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

Mr Matthew Cullum

    Related profiles found in government register
  • Mr Matthew Cullum
    British 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 1 IIF 2 IIF 3
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 5
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • 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 7
  • Mr John Cullum
    British born in December 1958

    Resident in United Kingdom

    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 21
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 22 IIF 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • 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 34
    • icon of address 45 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 35
  • 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 36
  • 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
    • icon of address 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 65 IIF 66
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 67 IIF 68
    • icon of address 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 69
  • 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 70
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address 6, Cliff Road, Folkestone, Kent, CT20 2JD, England

      IIF 74 IIF 75
    • icon of address 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 76 IIF 77
  • 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 84
  • 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 85 IIF 86
    • icon of address 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 87 IIF 88
    • icon of address 6, Cliff Road, Folkestone, CT20 2JD, England

      IIF 89
    • icon of address 6 Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 90 IIF 91
    • icon of address 96a, St. Leonards Road, Hythe, CT21 6HE, England

      IIF 92
  • 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 93 IIF 94
    • icon of address 6, Cliff Road, Folkestone, CT20 2JD, England

      IIF 95
    • icon of address 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 96
    • icon of address 26, York Street, London, W1U 6PZ, England

      IIF 97
  • 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 98
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, England

      IIF 99
  • 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 100
  • 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 101
    • icon of address 45, Queen Street, Deal, CT14 6EY, England

      IIF 102 IIF 103 IIF 104
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY

      IIF 105 IIF 106
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 107
    • icon of address 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 108
    • icon of address 96a St Leonards Road, Hythe, Kent, CT21 6HE, England

      IIF 109
    • icon of address 45 Queen Street, Deal, Kent, CT14 6EY

      IIF 110
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 111
  • 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 112
  • 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 113 IIF 114 IIF 115
    • icon of address 13, Cherry Garden Lane, Folkestone, CT19 4AD, England

      IIF 117
    • icon of address 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 118
    • icon of address 20, 20 Wenlock Road, London, London, N1 7GU, England

      IIF 119
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 120
  • 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 121
  • 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 122
    • icon of address C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 123
    • icon of address 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 124 IIF 125
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 126
    • icon of address 20-22 Wenlock Rd, Folkestone, N1 7GU, England

      IIF 127
    • icon of address 45 Queen Street Deal, Kent, CT14 6EY, England

      IIF 128
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 129 IIF 130 IIF 131
    • icon of address 20-22 Wenlock Rd, London, N1 7GU, England

      IIF 132 IIF 133
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 134
  • 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 135
  • 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 136
  • 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 143
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 144 IIF 145 IIF 146
  • 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 147
  • 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 148
  • 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 149
  • 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 150
  • Mr John Cullum
    English born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • 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 158
  • 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 159
  • Cullum, John
    British property developer born in December 1958

    Resident in England

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

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

      IIF 162
  • 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 163
    • icon of address 45 Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 164
  • Cullum, John
    English property developer born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Cullum, Matthew John

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

      IIF 167
  • Cullum, Matthew

    Registered addresses and corresponding companies
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 164 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 157 - Has significant influence or controlOE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - 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 135 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 61 - 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 149 - Director → ME
    icon of calendar 2012-10-29 ~ dissolved
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 55 - 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 26 - Director → ME
  • 5
    icon of address 45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - 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 137 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - 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 142 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - 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 93 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 8 - 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 95 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 105 - 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 94 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 106 - 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 139 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - 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 120 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - 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 115 - Director → ME
    icon of calendar 2018-03-10 ~ dissolved
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 46 - 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 136 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    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
  • 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 84 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 20 - 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 134 - 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 28 - Director → ME
    icon of calendar 2024-08-27 ~ now
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - 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 83 - Director → ME
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 5 - 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 126 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 52 - 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 124 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 65 - 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 158 - Director → ME
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - 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 86 - 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 98 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 155 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 155 - 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 99 - 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 76 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 9 - 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 77 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 19 - 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 96 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 10 - 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 122 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-09-06 ~ 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
  • 30
    icon of address 45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2023-05-04 ~ dissolved
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - 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 80 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - 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 90 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - 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 75 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 12 - 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 89 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ now
    IIF 15 - 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 163 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - 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 73 - Director → ME
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - 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 70 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 104 - 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 81 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - 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 92 - Director → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ now
    IIF 110 - 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 30 - Director → ME
    icon of calendar 2024-03-11 ~ now
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - 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 140 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - 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 166 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 156 - 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 31 - Director → ME
    icon of calendar 2024-03-27 ~ now
    IIF 170 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - 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 128 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2022-11-11 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - 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 161 - 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 123 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - 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 138 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - 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 132 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 63 - 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 129 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 58 - 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 130 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 59 - 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 127 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 54 - 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 131 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 60 - 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 133 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 64 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 23 - 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 125 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - 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 100 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 18 - 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 35 - Director → ME
  • 58
    icon of address 26 York Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 97 - 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 71 - Director → ME
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - 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 74 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ dissolved
    IIF 11 - 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 119 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2020-05-30 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - 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 29 - Director → ME
    icon of calendar 2024-02-12 ~ now
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - 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 141 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - 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 33 - Director → ME
    icon of calendar 2025-08-06 ~ now
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 21 - 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 25 - 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 159 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2022-03-31
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - 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 160 - 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 147 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2017-03-28
    IIF 7 - 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 88 - 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 102 - 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 116 - 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 162 - 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 82 - Director → ME
    icon of calendar 2010-03-19 ~ 2011-01-08
    IIF 91 - 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 113 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-10-11
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - 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 85 - 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 150 - Director → ME
    icon of calendar 2017-05-08 ~ 2024-04-12
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ 2024-03-22
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-05-08 ~ 2023-05-08
    IIF 66 - Has significant influence or control as a member of a firm OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - 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 117 - Director → ME
    icon of calendar 2019-04-20 ~ 2024-04-12
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ 2023-05-25
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-04-20 ~ 2024-03-22
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - 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 114 - Director → ME
    icon of calendar 2019-04-20 ~ 2024-04-12
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ 2023-05-25
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-04-20 ~ 2024-03-22
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - 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 72 - Director → ME
    icon of calendar 2015-05-16 ~ 2024-10-04
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ 2024-10-01
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-05-06 ~ 2024-10-04
    IIF 67 - 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 165 - 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.