logo
explain how to read the page

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

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

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

Cullum, John

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

    Resident in United Kingdom

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

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

      IIF 3 IIF 4
    • 45, Queen Street, Deal, Kent, CT14 6EY, England

      IIF 5
    • 22 Marlborough Court, Earls Avenue, Folkestone, CT20 2PN, England

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

      IIF 7 IIF 8
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, England

      IIF 9
    • 6 Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 10 IIF 11 IIF 12
  • 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 15
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, England

      IIF 19 IIF 20
  • Cullum, John
    British company director born in December 1958

    Resident in United Kingdom

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

      IIF 21 IIF 22
    • 6 Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 23 IIF 24
  • 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 25
  • 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 26
    • 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 27 IIF 28
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 29
  • Cullum, John
    British engineer born in December 1958

    Resident in United Kingdom

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

      IIF 30
    • 26, York Street, London, W1U 6PZ, England

      IIF 31
  • Cullum, Matthew
    British born in July 1985

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 39
  • 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 40
    • 45 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 41
  • Cullum, John
    British born in December 1958

    Resident in England

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

      IIF 42
  • 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 43
  • Cullum, John
    British director born in December 1958

    Resident in England

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

      IIF 44
  • 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 45
  • Cullum, Matthew John
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • 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 47
  • 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 48
  • 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 49
  • 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 50
  • Mr John Cullum
    British born in December 1958

    Resident in United Kingdom

    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 64
  • Cullum, John
    English born in December 1958

    Resident in England

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

      IIF 65 IIF 66 IIF 67
    • 45 Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 68
  • 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 69
  • Mr Matthew Cullum
    British born in July 1985

    Resident in United Kingdom

    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 78
  • 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 79
  • Mr Matthew John Cullum
    British born in July 1985

    Resident in United Kingdom

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

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

      IIF 81
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 82
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 83
  • Cullum, Matthew John
    British born in July 1985

    Resident in England

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

    Resident in England

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

      IIF 96
  • 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 97 IIF 98
    • 13, Cherry Garden Lane, Folkestone, CT19 4AD, England

      IIF 99
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 100
  • Cullum, Matthew John
    British director born in July 1985

    Resident in England

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

      IIF 101
    • 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 102 IIF 103
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 104
    • 20-22 Wenlock Rd, Folkestone, N1 7GU, England

      IIF 105
    • 130, Old Street, London, EC1V 9BD, England

      IIF 106 IIF 107 IIF 108
    • 20-22 Wenlock Rd, London, N1 7GU, England

      IIF 109 IIF 110
  • 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 111
  • 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 112
  • Cullum, Matthew John
    British property manager born in July 1985

    Resident in England

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

      IIF 113
    • 45 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 114
  • 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 115
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 116 IIF 117 IIF 118
  • 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 119
  • John Cullum
    British born in December 1958

    Resident in England

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

      IIF 120
  • 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 121
    • 45, Queen Street, Deal, CT14 6EY, England

      IIF 122 IIF 123 IIF 124
    • 45, Queen Street, Deal, Kent, CT14 6EY

      IIF 125 IIF 126
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 127
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 128
    • 96a St Leonards Road, Hythe, Kent, CT21 6HE, England

      IIF 129
    • 45 Queen Street, Deal, Kent, CT14 6EY

      IIF 130
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 131
  • 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 132
  • Cullum, Matthew John

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

      IIF 133
  • Cullum, Matthew

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

      IIF 151
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 152 IIF 153
  • 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 182
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 183
child relation
Offspring entities and appointments 76
  • 1
    69A SEABROOK ROAD LTD
    10376437
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 150 - Has significant influence or control OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    A CORPORATE LIMITED
    12385170
    4385, 12385170: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-01-03 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 178 - Has significant influence or control OE
  • 3
    A S FILM PRODUCTIONS LTD
    - now 08271774
    CEO MEDIA LIMITED
    - 2013-09-03 08271774
    Estate House 26-28, Sandgate High Street, Folkestone
    Dissolved Corporate (1 parent)
    Officer
    2012-10-29 ~ dissolved
    IIF 78 - Director → ME
    2012-10-29 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    2016-10-29 ~ dissolved
    IIF 172 - Ownership of shares – 75% or more OE
  • 4
    AS INCORPORATED LIMITED
    07719816
    20-22 Wenlock Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    2011-07-27 ~ dissolved
    IIF 49 - Director → ME
  • 5
    ASH DEVELOPMENTS SPV LIMITED
    15010539
    45 Queen Street, Deal, England
    Active Corporate (2 parents)
    Officer
    2023-07-18 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ASHFORD DEVELOPMENT SPV 1 LIMITED
    14372132
    45 Queen Street, Deal, England
    Active Corporate (2 parents)
    Officer
    2022-09-23 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 160 - Ownership of shares – More than 50% but less than 75% OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 7
    ATTACHMENT FILM LTD
    08668109
    180 Piccadilly, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-29 ~ 2013-10-24
    IIF 48 - Director → ME
  • 8
    AXSYS DIGITAL LIMITED
    14353492
    45 Queen Street Deal, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-13 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    B2L DEVELOPMENT SPV LTD
    16851835
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 38 - Director → ME
    2025-11-12 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 10
    BIRCH VIEW (FOLKESTONE) MANAGEMENT COMPANY LIMITED
    13196126 06500406
    6 Birch View, Earls Avenue, Folkestone, England
    Active Corporate (11 parents)
    Officer
    2021-02-11 ~ 2022-03-31
    IIF 44 - Director → ME
    Person with significant control
    2021-02-11 ~ 2022-03-31
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 11
    BRABORNE LTD
    06444810
    45 Queen Street, Deal, Kent
    Active Corporate (2 parents)
    Officer
    2007-12-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 51 - Right to appoint or remove directors OE
  • 12
    BRIDEMEAD LTD
    06444847
    45 Queen Street, Deal, Kent
    Active Corporate (3 parents)
    Officer
    2007-12-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 125 - Right to appoint or remove directors OE
  • 13
    BRIDESTONE LTD
    06444849
    45 Queen Street, Deal, Kent
    Active Corporate (2 parents)
    Officer
    2007-12-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 126 - Right to appoint or remove directors OE
  • 14
    CANTERBURY LUXURY PROPERTIES LTD
    14143580
    45 Queen Street, Deal, England
    Active Corporate (2 parents)
    Officer
    2022-05-31 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CAPEL STREET PROPERTY DEVELOPMENTS LTD
    13364967
    Office D, Beresford House, Town Quay, Southampton
    In Administration Corporate (4 parents)
    Officer
    2023-06-21 ~ now
    IIF 95 - Director → ME
    2021-05-14 ~ 2022-07-08
    IIF 42 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CB MANAGED SERVICES LIMITED
    11247683
    45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-10 ~ dissolved
    IIF 98 - Director → ME
    2018-03-10 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 163 - Has significant influence or control OE
  • 17
    CHAPTER ENTERPRISES LIMITED
    10619237
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (5 parents)
    Officer
    2017-02-14 ~ 2017-03-28
    IIF 119 - Director → ME
    Person with significant control
    2017-02-14 ~ 2017-03-28
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    CHARLTON PLACE PROPERTY MANAGEMENT LIMITED
    14137757
    45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-27 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 167 - Right to appoint or remove directors OE
  • 19
    CHARTWELL BUILDING SERVICES LIMITED
    - now 05256973
    SPEED 9941 LIMITED
    - 2004-10-28 05256973 05033014... (more)
    45 Queen Street, Deal, Kent
    Dissolved Corporate (5 parents)
    Officer
    2004-10-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CHERITON GARDENS DEVELOPMENTS 1 LIMITED
    13685187
    Office D Beresford House, Town Quay, Southampton
    In Administration Corporate (3 parents)
    Officer
    2022-11-11 ~ now
    IIF 94 - Director → ME
  • 21
    COMMERCIAL DEVELOPMENT SOUTH EAST LTD
    15918925
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 32 - Director → ME
    2024-08-27 ~ now
    IIF 138 - Secretary → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 22
    CULLUM BUSINESS CENTRE LIMITED
    10195222
    6 Cliff Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-23 ~ dissolved
    IIF 24 - Director → ME
    IIF 100 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    CULLUM BUSINESS CENTRES LTD
    11083444
    45 Queen Street, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 24
    CULLUM ESTATES LTD
    10995697
    45 Queen Street, Deal, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    CULLUM GROUP LIMITED
    10842774
    45 Queen Street, Deal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-29 ~ dissolved
    IIF 102 - Director → ME
    2017-06-29 ~ 2019-02-22
    IIF 28 - Director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    CULLUM GROUP PROPERTIES LIMITED
    - now 09738433
    SAINT LEONARDS ROAD DEVELOPMENTS LIMITED
    - 2017-09-11 09738433
    C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2015-08-18 ~ dissolved
    IIF 115 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 156 - 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
  • 27
    EARLS AVENUE LIMITED
    12437152
    22 Marlborough Court Earls Avenue, Folkestone, England
    Active Corporate (4 parents)
    Officer
    2020-02-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-02-03 ~ 2021-02-03
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    EAST KENT PROPERTY DEVELOPMENTS LIMITED
    12795050
    45 Queen Street, Deal, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-06-21 ~ 2023-12-31
    IIF 91 - Director → ME
    2020-08-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
  • 29
    EAST STUDDAL NURSERIES LIMITED
    00501061
    45 Queen Street, Deal, Kent, England
    Active Corporate (8 parents)
    Officer
    2020-12-23 ~ now
    IIF 5 - Director → ME
  • 30
    EDEN ESTATES (DOVER) LTD
    06324720
    45 Queen Street, Deal, Kent
    Active Corporate (3 parents)
    Officer
    2007-07-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 52 - Has significant influence or control OE
  • 31
    EDEN ESTATES (UK) LIMITED
    04413104
    45 Queen Street, Deal, Kent
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2002-04-11 ~ 2006-04-09
    IIF 64 - Director → ME
    2008-01-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    EDEN INVEST LTD
    - now 06444891
    BOSSINGTON LTD
    - 2012-11-14 06444891
    45 Queen Street, Deal, Kent
    Dissolved Corporate (2 parents)
    Officer
    2007-12-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-12-04 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
  • 33
    ELBH LIMITED
    12422956
    Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Officer
    2022-11-11 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    2023-09-06 ~ 2025-12-09
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    ELITE SUPERCAR GROUP LIMITED
    14847427
    45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-04 ~ dissolved
    IIF 96 - Director → ME
    2023-05-04 ~ dissolved
    IIF 134 - Secretary → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 35
    ELITE TRADING COURSES LTD
    16829117
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 37 - Director → ME
    2025-11-03 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 36
    ENBROOK 11 LIMITED
    13197004 15719839
    45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Officer
    2021-02-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 37
    FAREWAY MANAGEMENT LTD
    15598244
    45 Queen Street, Deal, England
    Active Corporate (4 parents)
    Officer
    2024-06-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 38
    FOLKESTONE PROPERTY MANAGEMENT LIMITED
    09455600
    45 Queen Street, Deal, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    FRESH START IN EDUCATION LIMITED
    - now 07133204 09243016
    FRESH START FOR KIDS LIMITED - 2015-04-19
    MEADE CULLUM ETHICAL INVESTMENTS LTD
    - 2011-02-22 07133204
    2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2010-03-19 ~ 2011-01-08
    IIF 29 - Director → ME
    2015-12-11 ~ 2023-01-16
    IIF 23 - Director → ME
  • 40
    GARDEN COAST CONSTRUCTION LTD
    10910992
    45 Queen Street, Deal, Kent, England
    Active Corporate (3 parents)
    Officer
    2017-08-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-08-11 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    GODWYN ROAD DEVELOPMENTS LIMITED
    12532115
    45 Queen Street, Deal, England
    Active Corporate (2 parents)
    Officer
    2020-03-24 ~ now
    IIF 66 - Director → ME
    2023-06-21 ~ 2023-10-11
    IIF 86 - Director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    2023-06-21 ~ 2023-10-11
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 161 - Right to appoint or remove directors OE
  • 42
    GRANGE ROAD PROPERTY DEVELOPMENTS LIMITED
    09918973
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-16 ~ dissolved
    IIF 18 - Director → ME
    IIF 118 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 57 - 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
  • 43
    IMPACT BUILDING LTD
    10002072
    45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-12 ~ dissolved
    IIF 15 - Director → ME
    2016-03-29 ~ 2017-06-07
    IIF 26 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    JAMC HOLDINGS LIMITED
    12428927
    45 Queen Street, Deal, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-01-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    JOHN CULLUM SURVEYING LIMITED
    06116320
    45 Queen Street, Deal, Kent
    Active Corporate (2 parents)
    Officer
    2007-02-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-02-18 ~ now
    IIF 130 - Ownership of shares – 75% or more OE
  • 46
    JV DEVELOPMENT RESIDENTIAL SPV LTD
    15553693
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-11 ~ now
    IIF 34 - Director → ME
    2024-03-11 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 47
    JV DEVELOPMENTS HOLDINGS LIMITED
    14751224
    45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 48
    KENT COAST DEVELOPMENTS LIMITED
    12910674
    45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-28 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 149 - Has significant influence or control OE
  • 49
    KENT COASTAL DEVELOPMENT SPV LTD
    15597250
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 35 - Director → ME
    2024-03-27 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 50
    KENT PROJECT MANAGEMENT LTD
    13240780
    45 Queen Street Deal, Kent, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2022-11-11 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-06-19 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 51
    LANDMARK NORTHGATE PLACE LIMITED
    13211051
    45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 45 - Director → ME
  • 52
    M S E MANAGED SERVICES LIMITED
    11053345
    C/o Cvr Global Llp Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2017-11-08 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 53
    MAIDSTONE DEVELOPMENT SPV LIMITED
    14610964
    45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-23 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 54
    MATT CULLUM LIMITED
    12943294
    20-22 Wenlock Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 180 - Has significant influence or control OE
  • 55
    MATTHEW CULLUM FOLKESTONE LIMITED
    12405068
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-15 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 175 - Has significant influence or control OE
  • 56
    MATTHEW CULLUM LIMITED
    12585877
    4385, 12585877: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 176 - Has significant influence or control OE
  • 57
    MATTHEW CULLUM PROPERTY COMMERCIAL LIMITED
    12584277
    20-22 Wenlock Rd, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 171 - Has significant influence or control OE
  • 58
    MATTHEW CULLUM PROPERTY LIMITED
    12577211
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-29 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 177 - Has significant influence or control OE
  • 59
    MATTHEW CULLUM PROPERTY RESIDENTIAL LIMITED
    12584312
    20-22 Wenlock Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 181 - Has significant influence or control OE
  • 60
    MCI CORPORATE LIMITED
    09413448
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 153 - Ownership of shares – 75% or more OE
  • 61
    NEW HAINE RD DEVELOPMENTS LIMITED
    11703689
    45 Queen Street, Deal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-29 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of shares – 75% or more OE
  • 62
    NURSERY CLOSE (EAST STUDDAL) MANAGEMENT LTD
    15715027
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 61 - Has significant influence or control OE
  • 63
    ONLINE MEDIA MARKETING GROUP LTD
    09898877
    45 Queen Street Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 41 - Director → ME
  • 64
    PARK ROAD DEVELOPMENTS (HYTHE) LIMITED
    10758036
    45 Queen Street, Deal, United Kingdom
    Receiver Action Corporate (2 parents)
    Officer
    2017-05-08 ~ 2020-01-10
    IIF 79 - Director → ME
    2017-05-08 ~ 2024-04-12
    IIF 27 - Director → ME
    Person with significant control
    2017-05-08 ~ 2023-05-08
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 182 - Has significant influence or control as a member of a firm OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
    2023-05-08 ~ 2024-03-22
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    PARK ROAD DEVELOPMENTS 2 LIMITED
    11956779 11956788
    45 Queen Street, Deal, England
    Receiver Action Corporate (2 parents)
    Officer
    2019-04-20 ~ 2024-04-12
    IIF 22 - Director → ME
    2019-04-20 ~ 2020-01-10
    IIF 99 - Director → ME
    Person with significant control
    2019-04-20 ~ 2024-03-22
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Right to appoint or remove directors OE
    2019-04-20 ~ 2023-05-25
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    PARK ROAD DEVELOPMENTS 3 LIMITED
    11956788 11956779
    45 Queen Street, Deal, England
    Receiver Action Corporate (2 parents)
    Officer
    2019-04-20 ~ 2020-01-10
    IIF 97 - Director → ME
    2019-04-20 ~ 2024-04-12
    IIF 21 - Director → ME
    Person with significant control
    2019-04-20 ~ 2023-05-25
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 162 - Right to appoint or remove directors OE
    2019-04-20 ~ 2024-03-22
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    RARE COLLECTIBLES CORPORATION LTD
    17009728
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-03 ~ now
    IIF 46 - Director → ME
    2026-02-03 ~ now
    IIF 141 - Secretary → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 68
    SALES TRANSLATE LTD
    07536424
    26 York Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 31 - Director → ME
  • 69
    SANDGATE SEASIDE DEVELOPMENTS LIMITED
    09488050
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-13 ~ dissolved
    IIF 117 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    SEABROOK & HYTHE PROPERTY MANAGEMENT LIMITED
    09447343
    45 Queen Street, Deal, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-02-19 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    SEABROOK SEASIDE DEVELOPMENTS LIMITED
    09594214
    45 Queen Street, Deal, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-05-16 ~ 2024-10-04
    IIF 116 - Director → ME
    2015-05-16 ~ 2024-10-01
    IIF 17 - Director → ME
    Person with significant control
    2017-05-06 ~ 2024-10-04
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    2017-05-06 ~ 2024-10-01
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    SELLINDGE PROPERTY DEVELOPMENTS LIMITED
    12633630
    20 20 Wenlock Road, London, London, England
    Receiver Action Corporate (2 parents)
    Officer
    2020-05-30 ~ 2023-03-14
    IIF 65 - Director → ME
    2023-09-06 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2020-05-30 ~ 2023-05-25
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    2023-06-21 ~ now
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    SOUTH COMMERCIAL DEVELOPMENT SPV LTD
    15484845
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 33 - Director → ME
    2024-02-12 ~ now
    IIF 135 - Secretary → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 74
    SOUTH EAST KENT PROJECT MANAGEMENT LIMITED
    14781292
    45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 75
    TARGETIZE DIGITAL LTD
    16632234
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-06 ~ now
    IIF 36 - Director → ME
    2025-08-06 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 76
    TSM CORPORATE SERVICES LIMITED
    - now 07166779
    MCI SALES LTD
    - 2017-09-11 07166779
    M CULLUM CONSULTANCY LIMITED
    - 2011-02-09 07166779
    C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (3 parents)
    Officer
    2010-02-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 151 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.