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, Matthew

    Related profiles found in government register
  • 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 8
  • 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 9
    • 45 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
  • Cullum, John
    British born in December 1958

    Resident in United Kingdom

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

    Resident in United Kingdom

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

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

      IIF 30 IIF 31 IIF 32
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, England

      IIF 33 IIF 34
  • Cullum, John
    British company director born in December 1958

    Resident in United Kingdom

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

      IIF 35 IIF 36
    • 6 Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 37 IIF 38
  • 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 39
  • 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 40
    • 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 41 IIF 42
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 43
  • 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 44
    • 26, York Street, London, W1U 6PZ, England

      IIF 45
  • 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 46
  • 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 47
  • Mr Matthew Cullum
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 68
  • 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 69 IIF 70
    • 13, Cherry Garden Lane, Folkestone, CT19 4AD, England

      IIF 71
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 72
  • 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 73
    • 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 74 IIF 75
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 76
    • 20-22 Wenlock Rd, Folkestone, N1 7GU, England

      IIF 77
    • 130, Old Street, London, EC1V 9BD, England

      IIF 78 IIF 79 IIF 80
    • 20-22 Wenlock Rd, London, N1 7GU, England

      IIF 81 IIF 82
  • 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 83
  • 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 84
  • 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 85
    • 45 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 86
  • 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 87
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 88 IIF 89 IIF 90
  • 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 91
  • 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 92
  • Mr John Cullum
    British born in December 1958

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 106
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 107
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 108
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 109
  • Cullum, John
    British born in December 1958

    Resident in England

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

      IIF 110
  • 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 111
  • Cullum, John
    British director born in December 1958

    Resident in England

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

      IIF 112
  • 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 113
  • 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 114
  • 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 115
  • Cullum, John
    British construction born in December 1958

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

      IIF 116
  • Cullum, John
    English born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Cullum, Matthew John

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

      IIF 121
  • 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 122
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 123 IIF 124
  • Cullum, Matthew

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

    Resident in England

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

      IIF 135
  • 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 136
    • 45, Queen Street, Deal, CT14 6EY, England

      IIF 137 IIF 138 IIF 139
    • 45, Queen Street, Deal, Kent, CT14 6EY

      IIF 140 IIF 141
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 142
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 143
    • 96a St Leonards Road, Hythe, Kent, CT21 6HE, England

      IIF 144
    • 45 Queen Street, Deal, Kent, CT14 6EY

      IIF 145
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 146
  • Mr Matthew John Cullum
    British born in July 1985

    Resident in England

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

    Resident in United Kingdom

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

      IIF 175
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 176
  • Mr John Cullum
    English born in December 1958

    Resident in England

    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 120 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 183 - Has significant influence or controlOE
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - 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 83 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 171 - 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 46 - Director → ME
    2012-10-29 ~ dissolved
    IIF 130 - Secretary → ME
    Person with significant control
    2016-10-29 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 4
    20-22 Wenlock Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    2011-07-27 ~ dissolved
    IIF 14 - Director → ME
  • 5
    45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Officer
    2023-07-18 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - 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 57 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - 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 86 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - 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 7 - Director → ME
    2025-11-12 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - 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 18 - Director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 93 - 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 22 - Director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 140 - 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 19 - Director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 141 - Right to appoint or remove directorsOE
  • 12
    45 Queen Street, Deal, England
    Active Corporate (2 parents)
    Officer
    2022-05-31 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - 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 67 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - 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 70 - Director → ME
    2018-03-10 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 156 - Has significant influence or controlOE
  • 15
    45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-27 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - 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 39 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 105 - 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 66 - Director → ME
  • 18
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 1 - Director → ME
    2024-08-27 ~ now
    IIF 129 - Secretary → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - 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 72 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - 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 8 - Director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 21
    45 Queen Street, Deal, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 162 - 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 74 - Director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 106 - 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 111 - Director → ME
    IIF 87 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - 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 15 - 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 16 - Director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - 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 20 - 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 26 - Director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 94 - 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 27 - Director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 104 - 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 44 - Director → ME
    Person with significant control
    2016-12-04 ~ dissolved
    IIF 95 - 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 56 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    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 - Right to appoint or remove directorsOE
  • 31
    45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-04 ~ dissolved
    IIF 68 - Director → ME
    2023-05-04 ~ dissolved
    IIF 125 - Secretary → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 32
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 6 - Director → ME
    2025-11-03 ~ now
    IIF 133 - Secretary → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - 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 17 - Director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 34
    45 Queen Street, Deal, England
    Active Corporate (4 parents)
    Officer
    2024-06-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - 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 34 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 97 - 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 21 - Director → ME
    Person with significant control
    2017-08-11 ~ now
    IIF 100 - 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 118 - Director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 38
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-16 ~ dissolved
    IIF 90 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - 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 29 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 139 - 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 25 - Director → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - 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 28 - Director → ME
    Person with significant control
    2017-02-18 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 42
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-11 ~ now
    IIF 3 - Director → ME
    2024-03-11 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 43
    45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Officer
    2023-03-23 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 44
    45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-28 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 182 - Has significant influence or controlOE
  • 45
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 4 - Director → ME
    2024-03-27 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - 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 64 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Right to appoint or remove directorsOE
    2023-06-19 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 47
    45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 113 - 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 73 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 49
    45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Officer
    2023-01-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 50
    20-22 Wenlock Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 173 - Has significant influence or controlOE
  • 51
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-15 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 168 - Has significant influence or controlOE
  • 52
    4385, 12585877: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 169 - Has significant influence or controlOE
  • 53
    20-22 Wenlock Rd, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 164 - Has significant influence or controlOE
  • 54
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-29 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 170 - Has significant influence or controlOE
  • 55
    20-22 Wenlock Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 174 - Has significant influence or controlOE
  • 56
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 57
    45 Queen Street, Deal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-29 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 58
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 103 - Has significant influence or controlOE
  • 59
    45 Queen Street Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 10 - Director → ME
  • 60
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-03 ~ now
    IIF 11 - Director → ME
    2026-02-03 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 61
    26 York Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 45 - Director → ME
  • 62
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-13 ~ dissolved
    IIF 89 - Director → ME
    IIF 30 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - 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 33 - Director → ME
    Person with significant control
    2017-02-19 ~ dissolved
    IIF 96 - 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 65 - Director → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Right to appoint or remove directorsOE
  • 65
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 2 - Director → ME
    2024-02-12 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 66
    45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 67
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-06 ~ now
    IIF 5 - Director → ME
    2025-08-06 ~ now
    IIF 134 - Secretary → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - 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 12 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 122 - 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 13 - Director → ME
  • 2
    6 Birch View, Earls Avenue, Folkestone, England
    Active Corporate (10 parents)
    Officer
    2021-02-11 ~ 2022-03-31
    IIF 112 - Director → ME
    Person with significant control
    2021-02-11 ~ 2022-03-31
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - 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 110 - 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 91 - Director → ME
    Person with significant control
    2017-02-14 ~ 2017-03-28
    IIF 114 - 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 42 - 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 137 - 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 63 - 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 116 - 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 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - 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 43 - Director → ME
    2015-12-11 ~ 2023-01-16
    IIF 37 - 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 58 - Director → ME
    Person with significant control
    2023-06-21 ~ 2023-10-11
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 154 - 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 40 - 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 41 - Director → ME
    2017-05-08 ~ 2020-01-10
    IIF 47 - Director → ME
    Person with significant control
    2023-05-08 ~ 2024-03-22
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    2017-05-08 ~ 2023-05-08
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 175 - Has significant influence or control as a member of a firm OE
    IIF 175 - 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 36 - Director → ME
    2019-04-20 ~ 2020-01-10
    IIF 71 - Director → ME
    Person with significant control
    2019-04-20 ~ 2024-03-22
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-04-20 ~ 2023-05-25
    IIF 163 - Right to appoint or remove directors OE
    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
  • 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 35 - Director → ME
    2019-04-20 ~ 2020-01-10
    IIF 69 - Director → ME
    Person with significant control
    2019-04-20 ~ 2024-03-22
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 179 - Right to appoint or remove directors OE
    2019-04-20 ~ 2023-05-25
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - 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 88 - Director → ME
    2015-05-16 ~ 2024-10-01
    IIF 31 - Director → ME
    Person with significant control
    2017-05-06 ~ 2024-10-04
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    2017-05-06 ~ 2024-10-01
    IIF 142 - 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 117 - Director → ME
    Person with significant control
    2020-05-30 ~ 2023-05-25
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 178 - 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.