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, Matthew John

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3 IIF 4
    • 13, Cherry Garden Lane, Folkestone, CT19 4AD, England

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

      IIF 7
    • 20, 20 Wenlock Road, London, London, N1 7GU, England

      IIF 8
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 9
  • Cullum, Matthew John
    British developer born in July 1985

    Resident in England

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

      IIF 10
  • Cullum, Matthew John
    British director born in July 1985

    Resident in England

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

      IIF 11
    • C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 12
    • 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 13 IIF 14
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 15
    • 20-22 Wenlock Rd, Folkestone, N1 7GU, England

      IIF 16
    • 45 Queen Street Deal, Kent, CT14 6EY, England

      IIF 17
    • 130, Old Street, London, EC1V 9BD, England

      IIF 18 IIF 19 IIF 20
    • 20-22 Wenlock Rd, London, N1 7GU, England

      IIF 21 IIF 22
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 23
  • 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 24
  • 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 25
  • 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
    • C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 32
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 33 IIF 34 IIF 35
  • 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 36
  • 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 37
  • Cullum, John
    British director born in December 1958

    Resident in England

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

      IIF 38
  • Cullum, John
    British property developer born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • 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 41
  • 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 42
  • 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 43
  • 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 44
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 45 IIF 46
  • Mr Matthew John Cullum
    British born in July 1985

    Resident in England

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

    Resident in England

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

      IIF 75
    • 45 Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 76
  • Cullum, John
    English property developer born in December 1958

    Resident in England

    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, CT14 6EY, United Kingdom

      IIF 79 IIF 80 IIF 81
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 82
  • 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 83
    • 45 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 84
  • Cullum, John
    British construction born in December 1958

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

      IIF 85
  • Cullum, Matthew John

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

      IIF 86
  • 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 87
    • 45, Queen Street, Deal, CT14 6EY, England

      IIF 88 IIF 89 IIF 90
    • 45, Queen Street, Deal, Kent, CT14 6EY

      IIF 91 IIF 92
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 93
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 94
    • 96a St Leonards Road, Hythe, Kent, CT21 6HE, England

      IIF 95
    • 45 Queen Street, Deal, Kent, CT14 6EY

      IIF 96
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 97
  • 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 112
  • 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 113 IIF 114
    • 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 115 IIF 116
    • 6, Cliff Road, Folkestone, CT20 2JD, England

      IIF 117
    • 6 Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 118 IIF 119
    • 96a, St. Leonards Road, Hythe, CT21 6HE, England

      IIF 120
  • Cullum, John
    British engineer born in December 1958

    Resident in United Kingdom

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

      IIF 121 IIF 122
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 123
    • 96a, St. Leonards Road, Hythe, CT21 6HE, England

      IIF 124
    • 26, York Street, London, W1U 6PZ, England

      IIF 125
  • Cullum, John
    British property developer born in December 1958

    Resident in United Kingdom

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

      IIF 126
    • 45, Queen Street, Deal, Kent, CT14 6EY, England

      IIF 127
  • Cullum, John
    British surveyor born in December 1958

    Resident in United Kingdom

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

      IIF 128
  • 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 129
  • John Cullum
    British born in December 1958

    Resident in England

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

      IIF 130
  • Mr Matthew Cullum
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cullum, Matthew

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

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

      IIF 137 IIF 138 IIF 139
    • 195, New Dover Road, Capel-le-ferne, Folkestone, CT18 7JD, England

      IIF 140
  • Mr John Cullum
    English born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • 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 148
  • 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 149
  • Mr John Cullum
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 163
  • 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 164 IIF 165
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

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

      IIF 168
  • 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 169
child relation
Offspring entities and appointments
Active 64
  • 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 76 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Has significant influence or controlOE
  • 2
    4385, 12385170: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-01-03 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 71 - 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 36 - director → ME
    2012-10-29 ~ dissolved
    IIF 140 - secretary → ME
    Person with significant control
    2016-10-29 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 4
    20-22 Wenlock Road, London, London
    Dissolved corporate (1 parent)
    Officer
    2011-07-27 ~ dissolved
    IIF 43 - director → ME
  • 5
    45 Queen Street, Deal, England
    Corporate (1 parent)
    Officer
    2023-07-18 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 6
    45 Queen Street, Deal, England
    Corporate (1 parent)
    Officer
    2022-09-23 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 7
    45 Queen Street Deal, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-13 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 8
    45 Queen Street, Deal, Kent
    Corporate (2 parents)
    Equity (Company account)
    -12,772 GBP2023-12-31
    Officer
    2007-12-04 ~ now
    IIF 121 - director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 150 - Right to appoint or remove directorsOE
  • 9
    45 Queen Street, Deal, Kent
    Corporate (3 parents)
    Profit/Loss (Company account)
    -14,711 GBP2023-01-01 ~ 2023-12-31
    Officer
    2007-12-04 ~ now
    IIF 124 - director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 91 - Right to appoint or remove directorsOE
  • 10
    45 Queen Street, Deal, Kent
    Corporate (2 parents)
    Profit/Loss (Company account)
    -2,461 GBP2023-01-01 ~ 2023-12-31
    Officer
    2007-12-04 ~ now
    IIF 122 - director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 92 - Right to appoint or remove directorsOE
  • 11
    45 Queen Street, Deal, England
    Corporate (2 parents)
    Officer
    2022-05-31 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 12
    Office D, Beresford House, Town Quay, Southampton
    Corporate (3 parents)
    Equity (Company account)
    396,602 GBP2022-04-30
    Officer
    2023-06-21 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    45 Queen Street, Deal, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-10 ~ dissolved
    IIF 4 - director → ME
    2018-03-10 ~ dissolved
    IIF 86 - secretary → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 14
    45 Queen Street, Deal, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-27 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 15
    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 112 - director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Office D Beresford House, Town Quay, Southampton
    Corporate (2 parents)
    Equity (Company account)
    146,417 GBP2022-10-31
    Officer
    2022-11-11 ~ now
    IIF 23 - director → ME
  • 17
    45 Queen Street, Deal, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 79 - director → ME
    2024-08-27 ~ now
    IIF 139 - secretary → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 18
    6 Cliff Road, Folkestone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-23 ~ dissolved
    IIF 111 - director → ME
    IIF 7 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    45 Queen Street, Deal, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-27 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 20
    45 Queen Street, Deal, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-04 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    45 Queen Street, Deal, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-29 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    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 37 - director → ME
    IIF 32 - director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    45 Queen Street, Deal, England
    Corporate (3 parents)
    Equity (Company account)
    454,990 GBP2024-02-29
    Officer
    2020-02-03 ~ now
    IIF 114 - director → ME
  • 24
    45 Queen Street, Deal, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    543,359 GBP2022-08-30
    Officer
    2020-08-05 ~ now
    IIF 126 - director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    45 Queen Street, Deal, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    36,319 GBP2023-07-31
    Officer
    2020-12-23 ~ now
    IIF 127 - director → ME
  • 26
    45 Queen Street, Deal, Kent
    Corporate (2 parents)
    Equity (Company account)
    8,677 GBP2023-07-31
    Officer
    2007-07-26 ~ now
    IIF 104 - director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 151 - Has significant influence or controlOE
  • 27
    45 Queen Street, Deal, Kent
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    474,531 GBP2024-04-30
    Officer
    2008-01-22 ~ now
    IIF 105 - director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    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 123 - director → ME
    Person with significant control
    2016-12-04 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
  • 29
    4385, 12422956 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    55,672 GBP2022-01-31
    Officer
    2022-11-11 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    2023-09-06 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    45 Queen Street, Deal, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-04 ~ dissolved
    IIF 1 - director → ME
    2023-05-04 ~ dissolved
    IIF 136 - secretary → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 31
    45 Queen Street, Deal, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2021-02-11 ~ now
    IIF 108 - director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 32
    45 Queen Street, Deal, England
    Corporate (4 parents)
    Officer
    2024-06-19 ~ now
    IIF 118 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Right to appoint or remove directorsOE
  • 33
    45 Queen Street, Deal, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    38,271 GBP2018-02-28
    Officer
    2015-02-24 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    45 Queen Street, Deal, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    36,917 GBP2023-08-31
    Officer
    2017-08-11 ~ now
    IIF 117 - director → ME
    Person with significant control
    2017-08-11 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    45 Queen Street, Deal, England
    Corporate (1 parent)
    Equity (Company account)
    110,678 GBP2023-03-31
    Officer
    2020-03-24 ~ now
    IIF 75 - director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 36
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-16 ~ dissolved
    IIF 101 - director → ME
    IIF 35 - director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    45 Queen Street, Deal, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -115,504 GBP2018-02-28
    Officer
    2016-02-12 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    45 Queen Street, Deal, Kent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    224,249 GBP2024-01-31
    Officer
    2020-01-28 ~ now
    IIF 109 - director → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Right to appoint or remove directorsOE
  • 39
    45 Queen Street, Deal, Kent
    Corporate (2 parents)
    Equity (Company account)
    19,774 GBP2024-02-29
    Officer
    2007-02-19 ~ now
    IIF 120 - director → ME
    Person with significant control
    2017-02-18 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 40
    45 Queen Street, Deal, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-11 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 41
    45 Queen Street, Deal, England
    Corporate (1 parent)
    Officer
    2023-03-23 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 42
    45 Queen Street, Deal, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-28 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 146 - Has significant influence or controlOE
  • 43
    45 Queen Street, Deal, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 81 - director → ME
    2024-03-27 ~ now
    IIF 138 - secretary → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 44
    45 Queen Street Deal, Kent, England
    Corporate (1 parent, 2 offsprings)
    Officer
    2022-11-11 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
    2023-06-19 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Right to appoint or remove directorsOE
  • 45
    45 Queen Street, Deal, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 40 - director → ME
  • 46
    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 12 - director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 47
    45 Queen Street, Deal, England
    Corporate (1 parent)
    Officer
    2023-01-23 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 48
    20-22 Wenlock Rd, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 49
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-15 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 50
    4385, 12585877: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 51
    20-22 Wenlock Rd, Folkestone, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 52
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-29 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 53
    20-22 Wenlock Rd, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 54
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 55
    45 Queen Street, Deal, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-29 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 56
    45 Queen Street, Deal, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-11 ~ now
    IIF 128 - director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 160 - Has significant influence or controlOE
  • 57
    45 Queen Street Deal, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 84 - director → ME
  • 58
    26 York Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 125 - director → ME
  • 59
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-13 ~ dissolved
    IIF 99 - director → ME
    IIF 34 - director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    45 Queen Street, Deal, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    222,590 GBP2018-02-28
    Officer
    2015-02-19 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2017-02-19 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    20 20 Wenlock Road, London, London, England
    Corporate (1 parent)
    Equity (Company account)
    277,172 GBP2022-05-31
    Officer
    2023-09-06 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
    2020-05-30 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    45 Queen Street, Deal, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 80 - director → ME
    2024-02-12 ~ now
    IIF 137 - secretary → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 63
    45 Queen Street, Deal, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 64
    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 41 - director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    180 Piccadilly, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-29 ~ 2013-10-24
    IIF 42 - director → ME
  • 2
    6 Birch View, Earls Avenue, Folkestone, England
    Corporate (10 parents)
    Officer
    2021-02-11 ~ 2022-03-31
    IIF 38 - director → ME
    Person with significant control
    2021-02-11 ~ 2022-03-31
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 3
    Office D, Beresford House, Town Quay, Southampton
    Corporate (3 parents)
    Equity (Company account)
    396,602 GBP2022-04-30
    Officer
    2021-05-14 ~ 2022-07-08
    IIF 39 - director → ME
  • 4
    183 Fore Street, Angel Place, London, England
    Corporate (3 parents)
    Equity (Company account)
    -3,058 GBP2022-12-31
    Officer
    2017-02-14 ~ 2017-03-28
    IIF 129 - director → ME
    Person with significant control
    2017-02-14 ~ 2017-03-28
    IIF 148 - 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 116 - director → ME
  • 6
    45 Queen Street, Deal, England
    Corporate (3 parents)
    Equity (Company account)
    454,990 GBP2024-02-29
    Person with significant control
    2020-02-03 ~ 2021-02-03
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    45 Queen Street, Deal, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    543,359 GBP2022-08-30
    Officer
    2023-06-21 ~ 2023-12-31
    IIF 5 - director → ME
  • 8
    45 Queen Street, Deal, Kent
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    474,531 GBP2024-04-30
    Officer
    2002-04-11 ~ 2006-04-09
    IIF 85 - director → ME
  • 9
    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
    Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    426,022 GBP2023-08-31
    Officer
    2015-12-11 ~ 2023-01-16
    IIF 110 - director → ME
    2010-03-19 ~ 2011-01-08
    IIF 119 - director → ME
  • 10
    45 Queen Street, Deal, England
    Corporate (1 parent)
    Equity (Company account)
    110,678 GBP2023-03-31
    Officer
    2023-06-21 ~ 2023-10-11
    IIF 2 - director → ME
    Person with significant control
    2023-06-21 ~ 2023-10-11
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 11
    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 113 - director → ME
  • 12
    45 Queen Street, Deal, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -17,735 GBP2023-05-31
    Officer
    2017-05-08 ~ 2020-01-10
    IIF 149 - director → ME
    2017-05-08 ~ 2024-04-12
    IIF 115 - director → ME
    Person with significant control
    2017-05-08 ~ 2023-05-08
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Has significant influence or control as a member of a firm OE
    2023-05-08 ~ 2024-03-22
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
  • 13
    45 Queen Street, Deal, England
    Corporate (1 parent)
    Equity (Company account)
    -2,114 GBP2024-04-30
    Officer
    2019-04-20 ~ 2020-01-10
    IIF 6 - director → ME
    2019-04-20 ~ 2024-04-12
    IIF 107 - director → ME
    Person with significant control
    2019-04-20 ~ 2023-05-25
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
    2019-04-20 ~ 2024-03-22
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Right to appoint or remove directors OE
  • 14
    45 Queen Street, Deal, England
    Corporate (1 parent)
    Equity (Company account)
    -2,241 GBP2024-04-30
    Officer
    2019-04-20 ~ 2020-01-10
    IIF 3 - director → ME
    2019-04-20 ~ 2024-04-12
    IIF 106 - director → ME
    Person with significant control
    2019-04-20 ~ 2023-05-25
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
    2019-04-20 ~ 2024-03-22
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Right to appoint or remove directors OE
  • 15
    45 Queen Street, Deal, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -217,327 GBP2023-05-31
    Officer
    2015-05-16 ~ 2024-10-04
    IIF 33 - director → ME
    2015-05-16 ~ 2024-10-01
    IIF 100 - director → ME
    Person with significant control
    2017-05-06 ~ 2024-10-04
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
    2017-05-06 ~ 2024-10-01
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    20 20 Wenlock Road, London, London, England
    Corporate (1 parent)
    Equity (Company account)
    277,172 GBP2022-05-31
    Officer
    2020-05-30 ~ 2023-03-14
    IIF 77 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.