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, Richard Stephen

    Related profiles found in government register
  • Culley, Richard Stephen
    British

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

      IIF 1 IIF 2
  • Culley, Richard Stephen

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

      IIF 3 IIF 4 IIF 5
  • Culley, Richard Stephen
    British born in January 1983

    Resident in England

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

      IIF 6
  • Culley, Richard Stephen
    British director born in January 1983

    Resident in England

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

      IIF 7
  • Culley, Stephen Richard
    British

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

      IIF 8 IIF 9
  • Culley, Stephen Richard
    British property developer

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

      IIF 10
  • Culley, Richard Stephen
    British born in January 1983

    Resident in United Kingdom

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

      IIF 11 IIF 12 IIF 13
    • icon of address Flat 5, 5 Pavilion Point, Rangemore, Burton On Trent, DE13 9RE, United Kingdom

      IIF 14
    • icon of address 5 Pavilion Point, Rangemore Hall, Dunstall Road, Rangemore, Burton-on-trent, DE13 9RH, United Kingdom

      IIF 15 IIF 16
    • icon of address 5 Pavilion Point, Rangemore Hall, Rangemore, Burton-on-trent, DE13 9RH, United Kingdom

      IIF 17
  • Culley, Richard Stephen
    British director born in January 1983

    Resident in United Kingdom

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

      IIF 18
    • icon of address 5 Pavilion Point, Rangemore Hall, Dunstall Road, Rangemore, Burton-on-trent, DE13 9RH, United Kingdom

      IIF 19 IIF 20
  • Culley, Richard Stephen
    British none born in January 1983

    Resident in United Kingdom

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

      IIF 21
  • Culley, Stephen Richard
    British born in November 1949

    Resident in England

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

      IIF 22
  • Mr Richard Stephen Culley
    British born in January 1983

    Resident in England

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

      IIF 23
    • icon of address 5, Pavilion Point, Rangemore Hall, Burton-on-trent, DE13 9RH, England

      IIF 24
    • icon of address 5 Pavilion Point, Rangemore Hall, Rangemore, Burton-on-trent, Staffs, DE13 9RH, England

      IIF 25
    • icon of address Flat, Pavilion Point, Rangemore, Burton-on-trent, DE13 9RE, England

      IIF 26
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA

      IIF 27 IIF 28
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, England

      IIF 29
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 28, Orchard Road, Lytham St. Annes, FY8 1PF, England

      IIF 33
  • Mr Stephen Richard Culley
    British born in November 1949

    Resident in England

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

      IIF 34
    • icon of address 5, Pavilion Pont, Rangemore Hall, Rangemore, Burton-on-trent, DE13 9RH, England

      IIF 35
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, United Kingdom

      IIF 36
  • Culley, Stephen Richard
    British company director born in November 1949

    Resident in United Kingdom

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

      IIF 37
  • Culley, Stephen Richard
    British director born in November 1949

    Resident in United Kingdom

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

      IIF 38 IIF 39
  • Culley, Stephen Richard
    British property developer born in November 1949

    Resident in United Kingdom

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

      IIF 40 IIF 41
  • Mr Stephen Richard Culley
    British born in November 1949

    Resident in United Kingdom

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

      IIF 42
child relation
Offspring entities and appointments
Active 13
  • 1
    TIGHT TALK LTD - 2022-03-03
    TWO ARMS SECURITY LTD - 2013-08-30
    icon of address 5 Beacon Street, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    137,746 GBP2024-03-31
    Officer
    icon of calendar 2007-12-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5 Pavilion Point Rangemore Hall, Rangemore, Burton-on-trent, Staffs, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,051 GBP2025-03-31
    Officer
    icon of calendar 2007-04-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    REZZONICO LTD - 2021-02-22
    icon of address Cathedral House, 5 Beacon Street, Lichfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,119 GBP2024-01-31
    Officer
    icon of calendar 2015-08-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Pavilion Point, Rangemore Hall, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,636 GBP2024-06-30
    Officer
    icon of calendar 2005-01-27 ~ now
    IIF 1 - Secretary → ME
  • 5
    icon of address 5 Pavilion Point, Rangemore Hall, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -265,148 GBP2024-06-30
    Officer
    icon of calendar 2005-01-27 ~ now
    IIF 2 - Secretary → ME
  • 6
    TEN TEN GUIDES LTD - 2017-11-29
    TWO BEEFEATERS LIMITED - 2025-05-20
    LXCP LTD - 2021-06-09
    icon of address Cathedral House, 5 Beacon Street, Lichfield
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-08-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-16 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Moda Business Centre, Stirling Way, Borehamwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    73,645 GBP2020-06-30
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 6 - Director → ME
  • 8
    INCIT-U LTD - 2017-01-16
    INCITYOU LTD - 2024-06-06
    icon of address Cathedral House, 5 Beacon Street, Lichfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-09-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    LEA COTTAGE MANAGEMENT LTD - 2010-03-02
    icon of address 5 Pavilion Point, Rangemore, Burton On Trent
    Active Corporate (1 parent)
    Equity (Company account)
    -22,232 GBP2024-10-31
    Officer
    icon of calendar 2010-01-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    FUNNYMATCH LIMITED - 2001-12-07
    icon of address 5 Pavilion Point, Rangemore Hall Rangemore, Burton On Trent, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    146,145 GBP2024-10-31
    Officer
    icon of calendar 2003-08-31 ~ now
    IIF 11 - Director → ME
    icon of calendar 2003-08-31 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Cathedral House, 5 Beacon Street, Lichfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    icon of address Cathedral House, 5 Beacon Street, Lichfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 13
    IR INTERNATIONAL LTD - 2017-03-04
    icon of address Cathedral House, 5 Beacon Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
Ceased 9
  • 1
    icon of address 5 Pavilion Point Rangemore Hall, Rangemore, Burton-on-trent, Staffs, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,051 GBP2025-03-31
    Officer
    icon of calendar 2001-11-29 ~ 2008-11-30
    IIF 41 - Director → ME
    icon of calendar 2001-11-29 ~ 2009-06-30
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ 2025-04-12
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-01-06 ~ 2025-04-12
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 5 Pavilion Point, Rangemore Hall, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,636 GBP2024-06-30
    Officer
    icon of calendar 2005-04-06 ~ 2009-03-31
    IIF 38 - Director → ME
  • 3
    icon of address 5 Pavilion Point, Rangemore Hall, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -265,148 GBP2024-06-30
    Officer
    icon of calendar 2005-04-06 ~ 2009-03-31
    IIF 39 - Director → ME
  • 4
    TEN TEN GUIDES LTD - 2017-11-29
    TWO BEEFEATERS LIMITED - 2025-05-20
    LXCP LTD - 2021-06-09
    icon of address Cathedral House, 5 Beacon Street, Lichfield
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-08 ~ 2021-08-11
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    icon of address Moda Business Centre, Stirling Way, Borehamwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    73,645 GBP2020-06-30
    Officer
    icon of calendar 2002-07-09 ~ 2008-09-30
    IIF 8 - Secretary → ME
  • 6
    icon of address 5 Pavilion Point Rangemore Hall, Dunstall Road Rangemore, Burton-on-trent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,210 GBP2017-03-31
    Officer
    icon of calendar 2003-04-23 ~ 2008-09-30
    IIF 9 - Secretary → ME
  • 7
    PAVILION POINT MANAGEMENT LTD - 2010-03-02
    icon of address 28 Orchard Road, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,628 GBP2024-05-31
    Officer
    icon of calendar 2020-08-12 ~ 2020-12-17
    IIF 7 - Director → ME
    icon of calendar 2003-12-15 ~ 2009-08-03
    IIF 18 - Director → ME
    icon of calendar 2003-12-15 ~ 2009-06-30
    IIF 37 - Director → ME
    icon of calendar 2003-12-15 ~ 2009-08-03
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2020-12-17
    IIF 33 - Has significant influence or control OE
  • 8
    FUNNYMATCH LIMITED - 2001-12-07
    icon of address 5 Pavilion Point, Rangemore Hall Rangemore, Burton On Trent, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    146,145 GBP2024-10-31
    Officer
    icon of calendar 2001-07-15 ~ 2002-04-05
    IIF 21 - Director → ME
    icon of calendar 1999-12-01 ~ 2019-01-31
    IIF 40 - Director → ME
    icon of calendar 2002-01-01 ~ 2002-04-05
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-06
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Cathedral House, 5 Beacon Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,421 GBP2021-10-31
    Officer
    icon of calendar 2015-10-03 ~ 2015-11-09
    IIF 20 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.