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

    Related profiles found in government register
  • 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 1 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
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 4
  • 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 5
  • 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, England

      IIF 6
    • Harley House, 29 Cambray Pl, Cheltenham, GL50 1JN, United Kingdom

      IIF 7
    • Harley House, 29 Cambray Pl, Cheltenham, Gloucestershire, GL50 1JN, United Kingdom

      IIF 8
    • 1st Floor, Imperial Chambers, 43 Longsmith Street, Gloucester, Gloucestershire, GL1 2HT, England

      IIF 9
    • 1st Floor Imperial Chambers, 43 Longsmith Street, Gloucester, Gloucestershire, GL1 2HT, United Kingdom

      IIF 10
    • Mirfield House, The Avenue, Churchdown, Gloucester, GL3 2HB, United Kingdom

      IIF 11
  • 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 12
  • Richards, Chris
    English director born in August 1985

    Resident in United Kingdom

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

      IIF 13
  • 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 14
  • 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 15
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Mr Christopher Richards
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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, England

      IIF 19
    • Harley House, 29 Cambray Pl, Cheltenham, GL50 1JN, United Kingdom

      IIF 20
    • Harley House, 29 Cambray Pl, Cheltenham, Gloucestershire, GL50 1JN, United Kingdom

      IIF 21
    • 1st Floor, Imperial Chambers, 43 Longsmith Street, Gloucester, Gloucestershire, GL1 2HT, England

      IIF 22
  • 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 23
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Mr Chris Richards
    English born in August 1985

    Resident in United Kingdom

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

      IIF 25
  • 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 26
  • 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 27
    • Kingsbury House, Kingsbury Square, Melksham, SN12 6HL, England

      IIF 28 IIF 29
    • The Green Building, Stubbs Lane, Beckington, Nr Frome, Somerset, BA11 6TE, England

      IIF 30
    • 2, Laverton Road, Westbury, BA13 3RS, United Kingdom

      IIF 31
  • 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 32
  • Richards, Christopher

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

      IIF 33
    • 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, England

      IIF 34
  • 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 35
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 36
  • 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 37
  • Richards, Chris

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

      IIF 38
    • Harley House, 29 Cambray Pl, Cheltenham, Gloucestershire, GL50 1JN, United Kingdom

      IIF 39
    • Harley House, 29 Cambray Place, Cheltenham, Gloucestershire, GL50 1JN, England

      IIF 40
    • 1st Floor, Imperial Chambers, 43 Longsmith Street, Gloucester, Gloucestershire, GL1 2HT, England

      IIF 41
    • Mirfield House, The Avenue, Churchdown, Gloucester, GL3 2HB, United Kingdom

      IIF 42
    • Unit 9 Highnam, Business Centre, Newent Road Highnam, Gloucester, Glos, GL2 8DN

      IIF 43
    • 9, Highnam Business Centre, Highnam, Gloucester, GL2 8DN, England

      IIF 44
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 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 22 - Ownership of shares – 75% or moreOE
  • 2
    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 27 - Director → ME
    2013-01-04 ~ dissolved
    IIF 43 - Secretary → ME
  • 3
    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 31 - Director → ME
    2012-11-15 ~ dissolved
    IIF 34 - Secretary → ME
  • 4
    The Green Building Stubbs Lane, Beckington, Nr Frome, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-23 ~ dissolved
    IIF 30 - Director → ME
  • 5
    9 Highnam Business Centre, Highnam, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-24 ~ dissolved
    IIF 14 - Director → ME
    2014-03-24 ~ dissolved
    IIF 44 - Secretary → ME
  • 6
    The Stables The Hollies, Pentrepoeth Rd., Rhiwderin, Newport, Wales
    Active Corporate (4 parents)
    Officer
    2024-02-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 24 - Has significant influence or controlOE
  • 7
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-06 ~ dissolved
    IIF 12 - Director → ME
    2015-03-06 ~ dissolved
    IIF 45 - Secretary → ME
  • 8
    Unit 9, Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-01 ~ dissolved
    IIF 11 - Director → ME
    2015-04-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 9
    9 Highnam Business Centre Newent Road, Highnam, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 29 - Director → ME
  • 10
    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 33 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    EASY QUOTE COMPARISON LTD - 2024-06-05
    BUSINESS ENERGY UK SERVICES LTD - 2024-02-07
    Sentinel House Acells Business Park, Harvest Crescent, Fleet, Hampshire
    Active Corporate (2 parents)
    Officer
    2023-07-17 ~ now
    IIF 8 - Director → ME
    2023-07-17 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 13
    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 7 - Director → ME
    2020-09-04 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    9 Highnam Business Centre, Highnam, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    2016-01-21 ~ dissolved
    IIF 5 - Director → ME
  • 15
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 16
    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 23 - Ownership of shares – 75% or moreOE
  • 17
    Harley House, 29 Cambray Place, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,499 GBP2023-06-30
    Officer
    2014-06-25 ~ now
    IIF 13 - Director → ME
    2014-06-25 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-10-04 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Harley House, 29 Cambray Pl, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,422 GBP2023-04-30
    Officer
    2018-04-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-04-11 ~ now
    IIF 19 - Ownership of shares – 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 9 - Director → ME
    2018-01-25 ~ 2018-12-12
    IIF 41 - Secretary → ME
  • 2
    First Floor 37 Church Street, Westbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-14 ~ 2013-10-01
    IIF 28 - 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 16 - Director → ME
    Person with significant control
    2017-10-12 ~ 2018-10-31
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - 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 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Has significant influence or control OE
  • 5
    Linnets House, 35 The Ham, Westbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2012-02-09 ~ 2012-02-10
    IIF 32 - 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 10 - 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.