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 Jonathan Michael Leuvan Mensah

    Related profiles found in government register
  • Mr Jonathan Michael Leuvan Mensah
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bronte Close, Barnsley, S71 2BZ, England

      IIF 1
    • icon of address 2, Hunts Close, Writtle, Chelmsford, CM1 3HJ, England

      IIF 2
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 3
  • Mensah, Jonathan Michael Leuven
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bronte Close, Barnsley, S71 2BZ, England

      IIF 4 IIF 5
  • Mensah, Jonathan Michael Leuven
    British none born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bronte Close, Barnsley, S71 2BZ, England

      IIF 6
  • Mr Michael Johns
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Starnhill Way, Bingham, Nottingham, NG13 8ZT, England

      IIF 7
  • Mr Michael Johns
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Kimberley Villas, Southmill Road, Bishop's Stortford, Hertfordshire, CM23 3DW, England

      IIF 8
    • icon of address Unit 3 Twyford Business Estate, London Road, Bishops Stortford, Herts, CM23 3YT, England

      IIF 9
  • Mr Michael Johnson
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-126, Church Hill, Loughton, IG10 1LH, England

      IIF 10
    • icon of address Unit 6-7, Thurrock Industrial Estate, Juliette Way, Purfleet, Essex, RM15 4YA, England

      IIF 11
    • icon of address Units 5/6/7, Thurrock Commercial Park, Juliette Way, South Ockendon, Essex, RM15 4YA, England

      IIF 12
  • Johns, Michael
    British entrepreneur born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Starnhill Way, Bingham, Nottingham, NG13 8ZT, England

      IIF 13
  • Miss Michelle Johnson
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Station Approach, Hayes, Bromley, BR2 7EE, England

      IIF 14 IIF 15
  • Michael Johnson
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Kings Road, London, SW14 8PF, England

      IIF 16
  • Johns, Michael
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Kimberley Villas, Southmill Road, Bishop's Stortford, CM23 3DW, England

      IIF 17
    • icon of address Unit 3 Twyford Business Estate, London Road, Bishops Stortford, Herts, CM23 3YT, England

      IIF 18
  • Johns, Michael
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Kimberley Villas, Southmill Road, Bishop's Stortford, Hertfordshire, CM23 3DW, England

      IIF 19
  • Johns, Michael
    British lgv driver born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Kimberley Villas, Southmill Road, Bishop's Stortford, CM23 3DW, United Kingdom

      IIF 20
  • Johnson, Michael
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Church Hill, Loughton, Essex, IG10 1LH, England

      IIF 21
    • icon of address Unit 6-7, Thurrock Industrial Estate, Juliette Way, Purfleet, Essex, RM15 4YA, England

      IIF 22
  • Johnson, Michael
    British civil engineer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Kings Road, London, SW14 8PF, England

      IIF 23
  • Johnson, Michael
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172-174, Collier Row Lane, Romford, RM5 3EA, England

      IIF 24
  • Johnson, Michelle
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Station Approach, Hayes, Bromley, BR2 7EE, England

      IIF 25 IIF 26
  • Johns, Michael
    British caterer born in August 1991

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 35, Bunting Street, Dunkirk, Nottingham, Nottinghamshire, NG7 2LD, England

      IIF 27
  • Mr Michael Johns
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Starnhill Way, Bingham, Nottingham, NG13 8ZT, United Kingdom

      IIF 28
    • icon of address 52 Starnhill Way, Starnhill Way, Bingham, Nottingham, NG13 8ZT, United Kingdom

      IIF 29
  • Michael Johns
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 31 IIF 32
  • Johns, Michael
    British caterer born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 33
    • icon of address 52, Starnhill Way, Bingham, Nottingham, NG13 8ZT, United Kingdom

      IIF 34
  • Johns, Michael
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 35 IIF 36
  • Johns, Michael
    British managing director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Starnhill Way, Starnhill Way, Bingham, Nottingham, NG13 8ZT, United Kingdom

      IIF 37
  • Michael Johnson
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park View, Nine Ashes Road, Brentwood, CM15 0EL, United Kingdom

      IIF 38
    • icon of address 124-126, Church Hill, Loughton, IG10 1LH, United Kingdom

      IIF 39
  • Johnson, Michael
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park View, Nine Ashes Road, Stondon Massey, Brentwood, Essex, CM15 0EL, United Kingdom

      IIF 40 IIF 41
    • icon of address 124-126, Church Hill, Loughton, Essex, IG10 1LH, United Kingdom

      IIF 42
  • Johns, Michael

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 43
    • icon of address 35, Bunting Street, Dunkirk, Nottingham, Nottinghamshire, NG7 2LD, England

      IIF 44
    • icon of address 52, Starnhill Way, Bingham, Nottingham, NG13 8ZT, United Kingdom

      IIF 45
    • icon of address 52 Starnhill Way, Starnhill Way, Bingham, Nottingham, NG13 8ZT, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Kimberley Villas, Southmill Road, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    LB CATERING LTD - 2019-03-18
    icon of address 52 Starnhill Way, Bingham, Nottingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2019-07-14 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 41 Station Approach, Hayes, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    JOHNSON ADMINSITRATION LTD - 2017-01-30
    icon of address 41 Station Approach, Hayes, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 124-126 Church Hill, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    icon of address 124-126 Church Hill, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Units 5-7 Thurrock Commercial Park, Juliette Way, Purfleet, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    128,271 GBP2025-03-31
    Officer
    icon of calendar 2008-03-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 124-126 Church Hill, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 124-126 Church Hill, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 15 Bronte Close, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 13
    icon of address Unit 3 Twyford Business Estate, London Road, Bishops Stortford, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    272,745 GBP2025-01-31
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 39 Kings Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 35 Bunting Street, Dunkirk, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-02-02 ~ dissolved
    IIF 44 - Secretary → ME
  • 16
    icon of address 52 Starnhill Way Starnhill Way, Bingham, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2017-06-30 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 17
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2016-09-23 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Right to appoint or remove directorsOE
  • 18
    icon of address 52 Starnhill Way, Bingham, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    icon of address Unit 6-7 Thurrock Industrial Estate, Juliette Way, Purfleet, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 20
    icon of address 15 Bronte Close, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-10-20 ~ 2015-07-17
    IIF 20 - Director → ME
  • 2
    icon of address 15 Bronte Close, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,311 GBP2024-12-31
    Officer
    icon of calendar 2010-12-02 ~ 2021-01-06
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-06
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control OE
  • 3
    icon of address 1 Heathfield Terrace, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-01
    Officer
    icon of calendar 2015-03-10 ~ 2020-02-04
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-04
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.