logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Phinehas John James Hall

    Related profiles found in government register
  • Mr Phinehas John James Hall
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Edward Road, Alton, GU34 2EX, England

      IIF 1
  • Hall, Phinehas John James
    British managing director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Edward Road, Alton, GU34 2EX, England

      IIF 2
  • Hall, Phinehas John James
    English author born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Edward Road, Alton, Hampshire, GU34 2EX, England

      IIF 3
  • Hall, Phinehas John James
    English church leader born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG, United Kingdom

      IIF 4
  • Hall, Phinehas John James
    English church pastor born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alton Maltings Centre, Maltings Close, Alton, Hampshire, GU34 1DT

      IIF 5
  • Mr Robin John Whillier
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Park Court, Park Road, Cowes, Flat 3 Park Court, Park Road, Cowes, Isle Of Wight, PO31 7LS, United Kingdom

      IIF 6
  • Mr Roger James Ellis
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treffos, Coach Road, Shopwhyke, Chichester, West Sussex, PO20 2BG

      IIF 7 IIF 8
  • Mr Andrew John Mcwilliam
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hastings Centre, The Ridge, Hastings, TN34 2SA, England

      IIF 9
  • Mr Martyn John Relf
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Community Wise, Ocklynge Road, Eastbourne, BN21 1PY, England

      IIF 10
    • icon of address Living Stones Community Church, Community Wise, Ocklynge Road, Eastbourne, BN21 1PY, England

      IIF 11
  • Mr Robert John Tervet
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131 Hargham Road, Attleborough, Norfolk, NR17 2JP, England

      IIF 12 IIF 13
  • Mr Steve John Norris
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redeemer Church Tavistock, Unit 5 East End Stores, The Pannier Market, Tavistock, PL19 0AL, England

      IIF 14
  • Mr Christopher John Spriggs
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Arden Street, Arden Street, Stratford-upon-avon, Warwickshire, CV37 6NW, England

      IIF 15
  • Mr Christopher Ronald Vale
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Ellis, Roger James
    British author and entrepreneur born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First And Second Floors, 16-17 Clarence Parade, Cheltenham, GL50 3PA, England

      IIF 24
  • Ellis, Roger James
    British church leader born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1&2, St. Pancras, Chichester, West Sussex, PO19 7SJ, England

      IIF 25
  • Ellis, Roger James
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treffos, Coach Road, Shopwhyke, Chichester, West Sussex, PO20 2BG, United Kingdom

      IIF 26
  • Ellis, Roger James
    British consultant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treffos, Coach Road, Shopwhyke, Chichester, West Sussex, PO20 2BG, United Kingdom

      IIF 27
  • Mr Jonathan Greenwood
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Mill Walk, Tiptree, Essex, CO5 0LF

      IIF 28
  • Mrs Sarah Diana Davies
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Staines Road, Twickenham, London, London, TW2 5BD, United Kingdom

      IIF 29
    • icon of address 113, Staines Road, Twickenham, TW2 5BD, England

      IIF 30
  • Stephen John Kitchen
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Mashiters Hill, Romford, RM1 4TP

      IIF 31
  • Mr John Michael France
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beehive 31 William Street, The Beehive, 31 William Street, Bognor Regis, PO21 1DL, England

      IIF 32
  • Singleton, John William
    British church leader born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lifeline Church, Neville Road, Dagenham, Essex, RM8 3QS

      IIF 33
  • Singleton, John William
    British company director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lifeline House, Lifeline House, 25 Neville Road, Dagenham, Greater London, RM8 3QS, England

      IIF 34
  • Singleton, John William
    British consultant born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Aberdour Road, Goodmayes, Ilford, Essex, IG3 9PH

      IIF 35
  • Singleton, John William
    British director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lifeline House, 25 Neville Road, Dagenham, Essex, RM8 3QS, United Kingdom

      IIF 36
    • icon of address Lifeline House, Neville Road, Dagenham, Essex, RM8 3QS

      IIF 37
  • Singleton, John William
    British minister of religion born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Neville Road, Dagenham, Essex, RM8 3QS

      IIF 38
    • icon of address Lifeline House, 25 Neville Road, Dagenham, Essex, RM8 3QS, England

      IIF 39
    • icon of address Lifeline House, 25 Neville Road, Dagenham, Essex, RM8 3QS, United Kingdom

      IIF 40
    • icon of address 88 Aberdour Road, Goodmayes, Ilford, Essex, IG3 9PH

      IIF 41
  • Singleton, John William
    British minster of religion born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Aberdour Road, Goodmayes, Ilford, Essex, IG3 9PH

      IIF 42
  • Wardill, John Trevor
    British church leader born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Dale View, St Johns, Woking, Surrey, GU21 7QD

      IIF 43
  • Mr Howard Nicholas Kellett
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Mayhill, Shurdington Road, Cheltenham, GL53 0NJ, England

      IIF 44
  • Pike, Jonathan David
    British church leader born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, King Street, Gravesend, Kent, DA12 2DU

      IIF 45
  • Smith, Steven John, Major
    British church leader born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The C3 Centre, 2 Brooks Road, Cambridge, CB1 3HR, England

      IIF 46
  • Whillier, Robin John
    British chrisian ministry born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The, George Street Centre, George Street, Ryde, Isle Of Wight, PO33 2JF

      IIF 47
  • Whillier, Robin John
    British church leader born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Magdalen Crescent, Cowes, PO31 8EP, England

      IIF 48
  • Beardon, Jonathan Richard
    British minister of religion born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131 Hargham Road, Attleborough, Norfolk, NR17 2JP, England

      IIF 49
  • Beevors, John Thornton
    British church leader born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Carlton Rise, Beverley, North Humberside, HU17 8UR

      IIF 50
  • Bonardt, Kevin Johan
    British church leader born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223 Oxford Street, Sheffield, South Yorkshire, S6 3FD

      IIF 51
  • Bonardt, Kevin Johan
    British nurse born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Gilpin Street, Sheffield, South Yorkshire, S6 3BL

      IIF 52
  • Davies, Sarah Diana
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Staines Road, Twickenham, TW2 5BD, England

      IIF 53
  • Dunning, Jonathan Michael
    British church leader born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Greenfield Road, Sheffield, S8 7RQ, England

      IIF 54
  • Dunning, Jonathan Michael
    British trustee born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240 Lowedges Road, Sheffield, South Yorkshire, S8 7JB

      IIF 55
  • Mcwilliam, Andrew John
    British none born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hastings Centre, The Ridge, Hastings, TN34 2SA, England

      IIF 56
  • Mr Mal Andrew Charles Calladine
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Bristol Road, Keynsham, Bristol, BS31 2BQ, England

      IIF 57
    • icon of address The Cwm, Llanvair Discoed, Chepstow, Gwent, NP16 6LN, Wales

      IIF 58
  • Turner, Simon John
    British church leader born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Hillingdale, Biggin Hill, Westerham, Kent, TN16 3NR, England

      IIF 59
  • Vale, Christopher John
    British christian worker born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwood Centre, Cleasby Way, Eaglescliffe, Stockton On Tees, TS16 0RD

      IIF 60
  • Vale, Christopher John
    British church leader born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwood Centre, Cleasby Way Eaglescliffe, Stockton On Tees, Teesside, TS16 0RD

      IIF 61
  • Vale, Christopher John
    British director of operations and ministries born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tvc Church, Cleasby Way, Durham Lane Industrial Park, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0RD, England

      IIF 62
  • Vale, Christopher John
    British pastor born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tees Valley Community Church, Oakwood Centre Cleasby Way, Durham Lane Industrial Estate Eaglescliffe, Stockton-on-tees, Teesside, TS16 0RD

      IIF 63
  • Wandera, Jared Joseph
    British church leader born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Astley Crescent, Scotter, Gainsborough, DN21 3SH, England

      IIF 64
  • Williams, Howard John
    British church leader born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Gregg Hall Crescent, Lincoln, LN6 8AQ, England

      IIF 65
  • Williams, Howard John
    British lead pastor born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Newland, Lincoln, LN1 1XD, England

      IIF 66
  • Horne, Stephen John
    British church leader born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Reeves Hill, Brighton, BN1 9AS, England

      IIF 67
  • Horne, Stephen John
    British church pastor born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Reeves Hill, Brighton, East Sussex, BN1 9AS, United Kingdom

      IIF 68 IIF 69
    • icon of address 21/23, Clarendon Villas, Hove, East Sussex, BN3 3RE, United Kingdom

      IIF 70
  • Huffadine, Jason John
    British church leader born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Nourse Close, Cheltenham, GL53 0NQ, England

      IIF 71
  • Langford, Nigel John
    British church leader born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6 Town Hall, 86 Watling Street East, Towcester, Northants, NN12 6BS, England

      IIF 72
    • icon of address 24, The Pines, Woodford Green, IG8 0RW, England

      IIF 73
  • Langford, Nigel John
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freedom Church, Mill Road, Great Barton, Bury St. Edmunds, Suffolk, IP31 2RU, England

      IIF 74
  • Langford, Nigel John
    British minister of religion born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Elmcroft Avenue, London, E11 2DB, England

      IIF 75
  • Langford, Nigel John
    British training and development officer born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, The Pines, Woodford, London, IG8 0RW, United Kingdom

      IIF 76
  • Langford, Nigel John, Mr.
    British minister of religion born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123 Stockwell Street, Stockwell Street, Glasgow, G1 4LT, Scotland

      IIF 77
  • Major Steven Smith
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The C3 Centre, 2 Brooks Road, Cambridge, CB1 3HR, England

      IIF 78
  • Mr Matthew John Crome
    British born in October 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Parklands Church, Maes Y Gollen, Sketty, Swansea, Wales, SA2 8HQ

      IIF 79
  • Norris, Steven John
    British church leader born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redeemer Church, St. Barnabas Terrace, Plymouth, PL1 5NN, England

      IIF 80
  • Payne, Trevor John
    British minister of religion born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Derry Downs, Orpington, Kent, BR5 4DT

      IIF 81
  • Relf, Martyn John
    British church leader born in April 1949

    Resident in England

    Registered addresses and corresponding companies
  • Relf, Martyn John
    British church worker born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Coastguard Square, Eastbourne, East Sussex, BN22 7EE

      IIF 88
  • Relf, Martyn John
    British none born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Community Wise, Ocklynge Road, Eastbourne, BN21 1PY, England

      IIF 89
  • Relf, Martyn John
    British pastor/christian leader born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 90
  • Rev Kenneth Gordon Williamson
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bethel London's Riverside Church, Parsloes Avenue, Dagenham, Essex, RM9 5PT

      IIF 91
    • icon of address Bethel-london's Riverside Church, Parsloes Avenue, Dagenham, Essex, RM9 5PT

      IIF 92
  • Rev Ruth Josephine Whitehead
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manse, Norton Fitzwarren, Taunton, Somerset, TA2 6RU

      IIF 93
  • Spriggs, Christopher John
    British lifespace director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stables 1a, Brewery Street, Stratford-upon-avon, Warwickshire, CV37 0BQ, United Kingdom

      IIF 94
  • Spriggs, Christopher John
    British managing director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Arden Street, Arden Street, Stratford-upon-avon, Warwickshire, CV37 6NW, England

      IIF 95
  • Stone, Annwen Margaret
    British church leader born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Pearson Place, Sheffield, S8 9DE, England

      IIF 96
  • Vale, Christopher Ronald
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, England

      IIF 97
  • Vale, Christopher Ronald
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, United Kingdom

      IIF 98
  • Vale, Christopher Ronald
    British manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, England

      IIF 99
  • Vale, Christopher Ronald
    British none stated born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Woodlands Way, Hastings, East Sussex, TN34 2FU, England

      IIF 100
  • Vale, Christopher Ronald
    British taxi manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, England

      IIF 101 IIF 102
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, United Kingdom

      IIF 103
  • Vale, Christopher Ronald
    British taxi owner born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, England

      IIF 104
  • Williams, Howard
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Life Out Loud Group, 22 Newland, Lincoln, Lincolnshire, LN1 1XD, United Kingdom

      IIF 105
  • Williams, Ian Derek
    British church leader born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mattersey Hall, Retford Road, Mattersey, Doncaster, South Yorkshire, DN10 5HD, England

      IIF 106
  • Williams, Ian Derek
    British minister of religion born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arlington House, Assemblies Of God Great Britain, Bloom Street, Salford, Manchester, M3 6AJ, England

      IIF 107
    • icon of address 5 Haldon Close, Torquay, Devon, TQ1 2NA

      IIF 108
  • Williams, Ian Derek
    British minister religion born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Haldon Close, Torquay, Devon, TQ1 2NA

      IIF 109
  • Bell, Claire Louise
    British church leader born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Newland, Lincoln, Lincolnshire, LN1 1XD, United Kingdom

      IIF 110
  • Bell, Claire Louise
    British homemaker born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Lindleys Lane, Kirkby-in-ashfield, Nottingham, NG17 8AD, England

      IIF 111
  • Daughtery, Stephen John, Rev
    British church leader born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rectory, Southover High Street, Lewes, BN7 1HT, England

      IIF 112
  • Daughtery, Stephen John, Rev
    British clergyman born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rectory, Southover High Street, Lewes, East Sussex, BN7 1HT, England

      IIF 113
  • Daughtery, Stephen John, Rev
    British minister of religion born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rectory, Southover High Street, Lewes, East Sussex, BN7 1HT, England

      IIF 114
  • Daughtery, Stephen John, Rev
    British reverend born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rectory, Southover High Street, Lewes, East Sussex, BN7 1HT

      IIF 115
  • Hollands, Neville John
    British church leader born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Amblecote Road, Tilehurst, Reading, Berkshire, RG30 4BP

      IIF 116
  • Hollands, Neville John
    British minister of religion born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Highworth Way, Tilehurst, Reading, RG31 6GP, England

      IIF 117
  • Hollands, Neville John
    British pastor born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pavilion, 143-145 Oxford Road, Reading, Berkshire, RG1 7UY

      IIF 118
    • icon of address "the Pavilion", 143-145 Oxford Road, Reading, Berkshire, RG1 7UY, England

      IIF 119
  • Tervet, Robert John
    British church leader born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Light House, 131 Hargham Road, Attleborough, Norfolk, NR17 2JP, England

      IIF 120
  • Tervet, Robert John
    British church minister born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131 Hargham Road, Attleborough, Norfolk, NR17 2JP, England

      IIF 121
  • Vale, Christopher
    British taxi manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, England

      IIF 122
  • Calladine, Mal Andrew Charles
    British church leader born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bristol Road, Keynsham, Bristol, BS31 2BQ, United Kingdom

      IIF 123
  • Calladine, Mal Andrew Charles
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Bristol Road, Keynsham, Bristol, BS31 2BQ, England

      IIF 124
  • Johnston, Andrew
    British church leader born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The King's School, Allington Lane, Fair Oak, Eastleigh, Hampshire, SO50 7DB

      IIF 125
  • Kellett, Howard Nicholas
    British church pastor clergyman born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Mayhill, Shurdington Road, Cheltenham, Gloucestershire, GL53 0NJ

      IIF 126
  • Mr Andrew William Gilchrist Myatt
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mockbeggar Farm, Town Road, Cliffe Woods, Rochester, Kent, ME3 8EU, United Kingdom

      IIF 127
  • Whitehead, Ruth Josephine, Rev
    British church leader born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Horse Fair Lane, Cricklade, Swindon, SN6 6BN, England

      IIF 128
  • Whitehead, Ruth Josephine, Rev
    British minister of religion born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Paul Street, Taunton, Somerset, TA1 3PF, England

      IIF 129
    • icon of address The Old Manse, Bishops Hull Road, Bishops Hull, Taunton, Somerset, TA1 5EF, England

      IIF 130
  • Mr Jonathan Mark Bell
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House, Ravenhurst Street, Birmingham, B12 0HD, England

      IIF 131
  • Wardill, John Trevor
    British church minister born in January 1947

    Registered addresses and corresponding companies
  • Bell, Douglas David
    British church leader born in April 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address New Life Christian Centre, New Life Christian Centre, Quay Street, Cardigan, Ceredigion, SA43 1HU, United Kingdom

      IIF 134
  • Bell, Douglas David
    British overseeing pastor born in April 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Festival Church, Beech Grove Victoria, Ebbw Vale, NP23 8WQ

      IIF 135
  • Martyn John Relf
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry House, 22 Upperton Road, Eastbourne, United Kingdom

      IIF 136
  • Mr Christopher Ronald Vale
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, BN26 6QH, United Kingdom

      IIF 137 IIF 138
  • Singleton, John William
    British

    Registered addresses and corresponding companies
    • icon of address 88 Aberdour Road, Goodmayes, Ilford, Essex, IG3 9PH

      IIF 139
  • Williamson, Kenneth Gordon, Rev
    British church leader born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Naseby Road, Dagenham, Essex, RM10 7JP

      IIF 140
  • Williamson, Kenneth Gordon, Rev
    British minister of religion born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Naseby Road, Dagenham, Essex, RM10 7JP

      IIF 141
  • Williamson, Kenneth Gordon, Rev
    British none born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Naseby Road, Dagenham, Essex, RM10 7JP, England

      IIF 142
  • Mr John Nicholas Campbell Pengelly
    British born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryn Estyn Business Centre (suite 3b), Bryn Estyn Road, Wrexham, Clwyd, LL13 9TY

      IIF 143
    • icon of address Pickhill House, Cross Lanes, Wrexham, LL13 0UG, Wales

      IIF 144
  • Mrs Lisa Van Driel
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Downview Road, Bognor Regis, PO22 8HH, United Kingdom

      IIF 145
  • Pengelly, John Nicholas Campbell
    British businessman born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryn Estyn Road, Wrexham, LL13 9TY

      IIF 146
  • Pengelly, John Nicholas Campbell
    British church leader born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pickhill House, Pickhill, Cross Lanes, Wrexham, Clwyd, LL13 0UG, Wales

      IIF 147
  • Pengelly, John Nicholas Campbell
    British director born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pickhill House, Pickhill Hall Lane, Cross Lanes, Wrexham, Clwyd, LL13 0UG, Wales

      IIF 148
  • Pengelly, John Nicholas Campbell
    British minister born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10 Hamilton Close, Goulbourne Park, Wrexham, North Wales, LL13 9QD

      IIF 149 IIF 150 IIF 151
    • icon of address Pickhill House, Cross Lanes, Wrexham, LL13 0UG, Wales

      IIF 152 IIF 153
    • icon of address Pickhill House, Pickhill, Cross Lanes, Wrexham, LL13 0UG, Wales

      IIF 154
  • Pengelly, John Nicholas Campbell
    British pastor born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10 Hamilton Close, Goulbourne Park, Wrexham, North Wales, LL13 9QD

      IIF 155
  • Crome, Matthew John
    British church leader born in October 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Parklands Church, Maes Y Gollen, Sketty, Swansea, SA2 8HQ

      IIF 156
  • France, John Michael
    British church leader born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bognor Regis Baptist Church, 73 Victoria Drive, Bognor Regis, West Sussex, PO21 2TD, United Kingdom

      IIF 157
  • France, John Michael
    British retired pastor born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Crescent Road, Bognor Regis, 30crescent Road, Bognor Regis, PO21 1QG, England

      IIF 158
  • Greenwood, Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 11 Mill Walk, Tiptree, Essex, CO5 0LF

      IIF 159
  • Mr Jonathan Richard Beardon
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Hargham Road, Attleborough, Norfolk, NR17 2ER, England

      IIF 160
    • icon of address 131 Hargham Road, Attleborough, Norfolk, NR17 2JP, England

      IIF 161
  • Norris, Steven John
    British panel beater born in June 1974

    Registered addresses and corresponding companies
    • icon of address 119 Larkspur Crescent, Yeovil, Somerset, BA21 3HP

      IIF 162
  • Vale, Christopher Ronald
    British director born in November 1966

    Registered addresses and corresponding companies
    • icon of address Baya Cottage, Catsfield Road, Ninfield, East Sussex, TN33 9JA

      IIF 163
  • Beardon, Jonathan Richard
    British church worker/leader

    Registered addresses and corresponding companies
    • icon of address Trespassers Will, 15-19 Neatherd Road, Dereham, Norfolk, NR19 2AE

      IIF 164
  • Beardon, Jonathan Richard
    British minister of religion

    Registered addresses and corresponding companies
    • icon of address Trespassers Will, 15-19 Neatherd Road, Dereham, Norfolk, NR19 2AE

      IIF 165
  • Bell, Jonathan Mark
    British church leader born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Beaks Hill Road, Birmingham, B38 8BN, United Kingdom

      IIF 166
  • Myatt, Andrew William Gillchrist
    British minister of religion

    Registered addresses and corresponding companies
    • icon of address Stowford Farm Bayswater Road, Oxford, OX3 9RZ

      IIF 167
  • Mr John Thornton Beevors
    British born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, 6 Berkshire Close, Beverley, HU17 8UW, England

      IIF 168
  • Van Driel, Johannes Jacob
    British church leader born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bognor Regis Baptist Church, 73 Victoria Drive, Bognor Regis, West Sussex, PO21 2TD, United Kingdom

      IIF 169
  • Van Driel, Johannes Jacob
    British social worker born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Downview Road, Felpham, Bognor Regis, West Sussex, PO22 8HH

      IIF 170
  • Greenwood, Jonathan
    British church leader born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Mill Walk, Tiptree, Essex, CO5 0LF

      IIF 171
  • Greenwood, Jonathan
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Mill Walk, Tiptree, Essex, CO5 0LF

      IIF 172
  • Kellett, Howard Nicholas
    British church leader born in March 1960

    Registered addresses and corresponding companies
  • Relf, Martyn John
    British

    Registered addresses and corresponding companies
    • icon of address 11, Coastgurad Square, Eastbourne, E Sussex, BN22 7EE

      IIF 175
  • Wardle, Howard John
    British

    Registered addresses and corresponding companies
    • icon of address 47 Ringwood Road, Eastbourne, East Sussex, BN22 8TB

      IIF 176
  • Beardon, Jonathan Richard

    Registered addresses and corresponding companies
    • icon of address 15-19, Neatherd Road, Dereham, Norfolk, NR19 2AE, England

      IIF 177
  • Beardon, Jonathan Richard
    British christian minister born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tresspasserswill 15-19, Neatherd Road, Dereham, NR19 2AE, England

      IIF 178
  • Beardon, Jonathan Richard
    British church leader born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee Family Centre, Norwich Road, Aylsham, Norfolk, NR11 6JG, England

      IIF 179
    • icon of address 15-19, Neatherd Road, Dereham, Norfolk, NR19 2AE, England

      IIF 180
  • Beardon, Jonathan Richard
    British church minister born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131 Hargham Road, Attleborough, Norfolk, NR17 2JP, England

      IIF 181
  • Beardon, Jonathan Richard
    British church worker/leader born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trespassers Will, 15-19 Neatherd Road, Dereham, Norfolk, NR19 2AE

      IIF 182
  • Green, Nicholas Jonathan, Dr
    British church leader born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Akeman Street, Cambridge, Cambridgeshire, CB4 3HE

      IIF 183
  • Hewat, Michael John
    New Zealander clergy born in February 1960

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, River Street, Pewsey, Wiltshire, SN9 5DB

      IIF 184
  • Mcwilliam, Andrew John
    British church leader born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Rotherwick Way, Cambridge, CB1 8RX

      IIF 185
    • icon of address 59, St. Andrews Street, Cambridge, CB2 3BZ, England

      IIF 186
  • Turner, Simon John
    British it manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Rose Avenue, Hazlemere, High Wycombe, Bucks, HP15 7TS

      IIF 187
  • Vandriel, Lisa Samantha
    British church leader born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Waterloo Square, Bognor Regis, West Sussex, PO21 1TE, United Kingdom

      IIF 188
  • Vandriel, Lisa Samantha
    British pastor born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Downview Road, Felpham, Bognor Regis, West Sussex, PO22 8HH

      IIF 189
  • Wardle, Howard John
    British chief executive born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, England

      IIF 190
  • Wardle, Howard John
    British church leader born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wardle, Howard John
    British none born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albury House, 1 Cornfield Lane, Eastbourne, East Sussex, BN21 4NE

      IIF 194
  • Langford, Nigel John
    British project manager born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hanbury Road, Chelmsford, CM1 3AE, United Kingdom

      IIF 195
  • Leigh-jones, Simon Ruston
    British church leader born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Muirfield Road, South Oxhey, Watford, Hertfordshire, WD19 6JE

      IIF 196
  • Payne, Trevor John
    British church leader born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Trinity Centre, Stonehill Green, Westlea, Swindon, SN5 7AR, England

      IIF 197
  • Spriggs, Christopher John
    British church leader born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Hodgson Road, Stratford Upon Avon, Warwickshire, CV37 0DD

      IIF 198
  • Vale, Christopher Ronald
    British manager born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, BN26 6QH, United Kingdom

      IIF 199 IIF 200
  • Westacott, Richard John
    British church leader born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, St. Aldams Drive, Pucklechurch, Bristol, BS16 9QQ, England

      IIF 201
  • Astle, Andrew John
    English church leader born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Brown Edge Road, Buxton, Derbyshire, SK17 7AF

      IIF 202
    • icon of address The Source, 7 Terrace Road, Buxton, Derbyshire, SK17 6DR

      IIF 203
  • Astle, Andrew John
    English toolmaker/pastoral assistant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Source, 7 Terrace Road, Buxton, Derbyshire, SK17 6DR, England

      IIF 204
  • Bell, Douglas David

    Registered addresses and corresponding companies
    • icon of address Erwdeg, Llechryd, Cardigan, Dyfed, SA43 2QL, Wales

      IIF 205
  • Blake, Timothy John
    British church leader born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Dollis Road, London, N3 1RB

      IIF 206
  • Kitchen, Stephen John
    British church leader born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Van Driel, Lisa
    British business owner born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Downview Road, Felpham, Bognor Regis, PO22 8HH, United Kingdom

      IIF 209
  • Van Driel, Lisa
    British church leader born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Downview Road, Felpham, Bognor Regis, West Sussex, PO22 8HH

      IIF 210
  • Vandriel, Lisa Samantha

    Registered addresses and corresponding companies
    • icon of address 5a, Waterloo Square, Bognor Regis, West Sussex, PO21 1TE, United Kingdom

      IIF 211
  • Broomfield, Iain Jonathan, Rev
    British church leader born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Lime Tree Mews, 2 Lime Walk, Oxford, OX3 7DZ

      IIF 212
  • Ellis, Roger James

    Registered addresses and corresponding companies
    • icon of address Treffos, Coach Road, Shopwhyke, Chichester, West Sussex, PO20 2BG, United Kingdom

      IIF 213
  • Crome, Matthew John

    Registered addresses and corresponding companies
    • icon of address Parklands Church, Maes Y Gollen, Sketty, Swansea, Wales, SA2 8HQ, United Kingdom

      IIF 214
  • Hewat, Michael John, Rev
    New Zealander church leader born in February 1960

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, River Street, Pewsey, Wiltshire, SN9 5DB

      IIF 215
  • Mr Andrew William Gillchrist Myatt
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 216
    • icon of address Stowford Farm, Bayswater Road, Headington, Oxford, Oxfordshire, OX3 9RZ

      IIF 217
  • Relf, Martyn John

    Registered addresses and corresponding companies
    • icon of address 6, Saffrons Road, Eastbourne, BN21 1DG, England

      IIF 218
  • Wardle, Howard John

    Registered addresses and corresponding companies
    • icon of address Albury House, 1 Cornfield Lane, Eastbourne, East Sussex, BN21 4NE

      IIF 219
    • icon of address Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, England

      IIF 220
  • Myatt, Andrew William Gillchrist
    British church leader born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 221
    • icon of address Mockbeggar Farm, Town Road, Cliffe Woods, Rochester, Kent, ME3 8EU, United Kingdom

      IIF 222
  • Myatt, Andrew William Gillchrist
    British clergyman born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stowford Farm Bayswater Road, Oxford, OX3 9RZ

      IIF 223
  • Myatt, Andrew William Gillchrist
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montague Place, Quayside, Chatham, Kent, ME4 4QU, England

      IIF 224
  • Myatt, Andrew William Gillchrist
    British minister of religion born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stowford Farm Bayswater Road, Oxford, OX3 9RZ

      IIF 225
  • Vale, Christopher

    Registered addresses and corresponding companies
    • icon of address Tees Valley Community Church, Oakwood Centre Cleasby Way, Durham Lane Industrial Estate Eaglescliffe, Stockton-on-tees, Teesside, TS16 0RD

      IIF 226
  • Van Driel, Lisa

    Registered addresses and corresponding companies
    • icon of address 38, Downview Road, Felpham, Bognor Regis, PO22 8HH, United Kingdom

      IIF 227
  • Hamill, Andrew

    Registered addresses and corresponding companies
    • icon of address 78, Brown Edge Road, Buxton, Derbyshire, SK17 7AF, England

      IIF 228
  • Davies, Sarah Diana
    United Kingdom consultant born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Staines Road, Twickenham, London, London, TW2 5BD, United Kingdom

      IIF 229
child relation
Offspring entities and appointments
Active 71
  • 1
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SOUTHEAST TRANSPORT SOLUTIONS LIMITED - 2010-07-19
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,577,358 GBP2024-03-31
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2018-07-07 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,515 GBP2020-03-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    NEW LIFE LINCOLN - 2013-11-13
    icon of address Alive Church, Newland, Lincoln, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 65 - Director → ME
  • 6
    NEW LIFE ENTERPRISES LIMITED - 2014-03-12
    icon of address Newland, Newland, Lincoln, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 66 - Director → ME
  • 7
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-12 ~ dissolved
    IIF 111 - Director → ME
  • 8
    ASSEMBLIES OF GOD IN GREAT BRITAIN AND IRELAND INCORPORATED - 2002-05-27
    icon of address Arlington House Assemblies Of God Great Britain, Bloom Street, Salford, Manchester, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 107 - Director → ME
  • 9
    icon of address The Old Rectory, River Street, Pewsey, Wiltshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 215 - Director → ME
  • 10
    CHRISTIAN RELIEF INTERNATIONAL - 2023-12-27
    NEXCUS INTERNATIONAL - 2025-08-20
    icon of address 80 Abbeyville Road, Lancaster, Pennsylvania, United States
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 184 - Director → ME
  • 11
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 5a Waterloo Square, Bognor Regis, West Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,267 GBP2019-10-31
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 188 - Director → ME
    icon of calendar 2011-09-19 ~ dissolved
    IIF 211 - Secretary → ME
  • 13
    icon of address The Cwm, Llanvair Discoed, Chepstow, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,521 GBP2022-06-30
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 14
    icon of address 16 Horse Fair Lane, Cricklade, Swindon, England
    Active Corporate (5 parents)
    Equity (Company account)
    37,169 GBP2019-08-31
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 128 - Director → ME
  • 15
    icon of address Calvary Church Building, Stanley Road, Brighton, East Sussex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 67 - Director → ME
  • 16
    icon of address 1 Cockshut Road, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 113 - Director → ME
  • 17
    icon of address 11 Mill Walk, Tiptree, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,323 GBP2019-03-31
    Officer
    icon of calendar 2005-06-28 ~ dissolved
    IIF 172 - Director → ME
    icon of calendar 2005-06-28 ~ dissolved
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Light House, 131 Hargham Road, Attleborough, Norfolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-15 ~ now
    IIF 49 - Director → ME
  • 19
    icon of address Central House, Ravenhurst Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 131 - Right to appoint or remove directorsOE
  • 20
    icon of address The Pavilion, 143-145 Oxford Road, Reading, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-07-19 ~ dissolved
    IIF 118 - Director → ME
  • 21
    icon of address 88 Aberdour Road, Goodmayes, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2008-01-30 ~ dissolved
    IIF 139 - Secretary → ME
  • 22
    icon of address 12 Mashiters Hill, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -193,486 GBP2024-12-31
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF 207 - Director → ME
  • 23
    icon of address Community Wise, Ocklynge Road, Eastbourne, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    128,543 GBP2024-03-31
    Officer
    icon of calendar 2001-10-02 ~ now
    IIF 82 - Director → ME
  • 24
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Pickhill House, Cross Lanes, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 27
    icon of address C/o Community Wise, Ocklynge Road, Eastbourne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 89 - Director → ME
  • 28
    icon of address 78 Brown Edge Road, Buxton, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 202 - Director → ME
    icon of calendar 2014-09-30 ~ dissolved
    IIF 228 - Secretary → ME
  • 29
    icon of address 113 Staines Road, Twickenham, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    112 GBP2017-04-30
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 30
    icon of address Treffos Coach Road, Shopwhyke, Chichester, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    144,272 GBP2024-07-31
    Officer
    icon of calendar 2009-07-17 ~ now
    IIF 27 - Director → ME
    icon of calendar 2009-07-17 ~ now
    IIF 213 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Festival Church, Beech Grove Victoria, Ebbw Vale
    Active Corporate (7 parents)
    Equity (Company account)
    80,778 GBP2024-09-30
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 135 - Director → ME
  • 32
    icon of address Treffos Coach Road, Shopwhyke, Chichester, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    148,208 GBP2024-09-30
    Officer
    icon of calendar 2008-08-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    THE WILLOW CREEK ASSOCIATION UK - 2019-03-23
    icon of address The C3 Centre, 2 Brooks Road, Cambridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 78 - Has significant influence or controlOE
  • 34
    icon of address 2 Mayhill Shurdington Road, Cheltenham, Gloucestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-05-31 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or control over the trustees of a trustOE
  • 35
    icon of address 38 Downview Road, Felpham, Bognor Regis, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,323 GBP2023-06-30
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 209 - Director → ME
    icon of calendar 2019-09-23 ~ dissolved
    IIF 227 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 22 Newland, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    315,420 GBP2024-12-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 110 - Director → ME
  • 37
    icon of address 32 Edward Road, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,201 GBP2024-12-31
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address The King's School Allington Lane, Fair Oak, Eastleigh, Hampshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,433,714 GBP2024-08-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 125 - Director → ME
  • 39
    icon of address 24 Arden Street Arden Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,340 GBP2025-05-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 27 Hamilton Road, Hamworthy, Poole, Dorset
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2017-05-31
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 59 - Director → ME
  • 41
    icon of address 20 Bristol Road Keynsham, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 42
    icon of address The Hastings Centre, The Ridge, Hastings, England
    Active Corporate (8 parents)
    Equity (Company account)
    184,586 GBP2024-03-31
    Officer
    icon of calendar 2013-06-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 43
    icon of address Bryn Estyn Business Centre (suite 3b), Bryn Estyn Road, Wrexham, Clwyd
    Active Corporate (2 parents)
    Equity (Company account)
    102,977 GBP2025-03-31
    Officer
    icon of calendar 2012-09-04 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 83 Nettleham Road, Lincoln
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 64 - Director → ME
  • 45
    REMIX PROMOTIONS LIMITED - 1998-08-21
    icon of address 1&2 St. Pancras, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-23 ~ dissolved
    IIF 25 - Director → ME
  • 46
    icon of address 11 Bramble Court, Nettleham, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 105 - Director → ME
  • 47
    icon of address Lifeline House, 25 Neville Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 36 - Director → ME
  • 48
    LIVING STONES COMMUNITY CHURCH - 2003-07-23
    icon of address Church Office Community Wise, Ocklynge Road, Eastbourne, East Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-05-15 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-05-15 ~ now
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Has significant influence or controlOE
  • 49
    COMMISSIONED LTD - 2012-01-18
    LOVE BEYOND LTD - 2014-05-30
    icon of address 12 Mashiters Hill, Romford
    Active Corporate (3 parents)
    Equity (Company account)
    -6,219 GBP2024-05-31
    Officer
    icon of calendar 2011-05-06 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    WELLSTREAM LIMITED - 2004-07-21
    icon of address Mockbeggar Farm Town Road, Cliffe Woods, Rochester, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    627,882 GBP2024-01-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 224 - Director → ME
  • 51
    icon of address Mockbeggar Farm Town Road, Cliffe Woods, Rochester, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    419,272 GBP2024-01-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address New Life Christian Centre, Quay Street, Cardigan, Ceredigion
    Active Corporate (4 parents)
    Equity (Company account)
    -14,040 GBP2025-03-31
    Officer
    icon of calendar 2004-05-17 ~ now
    IIF 134 - Director → ME
    icon of calendar 2004-05-17 ~ now
    IIF 205 - Secretary → ME
  • 53
    icon of address The Mitre Buildings, Brewery Place, Wrexham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-15 ~ dissolved
    IIF 151 - Director → ME
  • 54
    icon of address Chantry House, 22 Upperton Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    VINEYARD CHRISTIAN FELLOWSHIP OF CHERWELL - 2002-07-29
    icon of address Oxford Vineyard Church, Stowford Farm Bayswater Road, Headington, Oxford, Oxfordshire
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1997-02-14 ~ now
    IIF 225 - Director → ME
    icon of calendar 1997-02-14 ~ now
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 217 - Has significant influence or control as a member of a firmOE
    IIF 217 - Has significant influence or control over the trustees of a trustOE
    IIF 217 - Has significant influence or controlOE
  • 56
    icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,938 GBP2020-03-31
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 113 Staines Road, Twickenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    412 GBP2025-01-31
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Parklands Church Maes Y Gollen, Sketty, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    51,557 GBP2022-12-31
    Officer
    icon of calendar 2011-12-07 ~ now
    IIF 156 - Director → ME
    icon of calendar 2011-12-07 ~ now
    IIF 214 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 79 - Has significant influence or controlOE
  • 59
    WATERFRONT CITY TRUST LTD - 2015-02-13
    icon of address Redeemer Church, St. Barnabas Terrace, Plymouth, England
    Active Corporate (12 parents)
    Equity (Company account)
    103,488 GBP2019-12-31
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-05-12 ~ now
    IIF 14 - Has significant influence or controlOE
  • 60
    icon of address Jubilee Family Centre, Norwich Road, Aylsham, Norfolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-12-06 ~ now
    IIF 179 - Director → ME
  • 61
    icon of address 32 Edward Road, Alton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 3 - Director → ME
  • 62
    EAST SUSSEX CARS LTD - 2022-01-17
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address Caladine, Chantry House, 22 Upperton Road, Eastbourne, East Sussex, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-05-14 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2010-02-19 ~ dissolved
    IIF 175 - Secretary → ME
  • 64
    icon of address Lifeline House, 25 Neville Road, Dagenham, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 37 - Director → ME
  • 65
    icon of address 7 Samman Road, Beverley, England
    Active Corporate (4 parents)
    Equity (Company account)
    101,929 GBP2024-12-31
    Officer
    icon of calendar 2006-02-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 168 - Has significant influence or controlOE
  • 66
    icon of address Unit 8 Llay Industrial Estate, Llay, Wrexham, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    241,892 GBP2021-05-31
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 147 - Director → ME
  • 67
    icon of address Flat 3, Park Court, Park Road, Cowes Flat 3 Park Court, Park Road, Cowes, Isle Of Wight, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    53,185 GBP2016-03-31
    Officer
    icon of calendar 2005-09-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 68
    CHICHESTER CHRISTIAN FELLOWSHIP LTD - 2007-07-25
    icon of address The Beehive 31 William Street, The Beehive, 31 William Street, Bognor Regis, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-06-14 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 69
    READING CHRISTIAN NETWORK - 2019-09-12
    TRANSFORM READING - 2023-10-10
    icon of address Greyfriars Church, Friar Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    42,013 GBP2024-12-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 117 - Director → ME
  • 70
    WESTMINSTER THEOLOGICAL CENTRE - 2008-07-30
    icon of address First And Second Floors, 16-17 Clarence Parade, Cheltenham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 24 - Director → ME
  • 71
    icon of address The Stables Offices Stansty Park, Summerhill Road, Wrexham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-25 ~ dissolved
    IIF 149 - Director → ME
Ceased 89
  • 1
    icon of address 28-42 28-42 Railway Terrace, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-16 ~ 2013-06-12
    IIF 206 - Director → ME
  • 2
    icon of address Alton Maltings Centre, Maltings Close, Alton, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    150 GBP2020-06-30
    Officer
    icon of calendar 2010-06-16 ~ 2012-12-28
    IIF 5 - Director → ME
  • 3
    icon of address Bognor Regis Baptist Church, 73 Victoria Drive, Bognor Regis, West Sussex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,610 GBP2020-03-31
    Officer
    icon of calendar 2012-01-19 ~ 2015-04-30
    IIF 157 - Director → ME
    icon of calendar 2012-01-19 ~ 2020-10-05
    IIF 169 - Director → ME
  • 4
    ASSEMBLIES OF GOD IN GREAT BRITAIN AND IRELAND INCORPORATED - 2002-05-27
    icon of address Arlington House Assemblies Of God Great Britain, Bloom Street, Salford, Manchester, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-05-04 ~ 2018-09-26
    IIF 106 - Director → ME
    icon of calendar 2009-05-05 ~ 2011-05-05
    IIF 140 - Director → ME
  • 5
    BARNABAS ASSOCIATES - 2008-12-11
    icon of address 15 Acton Road, Prices Lane, Wrexham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    448 GBP2021-06-30
    Officer
    icon of calendar 2009-06-25 ~ 2014-06-30
    IIF 155 - Director → ME
  • 6
    icon of address 5a Waterloo Square, Bognor Regis, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-20 ~ 2022-12-01
    IIF 170 - Director → ME
    IIF 189 - Director → ME
  • 7
    TWO FOURTEEN - 2018-03-05
    icon of address 18 Nourse Close, Cheltenham, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    13,335 GBP2024-05-31
    Officer
    icon of calendar 2023-09-22 ~ 2025-06-20
    IIF 71 - Director → ME
  • 8
    icon of address Calvary Church Building, Stanley Road, Brighton, East Sussex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-12-07 ~ 2020-04-17
    IIF 112 - Director → ME
  • 9
    icon of address The Source, 7 Terrace Road, Buxton, Derbyshire
    Active Corporate (7 parents)
    Equity (Company account)
    462,098 GBP2024-12-31
    Officer
    icon of calendar 2012-05-23 ~ 2018-04-01
    IIF 203 - Director → ME
  • 10
    icon of address Everdene House, Deansleigh Road, Bournemouth, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    61,201 GBP2015-12-31
    Officer
    icon of calendar 2006-02-04 ~ 2023-03-15
    IIF 153 - Director → ME
  • 11
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    141,323 GBP2015-12-31
    Officer
    icon of calendar 2010-01-26 ~ 2023-03-15
    IIF 154 - Director → ME
  • 12
    icon of address 123 Stockwell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-15 ~ 2020-01-31
    IIF 75 - Director → ME
  • 13
    THE HOPE CHURCH MANCHESTER LIMITED - 2009-12-17
    icon of address 121 East Avenue, Heald Green, Cheadle, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-09-08 ~ 2007-02-28
    IIF 174 - Director → ME
  • 14
    icon of address The Light House, 131 Hargham Road, Attleborough, Norfolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-30 ~ 2025-07-10
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-05
    IIF 160 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2025-07-10
    IIF 12 - Has significant influence or control OE
  • 15
    icon of address The Hub Fuller Way, Croxley Green, Rickmansworth, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-06 ~ 2011-06-30
    IIF 196 - Director → ME
  • 16
    icon of address Bethany School, Bethany School, Finlay Street, Sheffield
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    123,388 GBP2017-08-31
    Officer
    icon of calendar 2005-12-05 ~ 2009-01-19
    IIF 51 - Director → ME
  • 17
    icon of address Brickfields House, 15-16 Cheddars Lane, Cambridge, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-03-18 ~ 2012-11-21
    IIF 183 - Director → ME
    icon of calendar 1999-03-25 ~ 2012-03-31
    IIF 185 - Director → ME
  • 18
    icon of address 21/23 Clarendon Villas, Hove, Sussex
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-11 ~ 2023-05-16
    IIF 68 - Director → ME
  • 19
    icon of address C Wiltshire & Co, 17 Greenhill Street, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    72,418 GBP2015-07-31
    Officer
    icon of calendar 2003-07-02 ~ 2008-06-30
    IIF 198 - Director → ME
  • 20
    OPEN DOORS FAMILY PROJECT - 2013-07-23
    OPEN DOORS PROJECT - 2010-09-08
    icon of address 25 Neville Road, Dagenham, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-26 ~ 2025-02-03
    IIF 38 - Director → ME
  • 21
    icon of address Market House, 21 Lenten Street, Alton, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    11,282 GBP2024-03-31
    Officer
    icon of calendar 2011-02-25 ~ 2013-08-28
    IIF 4 - Director → ME
  • 22
    CHRISTIAN GROWTH CENTRE, PAISLEY - 2015-09-09
    icon of address 26 Causeyside Street, Paisley, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-02 ~ 2019-12-01
    IIF 77 - Director → ME
  • 23
    icon of address C/o Community Wise, Ocklynge Road, Eastbourne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-16 ~ 2021-11-25
    IIF 218 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ 2024-05-16
    IIF 11 - Has significant influence or control OE
  • 24
    icon of address Chantry House, 22 Upperton Road, Eastbourne, East Sussex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2024-09-09
    IIF 190 - Director → ME
    icon of calendar 2012-11-20 ~ 2024-09-09
    IIF 220 - Secretary → ME
  • 25
    icon of address C/o Price & Co, 30/32 Gildredge Road, Eastbourne, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2013-09-03
    IIF 88 - Director → ME
  • 26
    icon of address Bryn Estyn Road, Wrexham
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-06-07 ~ 2019-02-14
    IIF 146 - Director → ME
  • 27
    icon of address 8 Churchfields Churchfields, Loughton, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -1,708 GBP2025-03-31
    Officer
    icon of calendar 2017-12-21 ~ 2020-01-09
    IIF 76 - Director → ME
  • 28
    icon of address 2 Sheppard Street, Brymbo, Wrexham, Wales
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,356 GBP2016-05-31
    Officer
    icon of calendar 2005-05-16 ~ 2010-09-01
    IIF 150 - Director → ME
  • 29
    icon of address 21-23 Clarendon Villas, Hove, East Sussex
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-10-11 ~ 2023-05-16
    IIF 69 - Director → ME
  • 30
    PRESENCE NETWORK TRUST - 2020-01-29
    icon of address Caladine, Chantry House, 22 Upperton Road, Eastbourne, East Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2020-01-01
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address 4 Wilfred Street C/o The Methodist Church Community Ctre, 4-9 Wilfred Street, Gravesend, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-03-08 ~ 2013-09-11
    IIF 45 - Director → ME
  • 32
    icon of address Freedom Church Mill Road, Great Barton, Bury St. Edmunds, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-18 ~ 2021-08-01
    IIF 74 - Director → ME
  • 33
    icon of address Watchet Lane, Holmer Green, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    12,192 GBP2024-09-30
    Officer
    icon of calendar 2008-01-14 ~ 2012-12-10
    IIF 187 - Director → ME
  • 34
    HOME-START ARUN - 2017-12-07
    icon of address E2 Arundel Court, Park Bottom, Arundel, West Sussex, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-09-02 ~ 2010-11-22
    IIF 210 - Director → ME
  • 35
    CENTREPOINT CHURCH GUILDFORD - 2020-01-27
    icon of address 242 Hope Church Office, St Clares Church, Cabell Road, Guildford, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    97,084 GBP2024-12-31
    Officer
    icon of calendar 2007-12-19 ~ 2015-11-23
    IIF 43 - Director → ME
  • 36
    icon of address Unit 8 The Walnuts, Orpington, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-10-31 ~ 2016-02-09
    IIF 81 - Director → ME
  • 37
    icon of address Office 6 Town Hall, 86 Watling Street East, Towcester, Northants, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,400 GBP2019-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2023-02-10
    IIF 72 - Director → ME
  • 38
    icon of address Castlehold Baptist Church, High Street, Newport, Isle Of Wight, England
    Active Corporate (6 parents)
    Equity (Company account)
    19,361 GBP2023-12-31
    Officer
    icon of calendar 2010-03-23 ~ 2013-06-04
    IIF 47 - Director → ME
  • 39
    icon of address Allia Future Business Centre, King's Hedges Road, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2017-08-30
    IIF 186 - Director → ME
  • 40
    icon of address Reed House, 47 Church Road, Hove, East Sussex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-12-17 ~ 2006-12-15
    IIF 115 - Director → ME
  • 41
    icon of address Lifeline Church, Neville Road, Dagenham, Essex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-09 ~ 2013-12-10
    IIF 33 - Director → ME
  • 42
    icon of address Lifeline House, 25 Neville Road, Dagenham, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-26 ~ 2025-01-28
    IIF 40 - Director → ME
    icon of calendar 2000-03-20 ~ 2003-10-10
    IIF 42 - Director → ME
  • 43
    icon of address Lifeline House, 25 Neville Road, Dagenham, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2025-01-28
    IIF 39 - Director → ME
  • 44
    icon of address Lifeline House, Neville Road, Dagenham, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2012-06-26
    IIF 41 - Director → ME
  • 45
    HEARTLANDS CHURCH - 2010-12-01
    icon of address Tyler House, Tyler Street, Stratford-upon-avon, England
    Active Corporate (7 parents)
    Equity (Company account)
    41,893 GBP2019-08-31
    Officer
    icon of calendar 2007-11-13 ~ 2016-03-31
    IIF 94 - Director → ME
  • 46
    icon of address "the Pavilion", 143-145 Oxford Road, Reading, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-05-29 ~ 2017-12-20
    IIF 119 - Director → ME
  • 47
    icon of address 1a Clifton Road, Paignton, Devon
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    46,013 GBP2021-08-31
    Officer
    icon of calendar 2002-06-01 ~ 2003-11-03
    IIF 109 - Director → ME
  • 48
    BETHEL- LONDON'S RIVERSIDE CHURCH - 2017-11-21
    icon of address Bethel London's Riverside Church, Parsloes Avenue, Dagenham, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-05-12 ~ 2018-09-25
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-09-25
    IIF 91 - Has significant influence or control OE
  • 49
    icon of address Bethel-london's Riverside Church, Parsloes Avenue, Dagenham, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2011-11-01 ~ 2018-09-25
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-09-25
    IIF 92 - Has significant influence or control OE
  • 50
    icon of address Mosaic Church 54 Bradford Road, Stanningley, Pudsey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-01-19 ~ 2009-12-09
    IIF 173 - Director → ME
  • 51
    icon of address 21/23 Clarendon Villas, Hove, East Sussex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-11-08 ~ 2023-05-16
    IIF 70 - Director → ME
  • 52
    icon of address 172 Point Clear Road, St. Osyth, Clacton-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-03-31
    Officer
    icon of calendar 2008-12-23 ~ 2015-10-26
    IIF 171 - Director → ME
  • 53
    icon of address 44 Longford Road, Sheffield, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    8,064 GBP2016-09-30
    Officer
    icon of calendar 2016-12-08 ~ 2019-09-26
    IIF 52 - Director → ME
  • 54
    icon of address 15 Beverington Close, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-25 ~ 2004-11-15
    IIF 84 - Director → ME
  • 55
    icon of address Nigel Howarth, The Trinity Centre Stonehill Green, Westlea, Swindon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2021-08-31
    IIF 197 - Director → ME
  • 56
    icon of address 527 Babbacombe Road, Torquay, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-27 ~ 2022-03-15
    IIF 108 - Director → ME
  • 57
    icon of address 97-99 Seaside Road, Seaside Road, Eastbourne, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2013-05-31
    IIF 87 - Director → ME
  • 58
    icon of address Caladine, Chantry House, 22 Upperton Road, Eastbourne, East Sussex, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-11-19 ~ 2005-12-01
    IIF 193 - Director → ME
  • 59
    CHRISTIAN GROWTH INTERNATIONAL - 2018-07-26
    icon of address 4 Hanbury Road, Chelmsford
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2021-12-09
    IIF 195 - Director → ME
  • 60
    icon of address 7 Greenfield Road, Sheffield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-09 ~ 2023-11-19
    IIF 54 - Director → ME
  • 61
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-29 ~ 2009-11-01
    IIF 162 - Director → ME
  • 62
    icon of address 1 Cockshut Road, Lewes, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2021-02-28
    IIF 114 - Director → ME
  • 63
    icon of address 557a Seaside, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-06 ~ 2016-09-12
    IIF 192 - Director → ME
    icon of calendar 2006-03-13 ~ 2015-06-01
    IIF 176 - Secretary → ME
  • 64
    SALT & LIGHT NORTH EAST - 2016-11-21
    icon of address The Oakwood Centre Cleasby Way, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-01-08 ~ 2019-05-01
    IIF 62 - Director → ME
  • 65
    icon of address Taunton School, Staplegrove Road, Taunton, Somerset
    Active Corporate (15 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2016-08-31
    IIF 130 - Director → ME
  • 66
    icon of address Third Floor Map House, 34-36 St Leonards Road, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-12 ~ 2009-12-03
    IIF 163 - Director → ME
  • 67
    icon of address Tees Valley Community Church Oakwood Centre Cleasby Way, Durham Lane Industrial Estate Eaglescliffe, Stockton-on-tees, Teesside
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2019-03-24
    IIF 63 - Director → ME
    icon of calendar 2013-09-01 ~ 2019-03-24
    IIF 226 - Secretary → ME
  • 68
    icon of address The Bridgemere Centre, 100 Bridgemere Road, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-07-21 ~ 2016-10-31
    IIF 191 - Director → ME
  • 69
    icon of address 131 Hargham Road, Attleborough, Norfolk
    Active Corporate (5 parents)
    Equity (Company account)
    20,739 GBP2021-03-31
    Officer
    icon of calendar 2009-12-27 ~ 2025-07-10
    IIF 121 - Director → ME
    icon of calendar 2007-05-22 ~ 2019-10-03
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-10
    IIF 13 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2019-11-11
    IIF 161 - Has significant influence or control OE
  • 70
    icon of address Brodie Hall Christchurch, Seaside, Eastbourne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-20 ~ 2017-08-23
    IIF 194 - Director → ME
    icon of calendar 2015-06-20 ~ 2017-08-23
    IIF 219 - Secretary → ME
  • 71
    icon of address Caladine, Chantry House, 22 Upperton Road, Eastbourne, East Sussex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-07-16 ~ 2009-09-28
    IIF 86 - Director → ME
  • 72
    NETWORK CHURCH LIMITED - 2008-03-29
    icon of address 120 Portland Street, Sheffield, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-01 ~ 2011-09-30
    IIF 96 - Director → ME
  • 73
    THE RIDINGS' FEDERATION OF ACADEMIES TRUST - 2016-08-24
    icon of address Winterbourne International Academy High Street, Winterbourne, Bristol
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-01 ~ 2016-08-31
    IIF 201 - Director → ME
  • 74
    icon of address Oakwood Centre Cleasby Way, Eaglescliffe, Stockton On Tees
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2019-03-24
    IIF 60 - Director → ME
  • 75
    icon of address The Source, 7 Terrace Road, Buxton, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2019-03-15
    IIF 204 - Director → ME
  • 76
    icon of address 240 Lowedges Road, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    127,520 GBP2024-03-31
    Officer
    icon of calendar 2022-06-14 ~ 2023-07-04
    IIF 55 - Director → ME
  • 77
    icon of address 12 Lime Tree Mews, 2 Lime Walk, Oxford
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2018-05-12
    IIF 212 - Director → ME
  • 78
    icon of address Wellspring Family Centre, 35, Neatherd Road, Dereham, Norfolk
    Active Corporate (6 parents)
    Equity (Company account)
    284,591 GBP2024-03-30
    Officer
    icon of calendar 2014-12-01 ~ 2024-01-28
    IIF 180 - Director → ME
    icon of calendar 2002-09-18 ~ 2006-09-01
    IIF 182 - Director → ME
    icon of calendar 2014-12-01 ~ 2016-09-27
    IIF 177 - Secretary → ME
    icon of calendar 2002-09-18 ~ 2013-01-01
    IIF 164 - Secretary → ME
  • 79
    TVCP - 2021-11-22
    TEES VALLEY COMMUNITY PROJECT - 2005-12-13
    icon of address Oakwood Centre, Cleasby Way Eaglescliffe, Stockton On Tees, Teesside
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-01-18 ~ 2019-03-24
    IIF 61 - Director → ME
  • 80
    READING CHRISTIAN NETWORK - 2019-09-12
    TRANSFORM READING - 2023-10-10
    icon of address Greyfriars Church, Friar Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    42,013 GBP2024-12-31
    Officer
    icon of calendar 2009-08-20 ~ 2012-06-20
    IIF 116 - Director → ME
  • 81
    YELDALL ACTIVITIES - 2007-04-12
    icon of address Redford House, Redford Way, Uxbridge, Middlesex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-04-10 ~ 2007-03-26
    IIF 133 - Director → ME
  • 82
    icon of address 20 Paul Street, Taunton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-07-13 ~ 2023-03-21
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-21
    IIF 93 - Has significant influence or control over the trustees of a trust OE
  • 83
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-22 ~ 2022-01-17
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ 2022-04-21
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 84
    N.W.ANDREWS & COMPANY LIMITED - 1985-06-20
    icon of address Lifeline House Lifeline House, 25 Neville Road, Dagenham, Greater London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -111,308 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-06-10 ~ 2025-02-03
    IIF 34 - Director → ME
  • 85
    icon of address Salisbury Vineyard Church, Lower Offices St Martin's Centre, St. Martins Church Street, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-10-23 ~ 2000-01-26
    IIF 223 - Director → ME
  • 86
    icon of address Wellspring Family Centre, 35 Neatherd Road, Dereham, Norfolk
    Active Corporate (6 parents)
    Equity (Company account)
    135,875 GBP2023-06-30
    Officer
    icon of calendar 2016-09-27 ~ 2024-06-09
    IIF 178 - Director → ME
    icon of calendar 2004-06-15 ~ 2016-09-27
    IIF 165 - Secretary → ME
  • 87
    WESTMINSTER THEOLOGICAL CENTRE - 2008-07-30
    icon of address First And Second Floors, 16-17 Clarence Parade, Cheltenham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-25 ~ 2025-05-16
    IIF 73 - Director → ME
  • 88
    icon of address Francis Property & Estate Management Limited, 184 Queens Road, Hastings, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-02-11 ~ 2021-09-28
    IIF 100 - Director → ME
  • 89
    icon of address Yeldall Manor Bear Lane, Hare Hatch, Reading, Berkshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-04-10 ~ 2007-10-10
    IIF 132 - 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.