2018-04-28
    NUTRITIOUS MEDIA LTD - 2017-11-09
    WEALTHFX TRADING LIMITED - 2017-07-03
    CLEARSMART MEDIA LIMITED - 2017-05-17
    VENTURA CAPITAL LTD - 2016-09-26
    1st Floor Imperial Chambers, 43 Longsmith Street, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,395 GBP2016-07-31
    Officer
    2015-07-01 ~ 2018-05-01
    IIF 13 - Director → ME

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.