logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cullum, John

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

    Resident in England

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

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

    Resident in England

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

      IIF 2
  • Cullum, John
    British property developer born in December 1958

    Resident in England

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

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

    Resident in England

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

      IIF 5
    • icon of address 45 Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 6
  • Cullum, John
    English property developer born in December 1958

    Resident in England

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

      IIF 7 IIF 8
  • Cullum, John
    British construction born in December 1958

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

      IIF 9
  • Cullum, Matthew
    British sales director born in July 1985

    Resident in England

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

      IIF 10
  • Cullum, John
    British civil engineer born in December 1958

    Resident in United Kingdom

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

      IIF 11
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 6, Cliff Road, Folkestone, Kent, CT20 2JD, England

      IIF 15 IIF 16
    • icon of address 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 17 IIF 18
  • Cullum, John
    British company director born in December 1958

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 25
  • Cullum, John
    British director born in December 1958

    Resident in United Kingdom

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

      IIF 26 IIF 27
    • icon of address 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 28 IIF 29
    • icon of address 6, Cliff Road, Folkestone, CT20 2JD, England

      IIF 30
    • icon of address 6 Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 31 IIF 32
    • icon of address 96a, St. Leonards Road, Hythe, CT21 6HE, England

      IIF 33
  • Cullum, John
    British engineer born in December 1958

    Resident in United Kingdom

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

      IIF 34 IIF 35
    • icon of address 6, Cliff Road, Folkestone, CT20 2JD, England

      IIF 36
    • icon of address 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 37
    • icon of address 26, York Street, London, W1U 6PZ, England

      IIF 38
  • Cullum, John
    British property developer born in December 1958

    Resident in United Kingdom

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

      IIF 39
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, England

      IIF 40
  • Cullum, John
    British surveyor born in December 1958

    Resident in United Kingdom

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

      IIF 41
  • Cullum, Matthew John
    British car dealer born in July 1985

    Resident in England

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

      IIF 42
  • Cullum, Matthew John
    British company director born in July 1985

    Resident in England

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

      IIF 43 IIF 44 IIF 45
    • icon of address 13, Cherry Garden Lane, Folkestone, CT19 4AD, England

      IIF 47
    • icon of address 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 48
    • icon of address 20, 20 Wenlock Road, London, London, N1 7GU, England

      IIF 49
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 50
  • Cullum, Matthew John
    British developer born in July 1985

    Resident in England

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

      IIF 51
  • Cullum, Matthew John
    British director born in July 1985

    Resident in England

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

      IIF 52
    • icon of address C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 53
    • icon of address 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 54 IIF 55
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 56
    • icon of address 20-22 Wenlock Rd, Folkestone, N1 7GU, England

      IIF 57
    • icon of address 45 Queen Street Deal, Kent, CT14 6EY, England

      IIF 58
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 59 IIF 60 IIF 61
    • icon of address 20-22 Wenlock Rd, London, N1 7GU, England

      IIF 62 IIF 63
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 64
  • Cullum, Matthew John
    British marketing director born in July 1985

    Resident in England

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

      IIF 65
  • Cullum, Matthew John
    British property developer born in July 1985

    Resident in England

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

      IIF 66
  • Cullum, Matthew John
    British property manager born in July 1985

    Resident in England

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

    Resident in England

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

      IIF 73
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 74 IIF 75 IIF 76
  • John Cullum
    British born in December 1958

    Resident in England

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

      IIF 77
  • Mr John Cullum
    British born in December 1958

    Resident in England

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

      IIF 78
    • icon of address 45, Queen Street, Deal, CT14 6EY, England

      IIF 79 IIF 80 IIF 81
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY

      IIF 82 IIF 83
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 84
    • icon of address 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 85
    • icon of address 96a St Leonards Road, Hythe, Kent, CT21 6HE, England

      IIF 86
    • icon of address 45 Queen Street, Deal, Kent, CT14 6EY

      IIF 87
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 88
  • Mr John Cullum
    English born in December 1958

    Resident in England

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

    Resident in England

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

      IIF 96
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 97 IIF 98
  • Cullum, Matthew
    British developer born in July 1985

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 105
    • icon of address 45 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 106
  • Mr Matthew John Cullum
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
  • Cullum, Matthew

    Registered addresses and corresponding companies
  • Cullum, Matthew John

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

      IIF 142
  • Cullum, Matthew John
    British consultant born in July 1985

    Resident in United Kingdom

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

      IIF 143
  • Cullum, Matthew John
    British director born in July 1985

    Resident in United Kingdom

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

      IIF 144
  • Cullum, Matthew John
    British sales person born in July 1985

    Resident in United Kingdom

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

      IIF 145
  • John Cullum
    British born in December 1958

    Resident in United Kingdom

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

      IIF 146
  • Mr John Cullum
    British born in December 1958

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 160
  • Mr Matthew Cullum
    British born in July 1985

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 167
  • Mr Matthew Cullum
    Uk born in July 1985

    Resident in United Kingdom

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

      IIF 168
  • Cullum, Matthew John
    United Kingdom director born in July 1985

    Resident in United Kingdom

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

      IIF 169
  • Mr Matthew John Cullum
    United Kingdom born in July 1985

    Resident in United Kingdom

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

      IIF 170 IIF 171
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 172 IIF 173
    • icon of address 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

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

The content of this website is protected by AgonGuard.

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

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