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

Miss Zelica Mensah Bonsu

    Related profiles found in government register
  • Miss Zelica Mensah Bonsu
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196, Coldharbour Lane, London, SE5 9QH, England

      IIF 1
  • Miss Zelica Mensah-bonsu
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Stevenson House, Plantation Close, London, SW4 8AY, England

      IIF 2
    • icon of address 196, Coldharbour Lane, London, SE5 9QH, England

      IIF 3
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 4 IIF 5 IIF 6
    • icon of address International House, 6 South Molton Street, London, W1K 5QF, England

      IIF 9
  • Ms Zelica Mensah-bonsu
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Stevenson House, Plantation Close, London, SW4 8AY, England

      IIF 10 IIF 11
  • Zelica Mensah-bonsu
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Stevenson House, Plantation Close, London, SW4 8AY, England

      IIF 12 IIF 13
  • Miss Zelica Mensah-bonsu
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57-59, Beak Street, London, W1F 9SJ, United Kingdom

      IIF 14
  • Ms Zelica Mensah-bonsu
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Stevenson House, Plantation Close, London, SW4 8AY, England

      IIF 15
  • Zelica Mensah-bonsu
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Stevenson House, Plantation Close, 71 Kings Avenue, London, SW4 8AY, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 1 Stevenson House, Plantation Close, London, SW4 8AY, United Kingdom

      IIF 19
    • icon of address 57-59, Beak Street, London, W1F 9SJ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 24
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • icon of address Lemonadeluxe Ltd, 3rd Floor 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 26
  • Miss Zelica Abenaa Nana Achiaa Mensah-bonsu
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15771459 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Mensah Bonsu, Zelica
    British operations manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196, Coldharbour Lane, London, SE5 9QH, England

      IIF 28
  • Mensah-bonsu, Zelica Abenaa
    British buiness support manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57-59 Beak Street, London, W1F 9SJ, United Kingdom

      IIF 29
  • Mensah-bonsu, Zelica Abenaa
    British business support director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Stevenson House, Plantation Close, Clapham, SW4 8AY, United Kingdom

      IIF 30
    • icon of address 1, Stevenson House, Plantation Close, London, SW4 8AY, England

      IIF 31
  • Mensah-bonsu, Zelica Abenaa
    British business support manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57-59, Beak Street, London, W1F 9SJ, United Kingdom

      IIF 32 IIF 33
    • icon of address International House, 6 South Molton Street, London, W1K 5QF, England

      IIF 34
  • Mensah-bonsu, Zelica Abenaa
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Stevenson House, Plantation Close, Clapham, London, SW4 8AY, United Kingdom

      IIF 35
    • icon of address 1 Stevenson House, Plantation Close, London, SW4 8AY, England

      IIF 36 IIF 37
    • icon of address 57-59 Beak Street, London, W1F 9SJ, England

      IIF 38
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Mensah-bonsu, Zelica
    British company director born in February 1979

    Resident in England

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

      IIF 40 IIF 41
  • Mensah-bonsu, Zelica
    British managing director born in February 1979

    Resident in England

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

      IIF 42
  • Mensah-bonsu, Zelica
    British operations manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196, Coldharbour Lane, London, SE5 9QH, England

      IIF 43
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 44 IIF 45
  • Mensah-bonsu, Zelica Abenaa Nana Achiaa
    British operations business partner born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15771459 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
  • Mensah-bonsu, Zelica
    British business support director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Stevenson House, Plantation Close, 71 Kings Avenue, London, SW4 8AY, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Lemonadeluxe Ltd, 3rd Floor 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 50
  • Mensah-bonsu, Zelica
    British business support manager born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57-59, Beak Street, London, W1F 9SJ, United Kingdom

      IIF 51
  • Mensah-bonsu, Zelica
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 52
  • Mensah-bonsu, Zelica
    British business support manager born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57-59, Beak Street, London, W1F 9SJ, United Kingdom

      IIF 53
  • Mensah-bonsu, Zelica Abenaa

    Registered addresses and corresponding companies
    • icon of address 1, Stevenson House, Plantation Close, London, SW4 8AY, England

      IIF 54
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 4385, 12557417: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 15771459 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 24 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    NUTURE LIMITED - 2025-06-05
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Stevenson House, Plantation Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 24 - Has significant influence or controlOE
  • 8
    icon of address 1 Stevenson House, Plantation Close, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-02-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 196 Coldharbour Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ 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
  • 10
    icon of address 196 Coldharbour Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 57-59 Beak Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 12
    icon of address 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Stevenson House, Plantation Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,092 GBP2023-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 Stevenson House, Plantation Close, 71 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1 Stevenson House, Plantation Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Sw4 8ay, 1 Stevenson House 1 Stevenson House, Plantation Close, London, Lambeth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1 Stevenson House Plantation Close, Clapham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1 Stevenson House, Plantation Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Sw4 8ay, 1 Stevenson House, Plantation Close 1 Stevenson House, Plantation Close, London, Lambeth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 23
    SORORIS LIMITED - 2017-05-18
    icon of address International House, 6 South Molton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2018-05-31
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 12552846: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 25
    SETHA MANAGEMENT LIMITED - 2017-08-10
    icon of address 4385, 10622301: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 104 Elmhurst Mansions Edgeley Road, Clapham, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-04-07 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 4385, 07813900: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Total liabilities (Company account)
    3,392 GBP2023-10-31
    Officer
    icon of calendar 2013-10-01 ~ 2019-12-31
    IIF 54 - Secretary → 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.