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 Anthony Culley

    Related profiles found in government register
  • Mr Christopher Anthony Culley
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
    • 26, Kennington Road, Nuffield Industrial Estate, Poole, BH17 0GF, England

      IIF 2
    • 91, Salterns Road, Poole, BH14 8BL, England

      IIF 3
    • 91, Salterns Road, Poole, BH14 8BL, United Kingdom

      IIF 4
    • 91a, Salterns Road, Poole, BH14 8BL, United Kingdom

      IIF 5 IIF 6
    • Ground Floor Flat, 23a, Worthington Crescent, Poole, BH14 8BW, United Kingdom

      IIF 7
    • The Coast Center, Salterns Road, Poole, BH14 8BL, United Kingdom

      IIF 8 IIF 9
  • Mr Christopher Anthony Culley
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Alliance House Westpoint, Enterprise Park Clarence Avenue, Trafford Park Manchester, M17 1QS

      IIF 10
  • Culley, Christopher Anthony
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
    • 34 Panorama Road, Sandbanks, Poole, Dorset, BH13 7RD

      IIF 12
    • 91, Salterns Road, Poole, BH14 8BL, United Kingdom

      IIF 13
    • 91a, Salterns Road, Poole, Dorset, BH14 8BL, United Kingdom

      IIF 14 IIF 15
  • Culley, Christopher Anthony
    British manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Salterns Road, Poole, BH14 8BL, England

      IIF 16
    • Ground Floor Flat, 23a, Worthington Crescent, Poole, BH14 8BW, United Kingdom

      IIF 17
  • Culley, Christopher Anthony
    British professional born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coast Center, Salterns Road, Poole, BH14 8BL, United Kingdom

      IIF 18
  • Culley, Christopher Anthony
    British professional practiser born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coast Center, Salterns Road, Poole, BH14 8BL, United Kingdom

      IIF 19
  • Culley, Christopher Anthony
    British property conultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Panorama Road, Sandbanks, Poole, Dorset, BH13 7RD

      IIF 20
  • Culley, Christopher Anthony
    British property management born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Panorama Road, Sandbanks, Poole, Dorset, BH13 7RD

      IIF 21
  • Culley, Christopher Anthony
    British proposed director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alliance House Westpoint, Enterprise Park Clarence Avenue, Trafford Park Manchester, M17 1QS

      IIF 22
  • Mr Chris Culley
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coastal Surf And Moto Shop, 91 Salterns Rd, Poole, BH14 8BL, United Kingdom

      IIF 23
  • Jake Christopher Culley
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Salterns Road, Poole, BH14 8BL, United Kingdom

      IIF 24
  • Culley, Christopher Anthony
    Uk skipper born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite1, 26 Kennington Rd, Nuffield Ind Estate, Poole, BH170GF, England

      IIF 25
  • Chris Culley
    British born in January 2018

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coast Surf And Moto, 91 Salterns Rd, Whitecliff, Poole, BH14 8BL, United Kingdom

      IIF 26
  • Culley, Christopher
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Culley, Christopher Anthony
    British administrator born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Old Bakery 23a, Worthington Crescent, Poole, Dorset, BH14 8BW, England

      IIF 35
  • Culley, Christopher Anthony
    British co-ordinarer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakery, 23a Worthington Cres, Poole, BH14 8BW, England

      IIF 36
  • Culley, Christopher Anthony
    British consultant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 23a Worthington Crescent, The Old Bakery, Poole, Dorset, BH14 8BW

      IIF 37
  • Culley, Christopher Anthony
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 23a, Worthington Crescent, Poole, Dorset, BH14 8BW, England

      IIF 38
    • 31/33, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 39
    • The Old Bakery, 23a Worthington Crescent, Poole, Dorset, BH14 8BW, England

      IIF 40
  • Culley, Christopher Anthony
    British manager born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 23a, Worthington Crescent, Poole, Dorset, BH148BW, England

      IIF 41
    • 26, Kennington Road, Nuffield Industrial Estate, Poole, BH17 0GF, England

      IIF 42
    • The Old Bakery, 23a Worthington Crescent, Poole, Dorset, BH14 8BW, England

      IIF 43
  • Culley, Chris
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Coastal Workshops, 91 Salterns Rd, Poole, Dorset, BH14 8BL, England

      IIF 44
  • Culley, Chris
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coast Surf And Moto, 91 Salterns Rd, Whitecliff, Poole, BH14 8BL, United Kingdom

      IIF 45
    • The Coastal Surf And Moto Shop, 91 Salterns Rd, Poole, BH14 8BL, United Kingdom

      IIF 46
  • Mr Jake Christopher Culley
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Culley, Jake Christopher
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Salterns Road, Poole, BH14 8BL, United Kingdom

      IIF 49
  • Chris Culley
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Old Coastal Workshops, 91 Salterns Rd, Poole, Dorset, BH14 8BL, England

      IIF 50
  • Culley, Christopher
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Oak House, 26 Holywell Way, Staines-upon-thames, TW19 7SH, England

      IIF 51
  • Culley, Christopher Anthony
    British director born in March 1969

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 31/33, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 52
  • Culley, Jake Christopher
    British retail born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Old Coastal Workshops, 91 Salterns Road, Poole, BH14 8BL, England

      IIF 53
  • Culley, Jake Christopher
    British retail & product manager born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakery, 23a Worthington Crescent, Poole, Dorset, BH14 8BW, Uk

      IIF 54
  • Culley, Jake Christopher

    Registered addresses and corresponding companies
    • The Old Bakery, 23a Worthington Cres, Poole, BH14 8BW, England

      IIF 55
  • Culley, Christopher

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 24
  • 1
    31/33 Commercial Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-09 ~ dissolved
    IIF 52 - Director → ME
  • 2
    31/33 Commercial Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-09 ~ dissolved
    IIF 39 - Director → ME
  • 3
    C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-05-20 ~ dissolved
    IIF 34 - Director → ME
  • 4
    340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-05-13 ~ dissolved
    IIF 30 - Director → ME
  • 5
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2013-05-20 ~ dissolved
    IIF 29 - Director → ME
  • 6
    The Coast Center, Salterns Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    91 Salterns Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-11-18 ~ dissolved
    IIF 11 - Director → ME
    2020-11-18 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2020-11-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    The Coastal Surf And Moto Shop, 91 Salterns Rd, Poole, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,799 GBP2023-10-31
    Officer
    2018-10-16 ~ now
    IIF 46 - Director → ME
  • 9
    340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-05-13 ~ dissolved
    IIF 28 - Director → ME
  • 10
    26 Kennington Road, Nuffield Industrial Estate, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    623 GBP2019-07-31
    Officer
    2012-07-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    Suite1 26 Kennington Rd, Nuffield Ind Estate, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-16 ~ dissolved
    IIF 25 - Director → ME
  • 12
    Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-05-20 ~ dissolved
    IIF 32 - Director → ME
  • 13
    91a Salterns Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    91a Salterns Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,677 GBP2023-06-30
    Officer
    2022-06-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 15
    The Old Coastal Workshops, 91 Salterns Rd, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,520 GBP2021-12-31
    Officer
    2017-12-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    Flat 8 Oak House, 26 Holywell Way, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,320 GBP2021-12-31
    Officer
    2017-05-01 ~ dissolved
    IIF 51 - Director → ME
  • 17
    340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-05-13 ~ dissolved
    IIF 27 - Director → ME
  • 18
    The Coast Center, Salterns Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 19
    89 Salterns Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 20
    91 Salterns Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,769 GBP2024-02-28
    Officer
    2023-02-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 21
    The Old Bakery, 23a Worthington Crescent, Poole, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -572 GBP2016-06-30
    Officer
    2014-01-01 ~ dissolved
    IIF 43 - Director → ME
  • 22
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-05-13 ~ dissolved
    IIF 33 - Director → ME
  • 23
    Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-05-20 ~ dissolved
    IIF 31 - Director → ME
  • 24
    The Old Bakery, 23a Worthington Crescent, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-08 ~ dissolved
    IIF 41 - Director → ME
Ceased 14
  • 1
    Link House, 25 West Street, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    699,380 GBP2023-05-31
    Officer
    2011-06-26 ~ 2012-05-31
    IIF 35 - Director → ME
  • 2
    Suite 1 , 26 Kennington Road, Nuffield Industrial Estate, Poole, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-12-24 ~ 2021-11-30
    IIF 45 - Director → ME
    Person with significant control
    2018-12-24 ~ 2021-11-30
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    91 Salterns Road, Poole, Dorset, United Kingdom
    Dissolved Corporate
    Officer
    2020-02-01 ~ 2021-09-30
    IIF 16 - Director → ME
    Person with significant control
    2020-02-01 ~ 2021-09-30
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    Suite 1 26 Kennington Road, Nuffield Industrial Estate, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2005-08-03 ~ 2010-01-01
    IIF 20 - Director → ME
  • 5
    Suite 1 26 Kennington Road, Nuffield Industrial Estate, Poole, Dorset
    Dissolved Corporate
    Officer
    2000-02-12 ~ 2010-09-29
    IIF 12 - Director → ME
  • 6
    The Old Bakery, 23a Worthington Crescent, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2006-05-25 ~ 2009-05-04
    IIF 21 - Director → ME
  • 7
    THE SANDBANKS DESIGN AND BUILD COMPANY LIMITED - 2013-07-08
    Kings Wharf, 20-30 Kings Road, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-03-02 ~ 2009-08-31
    IIF 37 - Director → ME
  • 8
    26 Kennington Road, Nuffield Industrial Estate, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2011-05-26 ~ 2014-05-02
    IIF 36 - Director → ME
    2012-02-20 ~ 2014-05-02
    IIF 54 - Director → ME
    2011-05-26 ~ 2014-05-02
    IIF 55 - Secretary → ME
  • 9
    Alliance House Westpoint, Enterprise Park Clarence Avenue, Trafford Park Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    542,579 GBP2022-12-29
    Officer
    2004-09-16 ~ 2017-11-15
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-15
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    The Coastal Surf And Moto Shop, 91 Salterns Rd, Poole, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,799 GBP2023-10-31
    Person with significant control
    2018-10-16 ~ 2021-08-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 11
    The Old Coastal Workshops, 91 Salterns Rd, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,520 GBP2021-12-31
    Person with significant control
    2017-12-11 ~ 2021-09-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 12
    26 Kennington Road, Nuffield Industrial Estate, Poole, England
    Active Corporate
    Equity (Company account)
    5,322 GBP2020-04-30
    Officer
    2017-04-04 ~ 2021-11-30
    IIF 17 - Director → ME
    Person with significant control
    2017-04-04 ~ 2021-11-30
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    The Old Bakery, 23a Worthington Crescent, Poole, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -572 GBP2016-06-30
    Officer
    2013-06-27 ~ 2013-11-21
    IIF 40 - Director → ME
  • 14
    26 Kennington Road, Nuffield Industrial Estate, Poole, England
    Active Corporate
    Equity (Company account)
    -59,024 GBP2020-08-31
    Officer
    2017-12-02 ~ 2021-11-30
    IIF 42 - Director → ME
    2014-08-30 ~ 2017-12-02
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-30
    IIF 48 - Ownership of shares – 75% or more OE
© 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.