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

Southall, Ivan James

    Related profiles found in government register
  • Southall, Ivan James
    British accountant born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Southall, Ivan James
    British chartered accountant born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Sandy Ridge, Chislehurst, BR7 5DR, England

      IIF 20 IIF 21 IIF 22
    • icon of address 12, Sandy Ridge, Chislehurst, Kent, BR7 5DR, United Kingdom

      IIF 23
  • Southall, Ivan James
    British company secretary born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Sandy Ridge, Chislehurst, Kent, BR7 5DR

      IIF 24
  • Southall, Ivan James
    British director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, London, E4 7AA, England

      IIF 25
  • Mr Ivan James Southall
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Sandy Ridge, Chislehurst, BR7 5DR, England

      IIF 26 IIF 27 IIF 28
    • icon of address 12, Sandy Ridge, Chislehurst, BR7 5DR, United Kingdom

      IIF 29
    • icon of address 12, Sandy Ridge, Chislehurst, Kent, BR7 5DR, United Kingdom

      IIF 30
    • icon of address 46, Gillingham Street, London, SW1V 1HU, United Kingdom

      IIF 31
  • Southall, Ivan James
    British

    Registered addresses and corresponding companies
  • Southall, Ivan James
    British accountant

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 12 Sandy Ridge, Chislehurst, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 2a Connaught Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    113,062 GBP2024-01-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address 46 Gillingham Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 18 - Director → ME
  • 4
    MYOFFERS LIMITED - 2019-11-20
    INTERACTIVE PROSPECT TARGETING LIMITED - 2014-11-06
    BDBCO NO.840 LIMITED - 2008-10-09
    icon of address 12 Sandy Ridge, Chislehurst, England
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    7,799 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2008-10-20 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 12 Sandy Ridge, Chislehurst, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,361 GBP2023-12-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address 12 Sandy Ridge, Chislehurst, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address 12 Sandy Ridge, Chislehurst, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 46 Gillingham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 15 - Director → ME
  • 9
    INTERACTIVE PROSPECT TARGETING LIMITED - 2019-11-20
    MYOFFERS LIMITED - 2014-11-06
    icon of address 12 Sandy Ridge, Chislehurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2010-12-17 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address 12 Sandy Ridge, Chislehurst, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 12 Sandy Ridge, Chislehurst, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    icon of address 46 Gillingham Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 12 Sandy Ridge, Chislehurst, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 46 Gillingham Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 14 - Director → ME
Ceased 16
  • 1
    INTERACTIVE PROSPECT TARGETING LTD - 2008-10-09
    EMAILBUREAU LIMITED - 2001-06-14
    icon of address 30 Percy Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,601 GBP2015-12-31
    Officer
    icon of calendar 2000-05-08 ~ 2008-09-29
    IIF 9 - Director → ME
    icon of calendar 2000-12-15 ~ 2008-09-29
    IIF 34 - Secretary → ME
  • 2
    icon of address Cambridge House, 27 Cambridge Park, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-06-21 ~ 2008-11-11
    IIF 32 - Secretary → ME
  • 3
    icon of address 46 Gillingham Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-20 ~ 2010-01-20
    IIF 6 - Director → ME
  • 4
    PUBLISHING HOLDINGS PLC - 1988-09-02
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-09-10
    IIF 36 - Secretary → ME
  • 5
    icon of address 12 Sandy Ridge, Chislehurst, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,361 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-03-21 ~ 2023-04-03
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 6
    icon of address 12 Sandy Ridge, Chislehurst, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    135,498 GBP2023-12-31
    Officer
    icon of calendar 2022-03-08 ~ 2024-09-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2022-04-08
    IIF 27 - Has significant influence or control OE
  • 7
    icon of address 12 Sandy Ridge, Chislehurst, Kent, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-10-31 ~ 2023-11-23
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 8
    icon of address 46 Gillingham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-30 ~ 2009-12-07
    IIF 7 - Director → ME
  • 9
    INTERACTIVE PROSPECT TARGETING LIMITED - 2019-11-20
    MYOFFERS LIMITED - 2014-11-06
    icon of address 12 Sandy Ridge, Chislehurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2000-05-08 ~ 2009-12-10
    IIF 11 - Director → ME
    icon of calendar 2000-12-15 ~ 2009-12-10
    IIF 37 - Secretary → ME
  • 10
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2008-11-11
    IIF 24 - Director → ME
    icon of calendar 2002-04-25 ~ 2008-11-11
    IIF 40 - Secretary → ME
  • 11
    SYNERGY OUTSOURCING LIMITED - 2024-02-22
    WILLOW HOUSE OUTSOURCING LIMITED - 2018-08-15
    MYOFFERS MANAGEMENT SERVICES LIMITED - 2018-07-27
    icon of address 7 Hatton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    621,459 GBP2024-09-30
    Officer
    icon of calendar 2018-05-24 ~ 2022-05-04
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2019-06-03
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 12
    icon of address 46 Gillingham Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2000-05-08 ~ 2009-12-10
    IIF 10 - Director → ME
    icon of calendar 2000-12-15 ~ 2009-12-10
    IIF 33 - Secretary → ME
  • 13
    DRAKEMORE LIMITED - 1999-09-10
    icon of address 12 Sandy Ridge, Chislehurst, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    776 GBP2022-12-31
    Officer
    icon of calendar 2005-08-19 ~ 2009-12-10
    IIF 12 - Director → ME
    icon of calendar 2005-08-19 ~ 2009-12-10
    IIF 41 - Secretary → ME
  • 14
    MINDMOVER GROUP LIMITED - 2021-10-12
    MINDMOVER LIMITED - 2021-03-23
    TPOLL MARKET INTELLIGENCE LIMITED - 2015-09-15
    TPOLL.COM LIMITED - 2001-05-14
    TOTEMPOLL.COM LIMITED - 2000-05-17
    NPDNET.COM LIMITED - 2000-03-03
    icon of address 101 New Cavendish Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    261,247 GBP2024-12-31
    Officer
    icon of calendar 2007-01-31 ~ 2008-11-03
    IIF 8 - Director → ME
    icon of calendar 2007-01-31 ~ 2008-11-03
    IIF 38 - Secretary → ME
  • 15
    STRATMIN GLOBAL RESOURCES PLC - 2018-06-22
    WOODBURNE SQUARE AG PLC - 2012-03-14
    DIRECTEX REALISATIONS PLC - 2011-02-07
    INTERACTIVE PROSPECT TARGETING HOLDINGS PLC - 2010-01-15
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-08 ~ 2009-01-31
    IIF 35 - Secretary → ME
  • 16
    THE STIMULATING RESEARCH COMPANY LIMITED - 1999-05-04
    icon of address The Riverside Retreat Bridge Street, Hampton Lucy, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-31 ~ 2008-11-03
    IIF 13 - Director → ME
    icon of calendar 2007-01-31 ~ 2008-11-03
    IIF 39 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.