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

Ivtsan, David

    Related profiles found in government register
  • Ivtsan, David
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spa Farm, Braceborough, Lincolnshire, PE9 4NS

      IIF 1
    • icon of address Spa House, Spa Road, Braceborough, PE9 4NS, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Spa House, Spa Road, Braceborough, Stamford, PE9 4NS, United Kingdom

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • icon of address Unit 2, Office Village, Cygnet Park, Hampton, Peterborough, Cambs, PE7 8GX, United Kingdom

      IIF 8
    • icon of address Unit 2 Office Village, Forder Way, Hampton, Peterborough, PE7 8GX, England

      IIF 9
  • Ivtsan, David
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ivtsan, David
    British none born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spa House, Spa Road, Braceborough, PE9 4NS, United Kingdom

      IIF 17
  • Ivtsan, David
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, PE1 2SP, United Kingdom

      IIF 18
  • Ivtsan, David
    British company director born in April 1954

    Registered addresses and corresponding companies
    • icon of address Rowley Farm, Rowley Lane, Borehamwood, Hertfordshire, WD6 5PE

      IIF 19
  • Mr David Ivtsan
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ivtsan, David
    British company director

    Registered addresses and corresponding companies
    • icon of address Spa Farm, Braceborough, Lincolnshire, PE9 4NS

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 7 - Director → ME
  • 2
    BROOMCO (4225) LIMITED - 2011-04-21
    icon of address Spa House, Spa Road, Braceborough, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -12,004,262 GBP2024-05-31
    Officer
    icon of calendar 2010-11-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 22 - Has significant influence or controlOE
  • 3
    IND LEGAL LIMITED - 2016-06-02
    icon of address Spa House, Spa Road, Braceborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -142,683 GBP2024-05-31
    Officer
    icon of calendar 2008-09-10 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Spa House, Spa Road, Braceborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address C/o Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -385,899 GBP2024-05-31
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Unit 2, Office Village Office Village, Cygnet Park, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address C/o Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,606 GBP2024-05-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address C/o Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -438,803 GBP2024-05-31
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 23 - Has significant influence or controlOE
  • 9
    icon of address Spa House, Spa Road, Braceborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -758 GBP2024-05-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 13 - Director → ME
  • 10
    NETWORKS DIRECT PLC - 2005-11-21
    NETWORKS DIRECT (1997) PLC - 1997-07-14
    icon of address Spa House, Spa Road, Braceborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    87,758 GBP2024-05-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 18 - Director → ME
  • 12
    WINNY JACKSON STUD LIMITED - 2001-02-28
    WHINNY JACKSON STUD LIMITED - 2002-09-13
    SHARPBEAT LIMITED - 2001-02-07
    icon of address Spa House, Spa Road, Braceborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,116,593 GBP2024-05-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 5 - Director → ME
Ceased 11
  • 1
    IND LIMITED - 2008-10-09
    I.N.D. LIMITED - 2007-01-19
    icon of address The Omnibus Building, Lesbourne Road, Reigate, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,501,635 GBP2018-12-31
    Officer
    icon of calendar 1996-11-25 ~ 2019-01-10
    IIF 9 - Director → ME
  • 2
    icon of address Spa House, Spa Road, Braceborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-04-11 ~ 2025-01-28
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2022-02-11 ~ 2022-06-09
    IIF 24 - Has significant influence or control OE
  • 3
    icon of address C/o Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -385,899 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-09-14
    IIF 25 - Has significant influence or control OE
  • 4
    icon of address Spa House, Spa Road, Braceborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -169,232 GBP2024-05-31
    Officer
    icon of calendar 2019-03-06 ~ 2025-02-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2019-03-20
    IIF 28 - Has significant influence or control OE
  • 5
    icon of address C/o Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,606 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-07-16 ~ 2020-07-20
    IIF 26 - Has significant influence or control OE
  • 6
    icon of address Spa House, Spa Road, Braceborough, Stamford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-22 ~ 2025-06-13
    IIF 12 - Director → ME
    icon of calendar 2024-10-29 ~ 2025-02-26
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ 2024-10-29
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 7
    icon of address Spa House, Spa Road, Braceborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -758 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-07-19 ~ 2020-07-20
    IIF 27 - Has significant influence or control OE
  • 8
    NETWORKS DIRECT PLC - 2005-11-21
    NETWORKS DIRECT (1997) PLC - 1997-07-14
    icon of address Spa House, Spa Road, Braceborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    87,758 GBP2024-05-31
    Officer
    icon of calendar 1997-06-11 ~ 2005-12-16
    IIF 19 - Director → ME
  • 9
    FLYBOAT LIMITED - 2006-06-01
    NETWORKS DIRECT HOLDINGS LIMITED - 2003-09-18
    I. N. D. HOLDINGS LIMITED - 2025-06-03
    NETWORKS DIRECT LIMITED - 1997-07-14
    icon of address Spa House, Spa Road, Braceborough, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    142,105 GBP2024-05-31
    Officer
    icon of calendar 1996-02-01 ~ 2025-02-26
    IIF 3 - Director → ME
  • 10
    ASHLAND NETWORKS LIMITED - 2007-11-23
    NETWORKS DIRECT (UK) LIMITED - 2007-05-09
    EUROWIDE TELECOMS LIMITED - 2004-05-10
    EUROWIDE TELCOMS LIMITED - 2000-07-04
    SHELFCO (NO.1814) LIMITED - 2000-06-20
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2002-09-10
    IIF 30 - Secretary → ME
  • 11
    WINNY JACKSON STUD LIMITED - 2001-02-28
    WHINNY JACKSON STUD LIMITED - 2002-09-13
    SHARPBEAT LIMITED - 2001-02-07
    icon of address Spa House, Spa Road, Braceborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,116,593 GBP2024-05-31
    Officer
    icon of calendar 2001-02-07 ~ 2002-10-06
    IIF 1 - Director → ME
    icon of calendar 2001-02-07 ~ 2001-03-15
    IIF 29 - 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.