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 Oleg Ignatyev

    Related profiles found in government register
  • Mr Oleg Ignatyev
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Kings Buildings, 16 Smith Square, London, SW1P 3HQ, United Kingdom

      IIF 1
    • 1, Narrowcliff, Newquay, TR7 2PS, England

      IIF 2
  • Mr Oleg Ignatyev
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 3
    • 70, Liverpool Road, Walmer, Deal, Kent, CT14 7LR, England

      IIF 4
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 5
    • Kings Buildings, 16 Smith Square, London, SW1P 3HQ

      IIF 6
    • Kings Buildings, 4th Floor, 16 Smith Square, London, London, SW1P 3HQ, United Kingdom

      IIF 7
    • Newquay Beach Hotel, 1 Narrowcliff, Newquay, TR7 2PS, England

      IIF 8
  • Mr Oleg Ignatyev
    Russian born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 9
  • Ignatyev, Oleg
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Narrowcliff, Newquay, TR7 2PS, England

      IIF 10
  • Ignatyev, Oleg
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 85 Great Portland Street, Ign Estates Ltd, First Floor, London, W1W 7LT, United Kingdom

      IIF 11
  • Ignatyev, Oleg
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 67 Tufton Street, London, SW1P 3AF, England

      IIF 12
  • Ignatyev, Oleg
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 13
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 14
  • Ignatyev, Oleg
    British consultant born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 79 Liverpool Road, Walmer Deal, Kent, CT14 7LR, United Kingdom

      IIF 15
  • Ignatyev, Oleg
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 70, Liverpool Road, Walmer, Deal, Kent, CT14 7LR, United Kingdom

      IIF 16 IIF 17
  • Ignatyev, Oleg
    Russian born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 18
  • Ignatyev, Oleg
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Kings Buildings, 16 Smith Square, London, SW1P 3HQ, United Kingdom

      IIF 19
    • Kings Buildings, 16, Smith Square, London, SW1P 3HQ, England

      IIF 20
  • Ignatyev, Oleg
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Narrowcliff, 1 Narrowcliff, Newquay, Cornwall, TR7 2PS, United Kingdom

      IIF 21
  • Ignatyev, Oleg
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

      IIF 22
    • Middle Lodge, Dell Park, Bishopsgate Road, Englefield Green, Egham, TW20 0YL, United Kingdom

      IIF 23
    • Kings Buildings, 16 Smith Square, London, SW1P 3HQ, England

      IIF 24
  • Ignatyev, Oleg

    Registered addresses and corresponding companies
    • 70, Liverpool Road, Walmer, Deal, Kent, CT14 7LR, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    Newquay Beach Hotel, 1 Narrowcliff, Newquay, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,949 GBP2024-03-31
    Officer
    2019-03-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    202 Kensington Church Street, 202 Kensington Church Street, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-24 ~ dissolved
    IIF 15 - Director → ME
  • 3
    DA VINCI TRAVEL LIMITED - 2013-11-06
    Kings Buildings, 16 Smith Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2013-07-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    70 Liverpool Road, Walmer, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-13 ~ dissolved
    IIF 17 - Director → ME
    2017-03-13 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    1 Narrowcliff, Newquay, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-03-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-03-28 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    7 SPA BALI LUXURY LIMITED - 2019-03-11
    1 Narrowcliff 1 Narrowcliff, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,505,006 GBP2024-04-30
    Officer
    2018-01-24 ~ now
    IIF 21 - Director → ME
  • 7
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    4th Floor Kings Building, 16 Smith Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-18 ~ dissolved
    IIF 12 - Director → ME
  • 9
    Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    76 Ouseley Road, Wraysbury, Staines, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-04-12 ~ dissolved
    IIF 16 - Director → ME
Ceased 6
  • 1
    Suite 3 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    2018-08-02 ~ 2022-06-29
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Suite 501, Unit 2 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,049,039 GBP2024-04-30
    Officer
    2016-04-15 ~ 2016-10-18
    IIF 19 - Director → ME
    2016-11-30 ~ 2024-12-04
    IIF 11 - Director → ME
    Person with significant control
    2017-04-01 ~ 2019-03-29
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    7 SPA BALI LUXURY LIMITED - 2019-03-11
    1 Narrowcliff 1 Narrowcliff, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,505,006 GBP2024-04-30
    Person with significant control
    2018-01-24 ~ 2019-03-29
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2010-10-11 ~ 2014-09-08
    IIF 23 - Director → ME
  • 5
    1 & 2 The Barn Oldwick Farm, Lavant, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,096,459 GBP2019-12-31
    Officer
    2012-05-15 ~ 2016-11-18
    IIF 20 - Director → ME
  • 6
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-23 ~ 2014-09-23
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.