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

Knezovich, Ivan

    Related profiles found in government register
  • Knezovich, Ivan
    United Kingdom managing director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Grove House, Spring Grove, Bewdley, Worcestershire, DY12 1LF, United Kingdom

      IIF 1
  • Knezovich, Ivan
    South African animal trainer born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat2, Rosewalk Manor, Parktown Johannesburg, FOREIGN, South Africa

      IIF 2
  • Knezovich, Ivan
    South African company director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat2, Rosewalk Manor, Parktown Johannesburg, FOREIGN, South Africa

      IIF 3 IIF 4
  • Knezovich, Ivan
    South African director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat2, Rosewalk Manor, Parktown Johannesburg, FOREIGN, South Africa

      IIF 5 IIF 6 IIF 7
  • Mr Ivan Knezovich
    United Kingdom born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodfield House, Bewdley Road, Kidderminster, DY11 6RX, England

      IIF 8 IIF 9
  • Knezovich, Ivan
    British advisor born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Ocean House, Sea Road, Carlyon Bay, St. Austell, PL25 3FX, England

      IIF 10
  • Knezovich, Ivan
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Station Road, Hagley, Stourbridge, West Midlands, DY9 0NU

      IIF 11
    • icon of address The White House, Station Road, Hagley, Stourbridge, West Midlands, DY9 0NU, England

      IIF 12
  • Knezovich, Ivan
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Four Acres, Lynalls New Road, Far Forest, Worcestershire, DY14 9UR

      IIF 13
  • Knezovich, Ivan
    British managing director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Ocean House, Sea Road, Carlyon Bay, St. Austell, PL25 3FX, England

      IIF 14
  • Knezovich, Ivan
    British none born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saker Associates Limited, Woodbury, Lord Reith Place, Beaconsfield, Buckinghamshire, HP09 2GE

      IIF 15
  • Knezovich, Ivan
    South African company director born in July 1955

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Flat E2 Rosewalk Manor, Rosewalk Avenue, Parktown Dy14 9ur, Johannesburg, South Africa

      IIF 16
  • Knezovich, Ivan
    South African director born in July 1955

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Flat E2 Rosewalk Manor, Rosewalk Avenue, Parktown Dy14 9ur, Johannesburg, South Africa

      IIF 17
  • Knezovich, Ivan
    South African managing director born in July 1955

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address West Midlands, Safari Park, Bewdley, DY12 1LF, England

      IIF 18
  • Ivan Knezovich
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, 7 Station Road, Stourbridge, West Midlands, DY9 0NU, United Kingdom

      IIF 19
  • Knezovich, Ivan

    Registered addresses and corresponding companies
    • icon of address 30 Ocean House, Sea Road, Carlyon Bay, St. Austell, PL25 3FX, England

      IIF 20
  • Mr Ivan Knezovich
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Ocean House, Sea Road, Carlyon Bay, St. Austell, PL25 3FX, England

      IIF 21 IIF 22
    • icon of address The White House, Station Road, Hagley, Stourbridge, West Midlands, DY9 0NU

      IIF 23
  • Mr Ivan Knezovich
    British born in July 1955

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB

      IIF 24
  • Ivan Knezovich
    South African born in July 1955

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Woodfield House, Bewdley Road, Kidderminster, DY11 6RX, England

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    MYLIFE STOURPORT LTD - 2015-12-31
    icon of address The White House Station Road, Hagley, Stourbridge, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    214,716 GBP2024-03-31
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address 30 Ocean House Sea Road, Carlyon Bay, St. Austell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -165,356 GBP2023-12-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address 30 Ocean House Sea Road, Carlyon Bay, St. Austell, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,698 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 10 - Director → ME
    icon of calendar 2019-03-12 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    icon of address Bob Kilby, Spring Grove House, Spring Grove, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 18 - Director → ME
  • 5
    ICORPORATION GROUP PLC - 2010-01-27
    icon of address Woodfield House, Bewdley Road, Kidderminster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    I CORPORATION LIMITED - 2000-04-07
    icon of address Woodfield House, Bewdley Road, Kidderminster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,087 GBP2018-03-31
    Officer
    icon of calendar 1998-05-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    MARY CHIPPERFIELD PROMOTIONS LIMITED - 2007-11-02
    icon of address Thatch Cottage Marlbrook Lane, Sale Green, Droitwich, Worcestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 16 - Director → ME
  • 8
    LEISURE SAFE LIMITED - 2000-06-12
    icon of address Woodfield House, Bewdley Road, Kidderminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,958 GBP2018-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    MFG COMPANY FORMATIONS 100 LIMITED - 2010-10-13
    icon of address Adam House, Birmingham Road, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    MYLIFE STOURPORT LTD - 2015-12-31
    icon of address The White House Station Road, Hagley, Stourbridge, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    214,716 GBP2024-03-31
    Officer
    icon of calendar 2015-12-30 ~ 2022-08-24
    IIF 12 - Director → ME
  • 2
    WEST MIDLAND SAFARI PARK LIMITED - 2008-04-02
    BROOKFORD DEVELOPMENTS LIMITED - 1990-02-21
    icon of address 1 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-03-30 ~ 2020-01-28
    IIF 3 - Director → ME
  • 3
    MORFIS FORTY LIMITED - 2001-03-06
    icon of address City Tower Phs Secretarial Services, City Tower Level 4, 40 Basinghall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-19 ~ 2019-07-05
    IIF 5 - Director → ME
  • 4
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -950 GBP2018-03-31
    Officer
    icon of calendar ~ 1999-08-15
    IIF 13 - Director → ME
  • 5
    PRIPEAR ONE LIMITED - 2008-04-02
    icon of address Spring Grove House, Bewdley, Worcestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2018-12-20
    IIF 17 - Director → ME
  • 6
    SAFARIWORLD HOLDINGS LIMITED - 2019-01-04
    SGH PROPERTIES LIMITED - 2011-12-08
    MFG COMPANY FORMATIONS 52 LIMITED - 2008-03-04
    icon of address Thatch Cottage Marlbrook Lane, Sale Green, Droitwich, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    22,557,429 GBP2022-03-31
    Officer
    icon of calendar 2008-02-25 ~ 2021-05-28
    IIF 4 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.