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

Mr Matthew John Cullum

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 29
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 30 IIF 31
  • 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 32
    • 45, Queen Street, Deal, CT14 6EY, England

      IIF 33 IIF 34 IIF 35
    • 45, Queen Street, Deal, Kent, CT14 6EY

      IIF 36 IIF 37
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 38
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 39
    • 96a St Leonards Road, Hythe, Kent, CT21 6HE, England

      IIF 40
    • 45 Queen Street, Deal, Kent, CT14 6EY

      IIF 41
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 42
  • 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 43
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 44
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 45
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • 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 59
  • 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 60 IIF 61
    • 13, Cherry Garden Lane, Folkestone, CT19 4AD, England

      IIF 62
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 63
  • 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 64
    • 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 65 IIF 66
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 67
    • 20-22 Wenlock Rd, Folkestone, N1 7GU, England

      IIF 68
    • 130, Old Street, London, EC1V 9BD, England

      IIF 69 IIF 70 IIF 71
    • 20-22 Wenlock Rd, London, N1 7GU, England

      IIF 72 IIF 73
  • 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 74
  • 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 75
  • 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 76
    • 45 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 77
  • 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 78
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 79 IIF 80 IIF 81
  • John Cullum
    British born in December 1958

    Resident in England

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

      IIF 82
  • Mr John Cullum
    English born in December 1958

    Resident in England

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

    Resident in United Kingdom

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

    Resident in England

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

      IIF 100
  • 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 101
  • Cullum, John
    British director born in December 1958

    Resident in England

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

      IIF 102
  • 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 103
  • Mr John Cullum
    British born in December 1958

    Resident in United Kingdom

    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 117
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 118
  • Cullum, John
    English born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • 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 123
  • 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 124
  • 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 125
  • 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 126
  • 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 127
  • 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 128
  • Cullum, John
    British construction born in December 1958

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

      IIF 129
  • 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 137
  • 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 138
    • 45 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 139
  • 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
  • Cullum, John
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 164
  • 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 165
    • 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 166 IIF 167
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 168
  • 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 169
    • 26, York Street, London, W1U 6PZ, England

      IIF 170
  • Cullum, Matthew John

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

      IIF 171
  • 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 172
  • 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 173
  • Cullum, Matthew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 68
  • 1
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -418 GBP2017-09-30
    Officer
    2016-09-15 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 89 - Has significant influence or controlOE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    4385, 12385170: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-01-03 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 3
    CEO MEDIA LIMITED - 2013-09-03
    Estate House 26-28, Sandgate High Street, Folkestone
    Dissolved Corporate (1 parent)
    Officer
    2012-10-29 ~ dissolved
    IIF 98 - Director → ME
    2012-10-29 ~ dissolved
    IIF 179 - Secretary → ME
    Person with significant control
    2016-10-29 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    20-22 Wenlock Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    2011-07-27 ~ dissolved
    IIF 126 - Director → ME
  • 5
    45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Officer
    2023-07-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Officer
    2022-09-23 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    45 Queen Street Deal, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-13 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 136 - Director → ME
    2025-11-12 ~ now
    IIF 180 - Secretary → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 9
    45 Queen Street, Deal, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -12,772 GBP2023-12-31
    Officer
    2007-12-04 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 104 - Right to appoint or remove directorsOE
  • 10
    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 147 - Director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    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 144 - Director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    45 Queen Street, Deal, England
    Active Corporate (2 parents)
    Officer
    2022-05-31 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Office D, Beresford House, Town Quay, Southampton
    In Administration Corporate (3 parents)
    Equity (Company account)
    396,602 GBP2022-04-30
    Officer
    2023-06-21 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-10 ~ dissolved
    IIF 61 - Director → ME
    2018-03-10 ~ dissolved
    IIF 171 - Secretary → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 15
    45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-27 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 16
    SPEED 9941 LIMITED - 2004-10-28
    45 Queen Street, Deal, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    142,087 GBP2016-10-31
    Officer
    2004-10-22 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Office D Beresford House, Town Quay, Southampton
    In Administration Corporate (2 parents)
    Equity (Company account)
    146,417 GBP2022-10-31
    Officer
    2022-11-11 ~ now
    IIF 57 - Director → ME
  • 18
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 130 - Director → ME
    2024-08-27 ~ now
    IIF 178 - Secretary → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 19
    6 Cliff Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-23 ~ dissolved
    IIF 63 - Director → ME
    IIF 163 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    45 Queen Street, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-27 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 21
    45 Queen Street, Deal, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    45 Queen Street, Deal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-29 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    SAINT LEONARDS ROAD DEVELOPMENTS LIMITED - 2017-09-11
    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 101 - Director → ME
    IIF 78 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    45 Queen Street, Deal, England
    Active Corporate (3 parents)
    Equity (Company account)
    454,990 GBP2024-02-29
    Officer
    2020-02-03 ~ now
    IIF 140 - Director → ME
  • 25
    45 Queen Street, Deal, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    330,568 GBP2023-08-30
    Officer
    2020-08-05 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 26
    45 Queen Street, Deal, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,157 GBP2024-06-30
    Officer
    2020-12-23 ~ now
    IIF 145 - Director → ME
  • 27
    45 Queen Street, Deal, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    8,017 GBP2024-07-31
    Officer
    2007-07-26 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 105 - Has significant influence or controlOE
  • 28
    45 Queen Street, Deal, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    474,531 GBP2024-04-30
    Officer
    2008-01-22 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    BOSSINGTON LTD - 2012-11-14
    45 Queen Street, Deal, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    233,779 GBP2016-12-31
    Officer
    2007-12-04 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2016-12-04 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
  • 30
    4385, 12422956 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    55,672 GBP2022-01-31
    Officer
    2022-11-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 31
    45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-04 ~ dissolved
    IIF 59 - Director → ME
    2023-05-04 ~ dissolved
    IIF 174 - Secretary → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 32
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 135 - Director → ME
    2025-11-03 ~ now
    IIF 182 - Secretary → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 33
    45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2021-02-11 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 34
    45 Queen Street, Deal, England
    Active Corporate (4 parents)
    Officer
    2024-06-19 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 35
    45 Queen Street, Deal, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,271 GBP2018-02-28
    Officer
    2015-02-24 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    45 Queen Street, Deal, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,917 GBP2023-08-31
    Officer
    2017-08-11 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2017-08-11 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,678 GBP2023-03-31
    Officer
    2020-03-24 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 38
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-16 ~ dissolved
    IIF 81 - Director → ME
    IIF 157 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -115,504 GBP2018-02-28
    Officer
    2016-02-12 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    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 150 - Director → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    45 Queen Street, Deal, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    11,604 GBP2025-02-28
    Officer
    2007-02-19 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2017-02-18 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 42
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-11 ~ now
    IIF 132 - Director → ME
    2024-03-11 ~ now
    IIF 177 - Secretary → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 43
    45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Officer
    2023-03-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 44
    45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-28 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 45
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 133 - Director → ME
    2024-03-27 ~ now
    IIF 176 - Secretary → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 46
    45 Queen Street Deal, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2022-11-11 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    2023-06-19 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
  • 47
    45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 103 - Director → ME
  • 48
    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 64 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 49
    45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Officer
    2023-01-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 50
    20-22 Wenlock Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 51
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-15 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 52
    4385, 12585877: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 53
    20-22 Wenlock Rd, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 54
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-29 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 55
    20-22 Wenlock Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 56
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 57
    45 Queen Street, Deal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-29 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 58
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-11 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 114 - Has significant influence or controlOE
  • 59
    45 Queen Street Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 139 - Director → ME
  • 60
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-03 ~ now
    IIF 123 - Director → ME
    2026-02-03 ~ now
    IIF 181 - Secretary → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 61
    26 York Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 170 - Director → ME
  • 62
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-13 ~ dissolved
    IIF 80 - Director → ME
    IIF 155 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    45 Queen Street, Deal, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    222,590 GBP2018-02-28
    Officer
    2015-02-19 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2017-02-19 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    20 20 Wenlock Road, London, London, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    277,172 GBP2022-05-31
    Officer
    2023-09-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-06-21 ~ 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 directorsOE
  • 65
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 131 - Director → ME
    2024-02-12 ~ now
    IIF 175 - Secretary → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 66
    45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 67
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-06 ~ now
    IIF 134 - Director → ME
    2025-08-06 ~ now
    IIF 183 - Secretary → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 68
    MCI SALES LTD - 2017-09-11
    M CULLUM CONSULTANCY LIMITED - 2011-02-09
    C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -68,678 GBP2018-02-28
    Officer
    2010-02-23 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    180 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-29 ~ 2013-10-24
    IIF 125 - Director → ME
  • 2
    6 Birch View, Earls Avenue, Folkestone, England
    Active Corporate (10 parents)
    Officer
    2021-02-11 ~ 2022-03-31
    IIF 102 - Director → ME
    Person with significant control
    2021-02-11 ~ 2022-03-31
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 3
    Office D, Beresford House, Town Quay, Southampton
    In Administration Corporate (3 parents)
    Equity (Company account)
    396,602 GBP2022-04-30
    Officer
    2021-05-14 ~ 2022-07-08
    IIF 100 - Director → ME
  • 4
    183 Fore Street, Angel Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,058 GBP2023-12-30
    Officer
    2017-02-14 ~ 2017-03-28
    IIF 173 - Director → ME
    Person with significant control
    2017-02-14 ~ 2017-03-28
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    45 Queen Street, Deal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-29 ~ 2019-02-22
    IIF 167 - Director → ME
  • 6
    45 Queen Street, Deal, England
    Active Corporate (3 parents)
    Equity (Company account)
    454,990 GBP2024-02-29
    Person with significant control
    2020-02-03 ~ 2021-02-03
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    45 Queen Street, Deal, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    330,568 GBP2023-08-30
    Officer
    2023-06-21 ~ 2023-12-31
    IIF 54 - Director → ME
  • 8
    45 Queen Street, Deal, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    474,531 GBP2024-04-30
    Officer
    2002-04-11 ~ 2006-04-09
    IIF 129 - Director → ME
  • 9
    4385, 12422956 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    55,672 GBP2022-01-31
    Person with significant control
    2023-09-06 ~ 2025-12-09
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    FRESH START FOR KIDS LIMITED - 2015-04-19
    MEADE CULLUM ETHICAL INVESTMENTS LTD - 2011-02-22
    2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    500,126 GBP2024-08-31
    Officer
    2010-03-19 ~ 2011-01-08
    IIF 168 - Director → ME
    2015-12-11 ~ 2023-01-16
    IIF 162 - Director → ME
  • 11
    45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,678 GBP2023-03-31
    Officer
    2023-06-21 ~ 2023-10-11
    IIF 49 - Director → ME
    Person with significant control
    2023-06-21 ~ 2023-10-11
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 12
    45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -115,504 GBP2018-02-28
    Officer
    2016-03-29 ~ 2017-06-07
    IIF 165 - Director → ME
  • 13
    45 Queen Street, Deal, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -20,770 GBP2024-05-31
    Officer
    2017-05-08 ~ 2024-04-12
    IIF 166 - Director → ME
    2017-05-08 ~ 2020-01-10
    IIF 172 - Director → ME
    Person with significant control
    2023-05-08 ~ 2024-03-22
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    2017-05-08 ~ 2023-05-08
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Has significant influence or control as a member of a firm OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    45 Queen Street, Deal, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -2,114 GBP2024-04-30
    Officer
    2019-04-20 ~ 2024-04-12
    IIF 161 - Director → ME
    2019-04-20 ~ 2020-01-10
    IIF 62 - Director → ME
    Person with significant control
    2019-04-20 ~ 2024-03-22
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-04-20 ~ 2023-05-25
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    45 Queen Street, Deal, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -2,241 GBP2024-04-30
    Officer
    2019-04-20 ~ 2024-04-12
    IIF 160 - Director → ME
    2019-04-20 ~ 2020-01-10
    IIF 60 - Director → ME
    Person with significant control
    2019-04-20 ~ 2024-03-22
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
    2019-04-20 ~ 2023-05-25
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    45 Queen Street, Deal, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -138,091 GBP2024-05-31
    Officer
    2015-05-16 ~ 2024-10-04
    IIF 79 - Director → ME
    2015-05-16 ~ 2024-10-01
    IIF 156 - Director → ME
    Person with significant control
    2017-05-06 ~ 2024-10-04
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    2017-05-06 ~ 2024-10-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    20 20 Wenlock Road, London, London, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    277,172 GBP2022-05-31
    Officer
    2020-05-30 ~ 2023-03-14
    IIF 119 - Director → ME
    Person with significant control
    2020-05-30 ~ 2023-05-25
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% 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.