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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Cullum

    Related profiles found in government register
  • Mr John Cullum
    British born in December 1958

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • 45, Queen Street, Deal, Kent, CT14 6EY, England

      IIF 4 IIF 5
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 6 IIF 7
    • 6, Cliff Road, Folkestone, CT20 2JD, England

      IIF 8
    • 6 Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 45 Queen Street, Deal, Kent, CT14 6EY

      IIF 12 IIF 13
  • 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 14
  • 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 15
  • 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 16
    • 45, Queen Street, Deal, CT14 6EY, England

      IIF 17 IIF 18 IIF 19
    • 45, Queen Street, Deal, Kent, CT14 6EY

      IIF 20 IIF 21
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 22
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 23
    • 96a St Leonards Road, Hythe, Kent, CT21 6HE, England

      IIF 24
    • 45 Queen Street, Deal, Kent, CT14 6EY

      IIF 25
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 26
  • Mr Matthew John Cullum
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 53
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 54 IIF 55 IIF 56
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, England

      IIF 57 IIF 58
  • 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 59 IIF 60
    • 6 Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 61 IIF 62
  • 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 63
  • 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 64
    • 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 65 IIF 66
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 67
  • 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 68
    • 26, York Street, London, W1U 6PZ, England

      IIF 69
  • John Cullum
    British born in December 1958

    Resident in England

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

      IIF 70
  • Mr John Cullum
    English born in December 1958

    Resident in England

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

    Resident in United Kingdom

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

      IIF 78
  • 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 79
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 80 IIF 81
  • Cullum, Matthew John
    British born in July 1985

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 93
  • 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 94
  • 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 95
  • 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 124
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 125
  • Cullum, John
    British born in December 1958

    Resident in England

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

      IIF 126
  • 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 127
  • Cullum, John
    British director born in December 1958

    Resident in England

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

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

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

      IIF 130
  • Cullum, John
    English born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • 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 135
  • 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 136
  • 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 149
  • 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 150 IIF 151
    • 13, Cherry Garden Lane, Folkestone, CT19 4AD, England

      IIF 152
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 153
  • 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 154
    • 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 155 IIF 156
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 157
    • 20-22 Wenlock Rd, Folkestone, N1 7GU, England

      IIF 158
    • 130, Old Street, London, EC1V 9BD, England

      IIF 159 IIF 160 IIF 161
    • 20-22 Wenlock Rd, London, N1 7GU, England

      IIF 162 IIF 163
  • 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 164
  • 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 165
  • 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 166
    • 45 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 167
  • 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 168
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 169 IIF 170 IIF 171
  • 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 172
  • Cullum, Matthew John

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

      IIF 173
  • Cullum, Matthew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 76
  • 1
    69A SEABROOK ROAD LTD
    10376437
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 77 - Has significant influence or control OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    A CORPORATE LIMITED
    12385170
    4385, 12385170: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-01-03 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 120 - Has significant influence or control OE
  • 3
    A S FILM PRODUCTIONS LTD
    - now 08271774
    CEO MEDIA LIMITED
    - 2013-09-03 08271774
    Estate House 26-28, Sandgate High Street, Folkestone
    Dissolved Corporate (1 parent)
    Officer
    2012-10-29 ~ dissolved
    IIF 135 - Director → ME
    2012-10-29 ~ dissolved
    IIF 179 - Secretary → ME
    Person with significant control
    2016-10-29 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
  • 4
    AS INCORPORATED LIMITED
    07719816
    20-22 Wenlock Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    2011-07-27 ~ dissolved
    IIF 95 - Director → ME
  • 5
    ASH DEVELOPMENTS SPV LIMITED
    15010539
    45 Queen Street, Deal, England
    Active Corporate (2 parents)
    Officer
    2023-07-18 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ASHFORD DEVELOPMENT SPV 1 LIMITED
    14372132
    45 Queen Street, Deal, England
    Active Corporate (2 parents)
    Officer
    2022-09-23 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 102 - Ownership of shares – More than 50% but less than 75% OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 7
    ATTACHMENT FILM LTD
    08668109
    180 Piccadilly, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-29 ~ 2013-10-24
    IIF 94 - Director → ME
  • 8
    AXSYS DIGITAL LIMITED
    14353492
    45 Queen Street Deal, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-13 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Right to appoint or remove directors OE
  • 9
    B2L DEVELOPMENT SPV LTD
    16851835
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 91 - Director → ME
    2025-11-12 ~ now
    IIF 180 - Secretary → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 10
    BIRCH VIEW (FOLKESTONE) MANAGEMENT COMPANY LIMITED
    13196126 06500406
    6 Birch View, Earls Avenue, Folkestone, England
    Active Corporate (11 parents)
    Officer
    2021-02-11 ~ 2022-03-31
    IIF 128 - Director → ME
    Person with significant control
    2021-02-11 ~ 2022-03-31
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 11
    BRABORNE LTD
    06444810
    45 Queen Street, Deal, Kent
    Active Corporate (2 parents)
    Officer
    2007-12-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 1 - Right to appoint or remove directors OE
  • 12
    BRIDEMEAD LTD
    06444847
    45 Queen Street, Deal, Kent
    Active Corporate (3 parents)
    Officer
    2007-12-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 20 - Right to appoint or remove directors OE
  • 13
    BRIDESTONE LTD
    06444849
    45 Queen Street, Deal, Kent
    Active Corporate (2 parents)
    Officer
    2007-12-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 21 - Right to appoint or remove directors OE
  • 14
    CANTERBURY LUXURY PROPERTIES LTD
    14143580
    45 Queen Street, Deal, England
    Active Corporate (2 parents)
    Officer
    2022-05-31 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Right to appoint or remove directors OE
  • 15
    CAPEL STREET PROPERTY DEVELOPMENTS LTD
    13364967
    Office D, Beresford House, Town Quay, Southampton
    In Administration Corporate (4 parents)
    Officer
    2021-05-14 ~ 2022-07-08
    IIF 126 - Director → ME
    2023-06-21 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CB MANAGED SERVICES LIMITED
    11247683
    45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-10 ~ dissolved
    IIF 151 - Director → ME
    2018-03-10 ~ dissolved
    IIF 173 - Secretary → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 105 - Has significant influence or control OE
  • 17
    CHAPTER ENTERPRISES LIMITED
    10619237
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (5 parents)
    Officer
    2017-02-14 ~ 2017-03-28
    IIF 172 - Director → ME
    Person with significant control
    2017-02-14 ~ 2017-03-28
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    CHARLTON PLACE PROPERTY MANAGEMENT LIMITED
    14137757
    45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-27 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    CHARTWELL BUILDING SERVICES LIMITED
    - now 05256973
    SPEED 9941 LIMITED
    - 2004-10-28 05256973 05358702... (more)
    45 Queen Street, Deal, Kent
    Dissolved Corporate (5 parents)
    Officer
    2004-10-22 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CHERITON GARDENS DEVELOPMENTS 1 LIMITED
    13685187
    Office D Beresford House, Town Quay, Southampton
    In Administration Corporate (3 parents)
    Officer
    2022-11-11 ~ now
    IIF 147 - Director → ME
  • 21
    COMMERCIAL DEVELOPMENT SOUTH EAST LTD
    15918925
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 82 - Director → ME
    2024-08-27 ~ now
    IIF 178 - Secretary → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 22
    CULLUM BUSINESS CENTRE LIMITED
    10195222
    6 Cliff Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-23 ~ dissolved
    IIF 62 - Director → ME
    IIF 153 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    CULLUM BUSINESS CENTRES LTD
    11083444
    45 Queen Street, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-27 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 24
    CULLUM ESTATES LTD
    10995697
    45 Queen Street, Deal, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    CULLUM GROUP LIMITED
    10842774
    45 Queen Street, Deal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-29 ~ 2019-02-22
    IIF 66 - Director → ME
    2017-06-29 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    CULLUM GROUP PROPERTIES LIMITED
    - now 09738433
    SAINT LEONARDS ROAD DEVELOPMENTS LIMITED
    - 2017-09-11 09738433
    C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2015-08-18 ~ dissolved
    IIF 168 - Director → ME
    IIF 127 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    EARLS AVENUE LIMITED
    12437152
    22 Marlborough Court Earls Avenue, Folkestone, England
    Active Corporate (4 parents)
    Officer
    2020-02-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-02-03 ~ 2021-02-03
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    EAST KENT PROPERTY DEVELOPMENTS LIMITED
    12795050
    45 Queen Street, Deal, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-06-21 ~ 2023-12-31
    IIF 144 - Director → ME
    2020-08-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 29
    EAST STUDDAL NURSERIES LIMITED
    00501061
    45 Queen Street, Deal, Kent, England
    Active Corporate (8 parents)
    Officer
    2020-12-23 ~ now
    IIF 43 - Director → ME
  • 30
    EDEN ESTATES (DOVER) LTD
    06324720
    45 Queen Street, Deal, Kent
    Active Corporate (3 parents)
    Officer
    2007-07-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 2 - Has significant influence or control OE
  • 31
    EDEN ESTATES (UK) LIMITED
    04413104
    45 Queen Street, Deal, Kent
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2008-01-22 ~ now
    IIF 52 - Director → ME
    2002-04-11 ~ 2006-04-09
    IIF 130 - Director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    EDEN INVEST LTD
    - now 06444891
    BOSSINGTON LTD
    - 2012-11-14 06444891
    45 Queen Street, Deal, Kent
    Dissolved Corporate (2 parents)
    Officer
    2007-12-04 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-12-04 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
  • 33
    ELBH LIMITED
    12422956
    Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Officer
    2022-11-11 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-09-06 ~ 2025-12-09
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    ELITE SUPERCAR GROUP LIMITED
    14847427
    45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-04 ~ dissolved
    IIF 149 - Director → ME
    2023-05-04 ~ dissolved
    IIF 174 - Secretary → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 35
    ELITE TRADING COURSES LTD
    16829117
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 90 - Director → ME
    2025-11-03 ~ now
    IIF 182 - Secretary → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 36
    ENBROOK 11 LIMITED
    13197004 15719839
    45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Officer
    2021-02-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 37
    FAREWAY MANAGEMENT LTD
    15598244
    45 Queen Street, Deal, England
    Active Corporate (4 parents)
    Officer
    2024-06-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 10 - Has significant influence or control OE
  • 38
    FOLKESTONE PROPERTY MANAGEMENT LIMITED
    09455600
    45 Queen Street, Deal, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-24 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    FRESH START IN EDUCATION LIMITED
    - now 07133204 09243016
    FRESH START FOR KIDS LIMITED - 2015-04-19
    MEADE CULLUM ETHICAL INVESTMENTS LTD
    - 2011-02-22 07133204
    2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2015-12-11 ~ 2023-01-16
    IIF 61 - Director → ME
    2010-03-19 ~ 2011-01-08
    IIF 67 - Director → ME
  • 40
    GARDEN COAST CONSTRUCTION LTD
    10910992
    45 Queen Street, Deal, Kent, England
    Active Corporate (3 parents)
    Officer
    2017-08-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-08-11 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    GODWYN ROAD DEVELOPMENTS LIMITED
    12532115
    45 Queen Street, Deal, England
    Active Corporate (2 parents)
    Officer
    2020-03-24 ~ now
    IIF 132 - Director → ME
    2023-06-21 ~ 2023-10-11
    IIF 139 - Director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    2023-06-21 ~ 2023-10-11
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    GRANGE ROAD PROPERTY DEVELOPMENTS LIMITED
    09918973
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-16 ~ dissolved
    IIF 171 - Director → ME
    IIF 56 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    IMPACT BUILDING LTD
    10002072
    45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-29 ~ 2017-06-07
    IIF 64 - Director → ME
    2016-02-12 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    JAMC HOLDINGS LIMITED
    12428927
    45 Queen Street, Deal, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-01-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 45
    JOHN CULLUM SURVEYING LIMITED
    06116320
    45 Queen Street, Deal, Kent
    Active Corporate (2 parents)
    Officer
    2007-02-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-02-18 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 46
    JV DEVELOPMENT RESIDENTIAL SPV LTD
    15553693
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-11 ~ now
    IIF 84 - Director → ME
    2024-03-11 ~ now
    IIF 177 - Secretary → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 47
    JV DEVELOPMENTS HOLDINGS LIMITED
    14751224
    45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 48
    KENT COAST DEVELOPMENTS LIMITED
    12910674
    45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-28 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 76 - Has significant influence or control OE
  • 49
    KENT COASTAL DEVELOPMENT SPV LTD
    15597250
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 85 - Director → ME
    2024-03-27 ~ now
    IIF 176 - Secretary → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 50
    KENT PROJECT MANAGEMENT LTD
    13240780
    45 Queen Street Deal, Kent, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2022-11-11 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-06-19 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    LANDMARK NORTHGATE PLACE LIMITED
    13211051
    45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 129 - Director → ME
  • 52
    M S E MANAGED SERVICES LIMITED
    11053345
    C/o Cvr Global Llp Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2017-11-08 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 53
    MAIDSTONE DEVELOPMENT SPV LIMITED
    14610964
    45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-23 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 54
    MATT CULLUM LIMITED
    12943294
    20-22 Wenlock Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 122 - Has significant influence or control OE
  • 55
    MATTHEW CULLUM FOLKESTONE LIMITED
    12405068
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-15 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 117 - Has significant influence or control OE
  • 56
    MATTHEW CULLUM LIMITED
    12585877
    4385, 12585877: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 118 - Has significant influence or control OE
  • 57
    MATTHEW CULLUM PROPERTY COMMERCIAL LIMITED
    12584277
    20-22 Wenlock Rd, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 113 - Has significant influence or control OE
  • 58
    MATTHEW CULLUM PROPERTY LIMITED
    12577211
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-29 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 119 - Has significant influence or control OE
  • 59
    MATTHEW CULLUM PROPERTY RESIDENTIAL LIMITED
    12584312
    20-22 Wenlock Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 123 - Has significant influence or control OE
  • 60
    MCI CORPORATE LIMITED
    09413448
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 61
    NEW HAINE RD DEVELOPMENTS LIMITED
    11703689
    45 Queen Street, Deal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-29 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 62
    NURSERY CLOSE (EAST STUDDAL) MANAGEMENT LTD
    15715027
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 11 - Has significant influence or control OE
  • 63
    ONLINE MEDIA MARKETING GROUP LTD
    09898877
    45 Queen Street Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 88 - Director → ME
  • 64
    PARK ROAD DEVELOPMENTS (HYTHE) LIMITED
    10758036
    45 Queen Street, Deal, United Kingdom
    Receiver Action Corporate (2 parents)
    Officer
    2017-05-08 ~ 2024-04-12
    IIF 65 - Director → ME
    2017-05-08 ~ 2020-01-10
    IIF 136 - Director → ME
    Person with significant control
    2023-05-08 ~ 2024-03-22
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    2017-05-08 ~ 2023-05-08
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Has significant influence or control as a member of a firm OE
  • 65
    PARK ROAD DEVELOPMENTS 2 LIMITED
    11956779 11956788
    45 Queen Street, Deal, England
    Receiver Action Corporate (2 parents)
    Officer
    2019-04-20 ~ 2024-04-12
    IIF 60 - Director → ME
    2019-04-20 ~ 2020-01-10
    IIF 152 - Director → ME
    Person with significant control
    2019-04-20 ~ 2023-05-25
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Right to appoint or remove directors OE
    2019-04-20 ~ 2024-03-22
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    PARK ROAD DEVELOPMENTS 3 LIMITED
    11956788 11956779
    45 Queen Street, Deal, England
    Receiver Action Corporate (2 parents)
    Officer
    2019-04-20 ~ 2020-01-10
    IIF 150 - Director → ME
    2019-04-20 ~ 2024-04-12
    IIF 59 - Director → ME
    Person with significant control
    2019-04-20 ~ 2024-03-22
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-04-20 ~ 2023-05-25
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Right to appoint or remove directors OE
  • 67
    RARE COLLECTIBLES CORPORATION LTD
    17009728
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-03 ~ now
    IIF 92 - Director → ME
    2026-02-03 ~ now
    IIF 181 - Secretary → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 68
    SALES TRANSLATE LTD
    07536424
    26 York Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 69 - Director → ME
  • 69
    SANDGATE SEASIDE DEVELOPMENTS LIMITED
    09488050
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-13 ~ dissolved
    IIF 54 - Director → ME
    IIF 170 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    SEABROOK & HYTHE PROPERTY MANAGEMENT LIMITED
    09447343
    45 Queen Street, Deal, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-02-19 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    SEABROOK SEASIDE DEVELOPMENTS LIMITED
    09594214
    45 Queen Street, Deal, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-05-16 ~ 2024-10-04
    IIF 169 - Director → ME
    2015-05-16 ~ 2024-10-01
    IIF 55 - Director → ME
    Person with significant control
    2017-05-06 ~ 2024-10-04
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    2017-05-06 ~ 2024-10-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    SELLINDGE PROPERTY DEVELOPMENTS LIMITED
    12633630
    20 20 Wenlock Road, London, London, England
    Receiver Action Corporate (2 parents)
    Officer
    2023-09-06 ~ now
    IIF 146 - Director → ME
    2020-05-30 ~ 2023-03-14
    IIF 131 - Director → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Right to appoint or remove directors OE
    2020-05-30 ~ 2023-05-25
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    SOUTH COMMERCIAL DEVELOPMENT SPV LTD
    15484845
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 83 - Director → ME
    2024-02-12 ~ now
    IIF 175 - Secretary → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 74
    SOUTH EAST KENT PROJECT MANAGEMENT LIMITED
    14781292
    45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 75
    TARGETIZE DIGITAL LTD
    16632234
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-06 ~ now
    IIF 89 - Director → ME
    2025-08-06 ~ now
    IIF 183 - Secretary → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 76
    TSM CORPORATE SERVICES LIMITED
    - now 07166779
    MCI SALES LTD
    - 2017-09-11 07166779
    M CULLUM CONSULTANCY LIMITED
    - 2011-02-09 07166779
    C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (3 parents)
    Officer
    2010-02-23 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.