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 Nims Onimim Loloba Obunge

    Related profiles found in government register
  • Mr Nims Onimim Loloba Obunge
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Coombe Rise, Oadby, Leicester, LE2 5TT, England

      IIF 1
  • Mr Onimim Loloba Obunge
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36a, Goodmayes Road, Ilford, Essex, IG3 9UR, United Kingdom

      IIF 2
    • icon of address 24, Harper Close, Chafford Hundred, Grays, RM16 6DA, England

      IIF 3
    • icon of address 24, Harper Close, Grays, RM16 6DA, United Kingdom

      IIF 4
    • icon of address The Dream Centre, Tottenham Town Hall, Town Hall Approach, London, N15 4RY

      IIF 5
  • Obunge, Onimim Loloba
    British advisor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Turnpike Link, Park Hill, Croydon, Surrey, CR0 5NX, England

      IIF 6
  • Obunge, Onimim Loloba
    British ceo/clergy born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Coborn Street, London, E3 2AB, England

      IIF 7
  • Obunge, Onimim Loloba
    British clergy born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Horsted Square, Uckfield, East Sussex, TN22 1QG

      IIF 8
  • Obunge, Onimim Loloba
    British clergy c e o born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Harper Close, Chafford Hundred, Grays, Essex, RM16 6DA

      IIF 9
  • Obunge, Onimim Loloba
    British clergyman born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Billy Graham Evangelistic Association, Victoria House, Victoria Road, Buckhurst Hill, Essex, IG9 5EX, England

      IIF 10
  • Obunge, Onimim Loloba
    British consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36a, Goodmayes Road, Ilford, Essex, IG3 9UR, United Kingdom

      IIF 11
    • icon of address 24 Harper Close, Chafford Hundred, Grays, RM16 6DA, England

      IIF 12
  • Obunge, Onimim Loloba
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Harper Close, Chafford Hundred, Grays, RM16 6DA, England

      IIF 13
  • Obunge, Onimim Loloba
    British manager born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Harper Close, Chafford Hundred, Grays, RM16 6DA, England

      IIF 14
  • Obunge, Onimim Loloba
    British minister of religion born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Brent Terrace, Brent Cross London, London, London, NW2 1LT, England

      IIF 15
    • icon of address Heron House, Ferry Lane, Tottenham Hale, London, N17 9NF, England

      IIF 16
  • Obunge, Nims Onimim Loloba
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Coombe Rise, Leicester, LE2 5TT, England

      IIF 17
  • Obunge, Nims Onimim Loloba
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkely Square, London, W1J 6BD, England

      IIF 18
  • Obunge, Nims Onimim Loloba
    British minister born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 19
  • Obunge, Nims Onimim Loloba
    British minister of religion born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Brent Terrace, Brent Cross, London, NW2 1LT

      IIF 20
  • Obunge, Nims Onimim Loloba
    British minister of religion born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Brent Terrace, Brent Cross, London, NW2 1LT

      IIF 21
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 1-3 Coborn Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 7 - Director → ME
  • 2
    JESUS HOUSE - 2020-11-04
    JESUS HOUSE FOR ALL NATIONS - 2001-08-03
    icon of address 112 Brent Terrace, Brent Cross, London
    Active Corporate (5 parents)
    Equity (Company account)
    3,808,360 GBP2024-12-31
    Officer
    icon of calendar 2001-01-02 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address Billy Graham Evangelistic Association Victoria House, Victoria Road, Buckhurst Hill, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Unit 37, Tileyard Studios, Tileyard Road, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2008-01-21 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 24 Coombe Rise, Oadby, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 36a Goodmayes Road, Ilford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    398 GBP2017-08-31
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 24 Harper Close, Chafford Hundred, Grays, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 36a Goodmayes Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -333 GBP2022-11-30
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 112 Brent Terrace, Brent Cross London, London, London
    Active Corporate (5 parents)
    Equity (Company account)
    -265,505 GBP2024-12-31
    Officer
    icon of calendar 2010-12-29 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address The Dream Centre Tottenham Town Hall, Town Hall Approach, London
    Active Corporate (7 parents)
    Equity (Company account)
    25,530 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    icon of address 36 Turnpike Link Park Hill, Croydon, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,025,772 GBP2024-01-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ now
    IIF 4 - Has significant influence or controlOE
  • 13
    Company number 03725497
    Non-active corporate
    Officer
    icon of calendar 2002-11-12 ~ now
    IIF 20 - Director → ME
Ceased 4
  • 1
    icon of address Berkeley Square House, Berkely Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-03 ~ 2018-11-14
    IIF 18 - Director → ME
  • 2
    icon of address Lancaster House Harper Road, Sharston Industrial Area, Manchester, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    49,060 GBP2016-02-28
    Officer
    icon of calendar 2010-09-10 ~ 2013-09-11
    IIF 16 - Director → ME
  • 3
    icon of address 14 Horsted Square, Uckfield, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2011-10-13
    IIF 8 - Director → ME
  • 4
    icon of address Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-10 ~ 2018-11-14
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.