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 David

    Related profiles found in government register
  • Cullum, John David
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Forum Buildings, 1a Forum Buildings, Bath, BA1 1UG, England

      IIF 1
    • icon of address Bathwick Hill House, Bathwick Hill, Bath, BA2 6HA

      IIF 2
    • icon of address West Wing House, Upper Lansdown Mews, Bath, BA1 5HF, England

      IIF 3
    • icon of address West Wing House, Upper Lansdown Mews, Bath, BA1 5HP, England

      IIF 4
  • Cullum, John David
    British chairman born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Cedar House, Riverside Business Village, Malmesbury, Wiltshire, SN16 9RS, United Kingdom

      IIF 5
  • Cullum, John David
    British chief executive born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bathwick Hill House, Bathwick Hill, Bath, Avon, BA2 6HA

      IIF 6
  • Cullum, John David
    British company director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
  • Cullum, John David
    British company non-executive director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bathwick Hill House, Bathwick Hill, Bath, Avon, BA2 6HA

      IIF 13
  • Cullum, John David
    British director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bathwick Hill House, Bathwick Hill, Bath, Avon, BA2 6HA

      IIF 14 IIF 15 IIF 16
    • icon of address Bathwick Hill House, Bathwick Hill, Bath, Somerset, BA2 6AH, England

      IIF 24
    • icon of address Suite 3, Cedar House, Riverside Business Village, Malmesbury, Wiltshire, SN16 9RS, United Kingdom

      IIF 25
    • icon of address 2, Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8DP, England

      IIF 26
    • icon of address Unit 2, Coped Hall Business Park, Royal Wootton Bassett, Swindon, SN4 8DP, England

      IIF 27
  • Cullum, John David
    British musician born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bathwick Hill House, Bathwick Hill, Bath, Avon, BA2 6HA

      IIF 28
  • Cullum, John David
    British non executive director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Forum Buildings, St James Parade, Bath, BA1 1UG, England

      IIF 29
    • icon of address Flat 19, 42 Great Pulteney Street, Bath, BA2 4DR, England

      IIF 30
  • Cullum, John David
    British retired born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Forum Buildings, St James Parade, Bath, BA1 1UG, England

      IIF 31
  • Cullum, John David
    British various non-exec directoships born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bathwick Hill House, Bathwick Hill, Bath, Avon, BA2 6HA

      IIF 32
  • Cullum, John David
    British

    Registered addresses and corresponding companies
    • icon of address C/o L&c Llp, City Bridge House, 57 Southwark Street, London, SE1 1RU, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 68 Great Pulteney Street, Bath
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2002-09-01 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 50 The Terrace, Torquay, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 24 - Director → ME
  • 3
    JBP ASSOCIATES (HOLDINGS) LIMITED - 2010-05-20
    icon of address 34 Smith Square, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    45,901 GBP2024-05-31
    Officer
    icon of calendar 2010-07-26 ~ now
    IIF 2 - Director → ME
  • 4
    JEWELHOBBY LIMITED - 1995-08-18
    icon of address 34 Smith Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    964,687 GBP2024-05-31
    Officer
    icon of calendar 2006-10-19 ~ now
    IIF 3 - Director → ME
  • 5
    PLUS BUSINESS LIMITED - 2011-04-14
    PLUS BUSINESS CONSULTING LIMITED - 2011-05-24
    icon of address Suite 3 Cedar House, Riverside Business Village, Malmesbury, Wiltshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 25 - Director → ME
  • 6
    PLUS BUSINESS DEVELOPMENT LIMITED - 2011-04-15
    icon of address Suite 3 Cedar House, Riverside Business Village, Malmesbury, Wiltshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 5 - Director → ME
  • 7
    BEN CULLUM MUSIC LIMITED - 2007-12-03
    icon of address 41 Great Portland Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    140,590 GBP2024-12-31
    Officer
    icon of calendar 2004-02-05 ~ now
    IIF 33 - Secretary → ME
  • 8
    SWINDON URBAN REGENERATION COMPANY LIMITED - 2004-04-19
    icon of address Wiltshire Court, Farnsby Street, Swindon, Wiltshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-08-13 ~ dissolved
    IIF 13 - Director → ME
Ceased 24
  • 1
    icon of address Flats 1-5 3 Russell St, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2001-06-06 ~ 2010-03-31
    IIF 6 - Director → ME
  • 2
    REVISELINK LIMITED - 1991-11-19
    VEHICLE INFORMATION SERVICES LIMITED - 1994-04-07
    OVERDRIVE BUSINESS SOLUTIONS LIMITED - 2005-11-17
    FLEET COST MANAGEMENT LIMITED - 1999-02-03
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-20 ~ 2002-03-31
    IIF 20 - Director → ME
  • 3
    ARVAL PHH BUSINESS SERVICES LIMITED - 2005-04-13
    PHH BUSINESS SERVICES LIMITED - 2000-11-28
    ALL STAR PETROL CARD LIMITED - 1999-06-17
    CENDANT BUSINESS ANSWERS LIMITED - 2000-06-12
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-04-20 ~ 2002-03-31
    IIF 16 - Director → ME
  • 4
    RYLAND MULTIFLEET SERVICES LIMITED - 1999-12-30
    FORAY 907 LIMITED - 1999-02-04
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-09-13 ~ 2002-03-31
    IIF 11 - Director → ME
  • 5
    AVIS PHH HOLDINGS - 2000-08-08
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-08-09 ~ 2002-03-31
    IIF 14 - Director → ME
  • 6
    ARVAL PHH LIMITED - 2005-04-13
    PHH HOLDINGS LIMITED - 1982-02-23
    PHH EUROPE LIMITED - 2000-11-28
    PHH EUROPE PUBLIC LIMITED COMPANY - 1998-05-27
    TEVAN LIMITED - 1981-12-31
    CENDANT BUSINESS ANSWERS (EUROPE) LTD - 1999-10-21
    PHH INTERNATIONAL LIMITED - 1987-12-07
    icon of address Whitehill House, Windmill Hill, Swindon, Wiltshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 2002-03-31
    IIF 15 - Director → ME
  • 7
    PHH ALLSTAR LIMITED - 1994-04-25
    PHH VEHICLE MANAGEMENT SERVICES LTD - 1999-10-21
    PHH BUSINESS SOLUTIONS LIMITED - 2000-11-28
    PHH MANAGEMENT SERVICES LIMITED - 1976-12-31
    ARVAL PHH BUSINESS SOLUTIONS LIMITED - 2005-04-13
    PHH SERVICES LIMITED - 1982-11-22
    PHH LIMITED - 1988-11-04
    icon of address Whitehill House, Windmill Hill, Swindon, Wiltshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar ~ 2002-03-31
    IIF 19 - Director → ME
  • 8
    THE FOUNDATION FOR THE BATH INTERNATIONAL FESTIVAL & RELATED ARTS INITIATIVES - 1993-11-15
    BATH FESTIVALS TRUST - 2006-09-06
    icon of address 1a Forum Buildings, St James Parade, Bath, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-08-16 ~ 2023-12-18
    IIF 31 - Director → ME
    icon of calendar 2012-07-03 ~ 2023-08-16
    IIF 29 - Director → ME
  • 9
    DIRECT SUPPLIES LIMITED - 1993-09-10
    icon of address 1a Forum Buildings, 1a Forum Buildings, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2014-05-29 ~ 2023-12-15
    IIF 1 - Director → ME
  • 10
    BCG LTD.
    - now
    NEARWORD LIMITED - 1997-05-01
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2010-10-29
    IIF 7 - Director → ME
  • 11
    icon of address The Bailey, 16 Old Bailey, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-19 ~ 1999-04-23
    IIF 17 - Director → ME
  • 12
    CENDANT BUSINESS ANSWERS PLC - 1999-06-17
    RELOCATION FUNDING NO.1 PLC - 1998-05-18
    RELOCATION FUNDING NO.1 PLC - 1998-05-11
    ESTONFIELD PLC - 1990-04-26
    CENDANT BUSINESS ANSWERS (NO.2) PLC. - 2006-05-19
    icon of address Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-09-02 ~ 1999-06-30
    IIF 9 - Director → ME
  • 13
    CENDANT RELOCATION HOLDINGS LIMITED - 2002-09-02
    CENDANT MOBILITY HOLDINGS LTD - 2006-05-19
    icon of address Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-05-11 ~ 1999-06-30
    IIF 23 - Director → ME
  • 14
    CENDANT RELOCATION PLC - 2002-09-06
    PHH FUNDING NO.1 PLC - 1999-06-25
    CENDANT MOBILITY UK PLC - 2006-05-19
    BURESMEAD PLC - 1990-01-19
    icon of address Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-09-02 ~ 1999-06-30
    IIF 8 - Director → ME
  • 15
    icon of address 12 Payton Street, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,999 GBP2024-12-31
    Officer
    icon of calendar 2011-10-20 ~ 2016-09-27
    IIF 26 - Director → ME
  • 16
    WILTSHIRE STRATEGIC ECONOMIC PARTNERSHIP LIMITED - 2012-04-27
    WILTSHIRE AND SWINDON ECONOMIC PARTNERSHIP LIMITED - 2007-04-04
    icon of address Wiltshire Council County Hall, Bythesea Road, Trowbridge, Wiltshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3 GBP2020-03-31
    Officer
    icon of calendar 2002-11-22 ~ 2010-07-15
    IIF 32 - Director → ME
  • 17
    THE OFFICE COFFEE COMPANY LTD - 2013-02-28
    icon of address Unit F Churchill Industrial Estate, Churchill Road, Cheltenham, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    292,623 GBP2017-12-31
    Officer
    icon of calendar 2011-07-12 ~ 2018-08-30
    IIF 27 - Director → ME
  • 18
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    565 GBP2024-04-30
    Officer
    icon of calendar 2018-04-11 ~ 2018-11-23
    IIF 30 - Director → ME
  • 19
    DWSCO 2217 LIMITED - 2001-11-23
    icon of address 18 Imperial Walk, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2004-10-31
    IIF 18 - Director → ME
  • 20
    icon of address Broadway House Broadway House, Third Avenue, Westfield Industrial Estate, Radstock, Ba3 4xd, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    117,310 GBP2022-09-30
    Officer
    icon of calendar 2007-09-12 ~ 2009-08-13
    IIF 28 - Director → ME
  • 21
    TABWIDE LIMITED - 1988-11-28
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-03-31
    IIF 21 - Director → ME
  • 22
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2010-10-28
    IIF 10 - Director → ME
  • 23
    GREATER BRISTOL FOUNDATION - 2005-04-19
    icon of address Royal Oak House, Royal Oak Avenue, Bristol
    Active Corporate (15 parents)
    Officer
    icon of calendar 2012-03-26 ~ 2018-09-25
    IIF 12 - Director → ME
  • 24
    REALTIME RISK ASSESSMENT LIMITED - 2012-10-10
    icon of address 31 Dashwood Avenue, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,417 GBP2017-03-31
    Officer
    icon of calendar 2006-03-02 ~ 2016-11-23
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.