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

Dulley, Christopher Sandford

    Related profiles found in government register
  • Dulley, Christopher Sandford
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olton Bridge, 245 Warwick Road, Solihull, West Midlands, B92 7AH

      IIF 1
  • Dulley, Christopher Sandford
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aragon, 13a Downside, South Cheam, Surrey, SM2 7EH, England

      IIF 2
  • Dulley, Christopher Sandford
    British managing director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magnolia Park, Arncott Road, Boarstall, Buckinghamshire, HP18 9XX, England

      IIF 3
    • icon of address 1339, High Road, London, N20 9HR, United Kingdom

      IIF 4
    • icon of address Miami House, Sandy Lane North, Wallington, Surrey, SM6 8JX, United Kingdom

      IIF 5
  • Dulley, Christopher Sandford
    British none born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aragon, 13a Downs Side, Cheam, Surrey, SM2 7EH, United Kingdom

      IIF 6 IIF 7
    • icon of address Miami House, 38 Sandy Lane North, Wallington, Surrey, SM6 8JX, United Kingdom

      IIF 8
  • Dulley, Christopher Sandford
    British ceiling fixer born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bts House, 73 Manor Road, Suite 1a, 1st Floor, Wallington, Surrey, SM6 0DD, United Kingdom

      IIF 9
  • Dulley, Christopher Sandford
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Blewbury Road, East Hagbourne, Didcot, OX11 9LF, England

      IIF 10
    • icon of address Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, KT18 5QJ, United Kingdom

      IIF 11
    • icon of address B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, S10 5BY, England

      IIF 12
  • Dulley, Christopher Sandford
    British property developer born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Miami House, 38 Sandy Lane North, Wallington, SM6 8JX, England

      IIF 13
  • Dulley, Christopher Sandford
    British suspended ceilings specialist born in April 1953

    Registered addresses and corresponding companies
    • icon of address 23 Garratts Lane, Banstead, Surrey, SM7 2EA

      IIF 14
  • Mr Christopher Sandford Dulley
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a, Downs Side, Cheam, Sutton, SM2 7EH, England

      IIF 15
  • Mr Christopher Sandford Dulley
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highview House, 1st Floor, Tattenham Crescent, Epsom, KT18 5QJ, United Kingdom

      IIF 16
    • icon of address Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, KT18 5QJ, United Kingdom

      IIF 17
    • icon of address 6 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, SM2 6LE, England

      IIF 18
  • Mr Chris Dulley
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bts House, 73 Manor Road, Suite 1a, 1st Floor, Wallington, Surrey, SM6 0DD, England

      IIF 19
    • icon of address Bts House, 73 Manor Road, Suite 1a, 1st Floor, Wallington, Surrey, SM6 0DD, United Kingdom

      IIF 20
    • icon of address Miami House, Sandy Lane North, Wallington, Surrey, SM6 8JX

      IIF 21
  • Mr Chris Dulley
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bts House, 73 Manor Road, Suite 1a, 1st Floor, Wallington, Surrey, SM6 0DD, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Miami House, Sandy Lane North, Wallington, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -65,482 GBP2024-03-31
    Officer
    icon of calendar 2009-12-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address Bts House 73 Manor Road, Suite 1a, 1st Floor, Wallington, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    69,733 GBP2024-03-31
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    icon of address Bts House 73 Manor Road, Suite 1a, 1st Floor, Wallington, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,985,391 GBP2024-03-31
    Officer
    icon of calendar 2011-05-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -356 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address Bts House 73 Manor Road, Suite 1a, 1st Floor, Wallington, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    172,821 GBP2024-03-31
    Officer
    icon of calendar 2011-05-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    DULLEY ACOUSTIC CEILINGS & PARTITIONS LIMITED - 1997-04-01
    icon of address Bts House 73 Manor Road, Suite 1a, 1st Floor, Wallington, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -182,007 GBP2024-03-31
    Officer
    icon of calendar 1997-04-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Magnolia Park, Arncott Road, Boarstall, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 1339 High Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address 67 Admers Crescent, Liphook, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,362 GBP2025-02-28
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 12 - Director → ME
Ceased 5
  • 1
    icon of address Unit 4, Olton Bridge, 245 Warwick Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-09-18 ~ 2015-08-17
    IIF 5 - Director → ME
  • 2
    THE ASSOCIATION OF INTERIOR SPECIALISTS LIMITED - 2015-11-26
    icon of address Unit 4, Olton Bridge, Warwick Road, Solihull, England
    Active Corporate (13 parents)
    Equity (Company account)
    486,413 GBP2024-12-31
    Officer
    icon of calendar 2013-07-24 ~ 2015-10-07
    IIF 1 - Director → ME
  • 3
    LOCKPLANE LIMITED - 1985-08-14
    icon of address 1 Gemini Court, 42a Throwley Way, Sutton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,139 GBP2024-09-30
    Officer
    icon of calendar 1993-01-29 ~ 1997-02-28
    IIF 14 - Director → ME
  • 4
    icon of address Flat 3 Miami House, 38 Sandy Lane North, Wallington, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-05-04 ~ 2023-01-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ 2023-01-17
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 6 Blewbury Road, East Hagbourne, Didcot, England
    Active Corporate (4 parents)
    Equity (Company account)
    300,377 GBP2024-03-31
    Officer
    icon of calendar 2019-02-06 ~ 2020-11-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2020-02-20
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.