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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cullum, John

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

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

      IIF 1
  • 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 2
  • Cullum, John
    British director born in December 1958

    Resident in England

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

      IIF 3
  • 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 4 IIF 5
  • Cullum, John
    English director born in December 1958

    Resident in England

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

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

      IIF 7
  • Cullum, John
    English property developer born in December 1958

    Resident in England

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

      IIF 8 IIF 9
  • 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 10
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, England

      IIF 14 IIF 15
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 16 IIF 17
  • 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 24
  • 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 25 IIF 26
    • 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 27 IIF 28
    • 6, Cliff Road, Folkestone, CT20 2JD, England

      IIF 29
    • 6 Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 30 IIF 31
    • 96a, St. Leonards Road, Hythe, CT21 6HE, England

      IIF 32
  • 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 33 IIF 34
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 35
    • 96a, St. Leonards Road, Hythe, CT21 6HE, England

      IIF 36
    • 26, York Street, London, W1U 6PZ, England

      IIF 37
  • 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 38
    • 45, Queen Street, Deal, Kent, CT14 6EY, England

      IIF 39
  • 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 40
  • Cullum, Matthew

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

      IIF 41
    • 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 195, New Dover Road, Capel-le-ferne, Folkestone, CT18 7JD, England

      IIF 45
  • Cullum, Matthew
    British sales director born in July 1985

    Resident in England

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

      IIF 46
  • Cullum, Matthew John

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

      IIF 47
  • 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 48
  • 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 49 IIF 50 IIF 51
    • 13, Cherry Garden Lane, Folkestone, CT19 4AD, England

      IIF 53
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 54
    • 20, 20 Wenlock Road, London, London, N1 7GU, England

      IIF 55
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 56
  • 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 57
  • 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 58
    • C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 59
    • 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 60 IIF 61
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 62
    • 20-22 Wenlock Rd, Folkestone, N1 7GU, England

      IIF 63
    • 45 Queen Street Deal, Kent, CT14 6EY, England

      IIF 64
    • 130, Old Street, London, EC1V 9BD, England

      IIF 65 IIF 66 IIF 67
    • 20-22 Wenlock Rd, London, N1 7GU, England

      IIF 68 IIF 69
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 70
  • 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 71
  • 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 72
  • 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 79
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 80 IIF 81 IIF 82
  • John Cullum
    British born in December 1958

    Resident in England

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

      IIF 83
  • 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 84
    • 45, Queen Street, Deal, CT14 6EY, England

      IIF 85 IIF 86 IIF 87
    • 45, Queen Street, Deal, Kent, CT14 6EY

      IIF 88 IIF 89
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 90
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 91
    • 96a St Leonards Road, Hythe, Kent, CT21 6HE, England

      IIF 92
    • 45 Queen Street, Deal, Kent, CT14 6EY

      IIF 93
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 94
  • 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 95 IIF 96 IIF 97
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 98
  • 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 99
    • 45 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 100
  • Mr John Cullum
    English 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
    • C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 108
  • 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 109
  • 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 110
  • 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 111
  • 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 112
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 113 IIF 114
  • Mr John Cullum
    British born in December 1958

    Resident in United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 156
  • 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 157
  • 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 158
  • Mr Matthew Cullum
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 164
  • 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 165 IIF 166
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 167 IIF 168
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      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 7 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    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 - Has significant influence or controlOE
  • 2
    4385, 12385170: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-01-03 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 152 - Has significant influence or controlOE
  • 3
    CEO MEDIA LIMITED - 2013-09-03
    Estate House 26-28, Sandgate High Street, Folkestone
    Dissolved corporate (1 parent)
    Officer
    2012-10-29 ~ dissolved
    IIF 46 - director → ME
    2012-10-29 ~ dissolved
    IIF 45 - secretary → ME
    Person with significant control
    2016-10-29 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 4
    20-22 Wenlock Road, London, London
    Dissolved corporate (1 parent)
    Officer
    2011-07-27 ~ dissolved
    IIF 110 - director → ME
  • 5
    45 Queen Street, Deal, England
    Corporate (1 parent)
    Officer
    2023-07-18 ~ now
    IIF 57 - director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
  • 6
    45 Queen Street, Deal, England
    Corporate (1 parent)
    Officer
    2022-09-23 ~ now
    IIF 73 - director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 134 - Ownership of shares – More than 50% but less than 75%OE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 7
    45 Queen Street Deal, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-13 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Right to appoint or remove directorsOE
  • 8
    45 Queen Street, Deal, Kent
    Corporate (2 parents)
    Equity (Company account)
    -12,772 GBP2023-12-31
    Officer
    2007-12-04 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 115 - 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 36 - director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 88 - 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 34 - director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 89 - Right to appoint or remove directorsOE
  • 11
    45 Queen Street, Deal, England
    Corporate (2 parents)
    Officer
    2022-05-31 ~ now
    IIF 75 - director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - 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 56 - director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - 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 51 - director → ME
    2018-03-10 ~ dissolved
    IIF 47 - secretary → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 137 - Has significant influence or controlOE
  • 14
    45 Queen Street, Deal, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-27 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - 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 24 - director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 127 - 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 70 - director → ME
  • 17
    45 Queen Street, Deal, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 95 - director → ME
    2024-08-27 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 18
    6 Cliff Road, Folkestone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-23 ~ dissolved
    IIF 23 - director → ME
    IIF 54 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - 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 98 - director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 20
    45 Queen Street, Deal, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-04 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 143 - 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 60 - director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 165 - 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 2 - director → ME
    IIF 79 - director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - 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 26 - 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 38 - director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - 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 39 - 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 16 - director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 116 - 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 17 - director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 126 - 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 35 - director → ME
    Person with significant control
    2016-12-04 ~ dissolved
    IIF 117 - 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 58 - director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
    2023-09-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - 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 48 - director → ME
    2023-05-04 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - 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 20 - director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 32
    45 Queen Street, Deal, England
    Corporate (4 parents)
    Officer
    2024-06-19 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - 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 15 - director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 119 - 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 29 - director → ME
    Person with significant control
    2017-08-11 ~ now
    IIF 122 - 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 6 - director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - 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 13 - director → ME
    IIF 82 - director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - 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 10 - director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 87 - 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 21 - director → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - 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 32 - director → ME
    Person with significant control
    2017-02-18 ~ now
    IIF 93 - 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 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 41
    45 Queen Street, Deal, England
    Corporate (1 parent)
    Officer
    2023-03-23 ~ now
    IIF 76 - director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 42
    45 Queen Street, Deal, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-28 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 43
    45 Queen Street, Deal, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 97 - director → ME
    2024-03-27 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 44
    45 Queen Street Deal, Kent, England
    Corporate (1 parent, 2 offsprings)
    Officer
    2022-11-11 ~ now
    IIF 64 - director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
    2023-06-19 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 45
    45 Queen Street, Deal, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 5 - 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 59 - director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 47
    45 Queen Street, Deal, England
    Corporate (1 parent)
    Officer
    2023-01-23 ~ now
    IIF 74 - director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 48
    20-22 Wenlock Rd, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 154 - Has significant influence or controlOE
  • 49
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-15 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 149 - Has significant influence or controlOE
  • 50
    4385, 12585877: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 150 - Has significant influence or controlOE
  • 51
    20-22 Wenlock Rd, Folkestone, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 145 - Has significant influence or controlOE
  • 52
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-29 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 151 - Has significant influence or controlOE
  • 53
    20-22 Wenlock Rd, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 155 - Has significant influence or controlOE
  • 54
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 55
    45 Queen Street, Deal, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-29 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 56
    45 Queen Street, Deal, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-11 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 125 - Has significant influence or controlOE
  • 57
    45 Queen Street Deal, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 100 - director → ME
  • 58
    26 York Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 37 - director → ME
  • 59
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-13 ~ dissolved
    IIF 11 - director → ME
    IIF 81 - director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - 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 14 - director → ME
    Person with significant control
    2017-02-19 ~ dissolved
    IIF 118 - 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 55 - director → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Right to appoint or remove directorsOE
    2020-05-30 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    45 Queen Street, Deal, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 96 - director → ME
    2024-02-12 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 63
    45 Queen Street, Deal, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - 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 108 - director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 112 - 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 109 - director → ME
  • 2
    6 Birch View, Earls Avenue, Folkestone, England
    Corporate (10 parents)
    Officer
    2021-02-11 ~ 2022-03-31
    IIF 3 - director → ME
    Person with significant control
    2021-02-11 ~ 2022-03-31
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - 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 4 - 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 164 - director → ME
    Person with significant control
    2017-02-14 ~ 2017-03-28
    IIF 157 - 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 28 - 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 85 - 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 52 - 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 1 - 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 22 - director → ME
    2010-03-19 ~ 2011-01-08
    IIF 31 - 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 49 - director → ME
    Person with significant control
    2023-06-21 ~ 2023-10-11
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - 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 25 - 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 158 - director → ME
    2017-05-08 ~ 2024-04-12
    IIF 27 - director → ME
    Person with significant control
    2017-05-08 ~ 2023-05-08
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Has significant influence or control as a member of a firm OE
    2023-05-08 ~ 2024-03-22
    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
  • 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 53 - director → ME
    2019-04-20 ~ 2024-04-12
    IIF 19 - director → ME
    Person with significant control
    2019-04-20 ~ 2023-05-25
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Right to appoint or remove directors OE
    2019-04-20 ~ 2024-03-22
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - 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 50 - director → ME
    2019-04-20 ~ 2024-04-12
    IIF 18 - director → ME
    Person with significant control
    2019-04-20 ~ 2023-05-25
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Right to appoint or remove directors OE
    2019-04-20 ~ 2024-03-22
    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 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 80 - director → ME
    2015-05-16 ~ 2024-10-01
    IIF 12 - director → ME
    Person with significant control
    2017-05-06 ~ 2024-10-04
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
    2017-05-06 ~ 2024-10-01
    IIF 90 - 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 8 - 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.