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

    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
  • 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 46
  • 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 47
  • Southall, Ivan James
    British director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • 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 52 IIF 53
  • Mr Ivan James Southall
    British 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 63
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 23 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ 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
  • 3
    icon of address 12 Sandy Ridge, Chislehurst, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address 12 Sandy Ridge, Chislehurst, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - 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 27 - 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 45 - 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 19 - 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 17 - 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 26 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 61 - 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 42 - 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 22 - 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 24 - Director → ME
  • 14
    icon of address 12 Sandy Ridge, Chislehurst, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - 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 44 - 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 43 - 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 20 - 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 shares – 75% or moreOE
    IIF 57 - 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 52 - 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 30 - 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 38 - Director → ME
    icon of calendar 2000-12-15 ~ 2008-09-29
    IIF 4 - 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 2 - 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 32 - 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 6 - 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 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2022-04-08
    IIF 59 - 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 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - 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 34 - 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 25 - Director → ME
    icon of calendar 2000-12-15 ~ 2009-12-10
    IIF 7 - 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 47 - Director → ME
    icon of calendar 2002-04-25 ~ 2008-11-11
    IIF 13 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2019-06-03
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - 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 39 - Director → ME
    icon of calendar 2000-12-15 ~ 2009-12-10
    IIF 3 - 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 40 - Director → ME
    icon of calendar 2005-08-19 ~ 2009-12-10
    IIF 14 - 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 35 - Director → ME
    icon of calendar 2007-01-31 ~ 2008-11-03
    IIF 10 - 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 5 - 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 41 - Director → ME
    icon of calendar 2007-01-31 ~ 2008-11-03
    IIF 11 - Secretary → ME
  • 18
    Company number 01600571
    Non-active corporate
    Officer
    icon of calendar ~ 2000-04-28
    IIF 1 - Secretary → ME
  • 19
    Company number 02652778
    Non-active corporate
    Officer
    icon of calendar 1997-12-12 ~ 2001-02-08
    IIF 49 - Director → ME
  • 20
    Company number 03847897
    Non-active corporate
    Officer
    icon of calendar 2007-06-30 ~ 2009-01-31
    IIF 33 - Director → ME
    icon of calendar 2007-06-30 ~ 2009-01-31
    IIF 12 - Secretary → ME
  • 21
    Company number 04232341
    Non-active corporate
    Officer
    icon of calendar 2001-06-11 ~ 2009-01-31
    IIF 37 - Director → ME
    icon of calendar 2001-06-11 ~ 2009-01-31
    IIF 8 - Secretary → ME
  • 22
    Company number 04269873
    Non-active corporate
    Officer
    icon of calendar 2006-07-28 ~ 2008-11-11
    IIF 50 - Director → ME
    icon of calendar 2006-07-28 ~ 2008-11-11
    IIF 16 - Secretary → ME
  • 23
    Company number 05261666
    Non-active corporate
    Officer
    icon of calendar 2005-04-27 ~ 2011-01-26
    IIF 48 - Director → ME
  • 24
    Company number 05746623
    Non-active corporate
    Officer
    icon of calendar 2006-03-31 ~ 2009-01-31
    IIF 51 - Director → ME
    icon of calendar 2006-03-31 ~ 2009-01-31
    IIF 15 - Secretary → ME
  • 25
    Company number 05800634
    Non-active corporate
    Officer
    icon of calendar 2007-01-31 ~ 2008-11-03
    IIF 36 - Director → ME
    icon of calendar 2007-01-31 ~ 2008-11-03
    IIF 9 - 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.