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

Mr Matthew John Cullum

    Related profiles found in government register
  • Mr Matthew John Cullum
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 1
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 2
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 3
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Mr Matthew Cullum
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Cullum
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew John Cullum
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Matthew John Cullum
    United Kingdom born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 54
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 55
  • Mr Matthew Cullum
    Uk born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53a, Old Dover Road, Capel-le-ferne, Folkestone, CT18 7HP, United Kingdom

      IIF 56
  • Cullum, Matthew John
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 57
  • Cullum, Matthew John
    British consultant born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 58
  • Cullum, Matthew John
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Bouverie Road West, Folkestone, CT20 2PP, United Kingdom

      IIF 59
  • Cullum, Matthew John
    British sales person born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92a, Bouverie Road West, Folkestone, Kent, CT20 2PP, United Kingdom

      IIF 60
  • John Cullum
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Queen Street Deal, Kent, CT14 6EY, England

      IIF 61
  • Mr John Cullum
    English born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Queen Street, Deal, CT14 6EY, England

      IIF 62
  • Mr Matthew Cullum
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 63
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 64 IIF 65
  • Cullum, Matthew
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cullum, Matthew
    British developer born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 73
  • Cullum, Matthew
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 74
    • 45 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 75
  • Cullum, John
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cullum, John
    British civil engineer born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Queen Street, Deal, CT14 6EY, England

      IIF 90
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 91 IIF 92 IIF 93
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, England

      IIF 94 IIF 95
  • Cullum, John
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Queen Street, Deal, CT14 6EY, England

      IIF 96 IIF 97
    • 6 Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 98 IIF 99
  • Cullum, John
    British construction born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 100
  • Cullum, John
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Queen Street, Deal, CT14 6EY, England

      IIF 101
    • 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 102 IIF 103
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 104
  • Cullum, John
    British engineer born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 105
    • 26, York Street, London, W1U 6PZ, England

      IIF 106
  • Mr John Cullum
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 107
    • 45, Queen Street, Deal, CT14 6EY, England

      IIF 108 IIF 109 IIF 110
    • 45, Queen Street, Deal, Kent, CT14 6EY

      IIF 111 IIF 112
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 113
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 114
    • 96a St Leonards Road, Hythe, Kent, CT21 6HE, England

      IIF 115
    • 45 Queen Street, Deal, Kent, CT14 6EY

      IIF 116
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 117
  • Cullum, Matthew John
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
  • Cullum, Matthew John
    British car dealer born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 45 Queen Street, Deal, CT14 6EY, England

      IIF 130
  • Cullum, Matthew John
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 45, Queen Street, Deal, CT14 6EY, England

      IIF 131 IIF 132
    • 13, Cherry Garden Lane, Folkestone, CT19 4AD, England

      IIF 133
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 134
  • Cullum, Matthew John
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 135
    • 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 136 IIF 137
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 138
    • 20-22 Wenlock Rd, Folkestone, N1 7GU, England

      IIF 139
    • 130, Old Street, London, EC1V 9BD, England

      IIF 140 IIF 141 IIF 142
    • 20-22 Wenlock Rd, London, N1 7GU, England

      IIF 143 IIF 144
  • Cullum, Matthew John
    British marketing director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 145
  • Cullum, Matthew John
    British property developer born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 45 Queen Street, Deal, CT14 6EY, England

      IIF 146
  • Cullum, Matthew John
    British property manager born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 45 Queen Street, Deal, CT14 6EY, England

      IIF 147
    • 45 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 148
  • Cullum, Matthew John
    British sales consultant born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 149
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 150 IIF 151 IIF 152
  • Cullum, Matthew John
    United Kingdom director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53a, Old Dover Road, Capel-le-ferne, Folkestone, Kent, CT18 7HP, United Kingdom

      IIF 153
  • John Cullum
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 12422956 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 154
  • Mr John Cullum
    English born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Cullum, Matthew
    British sales director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Estate House, 26-28, Sandgate High Street, Folkestone, CT20 3AP

      IIF 162
  • Cullum, Matthew
    United Kingdom director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 163
  • Cullum, John
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 45 Queen Street, Deal, CT14 6EY, England

      IIF 164
  • Cullum, John
    British civil engineer born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 165
  • Cullum, John
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 45, Queen Street, Deal, CT14 6EY, England

      IIF 166
  • Cullum, John
    British property developer born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 45 Queen Street, Deal, CT14 6EY, England

      IIF 167
  • Cullum, John
    British construction born in December 1958

    Registered addresses and corresponding companies
    • 27 The Street, West Hougham, Kent, CT15 7BB

      IIF 168
  • Cullum, John
    English born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Cullum, Matthew John

    Registered addresses and corresponding companies
    • 45 Queen Street, Deal, CT14 6EY, England

      IIF 173
  • Cullum, Matthew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 76
  • 1
    69A SEABROOK ROAD LTD
    10376437
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -418 GBP2017-09-30
    Officer
    2016-09-15 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 161 - Has significant influence or control OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    A CORPORATE LIMITED
    12385170
    4385, 12385170: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-01-03 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 50 - Has significant influence or control OE
  • 3
    A S FILM PRODUCTIONS LTD
    - now 08271774
    CEO MEDIA LIMITED
    - 2013-09-03 08271774
    Estate House 26-28, Sandgate High Street, Folkestone
    Dissolved Corporate (1 parent)
    Officer
    2012-10-29 ~ dissolved
    IIF 162 - Director → ME
    2012-10-29 ~ dissolved
    IIF 179 - Secretary → ME
    Person with significant control
    2016-10-29 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 4
    AS INCORPORATED LIMITED
    07719816
    20-22 Wenlock Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    2011-07-27 ~ dissolved
    IIF 60 - Director → ME
  • 5
    ASH DEVELOPMENTS SPV LIMITED
    15010539
    45 Queen Street, Deal, England
    Active Corporate (2 parents)
    Officer
    2023-07-18 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ASHFORD DEVELOPMENT SPV 1 LIMITED
    14372132
    45 Queen Street, Deal, England
    Active Corporate (2 parents)
    Officer
    2022-09-23 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    ATTACHMENT FILM LTD
    08668109
    180 Piccadilly, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-29 ~ 2013-10-24
    IIF 59 - Director → ME
  • 8
    AXSYS DIGITAL LIMITED
    14353492
    45 Queen Street Deal, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-13 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    B2L DEVELOPMENT SPV LTD
    16851835
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 72 - Director → ME
    2025-11-12 ~ now
    IIF 180 - Secretary → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    BIRCH VIEW (FOLKESTONE) MANAGEMENT COMPANY LIMITED
    13196126
    6 Birch View, Earls Avenue, Folkestone, England
    Active Corporate (11 parents)
    Officer
    2021-02-11 ~ 2022-03-31
    IIF 166 - Director → ME
    Person with significant control
    2021-02-11 ~ 2022-03-31
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 11
    BRABORNE LTD
    06444810
    45 Queen Street, Deal, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -12,772 GBP2023-12-31
    Officer
    2007-12-04 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 13 - Right to appoint or remove directors OE
  • 12
    BRIDEMEAD LTD
    06444847
    45 Queen Street, Deal, Kent
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -14,711 GBP2023-01-01 ~ 2023-12-31
    Officer
    2007-12-04 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 111 - Right to appoint or remove directors OE
  • 13
    BRIDESTONE LTD
    06444849
    45 Queen Street, Deal, Kent
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -2,461 GBP2023-01-01 ~ 2023-12-31
    Officer
    2007-12-04 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 112 - Right to appoint or remove directors OE
  • 14
    CANTERBURY LUXURY PROPERTIES LTD
    14143580
    45 Queen Street, Deal, England
    Active Corporate (2 parents)
    Officer
    2022-05-31 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CAPEL STREET PROPERTY DEVELOPMENTS LTD
    13364967
    Office D, Beresford House, Town Quay, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    396,602 GBP2022-04-30
    Officer
    2023-06-21 ~ now
    IIF 129 - Director → ME
    2021-05-14 ~ 2022-07-08
    IIF 164 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CB MANAGED SERVICES LIMITED
    11247683
    45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-10 ~ dissolved
    IIF 132 - Director → ME
    2018-03-10 ~ dissolved
    IIF 173 - Secretary → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 17
    CHAPTER ENTERPRISES LIMITED
    10619237
    183 Fore Street, Angel Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -108,058 GBP2023-12-30
    Officer
    2017-02-14 ~ 2017-03-28
    IIF 153 - Director → ME
    Person with significant control
    2017-02-14 ~ 2017-03-28
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    CHARLTON PLACE PROPERTY MANAGEMENT LIMITED
    14137757
    45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-27 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 19
    CHARTWELL BUILDING SERVICES LIMITED
    - now 05256973
    SPEED 9941 LIMITED
    - 2004-10-28 05256973 02569845... (more)
    45 Queen Street, Deal, Kent
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    142,087 GBP2016-10-31
    Officer
    2004-10-22 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CHERITON GARDENS DEVELOPMENTS 1 LIMITED
    13685187
    Office D Beresford House, Town Quay, Southampton
    In Administration Corporate (3 parents)
    Equity (Company account)
    146,417 GBP2022-10-31
    Officer
    2022-11-11 ~ now
    IIF 128 - Director → ME
  • 21
    COMMERCIAL DEVELOPMENT SOUTH EAST LTD
    15918925
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 66 - Director → ME
    2024-08-27 ~ now
    IIF 178 - Secretary → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 22
    CULLUM BUSINESS CENTRE LIMITED
    10195222
    6 Cliff Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-23 ~ dissolved
    IIF 134 - Director → ME
    IIF 99 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    CULLUM BUSINESS CENTRES LTD
    11083444
    45 Queen Street, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-27 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 24
    CULLUM ESTATES LTD
    10995697
    45 Queen Street, Deal, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    CULLUM GROUP LIMITED
    10842774
    45 Queen Street, Deal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-29 ~ 2019-02-22
    IIF 103 - Director → ME
    2017-06-29 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    CULLUM GROUP PROPERTIES LIMITED
    - now 09738433
    SAINT LEONARDS ROAD DEVELOPMENTS LIMITED
    - 2017-09-11 09738433
    C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,097 GBP2019-08-31
    Officer
    2015-08-18 ~ dissolved
    IIF 149 - Director → ME
    IIF 165 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    EARLS AVENUE LIMITED
    12437152
    45 Queen Street, Deal, England
    Active Corporate (4 parents)
    Equity (Company account)
    454,990 GBP2024-02-29
    Officer
    2020-02-03 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2020-02-03 ~ 2021-02-03
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    EAST KENT PROPERTY DEVELOPMENTS LIMITED
    12795050
    45 Queen Street, Deal, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    330,568 GBP2023-08-30
    Officer
    2023-06-21 ~ 2023-12-31
    IIF 125 - Director → ME
    2020-08-05 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 29
    EAST STUDDAL NURSERIES LIMITED
    00501061
    45 Queen Street, Deal, Kent, England
    Active Corporate (8 parents)
    Equity (Company account)
    31,157 GBP2024-06-30
    Officer
    2020-12-23 ~ now
    IIF 81 - Director → ME
  • 30
    EDEN ESTATES (DOVER) LTD
    06324720
    45 Queen Street, Deal, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    8,017 GBP2024-07-31
    Officer
    2007-07-26 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 14 - Has significant influence or control OE
  • 31
    EDEN ESTATES (UK) LIMITED
    04413104
    45 Queen Street, Deal, Kent
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    474,531 GBP2024-04-30
    Officer
    2008-01-22 ~ now
    IIF 88 - Director → ME
    2002-04-11 ~ 2006-04-09
    IIF 168 - Director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    EDEN INVEST LTD
    - now 06444891
    BOSSINGTON LTD
    - 2012-11-14 06444891
    45 Queen Street, Deal, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    233,779 GBP2016-12-31
    Officer
    2007-12-04 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2016-12-04 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
  • 33
    ELBH LIMITED
    12422956
    4385, 12422956 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    55,672 GBP2022-01-31
    Officer
    2022-11-11 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    2023-09-06 ~ 2025-12-09
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    ELITE SUPERCAR GROUP LIMITED
    14847427
    45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-04 ~ dissolved
    IIF 130 - Director → ME
    2023-05-04 ~ dissolved
    IIF 174 - Secretary → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 35
    ELITE TRADING COURSES LTD
    16829117
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 71 - Director → ME
    2025-11-03 ~ now
    IIF 182 - Secretary → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 36
    ENBROOK 11 LIMITED
    13197004 15719839
    45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2021-02-11 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 37
    FAREWAY MANAGEMENT LTD
    15598244
    45 Queen Street, Deal, England
    Active Corporate (4 parents)
    Officer
    2024-06-19 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 38
    FOLKESTONE PROPERTY MANAGEMENT LIMITED
    09455600
    45 Queen Street, Deal, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,271 GBP2018-02-28
    Officer
    2015-02-24 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    FRESH START IN EDUCATION LIMITED
    - now 07133204 09243016
    FRESH START FOR KIDS LIMITED - 2015-04-19
    MEADE CULLUM ETHICAL INVESTMENTS LTD
    - 2011-02-22 07133204
    2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    500,126 GBP2024-08-31
    Officer
    2010-03-19 ~ 2011-01-08
    IIF 104 - Director → ME
    2015-12-11 ~ 2023-01-16
    IIF 98 - Director → ME
  • 40
    GARDEN COAST CONSTRUCTION LTD
    10910992
    45 Queen Street, Deal, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,917 GBP2023-08-31
    Officer
    2017-08-11 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2017-08-11 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    GODWYN ROAD DEVELOPMENTS LIMITED
    12532115
    45 Queen Street, Deal, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,678 GBP2023-03-31
    Officer
    2023-06-21 ~ 2023-10-11
    IIF 120 - Director → ME
    2020-03-24 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2023-06-21 ~ 2023-10-11
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    2020-03-24 ~ now
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 42
    GRANGE ROAD PROPERTY DEVELOPMENTS LIMITED
    09918973
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-16 ~ dissolved
    IIF 152 - Director → ME
    IIF 93 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    IMPACT BUILDING LTD
    10002072
    45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -115,504 GBP2018-02-28
    Officer
    2016-02-12 ~ dissolved
    IIF 90 - Director → ME
    2016-03-29 ~ 2017-06-07
    IIF 101 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    JAMC HOLDINGS LIMITED
    12428927
    45 Queen Street, Deal, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    224,249 GBP2024-01-31
    Officer
    2020-01-28 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    JOHN CULLUM SURVEYING LIMITED
    06116320
    45 Queen Street, Deal, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    11,604 GBP2025-02-28
    Officer
    2007-02-19 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2017-02-18 ~ now
    IIF 116 - Ownership of shares – 75% or more OE
  • 46
    JV DEVELOPMENT RESIDENTIAL SPV LTD
    15553693
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-11 ~ now
    IIF 68 - Director → ME
    2024-03-11 ~ now
    IIF 177 - Secretary → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 47
    JV DEVELOPMENTS HOLDINGS LIMITED
    14751224
    45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Officer
    2023-03-23 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 48
    KENT COAST DEVELOPMENTS LIMITED
    12910674
    45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-28 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 160 - Has significant influence or control OE
  • 49
    KENT COASTAL DEVELOPMENT SPV LTD
    15597250
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 69 - Director → ME
    2024-03-27 ~ now
    IIF 176 - Secretary → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 50
    KENT PROJECT MANAGEMENT LTD
    13240780
    45 Queen Street Deal, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2022-11-11 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    2022-11-11 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 51
    LANDMARK NORTHGATE PLACE LIMITED
    13211051
    45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 167 - Director → ME
  • 52
    M S E MANAGED SERVICES LIMITED
    11053345
    C/o Cvr Global Llp Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-08 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 53
    MAIDSTONE DEVELOPMENT SPV LIMITED
    14610964
    45 Queen Street, Deal, England
    Active Corporate (2 parents)
    Officer
    2023-01-23 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 54
    MATT CULLUM LIMITED
    12943294
    20-22 Wenlock Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 55
    MATTHEW CULLUM FOLKESTONE LIMITED
    12405068
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-15 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 56
    MATTHEW CULLUM LIMITED
    12585877
    4385, 12585877: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 57
    MATTHEW CULLUM PROPERTY COMMERCIAL LIMITED
    12584277
    20-22 Wenlock Rd, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 43 - Has significant influence or control OE
  • 58
    MATTHEW CULLUM PROPERTY LIMITED
    12577211
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-29 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 59
    MATTHEW CULLUM PROPERTY RESIDENTIAL LIMITED
    12584312
    20-22 Wenlock Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 53 - Has significant influence or control OE
  • 60
    MCI CORPORATE LIMITED
    09413448
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 61
    NEW HAINE RD DEVELOPMENTS LIMITED
    11703689
    45 Queen Street, Deal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-29 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 62
    NURSERY CLOSE (EAST STUDDAL) MANAGEMENT LTD
    15715027
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-11 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 23 - Has significant influence or control OE
  • 63
    ONLINE MEDIA MARKETING GROUP LTD
    09898877
    45 Queen Street Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 75 - Director → ME
  • 64
    PARK ROAD DEVELOPMENTS (HYTHE) LIMITED
    10758036
    45 Queen Street, Deal, United Kingdom
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -20,770 GBP2024-05-31
    Officer
    2017-05-08 ~ 2020-01-10
    IIF 163 - Director → ME
    2017-05-08 ~ 2024-04-12
    IIF 102 - Director → ME
    Person with significant control
    2017-05-08 ~ 2023-05-08
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Has significant influence or control as a member of a firm OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    2023-05-08 ~ 2024-03-22
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    PARK ROAD DEVELOPMENTS 2 LIMITED
    11956779 11956788
    45 Queen Street, Deal, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -2,114 GBP2024-04-30
    Officer
    2019-04-20 ~ 2024-04-12
    IIF 97 - Director → ME
    2019-04-20 ~ 2020-01-10
    IIF 133 - Director → ME
    Person with significant control
    2019-04-20 ~ 2024-03-22
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-04-20 ~ 2023-05-25
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    PARK ROAD DEVELOPMENTS 3 LIMITED
    11956788 11956779
    45 Queen Street, Deal, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -2,241 GBP2024-04-30
    Officer
    2019-04-20 ~ 2020-01-10
    IIF 131 - Director → ME
    2019-04-20 ~ 2024-04-12
    IIF 96 - Director → ME
    Person with significant control
    2019-04-20 ~ 2024-03-22
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Right to appoint or remove directors OE
    2019-04-20 ~ 2023-05-25
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    RARE COLLECTIBLES CORPORATION LTD
    17009728
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-03 ~ now
    IIF 57 - Director → ME
    2026-02-03 ~ now
    IIF 181 - Secretary → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 68
    SALES TRANSLATE LTD
    07536424
    26 York Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 106 - Director → ME
  • 69
    SANDGATE SEASIDE DEVELOPMENTS LIMITED
    09488050
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-13 ~ dissolved
    IIF 151 - Director → ME
    IIF 91 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    SEABROOK & HYTHE PROPERTY MANAGEMENT LIMITED
    09447343
    45 Queen Street, Deal, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    222,590 GBP2018-02-28
    Officer
    2015-02-19 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2017-02-19 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    SEABROOK SEASIDE DEVELOPMENTS LIMITED
    09594214
    45 Queen Street, Deal, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -138,091 GBP2024-05-31
    Officer
    2015-05-16 ~ 2024-10-01
    IIF 92 - Director → ME
    2015-05-16 ~ 2024-10-04
    IIF 150 - Director → ME
    Person with significant control
    2017-05-06 ~ 2024-10-04
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    2017-05-06 ~ 2024-10-01
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    SELLINDGE PROPERTY DEVELOPMENTS LIMITED
    12633630
    20 20 Wenlock Road, London, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    277,172 GBP2022-05-31
    Officer
    2020-05-30 ~ 2023-03-14
    IIF 169 - Director → ME
    2023-09-06 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
    2020-05-30 ~ 2023-05-25
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    SOUTH COMMERCIAL DEVELOPMENT SPV LTD
    15484845
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 67 - Director → ME
    2024-02-12 ~ now
    IIF 175 - Secretary → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 74
    SOUTH EAST KENT PROJECT MANAGEMENT LIMITED
    14781292
    45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 75
    TARGETIZE DIGITAL LTD
    16632234
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-06 ~ now
    IIF 70 - Director → ME
    2025-08-06 ~ now
    IIF 183 - Secretary → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 76
    TSM CORPORATE SERVICES LIMITED
    - now 07166779
    MCI SALES LTD
    - 2017-09-11 07166779
    M CULLUM CONSULTANCY LIMITED
    - 2011-02-09 07166779
    C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -68,678 GBP2018-02-28
    Officer
    2010-02-23 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.