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

Miss Christina Charlene Richardson

    Related profiles found in government register
  • 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 1
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2
  • 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 3
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 4
  • 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 5
    • 1st Floor, Imperial Chambers, 43 Longsmith Street, Gloucester, Gloucestershire, GL1 2HT, England

      IIF 6
  • Mr Christopher Richards
    British born in December 1968

    Resident in United Kingdom

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

      IIF 7 IIF 8
  • 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 9
  • 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 10
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 11
  • 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 12
  • 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 13
  • 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 14
    • Sentinel House, Ancells Business Park, Harvest Crescent, Fleet, Hampshire, GU51 2UZ, England

      IIF 15
  • 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 16
  • 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 17
    • 1st Floor, Imperial Chambers, 43 Longsmith Street, Gloucester, Gloucestershire, GL1 2HT, England

      IIF 18
    • 1st Floor Imperial Chambers, 43 Longsmith Street, Gloucester, Gloucestershire, GL1 2HT, United Kingdom

      IIF 19
    • Mirfield House, The Avenue, Churchdown, Gloucester, GL3 2HB, United Kingdom

      IIF 20
  • 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 21
  • Richards, Christopher
    British born in August 1985

    Resident in United Kingdom

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

      IIF 22
  • 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 23
  • Richards, Christopher
    British born in December 1968

    Resident in United Kingdom

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

      IIF 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
    • Sentinel House, Ancells Business Park, Harvest Crescent, Fleet, Hampshire, GU51 2UZ, England

      IIF 29
  • 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 30
    • Kingsbury House, Kingsbury Square, Melksham, SN12 6HL, England

      IIF 31 IIF 32
    • The Green Building, Stubbs Lane, Beckington, Nr Frome, Somerset, BA11 6TE, England

      IIF 33
    • 2, Laverton Road, Westbury, BA13 3RS, United Kingdom

      IIF 34
  • 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 35
  • 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 36
  • Richards, Christopher Steven

    Registered addresses and corresponding companies
    • Hartley 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 23
  • 1
    BRIGHTER MONEY FUTURES LTD - now
    THE DEBT HELPLINE LTD
    - 2018-08-01 11170344
    Thornley House Carrington Business Park, Manchester Road, Carrington, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2018-01-25 ~ 2018-07-12
    IIF 18 - Director → ME
    2018-01-25 ~ 2018-12-12
    IIF 42 - Secretary → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    BULLSTAR ASSET MANAGEMENT LIMITED
    07622442
    Ffynnonfelin, Crymych, Pembrokeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 36 - Director → ME
  • 3
    BUSINESS RATES ADVISORS LTD
    08293503 08622644
    First Floor 37 Church Street, Westbury, Wiltshire, England
    Dissolved Corporate (5 parents)
    Officer
    2012-11-14 ~ 2013-10-01
    IIF 31 - Director → ME
  • 4
    CJ EMPLOYMENT SOLUTIONS LIMITED
    11009099
    C/o Leonard Curtis, 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2017-10-12 ~ 2018-10-31
    IIF 11 - Director → ME
    Person with significant control
    2017-10-12 ~ 2018-10-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CJ LOGISTICS SOLUTIONS LIMITED
    09725992
    C/o Leonard Curtis, 9th Floor, 7 Park Row, Leeds
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2015-08-10 ~ 2018-10-31
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-31
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CLEARSMART CONSULTING LTD
    - now 08348012
    INTELLIGENT DEBT SOLUTIONS LTD
    - 2015-03-09 08348012
    ACATIA LIMITED
    - 2013-08-16 08348012
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-04 ~ dissolved
    IIF 30 - Director → ME
    2013-01-04 ~ dissolved
    IIF 44 - Secretary → ME
  • 7
    COUNCIL TAX ADVISORS C.I.C.
    - now 07989810
    COUNCIL TAX ADVISORS LTD
    - 2013-11-13 07989810
    UNLAWFUL DEBT LTD
    - 2012-08-21 07989810
    Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2012-03-14 ~ dissolved
    IIF 34 - Director → ME
    2012-11-15 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    CTA (UK) LTD
    08153454
    The Green Building Stubbs Lane, Beckington, Nr Frome, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-23 ~ dissolved
    IIF 33 - Director → ME
  • 9
    LEADSMART SOLUTIONS LTD
    08955008
    9 Highnam Business Centre, Highnam, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-24 ~ dissolved
    IIF 26 - Director → ME
    2014-03-24 ~ dissolved
    IIF 45 - Secretary → ME
  • 10
    LEGITIFY GROUP LTD
    15465514
    The Stables The Hollies, Pentrepoeth Rd., Rhiwderin, Newport, Wales
    Active Corporate (4 parents)
    Officer
    2024-02-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 4 - Has significant influence or control OE
  • 11
    MONEY CLAIMING EXPERT LIMITED
    09475155
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-06 ~ dissolved
    IIF 21 - Director → ME
    2015-03-06 ~ dissolved
    IIF 46 - Secretary → ME
  • 12
    MONEY EXPERT GROUP LTD
    09522504
    Unit 9, Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-01 ~ dissolved
    IIF 20 - Director → ME
    2015-04-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 13
    PARKING TICKET ADVISORS LTD
    08293463
    9 Highnam Business Centre Newent Road, Highnam, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 32 - Director → ME
  • 14
    SENTINEL FX LTD
    07942928
    Linnets House, 35 The Ham, Westbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2012-02-09 ~ 2012-02-10
    IIF 35 - Director → ME
  • 15
    SHELF COMPANY 212 CIC
    - now 09665171
    COUNCIL TAX HELPLINE C.I.C.
    - 2018-04-28 09665171
    NUTRITIOUS MEDIA LTD
    - 2017-11-09 09665171
    WEALTHFX TRADING LIMITED
    - 2017-07-03 09665171
    CLEARSMART MEDIA LIMITED
    - 2017-05-17 09665171
    VENTURA CAPITAL LTD
    - 2016-09-26 09665171
    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 19 - Director → ME
    2015-07-01 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    2016-04-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 16
    SIANNA DANE LTD
    14984541
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 17
    SIMPLY QUOTE COMPARISON LTD
    - now 15008284
    EASY QUOTE COMPARISON LTD
    - 2024-06-05 15008284
    BUSINESS ENERGY UK SERVICES LTD
    - 2024-02-07 15008284 12971558
    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 29 - Director → ME
    2023-07-17 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 18
    THE ADVICE HELPLINE C.I.C.
    - now 12859883
    EJR LIMITED
    - 2022-11-25 12859883
    PERSONAL FINANCE HELPLINE LTD
    - 2022-08-09 12859883
    UK DEBT ADVICE LTD
    - 2020-12-21 12859883
    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 17 - Director → ME
    2020-09-04 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 19
    THE MONEY PEOPLE
    09964057
    9 Highnam Business Centre, Highnam, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    2016-01-21 ~ dissolved
    IIF 16 - Director → ME
  • 20
    TYJAY UK LTD
    16323860
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 21
    UK BUSINESS ENERGY LTD
    - now 12971558 15008284
    PERSONAL FINANCE GROUP LTD
    - 2021-03-10 12971558
    Harley House, 29 Cambray Pl, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 22
    UTILITYSAVINGEXPERT.COM LTD
    09101695
    Hartley House, 29 Cambray Place, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,485 GBP2024-06-30
    Officer
    2014-06-25 ~ now
    IIF 27 - Director → ME
    2014-06-25 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-10-04 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    UTTERLY DIGITAL LIMITED
    - now 11305544
    UTTERLY DIGITAL LIMITED
    - 2025-10-29 11305544
    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 28 - Director → ME
    Person with significant control
    2018-04-11 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE

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.