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

Cullum, John

    Related profiles found in government register
  • Cullum, John
    British civil engineer born in December 1958

    Resident in United Kingdom

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

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

      IIF 2 IIF 3 IIF 4
    • icon of address 6, Cliff Road, Folkestone, Kent, CT20 2JD, England

      IIF 5 IIF 6
    • icon of address 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 7 IIF 8
  • 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
    • icon of address 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 15
  • Cullum, John
    British director born in December 1958

    Resident in United Kingdom

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

      IIF 16 IIF 17
    • icon of address 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 18 IIF 19
    • icon of address 6, Cliff Road, Folkestone, CT20 2JD, England

      IIF 20
    • icon of address 6 Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 21 IIF 22
    • icon of address 96a, St. Leonards Road, Hythe, CT21 6HE, England

      IIF 23
  • Cullum, John
    British engineer born in December 1958

    Resident in United Kingdom

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

      IIF 24 IIF 25
    • icon of address 6, Cliff Road, Folkestone, CT20 2JD, England

      IIF 26
    • icon of address 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 27
    • icon of address 26, York Street, London, W1U 6PZ, England

      IIF 28
  • Cullum, John
    British property developer born in December 1958

    Resident in United Kingdom

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

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

      IIF 30
  • Cullum, John
    British surveyor born in December 1958

    Resident in United Kingdom

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

      IIF 31
  • Cullum, John
    British civil engineer born in December 1958

    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 32
  • Cullum, John
    British director born in December 1958

    Resident in England

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

      IIF 33
  • Cullum, John
    British property developer born in December 1958

    Resident in England

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

    Resident in United Kingdom

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

      IIF 36
  • Mr John Cullum
    British born in December 1958

    Resident in United Kingdom

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

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

      IIF 50
  • Cullum, John
    English director born in December 1958

    Resident in England

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

      IIF 51
    • icon of address 45 Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 52
  • Cullum, John
    English property developer born in December 1958

    Resident in England

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

    Resident in United Kingdom

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

      IIF 55
  • John Cullum
    British born in December 1958

    Resident in England

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

      IIF 56
  • Mr John Cullum
    British born in December 1958

    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 57
    • icon of address 45, Queen Street, Deal, CT14 6EY, England

      IIF 58 IIF 59 IIF 60
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY

      IIF 61 IIF 62
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 63
    • icon of address 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 64
    • icon of address 96a St Leonards Road, Hythe, Kent, CT21 6HE, England

      IIF 65
    • icon of address 45 Queen Street, Deal, Kent, CT14 6EY

      IIF 66
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 67
  • Mr John Cullum
    English born in December 1958

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -418 GBP2017-09-30
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 74 - Has significant influence or controlOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 45 Queen Street, Deal, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -12,772 GBP2023-12-31
    Officer
    icon of calendar 2007-12-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    icon of address 45 Queen Street, Deal, Kent
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -14,711 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-12-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 61 - Right to appoint or remove directorsOE
  • 4
    icon of address 45 Queen Street, Deal, Kent
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -2,461 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-12-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 62 - Right to appoint or remove directorsOE
  • 5
    icon of address Office D, Beresford House, Town Quay, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    396,602 GBP2022-04-30
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SPEED 9941 LIMITED - 2004-10-28
    icon of address 45 Queen Street, Deal, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    142,087 GBP2016-10-31
    Officer
    icon of calendar 2004-10-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 6 Cliff Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    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 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 45 Queen Street, Deal, England
    Active Corporate (3 parents)
    Equity (Company account)
    454,990 GBP2024-02-29
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 17 - Director → ME
  • 10
    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 2020-08-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 45 Queen Street, Deal, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,157 GBP2024-06-30
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address 45 Queen Street, Deal, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    8,017 GBP2024-07-31
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 38 - Has significant influence or controlOE
  • 13
    icon of address 45 Queen Street, Deal, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    474,531 GBP2024-04-30
    Officer
    icon of calendar 2008-01-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    BOSSINGTON LTD - 2012-11-14
    icon of address 45 Queen Street, Deal, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    233,779 GBP2016-12-31
    Officer
    icon of calendar 2007-12-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
  • 15
    icon of address 4385, 12422956 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    55,672 GBP2022-01-31
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 45 Queen Street, Deal, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 45 Queen Street, Deal, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,271 GBP2018-02-28
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 45 Queen Street, Deal, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,917 GBP2023-08-31
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,678 GBP2023-03-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -115,504 GBP2018-02-28
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 45 Queen Street, Deal, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    224,249 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 45 Queen Street, Deal, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    11,604 GBP2025-02-28
    Officer
    icon of calendar 2007-02-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 26
    icon of address 45 Queen Street Deal, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 35 - Director → ME
  • 28
    icon of address 45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 47 - Has significant influence or controlOE
  • 29
    icon of address 26 York Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 28 - Director → ME
  • 30
    icon of address 45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 45 Queen Street, Deal, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    222,590 GBP2018-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 20 20 Wenlock Road, London, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    277,172 GBP2022-05-31
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 6 Birch View, Earls Avenue, Folkestone, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-02-11 ~ 2022-03-31
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2022-03-31
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 2
    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 2021-05-14 ~ 2022-07-08
    IIF 34 - Director → ME
  • 3
    icon of address 45 Queen Street, Deal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ 2019-02-22
    IIF 19 - Director → ME
  • 4
    icon of address 45 Queen Street, Deal, England
    Active Corporate (3 parents)
    Equity (Company account)
    454,990 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-03 ~ 2021-02-03
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 45 Queen Street, Deal, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    474,531 GBP2024-04-30
    Officer
    icon of calendar 2002-04-11 ~ 2006-04-09
    IIF 50 - Director → ME
  • 6
    MEADE CULLUM ETHICAL INVESTMENTS LTD - 2011-02-22
    FRESH START FOR KIDS LIMITED - 2015-04-19
    icon of address 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
    icon of calendar 2015-12-11 ~ 2023-01-16
    IIF 13 - Director → ME
    icon of calendar 2010-03-19 ~ 2011-01-08
    IIF 22 - Director → ME
  • 7
    icon of address 45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -115,504 GBP2018-02-28
    Officer
    icon of calendar 2016-03-29 ~ 2017-06-07
    IIF 16 - Director → ME
  • 8
    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 ~ 2024-04-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ 2024-03-22
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    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 ~ 2024-04-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ 2024-03-22
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    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 ~ 2024-04-12
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ 2024-03-22
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    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 ~ 2024-10-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ 2024-10-01
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    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 2020-05-30 ~ 2023-03-14
    IIF 53 - Director → ME

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.