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

Rev Michael Adebisi Okunade

    Related profiles found in government register
  • Rev Michael Adebisi Okunade
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Olave's Church Of England, Woodberry Down, London, N4 2TW, England

      IIF 1
  • Mr Gabriel Odusina
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 Waddington Way, Upper Norwood, London, SE19 3UH, England

      IIF 2
    • icon of address 2j, Hermitage Road, Upper Norwood, SE19 3QR, United Kingdom

      IIF 3
  • Thomasson, Keith Duncan
    British chaplain born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Vicarage, The Vicarage, Nunton, Salisbury, Wilts, SP5 4HP, England

      IIF 4
  • Rev Simeon Oludare Oladokun
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Hogg Lane, Grays, RM17 5QT, England

      IIF 5
    • icon of address 202-204 Page Green Terrace, High Road, Tottenham, London, N15 4NP, England

      IIF 6
    • icon of address Cac Balm Of Gilead, 123-125, Stanstead Road, London, SE23 1HH, United Kingdom

      IIF 7
  • Campbell, Remiel Fiona
    British chaplain born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Exton Avenue, Luton, LU2 0LJ, England

      IIF 8
  • Mr Simeon Adekunle Akindele
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Canberra Road, Bexleyheath, DA7 5SG, England

      IIF 9
    • icon of address 85, Hazel Grove, London, SE26 4JH, England

      IIF 10
  • Power, James Edward, Revd
    British chaplain born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haberdashers Hall, 18 West Smithfield, London, EC1A 9HQ

      IIF 11
  • Tatum, Jo, Reverend
    British chaplain born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-31, Castle Gate, Nottingham, NG1 7AR

      IIF 12
  • Fraser, Charles Douglas
    British sustainability consultant born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Blockwise Block & Estate Management, 130 Sandgate Road, Folkestone, CT20 2BW, England

      IIF 13
  • Mr Idowu Adekunle Adesokan
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 55 Bedford Street South, Leicester, LE1 3JR, England

      IIF 14
    • icon of address 79, Greenwood Road, Mitcham, CR4 1PF

      IIF 15
  • Mr. Marlon Adedokun Faminu
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Withy Mead, London, E4 6JY, England

      IIF 16
  • Mrs Biodun Isong
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Park Street, Luton, LU1 3ET, England

      IIF 17
  • Olufeyimi, Abiola
    British clergy born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 406a, Brighton Road, South Croydon, CR2 6AN, England

      IIF 18
  • Isong, Biodun
    British managing director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Park Street, Luton, LU1 3ET, England

      IIF 19
  • Mr Olutodun Abiodun Salako
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Collar Way, Witham, CM8 1YX, England

      IIF 20
  • Mr Omar Ali
    British born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 21
  • Mr Omar Ali
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Portswood Road, Southampton, Hampshire, SO17 2FW, England

      IIF 22
    • icon of address Director Generals House, 15 Rockstone Place, Southampton, SO15 2EP, England

      IIF 23
  • Mr Vincent Oluwafemi Babatunde
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Leechcroft Avenue, Swanley, BR8 8AR, England

      IIF 24
  • Power, James Edward, Reverend
    British priest born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Kenton Road, Harrow, Middlesex, HA1 2BW

      IIF 25
    • icon of address 35 West Street, Harrow On The Hill, Middlesex, HA1 3EG

      IIF 26 IIF 27 IIF 28
    • icon of address Edge Grove School, Aldenham Village, Hertfordshire, WD25 8NL

      IIF 29
  • Akindele, Simeon Adekunle
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Hazel Grove, London, SE26 4JH, England

      IIF 30
  • Akindele, Simeon Adekunle
    British sales consultant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Canberra Road, Bexleyheath, DA7 5SG, United Kingdom

      IIF 31
  • Ali, Omar
    British company director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 32
  • Ali, Omar
    British builder born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Director Generals House, 15 Rockstone Place, Southampton, SO15 2EP, England

      IIF 33
  • Ali, Omar
    British manager born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Portswood Road, Southampton, Hampshire, SO17 2FW, England

      IIF 34
  • Babatunde, Vincent Oluwafemi
    British clergy born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Leechcroft Avenue, Swanley, Kent, BR8 8AR

      IIF 35
  • Babatunde, Vincent Oluwafemi
    British manager born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Leechcroft Avenue, Swanley, BR8 8AR, United Kingdom

      IIF 36
  • Babatunde, Vincent Oluwafemi
    British none born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Leechcroft Avenue, Swanley, BR8 8AR, England

      IIF 37
  • Badger, Mark, The Reverend
    British chaplain born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Princes Road, Clevedon, Bristol, BS21 7SY

      IIF 38
  • Badger, Mark, The Reverend
    British clerk in holy orders born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Napleton Lane, Kempsey, Worcester, Worcestershire, WR5 3PX, United Kingdom

      IIF 39
  • Badger, Mark, The Reverend
    British managing director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archdeacon's House, Walkers Lane, Whittington, Worcester, WR5 2RE, England

      IIF 40
  • Burleigh, Mark Adrian, Revd
    British chaplain born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Box 105, Addenbrookes Hospital, Hills Road, Cambridge, CB2 0QQ, United Kingdom

      IIF 41
  • Burleigh, Mark Adrian, Revd
    British minister of religion born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Stoughton Drive North, Leicester, LE5 5UB

      IIF 42
  • Faminu, Marlon Adedokun, Mr.
    British clergy born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Withy Mead, Chingford, London, E4 6JY

      IIF 43
  • Mr Charles Adetokunboh Oyenekan
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Warren Gardens, Hadlow, Tonbridge, Kent, TN11 0BF, United Kingdom

      IIF 44 IIF 45
    • icon of address 16, Warren Gardens, Hadlow, Tonbridge, TN11 0BF, England

      IIF 46
  • Odusina, Gabriel
    British clergy born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 Waddington Way, Upper Norwood, London, SE19 3UH, England

      IIF 47
    • icon of address 2j, Hermitage Road, Upper Norwood, SE19 3QR, United Kingdom

      IIF 48
  • Odusina, Gabriel
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
  • Olufeyinmi, Abiola Adetokunbo
    British clergy born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Dittoncroft Close, Croydon, Surrey, CR0 5SL

      IIF 52
  • Olufeyinmi, Abiola Adetokunbo
    British development consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Dittoncroft Close, Croydon, Surrey, CR0 5SL

      IIF 53
  • Oyenekan, Charles Adetokunboh
    British clergy born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Warren Gardens, Hadlow, Tonbridge, Kent, TN11 0BF, England

      IIF 54
  • Oyenekan, Charles Adetokunboh
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Warren Gardens, Hadlow, Tonbridge, TN11 0BF, England

      IIF 55
  • Oyenekan, Charles Adetokunboh
    British trading signaling service born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Warren Gardens, Hadlow, Tonbridge, Kent, TN11 0BF, United Kingdom

      IIF 56
  • Salako, Oludotun Abiodun
    British accountant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Beam Avenue, Dagenham, RM10 9BL, United Kingdom

      IIF 57
  • Salako, Oludotun Abiodun
    British clergy born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Collar Way, Witham, CM8 1YX, England

      IIF 58
  • Salako, Oludotun Abiodun
    British director - admin & strategy born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Beam Avenue, Dagenham, Essex, RM10 9BL

      IIF 59
  • Dr Oludotun Tinuola Ologunebi
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, 72 Glenesk Road, London, SE9 1QS, United Kingdom

      IIF 60
    • icon of address 72, Glenesk Road, London, SE9 1QS, England

      IIF 61
  • Miss Remiel Fiona Campbell
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Exton Avenue, Luton, LU2 0LJ, England

      IIF 62
  • Mr Rupert Quintin Edwards
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Burwood Road, Hersham, Walton-on-thames, KT12 4AN, England

      IIF 63 IIF 64
  • Mr Rupert Quintin Edwards
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Burwood Road, Hersham, Walton-on-thames, KT12 4AN, England

      IIF 65
  • Poole, Denise, Revd Canon
    British chaplain born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Manor Cottages, Moor Lane Weston, Otley, West Yorkshire, LS21 2HS, England

      IIF 66
  • Reverend William Wilson Mccrea
    British born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Heliting House 35, Richmond Hill, Bournemouth, Dorset, BH2 6HT

      IIF 67
  • Rupert Quintin Edwards
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131 Burwood Road, 131 Burwood Road, Hersham, Walton-on-thames, KT12 4AN, England

      IIF 68
  • Bond, Daniel Michael, Reverend
    British chaplain born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Folly Farm, Upgate Street, Carleton Rode, Norwich, Norfolk, NR16 1NJ, England

      IIF 69
  • Bond, Daniel Michael, Reverend
    British chaplain at eton college born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eton College, Eton College, Windsor, SL4 6DW, England

      IIF 70
  • Drury, John Henry Meeson
    British chaplain born in May 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address All Soul's College, High Street, Oxford, OX1 4AL

      IIF 71
  • Edwards, Rupert Quintin
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 72
    • icon of address Golden Cross House, 8 Duncannon Street, London, WC2N 4JF, England

      IIF 73
    • icon of address 131, Burwood Road, Hersham, Walton-on-thames, KT12 4AN, England

      IIF 74
  • Edwards, Rupert Quintin
    British solicitor born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Gateway 14-19, Provision, Mastmaker Court 32 Mastmaker Road, London, E14 9UB, United Kingdom

      IIF 75
    • icon of address 131, Burwood Road, Hersham, Walton-on-thames, KT12 4AN, England

      IIF 76
  • Edwards, Rupert Quintin
    British team leader born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Burwood Road, Hersham, Walton-on-thames, KT12 4AN, England

      IIF 77
  • Firth, Geoffrey David, Revd
    British chaplain born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Baker Avenue, Benson, Wallingford, Oxfordshire, OX10 6EQ, England

      IIF 78
  • Firth, Geoffrey David, Revd
    British raf chaplain born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign Court One (unit 3), Sir William Lyons Road, University Of Warwick Science Park, Coventry, Warwickshire, CV4 7EZ, England

      IIF 79
  • Israel, James Adekunle, Reverend
    British clergy born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Brodrick Grove, Brodrick Grove, London, SE2 0SR, England

      IIF 80
  • Lovatt, Pamela
    British chaplain born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Smith Drive, Orford, Warrington, Cheshire, WA2 8EW, England

      IIF 81
  • Lovatt, Pamela
    British clergy born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Cotswold Road, Orford, Warrington, Cheshire, WA2 9SF

      IIF 82
  • Lovatt, Pamela
    British clerk in holy orders born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Allen Street, Warrington, WA2 7JB, England

      IIF 83
  • Lovatt, Pamela
    British nonr born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Cotswold Road, Warrington, Cheshire, WA2 9SF, United Kingdom

      IIF 84
  • Mayhew, David Francis, Reverend
    British clergyman born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blue Coat Church Of England School, Terry Road, Stoke, Coventry, West Midlands, CV1 2BA

      IIF 85
    • icon of address Holy Trinity Church Centre, Priory Row, Coventry, CV1 5EX

      IIF 86
  • Oladokun, Simeon Oludare, Rev
    British clergy born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cac Balm Of Gilead, 123-125, Stanstead Road, London, SE23 1HH, United Kingdom

      IIF 87
  • Oladokun, Simeon Oludare, Rev
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Hogg Lane, Grays, Essex, RM17 5QT

      IIF 88
  • Oladokun, Simeon Oludare, Rev
    British minister of god born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Hogg Lane, Grays, RM17 5QT, England

      IIF 89
  • Oladokun, Simeon Oludare, Rev
    British minister of religion born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202-204 Page Green Terrace, High Road, Tottenham, London, N15 4NP, England

      IIF 90
  • Oldfield, Sara Felicity
    British biodiversity consultant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wandlebury Ring, Gog Magog Hills Estate, Babraham, Cambridge, CB22 3AE, England

      IIF 91
  • Rev/dr Olatunbosun Olaofe
    Nigerian born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75a, Old Oak Common Lane, London, W3 7NT, England

      IIF 92
  • Sanday, Robert, Rev
    British chaplain born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Wheat Close, Knightswood, Eastleigh, Hampshire, SO53 4HA

      IIF 93
  • Sanday, Robert, Rev
    British reverand born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 Crescent House, Yonge Close, Eastleigh, SO50 9SX, England

      IIF 94
  • Wells, Ruth Mary, Reverend
    British chaplain born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Talbot Village, Bournemouth, BH10 4JA, United Kingdom

      IIF 95
  • Chisholm Caunt, Jaine Louise
    British director general born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Chisholm Caunt, Jaine Louise
    British secretary general born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bromells Road, London, SW4 0BG, United Kingdom

      IIF 98
  • Chisholm Caunt, Jaine Louise
    British stakhold'r & policy director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hawkshead Street, Southport, Merseyside, PR9 9HF

      IIF 99
  • Emmanuel Oluwasegun Medaiyese
    British born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Ilderton Road, London, SE16 3LA

      IIF 100
  • Firth, Geoffrey David, Rev
    British chaplain born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Centre Block, Hille Business Estate, 132 St Albans Road, Watford, Harts, WD24 4AE

      IIF 101
  • Firth, Geoffrey David, The Rev
    British clergyman born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign Court One (unit 3), Sir William Lyons Road, University Of Warwick Science Park, Coventry, Warwickshire, CV4 7EZ, United Kingdom

      IIF 102
  • Hilborn, Mia Alison Kyte, Revd
    British chaplain born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chaplaincy, St Thomas' Hospital, Westminster Bridge Road, London, SE1 7EH, England

      IIF 103
  • Mr Simeon Adediran Adewunmi
    Nigerian born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Midland House, Gipsy Lane, Willenhall, WV13 2HA, United Kingdom

      IIF 104
  • Nicholls, Janet, Reverend
    British chaplain born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Threshelfords Business Park, Inworth Road, Feering, Essex, CO5 9SE

      IIF 105
  • Nicholls, Janet, Reverend
    British priest, church of england born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aru Writtle, Lordship Road, Writtle, Chelmsford, CM1 3RR, England

      IIF 106
  • Stobert, George Mark, Revd
    British chaplain born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Box 105, Addenbrookes Hospital, Hills Road, Cambridge, CB2 0QQ, United Kingdom

      IIF 107
  • Stobert, George Mark, Revd
    British health care chaplain born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Box 105, Addenbrookes Hospital, Hills Road, Cambridge, CB2 0QQ, United Kingdom

      IIF 108
  • Abodunrin, Jacob Kehinde, Reverened
    British clergy born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Kingsman Street, London, SE18 5PS, England

      IIF 109
  • Betteridge, Simon Frank, Revd
    British chaplain born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Nicolas Parish Office, Vicarage Street, Nuneaton, Warwickshire, CV11 4AZ, England

      IIF 110
  • Davis, Lincoln Hugh, Bishop
    British clergy born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thomas Street, West Bromwich, West Midlands, B70 6LY

      IIF 111
  • Davis, Lincoln Hugh, Bishop
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Tansley View, Wolverhampton, West Midlands, WV2 1HT

      IIF 112
  • Gardiner, Richard Allen, Revd
    British chaplain born in June 1951

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 14 Tufton Street, London, SW1P 3QZ

      IIF 113
  • George, Vincent Idongesit Maurice, Fr
    British clergy born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sacred Heart Catholic School, Camberwell New Road, London, SE5 0RP

      IIF 114
  • Honour, Joanna Clare, Rev
    British chaplain born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Radbourne Street, Derby, DE22 3BU, England

      IIF 115
  • Honour, Joanna Clare, Rev
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 116
  • Mccrea, William Wilson, Reverend
    British chaplain born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Heliting House 35, Richmond Hill, Bournemouth, Dorset, BH2 6HT

      IIF 117
  • Oganla, Michael Abiodun
    Nigerian pastor born in December 1959

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 8 Kayode, Alabi Street Ifako, Ijaye, Laos

      IIF 118
  • Olhausen, William, Reverend
    British chaplain born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croft House, The Croft, Monkton Combe, Bath, BA2 7HQ

      IIF 119
  • Wright, Andrew David Gibson, Revd
    British chaplain born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cumberland Place, Southampton, Hants, SO15 2BH, England

      IIF 120
  • Dr Lukas Kinyanjui Njenga
    British born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Springvale Terrace, Glasgow, G21 1DS, Scotland

      IIF 121
    • icon of address 582, London Road, Glasgow, G40 1DZ, United Kingdom

      IIF 122
    • icon of address Heart For The City, 582 - 588 London Road, Glasgow, G40 1DZ, Scotland

      IIF 123
  • Gardiner, Richard Allen, Reverend
    British minister of religion born in June 1951

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 14 Tufton Street, London, SW1P 3QZ

      IIF 124
  • Green, Alison Iola, Revd
    Scottish chaplain born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, New Church Road, Hove, East Sussex, BN3 4ED

      IIF 125
  • Halli, Teemu, Reverend
    Finnish chaplain born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finnish Church In London, 33 Albion Street, London, SE16 7HZ

      IIF 126
  • Halli, Teemu, Reverend
    Finnish rector born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Albion Street, Rotherhithe, London, SE16 7HZ

      IIF 127
    • icon of address Finnish Church, 33 Albion Street, London, SE16 7HZ, England

      IIF 128
  • Halli, Teemu, Reverend
    Finnish reverend born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Albion Street, London, SE16 1JG, United Kingdom

      IIF 129
  • Ivorson, David Ivorson, Reverend
    British chaplain born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackberry Lane, Lingfield, Surrey, RH7 6NJ

      IIF 130
  • Linkens, Timothy Martin, Reverend
    British chaplain born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Avalon Gardens, Linlithgow Bridge, Linlithgow, West Lothian, EH49 7PL

      IIF 131
  • Oganla, Michael Abiodun, Rev
    Nigeria clergy born in December 1959

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 74 Church Road, Crystal Palace London, SE19 2EZ

      IIF 132
    • icon of address 8 Kayode Alabi Street, Hako Uaiye, Lagos State, FOREIGN, Nigeria

      IIF 133
  • Ologun, Stephen Dele
    Austrian clergy born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, North Close, Dagenham, Essex, RM10 9LJ, England

      IIF 134
  • Ologunebi, Oludotun Tinuola, Dr
    British business consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 28, Leegate, London, SE12 8SS, United Kingdom

      IIF 135
  • Ologunebi, Oludotun Tinuola, Dr
    British trainer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Glenesk Road, Eltham, London, SE9 1QS, United Kingdom

      IIF 136
  • Ologunebi, Oludotun Tinuola, Dr
    British training consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 28 Leegate Centre, Leegate, London, SE12 8SS, England

      IIF 137
  • Omar, Ali
    British chaplin born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Heol Terrell, Canton, Cardiff, South Glamorgan, CF11 8BF, United Kingdom

      IIF 138
  • Rev Vincent Babatune
    United Kingdom born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Leechcroft Avenue, Swanley, Kent, BR8 8AR

      IIF 139
  • Reverend Emmanuel Oluwasegun Medaiyese
    British born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Chichester Road, Edmonton, London, N9 9DQ

      IIF 140
  • Davis, John James, Reverend
    English chaplain born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burton Manor, Stafford, ST18 9AT

      IIF 141
  • Graham, Paul, Reverend
    Scottish chaplain born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Box 105, Addenbrookes Hospital, Hills Road, Cambridge, CB2 0QQ, United Kingdom

      IIF 142
  • Graham, Paul, Reverend
    Scottish healthcare chaplain born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Box 105, Addenbrookes Hospital, Hills Road, Cambridge, CB2 0QQ, United Kingdom

      IIF 143
  • Langlands, Cameron Hunter, Reverand
    British chaplain born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ukbhc Administration, Pastoral & Spiritual Care Team, Hull Royal Infirmary, Anlaby Road, Kingston Upon Hull, HU3 2JZ, England

      IIF 144
  • Langlands, Cameron Hunter, Reverand
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cannons Accountants, Unit 1a, Park Farm Road, Folkestone, Kent, CT19 5EY, United Kingdom

      IIF 145
  • Langlands, Cameron Hunter, Reverand
    British vicar born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Eanswythe's Church Of England Primary School, Church Street, Folkestone, Kent, CT20 1SE

      IIF 146
  • Matthews, Hayley Deborah Yeshua, Rev
    British minister of religion born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ

      IIF 147
  • Mcphee, Sharon, Reverend
    British chaplain born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St Pauls House, Edison Road, Bromley, Kent, BR2 0EP

      IIF 148
  • Omar, Ali
    Libyan director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 149
  • Adesokan, Idowu Adekunle
    British nurse born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Bedford Street South, Leicester, LE1 3JR, England

      IIF 150
  • Adesokun, Idowu Adekunle, Rev
    Nigerian clergy born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Wyncliffe Court, 30 South Hill Road, Kent, BR2 0RJ

      IIF 151
    • icon of address 2nd Floor, 55 Bedford Street South, Leicester, LE1 3JR, England

      IIF 152
  • Adewunmi, Simeon Adediran
    Nigerian directors born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Midland House, Gipsy Lane, Willenhall, WV13 2HA, United Kingdom

      IIF 153
  • Ali, Omar
    British pharmacist born in April 1971

    Registered addresses and corresponding companies
    • icon of address White Copse, Beech Close, Cobham, Surrey, KT11 2EN

      IIF 154
  • Hanshaw, Eugene Edward, The Reverend
    British clergy born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's Ce Academy, Cheshunt, Lieutenant Ellis Way, Cheshunt, Hertfordshire, EN7 5FB

      IIF 155
  • Israel, James Adekunle
    British manager born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Brodrick Grove, London, SE2 0SR, United Kingdom

      IIF 156
  • Milbank Robinson, Arabella, Revd Dr
    British chaplain born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Trumps Orchard, Cullompton, EX15 1TW, England

      IIF 157
  • Mr Williams Abiodun Olaniyi
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Westerton Road, Wakefield, WF3 1PZ, United Kingdom

      IIF 158
  • Mrs Esther Nesota Dunmoye
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Broadlands Close, Enfield, Middlesex, EN3 5AE

      IIF 159
  • Paynton, Paul Alexander
    British clergy born in August 1942

    Registered addresses and corresponding companies
    • icon of address The Vicarage, 19 Station Road, Irchester, Northamptonshire, NN29 7EH

      IIF 160
  • Wodehouse, Armine Boyle
    British chaplain born in August 1924

    Registered addresses and corresponding companies
    • icon of address 103 Orient Palace, 1 Rue De La Republique, 06500 Menton, France

      IIF 161
  • Ayeni, Adekunle
    British centre manager born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Redbridge Lane East, Redbridge, Ilford, IG4 5EY

      IIF 162
  • Ayeni, Adekunle
    British clergy born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14, Ferndale Road, Leytonstone, London, Waltham Forest, E11 3DN, United Kingdom

      IIF 163
  • Babatunde, Vincent Oluwafemi
    British health care

    Registered addresses and corresponding companies
    • icon of address 60 Leechcroft Avenue, Swanley, Kent, BR8 8AR

      IIF 164
  • Betteridge, Simon Frank, Reverend
    British chaplain born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Box 105, Addenbrookes Hospital, Hills Road, Cambridge, CB2 0QQ, United Kingdom

      IIF 165
  • Betteridge, Simon Frank, Reverend
    British lead chaplain born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Ambleside Way, Nuneaton, CV11 6AU, England

      IIF 166
  • Brooke, Katherine Margaret, Reverend
    British chaplain born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Old Elvet, Durham, DH1 3HW

      IIF 167
  • Charura, Alois, Reverend
    Zimbabwean chaplain born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Park Lane, Leeds, LS3 1EL, England

      IIF 168
  • Hegarty, Gerald, The Revd
    British chaplain born in April 1952

    Registered addresses and corresponding companies
    • icon of address 39 Lakeside, Oxford, Oxfordshire, OX2 8JF

      IIF 169
  • Hegarty, Gerald, The Revd
    British clergyman clerk in holy orders born in April 1952

    Registered addresses and corresponding companies
    • icon of address 39 Lakeside, Oxford, Oxfordshire, OX2 8JF

      IIF 170
  • Mr Ali Omar
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169b, Station Road, West Drayton, Middlesex, UB7 7NG, United Kingdom

      IIF 171
  • Mr James Adekunle Israel
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Brodrick Grove, London, SE2 0SR, United Kingdom

      IIF 172
  • Mr Simeon Adekunle Akindele
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12 Abbey Court, Station Road, North Walsham, NR28 0BW, United Kingdom

      IIF 173
  • Njenga, Lukas Kinyanjui, Dr
    British director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Heart For Our City, 582 London Road, Glasgow, G40 1DZ, Scotland

      IIF 174
  • Njenga, Lukas Kinyanjui, Dr
    British minister of religion born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 582, London Road, Glasgow, G40 1DZ, United Kingdom

      IIF 175
  • Njenga, Lukas Kinyanjui, Reverend
    British vicar born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29, James Street, The Raylor Centre, York, YO10 3DW

      IIF 176
    • icon of address Unit 29, The Raylor Centre, James Street, York, YO10 3DW

      IIF 177
    • icon of address Unit 29 The Raylor Centre, James Street, York, Yorkshire, YO10 3DW

      IIF 178
  • Seabrook, Richard Anthony, Revd
    British minister of religion born in June 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 14 Tufton Street, London, SW1P 3QZ

      IIF 179
  • Adigun, Joseph Sunday
    British clergy born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cac Balm Of Gilead, 123-125, Stanstead Road, London, SE23 1HH, United Kingdom

      IIF 180
    • icon of address 9, Stockdale Road, Manchester, Lancashire, M9 6RD, England

      IIF 181
  • Buckley, Richard John, Reverend Doctor
    British chaplain born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kirkstead Abbey Mews, Thorpe Hesley, Rotherham, South Yorkshire, S61 2UZ

      IIF 182
  • Buckley, Richard John, Reverend Doctor
    British minister of religon born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kirkstead Abbey Mews, Thorpe Hesley, Rotherham, South Yorkshire, S61 2UZ, England

      IIF 183
  • Edwards, Rupert Quintin
    born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131 Burwood Road, 131 Burwood Road, Hersham, Walton-on-thames, KT12 4AN, England

      IIF 184
  • Edwards, Rupert Quintin
    British clergy born in September 1967

    Registered addresses and corresponding companies
    • icon of address Flat 342, Bluewater House, Smugglers Way, London, SW18 1ED

      IIF 185
  • Fisher, John Arthur, Revd
    British chaplain born in May 1946

    Registered addresses and corresponding companies
    • icon of address 17 Park Avenue, Crowle, Scunthorpe, North Lincolnshire, DN17 4HT

      IIF 186
  • Mayhew, David Francis, Reverend
    British chaplain born in July 1951

    Registered addresses and corresponding companies
    • icon of address Mitford Vicarage, Stable Green Mitford, Morpeth, Northumberland, NE61 3PZ

      IIF 187
  • Mayhew, David Francis, Reverend
    British minister of religion born in July 1951

    Registered addresses and corresponding companies
    • icon of address Mitford Vicarage, Stable Green Mitford, Morpeth, Northumberland, NE61 3PZ

      IIF 188
  • Mr Abiodun Williams Olaniyi
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Westerton Road, Wakefield, WF3 1PZ, United Kingdom

      IIF 189
  • Mr Idowu Adekunle Adesokan
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Bedford Street South, Leicester, LE1 3JR, England

      IIF 190
  • Page, Teehan Dawson, Reverend
    British chaplain born in June 1961

    Registered addresses and corresponding companies
    • icon of address 1 Dry Hill Road, Tonbridge, Kent, TN9 1LT

      IIF 191
  • Akinlabi, Abiodun Godman
    Nigerian company director born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Scylla Drive, Aberdeen, Aberdeenshire, AB12 3EG, United Kingdom

      IIF 192
  • Ali, Omar
    Egyptian accountant born in March 1999

    Resident in Egypt

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

      IIF 193
  • Chisholm-caunt, Jaine Louise
    British director of operations born in June 1970

    Registered addresses and corresponding companies
    • icon of address 2 Cliff Terrace, Beast Banks, Kendal, Cumbria, LA9 4JR

      IIF 194
  • Chisholm-caunt, Jaine Louise
    British head of policy born in June 1970

    Registered addresses and corresponding companies
    • icon of address 2 Cliff Terrace, Beast Banks, Kendal, Cumbria, LA9 4JR

      IIF 195
  • Dinsdale, Christopher Richard
    British chaplain born in January 1949

    Registered addresses and corresponding companies
    • icon of address 12 Beecham Walk, Symphony Court, Birmingham, West Midlands, B16 8AD

      IIF 196
  • Douglas, Anita Jane
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE

      IIF 197
  • Dr Oludotun Ologunebi
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Constitution Road, Chatham, ME5 7DJ, United Kingdom

      IIF 198
  • Halli, Teemu, Revd
    British

    Registered addresses and corresponding companies
    • icon of address 33, Albion Street, London, SE16 1JG, United Kingdom

      IIF 199
  • Hilborn, Mia Alison Kyte, Revd
    British hospital chaplain born in March 1963

    Registered addresses and corresponding companies
    • icon of address 170 Wheat Sheaf Close, London, E14 9UZ

      IIF 200
  • Longley, Anita Jane
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, St. Vincent Street, Glasgow, G2 5AD, Scotland

      IIF 201
    • icon of address 8, Pavenhill, Swindon, Wiltshire, SN5 4BY

      IIF 202
  • Longley, Anita Jane
    British manager born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Holborn Viaduct, London, EC1A 2DY

      IIF 203
  • Longley, Anita Jane
    British none born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Broomwood Road, London, SW11 6JT

      IIF 204
  • Longley, Anita Jane
    British sustainability consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brewery Court, Cirencester, Gloucestershire, GL7 1JH

      IIF 205
  • Munn, Deborah Emma
    British chaplain born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Devon Grove, Bristol, BS5 9AH, United Kingdom

      IIF 206
  • Mr Barrie Cooper
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Island View, Amble, Morpeth, Northumberland, NE65 0SE

      IIF 207
  • Mr Oludotun Abiodun Salako
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Collar Way, Witham, CM8 1YX, United Kingdom

      IIF 208
    • icon of address 18, Collar Way, Witham, Essex, CM8 1YX, United Kingdom

      IIF 209
  • Mr Omar Ali
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 195, Church Road, London, NW10 9EJ, United Kingdom

      IIF 210
  • Mr Omar Ali
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Ryder Street, Birmingham, B4 7NE, England

      IIF 211
    • icon of address B7, Seedbed Centre, Avenue Road, Birmingham, B7 4NT, United Kingdom

      IIF 212
  • Mrs Deborah Emma Munn
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Devon Grove, Bristol, BS5 9AH, United Kingdom

      IIF 213
  • Mrs Maria Dalitso Snelson
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, School Hill, Ranworth, Norwich, NR13 6JA, United Kingdom

      IIF 214
  • Obrien, George Edward, Reverand
    British chaplain born in August 1932

    Registered addresses and corresponding companies
    • icon of address St Georges Hospital, Stafford, Staffs, ST16 3AG

      IIF 215
  • Omar, Ali
    British chaplain born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 216
  • Omar Ali
    Egyptian born in March 1999

    Resident in Egypt

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

      IIF 217
  • Read, Geoffrey Philip, Revd
    British chaplain born in March 1961

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 14 Tufton Street, London, SW1P 3QZ

      IIF 218
  • Runcorn, David Charles, Reverend
    British clergy born in January 1954

    Registered addresses and corresponding companies
    • icon of address 35 Church Street, Littleover, Derbyshire, DE23 6GF

      IIF 219
  • Runcorn, David Charles, Reverend
    British college lecturer born in January 1954

    Registered addresses and corresponding companies
  • Williams, John, Reverend
    British chaplain born in April 1944

    Registered addresses and corresponding companies
    • icon of address 28 Brook Street, Whiston, Preston, Merseyside, L35 5AP

      IIF 224
  • Akindele, Simeon Adekunle
    British chaplain born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12 Abbey Court, Station Road, North Walsham, NR28 0BW, United Kingdom

      IIF 225
  • Ali, Omar
    British it consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 195, Church Road, London, NW10 9EJ, United Kingdom

      IIF 226
  • Ali, Omar
    British director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Ryder Street, Birmingham, B4 7NE, England

      IIF 227
    • icon of address 608, Pershore Road, Birmingham, B29 7HQ, England

      IIF 228
    • icon of address 610, Pershore Road, Birmingham, West Midlands, B29 7HQ, United Kingdom

      IIF 229
    • icon of address B7, Seedbed Centre, Avenue Road, Birmingham, B7 4NT, United Kingdom

      IIF 230
    • icon of address B7, Seedbed Centre, Avenue Road, Nechells, Birmingham, B7 4NT, United Kingdom

      IIF 231
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 232
  • Ali, Omar
    British operations director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Alexander Road, Birmingham, B27 6HD, England

      IIF 233
  • Anita Jane Douglas
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE

      IIF 234
  • Badger, Mark, Rev
    British managing director

    Registered addresses and corresponding companies
    • icon of address 3, Silverdale Crescent, Worcester, Worcestershire, WR5 1PY

      IIF 235
  • Carnelley, Elizabeth Amy, Revd
    British chaplain born in June 1964

    Registered addresses and corresponding companies
  • Cooper, Barrie
    British course director, common purpose born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne & Wear, NE3 2ER, England

      IIF 238
  • Cooper, Barrie
    British trainer born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Island View, Amble, Northumberland, NE65 0SE, United Kingdom

      IIF 239
  • Dinsdale, Christopher Richard
    British chaplain

    Registered addresses and corresponding companies
    • icon of address 12 Beecham Walk, Symphony Court, Birmingham, West Midlands, B16 8AD

      IIF 240
  • Dr Ahmed Saleh Ali Al Badri
    Yemeni born in September 1960

    Resident in Kuwait

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

      IIF 241
  • Flatman, Martin Edward, Reverand
    British chaplain born in July 1946

    Registered addresses and corresponding companies
    • icon of address 62 London Road, Headington, Oxford, Oxfordshire, OX3 7PD

      IIF 242
  • Garratt, Roger Charles, Reverend
    British chaplain born in August 1950

    Registered addresses and corresponding companies
    • icon of address 184 Myton Road, Warwick, CV34 6PS

      IIF 243
  • Isong, Biodun
    Nigerian clergy born in December 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 10, Lucerne Way, Luton, Luton, Bedfordshire, LU3 1UJ, England

      IIF 244
  • Isong, Biodun
    Nigerian minister of religion born in December 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 10, Lucerne Way, Luton, Bedfordshire, LU3 1UJ, Uk

      IIF 245
  • Mason, Philip Roy, Rev
    British chaplain born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ss Simon And Jude Church Of England, Primary School, Newport Road, Great Lever, Bolton, Lancashire, BL3 2DT, United Kingdom

      IIF 246 IIF 247
  • Medaiyese, Emmanuel Oluwasegun, Reverend
    British clergy born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Chichester Road, Edmonton, London, N9 9DQ

      IIF 248
    • icon of address 40, Ashmore Close, London, SE15 5GY

      IIF 249
  • Medaiyese, Emmanuel Oluwasegun, Reverend
    British ministry born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Ashmore Close, London, SE15 5GY, United Kingdom

      IIF 250
  • Medaiyese, Emmanuel Oluwasegun, Reverend
    British priest born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Ashmore Close, London, SE15 5GY, United Kingdom

      IIF 251
  • Murphy, Karen, Rev
    British chaplain born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Box 105, Addenbrookes Hospital, Hills Road, Cambridge, CB2 0QQ, United Kingdom

      IIF 252
  • Mr Amro Ali
    Egyptian born in August 1984

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 3, Lotfy Bayoumy Street, Abdel Aziz Neighborhood, Zagazig, Sharkia, 44511, Egypt

      IIF 253
  • Ms Karen Stallard
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 254
    • icon of address 3, Martineau Mews, London, N5 1NQ, United Kingdom

      IIF 255
  • Odulele, Oladipupo Vincent, Rev
    British minister of religion born in January 1964

    Registered addresses and corresponding companies
    • icon of address The Manor 118a Willersley Avenue, Sidcup, Kent, DA15 9EN

      IIF 256
  • Okunade, Adebisi Michael, Reverend
    British clergy born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Lodge Lane, Lodge Lane, Collier Row, Romford, RM5 2ET, United Kingdom

      IIF 257
  • Okunade, Adebisi Michael, Reverend
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Lodge Lane, Collier Row, Romford, RM5 2ET

      IIF 258
  • Okunade, Adebisi Michael, Reverend
    British director general/founder born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St Olave's Church Of England, Woodberry Down, London, N4 2TW, England

      IIF 259
  • Okunade, Adebisi Michael, Reverend
    British minister of religion born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Lodge Lane, Romford, RM5 2ET, United Kingdom

      IIF 260
  • Olaniyi, Abiodun Williams
    British clergy born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Westerton Road, Wakefield, WF3 1PZ, United Kingdom

      IIF 261
  • Omar, Ali
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169b, Station Road, West Drayton, Middlesex, UB7 7NG, United Kingdom

      IIF 262
  • Omar Ali
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 610, Pershore Road, Birmingham, West Midlands, B29 7HQ, United Kingdom

      IIF 263
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 264
  • Salako, Oludotun Abiodun
    British accountant born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Collar Way, Witham, CM8 1YX, United Kingdom

      IIF 265
    • icon of address 18, Collar Way, Witham, Essex, CM8 1YX, United Kingdom

      IIF 266
  • Somefun, Solomon Adekunle, Pastor
    Nigerian clergy born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Woodfold Avenue, Manchester, M19 3AP, England

      IIF 267
  • Thompson, John Richard
    British methodist church minister born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cainscross Road, Stroud, Gloucestershire, GL5 4HE, United Kingdom

      IIF 268
  • Thompson, John Richard
    British minister born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, C/o Outer Silk Mills, Malmesbury, Wiltshire, SN16 9LP, England

      IIF 269
  • Thompson, Paul
    British chaplain born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chaplaincy Centre, Derriford Road, Derriford, Plymouth, PL6 8BH, United Kingdom

      IIF 270
  • Thompson, Paul, Canon
    British chaplain born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Effingham Hill, Dorking, Surrey, RH5 6ST

      IIF 271
    • icon of address Manor House Lane, Little Bookham, Surrey, KT23 4EN

      IIF 272
  • Akinlabi, Abiodun Godman
    Nigerian minister of religion born in December 1973

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address Suite 125 14, Chertsey Road, Woking, Surrey, GU21 5AH

      IIF 273
  • Anyahamiwe, Ikejiuno Edmund, Doctor
    Nigerian clergy

    Registered addresses and corresponding companies
    • icon of address 323, Davids Road, Forest Hill, London, SE23 3EX

      IIF 274
  • Ayeni, Adekunle, Mr
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Quadrangle, 3 Vicarage Lane, London, E15 4HF, England

      IIF 275
  • Babatunde, Femi
    Nigerian manager-human resources

    Registered addresses and corresponding companies
    • icon of address 8 Matlock Court, Denmark Hill, London, SE5 8ES

      IIF 276
  • Babatunde, Femi
    Nigerian manager-human resources born in April 1955

    Registered addresses and corresponding companies
    • icon of address 8 Matlock Court, Denmark Hill, London, SE5 8ES

      IIF 277
  • Bada, Alexander Abiodun, Pastor
    Nigerian clergy born in December 1930

    Registered addresses and corresponding companies
    • icon of address 20 Billington Road, New Cross, London, SE14 5QQ

      IIF 278
  • Banks, Rosemary Alice Woolton
    British chaplain born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Harlequin Court, 234 Pampisford Road, South Croydon, Surrey, CR2 6DB, United Kingdom

      IIF 279
  • Blackshire, Peter, Reverend
    British chaplain born in November 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Townshend House, Crown Road, Norwich, NR1 3DT, England

      IIF 280
  • Dunmoye, Esther Nesota
    British clergy born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prayer City, Buckmore Park, Maidstone Road, Chatham, Kent, ME5 9QG, United Kingdom

      IIF 281
  • Dunmoye, Esther Nesota
    British pastor of counselling born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Broadlands Close, Enfield, Middlesex, EN3 5AE, United Kingdom

      IIF 282
  • Dr Lukas Kinyanjui Njenga
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 582 - 588, London Road, Glasgow, G40 1DZ, United Kingdom

      IIF 283
    • icon of address 582, London Road, Glasgow, G40 1DZ, United Kingdom

      IIF 284
  • Falodun, Gbenda, Reverend
    British clergy born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Willow Road, Rochester, Kent, ME2 2LN

      IIF 285
  • Lehmuskallio, Sakari, The Reverend
    Finnish chaplain born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finnish Church In London, 33 Albion Street, London, SE16 7HZ, England

      IIF 286
  • Lehmuskallio, Sakari, The Reverend
    Finnish secretary general born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Albion Street, London, SE16 7HZ, England

      IIF 287
  • Lehmuskallio, Vaino Sakari
    Finnish secretary general born in March 1950

    Registered addresses and corresponding companies
    • icon of address Sepankatu 15 B 35, Sf-00150 Helsinki, FOREIGN, Finland

      IIF 288
  • Macquarrie, Stuart Dougall, Reverend
    British chaplain born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 320, St. Vincent Street, Glasgow, G2 5AD, Scotland

      IIF 289
  • Macquarrie, Stuart Dougall, Reverend
    British company director born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Copland House, Edmiston Drive, Ibrox Stadium, Glasgow, G51 2XD, Scotland

      IIF 290 IIF 291
    • icon of address Copland House, Second Floor, Edmiston Drive, Glasgow, G51 2XD, Scotland

      IIF 292
    • icon of address Copland House, Second Floor, Ibrox Stadium, Edmiston Drive, Glasgow, G51 2XD, Scotland

      IIF 293
  • Macquarrie, Stuart Dougall, Reverend
    British minister of religion born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 Stuart Avenue, Burnside, Glasgow, G73 4JL

      IIF 294
    • icon of address Brunswick House, 51 Wilson Street, Glasgow, G1 1UZ

      IIF 295
  • Njenga, Lukas Kinyanjui, Reverend
    British ceo born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12 Kingfisher Gardens, Glasgow, G13 4QP, Scotland

      IIF 296
    • icon of address Heart For The City, London Road, Glasgow, G40 1DZ, Scotland

      IIF 297
  • Njenga, Lukas Kinyanjui, Reverend
    British chaplain born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Vicarage, York Road, Barlby, Selby, North Yorkshire, YO8 5JP, England

      IIF 298
  • Njenga, Lukas Kinyanjui, Reverend
    British social entrepreneur born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 588, London Road, Glasgow, G40 1DZ, Scotland

      IIF 299
  • Odusina, Gabriel, Reverend
    British clergy born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cuthbert Gardens, London, SE25 6SS, United Kingdom

      IIF 300
  • Pastor Eric Oguoma-richards
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Allenby Road, West Thamesmead, London, SE28 0BN

      IIF 301
  • Reverend Cameron Hunter Langlands
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cannons Accountants, Unit 1a, Park Farm Road, Folkestone, Kent, CT19 5EY, United Kingdom

      IIF 302
  • Stallard, Karen
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 303
  • Stallard, Karen
    British integrative arts psychotherapist born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Martineau Mews, London, N5 1NQ, United Kingdom

      IIF 304
  • Stallard, Karen
    British minister born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Vestry Compton Avenue, Islington, London, N1 2XD

      IIF 305
    • icon of address Union Chapel, 19b Compton Terrace, London, N1 2UN, England

      IIF 306
  • Stephenson, Judith Claire, Rev Dr
    British clerk in holy orders born in December 1957

    Registered addresses and corresponding companies
    • icon of address 21 Southwood Road, Cottingham, East Yorkshire, HU16 5AE

      IIF 307
  • Stephenson, Judith Claire, Revd Dr
    British chaplain born in December 1957

    Resident in U.k

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat B, 25 Montpelier Road, Ealing, London, W5 2QT, United Kingdom

      IIF 308
  • Stephenson, Judith Claire, Revd Dr
    British minister of religion born in December 1957

    Resident in U.k

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat B 25, Montpelier Road, London, W5 2QT

      IIF 309
  • Williams Olaniyi, Abiodun
    British clergy/author born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Westerton Road, Tingley, Wakefield, West Yorkshire, WF3 1PZ, United Kingdom

      IIF 310
  • Ali, Amro
    Egyptian director born in August 1984

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 3, Lotfy Bayoumy Street, Abdel Aziz Neighborhood, Zagazig, Sharkia, 44511, Egypt

      IIF 311
  • Broekman, Johannes Bernardus Van Mourik
    Dutch principal born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liverpool College, Queens Drive, Mossley Hill, Liverpool, Merseyside, L18 8BG

      IIF 312
  • Daffern, Megan, Revd Dr
    British chaplain born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rectory, Rectory Lane, Woodstock, Oxon, OX20 1UQ, Great Britain

      IIF 313
  • Davis, John James, Reverend
    British clerk in holy orders born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stockton Croft, 87 Weeping Cross, Stafford, Staffordshire, ST17 0DQ

      IIF 314
  • Davis, John James, Reverend
    British training consultant born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stockton Croft, 87 Weeping Cross, Stafford, Staffordshire, ST17 0DQ

      IIF 315
  • Edwards, Rupert Quintin

    Registered addresses and corresponding companies
    • icon of address 235 Riverside Mansions, Milk Yard, London, E1W 3SY

      IIF 316
    • icon of address 131, Burwood Road, Hersham, Walton-on-thames, KT12 4AN, England

      IIF 317
  • Edwards, Rupert Quintin
    British legal born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 235 Riverside Mansions, Milk Yard, London, E1W 3SY

      IIF 318
  • Grant-jones, Mark, Reverend
    British chaplain born in September 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 7, 30 Island Street, Belfast, BT4 1DN

      IIF 319
  • Israel, James Adekunle, Rev

    Registered addresses and corresponding companies
    • icon of address 21, Manton Road, London, London, SE2 0JE, United Kingdom

      IIF 320
  • Maddocks, Alison, Reverend
    British chaplain born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rectory, 57 Rectory Lane, Breadsall, Derby, DE21 5LL

      IIF 321
  • Maddocks, Alison, Reverend
    British personnel manager born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, Church Lane, Thrumpton, Nottinghamshire, NG11 0AX

      IIF 322
  • Mason, Philip Roy, Reverend
    British chaplain born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bolton Hub, Bold Street, Bolton, Lancashire, BL1 1LS

      IIF 323
  • Mason, Philip Roy, Reverend
    British methodist superintendent minis born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Kinloch Drive Heaton, Bolton Lancashire, BL1 4LZ

      IIF 324
  • Mason, Philip Roy, Reverend
    British minister of religion born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mason, Philip Roy, Reverend
    British none born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reebok Stadium, Burnden Way, Lostock, Bolton, Lancashire, BL6 6JW, England

      IIF 329
  • Mason, Philip Roy, Reverend
    British superintendent minister born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Hall, Knowsley Street, Bolton, Lancashire, BL1 2AS

      IIF 330
  • Morgan, Deon James, Reverend
    British chaplain born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Queen Street, Wolverhampton, WV1 3BJ, England

      IIF 331
  • Mr Omar Ali
    Afghan born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 608, Pershore Road, Birmingham, B29 7HQ, England

      IIF 332
    • icon of address B7, Seedbed Centre, Avenue Road, Nechells, Birmingham, B7 4NT, United Kingdom

      IIF 333
  • Norja, Leo Pewtti Juhani, Reverend
    British chaplain born in March 1954

    Registered addresses and corresponding companies
    • icon of address The Finnish Seamens Mission, 33 Albion Street, London, SE16 1JG

      IIF 334
  • Norja, Leo Pewtti Juhani, Reverend
    British chaplain finnish seamens missi born in March 1954

    Registered addresses and corresponding companies
    • icon of address The Finnish Seamens Mission, 33 Albion Street, London, SE16 1JG

      IIF 335
  • Oldfield, Sara Felicity
    British secretary general born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 373 Sandycombe Road, Sandycombe Road, Richmond, Surrey, TW9 3PR, England

      IIF 336
  • Ologunebi, Oludotun, Dr
    British clergy born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Constitution Road, Chatham, ME5 7DJ, United Kingdom

      IIF 337
  • Ologunebi, Oludotun, Dr
    British consultant born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29 Leegate Centre, Leegate, London, SE12 8SS, England

      IIF 338
  • Oyewale, Ayoade Olusegun, Reverend
    Nigerian clergy born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Stanhope Road, Salford, Manchester, M6 7HX, England

      IIF 339
  • Sanderson, Paul David
    British chaplain born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Peter's Church, Somers Road, Southsea, Hampshire, PO5 4QA, England

      IIF 340
  • Sanderson, Paul David
    British development mgr born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Downview Road, Barnham, Bognor Regis, PO22 0EG, England

      IIF 341
  • Seabrook, Richard Anthony, The Reverend
    British chaplain born in June 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 14 Tufton Street, London, SW1P 3QZ

      IIF 342
  • Snelson, Maria Dalitso
    British chaplain born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quince House/10, Church Drive, Wirral, Merseyside, CH62 5EE, United Kingdom

      IIF 343
  • Snelson, Maria Dalitso
    British teacher born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, School Hill, Ranworth, Norwich, NR13 6JA, United Kingdom

      IIF 344
  • Stallard, Karen, Reverend
    British baptist minister born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Garnet Street, Wapping, London, E1W 3QT

      IIF 345
  • Stallard, Karen, Reverend
    British chaplain born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Hamilton Park, London, N5 1SJ, United Kingdom

      IIF 346
  • Winter, Andrew Christopher, Revd
    Australian chaplain born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birch Hall, Dale Hill, Kirby Le Soken, Frinton On Sea, Essex, CO13 0EL

      IIF 347
  • Adedeji, Bunmi Adeyemi, Reverend
    British clergy born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gilgal, 6 Lorimer Close, Bushmead, LU2 7RL

      IIF 348
  • Ali, Omar
    Irish self employed born in April 1971

    Resident in United Kingdom

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

      IIF 349
  • Ali, Omar
    Kenyan entrepreneur born in August 2001

    Resident in Kenya

    Registered addresses and corresponding companies
    • icon of address Fairways Estate, South.c, Nairobi, Kenya

      IIF 350
  • Cooper, Barrie Keith, Reverend
    British chaplain born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Durham School, Quarry Heads Lane, Durham, DH1 4SZ

      IIF 351
  • Cooper, Barrie Keith, Reverend
    British project manager born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Island View, Amble, Morpeth, Northumberland, NE65 0SE, United Kingdom

      IIF 352
  • Duncanson, Derek James, Reverend
    British chaplain born in September 1947

    Registered addresses and corresponding companies
    • icon of address 25 Ormathwaites Corner, Warfield, Bracknell, Berkshire, RG42 3XX

      IIF 353
  • Duncanson, Derek James, Reverend
    British clerk in holy orders born in September 1947

    Registered addresses and corresponding companies
    • icon of address St Marys Vicarage, 214 Eastfield Road, Peterborough, Cambridgeshire, PE1 4BD

      IIF 354
  • Emuchay, Napoleon, Dr
    Nigerian clergy born in August 1950

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 9/11, Pearse Street, Tejuosho, Surulere, Lagos, Nigeria

      IIF 355
  • Emuchay, Napoleon, Dr
    Nigerian secretary born in August 1950

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 53, Chatham Street, London, SE17 1PA

      IIF 356
  • Mcclure, Catherine Abigail, Reverend
    British chaplain born in June 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4 Admin Office, Thompson Drive, Cheltenham, Gloucestershire, GL53 0PN

      IIF 357
  • Mr Ali Omar
    Libyan born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 358
  • Mr Bolade Michael Hundeyin
    Italian born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Longstone Road, Birmingham, B42 2DP, England

      IIF 359
  • Mr Simeon Adediran Adewunmi
    Nigerian born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Seymour Place, Seymour Place, London, W1H 5BG, England

      IIF 360
  • Oduala, Sunday, Reverand
    British clergy born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Broad Street, Dagenham, Essex, RM10 9JD, United Kingdom

      IIF 361
  • Omar Ali
    Irish born in April 1971

    Resident in United Kingdom

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

      IIF 362
  • Omar Ali
    Kenyan born in August 2001

    Resident in Kenya

    Registered addresses and corresponding companies
    • icon of address Fairways Estate, South.c, Nairobi, Kenya

      IIF 363
  • Pastor Abiodun Godman Akinlabi
    Nigerian born in December 1973

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 1, Resurrection Drive, Along Lekki-epe Expressway, Lekki Lagos, Lagos State, 105102, Nigeria

      IIF 364
  • RÖthlisberger Feller, Roxane
    Swiss secretary general born in September 1962

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 74-76, St. John Street, London, EC1M 4DZ, England

      IIF 365
  • Tewkesbury, Keith, Reverend
    British chaplain born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ryburn, 23 Kings Road, Colwyn Bay, Conwy, LL29 7YG

      IIF 366
  • Chisholm Caunt, Jaine Louise

    Registered addresses and corresponding companies
  • Dickinson, Anthony William, Reverend
    British chaplain born in April 1948

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 14 Tufton Street, London, SW1P 3QZ

      IIF 369
  • Dr Olatunbosun Olaofe
    Nigerian born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5b, Hanger Green, Park Royal, London, W5 3EL

      IIF 370
  • Edwards, Rupert

    Registered addresses and corresponding companies
    • icon of address 27, Ropemakers Fields, London, E14 8BX, England

      IIF 371
  • Goodman, Alice Abigail, The Reverend
    Other chaplain

    Registered addresses and corresponding companies
    • icon of address Trinity College, Trinity Street, Cambridge, CB2 1TQ, England

      IIF 372
  • Njenga, Lukas Kinyanjui

    Registered addresses and corresponding companies
    • icon of address 535, Maryhill Road, Glasgow, G20 7UJ

      IIF 373
  • Odusina, Gabriel

    Registered addresses and corresponding companies
    • icon of address 184, Moffat Road, Thornton Heath, Surrey, CR7 8PX, England

      IIF 374 IIF 375
  • Olaofe, Olatunbosun
    Nigerian director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station Chambers, 5b Hanger Green, London, W5 3EL, United Kingdom

      IIF 376
  • Ologunebi, Oludotun

    Registered addresses and corresponding companies
    • icon of address 72, Glenesk Road, Eltham, London, SE9 1QS, United Kingdom

      IIF 377
  • Ologunebi, Oludotun Tinuola, Dr
    Nigerian

    Registered addresses and corresponding companies
    • icon of address 181, Constitution Road, Chatham, Kent, ME5 7DJ, England

      IIF 378
  • Omidiji, Ebenezer Abiodun, Rev.
    British clergy born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Bethune Road, Stoke Newington, London, N16 5DU, United Kingdom

      IIF 379
  • Onyeleonu, Lazarus Anuba, Dr
    Nigerian clergy born in July 1925

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 9/11, Pearse Street, Tejuosho, Surulere, Lagos, Nigeria

      IIF 380
  • Seabrook, Richard Anthony, Revd
    British,australian chaplain born in June 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 14 Tufton Street, London, SW1P 3QZ

      IIF 381
  • Widdows, Nicholas John, Reverend
    British chaplain born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hertford Street, Cambridge, CB4 3AE, England

      IIF 382
  • Yawson, Andrew Eshun, Rev
    Ghanaian clergy born in April 1967

    Resident in British

    Registered addresses and corresponding companies
    • icon of address Dh4 Dove Hill Estates, Devtraco, Spintex Road, Accra, Ghana

      IIF 383
    • icon of address Prayer City, Buckmore Park, Maidstone Road, Chatham, Kent, ME5 9QG, United Kingdom

      IIF 384
  • Abiolageorge, David Abiodun Olayinka, Rev
    British clergy born in April 1962

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 15 Reynolds House Ayley Croft, Ayley Croft, Enfield, EN1 1XR, United Kingdom

      IIF 385
  • Abiolageorge, David Abiodun Olayinka, Rev
    British contractor born in April 1962

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 15, Reynolds House, Ayley Croft, Enfield, London, England, EN1 1XR, England

      IIF 386
  • Al Badri, Ahmed Saleh Ali, Dr
    Yemeni secretary general born in September 1960

    Resident in Kuwait

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

      IIF 387
  • Ali, Omar

    Registered addresses and corresponding companies
    • icon of address 3 Ryder Street, Birmingham, B4 7NE, England

      IIF 388
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 389 IIF 390
    • icon of address Fairways Estate, South.c, Nairobi, Kenya

      IIF 391
  • Cassidy, Bernadette
    Irish chaplain born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ekb Accountancy Services, 39-41 North Road, London, N7 9DP, England

      IIF 392
  • Demuren, Harold Olusegun, Dr
    Nigerian clergy born in May 1945

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 9-11, Pearse Street, Tejuos Ho Surulere, Lagos, Lagos State, NONE, Nigeria

      IIF 393
  • Dickinson, Anthony William, Reverend
    British clerk in holy orders born in April 1948

    Registered addresses and corresponding companies
    • icon of address St Peter Parsonage, 52 Montem Lane, Slough, Berks, SL1 2QJ

      IIF 394
  • Ferguson, Michelle Marie Dorothy, Revd
    Canadian chaplain born in March 1958

    Registered addresses and corresponding companies
    • icon of address The Rectory, 3 Croft Road, Hurworth On Tees, Durham, DL2 2HD

      IIF 395
  • Hamley, Isabelle Maryvonne, The Revd
    British,french chaplain born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lambeth Palace, Lambeth Palace Road, London, SE1 7JU, England

      IIF 396
  • Hamley, Isabelle Maryvonne, The Revd
    British,french chaplain to the archbishop of canterbury born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Sanctuary, Westminster, London, SW1P 3JT

      IIF 397
  • Jackson, John
    American chaplain born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pullens Lane, Headington Hill, Oxford, OX3 0BY

      IIF 398
  • Mackenzie Mills, David Graham, Reverend
    British chaplain

    Registered addresses and corresponding companies
    • icon of address 12 Bridge Street, Cambridge, Cambridgeshire, CB2 1UF

      IIF 399
  • Odulele, Oladipupo Vincent, Reverend
    British clergy born in January 1964

    Registered addresses and corresponding companies
    • icon of address 1 Serbin Close, London, E10 6JL

      IIF 400
  • Ologunebi, Oludotun Tinuola, Dr

    Registered addresses and corresponding companies
    • icon of address Unit 28, Leegate, London, SE12 8SS, United Kingdom

      IIF 401
  • Reverend Adedoyin Adetoro Adegorite Odusina
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cuthbert Gardens, London, SE25 6SS, United Kingdom

      IIF 402
  • Stallard, Karen

    Registered addresses and corresponding companies
    • icon of address 3 Martineau Mews, London, N5 1NQ, England

      IIF 403
  • Thompson, Mark William, Reverend
    British chaplain born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 St Johns Close, Colchester, Essex, CO4 4HP

      IIF 404
  • Thompson, Mark William, Reverend
    British hospital chaplain born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 St Johns Close, Colchester, Essex, CO4 4HP

      IIF 405
  • Williams Olaniyi, Abiodun

    Registered addresses and corresponding companies
    • icon of address 120, Westerton Road, Tingley, Wakefield, West Yorkshire, WF3 1PZ, United Kingdom

      IIF 406
  • Adewunmi, Simeon Adediran
    Nigerian clergy born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Bridge Street West, Newtwon, Birmingham, Westmidlands, B19 2YX

      IIF 407
  • Adewunmi, Simeon Adediran
    Nigerian director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Orchid Drive, Birmingham, B19 2DD, United Kingdom

      IIF 408
    • icon of address 142, Prince Street, Walsall, WS2 9JG, United Kingdom

      IIF 409 IIF 410
  • Adewunmi, Simeon Adediran
    Nigerian engineer born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Vicarage Road,hockley, Birmingham, B18 5NG, United Kingdom

      IIF 411
  • Chan, Andrew Au Ming, The Rt. Revd.
    Chinese clergy born in January 1962

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address St Andrew's House, 16 Tavistock Crescent, London, W11 1AP

      IIF 412
  • Iyunade, Sunday Dare, Pastor
    Nigerian clergy born in February 1960

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 2/6, Alhaja Mosunmola Salau Close, Off Luba, Erunwon Road, Ijebu Ode, Ogun State, Nigeria

      IIF 413
  • Matthews, Hayley Deborah, Reverend
    British chaplain born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ

      IIF 414
  • Njenga, Lukas Kinyanjui, Prof
    British ceo born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 582 - 588, London Road, Glasgow, G40 1DZ, United Kingdom

      IIF 415
  • Njenga, Lukas Kinyanjui, Prof
    British economist born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Springvale Terrace, Glasgow, G21 1DS, United Kingdom

      IIF 416
  • Njenga, Lukas Kinyanjui, Prof
    British entrepreneur born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 582, London Road, Glasgow, G40 1DZ, United Kingdom

      IIF 417
  • Njenga, Lukas Kinyanjui, Prof
    British proffesor born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Stirling Street, Airdrie, ML6 0AS, Scotland

      IIF 418
  • Oguoma Richards, Eric Sunny, Pastor
    British clergy born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Allenby Road, London, SE28 0BN

      IIF 419
  • Okunola, Adetayo Sunday, Rev
    Canadian clergy born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Peacock Street, Gravesend, Kent, DA12 1EG

      IIF 420
  • Olaofe, Olatunbosun, Dr
    Nigerian chaplain born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5b, Hanger Green, Park Royal, London, W5 3EL

      IIF 421
  • Omar, Ali

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 422
    • icon of address 169b, Station Road, West Drayton, Middlesex, UB7 7NG, United Kingdom

      IIF 423
  • Onyedike, Uchenna Emmanuel

    Registered addresses and corresponding companies
    • icon of address 2a, Duke Street, Bedford, Bedfordshire, MK40 3HR, United Kingdom

      IIF 424
  • Poole, Denise June, Reverend Canon
    British chaplain born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradford Magistrates' Court, The Tyrls, Bradford, West Yorkshire, BD1 1LA, England

      IIF 425
  • Poole, Denise June, Reverend Canon
    British clergy born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Leylands Lane, Heaton, Bradford, BD9 5PX

      IIF 426
  • Poole, Denise June, Reverend Canon
    British minister of religion born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Leylands Lane, Heaton, Bradford, BD9 5PX

      IIF 427
    • icon of address 17-19, York Place, Leeds, England, LS1 2EX

      IIF 428
  • Poole, Denise June, Reverend Canon
    British ministry & mission officer diocese of bradford born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Leylands Lane, Heaton, Bradford, BD9 5PX

      IIF 429
  • Poole, Denise June, Reverend Canon
    British mission & ministry officer born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Leylands Lane, Heaton, Bradford, W Yorks, BD9 5PX

      IIF 430
  • Poole, Denise June, Reverend Canon
    British ordained minister born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Jade Building, Albion Mills, Albion Road, Greengates, Bradford, West Yorkshire, BD10 9TQ, England

      IIF 431
  • Poole, Denise June, Reverend Canon
    British priest born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church House, Great Smith Street, London, SW1P 3AZ

      IIF 432
  • Putanen, Pertti Juhani, Reverend
    Finnish chaplain born in November 1947

    Registered addresses and corresponding companies
    • icon of address 33 Albion Street, London, SE16 1JG

      IIF 433
  • Adeosun, Samuel Olatunde, Pastor
    Nigerian clergy born in February 1968

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 18, Tithe Barn Way, Northolt, Middlesex, UB5 6NN, England

      IIF 434
  • Akinlabi, Abiodun Godman, Pastor
    Nigerian clergy born in December 1973

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 1, Resurrection Drive, Along Lekki-epe Expressway, Lekki Lagos, Lagos State, 105102, Nigeria

      IIF 435
  • Hundeyin, Bolade Michael
    Italian clergy born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126 Longstone Road, Birmingham, B42 2BP, England

      IIF 436
  • Njenga, Lukas Kinyanjui
    Kenyan minister of religion born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 535, Maryhill Road, Glasgow, G20 7UJ

      IIF 437
  • Njenga, Lukas Kinyanjui, Rev Dr
    British minister of religion born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1515, Maryhill Road, Glasgow, G20 9AB

      IIF 438
  • Pastor Joseph Sunday Adigan
    Nigerian born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Stockdale Road, Manchester, M9 6RD

      IIF 439
  • Mackenzie Mills, David Graham, Reverend
    British chaplain born in May 1975

    Registered addresses and corresponding companies
    • icon of address 12 Bridge Street, Cambridge, Cambridgeshire, CB2 1UF

      IIF 440
  • Woodhouse, Thomas Mark Bews, The Reverend Canon
    British chaplain born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Palace Street, London, SW1E 5HJ, England

      IIF 441
  • Jackson, Peter Jonathan Edward, The Reverend
    British chaplain born in August 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 14 Tufton Street, London, SW1P 3QZ

      IIF 442
  • Ohjedike, Uchenna Emmanuel
    Nigerian pastor born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Ascot House, North Third Street, Milton Keynes, Buckinghamshire, MK9 3LZ, United Kingdom

      IIF 443
  • Onyedike, Uchenna Emmanuel
    Nigerian clergy born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Ascot House North Third Street, Central Milton Keynes, Milton Keynes, MK9 3LZ, United Kingdom

      IIF 444
  • Onyedike, Uchenna Emmanuel
    Nigerian director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Ascot House, North Third Street, Central Milton Keynes, MK9 3LZ, United Kingdom

      IIF 445
  • Onyedike, Uchenna Emmanuel
    Nigerian pastor born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Duke Street, Bedford, Bedfordshire, MK40 3HR, United Kingdom

      IIF 446
  • Wells, Joanne Caladine Bailey, The Revd Dr
    British chaplain born in June 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1, The Sanctuary, Westminster, London, SW1P 3JT

      IIF 447
  • Cody, Paul James Luke, The Reverend
    Irish chaplain born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address S Peters Collegiate School, Compton Park, Compton Road West, Wolverhampton, West Midlands, WV3 9DU, Gb

      IIF 448
  • Van Mourik Broekman, Johannes Bernadus
    Dutch,american chaplain born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Mersey Road, Aigburth, Liverpool, L17 6AG, England

      IIF 449
  • Van Mourik Broekman, Johannes Bernadus
    Dutch,american principal of school born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheadle Hulme School, Claremont Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6EF

      IIF 450
  • Van Mourik Broekman, Johannes Bernadus
    Dutch,american school principal born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechlands, Liverpool College, Mossley Hill, L18 8BG

      IIF 451
  • Kitayimbwa, Lydia Nabunya Nsaale, Rev Dr
    Ugandan chaplain born in April 1979

    Resident in Uganda

    Registered addresses and corresponding companies
    • icon of address St. Francis Chapel, Makerere University Po Box 7, Makerere, Uganda

      IIF 452
  • Thompson, John Richard
    United Kingdom chaplain born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treetops Children's Centre, Dursley Primary School, School Road, Dursley, Gloucestershire, GL11 4NZ

      IIF 453
  • Thompson, John Richard
    United Kingdom hospital chaplain born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mynd House, The Highlands, Painswick, Stroud, Gloucestershire, GL6 6SL

      IIF 454
  • Odusina, Adedoyin Adetoro Adegorite, Reverend
    British clergy born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cuthbert Gardens, London, SE25 6SS, United Kingdom

      IIF 455
  • Anyahamiwe, Edmund Ikejiuno, Doctor
    Nigerian clergy born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 South Oak Road, London, SW16 2UB

      IIF 456
  • Boula De Mareuil, Pierre Philippe Roalnd Gandhi
    French chaplain born in January 1975

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 5, Kingsway Court, Leeds, LS17 6SS, United Kingdom

      IIF 457
  • Adedoyin, Abdulrasheed Olayinka, Ustadh
    Nigerian clergy born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jamia Masjid Sultania Mosque, 54 Sneinton Dale, Sneinton, Nottingham, Eastmidlands, NG2 4HE, United Kingdom

      IIF 458
  • Ikhuiwu, David Osagie Unuefe, Senior Apostle
    Nigerian clergy born in June 1947

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 223, Byron Road, Wealdstone, Harrow, Middlesex, HA3 7TD

      IIF 459
  • Onwuzurumba, Nnaeto Jr Chidindu
    Nigerian,finnish chaplain born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bagot Grove, Stoke-on-trent, ST1 6TD, United Kingdom

      IIF 460
child relation
Offspring entities and appointments
Active 166
  • 1
    icon of address 130 Blockwise Block & Estate Management, 130 Sandgate Road, Folkestone, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 350 - Director → ME
    icon of calendar 2022-03-07 ~ dissolved
    IIF 391 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 106 Bethune Road, Stoke Newington, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 379 - Director → ME
  • 4
    icon of address 142 Prince Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 410 - Director → ME
  • 5
    icon of address 22 Devon Grove, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Anglican Communion Office, St Andrew's House, 16 Tavistock Crescent, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 412 - Director → ME
  • 7
    icon of address 11a Melville Road, Romford, Essex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 309 - Director → ME
  • 8
    icon of address Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12 Canberra Road, Bexleyheath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 10
    AUTISTIC EYE LTD - 2017-12-20
    icon of address 68 Bristol Road, Radstock
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 115 - Director → ME
  • 11
    icon of address West Midland House, Gipsy Lane, Willenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Ekb Accountancy Services, 39-41 North Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,496 GBP2018-07-31
    Officer
    icon of calendar 2008-04-25 ~ now
    IIF 392 - Director → ME
  • 13
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-07 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ dissolved
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Birch Hall Dale Hill, Kirby Le Soken, Frinton On Sea, Essex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 347 - Director → ME
  • 15
    icon of address B7, Seedbed Centre Avenue Road, Nechells, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 333 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 29 Leegate Centre, Leegate, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,173 GBP2021-11-30
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 338 - Director → ME
  • 17
    BOLTON DISTRICT COUNCIL FOR VOLUNTARY SERVICE - 2006-11-21
    icon of address The Bolton Hub, Bold Street, Bolton, Lancashire
    Active Corporate (14 parents)
    Officer
    icon of calendar 1998-06-24 ~ now
    IIF 323 - Director → ME
  • 18
    icon of address 181 Constitution Road, Chatham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 19
    icon of address 10 Allenby Road, West Thamesmead, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-31 ~ now
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 301 - Has significant influence or control over the trustees of a trustOE
  • 20
    icon of address 610 Pershore Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 263 - Ownership of shares – 75% or moreOE
  • 21
    CAMBRIDGE PRESERVATION SOCIETY(THE) - 2009-08-04
    icon of address Wandlebury Ring Gog Magog Hills Estate, Babraham, Cambridge, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 91 - Director → ME
  • 22
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 193 - Director → ME
    icon of calendar 2024-12-31 ~ now
    IIF 389 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 126 Longstone Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 359 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address C/o Cannons Accountants Unit 1a, Park Farm Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ dissolved
    IIF 302 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 582 London Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 284 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 21 Broadlands Close, Enfield, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-05 ~ now
    IIF 282 - Director → ME
  • 27
    icon of address 9 Stockdale Road, Blackley, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 439 - Has significant influence or controlOE
  • 28
    icon of address 12-14 Ferndale Road, Leytonstone, London, Waltham Forest
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 163 - Director → ME
  • 29
    icon of address 163 Ilderton Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-10 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    CAC WORLDWIDE LTD - 2023-09-19
    icon of address Page Green Terrace 202-204, High Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 31
    icon of address 15 Reynolds House Ayley Croft, Ayley Croft, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 385 - Director → ME
  • 32
    icon of address St Pauls House, Edison Road, Bromley, Kent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 148 - Director → ME
  • 33
    HOMES OF ST BARNABAS",INCORPORATED (THE) - 1977-12-31
    icon of address Blackberry Lane, Lingfield, Surrey
    Active Corporate (13 parents)
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 130 - Director → ME
  • 34
    icon of address Dr Iftikhar Khan, 151 Mackintosh Place, Roath, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 138 - Director → ME
  • 35
    icon of address 60 Leechcroft Avenue, Swanley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 36
    FAITH GROWTH CHRISTIAN MINISTRIES - 1999-07-27
    icon of address 38/40 Parsons Mead, Croydon, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-20 ~ now
    IIF 18 - Director → ME
  • 37
    icon of address Ronac House Selinas Lane, Dagenham, Dagenham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 134 - Director → ME
  • 38
    icon of address 4385, 07941123 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,251 GBP2024-08-31
    Officer
    icon of calendar 2012-02-08 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Right to appoint or remove directorsOE
  • 39
    icon of address 582 - 588 London Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 283 - Has significant influence or control as a member of a firmOE
    IIF 283 - Right to appoint or remove directors as a member of a firmOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 588 London Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 299 - Director → ME
  • 41
    icon of address 19 Seymour Place Seymour Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 181 Constitution Road, Chatham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 136 - Director → ME
    icon of calendar 2016-05-25 ~ now
    IIF 377 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 61 - Has significant influence or controlOE
  • 43
    icon of address 18 Collar Way, Witham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-19 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 18 Collar Way, Witham, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 181 Constitution Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-27 ~ now
    IIF 137 - Director → ME
    icon of calendar 2009-04-27 ~ now
    IIF 378 - Secretary → ME
  • 46
    icon of address 93 Olyffe Avenue, Welling, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 216 - Director → ME
  • 47
    icon of address 6 Exton Avenue, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 49
    ST. TERESA'S SCHOOL EFFINGHAM TRUST - 2019-10-11
    icon of address Effingham Hill, Dorking, Surrey
    Active Corporate (13 parents)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 271 - Director → ME
  • 50
    icon of address 40 Ashmore Close, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 251 - Director → ME
  • 51
    icon of address 7 Princes Road, Clevedon, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,704 GBP2017-07-31
    Officer
    icon of calendar 2005-11-22 ~ dissolved
    IIF 38 - Director → ME
  • 52
    icon of address 89 Broomwood Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 204 - Director → ME
  • 53
    icon of address Heart For Our City, 582 London Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 296 - Director → ME
  • 54
    icon of address Aru Writtle Lordship Road, Writtle, Chelmsford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 106 - Director → ME
  • 55
    HAVARD SCHOOL OF MANAGEMENT AND TECHNOLOGY UK LTD - 2013-12-31
    AGAPELOVE SCHOOL OF MANAGEMENT AND TECHNOLOGY UK LTD - 2010-12-08
    icon of address 22 Ascot House, North Third Street Central Milton Keynes, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 443 - Director → ME
  • 56
    icon of address 12 Abbey Court Station Road, North Walsham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 57
    icon of address 85 Hazel Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-08-13 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 58
    BRADFORD CHURCHES FOR DIALOGUE AND DIVERSITY - 2015-08-15
    icon of address Church House, 17-19 York Place, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 430 - Director → ME
  • 59
    icon of address 582 London Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 3 Martineau Mews, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ now
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 33 Albion Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 129 - Director → ME
    icon of calendar 2010-08-01 ~ dissolved
    IIF 199 - Secretary → ME
  • 62
    icon of address 46 Allen Street, Warrington, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    63,695 GBP2021-03-31
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 83 - Director → ME
  • 63
    icon of address 33 Scylla Drive, Aberdeen, Aberdeenshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 192 - Director → ME
  • 64
    icon of address 184 Moffat Road, Thornton Heath, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2013-12-20 ~ dissolved
    IIF 375 - Secretary → ME
  • 65
    icon of address 184 Moffat Road, Thornton Heath, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2013-12-20 ~ dissolved
    IIF 374 - Secretary → ME
  • 66
    icon of address 3 Martineau Mews, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ now
    IIF 403 - Secretary → ME
  • 67
    icon of address Unit 28 Leegate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 135 - Director → ME
    icon of calendar 2016-08-01 ~ dissolved
    IIF 401 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Millmead Business Centre Unit 21-22, Millmead Road Tottenham, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-01 ~ dissolved
    IIF 258 - Director → ME
  • 69
    icon of address 4 Cuthbert Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 455 - Director → ME
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 1, St Olave's Church Of England, Woodberry Down, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,789 GBP2024-06-30
    Officer
    icon of calendar 1999-06-10 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 71
    icon of address 12 Stanhope Road, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 339 - Director → ME
  • 72
    GRAIN AND FEED TRADE ASSOCIATION LIMITED (THE) - 1984-03-14
    icon of address 9 Lincoln's Inn Fields, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2014-06-16 ~ now
    IIF 96 - Director → ME
  • 73
    icon of address Flat 4, 195 Church Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 32 Springvale Terrace, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,913 GBP2023-12-31
    Officer
    icon of calendar 2003-09-26 ~ now
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 121 - Right to appoint or remove directors as a member of a firmOE
    IIF 121 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
  • 75
    icon of address Flat 2 C/o Outer Silk Mills, Malmesbury, Wiltshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 269 - Director → ME
  • 76
    icon of address 120 Westerton Road, Tingley, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 310 - Director → ME
    icon of calendar 2020-07-24 ~ dissolved
    IIF 406 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    icon of address 15 Reynolds House, Ayley Croft, Enfield, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 386 - Director → ME
  • 78
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 79
    icon of address 60 Leechcroft Avenue, Swanley, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 139 - Has significant influence or controlOE
  • 80
    icon of address 204, Lodge Lane Lodge Lane, Collier Row, Romford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 257 - Director → ME
  • 81
    icon of address 55 Bedford Street South, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
  • 82
    icon of address Prayer City Buckmore Park, Maidstone Road, Chatham, Kent
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-10-08 ~ now
    IIF 281 - Director → ME
    IIF 384 - Director → ME
  • 83
    icon of address Kicc The Open Door, Freelands Road, Bromley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-16 ~ now
    IIF 383 - Director → ME
  • 84
    icon of address 80 Hogg Lane, Grays, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-22 ~ dissolved
    IIF 88 - Director → ME
  • 85
    icon of address 31 Brodrick Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 86
    LCW NGO
    - now
    LIBYAN CRIMES WATCH ORGANIZATION LIMITED - 2022-12-19
    LCW NGO LTD - 2023-01-03
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 149 - Director → ME
  • 87
    icon of address 74 Daisy Street, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 361 - Director → ME
  • 88
    LITTLE BOOKHAM MANOR HOUSE SCHOOL EDUCATIONAL TRUST LIMITED - 2012-11-23
    icon of address Manor House Lane, Little Bookham, Surrey
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 272 - Director → ME
  • 89
    icon of address 142 Prince Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 409 - Director → ME
  • 90
    icon of address 4 Cuthbert Gardens, South Norwood, Cuthbert Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 91
    icon of address Elder Fredrick Moigboi, 23 Woodfold Avenue, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 267 - Director → ME
  • 92
    icon of address 18 Tithe Barn Way, Northolt, Middlesex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 434 - Director → ME
  • 93
    icon of address 112f Destiny House (buxton Club), High Street, Wlathamstow, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Right to appoint or remove directorsOE
  • 94
    icon of address Archdeacon's House Walkers Lane, Whittington, Worcester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    151,890 GBP2018-07-31
    Officer
    icon of calendar 2004-06-28 ~ now
    IIF 40 - Director → ME
    icon of calendar 2004-06-28 ~ now
    IIF 235 - Secretary → ME
  • 95
    icon of address 120 Westerton Road, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 158 - Right to appoint or remove directorsOE
  • 96
    icon of address Jamia Masjid Sultania Mosque 54 Sneinton Dale, Sneinton, Nottingham, Eastmidlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 458 - Director → ME
  • 97
    icon of address 48 Queen Street, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 331 - Director → ME
  • 98
    icon of address Cac Balm Of Gilead, 123-125 Stanstead Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 180 - Director → ME
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 7 - Right to appoint or remove directorsOE
  • 99
    icon of address 20 Old Elvet, Durham
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-11-08 ~ now
    IIF 167 - Director → ME
  • 100
    BREWERY ARTS LIMITED - 2011-12-08
    CIRENCESTER WORKSHOPS TRUST - 1990-09-26
    BREWERY COURT LIMITED - 2003-06-05
    icon of address Brewery Court, Cirencester, Gloucestershire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 205 - Director → ME
  • 101
    TRANSFORMATION INVESTMENTS LIMITED - 2011-06-15
    icon of address 131 Burwood Road, Hersham, Walton-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-24 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 49 - Director → ME
  • 103
    icon of address 4 Island View, Amble, Morpeth, Northumberland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    339 GBP2017-11-30
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Director Generals House, 15 Rockstone Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 72 - Director → ME
  • 107
    icon of address Ground Floor Flat B, 25 Montpelier Road, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-01 ~ dissolved
    IIF 308 - Director → ME
  • 108
    icon of address 75 Great Holme Court, Thorplands Northampton, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-07 ~ now
    IIF 413 - Director → ME
  • 109
    icon of address 2nd Floor 55 Bedford Street South, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 110
    icon of address 34 Sherborne Road, Petts Wood, Orpington, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-25 ~ now
    IIF 285 - Director → ME
  • 111
    icon of address The Old School, School Hill, Ranworth, Norwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,819 GBP2024-01-31
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 112
    PRAYER RESOURCE NETWORK LIMITED - 2017-07-17
    JAMES ISRAEL MINISTRIES LTD. - 2015-05-26
    CHRIST TO COMMUNITIES CHURCHES. - 2015-01-12
    PRAYER RESOURCE BIBLE MINISTRIES - 2013-04-04
    PRAYER RESOURCE CHRISTIAN CENTRE - 2011-03-08
    SONS OF THE PROPHET MINISTRIES. - 2010-01-27
    icon of address 31 Brodrick Grove Brodrick Grove, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 80 - Director → ME
  • 113
    PRAYERHOUSE OF DELIVERANCE INTERNATIONAL - 2016-06-11
    icon of address 18 Collar Way, Witham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Has significant influence or control over the trustees of a trustOE
    IIF 20 - Has significant influence or controlOE
  • 114
    icon of address The Quadrangle, 3 Vicarage Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 275 - Director → ME
  • 115
    icon of address 61 Stirling Street, Airdrie, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 418 - Director → ME
  • 116
    icon of address Quince House/10 Church Drive, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 343 - Director → ME
  • 117
    icon of address Northern Learning Trust, Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 352 - Director → ME
  • 118
    THE BODY SHOP FOUNDATION - 2016-12-08
    icon of address 31 Downview Road, Barnham, Bognor Regis, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,308 GBP2020-12-31
    Officer
    icon of calendar 2008-06-25 ~ dissolved
    IIF 341 - Director → ME
  • 119
    icon of address 19 Withy Mead, Chingford, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 16 - Has significant influence or controlOE
  • 120
    icon of address 131 Burwood Road 131 Burwood Road, Hersham, Walton-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 184 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 68 - Has significant influence or controlOE
  • 121
    RUBY FOUNDATION - 2015-11-24
    icon of address 54 Park Street, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 17 - Has significant influence or controlOE
  • 122
    icon of address Sacred Heart Catholic School, Camberwell New Road, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 114 - Director → ME
  • 123
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 349 - Director → ME
    icon of calendar 2022-03-15 ~ dissolved
    IIF 390 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 362 - Right to appoint or remove directors as a member of a firmOE
    IIF 362 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 362 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 362 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 211 Trent Valley Road, Oakhill, Stoke-on-trent, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 460 - Director → ME
  • 125
    SANDES SOLDIERS AND AIRMENS HOMES-THE. - 1990-06-25
    icon of address Unit 7, 30 Island Street, Belfast
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 319 - Director → ME
  • 126
    icon of address 320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 201 - Director → ME
  • 127
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    CHRISTIAN GIVING LIMITED - 2014-06-12
    icon of address 131 Burwood Road, Hersham, Walton-on-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Ss Simon & Jude Trading Company Limited Newport Road, Great Lever, Bolton, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 247 - Director → ME
  • 130
    icon of address 202-204 High Road, Page Green Terrace, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-02 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-04-02 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 131
    ST MARK'S PRIMARY SCHOOL - 2015-12-02
    icon of address Talbot Village, Bournemouth, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 95 - Director → ME
  • 132
    icon of address St. Marys College, Everest Road Crosby, Liverpool, Merseyside
    Active Corporate (16 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 449 - Director → ME
  • 133
    icon of address St Philip's Centre, 2a Stoughton Drive North, Leicester
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 42 - Director → ME
  • 134
    icon of address St Nicolas Parish Office, Vicarage Street, Nuneaton, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 110 - Director → ME
  • 135
    STAFFORD INDEPENDENT GRAMMAR SCHOOL LIMITED - 1983-01-27
    icon of address Burton Manor, Stafford
    Active Corporate (9 parents)
    Equity (Company account)
    4,287,035 GBP2020-08-31
    Officer
    icon of calendar 2016-09-19 ~ now
    IIF 141 - Director → ME
  • 136
    icon of address 22 Ascot House, North Third Street, Central Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-14 ~ dissolved
    IIF 445 - Director → ME
  • 137
    icon of address Bradford Magistrates' Court, The Tyrls, Bradford, West Yorkshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-18 ~ now
    IIF 425 - Director → ME
  • 138
    THE CHURCH (WORLDWIDE) MINISTRY LIMITED - 2000-12-18
    icon of address 74 Church Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-13 ~ now
    IIF 456 - Director → ME
    icon of calendar 2006-11-01 ~ now
    IIF 274 - Secretary → ME
  • 139
    GIBRALTAR DIOCESAN TRUST - 1993-06-21
    icon of address 14 Tufton Street, London
    Active Corporate (24 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 179 - Director → ME
    IIF 124 - Director → ME
  • 140
    icon of address Crown House, 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 364 - Has significant influence or controlOE
  • 141
    THE ETERNAL SACRED CHURCH OF THE CHERUBIM AND SERAPHIM CHURCH OF SALVATION UK - 2010-02-03
    THE ETERNAL SACRED ORDER OF THE CHERUBIM AND SERAPHIM CHURCH MOUNT OF SALVATION UK - 2016-06-03
    icon of address 53 Chatham Street, London
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,194 GBP2024-09-30
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 356 - Director → ME
  • 142
    icon of address 9 Lincoln's Inn Fields, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2014-10-01 ~ dissolved
    IIF 367 - Secretary → ME
  • 143
    icon of address 57 Palace Street, London, England
    Active Corporate (18 parents)
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 441 - Director → ME
  • 144
    icon of address Flat 21, Voltaire Sceaux Gardens, Camberwell, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5 GBP2018-12-31
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 260 - Director → ME
  • 145
    PRAYER LABS - 2015-10-21
    icon of address 131 Burwood Road, Hersham, Walton-on-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 77 - Director → ME
    icon of calendar 2013-02-18 ~ now
    IIF 317 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 5 Trumps Orchard, Cullompton, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-09-21 ~ now
    IIF 157 - Director → ME
  • 147
    icon of address 74 Church Road, Crystal Palace London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 118 - Director → ME
  • 148
    icon of address 109 Avalon Gardens, Linlithgow Bridge, Linlithgow, West Lothian
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 131 - Director → ME
  • 149
    icon of address Townshend House, Crown Road, Norwich, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-05 ~ dissolved
    IIF 280 - Director → ME
  • 150
    icon of address 48 Cotswold Road, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-06 ~ dissolved
    IIF 82 - Director → ME
  • 151
    icon of address St Johns House 5 South Parade, Summertown, Oxford, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 452 - Director → ME
  • 152
    CHRIST CHURCH CITY OF MERCY LIMITED - 2017-08-21
    HEALING WINGS CHRISTIAN CENTRE - 2011-05-20
    icon of address 11 New Princess Street, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-04-02 ~ now
    IIF 348 - Director → ME
  • 153
    icon of address 75a Old Oak Common Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 370 - Has significant influence or controlOE
    IIF 92 - Has significant influence or controlOE
  • 154
    icon of address Threshelfords Business Park, Inworth Road, Feering, Essex
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 105 - Director → ME
  • 155
    icon of address 2j Hermitage Road, Upper Norwood, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 156
    icon of address 16 Warren Gardens, Hadlow, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 157
    icon of address 16 Warren Gardens, Hadlow, Tonbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 211 New Church Road, Hove, East Sussex
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    20,476 GBP2021-12-31
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 125 - Director → ME
  • 159
    icon of address 60 Leechcroft Avenue, Swanley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 36 - Director → ME
  • 160
    icon of address 535 Maryhill Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 437 - Director → ME
    icon of calendar 2011-06-09 ~ dissolved
    IIF 373 - Secretary → ME
  • 161
    icon of address 3 Ryder Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 227 - Director → ME
    icon of calendar 2019-09-20 ~ dissolved
    IIF 388 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 211 - Has significant influence or controlOE
  • 162
    icon of address Station Chambers, 5b Hanger Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 376 - Director → ME
  • 163
    icon of address 169b Station Road, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    IIF 262 - Director → ME
    icon of calendar 2023-06-23 ~ dissolved
    IIF 423 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 164
    icon of address 11 Harlequin Court 234 Pampisford Road, South Croydon, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-19 ~ dissolved
    IIF 279 - Director → ME
  • 165
    WELLSPRINGS (BRADFORD) LIMITED - 2013-02-05
    icon of address Bradford Area Office The Trinity Centre, John Escritt Road, Bingley, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 427 - Director → ME
  • 166
    WEST BROMWICH AFRO-CARIBBEAN RESOURCE CENTRE - 2000-07-19
    icon of address Thomas Street, West Bromwich, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,541 GBP2017-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 111 - Director → ME
Ceased 167
  • 1
    icon of address 23 Kings Road, Colwyn Bay
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-10-22 ~ 2021-01-29
    IIF 366 - Director → ME
  • 2
    icon of address Ryecroft Glenton (jgw), 32 Portland Terrace, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2008-11-21
    IIF 188 - Director → ME
  • 3
    icon of address 22 Ascot House North Third Street, Central Milton Keynes, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2013-11-06
    IIF 444 - Director → ME
  • 4
    ALBION STREET COMMUNITY SHOP LIMITED - 2013-07-15
    icon of address 8 Pageant Crescent, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-22 ~ 2015-09-22
    IIF 128 - Director → ME
  • 5
    ANGEL COMMUNITY DEVELOPMENT SUPPORT LTD - 2013-06-24
    BENEVOLENCE UK LTD - 2013-05-28
    icon of address 42a High Town Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-15 ~ 2014-08-31
    IIF 245 - Director → ME
  • 6
    FERNHILL MANOR SCHOOL LIMITED - 1996-07-08
    BALLARD SCHOOLS LIMITED - 2003-03-03
    icon of address Fernhill Lane, New Milton, Hampshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-06-03 ~ 2011-10-18
    IIF 119 - Director → ME
  • 7
    BASE 51
    - now
    HINT - 2011-08-12
    icon of address Suite 26 Sneinton Market Unit 6, Gedling Street, Nottingham, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-11-18 ~ 2019-12-09
    IIF 12 - Director → ME
  • 8
    icon of address Environ House, Salop Street, Bolton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-10 ~ 2004-11-11
    IIF 328 - Director → ME
  • 9
    icon of address Horwich Leisure Centre, Victoria Road Horwich, Bolton, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-05-27 ~ 2006-01-27
    IIF 326 - Director → ME
  • 10
    icon of address Victoria Hall, Knowsley Street, Bolton, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-07-26 ~ 2011-03-31
    IIF 330 - Director → ME
  • 11
    icon of address The Bolton Hub, Bold Street, Bolton
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2001-03-13 ~ 2010-04-14
    IIF 324 - Director → ME
  • 12
    BOLTON WANDERERS FOOTBALL IN THE COMMUNITY SCHEME - 2010-07-06
    icon of address Toughsheet Community Stadium Burnden Way, Lostock, Bolton, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-19 ~ 2014-03-01
    IIF 329 - Director → ME
  • 13
    icon of address 125 Deansgate, Bolton, Greater Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-08-22 ~ 2006-10-24
    IIF 327 - Director → ME
  • 14
    icon of address 2nd Floor, Jade Building, Albion Mills Albion Road, Greengates, Bradford, West Yorkshire, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2014-10-18 ~ 2018-07-17
    IIF 431 - Director → ME
  • 15
    icon of address 6 Sunbury Rd, Sunbury Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-23 ~ 2022-05-12
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ 2022-05-12
    IIF 212 - Ownership of shares – 75% or more OE
  • 16
    icon of address 21 Julien Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,157 GBP2018-09-30
    Officer
    icon of calendar 2013-03-31 ~ 2018-04-30
    IIF 109 - Director → ME
  • 17
    icon of address 20 Wenlock Road, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 1996-06-26 ~ 2000-09-08
    IIF 278 - Director → ME
  • 18
    icon of address 167 Newhall Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-13 ~ 2014-01-08
    IIF 240 - Secretary → ME
  • 19
    icon of address Cheadle Hulme School, Claremont Road, Cheadle Hulme, Cheadle, Cheshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-04 ~ 2018-02-15
    IIF 450 - Director → ME
  • 20
    icon of address 21 Broadlands Close, Enfield, Middlesex
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-12-30 ~ 2018-01-13
    IIF 159 - Has significant influence or control OE
  • 21
    icon of address 75 Stafford Street, Walsall, Stafford Street, Walsall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-02 ~ 2017-07-01
    IIF 407 - Director → ME
  • 22
    CAC WORLDWIDE LTD - 2023-09-19
    icon of address Page Green Terrace 202-204, High Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-01 ~ 2020-01-01
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2020-01-01
    IIF 140 - Has significant influence or control OE
  • 23
    icon of address Ccc Elephant & Castle 187, Glengall Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2002-09-02 ~ 2005-09-07
    IIF 277 - Director → ME
    icon of calendar 2002-09-02 ~ 2005-09-07
    IIF 276 - Secretary → ME
  • 24
    icon of address 43-45 North Street, Cheetham Hill, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2018-12-01
    IIF 459 - Director → ME
  • 25
    MISSION OF HOPE FOR CHILDRENS AID AND ADOPTION - 1989-05-09
    icon of address 42 South Park Hill Road, South Croydon, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-10-13 ~ 2002-02-18
    IIF 53 - Director → ME
  • 26
    MAINMISSION LIMITED - 1988-11-02
    icon of address 81 Knowsley Street, Bolton, Manchester
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-05-22 ~ 2002-09-26
    IIF 325 - Director → ME
  • 27
    icon of address Sovereign Court One (unit 3) Sir William Lyons Road, University Of Warwick Science Park, Coventry, Warwickshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-19 ~ 2017-01-31
    IIF 102 - Director → ME
  • 28
    icon of address Sovereign Court One (unit 3) Sir William Lyons Road, University Of Warwick Science Park, Coventry, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2017-01-31
    IIF 79 - Director → ME
  • 29
    icon of address Ground Floor, Centre Block Hille Business Estate, 132 St Albans Road, Watford, Harts
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-06-11 ~ 2018-05-12
    IIF 101 - Director → ME
    icon of calendar 2014-06-14 ~ 2015-06-06
    IIF 78 - Director → ME
  • 30
    icon of address Camelford House, 87-89 Albert Embankment London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-04-19 ~ 2017-07-20
    IIF 103 - Director → ME
  • 31
    icon of address London House, 7 Prescott Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    671,160 GBP2024-03-31
    Officer
    icon of calendar 2011-09-26 ~ 2014-01-27
    IIF 98 - Director → ME
  • 32
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2006-05-10
    IIF 195 - Director → ME
  • 33
    icon of address Copland House, Edmiston Drive, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-04 ~ 2020-09-01
    IIF 290 - Director → ME
  • 34
    RIVER HOUSE CAPITAL COMMUNITY INTEREST COMPANY - 2016-06-30
    RIVER HOUSE CAPITAL LTD - 2013-10-04
    icon of address Copland House Edmiston Drive, Copland House, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,440 GBP2024-06-30
    Officer
    icon of calendar 2017-11-04 ~ 2020-09-01
    IIF 292 - Director → ME
  • 35
    RANGERS FIRST 2014 COMMUNITY INTEREST COMPANY - 2016-12-16
    icon of address Copland House Edmiston Drive, Copland House, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,586,929 GBP2024-06-30
    Officer
    icon of calendar 2017-11-04 ~ 2020-09-01
    IIF 293 - Director → ME
  • 36
    FAMILY CARE COUNSELLING SERVICE (NORTH EAST ESSEX). - 1999-10-22
    icon of address 4 Matchett Drive, Matchett Drive, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-27 ~ 2018-06-30
    IIF 405 - Director → ME
  • 37
    icon of address Unit 29 The Raylor Centre, James Street, York, Yorkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-10-24 ~ 2016-11-03
    IIF 178 - Director → ME
  • 38
    icon of address Unit 29 The Raylor Centre, James Street, York, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-10-24 ~ 2016-11-03
    IIF 176 - Director → ME
  • 39
    icon of address Unit 29 The Raylor Centre, James Street, York
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-10-24 ~ 2016-11-03
    IIF 177 - Director → ME
  • 40
    icon of address 21 Holborn Viaduct, London
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,443 GBP2024-12-31
    Officer
    icon of calendar 2007-05-21 ~ 2021-12-02
    IIF 203 - Director → ME
  • 41
    MARLING SCHOOL - 2016-08-05
    icon of address Cainscross Road, Stroud, Gloucestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-07-04 ~ 2013-10-13
    IIF 268 - Director → ME
  • 42
    COVENTRY INDEPENDENT ADVICE SERVICE LTD LIMITED - 2014-11-17
    WOOD END ADVICE AND INFORMATION CENTRE LIMITED - 2013-11-18
    icon of address C/o Coventry Refugee And Migrant Centre Norton House, Bird Street, Coventry, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-10-12 ~ 2022-07-29
    IIF 166 - Director → ME
  • 43
    icon of address Holy Trinity Church Centre, Priory Row, Coventry
    Converted / Closed Corporate (4 parents)
    Equity (Company account)
    550 GBP2019-12-31
    Officer
    icon of calendar 2010-10-12 ~ 2016-07-20
    IIF 86 - Director → ME
  • 44
    icon of address Thornbury Baptist Church, Gillingstool, Thornbury, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-01-07 ~ 2020-01-26
    IIF 340 - Director → ME
  • 45
    CROSSROADS CHRISTIAN COUNSELLING SERVICE - 2008-12-05
    icon of address 144 Roman Road, Bethnal Green, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-07 ~ 2014-09-29
    IIF 346 - Director → ME
  • 46
    icon of address The Quadrangle, 3, Vicarage Lane, Stratford, Newham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,818 GBP2023-12-31
    Officer
    icon of calendar 1994-12-13 ~ 2007-12-31
    IIF 162 - Director → ME
  • 47
    icon of address Heart For Our City, 582 London Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,789 GBP2017-02-28
    Officer
    icon of calendar 2016-02-16 ~ 2016-06-01
    IIF 174 - Director → ME
  • 48
    MOBILISE ORGANISATION - 2011-03-24
    icon of address Folly Farm Upgate Street, Carleton Rode, Norwich, Norfolk, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-15 ~ 2022-05-14
    IIF 69 - Director → ME
  • 49
    icon of address 404 Coventry Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ 2022-04-01
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ 2022-04-01
    IIF 332 - Ownership of shares – 75% or more OE
  • 50
    icon of address 110 Portswood Road, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ 2025-05-06
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2025-05-06
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    icon of address Durham School, Quarry Heads Lane, Durham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2013-01-01
    IIF 351 - Director → ME
  • 52
    icon of address Edge Grove School, Aldenham Village, Hertfordshire
    Active Corporate (16 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2017-03-29
    IIF 29 - Director → ME
  • 53
    icon of address 16-18 Woodford Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,866 GBP2017-07-31
    Officer
    icon of calendar 2009-07-01 ~ 2010-09-30
    IIF 408 - Director → ME
  • 54
    SIFE UK - 2014-01-06
    icon of address Enactus Uk Ingenuity Centre, Triumph Road, Uon, Nottingham, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-10-15 ~ 2012-11-06
    IIF 202 - Director → ME
  • 55
    icon of address Labs Atrium The Stables Market, Chalk Farm Road, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2016-06-13 ~ 2018-08-21
    IIF 365 - Director → ME
  • 56
    icon of address Suite 125 14 Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2013-01-22
    IIF 273 - Director → ME
  • 57
    icon of address Finnish Church In London, 33 Albion Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-04 ~ 2015-12-16
    IIF 126 - Director → ME
    icon of calendar ~ 2015-03-11
    IIF 286 - Director → ME
    icon of calendar ~ 1996-06-01
    IIF 335 - Director → ME
  • 58
    icon of address 2nd Floor Heliting House 35 Richmond Hill, Bournemouth, Dorset
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-12-01 ~ 2021-06-30
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2021-06-30
    IIF 67 - Has significant influence or control OE
  • 59
    icon of address 33 Albion Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-25 ~ 2015-03-23
    IIF 287 - Director → ME
    icon of calendar ~ 1995-05-19
    IIF 288 - Director → ME
    icon of calendar 1995-05-19 ~ 1996-06-01
    IIF 334 - Director → ME
    icon of calendar 1997-08-01 ~ 1999-08-30
    IIF 433 - Director → ME
  • 60
    icon of address 76 Rannoch Road, Hammersmith, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2010-11-15
    IIF 318 - Director → ME
    icon of calendar 2004-03-15 ~ 2004-04-06
    IIF 185 - Director → ME
  • 61
    GRAIN AND FEED TRADE ASSOCIATION LIMITED (THE) - 1984-03-14
    icon of address 9 Lincoln's Inn Fields, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2014-06-16 ~ 2014-09-17
    IIF 368 - Secretary → ME
  • 62
    HABERDASHERS' ASKE'S HATCHAM COLLEGE TRUST - 2010-01-06
    icon of address Haberdashers' Hatcham College, Pepys Road, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-01 ~ 2013-09-24
    IIF 26 - Director → ME
  • 63
    HARROW CLUB W10 - 2021-09-03
    THE HARROW CLUB - 1996-07-02
    icon of address Harrow Club, 187 Freston Road, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 1996-02-27 ~ 2018-03-22
    IIF 27 - Director → ME
  • 64
    RED BALLOON LEARNER CENTRE NW LONDON - 2024-07-29
    icon of address 13 Kenton Road, Harrow, Middlesex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-01-21 ~ 2020-01-01
    IIF 25 - Director → ME
  • 65
    icon of address 54 Smith Drive, Orford, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-15 ~ 2014-03-01
    IIF 81 - Director → ME
  • 66
    icon of address Flat 2 C/o Outer Silk Mills, Malmesbury, Wiltshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-11-01 ~ 2017-01-11
    IIF 453 - Director → ME
  • 67
    HURWORTH HOUSE SCHOOL TRUST LIMITED (THE) - 1991-04-09
    icon of address Baker Tilly Restructuring And Recovery Llp, 2 Whitehall Quay, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-01-23 ~ 2008-07-03
    IIF 395 - Director → ME
  • 68
    icon of address 162 Moorside Road, Downham, Bromley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-03 ~ 2012-06-12
    IIF 59 - Director → ME
  • 69
    CENTRE FOR YOUTH MINISTRY - 2013-03-18
    icon of address 16 Commerce Square, Lace Market, Nottingham, Nottinghamshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-12-11 ~ 2004-07-05
    IIF 242 - Director → ME
  • 70
    THE NEW INTERCONTINENTAL CHURCH SOCIETY - 1998-12-31
    icon of address Unit 11 Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-19 ~ 2010-06-14
    IIF 170 - Director → ME
  • 71
    EUROPEAN BRITISH AND COLONIAL LANDS AND BUILDINGS COMPANY,LIMITED - 1991-01-08
    INTERCONTINENTAL CHURCH SOCIETY LIMITED - 1998-09-08
    icon of address Unit 11 Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2010-06-14
    IIF 169 - Director → ME
  • 72
    icon of address 5 Kingsway Court, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-01-05 ~ 2022-09-20
    IIF 457 - Director → ME
  • 73
    icon of address 87 King Street, Lancaster, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-05 ~ 2004-10-11
    IIF 194 - Director → ME
  • 74
    LCW NGO
    - now
    LIBYAN CRIMES WATCH ORGANIZATION LIMITED - 2022-12-19
    LCW NGO LTD - 2023-01-03
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-20 ~ 2022-12-31
    IIF 422 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2025-08-06
    IIF 358 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 75
    icon of address Lee Abbey, Lynton, Devon
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2006-05-01
    IIF 220 - Director → ME
  • 76
    LEE ABBEY 3 - 1997-12-08
    icon of address Lee Abbey, Lynton, North Devon
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-07-17 ~ 2006-05-01
    IIF 219 - Director → ME
  • 77
    INTERNATIONAL STUDENTS CLUB (LEE ABBEY) LIMITED - 2006-01-18
    icon of address Lee Abbey, Lynton, North Devon
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-04-01 ~ 2006-05-01
    IIF 222 - Director → ME
  • 78
    icon of address Unit 13 Orton Enterprise Centre Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,366 GBP2024-12-31
    Officer
    icon of calendar 2008-03-05 ~ 2017-03-01
    IIF 182 - Director → ME
  • 79
    icon of address Beechlands, Liverpool College, Mossley Hill
    Active Corporate (6 parents)
    Equity (Company account)
    29,426 GBP2017-08-31
    Officer
    icon of calendar 2021-05-19 ~ 2024-08-27
    IIF 451 - Director → ME
  • 80
    icon of address Liverpool College Queens Drive, Mossley Hill, Liverpool, Merseyside
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-01 ~ 2024-08-28
    IIF 312 - Director → ME
  • 81
    icon of address 13 Orton Enterprise Centre Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,931 GBP2024-12-31
    Officer
    icon of calendar 2012-02-09 ~ 2014-09-11
    IIF 183 - Director → ME
  • 82
    icon of address 456 High Road, Leyton, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-14 ~ 2007-02-22
    IIF 164 - Secretary → ME
  • 83
    icon of address 8 Cumberland Place, Southampton, Hants
    Active Corporate (16 parents)
    Officer
    icon of calendar 2011-05-20 ~ 2013-02-07
    IIF 120 - Director → ME
  • 84
    COLCHESTER MIND - 2017-03-04
    icon of address The Constantine Centre, 272a Mersea Road, Colchester, Essex, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-05-16 ~ 2017-08-02
    IIF 404 - Director → ME
  • 85
    MILDMAY MISSION HOSPITAL - 2025-01-29
    icon of address 19 Tabernacle Gardens, London
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,570 GBP2023-03-31
    Officer
    icon of calendar 2004-03-24 ~ 2007-02-07
    IIF 200 - Director → ME
  • 86
    icon of address 112f Destiny House (buxton Club), High Street, Wlathamstow, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-25 ~ 2024-10-08
    IIF 54 - Director → ME
  • 87
    icon of address Unit 3-5 Stoddart Street, Shieldfield Industrial Estate, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-04 ~ 1999-06-01
    IIF 187 - Director → ME
  • 88
    icon of address Hothfield, Coombe Road, Salisbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    98,919 GBP2021-12-31
    Officer
    icon of calendar 2020-11-05 ~ 2022-12-01
    IIF 4 - Director → ME
  • 89
    KELLY COLLEGE GOVERNORS - 2010-01-12
    KELLY COLLEGE FOUNDATION GOVERNORS - 2014-07-08
    icon of address The Bursar, Mount Kelly Foundation The Bursary, Parkwood Road, Tavistock, Devon
    Active Corporate (19 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-23 ~ 2014-06-20
    IIF 270 - Director → ME
  • 90
    icon of address 2a Duke Street, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-11 ~ 2016-06-23
    IIF 446 - Director → ME
    icon of calendar 2015-02-11 ~ 2016-05-02
    IIF 424 - Secretary → ME
  • 91
    icon of address The Foundry, 17 Oval Way, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2020-05-28
    IIF 432 - Director → ME
  • 92
    icon of address 3 Cheyne Walk, Northampton, Northamptonshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-01 ~ 2025-07-15
    IIF 112 - Director → ME
  • 93
    icon of address Masonic Hall, Garden Street, Newcastle, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2001-10-17 ~ 2006-10-18
    IIF 315 - Director → ME
  • 94
    TRANSFORMATION INVESTMENTS LIMITED - 2011-06-15
    icon of address 131 Burwood Road, Hersham, Walton-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-24 ~ 2009-01-02
    IIF 316 - Secretary → ME
  • 95
    SCUNTHORPE & DISTRICT MIND - 2020-03-04
    NORTH LINCOLNSHIRE MIND LTD - 2020-05-27
    icon of address Printers Yard, Fenton Street, Scunthorpe, North Lincolnshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-03-15 ~ 2001-01-10
    IIF 186 - Director → ME
  • 96
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-17 ~ 2021-01-21
    IIF 238 - Director → ME
  • 97
    icon of address 60 High Street, Watton At Stone, Hertford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-01 ~ 2007-03-31
    IIF 154 - Director → ME
  • 98
    COGENT SECTOR SERVICES LIMITED - 2007-11-29
    OPITO LIMITED - 2003-03-03
    icon of address Minerva House, Bruntland Road, Portlethen, Aberdeen, Aberdeenshire
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2008-06-18 ~ 2011-08-23
    IIF 99 - Director → ME
  • 99
    icon of address Otley Road And Undercliffe Community Works, Undercliffe Lane, Bradford, West Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-10-18 ~ 2008-05-05
    IIF 426 - Director → ME
  • 100
    OXFORD DIOCESAN SCHOOL TRUST - 2012-07-16
    icon of address St Mary's Convent, Denchworth Road, Wantage, Oxfordshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2017-01-10 ~ 2019-01-11
    IIF 313 - Director → ME
  • 101
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-11-21 ~ 2001-03-12
    IIF 160 - Director → ME
  • 102
    icon of address 5 Robin Hood Lane, Sutton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-25 ~ 2020-10-21
    IIF 70 - Director → ME
  • 103
    PRAYER RESOURCE NETWORK LIMITED - 2017-07-17
    JAMES ISRAEL MINISTRIES LTD. - 2015-05-26
    CHRIST TO COMMUNITIES CHURCHES. - 2015-01-12
    PRAYER RESOURCE BIBLE MINISTRIES - 2013-04-04
    PRAYER RESOURCE CHRISTIAN CENTRE - 2011-03-08
    SONS OF THE PROPHET MINISTRIES. - 2010-01-27
    icon of address 31 Brodrick Grove Brodrick Grove, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2013-05-20 ~ 2013-11-15
    IIF 320 - Secretary → ME
  • 104
    PRAYERHOUSE OF DELIVERANCE INTERNATIONAL - 2016-06-11
    icon of address 18 Collar Way, Witham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-22 ~ 2016-04-19
    IIF 57 - Director → ME
  • 105
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-04-24 ~ 2025-04-24
    IIF 116 - Director → ME
  • 106
    icon of address 61 Stirling Street, Airdrie, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-11 ~ 2025-06-10
    IIF 416 - Director → ME
  • 107
    icon of address Pullens Lane, Headington Hill, Oxford
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2020-01-26
    IIF 398 - Director → ME
  • 108
    icon of address S. Peter's Collegiate Church Of England School Compton Park, Compton Road West, Wolverhampton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2016-09-30
    IIF 448 - Director → ME
  • 109
    icon of address 61 The Broadway, Dudley, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-05-28 ~ 2006-04-04
    IIF 345 - Director → ME
  • 110
    icon of address Suite 24 1 Rocks Lane, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2015-07-28
    IIF 336 - Director → ME
  • 111
    SCOTTISH ASSOCIATION FOR MENTAL HEALTH - 2023-11-14
    icon of address Brunswick House, 51 Wilson Street, Glasgow
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2019-08-29 ~ 2023-11-27
    IIF 295 - Director → ME
  • 112
    icon of address 320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-01-05 ~ 2023-11-28
    IIF 289 - Director → ME
  • 113
    icon of address Diocesan Office, The Palace, Peterborough
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-01-14 ~ 2004-07-18
    IIF 354 - Director → ME
  • 114
    icon of address 30 Ladbrooke Road, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-07-19
    IIF 394 - Director → ME
  • 115
    icon of address 175 Darkes Lane, Brosnan House, Suite 2b, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -184,548 GBP2021-12-31
    Officer
    icon of calendar 2019-02-11 ~ 2019-08-10
    IIF 73 - Director → ME
  • 116
    YORKSHIRE AND HUMBERSIDE REFUGEE SUPPORT CENTRE - 2004-10-22
    icon of address Manor House, 1 Manor Street, Leeds, West Yorkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-12-08 ~ 2018-12-12
    IIF 168 - Director → ME
  • 117
    CITY GATEWAY 14-19 PROVISION - 2018-07-16
    icon of address 32 Mastmaker Court Mastmaker Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-05 ~ 2017-07-19
    IIF 75 - Director → ME
  • 118
    icon of address St Peters House, Precinct Centre, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,104 GBP2017-07-31
    Officer
    icon of calendar 2001-05-29 ~ 2002-08-31
    IIF 237 - Director → ME
  • 119
    icon of address St Peters House, University Precinct, Oxford Road Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-29 ~ 2002-08-31
    IIF 236 - Director → ME
  • 120
    CHRISTIAN GIVING LIMITED - 2014-06-12
    icon of address 131 Burwood Road, Hersham, Walton-on-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ 2015-11-06
    IIF 371 - Secretary → ME
  • 121
    PAINSWICK AND STROUD AREA LOCAL MINISTRIES - 2017-08-24
    PUTTING SPORT ALONGSIDE LOCAL MINISTRIES - 2021-03-24
    ONELIFE CHARITY - 2021-09-08
    icon of address Church House, College Green, Gloucester, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2018-10-01 ~ 2021-01-28
    IIF 454 - Director → ME
  • 122
    icon of address St Eanswythe's Church Of England Primary School, Church Street, Folkestone, Kent
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2020-03-18
    IIF 146 - Director → ME
  • 123
    icon of address 202-204 High Road, Page Green Terrace, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2020-04-20
    IIF 249 - Director → ME
    IIF 420 - Director → ME
  • 124
    icon of address St Mary's Ce Academy, Cheshunt, Lieutenant Ellis Way, Cheshunt, Hertfordshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-22 ~ 2025-03-17
    IIF 155 - Director → ME
  • 125
    NOTTCOR 121 LIMITED - 1999-12-17
    icon of address St. Peters Centre, Saint Peters Square, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-23 ~ 2002-05-26
    IIF 322 - Director → ME
  • 126
    CHARIS (22) LIMITED - 1992-08-12
    icon of address Tonbridge School, High Street, Tonbridge, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-04-14 ~ 2004-08-31
    IIF 191 - Director → ME
  • 127
    icon of address Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1,931,151 GBP2019-08-31
    Officer
    icon of calendar 2007-06-27 ~ 2013-02-11
    IIF 321 - Director → ME
    icon of calendar 2004-03-04 ~ 2007-05-10
    IIF 307 - Director → ME
  • 128
    STAFFORD LEAGUE OF HOSPITAL FRIENDS - 2000-10-06
    STAFFORD LEAGUE OF HOSPITAL FRIENDS - 2010-10-21
    STAFFORD HOSPITALS AND COMMUNITY FRIENDS - 2007-02-21
    icon of address 1 Eastgate Street, Stafford, Eastgate Street, Stafford, England
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 1999-07-12
    IIF 215 - Director → ME
  • 129
    THE SUICIDE CRISIS CENTRE - 2013-03-19
    icon of address 16, Cranleigh House West Barnes Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-11 ~ 2016-02-27
    IIF 357 - Director → ME
  • 130
    icon of address Copland House Edmiston Drive, Copland House, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-04 ~ 2020-09-01
    IIF 291 - Director → ME
  • 131
    icon of address Six Olton Bridge 245 Warwick Road, Solihull, West Midlands
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-02-25 ~ 2011-04-19
    IIF 196 - Director → ME
  • 132
    icon of address St Andrew's House 16, Tavistock Crescent, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-05-05 ~ 2019-11-14
    IIF 396 - Director → ME
  • 133
    icon of address 1 The Sanctuary, Westminster, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2021-01-22
    IIF 397 - Director → ME
    icon of calendar 2013-12-06 ~ 2016-05-27
    IIF 447 - Director → ME
  • 134
    icon of address Blue Coat Church Of England School Terry Road, Stoke, Coventry, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-04-06 ~ 2015-02-26
    IIF 85 - Director → ME
  • 135
    icon of address The Foundry, 17 Oval Way, London, England
    Active Corporate (8 parents, 13 offsprings)
    Officer
    icon of calendar 2008-09-16 ~ 2018-09-16
    IIF 429 - Director → ME
  • 136
    GIBRALTAR DIOCESAN TRUST - 1993-06-21
    icon of address 14 Tufton Street, London
    Active Corporate (24 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2021-10-31
    IIF 369 - Director → ME
    icon of calendar 2019-06-11 ~ 2022-08-30
    IIF 442 - Director → ME
    icon of calendar 2019-06-11 ~ 2021-10-31
    IIF 342 - Director → ME
    icon of calendar 1995-09-01 ~ 1998-05-27
    IIF 161 - Director → ME
    icon of calendar 2022-06-07 ~ 2024-11-01
    IIF 381 - Director → ME
    IIF 113 - Director → ME
    IIF 218 - Director → ME
  • 137
    THE ETERNAL SACRED CHURCH OF THE CHERUBIM AND SERAPHIM CHURCH OF SALVATION UK - 2010-02-03
    THE ETERNAL SACRED ORDER OF THE CHERUBIM AND SERAPHIM CHURCH MOUNT OF SALVATION UK - 2016-06-03
    icon of address 53 Chatham Street, London
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,194 GBP2024-09-30
    Officer
    icon of calendar 2010-01-26 ~ 2016-05-05
    IIF 393 - Director → ME
    icon of calendar 2016-05-05 ~ 2022-07-23
    IIF 355 - Director → ME
    icon of calendar 2016-05-05 ~ 2017-11-19
    IIF 380 - Director → ME
  • 138
    THE HABERDASHERS' MILLENIUM TREASURES TRUST - 1997-03-11
    icon of address Haberdashers Hall, 18 West Smithfield, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-03 ~ 2021-04-13
    IIF 11 - Director → ME
    icon of calendar 2005-12-07 ~ 2007-11-29
    IIF 28 - Director → ME
  • 139
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-15 ~ 2020-06-04
    IIF 94 - Director → ME
    icon of calendar 2000-07-25 ~ 2010-01-20
    IIF 93 - Director → ME
  • 140
    icon of address Lee Abbey, Lynton, Devon
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2007-07-10
    IIF 223 - Director → ME
  • 141
    icon of address The Old Garage The Green, Great Milton, Oxford
    Dissolved Corporate (5 parents)
    Equity (Company account)
    604,190 GBP2018-02-28
    Officer
    icon of calendar 2006-04-20 ~ 2015-03-20
    IIF 71 - Director → ME
  • 142
    LUTHERAN COUNCIL OF GREAT BRITAIN LIMITED(THE) - 2004-07-01
    icon of address 46-48 Ground Floor, Webber Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-17 ~ 2015-09-06
    IIF 127 - Director → ME
  • 143
    MERSEY MISSION TO SEAMEN,(THE) - 2001-06-04
    icon of address Colonsay House, 20 Crosby Road South, Waterloo, Liverpool
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-05-23 ~ 2010-05-03
    IIF 224 - Director → ME
  • 144
    icon of address 74 Church Road, Crystal Palace London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-23 ~ 2010-12-01
    IIF 132 - Director → ME
    icon of calendar 2004-02-12 ~ 2007-01-01
    IIF 133 - Director → ME
  • 145
    icon of address 48 Cotswold Road, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-16 ~ 2010-07-06
    IIF 84 - Director → ME
  • 146
    CHRIST CHURCH CITY OF MERCY LIMITED - 2017-08-21
    HEALING WINGS CHRISTIAN CENTRE - 2011-05-20
    icon of address 11 New Princess Street, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2011-02-20
    IIF 52 - Director → ME
  • 147
    SCARGILL HOUSE LIMITED - 2009-08-01
    icon of address Flat 2, Pool House Main Street, Pool In Wharfedale, Otley, England
    Converted / Closed Corporate (10 parents)
    Equity (Company account)
    1,039,423 GBP2020-12-31
    Officer
    icon of calendar 2012-09-17 ~ 2018-07-04
    IIF 66 - Director → ME
  • 148
    icon of address 16/26 Stoke Hill, Stoke Bishop, Bristol
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-10 ~ 2003-07-31
    IIF 221 - Director → ME
  • 149
    TRINITY IN CAMBERWELL - 1981-12-31
    icon of address Trinity College, Cambridge
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-05-08 ~ 2008-11-17
    IIF 440 - Director → ME
    icon of calendar 2008-11-17 ~ 2010-11-15
    IIF 372 - Secretary → ME
    icon of calendar 2006-05-08 ~ 2008-11-17
    IIF 399 - Secretary → ME
  • 150
    TUDOR HALL SCHOOL LIMITED - 2011-01-18
    icon of address Wykham Park, Banbury, Oxfordshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-17 ~ 2006-03-14
    IIF 353 - Director → ME
  • 151
    icon of address C/o Windsor House Station Court, Station Road, Great Shelford, Cambridge, United Kingdom
    Active Corporate (21 parents)
    Officer
    icon of calendar 2017-09-19 ~ 2023-04-25
    IIF 165 - Director → ME
    icon of calendar 2015-09-11 ~ 2017-09-19
    IIF 41 - Director → ME
    icon of calendar 2018-12-04 ~ 2022-12-06
    IIF 143 - Director → ME
    icon of calendar 2015-09-11 ~ 2017-03-14
    IIF 142 - Director → ME
    icon of calendar 2015-09-11 ~ 2021-05-19
    IIF 252 - Director → ME
    icon of calendar 2017-09-19 ~ 2021-06-08
    IIF 107 - Director → ME
    icon of calendar 2015-09-11 ~ 2017-03-14
    IIF 108 - Director → ME
    icon of calendar 2017-09-19 ~ 2024-01-30
    IIF 144 - Director → ME
  • 152
    FEELINGS & RELATIONSHIPS UK - 2009-11-09
    icon of address 19 Eleanors Cross, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-22 ~ 2010-12-31
    IIF 244 - Director → ME
  • 153
    icon of address Union Chapel, 19b Compton Terrace, London
    Active Corporate (3 parents)
    Equity (Company account)
    -117,560 GBP2021-03-31
    Officer
    icon of calendar 2010-09-20 ~ 2014-09-24
    IIF 305 - Director → ME
  • 154
    icon of address Union Chapel, 19b Compton Terrace, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-20 ~ 2018-09-06
    IIF 306 - Director → ME
  • 155
    icon of address 1 Spring Hill, Spring Hill, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-08 ~ 2019-09-23
    IIF 298 - Director → ME
  • 156
    GLASGOW UNIVERSITY QUEEN MARGARET SETTLEMENT ASSOCIATION : GLASGOW UNIVERSITY SETTLEMENT - 2011-06-15
    icon of address Mcintyre Building, University Avenue, Glasgow, Scotland
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2001-11-29 ~ 2010-10-21
    IIF 294 - Director → ME
  • 157
    SS SIMON AND JUDE CHURCH OF ENGLAND ACADEMY TRUST - 2015-12-04
    SS SIMON AND JUDE CHURCH OF ENGLAND MULTI ACADEMY TRUST - 2023-03-14
    icon of address Newport Road, Great Lever, Bolton, Lancashire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-04 ~ 2024-08-21
    IIF 246 - Director → ME
  • 158
    icon of address 62 Alexander Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-18 ~ 2016-05-08
    IIF 233 - Director → ME
  • 159
    icon of address 19 Meadowcroft Road, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-22 ~ 2019-02-25
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-02-25
    IIF 15 - Has significant influence or control over the trustees of a trust OE
  • 160
    CHRIST INTERCESSORS' NETWORK - 2009-03-05
    VINE CITY INTERNATIONAL LTD - 2021-08-31
    VINE CITY CHURCHES NETWORK - 2021-07-26
    CIN INTERNATIONAL - 2018-11-02
    VINE CITY CHURCHES NETWORK LTD - 2018-11-29
    icon of address Newspring House, 3 Worcester Avenue, Old Swan, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-07-17 ~ 2004-05-31
    IIF 400 - Director → ME
  • 161
    icon of address 17-19 York Place, Leeds, England
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2018-06-20 ~ 2025-03-13
    IIF 428 - Director → ME
  • 162
    icon of address 7 Willes Court, Willes Road, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-01-22 ~ 2003-06-01
    IIF 243 - Director → ME
  • 163
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-05-26 ~ 2021-11-05
    IIF 147 - Director → ME
    icon of calendar 2011-12-09 ~ 2017-03-17
    IIF 414 - Director → ME
  • 164
    WISBECH GRAMMAR SCHOOL - 2020-02-06
    icon of address 2 The Crescent, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-06-14 ~ 2017-05-03
    IIF 382 - Director → ME
  • 165
    HIBBA MINISTRIES - 2020-11-24
    WOMEN'S PROJECT LIMITED - 2003-03-20
    icon of address 161 Cumberland Road, Canning Town, Newham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-03-29 ~ 2008-12-20
    IIF 256 - Director → ME
  • 166
    icon of address 16 Lowesmoor Wharf, Worcester, Worcestershire, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2022-01-10
    IIF 39 - Director → ME
  • 167
    YARLET HALL TRUST LIMITED - 1985-06-28
    icon of address Yarlet School, Yarlet, Stafford
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-07-04 ~ 2015-12-31
    IIF 314 - 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.