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

Ivtshenko, Andrei

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 322 Elisabeth Mill, Elisabeth Gardens Greater, Manchester, SK5 6FW, United Kingdom

      IIF 2
    • icon of address 88, South Holme Court, Northampton, NN3 8AN, United Kingdom

      IIF 3
  • Ivtshenko, Andrei
    British director born in July 1996

    Resident in United Kingdom

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

      IIF 4
    • icon of address Flat 23, Horton House, Forester Avenue, Bath, BA2 6RB, United Kingdom

      IIF 5
    • icon of address Forsyth House, Cromac Square, Belfast, BT2 8LA, United Kingdom

      IIF 6
    • icon of address Ni701680 - Companies House Default Address, Belfast, BT1 9DY

      IIF 7
    • icon of address Unit C21, A1, St George's Buildings 37-41 High Street, Belfast, BT1 2AB, Northern Ireland

      IIF 8
    • icon of address Unit C21,a1, St George's Buildings,37-41 High Street, Belfast, BT1 2AB, Northern Ireland

      IIF 9
    • icon of address 202 Lonsdale House, A1, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 10
    • icon of address 204 Lonsdale House, A1, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 11
    • icon of address 300 Bath Street, Tay House, Glasgow, G2 4JR, Scotland

      IIF 12 IIF 13
    • icon of address Office 2, A2, 1st Floor, 12 Carlisle Road, Londonderry, BT48 6JJ, Northern Ireland

      IIF 14
    • icon of address Office C, A1, 3rd Floor, 20 Pump Street, Londonderry, BT48 6JG, Northern Ireland

      IIF 15 IIF 16 IIF 17
    • icon of address Unit B13, A2, Carlisle House, 20a Carlisle Road, Londonderry, BT48 6JN, Northern Ireland

      IIF 18
    • icon of address Unit R4, A1, Embassy Building, Londonderry, BT48 6BB, Northern Ireland

      IIF 19
    • icon of address Unit 719 44a, Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 20 IIF 21 IIF 22
    • icon of address 65, Rushock Cl, Redditch, B98 7UG, United Kingdom

      IIF 24
  • Ivtshenko, Andrei
    British company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 25
    • icon of address 1228, Bannerman Road, Nottingham, City Of Nottingham, NG6 9JA, England

      IIF 26
    • icon of address 11 Norman Street, Ilkeston, Derbyshire, DE7 8JZ, England

      IIF 27
    • icon of address Flat 85 Wheatstone House 650-654, Chiswick High Road, London, W4 5BB, England

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

    Resident in England

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

      IIF 29
  • Andrei Ivtshenko
    British born in July 1996

    Resident in United Kingdom

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

      IIF 30
  • Mr Andrei Ivtshenko
    British born in July 1996

    Resident in England

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

      IIF 31 IIF 32
  • Andrei Ivtshenko
    Finnish born in July 1996

    Resident in England

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

      IIF 33
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 4385, 14935723 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 85 Wheatstone House 650-654 Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 Hill Street, Trowbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 13064979 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,817 GBP2023-12-31
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address Office 2, A2, 1st Floor 12 Carlisle Road, Londonderry, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 4385, 15835269 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-07-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    icon of address 151 West Green Road, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ 2023-06-30
    IIF 3 - Director → ME
  • 2
    icon of address Suite 9951 Moat House, 54 Bloomfield Avenue, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ 2024-01-02
    IIF 9 - Director → ME
  • 3
    icon of address Suite 9051 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    110 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ 2023-10-19
    IIF 15 - Director → ME
  • 4
    icon of address 2381, Ni708156 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-12 ~ 2024-01-12
    IIF 22 - Director → ME
  • 5
    icon of address 2381, Ni701680 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ 2023-10-11
    IIF 7 - Director → ME
  • 6
    icon of address 4385, 15026679 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2023-07-25
    IIF 2 - Director → ME
  • 7
    icon of address 24238, Sc765602 - Companies House Default Address, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ 2024-08-09
    IIF 13 - Director → ME
    icon of calendar 2024-06-15 ~ 2024-06-25
    IIF 12 - Director → ME
  • 8
    icon of address 4385, 15328282 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ 2023-12-05
    IIF 5 - Director → ME
  • 9
    icon of address R.296 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ 2024-01-05
    IIF 6 - Director → ME
  • 10
    icon of address Unit 832 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-29 ~ 2023-08-29
    IIF 18 - Director → ME
  • 11
    icon of address Suite 9416 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-25 ~ 2024-01-25
    IIF 19 - Director → ME
  • 12
    icon of address 2381, Ni705967 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2023-12-06
    IIF 17 - Director → ME
    icon of calendar 2024-01-01 ~ 2024-01-01
    IIF 16 - Director → ME
  • 13
    icon of address Suite 9003 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-01 ~ 2023-10-01
    IIF 8 - Director → ME
  • 14
    icon of address 4385, 15247793 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-04
    Officer
    icon of calendar 2023-10-30 ~ 2023-10-30
    IIF 11 - Director → ME
  • 15
    icon of address Suite 9033 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ 2023-10-11
    IIF 21 - Director → ME
  • 16
    icon of address 202 Lonsdale House, A15, 52 Blucher Street, Birmingham, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,600 GBP2024-11-28
    Officer
    icon of calendar 2023-12-02 ~ 2023-12-02
    IIF 26 - Director → ME
  • 17
    icon of address 4385, 14992856 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,250 GBP2024-11-05
    Officer
    icon of calendar 2023-07-10 ~ 2023-07-10
    IIF 27 - Director → ME
  • 18
    icon of address 2381, Ni705594 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ 2023-11-29
    IIF 23 - Director → ME
  • 19
    icon of address Unit A10 724 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-01-24
    IIF 4 - Director → ME
  • 20
    icon of address 4385, 13361343 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-04-27 ~ 2021-04-27
    IIF 10 - Director → ME
  • 21
    icon of address Suite 9551 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ 2024-02-21
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.