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

Culley, Christopher

    Related profiles found in government register
  • Culley, Christopher
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Culley, Christopher
    English director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Coastal Workshops, 91 Salterns Rd, Poole, BH14 8BL, United Kingdom

      IIF 9
  • Culley, Chris
    British company director born in January 1963

    Resident in United Kingdom

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

      IIF 10
  • Culley, Chris
    British director born in January 1963

    Resident in United Kingdom

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

      IIF 11
    • icon of address The Coastal Surf And Moto Shop, 91 Salterns Rd, Poole, BH14 8BL, United Kingdom

      IIF 12
  • Culley, Jake Christopher
    British director born in November 1989

    Resident in United Kingdom

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

      IIF 13
  • Culley, Christopher Anthony
    British director born in January 1963

    Resident in United Kingdom

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

      IIF 14
    • icon of address 34 Panorama Road, Sandbanks, Poole, Dorset, BH13 7RD

      IIF 15
    • icon of address 91, Salterns Road, Poole, BH14 8BL, United Kingdom

      IIF 16
    • icon of address 91a, Salterns Road, Poole, Dorset, BH14 8BL, United Kingdom

      IIF 17 IIF 18
  • Culley, Christopher Anthony
    British manager born in January 1963

    Resident in United Kingdom

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

      IIF 19
    • icon of address Ground Floor Flat, 23a, Worthington Crescent, Poole, BH14 8BW, United Kingdom

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

    Resident in United Kingdom

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

      IIF 21
  • Culley, Christopher Anthony
    British professional practiser born in January 1963

    Resident in United Kingdom

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

      IIF 22
  • Culley, Christopher Anthony
    British property conultant born in January 1963

    Resident in United Kingdom

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

      IIF 23
  • Culley, Christopher Anthony
    British property management born in January 1963

    Resident in United Kingdom

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

      IIF 24
  • Culley, Christopher Anthony
    British proposed director born in January 1963

    Resident in United Kingdom

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

      IIF 25
  • Mr Chris Culley
    British born in January 1963

    Resident in United Kingdom

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

      IIF 26
  • Culley, Christopher Anthony
    Uk skipper born in January 1963

    Resident in United Kingdom

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

      IIF 27
  • Jake Christopher Culley
    British born in November 1989

    Resident in United Kingdom

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

      IIF 28
  • Culley, Jake Christopher
    British retail born in November 1989

    Resident in England

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

      IIF 29
  • Culley, Jake Christopher
    British retail & product manager born in November 1989

    Resident in England

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

      IIF 30
  • Chris Culley
    British born in January 2018

    Resident in United Kingdom

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

      IIF 31
  • Mr Christopher Culley
    English born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Coastal Workshops, 91 Salterns Rd, Poole, BH14 8BL, United Kingdom

      IIF 32
  • Culley, Christopher Anthony
    British administrator born in January 1963

    Resident in England

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

      IIF 33
  • Culley, Christopher Anthony
    British co-ordinarer born in January 1963

    Resident in England

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

      IIF 34
  • Culley, Christopher Anthony
    British consultant born in January 1963

    Resident in England

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

      IIF 35
  • Culley, Christopher Anthony
    British director born in January 1963

    Resident in England

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

      IIF 36
    • icon of address 31/33, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 37
    • icon of address The Old Bakery, 23a Worthington Crescent, Poole, Dorset, BH14 8BW, England

      IIF 38
  • Culley, Christopher Anthony
    British manager born in January 1963

    Resident in England

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

      IIF 39
    • icon of address 26, Kennington Road, Nuffield Industrial Estate, Poole, BH17 0GF, England

      IIF 40
    • icon of address The Old Bakery, 23a Worthington Crescent, Poole, Dorset, BH14 8BW, England

      IIF 41
  • Mr Christopher Anthony Culley
    British born in January 1963

    Resident in United Kingdom

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

      IIF 42
    • icon of address 26, Kennington Road, Nuffield Industrial Estate, Poole, BH17 0GF, England

      IIF 43
    • icon of address 91, Salterns Road, Poole, BH14 8BL, England

      IIF 44
    • icon of address 91, Salterns Road, Poole, BH14 8BL, United Kingdom

      IIF 45
    • icon of address 91a, Salterns Road, Poole, BH14 8BL, United Kingdom

      IIF 46 IIF 47
    • icon of address Ground Floor Flat, 23a, Worthington Crescent, Poole, BH14 8BW, United Kingdom

      IIF 48
    • icon of address The Coast Center, Salterns Road, Poole, BH14 8BL, United Kingdom

      IIF 49 IIF 50
  • Chris Culley
    British born in January 1963

    Resident in England

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

      IIF 51
  • Culley, Christopher

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

      IIF 52
    • icon of address The Old Coastal Workshops, 91 Salterns Rd, Poole, BH14 8BL, United Kingdom

      IIF 53
  • Mr Jake Christopher Culley
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Culley, Jake Christopher

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

      IIF 56
  • Culley, Christopher Anthony
    British director born in March 1969

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

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

      IIF 57
  • Mr Christopher Anthony Culley
    British born in January 1963

    Resident in England

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

      IIF 58
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 31/33 Commercial Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 57 - Director → ME
  • 2
    icon of address 31/33 Commercial Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address The Coast Center, Salterns Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 91 Salterns Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2020-11-18 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 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
    icon of calendar 2018-10-16 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address The Old Coastal Workshops, 91 Salterns Rd, Poole, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 9 - Director → ME
    icon of calendar 2025-06-10 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address 26 Kennington Road, Nuffield Industrial Estate, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    623 GBP2019-07-31
    Officer
    icon of calendar 2012-07-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite1 26 Kennington Rd, Nuffield Ind Estate, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address 91a Salterns Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 91a Salterns Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,838 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Old Coastal Workshops, 91 Salterns Rd, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,520 GBP2021-12-31
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 1 - Director → ME
  • 18
    icon of address The Coast Center, Salterns Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 89 Salterns Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,101 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 91 Salterns Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,769 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Old Bakery, 23a Worthington Crescent, Poole, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -572 GBP2016-06-30
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 41 - Director → ME
  • 22
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 7 - Director → ME
  • 23
    icon of address Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 5 - Director → ME
  • 24
    icon of address The Old Bakery, 23a Worthington Crescent, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 39 - Director → ME
Ceased 14
  • 1
    icon of address Link House, 25 West Street, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    796,543 GBP2024-05-31
    Officer
    icon of calendar 2011-06-26 ~ 2012-05-31
    IIF 33 - Director → ME
  • 2
    icon of address Suite 1 , 26 Kennington Road, Nuffield Industrial Estate, Poole, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-24 ~ 2021-11-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ 2021-11-30
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    icon of address 91 Salterns Road, Poole, Dorset, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2020-02-01 ~ 2021-09-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2021-09-30
    IIF 44 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 1 26 Kennington Road, Nuffield Industrial Estate, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-03 ~ 2010-01-01
    IIF 23 - Director → ME
  • 5
    icon of address Suite 1 26 Kennington Road, Nuffield Industrial Estate, Poole, Dorset
    Dissolved Corporate
    Officer
    icon of calendar 2000-02-12 ~ 2010-09-29
    IIF 15 - Director → ME
  • 6
    icon of address The Old Bakery, 23a Worthington Crescent, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2009-05-04
    IIF 24 - Director → ME
  • 7
    THE SANDBANKS DESIGN AND BUILD COMPANY LIMITED - 2013-07-08
    icon of address Kings Wharf, 20-30 Kings Road, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-02 ~ 2009-08-31
    IIF 35 - Director → ME
  • 8
    icon of address 26 Kennington Road, Nuffield Industrial Estate, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ 2014-05-02
    IIF 30 - Director → ME
    icon of calendar 2011-05-26 ~ 2014-05-02
    IIF 34 - Director → ME
    icon of calendar 2011-05-26 ~ 2014-05-02
    IIF 56 - Secretary → ME
  • 9
    icon of address Alliance House Westpoint, Enterprise Park Clarence Avenue, Trafford Park Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    542,579 GBP2022-12-29
    Officer
    icon of calendar 2004-09-16 ~ 2017-11-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-15
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 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
    icon of calendar 2018-10-16 ~ 2021-08-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 11
    icon of address 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
    icon of calendar 2017-12-11 ~ 2021-09-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 12
    icon of address 26 Kennington Road, Nuffield Industrial Estate, Poole, England
    Active Corporate
    Equity (Company account)
    5,322 GBP2020-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2021-11-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2021-11-30
    IIF 48 - Ownership of shares – 75% or more OE
  • 13
    icon of address The Old Bakery, 23a Worthington Crescent, Poole, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -572 GBP2016-06-30
    Officer
    icon of calendar 2013-06-27 ~ 2013-11-21
    IIF 38 - Director → ME
  • 14
    icon of address 26 Kennington Road, Nuffield Industrial Estate, Poole, England
    Active Corporate
    Equity (Company account)
    -59,024 GBP2020-08-31
    Officer
    icon of calendar 2014-08-30 ~ 2017-12-02
    IIF 29 - Director → ME
    icon of calendar 2017-12-02 ~ 2021-11-30
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-30
    IIF 55 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.