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

Andrei Ivtshenko

    Related profiles found in government register
  • Andrei Ivtshenko
    British born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Rushock Cl, Redditch, B98 7UG, United Kingdom

      IIF 1
  • Mr Andrei Ivtshenko
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 85 Wheatstone House 650-654, Chiswick High Road, London, W4 5BB, England

      IIF 2 IIF 3
  • Andrei Ivtshenko
    Finnish born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hill Street, Trowbridge, BA14 8LD, England

      IIF 4
  • Ivtshenko, Andrei
    British company director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202, Lonsdale House A26, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 5
    • 322 Elisabeth Mill, Elisabeth Gardens Greater, Manchester, SK5 6FW, United Kingdom

      IIF 6
    • 88, South Holme Court, Northampton, NN3 8AN, United Kingdom

      IIF 7
  • Ivtshenko, Andrei
    British director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 13, Horton House, Forester Avenue, Bath, BA2 6RB, United Kingdom

      IIF 8
    • Flat 23, Horton House, Forester Avenue, Bath, BA2 6RB, United Kingdom

      IIF 9
    • Forsyth House, Cromac Square, Belfast, BT2 8LA, United Kingdom

      IIF 10
    • Ni701680 - Companies House Default Address, Belfast, BT1 9DY

      IIF 11
    • Unit C21, A1, St George's Buildings 37-41 High Street, Belfast, BT1 2AB, Northern Ireland

      IIF 12
    • Unit C21,a1, St George's Buildings,37-41 High Street, Belfast, BT1 2AB, Northern Ireland

      IIF 13
    • 202 Lonsdale House, A1, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 14
    • 204 Lonsdale House, A1, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 15
    • 300 Bath Street, Tay House, Glasgow, G2 4JR, Scotland

      IIF 16 IIF 17
    • Office 2, A2, 1st Floor, 12 Carlisle Road, Londonderry, BT48 6JJ, Northern Ireland

      IIF 18
    • Office C, A1, 3rd Floor, 20 Pump Street, Londonderry, BT48 6JG, Northern Ireland

      IIF 19 IIF 20 IIF 21
    • Unit B13, A2, Carlisle House, 20a Carlisle Road, Londonderry, BT48 6JN, Northern Ireland

      IIF 22
    • Unit R4, A1, Embassy Building, Londonderry, BT48 6BB, Northern Ireland

      IIF 23
    • Unit 719 44a, Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 24 IIF 25 IIF 26
    • 65, Rushock Cl, Redditch, B98 7UG, United Kingdom

      IIF 28
  • Ivtshenko, Andrei
    British company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 29
    • 1228, Bannerman Road, Nottingham, City Of Nottingham, NG6 9JA, England

      IIF 30
    • 11 Norman Street, Ilkeston, Derbyshire, DE7 8JZ, England

      IIF 31
    • Flat 85 Wheatstone House 650-654, Chiswick High Road, London, W4 5BB, England

      IIF 32
  • Ivtshenko, Andrei
    Finnish company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hill Street, Trowbridge, BA14 8LD, England

      IIF 33
child relation
Offspring entities and appointments
Active 6
  • 1
    4385, 14935723 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    Flat 85 Wheatstone House 650-654 Chiswick High Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    8 Hill Street, Trowbridge, England
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    4385, 13064979 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,817 GBP2023-12-31
    Officer
    2020-12-06 ~ dissolved
    IIF 5 - director → ME
  • 5
    Office 2, A2, 1st Floor 12 Carlisle Road, Londonderry, Northern Ireland
    Dissolved corporate (3 parents)
    Officer
    2023-08-30 ~ dissolved
    IIF 18 - director → ME
  • 6
    4385, 15835269 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Officer
    2024-07-12 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    151 West Green Road, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-30 ~ 2023-06-30
    IIF 7 - director → ME
  • 2
    2381, Ni707356 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2024-01-02 ~ 2024-01-02
    IIF 13 - director → ME
  • 3
    Suite 9051 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-10-19 ~ 2023-10-19
    IIF 19 - director → ME
  • 4
    2381, Ni708156 - Companies House Default Address, Belfast
    Corporate (2 parents)
    Officer
    2024-01-12 ~ 2024-01-12
    IIF 26 - director → ME
  • 5
    2381, Ni701680 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2023-09-30 ~ 2023-10-11
    IIF 11 - director → ME
  • 6
    4385, 15026679 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-25 ~ 2023-07-25
    IIF 6 - director → ME
  • 7
    24238, Sc765602 - Companies House Default Address, Edinburgh
    Corporate (2 parents)
    Officer
    2024-06-15 ~ 2024-06-25
    IIF 16 - director → ME
    2024-06-25 ~ 2024-08-09
    IIF 17 - director → ME
  • 8
    4385, 15328282 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-05 ~ 2023-12-05
    IIF 9 - director → ME
  • 9
    R.296 100 University Street, Belfast
    Corporate (1 parent)
    Officer
    2024-01-05 ~ 2024-01-05
    IIF 10 - director → ME
  • 10
    Unit 832 44a Frances Street, Newtownards, Northern Ireland
    Corporate (2 parents)
    Officer
    2023-08-29 ~ 2023-08-29
    IIF 22 - director → ME
  • 11
    Suite 9416 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-01-25 ~ 2024-01-25
    IIF 23 - director → ME
  • 12
    2381, Ni705967 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2024-01-01 ~ 2024-01-01
    IIF 20 - director → ME
    2023-12-06 ~ 2023-12-06
    IIF 21 - director → ME
  • 13
    Suite 9003 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2023-10-01 ~ 2023-10-01
    IIF 12 - director → ME
  • 14
    4385, 15247793 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-04
    Officer
    2023-10-30 ~ 2023-10-30
    IIF 15 - director → ME
  • 15
    Suite 9033 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-10-11 ~ 2023-10-11
    IIF 25 - director → ME
  • 16
    202 Lonsdale House, A15, 52 Blucher Street, Birmingham, United Kingdom, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,600 GBP2024-11-28
    Officer
    2023-12-02 ~ 2023-12-02
    IIF 30 - director → ME
  • 17
    4385, 14992856 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    2,250 GBP2024-11-05
    Officer
    2023-07-10 ~ 2023-07-10
    IIF 31 - director → ME
  • 18
    Unit 7 Manderwood Park 25 1 Nutfield Road, Lisnaskea, Enniskillen, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-11-29 ~ 2023-11-29
    IIF 27 - director → ME
  • 19
    Unit A10 724 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-24 ~ 2024-01-24
    IIF 8 - director → ME
  • 20
    4385, 13361343 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2021-04-27 ~ 2021-04-27
    IIF 14 - director → ME
  • 21
    Suite 9551 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-02-21 ~ 2024-02-21
    IIF 24 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.