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
    • icon of address C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 29
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 30 IIF 31
  • Cullum, Matthew John
    British car dealer born in July 1985

    Resident in England

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

      IIF 32
  • Cullum, Matthew John
    British company director born in July 1985

    Resident in England

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

      IIF 33 IIF 34 IIF 35
    • icon of address 13, Cherry Garden Lane, Folkestone, CT19 4AD, England

      IIF 37
    • icon of address 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 38
    • icon of address 20, 20 Wenlock Road, London, London, N1 7GU, England

      IIF 39
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 40
  • Cullum, Matthew John
    British developer born in July 1985

    Resident in England

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

      IIF 41
  • Cullum, Matthew John
    British director born in July 1985

    Resident in England

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

      IIF 42
    • icon of address C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 43
    • icon of address 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 44 IIF 45
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 46
    • icon of address 20-22 Wenlock Rd, Folkestone, N1 7GU, England

      IIF 47
    • icon of address 45 Queen Street Deal, Kent, CT14 6EY, England

      IIF 48
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 49 IIF 50 IIF 51
    • icon of address 20-22 Wenlock Rd, London, N1 7GU, England

      IIF 52 IIF 53
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 54
  • Cullum, Matthew John
    British marketing director born in July 1985

    Resident in England

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

      IIF 55
  • Cullum, Matthew John
    British property developer born in July 1985

    Resident in England

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

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

    Resident in England

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

    Resident in England

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

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

      IIF 64 IIF 65 IIF 66
  • 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
    • icon of address Estate House, 26-28, Sandgate High Street, Folkestone, CT20 3AP

      IIF 73
  • Mr Matthew Cullum
    Uk born in July 1985

    Resident in United Kingdom

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

      IIF 74
  • Mr Matthew John Cullum
    United Kingdom born in July 1985

    Resident in United Kingdom

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

      IIF 75 IIF 76
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 77 IIF 78
    • icon of address 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 79
  • Cullum, Matthew John
    British consultant born in July 1985

    Resident in United Kingdom

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

      IIF 80
  • Cullum, Matthew John
    British director born in July 1985

    Resident in United Kingdom

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

      IIF 81
  • Cullum, Matthew John
    British sales person born in July 1985

    Resident in United Kingdom

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

      IIF 82
  • Cullum, Matthew
    British developer born in July 1985

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 89
    • icon of address 45 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 90
  • Cullum, Matthew John

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

      IIF 91
  • Cullum, Matthew
    United Kingdom director born in July 1985

    Resident in United Kingdom

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

      IIF 92
  • Cullum, Matthew John
    United Kingdom director born in July 1985

    Resident in United Kingdom

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

      IIF 93
  • Cullum, Matthew

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

      IIF 94
    • icon of address 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 95 IIF 96 IIF 97
    • icon of address 195, New Dover Road, Capel-le-ferne, Folkestone, CT18 7JD, England

      IIF 99
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 100
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 4385, 12385170: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 2
    CEO MEDIA LIMITED - 2013-09-03
    icon of address Estate House 26-28, Sandgate High Street, Folkestone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2012-10-29 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 82 - Director → ME
  • 4
    icon of address 45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address 45 Queen Street Deal, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 45 Queen Street, Deal, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 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
  • 8
    icon of address Office D, Beresford House, Town Quay, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    396,602 GBP2022-04-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 40 - Director → ME
  • 9
    icon of address 45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2018-03-10 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 10
    icon of address 45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    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
  • 11
    icon of address Office D Beresford House, Town Quay, Southampton
    In Administration Corporate (2 parents)
    Equity (Company account)
    146,417 GBP2022-10-31
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 54 - Director → ME
  • 12
    icon of address 45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 83 - Director → ME
    icon of calendar 2024-08-27 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 6 Cliff Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 45 Queen Street, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 45 Queen Street, Deal, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 45 Queen Street, Deal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SAINT LEONARDS ROAD DEVELOPMENTS LIMITED - 2017-09-11
    icon of address C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -71,097 GBP2019-08-31
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 4385, 12422956 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    55,672 GBP2022-01-31
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2023-05-04 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 85 - Director → ME
    icon of calendar 2024-03-11 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 86 - Director → ME
    icon of calendar 2024-03-27 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 45 Queen Street Deal, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    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
  • 25
    icon of address C/o Cvr Global Llp Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 27
    icon of address 20-22 Wenlock Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 28
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 29
    icon of address 4385, 12585877: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 30
    icon of address 20-22 Wenlock Rd, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 31
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 32
    icon of address 20-22 Wenlock Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 33
    icon of address 45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 45 Queen Street, Deal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 45 Queen Street Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 90 - Director → ME
  • 36
    icon of address 45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 20 20 Wenlock Road, London, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    277,172 GBP2022-05-31
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    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
  • 38
    icon of address 45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 84 - Director → ME
    icon of calendar 2024-02-12 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-05 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 88 - Director → ME
    icon of calendar 2025-08-06 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 41
    MCI SALES LTD - 2017-09-11
    M CULLUM CONSULTANCY LIMITED - 2011-02-09
    icon of address 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
    icon of calendar 2010-02-23 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 180 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ 2013-10-24
    IIF 81 - Director → ME
  • 2
    icon of address 183 Fore Street, Angel Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,058 GBP2023-12-30
    Officer
    icon of calendar 2017-02-14 ~ 2017-03-28
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2017-03-28
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 45 Queen Street, Deal, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    330,568 GBP2023-08-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-12-31
    IIF 36 - Director → ME
  • 4
    icon of address 45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,678 GBP2023-03-31
    Officer
    icon of calendar 2023-06-21 ~ 2023-10-11
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-10-11
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 45 Queen Street, Deal, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -20,770 GBP2024-05-31
    Officer
    icon of calendar 2017-05-08 ~ 2020-01-10
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2023-05-08
    IIF 76 - Has significant influence or control as a member of a firm OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 45 Queen Street, Deal, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -2,114 GBP2024-04-30
    Officer
    icon of calendar 2019-04-20 ~ 2020-01-10
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ 2023-05-25
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 45 Queen Street, Deal, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -2,241 GBP2024-04-30
    Officer
    icon of calendar 2019-04-20 ~ 2020-01-10
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ 2023-05-25
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 45 Queen Street, Deal, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -138,091 GBP2024-05-31
    Officer
    icon of calendar 2015-05-16 ~ 2024-10-04
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ 2024-10-04
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.