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 Abenaa Nana Achiaa Mensah-bonsu

    Related profiles found in government register
  • 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 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
  • 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 10
  • 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 11 IIF 12
  • 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 13 IIF 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
    • icon of address 1, Stevenson House, Plantation Close, London, SW4 8AY, England

      IIF 20
  • 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 21 IIF 22
    • icon of address International House, 6 South Molton Street, London, W1K 5QF, England

      IIF 23
  • 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 24
    • icon of address 1 Stevenson House, Plantation Close, London, SW4 8AY, England

      IIF 25 IIF 26
    • icon of address 57-59 Beak Street, London, W1F 9SJ, England

      IIF 27
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • 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 29 IIF 30 IIF 31
    • icon of address 1 Stevenson House, Plantation Close, London, SW4 8AY, United Kingdom

      IIF 32
    • icon of address 57-59, Beak Street, London, W1F 9SJ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 37
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • icon of address Lemonadeluxe Ltd, 3rd Floor 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 39
  • 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 40
  • 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 41 IIF 42
  • 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 43
  • 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 44
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 45 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 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    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
  • 2
    icon of address 4385, 15771459 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - 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 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - 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 43 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - 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 37 - 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 20 - 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 44 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 35 - 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 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - 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 46 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - 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 41 - 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 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - 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 16 - Has significant influence or controlOE
    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
  • 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 24 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - 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 34 - Has significant influence or controlOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - 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 42 - 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 23 - 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 25 - 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
  • 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 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - 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 45 - 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 17 - 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.