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 Gareth Joseph Richards

    Related profiles found in government register
  • Mr Christopher Gareth Joseph Richards
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 1
    • icon of address Calyx House, South Road, Taunton, Somerset, TA1 3DU

      IIF 2
    • icon of address Calyx House, South Road, Taunton, TA1 3DU, United Kingdom

      IIF 3
  • Richards, Christopher Gareth Joseph, Dr
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 242, South Main Street, Suite 216, Holly Springs, North Carolina, 27540, United States

      IIF 4
  • Richards, Christopher Gareth Joseph
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Fishers Lane, Orwell, Royston, Hertfordshire, SG8 5QX, England

      IIF 5
    • icon of address 50, Fishers Lane, Orwell, Royston, Hertfordshire, SG8 5QX, United Kingdom

      IIF 6 IIF 7
  • Richards, Christopher Gareth Joseph
    British business manager born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Richards, Christopher Gareth Joseph
    British business manager/director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashridge Court, North Tawton, Devon, EX20 2DH, United Kingdom

      IIF 14 IIF 15
    • icon of address Ashridge Court, North Tawton, EX20 2DH, United Kingdom

      IIF 16
    • icon of address Ashridge Court, North Tawton, North Tawton, EX20 2DH, United Kingdom

      IIF 17
  • Richards, Christopher Gareth Joseph
    British ceo born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 18
  • Richards, Christopher Gareth Joseph
    British company chairman born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bio Products Laboratory, Dagger Lane, Elstree, Hertfordshire, WD6 3BX

      IIF 19
  • Richards, Christopher Gareth Joseph
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Davy Road, Derriford, Plymouth, Devon, PL6 8BX

      IIF 20
    • icon of address 50 Fishers Lane, Orwell, Royston, Hertfordshire, SG8 5QX

      IIF 21
    • icon of address Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH, United Kingdom

      IIF 22
  • Richards, Christopher Gareth Joseph
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashridge Court, ., North Tawton, Devon, EX20 2DH, England

      IIF 23
    • icon of address Ashridge Court, North Tawton, Devon, EX20 2DH, England

      IIF 24
    • icon of address Ashridge, Court, North Tawton, Devon, EX20 2DH, United Kingdom

      IIF 25 IIF 26
    • icon of address 24, Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich, CW9 7UA

      IIF 27
    • icon of address Science Centre, The Heath Business & Technical Park, Runcorn, WA7 4QX, England

      IIF 28
    • icon of address C/o Beeches Farm, Icknield Way, Tring, Hertfordshire, HP23 4LA, England

      IIF 29
  • Richards, Christopher Gareth Joseph
    British non-executive director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seal Sands, Middlesbrough, Cleveland, TS2 1UB

      IIF 30 IIF 31
  • Richards, Christopher Gareth Joseph
    British marketing manager born in October 1953

    Registered addresses and corresponding companies
  • Richards, Christopher Gareth Joseph, Dr
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 242, South Main Street, Suite 216, Holly Springs, North Carolina, 27540, United States

      IIF 36
  • Richards, Christopher Gareth Joseph, Dr
    Uk chief executive officer born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Byworth Lea, Byworth, Petworth, West Sussex, GU2O 0HQ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Calyx House, South Road, Taunton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,933 GBP2024-03-31
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address C/o Beeches Farm, Icknield Way, Tring, Hertfordshire, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    355,077 GBP2021-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 29 - Director → ME
  • 3
    TAMAR SCIENCE PARK LIMITED - 2013-11-05
    icon of address 1 Davy Road, Derriford, Plymouth, Devon
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-08-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Calyx House, South Road, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    477,634 GBP2025-02-28
    Officer
    icon of calendar 2011-02-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Lime Court, Pathfields Business Park, South Molton, Devon, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 22 - Director → ME
  • 7
    THE OPERATION WALLACEA TRUST - 2017-10-05
    icon of address Hope House, Old Bolingroke, Spilsby, Lincolnshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 24 - Director → ME
  • 8
    DAILYBOLD LIMITED - 1993-07-26
    icon of address 50 Fishers Lane, Orwell, Royston, Hertfordshire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 21 - Director → ME
  • 9
    VOLAC FEED INGREDIENTS LIMITED - 2015-06-11
    icon of address 50 Fishers Lane, Orwell, Royston, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 5 - Director → ME
  • 10
    VOLAC FEED INGREDIENTS TRADING LIMITED - 2015-06-11
    icon of address 50 Fishers Lane, Orwell, Royston, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 7 - Director → ME
Ceased 23
  • 1
    PEARBRANCH ENTERPRISES LIMITED - 2023-11-06
    VOLAC WHEY NUTRITION LIMITED - 2025-06-09
    icon of address Arla House 4 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-26 ~ 2024-11-15
    IIF 6 - Director → ME
  • 2
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-07 ~ 2015-02-13
    IIF 16 - Director → ME
  • 3
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-02 ~ 2015-02-13
    IIF 15 - Director → ME
  • 4
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-24 ~ 2015-02-13
    IIF 9 - Director → ME
  • 5
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-24 ~ 2015-02-13
    IIF 11 - Director → ME
  • 6
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2013-05-24 ~ 2015-02-13
    IIF 8 - Director → ME
  • 7
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-24 ~ 2015-02-13
    IIF 10 - Director → ME
  • 8
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-05 ~ 2015-02-13
    IIF 13 - Director → ME
    icon of calendar 2008-11-19 ~ 2011-07-28
    IIF 37 - Director → ME
  • 9
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-24 ~ 2015-02-13
    IIF 12 - Director → ME
  • 10
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-02 ~ 2015-02-13
    IIF 14 - Director → ME
  • 11
    icon of address C/o Bio Products Laboratory, Dagger Lane, Elstree, Hertfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-02-16 ~ 2012-11-06
    IIF 19 - Director → ME
  • 12
    BUNTING GROUP LIMITED - 1993-02-22
    CIBA BUNTING LIMITED - 1997-03-24
    NOVARTIS BCM LIMITED - 2000-11-29
    SYNGENTA BIOLINE LIMITED - 2016-04-29
    CHELSWISH LIMITED - 1989-02-02
    icon of address Telstar Nursery, Holland Road, Little Clacton, Essex
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2000-11-15 ~ 2003-09-30
    IIF 35 - Director → ME
  • 13
    MIAMI SOUND LIMITED - 1987-01-08
    NOVARTIS BCM (UK) LIMITED - 2000-11-29
    SYNGENTA BIOLINE PRODUCTION LIMITED - 2016-04-29
    BUNTING BIOLOGICAL CONTROL LIMITED - 1997-03-24
    icon of address Telstar Nursery, Holland Road, Little Clacton, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2003-09-30
    IIF 34 - Director → ME
  • 14
    DECHRA HOLDINGS LIMITED - 2000-06-30
    DECHRA PHARMACEUTICALS PLC - 2024-01-19
    BROOMCO (1283) LIMITED - 1997-07-18
    icon of address 24 Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2016-04-08
    IIF 27 - Director → ME
  • 15
    EVOLUTEC GROUP PLC - 2009-04-30
    NEWINCCO 338 LIMITED - 2004-04-29
    EVOLUTEC GROUP LIMITED - 2004-06-17
    icon of address Science Centre, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2015-11-11 ~ 2025-01-21
    IIF 28 - Director → ME
  • 16
    icon of address 71 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2015-09-04
    IIF 25 - Director → ME
  • 17
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -21,968,328 GBP2020-12-31
    Officer
    icon of calendar 2016-11-18 ~ 2024-08-20
    IIF 36 - Director → ME
  • 18
    PLANT HEALTH CARE PLC - 2024-09-02
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-01 ~ 2024-08-20
    IIF 4 - Director → ME
  • 19
    icon of address Seal Sands, Middlesbrough, Cleveland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2016-04-26 ~ 2017-04-12
    IIF 31 - Director → ME
  • 20
    icon of address Seal Sands, Middlesbrough, Cleveland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2024-12-31
    Officer
    icon of calendar 2016-04-26 ~ 2017-04-12
    IIF 30 - Director → ME
  • 21
    SYNGENTA SERVICES LIMITED - 2002-03-12
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2003-09-30
    IIF 32 - Director → ME
  • 22
    ICI BIOSCIENCE LIMITED - 1992-11-18
    HACKREMCO (NO.757) LIMITED - 1992-09-25
    ZENECA LIMITED - 2000-11-21
    icon of address Syngenta, Jealott's Hill International Research Centre, Bracknell, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-08-06 ~ 2003-09-12
    IIF 33 - Director → ME
  • 23
    ARYSTA LIFESCIENCE GLOBAL LIMITED - 2021-10-06
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-24 ~ 2015-02-13
    IIF 17 - Director → 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.