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

      IIF 1 IIF 2
  • Southall, Ivan James
    British born in April 1947

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 32
  • Southall, Ivan James
    British company secretary born in April 1947

    Resident in England

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

      IIF 33
  • Southall, Ivan James
    British director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ivan James Southall
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Gillingham Street, London, SW1V 1HU, United Kingdom

      IIF 38
  • Southall, Ivan James
    British

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

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

    Registered addresses and corresponding companies
  • Mr Ivan James Southall
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 12 Sandy Ridge, Chislehurst, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 12 Sandy Ridge, Chislehurst, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12 Sandy Ridge, Chislehurst, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 12 Sandy Ridge, Chislehurst, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2a Connaught Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    113,062 GBP2024-01-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address 46 Gillingham Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 31 - Director → ME
  • 7
    INTERACTIVE PROSPECT TARGETING LIMITED - 2014-11-06
    BDBCO NO.840 LIMITED - 2008-10-09
    MYOFFERS LIMITED - 2019-11-20
    icon of address 12 Sandy Ridge, Chislehurst, England
    Active Corporate (3 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    404,252 GBP2024-12-31
    Officer
    icon of calendar 2008-10-20 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 12 Sandy Ridge, Chislehurst, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,361 GBP2024-12-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address 12 Sandy Ridge, Chislehurst, Kent, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,282 GBP2024-12-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 12 - Director → ME
  • 10
    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 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 46 Gillingham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 28 - Director → ME
  • 12
    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 8 - Director → ME
  • 13
    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 10 - Director → ME
  • 14
    icon of address 12 Sandy Ridge, Chislehurst, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 15
    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 30 - Director → ME
  • 16
    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 29 - Director → ME
  • 17
    ABSOLUTE INTELLIGENCE CALL CENTRE LIMITED - 2025-10-16
    icon of address 12 Sandy Ridge, Chislehurst, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 18
    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 1 - Director → ME
Ceased 25
  • 1
    icon of address 12 Sandy Ridge, Chislehurst, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-09-12 ~ 2025-09-18
    IIF 16 - Director → ME
  • 2
    EMAILBUREAU LIMITED - 2001-06-14
    INTERACTIVE PROSPECT TARGETING LTD - 2008-10-09
    icon of address 30 Percy Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,601 GBP2015-12-31
    Officer
    icon of calendar 2000-05-08 ~ 2008-09-29
    IIF 24 - Director → ME
    icon of calendar 2000-12-15 ~ 2008-09-29
    IIF 42 - Secretary → ME
  • 3
    icon of address Cambridge House, 27 Cambridge Park, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-06-21 ~ 2008-11-11
    IIF 40 - Secretary → ME
  • 4
    icon of address 46 Gillingham Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-20 ~ 2010-01-20
    IIF 18 - Director → ME
  • 5
    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 44 - Secretary → ME
  • 6
    icon of address 12 Sandy Ridge, Chislehurst, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,361 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-21 ~ 2023-04-03
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 7
    icon of address 12 Sandy Ridge, Chislehurst, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -81,284 GBP2024-12-31
    Officer
    icon of calendar 2022-03-08 ~ 2024-09-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2022-04-08
    IIF 60 - Has significant influence or control OE
  • 8
    icon of address 12 Sandy Ridge, Chislehurst, Kent, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,282 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-31 ~ 2023-11-23
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 9
    icon of address 46 Gillingham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-30 ~ 2009-12-07
    IIF 20 - Director → ME
  • 10
    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 45 - Secretary → ME
  • 11
    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 33 - Director → ME
    icon of calendar 2002-04-25 ~ 2008-11-11
    IIF 51 - Secretary → ME
  • 12
    WILLOW HOUSE OUTSOURCING LIMITED - 2018-08-15
    SYNERGY OUTSOURCING LIMITED - 2024-02-22
    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 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2019-06-03
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 13
    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 25 - Director → ME
    icon of calendar 2000-12-15 ~ 2009-12-10
    IIF 41 - Secretary → ME
  • 14
    DRAKEMORE LIMITED - 1999-09-10
    icon of address 12 Sandy Ridge, Chislehurst, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    776 GBP2022-12-31
    Officer
    icon of calendar 2005-08-19 ~ 2009-12-10
    IIF 26 - Director → ME
    icon of calendar 2005-08-19 ~ 2009-12-10
    IIF 52 - Secretary → ME
  • 15
    TOTEMPOLL.COM LIMITED - 2000-05-17
    TPOLL MARKET INTELLIGENCE LIMITED - 2015-09-15
    MINDMOVER GROUP LIMITED - 2021-10-12
    TPOLL.COM LIMITED - 2001-05-14
    MINDMOVER LIMITED - 2021-03-23
    NPDNET.COM LIMITED - 2000-03-03
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    261,247 GBP2024-12-31
    Officer
    icon of calendar 2007-01-31 ~ 2008-11-03
    IIF 21 - Director → ME
    icon of calendar 2007-01-31 ~ 2008-11-03
    IIF 48 - Secretary → ME
  • 16
    STRATMIN GLOBAL RESOURCES PLC - 2018-06-22
    INTERACTIVE PROSPECT TARGETING HOLDINGS PLC - 2010-01-15
    DIRECTEX REALISATIONS PLC - 2011-02-07
    WOODBURNE SQUARE AG PLC - 2012-03-14
    TECTONIC GOLD PLC - 2025-05-12
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-08 ~ 2009-01-31
    IIF 43 - Secretary → ME
  • 17
    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 27 - Director → ME
    icon of calendar 2007-01-31 ~ 2008-11-03
    IIF 49 - Secretary → ME
  • 18
    Company number 01600571
    Non-active corporate
    Officer
    icon of calendar ~ 2000-04-28
    IIF 39 - Secretary → ME
  • 19
    Company number 02652778
    Non-active corporate
    Officer
    icon of calendar 1997-12-12 ~ 2001-02-08
    IIF 35 - Director → ME
  • 20
    Company number 03847897
    Non-active corporate
    Officer
    icon of calendar 2007-06-30 ~ 2009-01-31
    IIF 19 - Director → ME
    icon of calendar 2007-06-30 ~ 2009-01-31
    IIF 50 - Secretary → ME
  • 21
    Company number 04232341
    Non-active corporate
    Officer
    icon of calendar 2001-06-11 ~ 2009-01-31
    IIF 23 - Director → ME
    icon of calendar 2001-06-11 ~ 2009-01-31
    IIF 46 - Secretary → ME
  • 22
    Company number 04269873
    Non-active corporate
    Officer
    icon of calendar 2006-07-28 ~ 2008-11-11
    IIF 36 - Director → ME
    icon of calendar 2006-07-28 ~ 2008-11-11
    IIF 54 - Secretary → ME
  • 23
    Company number 05261666
    Non-active corporate
    Officer
    icon of calendar 2005-04-27 ~ 2011-01-26
    IIF 34 - Director → ME
  • 24
    Company number 05746623
    Non-active corporate
    Officer
    icon of calendar 2006-03-31 ~ 2009-01-31
    IIF 37 - Director → ME
    icon of calendar 2006-03-31 ~ 2009-01-31
    IIF 53 - Secretary → ME
  • 25
    Company number 05800634
    Non-active corporate
    Officer
    icon of calendar 2007-01-31 ~ 2008-11-03
    IIF 22 - Director → ME
    icon of calendar 2007-01-31 ~ 2008-11-03
    IIF 47 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.