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 Ivan Alexander Shenkman

    Related profiles found in government register
  • Mr Ivan Alexander Shenkman
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hitchcock House, Hilltop Park, Devizes Road, Salisbury, SP3 4UF, United Kingdom

      IIF 1
    • icon of address Chantry Farm, Phillips Hill, Marnhull, Sturminster Newton, DT10 1NU, England

      IIF 2
  • Shenkman, Ivan Alexander
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hitchcock House, Hilltop Park, Devizes Road, Salisbury, SP3 4UF, United Kingdom

      IIF 3
  • Shenkman, Ivan Alexander
    British company director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kelso Place Kensington Place, London, W8 5QD

      IIF 4
    • icon of address 11, Kelso Place, London, W8 5QD

      IIF 5
    • icon of address 11, Kelso Place, London, W8 5QD, England

      IIF 6
    • icon of address W R Partners, Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 7
  • Shenkman, Ivan Alexander
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Purchasing Systems Ltd, First Floor Walton House, 11-13 Parade, Leamington Spa, Warwickshire, CV32 4DG

      IIF 8
    • icon of address 11, Kelso Place Kensington Place, London, W8 5QD

      IIF 9
    • icon of address Chantry Farm, Phillips Hill, Marnhull, Sturminster Newton, DT10 1NU, England

      IIF 10
  • Shenkman, Ivan Alexander
    British company director born in January 1953

    Registered addresses and corresponding companies
  • Shenkman, Ivan Alexander
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, CV8 1NP

      IIF 13
  • Shenkman, Ivan Alexander
    British company director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry Farm, Marnhull, Dorset, DT10 1NU, United Kingdom

      IIF 14
    • icon of address 1-15, Clere St, Shoreditch, London, EC2A 4UY, England

      IIF 15
  • Shenkman, Ivan Alexander
    British

    Registered addresses and corresponding companies
    • icon of address 34 Royal Crescent, London, W11 4SN

      IIF 16
  • Mr Alexander Ivan Marcus Shenkman
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, CV8 1NP

      IIF 17
    • icon of address Hitchcock House, Hilltop Park, Devizes Road, Salisbury, SP3 4UF, United Kingdom

      IIF 18
  • Shenkman, Alexander Ivan Marcus
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, CV8 1NP

      IIF 19
    • icon of address Hitchcock House, Hilltop Park, Devizes Road, Salisbury, SP3 4UF, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Holly Farm Business Park, Honiley, Kenilworth, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    -730,330 GBP2025-01-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 13 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26,620,668 GBP2024-03-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 3 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address W R Partners Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -5,303 GBP2024-12-31
    Officer
    icon of calendar 2023-10-05 ~ 2024-03-07
    IIF 7 - Director → ME
  • 2
    icon of address The Dairy House Whitcombe Farm Lane, Corton Denham, Sherborne, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -214,666 GBP2024-01-31
    Officer
    icon of calendar 2022-02-16 ~ 2025-05-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ 2025-02-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BRITISH GAME ASSURANCE LIMITED - 2023-12-13
    THE GAME ALLIANCE LIMITED - 2021-10-20
    icon of address 16 Northfields Prospect Business Center, Putney Bridge Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    -466,397 GBP2024-01-31
    Officer
    icon of calendar 2018-08-31 ~ 2024-03-07
    IIF 14 - Director → ME
  • 4
    PURCHASING SYSTEMS INTERNATIONAL LIMITED - 2018-01-31
    PSL PURCHASING LIMITED - 2006-10-02
    SOFTLIFE PROMOTIONS LIMITED - 2012-05-04
    P.S.L. (UK) LIMITED - 2006-06-05
    icon of address One, Southampton Row, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-02 ~ 2018-12-19
    IIF 8 - Director → ME
    icon of calendar 1997-07-03 ~ 2016-10-14
    IIF 4 - Director → ME
  • 5
    PURCHASING SYSTEMS LIMITED - 2020-02-28
    FLOWERQUOTE LIMITED - 1993-05-24
    icon of address One, Southampton Row, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1993-06-21 ~ 2016-10-14
    IIF 5 - Director → ME
  • 6
    icon of address 77 East Road, Studio Shoreditch Bsl, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,277 GBP2024-01-31
    Officer
    icon of calendar 2017-09-15 ~ 2020-02-20
    IIF 15 - Director → ME
  • 7
    CALENDEN LIMITED - 2011-10-05
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-21 ~ 2002-03-04
    IIF 12 - Director → ME
  • 8
    GROWTH INVESTMENT MANAGEMENT LIMITED - 1993-02-12
    EVESWISE LIMITED - 1984-05-08
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    17,095,983 GBP2020-03-31
    Officer
    icon of calendar ~ 2002-03-04
    IIF 11 - Director → ME
  • 9
    icon of address 62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-06-15 ~ 2006-09-14
    IIF 16 - Secretary → ME
  • 10
    icon of address One, Southampton Row, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -97,175 GBP2018-04-30
    Officer
    icon of calendar 2001-09-25 ~ 2016-10-14
    IIF 6 - Director → ME
  • 11
    SOFTLIFE PROMOTIONS LIMITED - 2006-10-02
    icon of address One, Southampton Row, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-06-15 ~ 2018-12-19
    IIF 9 - Director → ME
  • 12
    icon of address Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26,620,668 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-17 ~ 2023-01-06
    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

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.