logo
explain how to read the page

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

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

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

Cullum, Matthew John

    Related profiles found in government register
  • Cullum, Matthew John
    British born in July 1985

    Resident in England

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

    Resident in England

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

      IIF 13
  • Cullum, Matthew John
    British company director born in July 1985

    Resident in England

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

      IIF 14 IIF 15
    • 13, Cherry Garden Lane, Folkestone, CT19 4AD, England

      IIF 16
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 17
  • Cullum, Matthew John
    British director born in July 1985

    Resident in England

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

      IIF 18
    • 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 19 IIF 20
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 21
    • 20-22 Wenlock Rd, Folkestone, N1 7GU, England

      IIF 22
    • 130, Old Street, London, EC1V 9BD, England

      IIF 23 IIF 24 IIF 25
    • 20-22 Wenlock Rd, London, N1 7GU, England

      IIF 26 IIF 27
  • Cullum, Matthew John
    British marketing director born in July 1985

    Resident in England

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

      IIF 28
  • Cullum, Matthew John
    British property developer born in July 1985

    Resident in England

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

      IIF 29
  • Cullum, Matthew John
    British property manager born in July 1985

    Resident in England

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

      IIF 30
    • 45 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 31
  • Cullum, Matthew John
    British sales consultant born in July 1985

    Resident in England

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

      IIF 32
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Cullum, Matthew
    British sales director born in July 1985

    Resident in England

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

      IIF 36
  • Cullum, John
    British born in December 1958

    Resident in England

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

      IIF 37
  • Cullum, John
    British civil engineer born in December 1958

    Resident in England

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

      IIF 38
  • Cullum, John
    British director born in December 1958

    Resident in England

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

      IIF 39
  • Cullum, John
    British property developer born in December 1958

    Resident in England

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

      IIF 40
  • Cullum, Matthew John
    British born in July 1985

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 43
  • Cullum, Matthew John
    British sales person born in July 1985

    Resident in United Kingdom

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

      IIF 44
  • Mr Matthew Cullum
    British born in July 1985

    Resident in England

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

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

      IIF 46 IIF 47
  • Mr Matthew John Cullum
    British born in July 1985

    Resident in England

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

    Resident in England

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

      IIF 76 IIF 77 IIF 78
    • 45 Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 79
  • Cullum, Matthew
    British born in July 1985

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 87
  • Cullum, Matthew
    British director born in July 1985

    Resident in United Kingdom

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

      IIF 88
    • 45 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 89
  • Cullum, John
    British construction born in December 1958

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

      IIF 90
  • Cullum, Matthew John

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

      IIF 91
  • Mr John Cullum
    British born in December 1958

    Resident in England

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

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

      IIF 93 IIF 94 IIF 95
    • 45, Queen Street, Deal, Kent, CT14 6EY

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

      IIF 98
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 99
    • 96a St Leonards Road, Hythe, Kent, CT21 6HE, England

      IIF 100
    • 45 Queen Street, Deal, Kent, CT14 6EY

      IIF 101
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 102
  • 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
  • Cullum, John
    British company director born in December 1958

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 127
  • Cullum, John
    British director born in December 1958

    Resident in United Kingdom

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

      IIF 128
    • 45, Queen Street, Deal, CT14 6EY, United Kingdom

      IIF 129 IIF 130
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 131
  • Cullum, John
    British engineer born in December 1958

    Resident in United Kingdom

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

      IIF 132
    • 26, York Street, London, W1U 6PZ, England

      IIF 133
  • Cullum, Matthew John
    United Kingdom director born in July 1985

    Resident in United Kingdom

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

      IIF 134
  • John Cullum
    British born in December 1958

    Resident in England

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

      IIF 135
  • Mr Matthew Cullum
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cullum, Matthew

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

    Resident in United Kingdom

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

      IIF 154
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 155
    • 6, Cliff Road, Folkestone, Kent, CT20 2JD, United Kingdom

      IIF 156
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 157
  • Mr John Cullum
    English born in December 1958

    Resident in England

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

    Resident in United Kingdom

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

      IIF 165
  • Cullum, Matthew
    United Kingdom director born in July 1985

    Resident in United Kingdom

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

      IIF 166
  • Mr John Cullum
    British born in December 1958

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 180
  • Mr Matthew John Cullum
    United Kingdom born in July 1985

    Resident in United Kingdom

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

      IIF 181
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 182
  • Mr John Cullum
    English born in December 1958

    Resident in United Kingdom

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

      IIF 183
child relation
Offspring entities and appointments 76
  • 1
    69A SEABROOK ROAD LTD
    10376437
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 164 - Has significant influence or control OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    A CORPORATE LIMITED
    12385170
    4385, 12385170: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-01-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 72 - Has significant influence or control OE
  • 3
    A S FILM PRODUCTIONS LTD
    - now 08271774
    CEO MEDIA LIMITED
    - 2013-09-03 08271774
    Estate House 26-28, Sandgate High Street, Folkestone
    Dissolved Corporate (1 parent)
    Officer
    2012-10-29 ~ dissolved
    IIF 36 - Director → ME
    2012-10-29 ~ dissolved
    IIF 149 - Secretary → ME
    Person with significant control
    2016-10-29 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 4
    AS INCORPORATED LIMITED
    07719816
    20-22 Wenlock Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    2011-07-27 ~ dissolved
    IIF 44 - Director → ME
  • 5
    ASH DEVELOPMENTS SPV LIMITED
    15010539
    45 Queen Street, Deal, England
    Active Corporate (2 parents)
    Officer
    2023-07-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-07-18 ~ now
    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
  • 6
    ASHFORD DEVELOPMENT SPV 1 LIMITED
    14372132
    45 Queen Street, Deal, England
    Active Corporate (2 parents)
    Officer
    2022-09-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 7
    ATTACHMENT FILM LTD
    08668109
    180 Piccadilly, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-29 ~ 2013-10-24
    IIF 43 - Director → ME
  • 8
    AXSYS DIGITAL LIMITED
    14353492
    45 Queen Street Deal, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    B2L DEVELOPMENT SPV LTD
    16851835
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 86 - Director → ME
    2025-11-12 ~ now
    IIF 150 - Secretary → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 10
    BIRCH VIEW (FOLKESTONE) MANAGEMENT COMPANY LIMITED
    13196126 06500406
    6 Birch View, Earls Avenue, Folkestone, England
    Active Corporate (11 parents)
    Officer
    2021-02-11 ~ 2022-03-31
    IIF 39 - Director → ME
    Person with significant control
    2021-02-11 ~ 2022-03-31
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 11
    BRABORNE LTD
    06444810
    45 Queen Street, Deal, Kent
    Active Corporate (2 parents)
    Officer
    2007-12-04 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 167 - Right to appoint or remove directors OE
  • 12
    BRIDEMEAD LTD
    06444847
    45 Queen Street, Deal, Kent
    Active Corporate (3 parents)
    Officer
    2007-12-04 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 96 - Right to appoint or remove directors OE
  • 13
    BRIDESTONE LTD
    06444849
    45 Queen Street, Deal, Kent
    Active Corporate (2 parents)
    Officer
    2007-12-04 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 97 - Right to appoint or remove directors OE
  • 14
    CANTERBURY LUXURY PROPERTIES LTD
    14143580
    45 Queen Street, Deal, England
    Active Corporate (2 parents)
    Officer
    2022-05-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CAPEL STREET PROPERTY DEVELOPMENTS LTD
    13364967
    Office D, Beresford House, Town Quay, Southampton
    In Administration Corporate (4 parents)
    Officer
    2023-06-21 ~ now
    IIF 12 - Director → ME
    2021-05-14 ~ 2022-07-08
    IIF 37 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CB MANAGED SERVICES LIMITED
    11247683
    45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-10 ~ dissolved
    IIF 15 - Director → ME
    2018-03-10 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 17
    CHAPTER ENTERPRISES LIMITED
    10619237
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (5 parents)
    Officer
    2017-02-14 ~ 2017-03-28
    IIF 134 - Director → ME
    Person with significant control
    2017-02-14 ~ 2017-03-28
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    CHARLTON PLACE PROPERTY MANAGEMENT LIMITED
    14137757
    45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    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 directors OE
  • 19
    CHARTWELL BUILDING SERVICES LIMITED
    - now 05256973
    SPEED 9941 LIMITED
    - 2004-10-28 05256973 05033014... (more)
    45 Queen Street, Deal, Kent
    Dissolved Corporate (5 parents)
    Officer
    2004-10-22 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CHERITON GARDENS DEVELOPMENTS 1 LIMITED
    13685187
    Office D Beresford House, Town Quay, Southampton
    In Administration Corporate (3 parents)
    Officer
    2022-11-11 ~ now
    IIF 11 - Director → ME
  • 21
    COMMERCIAL DEVELOPMENT SOUTH EAST LTD
    15918925
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 80 - Director → ME
    2024-08-27 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 22
    CULLUM BUSINESS CENTRE LIMITED
    10195222
    6 Cliff Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-23 ~ dissolved
    IIF 126 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    CULLUM BUSINESS CENTRES LTD
    11083444
    45 Queen Street, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-27 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 140 - Ownership of shares – 75% or more OE
  • 24
    CULLUM ESTATES LTD
    10995697
    45 Queen Street, Deal, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    CULLUM GROUP LIMITED
    10842774
    45 Queen Street, Deal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-29 ~ dissolved
    IIF 19 - Director → ME
    2017-06-29 ~ 2019-02-22
    IIF 130 - Director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    CULLUM GROUP PROPERTIES LIMITED
    - now 09738433
    SAINT LEONARDS ROAD DEVELOPMENTS LIMITED
    - 2017-09-11 09738433
    C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2015-08-18 ~ dissolved
    IIF 32 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    EARLS AVENUE LIMITED
    12437152
    22 Marlborough Court Earls Avenue, Folkestone, England
    Active Corporate (4 parents)
    Officer
    2020-02-03 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2020-02-03 ~ 2021-02-03
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    EAST KENT PROPERTY DEVELOPMENTS LIMITED
    12795050
    45 Queen Street, Deal, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-06-21 ~ 2023-12-31
    IIF 8 - Director → ME
    2020-08-05 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
  • 29
    EAST STUDDAL NURSERIES LIMITED
    00501061
    45 Queen Street, Deal, Kent, England
    Active Corporate (8 parents)
    Officer
    2020-12-23 ~ now
    IIF 107 - Director → ME
  • 30
    EDEN ESTATES (DOVER) LTD
    06324720
    45 Queen Street, Deal, Kent
    Active Corporate (3 parents)
    Officer
    2007-07-26 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 168 - Has significant influence or control OE
  • 31
    EDEN ESTATES (UK) LIMITED
    04413104
    45 Queen Street, Deal, Kent
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2002-04-11 ~ 2006-04-09
    IIF 90 - Director → ME
    2008-01-22 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    EDEN INVEST LTD
    - now 06444891
    BOSSINGTON LTD
    - 2012-11-14 06444891
    45 Queen Street, Deal, Kent
    Dissolved Corporate (2 parents)
    Officer
    2007-12-04 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2016-12-04 ~ dissolved
    IIF 169 - Right to appoint or remove directors OE
  • 33
    ELBH LIMITED
    12422956
    Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Officer
    2022-11-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 48 - Right to appoint or remove directors OE
    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
    2023-09-06 ~ 2025-12-09
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    ELITE SUPERCAR GROUP LIMITED
    14847427
    45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-04 ~ dissolved
    IIF 13 - Director → ME
    2023-05-04 ~ dissolved
    IIF 144 - Secretary → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 35
    ELITE TRADING COURSES LTD
    16829117
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 85 - Director → ME
    2025-11-03 ~ now
    IIF 152 - Secretary → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 36
    ENBROOK 11 LIMITED
    13197004 15719839
    45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Officer
    2021-02-11 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 37
    FAREWAY MANAGEMENT LTD
    15598244
    45 Queen Street, Deal, England
    Active Corporate (4 parents)
    Officer
    2024-06-19 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 176 - Right to appoint or remove directors OE
  • 38
    FOLKESTONE PROPERTY MANAGEMENT LIMITED
    09455600
    45 Queen Street, Deal, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-24 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    FRESH START IN EDUCATION LIMITED
    - now 07133204 09243016
    FRESH START FOR KIDS LIMITED - 2015-04-19
    MEADE CULLUM ETHICAL INVESTMENTS LTD
    - 2011-02-22 07133204
    2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2010-03-19 ~ 2011-01-08
    IIF 131 - Director → ME
    2015-12-11 ~ 2023-01-16
    IIF 125 - Director → ME
  • 40
    GARDEN COAST CONSTRUCTION LTD
    10910992
    45 Queen Street, Deal, Kent, England
    Active Corporate (3 parents)
    Officer
    2017-08-11 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2017-08-11 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    GODWYN ROAD DEVELOPMENTS LIMITED
    12532115
    45 Queen Street, Deal, England
    Active Corporate (2 parents)
    Officer
    2020-03-24 ~ now
    IIF 77 - Director → ME
    2023-06-21 ~ 2023-10-11
    IIF 3 - Director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    2023-06-21 ~ 2023-10-11
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 42
    GRANGE ROAD PROPERTY DEVELOPMENTS LIMITED
    09918973
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-16 ~ dissolved
    IIF 120 - Director → ME
    IIF 35 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    IMPACT BUILDING LTD
    10002072
    45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-12 ~ dissolved
    IIF 117 - Director → ME
    2016-03-29 ~ 2017-06-07
    IIF 128 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    JAMC HOLDINGS LIMITED
    12428927
    45 Queen Street, Deal, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-01-28 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    JOHN CULLUM SURVEYING LIMITED
    06116320
    45 Queen Street, Deal, Kent
    Active Corporate (2 parents)
    Officer
    2007-02-19 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2017-02-18 ~ now
    IIF 101 - Ownership of shares – 75% or more OE
  • 46
    JV DEVELOPMENT RESIDENTIAL SPV LTD
    15553693
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-11 ~ now
    IIF 82 - Director → ME
    2024-03-11 ~ now
    IIF 147 - Secretary → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 47
    JV DEVELOPMENTS HOLDINGS LIMITED
    14751224
    45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 48
    KENT COAST DEVELOPMENTS LIMITED
    12910674
    45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-28 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 163 - Has significant influence or control OE
  • 49
    KENT COASTAL DEVELOPMENT SPV LTD
    15597250
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 83 - Director → ME
    2024-03-27 ~ now
    IIF 146 - Secretary → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 50
    KENT PROJECT MANAGEMENT LTD
    13240780
    45 Queen Street Deal, Kent, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2022-11-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-06-19 ~ dissolved
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 180 - Right to appoint or remove directors OE
  • 51
    LANDMARK NORTHGATE PLACE LIMITED
    13211051
    45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 40 - Director → ME
  • 52
    M S E MANAGED SERVICES LIMITED
    11053345
    C/o Cvr Global Llp Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2017-11-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 53
    MAIDSTONE DEVELOPMENT SPV LIMITED
    14610964
    45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 54
    MATT CULLUM LIMITED
    12943294
    20-22 Wenlock Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 74 - Has significant influence or control OE
  • 55
    MATTHEW CULLUM FOLKESTONE LIMITED
    12405068
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 69 - Has significant influence or control OE
  • 56
    MATTHEW CULLUM LIMITED
    12585877
    4385, 12585877: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 70 - Has significant influence or control OE
  • 57
    MATTHEW CULLUM PROPERTY COMMERCIAL LIMITED
    12584277
    20-22 Wenlock Rd, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 65 - Has significant influence or control OE
  • 58
    MATTHEW CULLUM PROPERTY LIMITED
    12577211
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 71 - Has significant influence or control OE
  • 59
    MATTHEW CULLUM PROPERTY RESIDENTIAL LIMITED
    12584312
    20-22 Wenlock Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 75 - Has significant influence or control OE
  • 60
    MCI CORPORATE LIMITED
    09413448
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 61
    NEW HAINE RD DEVELOPMENTS LIMITED
    11703689
    45 Queen Street, Deal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 62
    NURSERY CLOSE (EAST STUDDAL) MANAGEMENT LTD
    15715027
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-11 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 177 - Has significant influence or control OE
  • 63
    ONLINE MEDIA MARKETING GROUP LTD
    09898877
    45 Queen Street Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 89 - Director → ME
  • 64
    PARK ROAD DEVELOPMENTS (HYTHE) LIMITED
    10758036
    45 Queen Street, Deal, United Kingdom
    Receiver Action Corporate (2 parents)
    Officer
    2017-05-08 ~ 2020-01-10
    IIF 166 - Director → ME
    2017-05-08 ~ 2024-04-12
    IIF 129 - Director → ME
    Person with significant control
    2017-05-08 ~ 2023-05-08
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 181 - Has significant influence or control as a member of a firm OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
    2023-05-08 ~ 2024-03-22
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    PARK ROAD DEVELOPMENTS 2 LIMITED
    11956779 11956788
    45 Queen Street, Deal, England
    Receiver Action Corporate (2 parents)
    Officer
    2019-04-20 ~ 2024-04-12
    IIF 124 - Director → ME
    2019-04-20 ~ 2020-01-10
    IIF 16 - Director → ME
    Person with significant control
    2019-04-20 ~ 2024-03-22
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 158 - Right to appoint or remove directors OE
    2019-04-20 ~ 2023-05-25
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    PARK ROAD DEVELOPMENTS 3 LIMITED
    11956788 11956779
    45 Queen Street, Deal, England
    Receiver Action Corporate (2 parents)
    Officer
    2019-04-20 ~ 2020-01-10
    IIF 14 - Director → ME
    2019-04-20 ~ 2024-04-12
    IIF 123 - Director → ME
    Person with significant control
    2019-04-20 ~ 2023-05-25
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    2019-04-20 ~ 2024-03-22
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    RARE COLLECTIBLES CORPORATION LTD
    17009728
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-03 ~ now
    IIF 41 - Director → ME
    2026-02-03 ~ now
    IIF 151 - Secretary → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 68
    SALES TRANSLATE LTD
    07536424
    26 York Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 133 - Director → ME
  • 69
    SANDGATE SEASIDE DEVELOPMENTS LIMITED
    09488050
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-13 ~ dissolved
    IIF 34 - Director → ME
    IIF 118 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    SEABROOK & HYTHE PROPERTY MANAGEMENT LIMITED
    09447343
    45 Queen Street, Deal, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2017-02-19 ~ dissolved
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    SEABROOK SEASIDE DEVELOPMENTS LIMITED
    09594214
    45 Queen Street, Deal, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-05-16 ~ 2024-10-04
    IIF 33 - Director → ME
    2015-05-16 ~ 2024-10-01
    IIF 119 - Director → ME
    Person with significant control
    2017-05-06 ~ 2024-10-04
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    2017-05-06 ~ 2024-10-01
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    SELLINDGE PROPERTY DEVELOPMENTS LIMITED
    12633630
    20 20 Wenlock Road, London, London, England
    Receiver Action Corporate (2 parents)
    Officer
    2020-05-30 ~ 2023-03-14
    IIF 76 - Director → ME
    2023-09-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-05-30 ~ 2023-05-25
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
    2023-06-21 ~ now
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    SOUTH COMMERCIAL DEVELOPMENT SPV LTD
    15484845
    45 Queen Street, Deal, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 81 - Director → ME
    2024-02-12 ~ now
    IIF 145 - Secretary → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 74
    SOUTH EAST KENT PROJECT MANAGEMENT LIMITED
    14781292
    45 Queen Street, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 75
    TARGETIZE DIGITAL LTD
    16632234
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-06 ~ now
    IIF 84 - Director → ME
    2025-08-06 ~ now
    IIF 153 - Secretary → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 76
    TSM CORPORATE SERVICES LIMITED
    - now 07166779
    MCI SALES LTD
    - 2017-09-11 07166779
    M CULLUM CONSULTANCY LIMITED
    - 2011-02-09 07166779
    C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (3 parents)
    Officer
    2010-02-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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