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 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 Matthew Cullum
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 21
    • 45, Queen Street, Deal, CT14 6EY, England

      IIF 22 IIF 23 IIF 24
    • 45, Queen Street, Deal, Kent, CT14 6EY

      IIF 25 IIF 26
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 27
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 28
    • 96a St Leonards Road, Hythe, Kent, CT21 6HE, England

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

      IIF 30
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 31
  • 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 32
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, England

      IIF 36 IIF 37
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 38 IIF 39
  • Cullum, John
    British company director born in December 1958

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 46
  • 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 47 IIF 48
    • 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 49 IIF 50
    • 6, Cliff Road, Folkestone, CT20 2JD, England

      IIF 51
    • 6 Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 52 IIF 53
    • 96a, St. Leonards Road, Hythe, CT21 6HE, England

      IIF 54
  • Cullum, John
    British engineer born in December 1958

    Resident in United Kingdom

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

      IIF 55 IIF 56
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 57
    • 96a, St. Leonards Road, Hythe, CT21 6HE, England

      IIF 58
    • 26, York Street, London, W1U 6PZ, England

      IIF 59
  • Cullum, John
    British property developer born in December 1958

    Resident in United Kingdom

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

      IIF 60
    • 45, Queen Street, Deal, Kent, CT14 6EY, England

      IIF 61
  • Cullum, John
    British surveyor born in December 1958

    Resident in United Kingdom

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

      IIF 62
  • John Cullum
    British born in December 1958

    Resident in England

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

      IIF 63
  • 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 71
  • Cullum, Matthew
    British developer born in July 1985

    Resident in United Kingdom

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

      IIF 72 IIF 73 IIF 74
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 75
  • Cullum, Matthew
    British director born in July 1985

    Resident in United Kingdom

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

      IIF 76
    • 45 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 77
  • 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 78
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 79 IIF 80
  • 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 81
  • 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 82
  • 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 83
  • 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 112 IIF 113
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 114 IIF 115
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 116
  • 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 117
  • Cullum, John
    British director born in December 1958

    Resident in England

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

      IIF 118
  • Cullum, John
    British property developer born in December 1958

    Resident in England

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

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

      IIF 121
  • Cullum, John
    English director born in December 1958

    Resident in England

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

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

      IIF 123
  • Cullum, John
    English property developer 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 126
  • 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 127
  • 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 128
  • 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 129 IIF 130 IIF 131
    • 13, Cherry Garden Lane, Folkestone, CT19 4AD, England

      IIF 133
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 134
    • 20, 20 Wenlock Road, London, London, N1 7GU, England

      IIF 135
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 136
  • Cullum, Matthew John
    British developer born in July 1985

    Resident in England

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

      IIF 137
  • Cullum, Matthew John
    British director born in July 1985

    Resident in England

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

      IIF 138
    • C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 139
    • 45, Queen Street, Deal, CT14 6EY, United Kingdom

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

      IIF 142
    • 20-22 Wenlock Rd, Folkestone, N1 7GU, England

      IIF 143
    • 45 Queen Street Deal, Kent, CT14 6EY, England

      IIF 144
    • 130, Old Street, London, EC1V 9BD, England

      IIF 145 IIF 146 IIF 147
    • 20-22 Wenlock Rd, London, N1 7GU, England

      IIF 148 IIF 149
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 150
  • 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 151
  • 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 152
  • Cullum, Matthew John
    British property manager born in July 1985

    Resident in England

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

    Resident in England

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

      IIF 159
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 160 IIF 161 IIF 162
  • 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 163
  • Cullum, Matthew John

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

      IIF 164
  • Cullum, Matthew

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

      IIF 165
    • 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 166 IIF 167 IIF 168
    • 195, New Dover Road, Capel-le-ferne, Folkestone, CT18 7JD, England

      IIF 169
child relation
Offspring entities and appointments
Active 64
  • 1
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -418 GBP2017-09-30
    Officer
    2016-09-15 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Has significant influence or controlOE
  • 2
    4385, 12385170: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-01-03 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 3
    CEO MEDIA LIMITED - 2013-09-03
    Estate House 26-28, Sandgate High Street, Folkestone
    Dissolved corporate (1 parent)
    Officer
    2012-10-29 ~ dissolved
    IIF 126 - director → ME
    2012-10-29 ~ dissolved
    IIF 169 - secretary → ME
    Person with significant control
    2016-10-29 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 4
    20-22 Wenlock Road, London, London
    Dissolved corporate (1 parent)
    Officer
    2011-07-27 ~ dissolved
    IIF 83 - director → ME
  • 5
    45 Queen Street, Deal, England
    Corporate (1 parent)
    Officer
    2023-07-18 ~ now
    IIF 137 - director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 6
    45 Queen Street, Deal, England
    Corporate (1 parent)
    Officer
    2022-09-23 ~ now
    IIF 153 - director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 7
    45 Queen Street Deal, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-13 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    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
    IIF 103 - Right to appoint or remove directorsOE
  • 8
    45 Queen Street, Deal, Kent
    Corporate (2 parents)
    Equity (Company account)
    -12,772 GBP2023-12-31
    Officer
    2007-12-04 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    45 Queen Street, Deal, Kent
    Corporate (3 parents)
    Profit/Loss (Company account)
    -14,711 GBP2023-01-01 ~ 2023-12-31
    Officer
    2007-12-04 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    45 Queen Street, Deal, Kent
    Corporate (2 parents)
    Profit/Loss (Company account)
    -2,461 GBP2023-01-01 ~ 2023-12-31
    Officer
    2007-12-04 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    45 Queen Street, Deal, England
    Corporate (2 parents)
    Officer
    2022-05-31 ~ now
    IIF 155 - director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 12
    Office D, Beresford House, Town Quay, Southampton
    Corporate (3 parents)
    Equity (Company account)
    396,602 GBP2022-04-30
    Officer
    2023-06-21 ~ now
    IIF 136 - director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    45 Queen Street, Deal, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-10 ~ dissolved
    IIF 131 - director → ME
    2018-03-10 ~ dissolved
    IIF 164 - secretary → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 14
    45 Queen Street, Deal, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-27 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 15
    SPEED 9941 LIMITED - 2004-10-28
    45 Queen Street, Deal, Kent
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    142,087 GBP2016-10-31
    Officer
    2004-10-22 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Office D Beresford House, Town Quay, Southampton
    Corporate (2 parents)
    Equity (Company account)
    146,417 GBP2022-10-31
    Officer
    2022-11-11 ~ now
    IIF 150 - director → ME
  • 17
    45 Queen Street, Deal, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 72 - director → ME
    2024-08-27 ~ now
    IIF 168 - secretary → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 18
    6 Cliff Road, Folkestone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-23 ~ dissolved
    IIF 45 - director → ME
    IIF 134 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    45 Queen Street, Deal, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-27 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 20
    45 Queen Street, Deal, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-04 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    45 Queen Street, Deal, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-29 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    SAINT LEONARDS ROAD DEVELOPMENTS LIMITED - 2017-09-11
    C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -71,097 GBP2019-08-31
    Officer
    2015-08-18 ~ dissolved
    IIF 117 - director → ME
    IIF 159 - director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    45 Queen Street, Deal, England
    Corporate (3 parents)
    Equity (Company account)
    454,990 GBP2024-02-29
    Officer
    2020-02-03 ~ now
    IIF 48 - director → ME
  • 24
    45 Queen Street, Deal, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    543,359 GBP2022-08-30
    Officer
    2020-08-05 ~ now
    IIF 60 - director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    45 Queen Street, Deal, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    36,319 GBP2023-07-31
    Officer
    2020-12-23 ~ now
    IIF 61 - director → ME
  • 26
    45 Queen Street, Deal, Kent
    Corporate (2 parents)
    Equity (Company account)
    8,677 GBP2023-07-31
    Officer
    2007-07-26 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 2 - Has significant influence or controlOE
  • 27
    45 Queen Street, Deal, Kent
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    474,531 GBP2024-04-30
    Officer
    2008-01-22 ~ now
    IIF 39 - director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    BOSSINGTON LTD - 2012-11-14
    45 Queen Street, Deal, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    233,779 GBP2016-12-31
    Officer
    2007-12-04 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-12-04 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
  • 29
    4385, 12422956 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    55,672 GBP2022-01-31
    Officer
    2022-11-11 ~ now
    IIF 138 - director → ME
    Person with significant control
    2022-11-11 ~ 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
    IIF 84 - Right to appoint or remove directorsOE
    2023-09-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    45 Queen Street, Deal, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-04 ~ dissolved
    IIF 128 - director → ME
    2023-05-04 ~ dissolved
    IIF 165 - secretary → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 31
    45 Queen Street, Deal, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2021-02-11 ~ now
    IIF 42 - director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 32
    45 Queen Street, Deal, England
    Corporate (4 parents)
    Officer
    2024-06-19 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 33
    45 Queen Street, Deal, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    38,271 GBP2018-02-28
    Officer
    2015-02-24 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    45 Queen Street, Deal, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    36,917 GBP2023-08-31
    Officer
    2017-08-11 ~ now
    IIF 51 - director → ME
    Person with significant control
    2017-08-11 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    45 Queen Street, Deal, England
    Corporate (1 parent)
    Equity (Company account)
    110,678 GBP2023-03-31
    Officer
    2020-03-24 ~ now
    IIF 122 - director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 36
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-16 ~ dissolved
    IIF 35 - director → ME
    IIF 162 - director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    45 Queen Street, Deal, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -115,504 GBP2018-02-28
    Officer
    2016-02-12 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    45 Queen Street, Deal, Kent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    224,249 GBP2024-01-31
    Officer
    2020-01-28 ~ now
    IIF 43 - 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 directorsOE
  • 39
    45 Queen Street, Deal, Kent
    Corporate (2 parents)
    Equity (Company account)
    19,774 GBP2024-02-29
    Officer
    2007-02-19 ~ now
    IIF 54 - director → ME
    Person with significant control
    2017-02-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 40
    45 Queen Street, Deal, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-11 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 41
    45 Queen Street, Deal, England
    Corporate (1 parent)
    Officer
    2023-03-23 ~ now
    IIF 156 - director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 42
    45 Queen Street, Deal, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-28 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 43
    45 Queen Street, Deal, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 74 - director → ME
    2024-03-27 ~ now
    IIF 167 - secretary → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 44
    45 Queen Street Deal, Kent, England
    Corporate (1 parent, 2 offsprings)
    Officer
    2022-11-11 ~ now
    IIF 144 - director → ME
    Person with significant control
    2022-11-11 ~ now
    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 directorsOE
    2023-06-19 ~ now
    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
    IIF 14 - Right to appoint or remove directorsOE
  • 45
    45 Queen Street, Deal, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 120 - director → ME
  • 46
    C/o Cvr Global Llp Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-08 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 47
    45 Queen Street, Deal, England
    Corporate (1 parent)
    Officer
    2023-01-23 ~ now
    IIF 154 - director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 48
    20-22 Wenlock Rd, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 49
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-15 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 50
    4385, 12585877: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 51
    20-22 Wenlock Rd, Folkestone, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 52
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-29 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 53
    20-22 Wenlock Rd, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 54
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 55
    45 Queen Street, Deal, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-29 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 56
    45 Queen Street, Deal, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-11 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 11 - Has significant influence or controlOE
  • 57
    45 Queen Street Deal, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 77 - director → ME
  • 58
    26 York Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 59 - director → ME
  • 59
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-13 ~ dissolved
    IIF 33 - director → ME
    IIF 161 - director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 115 - 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
  • 60
    45 Queen Street, Deal, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    222,590 GBP2018-02-28
    Officer
    2015-02-19 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-02-19 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    20 20 Wenlock Road, London, London, England
    Corporate (1 parent)
    Equity (Company account)
    277,172 GBP2022-05-31
    Officer
    2023-09-06 ~ now
    IIF 135 - director → ME
    Person with significant control
    2023-06-21 ~ now
    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
    IIF 109 - Right to appoint or remove directorsOE
    2020-05-30 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    45 Queen Street, Deal, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 73 - director → ME
    2024-02-12 ~ now
    IIF 166 - secretary → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 63
    45 Queen Street, Deal, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 64
    MCI SALES LTD - 2017-09-11
    M CULLUM CONSULTANCY LIMITED - 2011-02-09
    C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -68,678 GBP2018-02-28
    Officer
    2010-02-23 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    180 Piccadilly, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-29 ~ 2013-10-24
    IIF 82 - director → ME
  • 2
    6 Birch View, Earls Avenue, Folkestone, England
    Corporate (10 parents)
    Officer
    2021-02-11 ~ 2022-03-31
    IIF 118 - director → ME
    Person with significant control
    2021-02-11 ~ 2022-03-31
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 3
    Office D, Beresford House, Town Quay, Southampton
    Corporate (3 parents)
    Equity (Company account)
    396,602 GBP2022-04-30
    Officer
    2021-05-14 ~ 2022-07-08
    IIF 119 - director → ME
  • 4
    183 Fore Street, Angel Place, London, England
    Corporate (3 parents)
    Equity (Company account)
    -3,058 GBP2022-12-31
    Officer
    2017-02-14 ~ 2017-03-28
    IIF 163 - director → ME
    Person with significant control
    2017-02-14 ~ 2017-03-28
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    45 Queen Street, Deal, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-29 ~ 2019-02-22
    IIF 50 - director → ME
  • 6
    45 Queen Street, Deal, England
    Corporate (3 parents)
    Equity (Company account)
    454,990 GBP2024-02-29
    Person with significant control
    2020-02-03 ~ 2021-02-03
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    45 Queen Street, Deal, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    543,359 GBP2022-08-30
    Officer
    2023-06-21 ~ 2023-12-31
    IIF 132 - director → ME
  • 8
    45 Queen Street, Deal, Kent
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    474,531 GBP2024-04-30
    Officer
    2002-04-11 ~ 2006-04-09
    IIF 121 - director → ME
  • 9
    FRESH START FOR KIDS LIMITED - 2015-04-19
    MEADE CULLUM ETHICAL INVESTMENTS LTD - 2011-02-22
    2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    426,022 GBP2023-08-31
    Officer
    2015-12-11 ~ 2023-01-16
    IIF 44 - director → ME
    2010-03-19 ~ 2011-01-08
    IIF 53 - director → ME
  • 10
    45 Queen Street, Deal, England
    Corporate (1 parent)
    Equity (Company account)
    110,678 GBP2023-03-31
    Officer
    2023-06-21 ~ 2023-10-11
    IIF 129 - director → ME
    Person with significant control
    2023-06-21 ~ 2023-10-11
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
  • 11
    45 Queen Street, Deal, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -115,504 GBP2018-02-28
    Officer
    2016-03-29 ~ 2017-06-07
    IIF 47 - director → ME
  • 12
    45 Queen Street, Deal, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -17,735 GBP2023-05-31
    Officer
    2017-05-08 ~ 2020-01-10
    IIF 127 - director → ME
    2017-05-08 ~ 2024-04-12
    IIF 49 - director → ME
    Person with significant control
    2017-05-08 ~ 2023-05-08
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Has significant influence or control as a member of a firm OE
    2023-05-08 ~ 2024-03-22
    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
    IIF 29 - Right to appoint or remove directors OE
  • 13
    45 Queen Street, Deal, England
    Corporate (1 parent)
    Equity (Company account)
    -2,114 GBP2024-04-30
    Officer
    2019-04-20 ~ 2020-01-10
    IIF 133 - director → ME
    2019-04-20 ~ 2024-04-12
    IIF 41 - director → ME
    Person with significant control
    2019-04-20 ~ 2023-05-25
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Right to appoint or remove directors OE
    2019-04-20 ~ 2024-03-22
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 14
    45 Queen Street, Deal, England
    Corporate (1 parent)
    Equity (Company account)
    -2,241 GBP2024-04-30
    Officer
    2019-04-20 ~ 2020-01-10
    IIF 130 - director → ME
    2019-04-20 ~ 2024-04-12
    IIF 40 - director → ME
    Person with significant control
    2019-04-20 ~ 2023-05-25
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
    2019-04-20 ~ 2024-03-22
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 15
    45 Queen Street, Deal, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -217,327 GBP2023-05-31
    Officer
    2015-05-16 ~ 2024-10-04
    IIF 160 - director → ME
    2015-05-16 ~ 2024-10-01
    IIF 34 - director → ME
    Person with significant control
    2017-05-06 ~ 2024-10-04
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    2017-05-06 ~ 2024-10-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    20 20 Wenlock Road, London, London, England
    Corporate (1 parent)
    Equity (Company account)
    277,172 GBP2022-05-31
    Officer
    2020-05-30 ~ 2023-03-14
    IIF 124 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.