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 Gareth Joseph

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

    Resident in England

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

      IIF 1
    • Ashridge Court, ., North Tawton, Devon, EX20 2DH, England

      IIF 2
    • Ashridge Court, North Tawton, Devon, EX20 2DH, England

      IIF 3
    • Ashridge Court, North Tawton, Devon, EX20 2DH, United Kingdom

      IIF 4
    • 1 Davy Road, Derriford, Plymouth, Devon, PL6 8BX

      IIF 5
    • 50 Fishers Lane, Orwell, Royston, Hertfordshire, SG8 5QX

      IIF 6
    • 50, Fishers Lane, Orwell, Royston, Hertfordshire, SG8 5QX, England

      IIF 7
    • 50, Fishers Lane, Orwell, Royston, Hertfordshire, SG8 5QX, United Kingdom

      IIF 8
    • Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH, United Kingdom

      IIF 9
    • C/o Beeches Farm, Icknield Way, Tring, Hertfordshire, HP23 4LA, England

      IIF 10
  • Richards, Christopher Gareth Joseph
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 50, Fishers Lane, Orwell, Royston, Hertfordshire, SG8 5QX, United Kingdom

      IIF 11
  • 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
    • Ashridge Court, North Tawton, Devon, EX20 2DH, United Kingdom

      IIF 18 IIF 19
    • Ashridge Court, North Tawton, EX20 2DH, United Kingdom

      IIF 20
    • Ashridge Court, North Tawton, North Tawton, EX20 2DH, United Kingdom

      IIF 21
  • Richards, Christopher Gareth Joseph
    British company chairman born in October 1953

    Resident in England

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

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

    Resident in England

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

      IIF 23
    • 24, Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich, CW9 7UA

      IIF 24
    • Science Centre, The Heath Business & Technical Park, Runcorn, WA7 4QX, England

      IIF 25
  • Richards, Christopher Gareth Joseph
    British non-executive director born in October 1953

    Resident in England

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

      IIF 26 IIF 27
  • Richards, Christopher Gareth Joseph, Dr
    British born in October 1953

    Resident in England

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

      IIF 28
  • Richards, Christopher Gareth Joseph
    British marketing manager born in October 1953

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

    Resident in United Kingdom

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

      IIF 33
  • Richards, Christopher Gareth Joseph, Dr
    Uk chief executive officer born in October 1953

    Resident in United Kingdom

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

      IIF 34
  • Mr Christopher Gareth Joseph Richards
    British born in October 1953

    Resident in England

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

      IIF 35
    • Calyx House, South Road, Taunton, Somerset, TA1 3DU

      IIF 36
    • Calyx House, South Road, Taunton, TA1 3DU, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    Calyx House, South Road, Taunton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,933 GBP2024-03-31
    Officer
    2015-08-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-08-19 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    C/o Beeches Farm, Icknield Way, Tring, Hertfordshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    355,077 GBP2021-10-31
    Officer
    2023-10-04 ~ now
    IIF 10 - Director → ME
  • 3
    TAMAR SCIENCE PARK LIMITED - 2013-11-05
    1 Davy Road, Derriford, Plymouth, Devon
    Active Corporate (10 parents)
    Officer
    2021-07-21 ~ now
    IIF 5 - Director → ME
  • 4
    5th Floor 70 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Officer
    2009-08-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Calyx House, South Road, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    477,634 GBP2025-02-28
    Officer
    2011-02-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    Lime Court, Pathfields Business Park, South Molton, Devon, United Kingdom
    Active Corporate (9 parents)
    Officer
    2025-01-20 ~ now
    IIF 9 - Director → ME
  • 7
    THE OPERATION WALLACEA TRUST - 2017-10-05
    Hope House, Old Bolingroke, Spilsby, Lincolnshire
    Active Corporate (7 parents)
    Officer
    2016-05-16 ~ now
    IIF 3 - Director → ME
  • 8
    DAILYBOLD LIMITED - 1993-07-26
    50 Fishers Lane, Orwell, Royston, Hertfordshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2017-01-03 ~ now
    IIF 6 - Director → ME
  • 9
    VOLAC FEED INGREDIENTS LIMITED - 2015-06-11
    50 Fishers Lane, Orwell, Royston, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-01-01 ~ now
    IIF 7 - Director → ME
  • 10
    VOLAC FEED INGREDIENTS TRADING LIMITED - 2015-06-11
    50 Fishers Lane, Orwell, Royston, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-01-01 ~ now
    IIF 8 - Director → ME
Ceased 23

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.