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
  • 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 9
  • 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 23
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 24 IIF 25
  • 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 26
  • 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 27
  • 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 28
  • 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 29
  • 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
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

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

      IIF 39
  • 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 40
  • 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 69 IIF 70
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

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

      IIF 73
  • Cullum, John
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 88
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 89 IIF 90 IIF 91
    • icon of address 6, Cliff Road, Folkestone, Kent, CT20 2JD, England

      IIF 92 IIF 93
  • Cullum, John
    British company 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 94 IIF 95
    • icon of address 6 Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 96 IIF 97
  • 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 98
  • 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 99
    • icon of address 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 100 IIF 101
    • icon of address 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 102
  • Cullum, John
    British engineer 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 103
    • icon of address 26, York Street, London, W1U 6PZ, England

      IIF 104
  • 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 105
    • icon of address 45, Queen Street, Deal, CT14 6EY, England

      IIF 106 IIF 107 IIF 108
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY

      IIF 109 IIF 110
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 111
    • icon of address 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 112
    • icon of address 96a St Leonards Road, Hythe, Kent, CT21 6HE, England

      IIF 113
    • icon of address 45 Queen Street, Deal, Kent, CT14 6EY

      IIF 114
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 115
  • 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
    • icon of address 45 Queen Street, Deal, CT14 6EY, England

      IIF 128
  • Cullum, Matthew John
    British company director born in July 1985

    Resident in England

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

      IIF 129 IIF 130
    • icon of address 13, Cherry Garden Lane, Folkestone, CT19 4AD, England

      IIF 131
    • icon of address 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 132
  • Cullum, Matthew John
    British director 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 133
    • icon of address 45, Queen Street, Deal, CT14 6EY, United Kingdom

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

      IIF 136
    • icon of address 20-22 Wenlock Rd, Folkestone, N1 7GU, England

      IIF 137
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 138 IIF 139 IIF 140
    • icon of address 20-22 Wenlock Rd, London, N1 7GU, England

      IIF 141 IIF 142
  • 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 143
  • 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 144
  • Cullum, Matthew John
    British property manager born in July 1985

    Resident in England

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

      IIF 145
    • icon of address 45 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 146
  • 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 147
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 148 IIF 149 IIF 150
  • 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 151
  • 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 152
  • 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 153
  • 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 154
  • 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 162
  • 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 163
  • 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 166
  • Cullum, John
    English 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 171
  • Cullum, Matthew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 67
  • 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 170 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    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 - Has significant influence or controlOE
  • 2
    icon of address 4385, 12385170: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 65 - 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 153 - Director → ME
    icon of calendar 2012-10-29 ~ dissolved
    IIF 177 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 59 - 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 28 - Director → ME
  • 5
    icon of address 45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    icon of address 45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 45 Queen Street Deal, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    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 directorsOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 36 - Director → ME
    icon of calendar 2025-11-12 ~ now
    IIF 178 - Secretary → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    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 77 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    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 81 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 109 - Right to appoint or remove directorsOE
  • 11
    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 78 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 110 - Right to appoint or remove directorsOE
  • 12
    icon of address 45 Queen Street, Deal, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    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 127 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2018-03-10 ~ dissolved
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 15
    icon of address 45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    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 98 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    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 126 - Director → ME
  • 18
    icon of address 45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 30 - Director → ME
    icon of calendar 2024-08-27 ~ now
    IIF 176 - 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
  • 19
    icon of address 6 Cliff Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 97 - Director → ME
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 45 Queen Street, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 45 Queen Street, Deal, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 45 Queen Street, Deal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    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 162 - Director → ME
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    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 74 - Director → ME
  • 25
    icon of address 45 Queen Street, Deal, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    330,568 GBP2023-08-30
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 45 Queen Street, Deal, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,157 GBP2024-06-30
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 79 - Director → ME
  • 27
    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 85 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 11 - Has significant influence or controlOE
  • 28
    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 86 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    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 103 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
  • 30
    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 116 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2023-09-06 ~ now
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 128 - Director → ME
    icon of calendar 2023-05-04 ~ dissolved
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 35 - Director → ME
    icon of calendar 2025-11-03 ~ now
    IIF 179 - Secretary → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 33
    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 76 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 34
    icon of address 45 Queen Street, Deal, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    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 93 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    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 80 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    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 168 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 150 - Director → ME
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    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 88 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    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 84 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    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 87 - Director → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 32 - Director → ME
    icon of calendar 2024-03-11 ~ now
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 160 - Has significant influence or controlOE
  • 45
    icon of address 45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 33 - Director → ME
    icon of calendar 2024-03-27 ~ now
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 45 Queen Street Deal, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
    icon of calendar 2023-06-19 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 165 - Director → ME
  • 48
    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 133 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 20-22 Wenlock Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 51
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 52
    icon of address 4385, 12585877: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 53
    icon of address 20-22 Wenlock Rd, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 54
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 55
    icon of address 20-22 Wenlock Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 56
    icon of address 45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 45 Queen Street, Deal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 58
    icon of address 45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 20 - Has significant influence or controlOE
  • 59
    icon of address 45 Queen Street Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 39 - Director → ME
  • 60
    icon of address 26 York Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 104 - Director → ME
  • 61
    icon of address 45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 89 - Director → ME
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    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 92 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    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 125 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 31 - Director → ME
    icon of calendar 2024-02-12 ~ now
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 65
    icon of address 45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-05 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 66
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 34 - Director → ME
    icon of calendar 2025-08-06 ~ now
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 67
    M CULLUM CONSULTANCY LIMITED - 2011-02-09
    MCI SALES LTD - 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)
    -68,678 GBP2018-02-28
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 23 - 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 27 - 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 163 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2022-03-31
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors 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 164 - 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 151 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2017-03-28
    IIF 9 - 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 101 - 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 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 45 Queen Street, Deal, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    330,568 GBP2023-08-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-12-31
    IIF 123 - 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 166 - Director → ME
  • 9
    FRESH START FOR KIDS LIMITED - 2015-04-19
    MEADE CULLUM ETHICAL INVESTMENTS LTD - 2011-02-22
    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 96 - Director → ME
    icon of calendar 2010-03-19 ~ 2011-01-08
    IIF 102 - 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 118 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-10-11
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors 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 99 - 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 ~ 2024-04-12
    IIF 100 - Director → ME
    icon of calendar 2017-05-08 ~ 2020-01-10
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2023-05-08
    IIF 70 - Has significant influence or control as a member of a firm OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
    icon of calendar 2023-05-08 ~ 2024-03-22
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Right to appoint or remove directors 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 ~ 2024-04-12
    IIF 95 - Director → ME
    icon of calendar 2019-04-20 ~ 2020-01-10
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ 2024-03-22
    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
    IIF 155 - Right to appoint or remove directors OE
    icon of calendar 2019-04-20 ~ 2023-05-25
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - 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 ~ 2024-04-12
    IIF 94 - Director → ME
    icon of calendar 2019-04-20 ~ 2020-01-10
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ 2023-05-25
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2019-04-20 ~ 2024-03-22
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - 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 ~ 2024-10-04
    IIF 148 - Director → ME
    icon of calendar 2015-05-16 ~ 2024-10-01
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ 2024-10-01
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-05-06 ~ 2024-10-04
    IIF 71 - 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 167 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2023-05-25
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.