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

Dr Joseph William Nunoo-mensah

    Related profiles found in government register
  • Dr Joseph William Nunoo-mensah
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Turners Hill, Cheshunt, Waltham Cross, EN8 9DE, England

      IIF 1 IIF 2
  • Mr Joseph William Nunoo-mensah
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Turners Hill, Cheshunt, Waltham Cross, EN8 9DE, England

      IIF 3
  • Mr Joseph Mensah
    Ghanaian born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Murray Grove, London, N1 7QJ, England

      IIF 4
  • Mr Isaac Osei
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, Maple Road, Dartford, DA1 2QY, United Kingdom

      IIF 5
    • icon of address 758 Great Cambridge Road, Great Cambridge Road, Enfield, EN1 3GN, England

      IIF 6
    • icon of address 92, Murray Grove, London, N1 7QJ, England

      IIF 7 IIF 8 IIF 9
    • icon of address 92, Murray Grove, London, N1 7QJ, United Kingdom

      IIF 13
  • Nunoo-mensah, Joseph William
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Turners Hill, Cheshunt, Waltham Cross, EN8 9DE, England

      IIF 14
  • Nunoo-mensah, Joseph William, Dr
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Turners Hill, Cheshunt, Waltham Cross, EN8 9DE, England

      IIF 15
  • Osei, Isaac
    British accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
  • Osei, Isaac
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Granay Court, 1 Millstone Close, London, E15 1PD, England

      IIF 35
  • Osei, Isaac
    British consultant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Murray Grove, London, N1 7QJ, United Kingdom

      IIF 36
  • Osei, Isaac
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Millstone Close, London, E15 1PD, England

      IIF 37
  • Osei, Isaac
    British management accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Murray Grove, London, N1 7QJ, England

      IIF 38
  • Mr Isaac Osei
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Granary Court, Millstone Close, London, E15 1PD, England

      IIF 39
  • Mensah, Joseph
    Ghanaian consultant born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Murray Grove, London, N1 7QJ, England

      IIF 40
  • Mensah, Joseph
    Ghanaian accounts manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Coventry Road, Ilford, Essex, IG1 4RG, England

      IIF 41
  • Nunoo-mensah, Joseph William
    British medical practice born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nunoo-mensah, Joseph William
    British none born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Sheffield Road, Godley, Hyde, Cheshire, SK14 2PR

      IIF 44
  • Mensah, Joseph
    Ghanaian accountant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, Sheppey Road, Dagenham, Essex, RM9 4LA, England

      IIF 45
  • Osei, Isaac

    Registered addresses and corresponding companies
    • icon of address 758 Great Cambridge Road, Great Cambridge Road, Enfield, EN1 3GN, England

      IIF 46
    • icon of address 92, Murray Grove, London, N1 7QJ, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 10
  • 1
    PEARL BEACH PICTURES LTD - 2015-04-25
    icon of address 92 Murray Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 92 Murray Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address 92 Murray Grove, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 758 Great Cambridge Road Great Cambridge Road, Enfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    29,414 GBP2024-05-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    icon of address 206 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,507 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ 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
  • 6
    icon of address 81 Links Road, Penn, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-17 ~ dissolved
    IIF 42 - Director → ME
  • 7
    icon of address 92 Murray Grove, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 206 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,136 GBP2024-06-30
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 206 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134,351 GBP2024-06-30
    Officer
    icon of calendar 2010-06-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 92 Murray Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 92 Murray Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2020-03-13 ~ 2020-06-29
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ 2020-06-29
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    DICEE LTD - 2017-08-08
    LOUIS ADOLPHE LTD - 2015-04-08
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ 2016-06-10
    IIF 21 - Director → ME
    icon of calendar 2017-05-12 ~ 2017-05-12
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ 2017-05-12
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o Mensah & Co Ltd 758 Great Cambridge Road, Great Cambridge Road, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,012 GBP2024-03-31
    Officer
    icon of calendar 2015-10-22 ~ 2016-09-22
    IIF 28 - Director → ME
  • 4
    icon of address 92 Murray Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-01 ~ 2014-05-16
    IIF 47 - Secretary → ME
  • 5
    IVORY HOME INTERIOR LIMITED - 2019-11-07
    icon of address 3 Granary Court, 1 Millstone Close, Stratford
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-05-20 ~ 2017-02-04
    IIF 30 - Director → ME
  • 6
    icon of address 120 Cavendish Place, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,243 GBP2020-07-31
    Officer
    icon of calendar 2015-07-22 ~ 2015-07-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 92 Murray Grove, London
    Dissolved Corporate
    Equity (Company account)
    40,000 GBP2018-04-30
    Officer
    icon of calendar 2014-04-03 ~ 2016-10-19
    IIF 32 - Director → ME
  • 8
    FOMS CARE LTD - 2016-06-10
    icon of address Flat 5 Lansbury Mansions, 2a Annis Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    514 GBP2017-02-28
    Officer
    icon of calendar 2015-12-03 ~ 2016-06-09
    IIF 27 - Director → ME
  • 9
    GRANARY PAYROLL SERVICES LTD - 2014-01-28
    icon of address 67a Lady Margaret Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-13 ~ 2014-01-27
    IIF 34 - Director → ME
  • 10
    icon of address 758 Great Cambridge Road Great Cambridge Road, Enfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    29,414 GBP2024-05-31
    Officer
    icon of calendar 2009-10-18 ~ 2017-01-31
    IIF 23 - Director → ME
    icon of calendar 2009-10-01 ~ 2017-01-10
    IIF 29 - Director → ME
    icon of calendar 2022-05-08 ~ 2023-07-26
    IIF 19 - Director → ME
    icon of calendar 2018-01-02 ~ 2020-03-01
    IIF 38 - Director → ME
    icon of calendar 2010-06-01 ~ 2015-03-25
    IIF 45 - Director → ME
    icon of calendar 2020-09-19 ~ 2024-02-22
    IIF 37 - Director → ME
    icon of calendar 2021-06-18 ~ 2022-03-30
    IIF 22 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-06-01
    IIF 33 - Director → ME
    icon of calendar 2017-04-15 ~ 2018-03-22
    IIF 40 - Director → ME
    icon of calendar 2017-04-20 ~ 2017-04-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2018-03-22
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2018-03-22 ~ 2023-07-26
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    icon of address 92 Murray Grove, London
    Active Corporate (1 parent)
    Equity (Company account)
    16,777 GBP2020-03-31
    Officer
    icon of calendar 2014-03-28 ~ 2015-01-01
    IIF 26 - Director → ME
    icon of calendar 2014-03-28 ~ 2023-08-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-26 ~ 2023-08-08
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    icon of address 81 Links Road, Penn, Wolverhampton
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-24
    Officer
    icon of calendar 2010-05-18 ~ 2014-02-07
    IIF 43 - 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.