logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Matthew Cullum

    Related profiles found in government register
  • Mr Matthew Cullum
    British born in July 1985

    Resident in England

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

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

      IIF 2 IIF 3
  • Mr Matthew John Cullum
    British born in July 1985

    Resident in England

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

    Resident in England

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

      IIF 32
    • icon of address 45, Queen Street, Deal, CT14 6EY, England

      IIF 33 IIF 34 IIF 35
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY

      IIF 36 IIF 37
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 38
    • icon of address 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 39
    • icon of address 96a St Leonards Road, Hythe, Kent, CT21 6HE, England

      IIF 40
    • icon of address 45 Queen Street, Deal, Kent, CT14 6EY

      IIF 41
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 42
  • Mr Matthew Cullum
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cullum, Matthew John
    British car dealer born in July 1985

    Resident in England

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

      IIF 49
  • Cullum, Matthew John
    British company director born in July 1985

    Resident in England

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

      IIF 50 IIF 51 IIF 52
    • icon of address 13, Cherry Garden Lane, Folkestone, CT19 4AD, England

      IIF 54
    • icon of address 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 55
    • icon of address 20, 20 Wenlock Road, London, London, N1 7GU, England

      IIF 56
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 57
  • Cullum, Matthew John
    British developer born in July 1985

    Resident in England

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

      IIF 58
  • Cullum, Matthew John
    British director born in July 1985

    Resident in England

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

      IIF 59
    • icon of address C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 60
    • icon of address 45, Queen Street, Deal, CT14 6EY, United Kingdom

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

      IIF 63
    • icon of address 20-22 Wenlock Rd, Folkestone, N1 7GU, England

      IIF 64
    • icon of address 45 Queen Street Deal, Kent, CT14 6EY, England

      IIF 65
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 66 IIF 67 IIF 68
    • icon of address 20-22 Wenlock Rd, London, N1 7GU, England

      IIF 69 IIF 70
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 71
  • Cullum, Matthew John
    British marketing director born in July 1985

    Resident in England

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

      IIF 72
  • Cullum, Matthew John
    British property developer born in July 1985

    Resident in England

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

      IIF 73
  • Cullum, Matthew John
    British property manager born in July 1985

    Resident in England

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

    Resident in England

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

      IIF 80
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 81 IIF 82 IIF 83
  • John Cullum
    British born in December 1958

    Resident in England

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

      IIF 84
  • Cullum, Matthew
    British sales director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate House, 26-28, Sandgate High Street, Folkestone, CT20 3AP

      IIF 85
  • 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
    • icon of address 53a, Old Dover Road, Capel-le-ferne, Folkestone, CT18 7HP, United Kingdom

      IIF 93
  • Cullum, John
    British civil engineer born in December 1958

    Resident in England

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

      IIF 94
  • Cullum, John
    British director born in December 1958

    Resident in England

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

      IIF 95
  • Cullum, John
    British property developer born in December 1958

    Resident in England

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

    Resident in United Kingdom

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

    Resident in England

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

      IIF 111
    • icon of address 45 Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 112
  • Cullum, John
    English 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
    • icon of address C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 115
  • Cullum, Matthew John
    British director born in July 1985

    Resident in United Kingdom

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

      IIF 116
  • Cullum, Matthew John
    British sales person born in July 1985

    Resident in United Kingdom

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

      IIF 117
  • John Cullum
    British born in December 1958

    Resident in United Kingdom

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

      IIF 118
  • Cullum, Matthew
    British developer born in July 1985

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 125
    • icon of address 45 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 126
  • Mr John Cullum
    English born in December 1958

    Resident in United Kingdom

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

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

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

      IIF 128
  • Mr Matthew John Cullum
    United Kingdom born in July 1985

    Resident in United Kingdom

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

      IIF 129 IIF 130
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 131 IIF 132
    • icon of address 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 133
  • Cullum, Matthew John

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

      IIF 134
  • 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
    • icon of address 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 149
  • Cullum, John
    British director born in December 1958

    Resident in United Kingdom

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

      IIF 150 IIF 151
    • icon of address 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 152 IIF 153
    • icon of address 6, Cliff Road, Folkestone, CT20 2JD, England

      IIF 154
    • icon of address 6 Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 155 IIF 156
    • icon of address 96a, St. Leonards Road, Hythe, CT21 6HE, England

      IIF 157
  • Cullum, John
    British engineer born in December 1958

    Resident in United Kingdom

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

      IIF 158 IIF 159
    • icon of address 6, Cliff Road, Folkestone, CT20 2JD, England

      IIF 160
    • icon of address 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 161
    • icon of address 26, York Street, London, W1U 6PZ, England

      IIF 162
  • Cullum, John
    British property developer born in December 1958

    Resident in United Kingdom

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

      IIF 163
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, England

      IIF 164
  • Cullum, John
    British surveyor born in December 1958

    Resident in United Kingdom

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

      IIF 165
  • Cullum, Matthew

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

    Resident in United Kingdom

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

      IIF 173
  • Cullum, Matthew
    United Kingdom director born in July 1985

    Resident in United Kingdom

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

      IIF 174
child relation
Offspring entities and appointments
Active 65
  • 1
    icon of address 45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -418 GBP2017-09-30
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 92 - Has significant influence or controlOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4385, 12385170: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 3
    CEO MEDIA LIMITED - 2013-09-03
    icon of address Estate House 26-28, Sandgate High Street, Folkestone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2012-10-29 ~ dissolved
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 117 - Director → ME
  • 5
    icon of address 45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address 45 Queen Street Deal, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 45 Queen Street, Deal, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -12,772 GBP2023-12-31
    Officer
    icon of calendar 2007-12-04 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 98 - Right to appoint or remove directorsOE
  • 9
    icon of address 45 Queen Street, Deal, Kent
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -14,711 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-12-04 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    icon of address 45 Queen Street, Deal, Kent
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -2,461 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-12-04 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    icon of address 45 Queen Street, Deal, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Office D, Beresford House, Town Quay, Southampton
    In Administration Corporate (3 parents)
    Equity (Company account)
    396,602 GBP2022-04-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2018-03-10 ~ dissolved
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 14
    icon of address 45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SPEED 9941 LIMITED - 2004-10-28
    icon of address 45 Queen Street, Deal, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    142,087 GBP2016-10-31
    Officer
    icon of calendar 2004-10-22 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Office D Beresford House, Town Quay, Southampton
    In Administration Corporate (2 parents)
    Equity (Company account)
    146,417 GBP2022-10-31
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 71 - Director → ME
  • 17
    icon of address 45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 119 - Director → ME
    icon of calendar 2024-08-27 ~ now
    IIF 170 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 6 Cliff Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 148 - Director → ME
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 45 Queen Street, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 45 Queen Street, Deal, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 45 Queen Street, Deal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    SAINT LEONARDS ROAD DEVELOPMENTS LIMITED - 2017-09-11
    icon of address C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,097 GBP2019-08-31
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 94 - Director → ME
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 45 Queen Street, Deal, England
    Active Corporate (3 parents)
    Equity (Company account)
    454,990 GBP2024-02-29
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 151 - Director → ME
  • 24
    icon of address 45 Queen Street, Deal, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    330,568 GBP2023-08-30
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 45 Queen Street, Deal, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,157 GBP2024-06-30
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 164 - Director → ME
  • 26
    icon of address 45 Queen Street, Deal, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    8,017 GBP2024-07-31
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 99 - Has significant influence or controlOE
  • 27
    icon of address 45 Queen Street, Deal, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    474,531 GBP2024-04-30
    Officer
    icon of calendar 2008-01-22 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    BOSSINGTON LTD - 2012-11-14
    icon of address 45 Queen Street, Deal, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    233,779 GBP2016-12-31
    Officer
    icon of calendar 2007-12-04 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
  • 29
    icon of address 4385, 12422956 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    55,672 GBP2022-01-31
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-09-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2023-05-04 ~ dissolved
    IIF 166 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 45 Queen Street, Deal, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 45 Queen Street, Deal, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,271 GBP2018-02-28
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 45 Queen Street, Deal, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,917 GBP2023-08-31
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,678 GBP2023-03-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 138 - Director → ME
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -115,504 GBP2018-02-28
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 45 Queen Street, Deal, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    224,249 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 45 Queen Street, Deal, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    11,604 GBP2025-02-28
    Officer
    icon of calendar 2007-02-19 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 121 - Director → ME
    icon of calendar 2024-03-11 ~ now
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 43
    icon of address 45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 122 - Director → ME
    icon of calendar 2024-03-27 ~ now
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 45 Queen Street Deal, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2022-11-11 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 97 - Director → ME
  • 46
    icon of address C/o Cvr Global Llp Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 48
    icon of address 20-22 Wenlock Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 49
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 50
    icon of address 4385, 12585877: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 51
    icon of address 20-22 Wenlock Rd, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 52
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 53
    icon of address 20-22 Wenlock Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 54
    icon of address 45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 45 Queen Street, Deal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 108 - Has significant influence or controlOE
  • 57
    icon of address 45 Queen Street Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 126 - Director → ME
  • 58
    icon of address 26 York Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 162 - Director → ME
  • 59
    icon of address 45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 136 - Director → ME
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 45 Queen Street, Deal, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    222,590 GBP2018-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 20 20 Wenlock Road, London, London, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    277,172 GBP2022-05-31
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2020-05-30 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    icon of address 45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 120 - Director → ME
    icon of calendar 2024-02-12 ~ now
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-05 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 124 - Director → ME
    icon of calendar 2025-08-06 ~ now
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 65
    MCI SALES LTD - 2017-09-11
    M CULLUM CONSULTANCY LIMITED - 2011-02-09
    icon of address C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -68,678 GBP2018-02-28
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 180 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ 2013-10-24
    IIF 116 - Director → ME
  • 2
    icon of address 6 Birch View, Earls Avenue, Folkestone, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-02-11 ~ 2022-03-31
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2022-03-31
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Office D, Beresford House, Town Quay, Southampton
    In Administration Corporate (3 parents)
    Equity (Company account)
    396,602 GBP2022-04-30
    Officer
    icon of calendar 2021-05-14 ~ 2022-07-08
    IIF 96 - Director → ME
  • 4
    icon of address 183 Fore Street, Angel Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,058 GBP2023-12-30
    Officer
    icon of calendar 2017-02-14 ~ 2017-03-28
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2017-03-28
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 45 Queen Street, Deal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ 2019-02-22
    IIF 153 - Director → ME
  • 6
    icon of address 45 Queen Street, Deal, England
    Active Corporate (3 parents)
    Equity (Company account)
    454,990 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-03 ~ 2021-02-03
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 45 Queen Street, Deal, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    330,568 GBP2023-08-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-12-31
    IIF 53 - Director → ME
  • 8
    icon of address 45 Queen Street, Deal, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    474,531 GBP2024-04-30
    Officer
    icon of calendar 2002-04-11 ~ 2006-04-09
    IIF 128 - Director → ME
  • 9
    MEADE CULLUM ETHICAL INVESTMENTS LTD - 2011-02-22
    FRESH START FOR KIDS LIMITED - 2015-04-19
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    500,126 GBP2024-08-31
    Officer
    icon of calendar 2015-12-11 ~ 2023-01-16
    IIF 147 - Director → ME
    icon of calendar 2010-03-19 ~ 2011-01-08
    IIF 156 - Director → ME
  • 10
    icon of address 45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,678 GBP2023-03-31
    Officer
    icon of calendar 2023-06-21 ~ 2023-10-11
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-10-11
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -115,504 GBP2018-02-28
    Officer
    icon of calendar 2016-03-29 ~ 2017-06-07
    IIF 150 - Director → ME
  • 12
    icon of address 45 Queen Street, Deal, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -20,770 GBP2024-05-31
    Officer
    icon of calendar 2017-05-08 ~ 2020-01-10
    IIF 174 - Director → ME
    icon of calendar 2017-05-08 ~ 2024-04-12
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ 2024-03-22
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-05-08 ~ 2023-05-08
    IIF 130 - Has significant influence or control as a member of a firm OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 45 Queen Street, Deal, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -2,114 GBP2024-04-30
    Officer
    icon of calendar 2019-04-20 ~ 2020-01-10
    IIF 54 - Director → ME
    icon of calendar 2019-04-20 ~ 2024-04-12
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ 2023-05-25
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-04-20 ~ 2024-03-22
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 45 Queen Street, Deal, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -2,241 GBP2024-04-30
    Officer
    icon of calendar 2019-04-20 ~ 2020-01-10
    IIF 51 - Director → ME
    icon of calendar 2019-04-20 ~ 2024-04-12
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ 2023-05-25
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-04-20 ~ 2024-03-22
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 45 Queen Street, Deal, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -138,091 GBP2024-05-31
    Officer
    icon of calendar 2015-05-16 ~ 2024-10-01
    IIF 137 - Director → ME
    icon of calendar 2015-05-16 ~ 2024-10-04
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ 2024-10-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-05-06 ~ 2024-10-04
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 20 20 Wenlock Road, London, London, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    277,172 GBP2022-05-31
    Officer
    icon of calendar 2020-05-30 ~ 2023-03-14
    IIF 113 - Director → ME

The content of this website is protected by AgonGuard.

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

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