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

Obbard, Neil Jonathan

    Related profiles found in government register
  • Obbard, Neil Jonathan
    British evangelist born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 1
  • Obbard, Neil Jonathan
    British hm forces born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Offord, Alan
    British evangelist born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Treventon Close, Falmouth, Cornwall, TR114JT, England

      IIF 3
  • Mr Andonis Anthony
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 4
  • Ogbuogu, Chidinma
    British evangelist born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Charlton Dene, Charlton, London, SE7 7BU, United Kingdom

      IIF 5
  • Ogbuogu, Chidinma
    British pastor born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Charlton Dene, London, SE7 7BU, England

      IIF 6
  • Osborn, George Henry
    British evangelist born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Clarence Road, Southend On Sea, Essex, SS1 1AN

      IIF 7
  • Anthony, Tony
    British chairman born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Traprain Crescent, Bathgate, West Lothian, EH48 2BA

      IIF 8
  • Jarrett, Paul Anthony
    British evangelist born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, South View, Queen Camel, Yeovil, Somerset, BA22 7ND

      IIF 9
  • Iornongu, Emmanuel
    British evangelist born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78a, Walsall Street, Wolverhampton, WS1 3LP, England

      IIF 10
  • Jordan, Rachel Ann, Dr.
    British public affairs born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Market Place, Rugby, Warwickshire, CV21 3DU

      IIF 11
  • Mr David Johnson
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177 London Road, Mitcham, Surrey, CR4 2JB, England

      IIF 12
    • icon of address 34, Kent Close, Mitcham, CR4 1XN, England

      IIF 13
  • Pope, David William
    British c.e.o born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Robert Street, Dudley, DY3 2AY, England

      IIF 14
  • Ragland, Joshua Thomas
    British business person born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 738c, Eastern Avenue, Ilford, Greater London, IG2 7HU, United Kingdom

      IIF 15
  • Ragland, Joshua Thomas
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Trelawney Road, Ilford, London, IG6 2NW, England

      IIF 16
  • Ragland, Joshua Thomas
    British nurse born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Trelawney Road , Hainault, Ilford, Essex, IG6 2NW, England

      IIF 17
  • Rev Emmanuel Iornongu
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oasis Of Love International Centre, 78a Walsall Street, Wolverhampton, West Midlands, WV1 3LP

      IIF 18
  • Rev Emmaunel Iornongu
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78a, Walsall Street, Wolverhampton, WV1 3LP

      IIF 19
  • Ansah, Richard Owusu
    British consultant born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Poppyfield Court, Northampton, NN3 8NG, England

      IIF 20
  • Harrison, Daniel Peter
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, High Street, Winslow, Buckingham, MK18 3DQ, England

      IIF 21
  • Harrison, Daniel Peter
    British evangelist born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, High Street, Winslow, Buckingham, MK18 3HF, England

      IIF 22
  • Mrs Olusola Faminu
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Botha Road, London, E13 8PQ

      IIF 23
  • Greenwood, Mark, Rev
    British evangelist born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Greenwood, Mark, Rev
    British minister born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Fournier St., 2 Fournier Street, London, E1 6QE, England

      IIF 27
  • Greenwood, Mark, Rev
    British minister of religion born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Finham Road, Kenilworth, CV8 2HY, England

      IIF 28
  • Iornongu, Emmanuel, Rev
    British minister of religion born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Bamford Road, Wolverhampton, West Midlands, WV3 0AT

      IIF 29
    • icon of address Oasis Of Love International Centre, 78a Walsall Street, Wolverhampton, West Midlands, WV1 3LP

      IIF 30
  • Johnson, David
    British beautician born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177, London Road, Mitcham, CR4 2JB, England

      IIF 31
  • Johnson, David
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Kent Close, Mitcham, CR4 1XN, England

      IIF 32
  • Johnson, David
    British evangelist born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177, London Road, Mitcham, Surrey, CR4 2JB, England

      IIF 33
  • Johnson, David
    British hair stylist born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177 London Road, Mitcham, CR4 2JB, England

      IIF 34
  • Mackinnon, John
    British baptist minister born in December 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Broadwood Stadium, Ardgoil Drive, Cumbernauld, Glasgow, G68 9NE

      IIF 35
  • Mackinnon, John
    British minister of religion born in December 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Alwyn Drive, Stewartfield, East Kilbride, South Lanarkshire, G74 4RL, United Kingdom

      IIF 36
  • Mayr-lori, Thomas Stephan
    British evangelist born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Ferndale Avenue, Reading, Berkshire, RG30 3NQ

      IIF 37
  • Mrs Chidinma Ogbuogu
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Charlton Dene, London, SE7 7BU, England

      IIF 38
  • Odu, Eleanya Ochunkwo
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Nugent Close, Birmingham, B6 5HZ, England

      IIF 39
  • Sookhdeo, Rosemary Anne
    British author born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, River Street, Pewsey, SN9 5DH, England

      IIF 40
  • Sookhdeo, Rosemary Anne
    British british born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avon House, 15 River Street, Pewsey, Wiltshire, SN9 5DH, England

      IIF 41
  • Sookhdeo, Rosemary Anne
    British company director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23, Kembrey Park, Ash Industrial Estate, Swindon, SN2 8UY, England

      IIF 42
  • Sookhdeo, Rosemary Anne
    British director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South Parade, Summertown, Oxford, OX2 7JL, United Kingdom

      IIF 43
    • icon of address Avon House, 15, River Street, Pewsey, Wiltshire, SN9 5DH, England

      IIF 44 IIF 45
    • icon of address Avon House, River Street, Pewsey, Wiltshire, SN9 5DH

      IIF 46 IIF 47
    • icon of address The Old Rectory, River Street, Pewsey, Wiltshire, SN9 5DB, United Kingdom

      IIF 48
  • Sookhdeo, Rosemary Anne
    British evangelist born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avon House, River Street, Pewsey, Wiltshire, SN9 5DH

      IIF 49
  • Sookhdeo, Rosemary Anne
    British minister of religion born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avon House, River Street, Pewsey, Wiltshire, SN9 5DH

      IIF 50
  • Sookhdeo, Rosemary Anne
    British speaker, author born in April 1943

    Resident in England

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

      IIF 51
  • Sookhdeo, Rosemary Anne
    British trustee born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns House, 5 South Parade, Summertown, Oxford, OX2 7JL, England

      IIF 52
  • Anthony, Andonis
    British chairman born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 53
  • Dr Rachel Ann Jordan-wolf
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Haynes Rd, Westbury, Wiltshire, BA13 3HD

      IIF 54
  • Jordan-wolf, Rachel Ann, Dr
    British evangelist born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Fournier St., 2 Fournier Street, London, E1 6QE, England

      IIF 55
    • icon of address 30 Haynes Rd, Westbury, Wiltshire, BA13 3HD

      IIF 56
  • Mr Joshua Thomas Ragland
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 738c, Eastern Avenue, Ilford, Greater London, IG2 7HU, United Kingdom

      IIF 57
  • Kimaro, Elina
    Tanzanian evangelist born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F Bright Business Centre, 283 High Street North, London, E12 6SL

      IIF 58
  • Kusoro, Olalekan, Evangelist
    British evangelist born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Isis Walk, Bletchley, Milton Keynes, MK3 7DA, United Kingdom

      IIF 59
  • Mr Richard Owusu Ansah
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Poppyfield Court, Northampton, NN3 8NG, England

      IIF 60
  • Ojolola, Anthony Olatokunbo
    British evangelist born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Shepherds Close, Stanmore, Middlesex, London, HA7 4FU, England

      IIF 61
  • Mackinnon, John
    British evangelist born in December 1962

    Registered addresses and corresponding companies
    • icon of address 143 Preston Road, Linlithgow, West Lothian, EH49 6HZ

      IIF 62
  • Mackinnon, John
    British minister of religion born in December 1962

    Registered addresses and corresponding companies
    • icon of address 143 Preston Road, Linlithgow, West Lothian, EH49 6HZ

      IIF 63
  • Capoluongo, Franco
    Italian evangelist born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Wells Park Road, Sydenham, SE26 6JJ, United Kingdom

      IIF 64
  • Evangelist Olalekan Kusoro
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Isis Walk, Bletchley, Milton Keynes, MK3 7DA, United Kingdom

      IIF 65
  • Knox, Ian Stephen
    British evangelist born in February 1944

    Registered addresses and corresponding companies
    • icon of address Forty Three Trust, Po Box 403, Coventry, CV3 6SW

      IIF 66
  • Andonis, Anthony
    British evangelist born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Pickhurst Lane, West Wickham, Kent, BR4 0HR, United Kingdom

      IIF 67
  • Simpson, Neil
    British evangelist born in November 1961

    Registered addresses and corresponding companies
    • icon of address 102 Wavell Way, Winchester, Hampshire, SO22 4EG

      IIF 68
  • Angelique Taylor
    British born in September 1982

    Resident in Slovenia

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 69
  • Elmes, Andrew Vernon
    British evangelist born in February 1965

    Registered addresses and corresponding companies
    • icon of address 121 West Lane, Hayling Island, Hampshire, PO11 0JL

      IIF 70
  • Harrison, Thomas Edward George
    British evangelist born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, High Street, Winslow, Buckingham, MK18 3HF, England

      IIF 71
  • Barnett, Douglas Ernest
    British evangelist born in May 1938

    Registered addresses and corresponding companies
    • icon of address 60 Jumpers Avenue, Christchurch, Dorset, BH23 2ER

      IIF 72
  • Barnett, Douglas Ernest
    British minister of religion born in May 1938

    Registered addresses and corresponding companies
    • icon of address 60 Jumpers Avenue, Christchurch, Dorset, BH23 2ER

      IIF 73
  • Barnett, Douglas Ernest
    British retired born in May 1938

    Registered addresses and corresponding companies
    • icon of address 60 Jumpers Avenue, Christchurch, Dorset, BH23 2ER

      IIF 74
  • Ejiofor, Deronke Alexis
    Nigerian evangelist born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169 Pield Heath Road, Pield Heath Road, Uxbridge, UB8 3NL, England

      IIF 75
  • Mr Thomas Edward George Harrison
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, High Street, Winslow, Buckingham, MK18 3HF

      IIF 76
  • Pope Bsc. Hons., David William
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Robert Street, Lower Gornal, Dudley, West Midlands, DY3 2AY, England

      IIF 77
  • Pope Bsc. Hons., David William
    British consultant born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Robert Street, Lower Gornal, Dudley, West Midlands, DY3 2AY, England

      IIF 78
  • Pope Bsc. Hons., David William
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Q3 Academy Limited, Wilderness Lane, Great Barr, Birmingham, West Midlands, B43 7SD

      IIF 79
    • icon of address The Q3, Academy, Wilderness Lane Great Barr, Birmingham, B43 7SD, United Kingdom

      IIF 80
    • icon of address 24, Robert Street, Lower Gornal, Dudley, West Midlands, DY3 2AY, England

      IIF 81
  • Pope Bsc. Hons., David William
    British evangelist born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Robert Street, Lower Gornal, Dudley, West Midlands, DY3 2AY, England

      IIF 82 IIF 83
  • Sookhdeo, Rosemary Anne
    British christian worker born in April 1943

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

      IIF 84
  • Sookhdeo, Rosemary Anne
    British minister of religion born in April 1943

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

      IIF 85
  • Taylor, Angelique
    British director born in September 1982

    Resident in Slovenia

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 86
  • Anthony, Andonis
    British evangelist & author born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Traprain Crescent, Bathgate, West Lothian, EH48 2BA, United Kingdom

      IIF 87
  • Anthony, Andonis
    British evangelist, author born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Clarence Road, Southend-on-sea, Essex, SS1 1AN, United Kingdom

      IIF 88
  • Norman, Francina
    American evangelist born in October 1955

    Registered addresses and corresponding companies
    • icon of address 6066 Caymus Loop, Windermere 34786, Florida, America

      IIF 89
  • Onwuka, Dennis Ifeanyi
    Nigerian evangelist born in March 1961

    Registered addresses and corresponding companies
    • icon of address 174 Murchison Road, Leyton, London, E10 6LX

      IIF 90
    • icon of address 263 Chigwell Road, Woodford Green, London, IG8 8PP

      IIF 91
  • Price, Andrew Robert, Rev
    British minister born in September 1960

    Registered addresses and corresponding companies
    • icon of address 17 Weston Road, Chiswick, London, W4 5NL

      IIF 92
  • Price, Andrew Robert, Rev
    British minister of gospel born in September 1960

    Registered addresses and corresponding companies
    • icon of address 17 Weston Road, Chiswick, London, W4 5NL

      IIF 93
  • Sookhdeo, Rosemary Anne
    British evangelist

    Registered addresses and corresponding companies
    • icon of address Avon House, River Street, Pewsey, Wiltshire, SN9 5DH

      IIF 94
  • Bucknor, Doris Adedoyin
    British evangelist born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Diamond Street, London, SE15 6EE

      IIF 95
  • Kamwendo, Evelyn
    Zambian business woman born in November 1947

    Registered addresses and corresponding companies
  • Mbugua, Charles Njogu
    Kenyan evangelist born in August 1945

    Registered addresses and corresponding companies
    • icon of address 22 Upton Road, Upper Edmonton, London, N18 2JU

      IIF 100
  • Price, Andrew Robert
    British

    Registered addresses and corresponding companies
    • icon of address 34, Crown Close, Winkfield Road, London, N22 5HG, United Kingdom

      IIF 101
    • icon of address 34, Crown Close, Winkfield Road, Wood Green, London, N22 5HG, United Kingdom

      IIF 102
  • Sanuade, Toluwalase Omolara
    Portuguese evangelist born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152-154, Coles Green Road, London, NW2 7HD, England

      IIF 103
  • Elmes, Andrew
    British minister/pastor born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Elgin Road, Cosham, Portsmouth, PO6 2SU, United Kingdom

      IIF 104
  • Elmes, Andrew Vernon
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Faith Acres, Inverugie, Peterhead, Aberdeenshire, AB42 3DQ, Scotland

      IIF 105
  • Faminu, Bola Olushola
    British consultant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Botha Road, London, E13 8PQ, United Kingdom

      IIF 106
  • Faminu, Bola Olushola
    British evangelist born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 76, Gilby House, Berger Road, London, E9 6HU

      IIF 107
  • Joshua, Temitope Balogun
    Nigerian evangelist born in December 1968

    Registered addresses and corresponding companies
    • icon of address 1 Segun Irefin Street, Ikotun Egbe, Lagos, PMB O17

      IIF 108
  • Kamwendo, Evelyn Mwape
    Zambian evangelist born in November 1947

    Registered addresses and corresponding companies
    • icon of address 40 Boli Street, Libala Stagei, Lusaka, Zambia, 260, Africa

      IIF 109
  • Kimaro, Elina

    Registered addresses and corresponding companies
    • icon of address Unit F Bright Business Centre, 283 High Street North, London, E12 6SL

      IIF 110
  • Macharia, Josephine Njoki
    Kenyan evangelist born in September 1939

    Registered addresses and corresponding companies
    • icon of address 9 Fairland Road, Stratford, London, E15 4AF

      IIF 111
  • Owusu-ansah, Richard
    British evangelist born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 112
    • icon of address 23, Poppyfield Court, Northampton, Northamptonshire, NN3 8NG, England

      IIF 113
  • Tonge, Chloe Juliana
    British evangelist born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Bridge House, Bridge Wharf, Chertsey, Surrey, KT16 8JB, England

      IIF 114
  • Tonge, Juliana Chloe
    British evangelist born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Bridge House, Bridge Wharf, Chertsey, Surrey, KT16 8JB, England

      IIF 115
  • Apartian, Dibar Krikor
    Usa evangelist born in August 1918

    Registered addresses and corresponding companies
    • icon of address 300 West Green Street, Pasadena, California 91123, FOREIGN, Usa

      IIF 116 IIF 117
  • Binatti, Jose Junior, Evangelist
    Italian evangelist born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Pitcairn Road, Smethwick, Birmingham, West Midlands, B67 5NE, England

      IIF 118
  • Easting, Annette Delrose
    British evangelist born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Woodlands Park Road, London, N15 1SH

      IIF 119
    • icon of address 22 Woodlands Park Road, London, N15 3RT

      IIF 120
  • Evangelist Jose Junior Binatti
    Italian born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Pitcairn Road, Smethwick, Birmingham, West Midlands, B67 5NE, England

      IIF 121
  • Harrison, Thomas Edward George
    British

    Registered addresses and corresponding companies
    • icon of address 24, High Street, Winslow, Buckingham, MK18 3HF, England

      IIF 122
  • Johnson, David
    British beautician born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Deer Park Road, Falcon House South Wimbledon, London, SW19 3UX, England

      IIF 123
  • Joshua, Evelyn Oyinisi
    Nigerian evangelist born in December 1968

    Registered addresses and corresponding companies
    • icon of address 1 Segun Irefin Street, Ikotun Egbe, Lagos, Nigeria Pmb 017, FOREIGN

      IIF 124
  • Mrs Chidinma Ogbuogu
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Charlton Dene, Charlton, London, SE7 7BU

      IIF 125
  • Odo, Eleanya Ochunkwo
    British evangelist born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, Peel House, 30 The Downs, Altrincham, WA14 2PX

      IIF 126
  • Sanuade, Toluwalase Omolara

    Registered addresses and corresponding companies
    • icon of address 152-154, Coles Green Road, London, NW2 7HD, England

      IIF 127
  • Akinwande, Joseph Ekundayo
    British evangelist born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Essex Road, Grays, RM20 3JA, England

      IIF 128
  • Cruickshank, Ian Morison
    Scottish evangelist born in November 1957

    Registered addresses and corresponding companies
    • icon of address 9 Bowens Lane, Lurgan, BT66 7JA

      IIF 129
  • Jose, Jackson
    Indian evangelist born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Broad Acres, Northfield, Birmingham, B31 5SE, United Kingdom

      IIF 130
  • Moraes, Dener De
    Italian evangelist born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Cornwallis Road, Oxon, Oxford, OX4 3NN, United Kingdom

      IIF 131
  • Price, Andrew Robert, Rev
    British evangelist born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Crown Close, Winkfield Road, London, N22 5HG, United Kingdom

      IIF 132
  • Rev Andrew Vernon Elmes
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Elgin Road, Portsmouth, PO6 2SU, England

      IIF 133
    • icon of address Empower Centre, 83-87 Kingston Road, Portsmouth, PO2 7DX, United Kingdom

      IIF 134
  • Carroll, Michael John Joseph
    British evangelist born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Patrick Crescent, London, Dagenham, RM81EU, United Kingdom

      IIF 135
  • Carroll, Michael John Joseph
    British personal development consultant born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Patrick Crescent, London, RM8 1EU, United Kingdom

      IIF 136
  • Elmes, Andrew Vernon, Rev
    British evangelist born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Elgin Road, Portsmouth, PO6 2SU, England

      IIF 137
  • Elmes, Andrew Vernon, Rev
    British minister of religion born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Elgin Road, Portsmouth, PO6 2SU, England

      IIF 138
    • icon of address Empower Centre, 83-87 Kingston Road, Portsmouth, Hants, PO2 7DX, United Kingdom

      IIF 139
  • Jackopson, Victor Malvern
    British evangelist born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Chetwynd Drive, Bassett, Southampton, Hampshire, SO16 3HZ

      IIF 140
  • Jackopson, Victor Malvern
    British international director born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Chetwynd Drive, Southampton, SO16 3HZ, United Kingdom

      IIF 141
  • Johnson, David

    Registered addresses and corresponding companies
    • icon of address 177 London Road, Mitcham, CR4 2JB, England

      IIF 142
  • Mr Richard Owusu-ansah
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 143
    • icon of address 23, Poppyfield Court, Northampton, NN3 8NG, England

      IIF 144
  • Thomas Ragland, Joshua Thomas
    British evangelist born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Trelawney Road, Ilford, IG6 2NW, United Kingdom

      IIF 145
  • Tonge, Santa Angelique
    South African ux consultant born in September 1982

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 216, Redland Road, Bristol, Somerset, BS6 6YR, United Kingdom

      IIF 146
  • Bankole, Jefferson, Bishop
    Nigerian evangelist born in November 1961

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address Suite 48, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 147
  • Jackopson, Victor

    Registered addresses and corresponding companies
    • icon of address 14, Chetwynd Drive, Southampton, SO16 3HZ, United Kingdom

      IIF 148
  • Mtetwa, Nora
    Zimbabwean evangelist born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Demmingsdale Bank, Birmingham, B32 1ST, England

      IIF 149
  • Oladeinde, Adebayo Olumide
    British evangelist born in March 1952

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 92, Durham Road, London, E12 5AX, United Kingdom

      IIF 150
  • Pope Bsc. Hons., David William

    Registered addresses and corresponding companies
    • icon of address 24, Robert Street, Lower Gornal, Dudley, West Midlands, DY3 2AY, England

      IIF 151
  • Mrs Santa Angelique Tonge
    South African born in September 1982

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 216, Redland Road, Bristol, Somerset, BS6 6YR, United Kingdom

      IIF 152
  • Gunning, Richard Harold Thallon
    British evangelist born in June 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Belair Park, Newtownards, County Down, BT23 4UX, Northern Ireland

      IIF 153
  • Mr Michael John Joseph Carroll
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Patrick Crescent, London, Dagenham, RM81EU, United Kingdom

      IIF 154
    • icon of address 20, Patrick Crescent, London, RM8 1EU, United Kingdom

      IIF 155
  • Rev Jose Junior Binatti
    Italian born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Wigorn Road, Birmingham, B67 5HE, United Kingdom

      IIF 156
  • Binatti, Jose Junior, Rev
    Italian reverend minister born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Woodhouse Road, Birmingham, B32 2DJ, England

      IIF 157
  • Mr Joshua Thomas Thomas Ragland
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Trelawney Road, Ilford, IG6 2NW, United Kingdom

      IIF 158
  • Linde, Johannes Cornelius
    South African evangelist born in July 1956

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 14, 602 Mariam Village, Al Hamala, Bahrain

      IIF 159
  • Mr Richard Harold Thallon Gunning
    British born in June 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Belair Park, Newtownards, County Down, BT23 4UX

      IIF 160
  • Tonge, Santa Angelique
    South African evangelist born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 104 Wells Park Road, London, SE26 6JJ, United Kingdom

      IIF 161
  • Torregrosa, Edward, Evangelist Dr.
    American evangelist born in February 1960

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1 3XX, United Kingdom

      IIF 162
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address Eagle Lodge, Hexgreave Hall Business Park, Farnsfield, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-02-21 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address 10 Treagore Road, Calmore, Southampton, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1999-02-01 ~ dissolved
    IIF 137 - Director → ME
  • 3
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    -838.18 GBP2024-06-30
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 4
    AGAPE FAMILY CHURCH LTD - 2024-03-06
    icon of address 137 Wigorn Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,416 GBP2024-10-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 156 - Has significant influence or controlOE
  • 5
    FREEDOM CHRISTIAN CHURCH - 2025-05-15
    HOPE FOR ALL NATIONS, INC - 2011-04-20
    icon of address 45 Pitcairn Road, Smethwick, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    -408 GBP2024-09-30
    Officer
    icon of calendar 2025-01-25 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 266 Pickhurst Lane, West Wickham, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 67 - Director → ME
  • 7
    icon of address 14 Chetwynd Drive, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 141 - Director → ME
    icon of calendar 2012-10-11 ~ dissolved
    IIF 148 - Secretary → ME
  • 8
    icon of address 6 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-26 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address The Old Rectory, River Street, Pewsey, Wiltshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 48 - Director → ME
  • 10
    icon of address 23 Poppyfield Court, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 14 Isis Walk, Bletchley, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 128 Trelawney Road, Hainault, Ilford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 16 - Director → ME
  • 13
    COUNTIES
    - now
    COUNTIES (FORMERLY COUNTIES EVANGELISTIC WORK) - 2024-05-13
    C.E.W. TRUSTEES LIMITED - 1995-11-08
    icon of address 30 Haynes Rd, Westbury, Wiltshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 54 - Has significant influence or controlOE
  • 14
    LORDSHIP LANE (MINERVA) MANAGEMENT COMPANY LIMITED - 2010-03-24
    icon of address 34 Crown Close, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -22,163 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 101 - Secretary → ME
  • 15
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-07 ~ dissolved
    IIF 78 - Director → ME
  • 16
    icon of address 20 Patrick Crescent, London, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 17
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    94,458 GBP2024-12-31
    Officer
    icon of calendar 2006-09-01 ~ now
    IIF 120 - Director → ME
  • 18
    icon of address 20 Patrick Crescent, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 177 London Road, Mitcham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 123 - Director → ME
  • 20
    icon of address 177 London Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 33 - Director → ME
  • 21
    icon of address 8 Diamond Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-02 ~ dissolved
    IIF 95 - Director → ME
  • 22
    icon of address 18 Elgin Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,424 GBP2024-03-31
    Officer
    icon of calendar 2009-01-20 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    954 GBP2021-07-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 53 - Director → ME
    icon of calendar 2020-04-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ now
    IIF 4 - Has significant influence or controlOE
  • 24
    icon of address 2 Fournier St., 2 Fournier Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    288,832 GBP2024-12-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 27 - Director → ME
  • 25
    icon of address 2 Fournier St., 2 Fournier Street, London, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    127,673 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 28 - Director → ME
    icon of calendar 2020-12-14 ~ now
    IIF 55 - Director → ME
  • 26
    icon of address Hunter House Maxwellton Road, Calderwood, East Kilbride, South Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -6,554 GBP2024-08-31
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 36 - Director → ME
  • 27
    icon of address 36 Botha Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,075 GBP2020-04-30
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
  • 28
    icon of address 128 Trelawney Road , Hainault, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    696 GBP2017-03-31
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 17 - Director → ME
  • 29
    icon of address The Old Rectory, River Street, Pewsey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 40 - Director → ME
  • 30
    icon of address 738c Eastern Avenue, Ilford, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 31
    icon of address 16 Broad Acres, Northfield, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,420 GBP2024-10-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 130 - Director → ME
  • 32
    icon of address 8 Shepherds Close, Stanmore, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 61 - Director → ME
  • 33
    icon of address 23 Charlton Dene, Charlton, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Has significant influence or controlOE
  • 34
    icon of address 154 Kingsdown Avenue, South Croydon, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 64 - Director → ME
  • 35
    OASIS OF LOVE INTERNATIONAL CHURCH - 2010-09-06
    icon of address 78a Walsall Street, Wolverhampton
    Converted / Closed Corporate (7 parents)
    Equity (Company account)
    167,153 GBP2019-09-30
    Officer
    icon of calendar 2009-09-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 19 - Has significant influence or controlOE
  • 36
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 12 New Farm, Old North Road Whaddon, Royston, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-31 ~ dissolved
    IIF 21 - Director → ME
  • 38
    icon of address 2 Belair Park, Newtownards, County Down
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,409 GBP2023-08-31
    Officer
    icon of calendar 1993-02-15 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 160 - Has significant influence or controlOE
  • 39
    icon of address 24 High Street, Winslow, Buckingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-31 ~ now
    IIF 22 - Director → ME
    IIF 71 - Director → ME
    icon of calendar 2003-11-19 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 76 - Has significant influence or controlOE
  • 40
    icon of address 5 South Parade, Summertown, Oxford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 43 - Director → ME
  • 41
    icon of address First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 159 - Director → ME
  • 42
    icon of address 2 Uffcott Farm, Uffcott, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-30 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2003-07-30 ~ dissolved
    IIF 94 - Secretary → ME
  • 43
    icon of address Empower Centre, 83-87 Kingston Road, Portsmouth, Hants, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 134 - Has significant influence or controlOE
  • 44
    icon of address Flat 2, The Terrace, Garner Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,021 GBP2024-12-31
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 75 - Director → ME
  • 45
    icon of address Tower Bridge House, St Katherines Way, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-05-12 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2010-03-24 ~ dissolved
    IIF 114 - Director → ME
  • 46
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    681 GBP2019-05-31
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Oasis Of Love International Centre, 78a Walsall Street, Wolverhampton, West Midlands
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 48
    icon of address 36 High Street, Cleethorpes, North East Lincs
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,853 GBP2016-06-30
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 2 - Director → ME
  • 49
    icon of address 177 London Road, Mitcham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,181 GBP2024-05-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 31 - Director → ME
  • 50
    icon of address 177 London Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 147 - Director → ME
  • 52
    VISION GOSPEL MINISTRIES LTD. - 2000-11-10
    icon of address Unit F Bright Business Centre, 283 High Street North, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-08 ~ now
    IIF 58 - Director → ME
    icon of calendar 2018-04-08 ~ now
    IIF 110 - Secretary → ME
  • 53
    icon of address 78a Walsall Street, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 10 - Director → ME
  • 54
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 28 Demmingsdale Bank, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 149 - Director → ME
Ceased 58
  • 1
    ABSOLUTE POWER OF GOD EVANGELICAL LTD. - 2011-12-13
    ABSOLUTE POWER OF GOD LTD - 2011-12-07
    icon of address 152-154 Coles Green Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2011-11-25
    IIF 103 - Director → ME
    icon of calendar 2011-04-01 ~ 2011-04-12
    IIF 127 - Secretary → ME
  • 2
    WORLDWIDE CHURCH OF GOD - 1984-07-02
    icon of address 9 The Point, Rockingham Road, Market Harborough, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    3,733 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-07-21
    IIF 117 - Director → ME
  • 3
    icon of address 735a Old Kent Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2012-04-20
    IIF 126 - Director → ME
    icon of calendar 2013-02-16 ~ 2015-10-18
    IIF 39 - Director → ME
  • 4
    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 ~ 2024-05-09
    IIF 51 - Director → ME
  • 5
    BARNABAS FUND - 2022-12-08
    icon of address Unit 23 Kembrey Park, Ash Industrial Estate, Swindon, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,645,256 GBP2023-08-31
    Officer
    icon of calendar 2014-09-09 ~ 2023-05-23
    IIF 42 - Director → ME
    icon of calendar 2000-07-07 ~ 2013-07-19
    IIF 50 - Director → ME
  • 6
    BEULAHNISSI NURSERY UK LTD - 2018-09-20
    icon of address 83 Stavely Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-08 ~ 2018-09-19
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2018-09-19
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    icon of address Rear 585 Barking Road, East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-04 ~ 2013-11-20
    IIF 150 - Director → ME
  • 8
    icon of address 50 Rilstone Road, Quinton, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    351 GBP2024-07-31
    Officer
    icon of calendar 2005-06-26 ~ 2010-07-18
    IIF 100 - Director → ME
  • 9
    icon of address Ground Floor, Centre Block Hille Business Estate, 132 St Albans Road, Watford, Harts
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-05-11 ~ 2013-06-01
    IIF 132 - Director → ME
    icon of calendar 2000-12-02 ~ 2003-06-16
    IIF 92 - Director → ME
  • 10
    icon of address C/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-06-25 ~ 2003-06-13
    IIF 96 - Director → ME
    icon of calendar 1995-07-21 ~ 1997-06-01
    IIF 99 - Director → ME
  • 11
    HOLY SABBATH CHRIST CHURCH - 2000-07-26
    icon of address 1a Richmond Avenue, Feltham, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    139,322 GBP2025-02-28
    Officer
    icon of calendar 2002-01-10 ~ 2004-02-21
    IIF 91 - Director → ME
    icon of calendar 1997-03-01 ~ 1999-09-26
    IIF 90 - Director → ME
  • 12
    COUNCIL FOR WORLD MISSION - 2012-07-05
    THE COUNCIL FOR WORLD MISSION - 2003-08-18
    icon of address C/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2003-05-09 ~ 2006-06-22
    IIF 109 - Director → ME
  • 13
    LORDSHIP LANE (MINERVA) MANAGEMENT COMPANY LIMITED - 2010-03-24
    icon of address 34 Crown Close, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -22,163 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-01-04 ~ 2013-06-13
    IIF 102 - Secretary → ME
  • 14
    icon of address 116 Commercial Road, Totton, Southampton, England
    Active Corporate (9 parents)
    Equity (Company account)
    426,889 GBP2020-03-31
    Officer
    icon of calendar 2000-12-07 ~ 2001-11-22
    IIF 140 - Director → ME
  • 15
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    94,458 GBP2024-12-31
    Officer
    icon of calendar 2006-09-01 ~ 2010-03-11
    IIF 124 - Director → ME
    IIF 108 - Director → ME
    icon of calendar 2006-09-01 ~ 2018-07-15
    IIF 115 - Director → ME
  • 16
    EMPOWER GLOBAL LTD - 2012-03-16
    HEARTS ON FIRE FOR JESUS LIMITED - 2012-03-08
    icon of address 83-87 Kingston Road, Portsmouth, Hampshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-05-05 ~ 1996-06-05
    IIF 70 - Director → ME
  • 17
    EVANGELICAL CHRISTIAN CHURCHES OF LONDON (RESTORATION MOVEMENT) - 2016-04-30
    icon of address 35 Hendrie Road, Holt, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,570 GBP2023-03-31
    Officer
    icon of calendar 2017-06-15 ~ 2022-03-16
    IIF 162 - Director → ME
  • 18
    WORLDWIDE CHURCH OF GOD. - 2022-06-29
    AMBASSADOR COLLEGE (U.K) LIMITED - 1984-07-02
    icon of address 9 The Point, Rockingham Road, Market Harborough, Leicester
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1995-07-21
    IIF 116 - Director → ME
  • 19
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    954 GBP2021-07-31
    Officer
    icon of calendar 2014-07-24 ~ 2014-08-14
    IIF 87 - Director → ME
    icon of calendar 2016-07-20 ~ 2016-12-07
    IIF 8 - Director → ME
  • 20
    DIRECTFAN LIMITED - 1999-05-19
    icon of address 34 Victoria Avenue, Harrogate, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-21 ~ 2016-10-06
    IIF 44 - Director → ME
  • 21
    icon of address 2 Fournier St., 2 Fournier Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    288,832 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2019-07-31
    IIF 11 - Director → ME
  • 22
    icon of address 110 Oliver Road, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-13 ~ 2011-10-24
    IIF 131 - Director → ME
  • 23
    icon of address Po Box 6335, 10 Woodstock Road, Burton, Christchurch, Dorset
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,680 GBP2015-07-31
    Officer
    icon of calendar 2005-11-23 ~ 2008-05-31
    IIF 74 - Director → ME
  • 24
    CHRISTIANS FOR ISRAEL (UK) LIMITED - 2014-02-04
    icon of address 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,521 GBP2023-12-31
    Officer
    icon of calendar 2000-01-25 ~ 2004-01-15
    IIF 46 - Director → ME
  • 25
    icon of address Stourside Place, 35-41 Station Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-13 ~ 2004-01-15
    IIF 47 - Director → ME
  • 26
    icon of address 29 The Vennel, Linlithgow, Scotland
    Converted / Closed Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    56,857 GBP2017-04-05
    Officer
    icon of calendar 2001-01-26 ~ 2003-09-10
    IIF 63 - Director → ME
  • 27
    icon of address C/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-06-25 ~ 2003-06-13
    IIF 97 - Director → ME
    icon of calendar 1995-07-21 ~ 1997-06-01
    IIF 98 - Director → ME
  • 28
    MISSION AVIATION FELLOWSHIP UK LIMITED - 1998-05-12
    icon of address First Floor, Castle House, Castle Hill Avenue, Folkestone, Kent
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 1997-12-18 ~ 2001-12-13
    IIF 62 - Director → ME
  • 29
    icon of address Moorlands College, Sopley, Christchurch, Dorset
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-06-01 ~ 2003-03-04
    IIF 73 - Director → ME
  • 30
    STELLA'S VOICE - 2014-09-19
    icon of address Commerce House, South Street, Elgin, Moray, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-19 ~ 2020-03-11
    IIF 105 - Director → ME
  • 31
    icon of address Red Gables, Ipswich Road, Stowmarket, Suffolk, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    233,448 GBP2022-03-31
    Officer
    icon of calendar 1998-12-08 ~ 2022-05-04
    IIF 104 - Director → ME
  • 32
    icon of address The Nsc Arena, 4 Belton Road West Extension, Loughborough, Leics, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-03-10 ~ 2016-10-05
    IIF 25 - Director → ME
  • 33
    icon of address The Nsc Arena, 4 Belton Road West Extension, Loughborough, Leics, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-03-10 ~ 2016-10-05
    IIF 26 - Director → ME
  • 34
    icon of address 184 Fleet Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-02-12 ~ 2003-09-15
    IIF 93 - Director → ME
  • 35
    THE QUAERERE ACADEMY TRUST - 2016-07-21
    icon of address The Q3 Academy Wilderness Lane, Great Barr, Birmingham, West Midlands
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-03 ~ 2021-12-31
    IIF 79 - Director → ME
  • 36
    icon of address The Q3 Academy, Wilderness Lane Great Barr, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2018-12-05
    IIF 80 - Director → ME
  • 37
    icon of address Easneye, Easneye, Ware, England
    Active Corporate (6 parents)
    Equity (Company account)
    46,186 GBP2023-12-31
    Officer
    icon of calendar 1996-03-15 ~ 2004-03-24
    IIF 84 - Director → ME
  • 38
    icon of address Rhema House, 11 Woodside Green, Woodside London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-11 ~ 2002-04-29
    IIF 89 - Director → ME
  • 39
    icon of address River Centre Ltd The Old Rectory, River Street, Pewsey, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2013-03-22 ~ 2016-10-06
    IIF 41 - Director → ME
  • 40
    icon of address 596 Kingsland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,219 GBP2024-09-30
    Officer
    icon of calendar 2014-09-25 ~ 2017-08-01
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address 61 The Broadway, Dudley, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-05-19 ~ 1995-12-31
    IIF 72 - Director → ME
    icon of calendar 2008-01-01 ~ 2009-03-31
    IIF 82 - Director → ME
    icon of calendar 1994-05-19 ~ 2009-03-31
    IIF 83 - Director → ME
    icon of calendar 2008-01-01 ~ 2009-03-31
    IIF 151 - Secretary → ME
  • 42
    IN CONTACT LIMITED - 1996-05-14
    icon of address 3 Apple Walk, Kembrey Park, Swindon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-01 ~ 2016-09-28
    IIF 45 - Director → ME
    icon of calendar ~ 2000-01-31
    IIF 85 - Director → ME
  • 43
    icon of address 14 Horsted Square, Uckfield, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-06 ~ 2010-10-09
    IIF 81 - Director → ME
    icon of calendar 1993-01-13 ~ 1997-06-02
    IIF 77 - Director → ME
  • 44
    icon of address 6 Clarence Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2012-10-18
    IIF 88 - Director → ME
  • 45
    icon of address 168 Bath Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2021-08-31
    IIF 35 - Director → ME
  • 46
    FALMOUTH YOUTH CLUB LIMITED - 2009-10-17
    icon of address The Dracaena Centre, Dracaena Avenue, Falmouth, Cornwall
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    1,507,063 GBP2024-09-30
    Officer
    icon of calendar 2010-09-09 ~ 2011-07-06
    IIF 3 - Director → ME
  • 47
    icon of address The Auction House, 87-88 St. Johns Road, Stourbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ 2024-05-31
    IIF 14 - Director → ME
  • 48
    icon of address St Johns House 5 South Parade, Summertown, Oxford, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-08 ~ 2025-06-20
    IIF 52 - Director → ME
  • 49
    icon of address Tower Bridge House, St Katherines Way, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-05-12 ~ 2010-03-16
    IIF 161 - Director → ME
  • 50
    icon of address 41 Church Road Church Road, Tilbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,678 GBP2022-06-30
    Officer
    icon of calendar 2012-06-06 ~ 2020-06-19
    IIF 107 - Director → ME
  • 51
    TRANS-WORLD RADIO LIMITED - 2001-05-15
    icon of address Bruce Court, 25a Hale Road, Altrincham, Cheshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-05-19 ~ 2016-05-13
    IIF 24 - Director → ME
    icon of calendar 1996-03-29 ~ 2005-05-20
    IIF 66 - Director → ME
  • 52
    icon of address Oasis Of Love International Centre, 78a Walsall Street, Wolverhampton, West Midlands
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2014-09-16 ~ 2019-08-23
    IIF 30 - Director → ME
  • 53
    icon of address 177 London Road, Mitcham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,181 GBP2024-05-31
    Officer
    icon of calendar 2015-05-27 ~ 2021-04-06
    IIF 34 - Director → ME
    icon of calendar 2015-05-27 ~ 2021-04-06
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-06
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 54
    FRIENDS' PRAYER LEAGUE AND BAND HOLDINGS - 2012-01-25
    FRIENDS' PRAYER LEAGUE AND BAND HOLDINGS LIMITED - 2012-01-25
    icon of address Village Hope Head Office Prior's Frome Chapel, Prior's Frome, Hereford
    Active Corporate (5 parents)
    Equity (Company account)
    124,578 GBP2024-12-31
    Officer
    icon of calendar 2006-09-27 ~ 2014-12-01
    IIF 9 - Director → ME
  • 55
    VISION GOSPEL MINISTRIES LTD. - 2000-11-10
    icon of address Unit F Bright Business Centre, 283 High Street North, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-07-26 ~ 1998-06-01
    IIF 111 - Director → ME
  • 56
    icon of address St Swithuns House, 21 Christchurch Road, Bournemouth
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-01-03 ~ 2006-10-20
    IIF 68 - Director → ME
  • 57
    icon of address 10 Essex Road, Grays, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-03-18 ~ 2024-12-14
    IIF 128 - Director → ME
  • 58
    icon of address 41/43 Bachelors Walk, Lisburn
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-04-11 ~ 2004-05-01
    IIF 129 - 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.