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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Culley, Richard Stephen

    Related profiles found in government register
  • Culley, Richard Stephen

    Registered addresses and corresponding companies
    • 5 Pavilion Point, Rangemore Hall, Burton On Trent, Derby, DE13 9RH

      IIF 1 IIF 2 IIF 3
  • Culley, Richard Stephen
    British

    Registered addresses and corresponding companies
    • 5, Pavilion Point, Rangemore Hall, Burton-on-trent, DE13 9RH, England

      IIF 4 IIF 5
  • Culley, Stephen Richard
    British

    Registered addresses and corresponding companies
    • Greystones, Sandhills Road, Salcombe, Devon, TQ8 8JP

      IIF 6 IIF 7
  • Culley, Stephen Richard
    British property developer

    Registered addresses and corresponding companies
    • Greystones, Sandhills Road, Salcombe, Devon, TQ8 8JP

      IIF 8
  • Culley, Richard Stephen
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Moda Business Centre, Stirling Way, Borehamwood, WD6 2BW

      IIF 9
  • Culley, Richard Stephen
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 28, Orchard Road, Lytham St. Annes, FY8 1PF, England

      IIF 10
  • Culley, Stephen Richard
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, United Kingdom

      IIF 11
  • Culley, Richard Stephen
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Pavilion Point, Rangemore Hall, Burton On Trent, Derby, DE13 9RH

      IIF 12 IIF 13 IIF 14
    • Flat 5, 5 Pavilion Point, Rangemore, Burton On Trent, DE13 9RE, United Kingdom

      IIF 15
    • 5 Pavilion Point, Rangemore Hall, Dunstall Road, Rangemore, Burton-on-trent, DE13 9RH, United Kingdom

      IIF 16
    • 5 Pavilion Point, Rangemore Hall, Rangemore, Burton-on-trent, DE13 9RH, United Kingdom

      IIF 17
    • Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, United Kingdom

      IIF 18
  • Culley, Richard Stephen
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Pavilion Point, Rangemore Hall, Burton On Trent, Derby, DE13 9RH

      IIF 19
    • 5 Pavilion Point, Rangemore Hall, Dunstall Road, Rangemore, Burton-on-trent, DE13 9RH, United Kingdom

      IIF 20 IIF 21
  • Culley, Richard Stephen
    British none born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Pavilion Point, Rangemore Hall, Burton On Trent, Derby, DE13 9RH

      IIF 22
  • Culley, Stephen Richard
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greystones, Sandhills Road, Salcombe, Devon, TQ8 8JP

      IIF 23
  • Culley, Stephen Richard
    British company director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greystones, Sandhills Road, Salcombe, Devon, TQ8 8JP

      IIF 24
  • Culley, Stephen Richard
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greystones, Sandhills Road, Salcombe, Devon, TQ8 8JP

      IIF 25
  • Culley, Stephen Richard
    British property developer born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greystones, Sandhills Road, Salcombe, Devon, TQ8 8JP

      IIF 26 IIF 27
  • Mr Richard Stephen Culley
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 Pavilion Point, Rangemore Hall Rangemore, Burton On Trent, Staffordshire, DE13 9RH

      IIF 28
    • 5, Pavilion Point, Rangemore Hall, Burton-on-trent, DE13 9RH, England

      IIF 29
    • 5 Pavilion Point, Rangemore Hall, Rangemore, Burton-on-trent, Staffs, DE13 9RH, England

      IIF 30
    • Flat, Pavilion Point, Rangemore, Burton-on-trent, DE13 9RE, England

      IIF 31
    • Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA

      IIF 32 IIF 33
    • Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, England

      IIF 34
    • Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 28, Orchard Road, Lytham St. Annes, FY8 1PF, England

      IIF 38
  • Mr Stephen Richard Culley
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 5 Pavilion Point, Rangemore Hall, Rangemore, Burton-on-trent, Staffs, DE13 9RH, England

      IIF 39
    • 5, Pavilion Pont, Rangemore Hall, Rangemore, Burton-on-trent, DE13 9RH, England

      IIF 40
    • Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, United Kingdom

      IIF 41
  • Mr Stephen Richard Culley
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, England

      IIF 42
child relation
Offspring entities and appointments 16
  • 1
    BARKLAY PROPERTIES LTD
    - now 06455621
    TIGHT TALK LTD
    - 2022-03-03 06455621
    TWO ARMS SECURITY LTD
    - 2013-08-30 06455621
    5 Beacon Street, Lichfield, Staffordshire
    Active Corporate (4 parents)
    Officer
    2007-12-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BARTON GATE PROPERTIES LTD
    04331566
    5 Pavilion Point Rangemore Hall, Rangemore, Burton-on-trent, Staffs, England
    Active Corporate (5 parents)
    Officer
    2007-04-06 ~ now
    IIF 14 - Director → ME
    2001-11-29 ~ 2008-11-30
    IIF 27 - Director → ME
    2001-11-29 ~ 2009-06-30
    IIF 8 - Secretary → ME
    Person with significant control
    2025-02-13 ~ 2025-04-12
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    2025-02-13 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    2020-01-06 ~ 2025-04-12
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CLH ACCOUNTS AND TAX LTD
    - now 09745268
    REZZONICO LTD
    - 2021-02-22 09745268
    Cathedral House, 5 Beacon Street, Lichfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-08-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-08-23 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    CLIX PUBLISHING LTD
    05344492
    5 Pavilion Point, Rangemore Hall, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    2005-04-06 ~ 2009-03-31
    IIF 23 - Director → ME
    2005-01-27 ~ now
    IIF 4 - Secretary → ME
  • 5
    CLIX RECORDS LTD
    05344482
    5 Pavilion Point, Rangemore Hall, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    2005-04-06 ~ 2009-03-31
    IIF 25 - Director → ME
    2005-01-27 ~ now
    IIF 5 - Secretary → ME
  • 6
    CONNECT TO GUARDIAN LTD
    - now 09167836
    TWO BEEFEATERS LIMITED
    - 2025-05-20 09167836
    LXCP LTD
    - 2021-06-09 09167836
    TEN TEN GUIDES LTD
    - 2017-11-29 09167836
    Cathedral House, 5 Beacon Street, Lichfield
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-08-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-08-08 ~ 2021-08-11
    IIF 33 - Ownership of shares – 75% or more OE
    2025-05-16 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 7
    CULLEY LIFFORD HALL LTD
    04480676
    Moda Business Centre, Stirling Way, Borehamwood
    Liquidation Corporate (3 parents)
    Officer
    2020-08-12 ~ now
    IIF 9 - Director → ME
    2002-07-09 ~ 2008-09-30
    IIF 6 - Secretary → ME
  • 8
    CULLEY SERVICES LTD
    04741470
    5 Pavilion Point Rangemore Hall, Dunstall Road Rangemore, Burton-on-trent
    Dissolved Corporate (4 parents)
    Officer
    2003-04-23 ~ 2008-09-30
    IIF 7 - Secretary → ME
  • 9
    GB HOTEL GROUP LTD
    - now 09779485
    INCITYOU LTD
    - 2024-06-06 09779485
    INCIT-U LTD
    - 2017-01-16 09779485
    Cathedral House, 5 Beacon Street, Lichfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-09-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    LEA COTTAGE MANAGEMENT LTD
    - now 04995028 07119669
    PAVILION POINT MANAGEMENT LTD
    - 2010-03-02 04995028 07119669
    28 Orchard Road, Lytham St. Annes, England
    Active Corporate (4 parents)
    Officer
    2020-08-12 ~ 2020-12-17
    IIF 10 - Director → ME
    2003-12-15 ~ 2009-06-30
    IIF 24 - Director → ME
    2003-12-15 ~ 2009-08-03
    IIF 19 - Director → ME
    2003-12-15 ~ 2009-08-03
    IIF 3 - Secretary → ME
    Person with significant control
    2020-08-12 ~ 2020-12-17
    IIF 38 - Has significant influence or control OE
  • 11
    PAVILION POINT MANAGEMENT LTD
    - now 07119669 04995028
    LEA COTTAGE MANAGEMENT LTD
    - 2010-03-02 07119669 04995028
    5 Pavilion Point, Rangemore, Burton On Trent
    Active Corporate (1 parent)
    Officer
    2010-01-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    RANGEMORE PROPERTIES LIMITED
    - now 03040840
    FUNNYMATCH LIMITED
    - 2001-12-07 03040840
    5 Pavilion Point, Rangemore Hall Rangemore, Burton On Trent, Staffordshire
    Active Corporate (11 parents)
    Officer
    2001-07-15 ~ 2002-04-05
    IIF 22 - Director → ME
    2003-08-31 ~ now
    IIF 12 - Director → ME
    1999-12-01 ~ 2019-01-31
    IIF 26 - Director → ME
    2003-08-31 ~ now
    IIF 2 - Secretary → ME
    2002-01-01 ~ 2002-04-05
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-04-06
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    2020-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    SAAS CONSULTANTS LTD
    09807785
    Cathedral House, 5 Beacon Street, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-10-03 ~ 2015-11-09
    IIF 21 - Director → ME
  • 14
    SALCOMBE PROPERTY SERVICES LTD
    12127269
    Cathedral House, 5 Beacon Street, Lichfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-07-29 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    THE RIB SHACK LTD
    14842580
    Cathedral House, 5 Beacon Street, Lichfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 16
    VALAR DOHAERIS LTD
    - now 09839420
    IR INTERNATIONAL LTD
    - 2017-03-04 09839420
    Cathedral House, 5 Beacon Street, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75% 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 22 March 2026 and licensed under the Open Government Licence v3.0.