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

Marais, Izak Christoffel

    Related profiles found in government register
  • Marais, Izak Christoffel
    British commercial director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Farm, Brickfield Lane, Chevening Road, Sevenoaks, Kent, TN13 2SB, England

      IIF 1
  • Marais, Izak Christoffel
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Commercial Road, London, E1 1LP, England

      IIF 2
    • icon of address 46, Commercial Road, London, E1 1LP, United Kingdom

      IIF 3
  • Marais, Izak Christoffel
    British minister of religion born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Plaw Hatch Close, Bishop's Stortford, Hertfordshire, CM23 5BN, England

      IIF 4
    • icon of address 46, Commercial Road, London, E1 1LP, England

      IIF 5
    • icon of address Office 15, Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire, NG10 3SX, United Kingdom

      IIF 6
    • icon of address Willow Farm, Chevening Road, Chipstead, Sevenoaks, TN13 2SB, England

      IIF 7 IIF 8
    • icon of address Field House, Ford Hill, Little Hadham, Ware, SG11 2AZ, England

      IIF 9
  • Marais, Izak Christoffel
    British pastor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Berger Close, Petts Wood, Orpington, BR5 1HR, England

      IIF 10
  • Marais, Izak Christoffel
    British senior pastor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Waveney Drive, Chelmsford, CM1 7PX, United Kingdom

      IIF 11
  • Marias, Izak Christoffel
    British company director born in June 1977

    Resident in English

    Registered addresses and corresponding companies
    • icon of address 10, Station Approach, Chelsfield, Kent, England, BR6 6EU, England

      IIF 12
  • Marais, Izak Christoffel
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Commercial Road, London, England, E1 1LP, England

      IIF 13
  • Marais, Izak Christoffel
    British minister of religion born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Commercial Road, London, E1 1LP, United Kingdom

      IIF 14 IIF 15
  • Marais, Izak Christoffel
    British pastor born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Station Approach, Chelsfield, Orpington, Kent, BR6 6EU, United Kingdom

      IIF 16
  • Marais, Izak Christoffel
    South African pastor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crc London, Commercial Road, London, E1 1LP, England

      IIF 17
  • Mr Izak Christoffel Marais
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Commercial Road, London, E1 1LP, England

      IIF 18 IIF 19
    • icon of address 46, Commercial Road, London, England, E1 1LP

      IIF 20
    • icon of address Office 15, Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire, NG10 3SX, United Kingdom

      IIF 21
    • icon of address Willow Farm, Chevening Road, Chipstead, Sevenoaks, TN13 2SB, England

      IIF 22 IIF 23 IIF 24
  • Izak Christoffel Marais
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Berger Close, Petts Wood, Orpington, BR5 1HR, England

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 37 Waveney Drive, Chelmsford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 14 The Mount, Epsom, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    FLOW TV LIMITED - 2019-10-12
    icon of address Valiant House, 12 Knoll Rise, Orpington, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    43,866 GBP2025-05-31
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 1 - Director → ME
  • 4
    JESUS ALIVE MINISTRIES INTERNATIONAL - 2011-03-07
    icon of address 70 Cathedral Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    9,096 GBP2024-12-31
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Sherenden Farm House Sherenden Road, Tudeley, Tonbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    158,308 GBP2024-03-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Field House Ford Hill, Little Hadham, Ware, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2011-04-09 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Office 15 Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,094 GBP2024-11-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    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
Ceased 11
  • 1
    icon of address 37 Waveney Drive, Chelmsford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-31 ~ 2019-05-31
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 46 Commercial Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ 2016-01-07
    IIF 3 - Director → ME
  • 3
    icon of address Willow Farm Chevening Road, Chipstead, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-12-15 ~ 2024-09-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-12-31
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    MIMSHAK LIMITED - 2014-06-23
    icon of address 46 Commercial Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-31 ~ 2014-08-17
    IIF 14 - Director → ME
  • 5
    icon of address 81 Plaw Hatch Close, Bishop's Stortford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -438 GBP2024-10-31
    Officer
    icon of calendar 2020-10-01 ~ 2022-08-30
    IIF 4 - Director → ME
  • 6
    icon of address Willow Farm Chevening Road, Chipstead, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -157,346 GBP2024-08-31
    Officer
    icon of calendar 2022-04-01 ~ 2024-08-01
    IIF 7 - Director → ME
    icon of calendar 2020-06-29 ~ 2020-06-29
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 2025-02-17
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-06-29 ~ 2020-06-29
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    icon of address 37 Waveney Drive, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,692 GBP2024-04-30
    Officer
    icon of calendar 2013-04-30 ~ 2018-04-30
    IIF 15 - Director → ME
  • 8
    SPARTAN WILDLIFE LTD - 2024-05-30
    icon of address Sherenden Farm House Sherenden Road, Tudeley, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -808 GBP2023-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2022-10-16
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-16
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    icon of address Orpington Sports Club, Goddington Lane, Orpington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,221 GBP2023-01-31
    Officer
    icon of calendar 2019-03-04 ~ 2022-01-01
    IIF 17 - Director → ME
  • 10
    icon of address 9 Lower Croft, Swanley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    816 GBP2024-08-31
    Officer
    icon of calendar 2011-08-04 ~ 2012-11-09
    IIF 16 - Director → ME
  • 11
    icon of address The Chocolate Factory, Keynsham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2012-03-21 ~ 2015-02-16
    IIF 12 - 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.