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

Mr Daniel Edgar

    Related profiles found in government register
  • Mr Daniel Edgar
    British born in August 1948

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 1
    • icon of address 73, Maygrove Road, London, NW6 2EG, England

      IIF 2
    • icon of address 73 Maygrove Road, West Hampstead, London, NW6 2EG, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Interland Group, 73 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Innovations House, 19 Staple Gardens, Winchester, SO23 8SR, England

      IIF 10
  • Mr Daniel Edgar
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel Edgar
    Israeli born in August 1948

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 188, Brent Street, London, NW4 1BE, England

      IIF 28
  • Daniel Edgar
    Israeli born in August 1948

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 29
  • Edgar, Daniel
    British businessman born in August 1948

    Resident in Israel

    Registered addresses and corresponding companies
  • Edgar, Daniel
    British company director born in August 1948

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 73 Maygrove Road, West Hampstead, London, NW6 2EG, United Kingdom

      IIF 60
  • Daniel, Edgar
    British minister of religion born in August 1948

    Registered addresses and corresponding companies
    • icon of address 30, Devon Square, Newton Abbot, Devon, TQ12 2HH

      IIF 61
  • Edgar, Daniel
    British businessman born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Heathgate, London, NW11 7AN, United Kingdom

      IIF 62
  • Edgar, Daniel
    British company director born in August 1948

    Registered addresses and corresponding companies
    • icon of address 8 Linnell Drive, London, NW11 HP

      IIF 63
  • Edgar, Daniel
    British company director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Edgar, Daniel
    British developer born in August 1948

    Registered addresses and corresponding companies
  • Edgar, Daniel
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Gloucester Place, London, W1U 6JW

      IIF 68
    • icon of address 18 Heathgate, London, NW11 7AN

      IIF 69
    • icon of address 18, Heathgate, London, NW11 7AN, United Kingdom

      IIF 70
  • Edgar, Daniel
    British none born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 45 Hamilton Terrace, London, NW8 9RE, United Kingdom

      IIF 71
  • Edgar, Daniel
    British property manager born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Heathgate, London, NW11 7AN

      IIF 72
  • Edgar, Daniel
    British

    Registered addresses and corresponding companies
    • icon of address 13 Holne Chase, London, N2 0QP

      IIF 73
    • icon of address Interland Group, 73 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 74
  • Edgar, Daniel
    British director

    Registered addresses and corresponding companies
    • icon of address Interland Group, 73 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 75
  • Edgar, Daniel
    British managing director

    Registered addresses and corresponding companies
    • icon of address Interland Group, 73 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 76
  • Edgar, Daniel
    British property manager

    Registered addresses and corresponding companies
    • icon of address 18 Heathgate, London, NW11 7AN

      IIF 77
  • Edgar, Daniel
    born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 78
  • Edgar, Daniel

    Registered addresses and corresponding companies
    • icon of address 18, Heathgate, London, NW11 7AN, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Seloc Asset Management Limited 10 Gibson House, Market Hill, Saffron Walden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 71 - Director → ME
  • 2
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-12 ~ dissolved
    IIF 69 - Director → ME
  • 3
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -641 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    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
  • 4
    icon of address 3 Field Court, Field Court, London
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    59,133 GBP2021-12-31
    Officer
    icon of calendar 2006-01-09 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address 109 Gloucester Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 62 - Director → ME
  • 6
    EVEN DAGENHAM LIMITED - 2024-02-11
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 73 Maygrove Road West Hampstead, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    IG CANARY WHARF PROPCO LTD - 2025-02-19
    icon of address 188 Brent Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    METRO ONE PROPERTY DEVELOPMENT LTD - 2022-09-08
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,698,698 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-09-05 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    METRO TWO DEVELOPMENTS LTD - 2022-09-08
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -12,218 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    SOLAR BEAT LIMITED - 2021-11-16
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -380,245 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address C/o Opus Restructuring Llp One Euston Square, 40 Melton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 79 - Secretary → ME
  • 13
    icon of address 73 Maygrove Road West Hampstead, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 109 Gloucester Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 68 - Director → ME
  • 15
    TRAXIT LIMITED - 2011-02-22
    icon of address 73 Maygrove Road West Hampstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 109 Gloucester Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 73 Maygrove Road West Hampstead, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 36 - Director → ME
  • 18
    icon of address 73 Maygrove Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 78 - LLP Designated Member → ME
Ceased 33
  • 1
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-18 ~ 2000-06-20
    IIF 66 - Director → ME
  • 2
    GOLDLORE LIMITED - 1997-01-10
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-06 ~ 1999-05-28
    IIF 73 - Secretary → ME
  • 3
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    825,494 GBP2023-12-31
    Officer
    icon of calendar 2013-04-05 ~ 2022-09-06
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AVION COURT (CRAWLEY) LIMITED - 2022-09-08
    icon of address 73 Maygrove Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    608,827 GBP2023-12-31
    Officer
    icon of calendar 2020-06-18 ~ 2022-09-06
    IIF 32 - Director → ME
  • 5
    HENSHAW LTD - 2022-09-08
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    318,616 GBP2023-12-31
    Officer
    icon of calendar 2002-06-19 ~ 2022-09-06
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LONDON EURO DEVELOPMENTS LIMITED - 2022-09-08
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,751,041 GBP2023-12-31
    Officer
    icon of calendar 2002-03-12 ~ 2022-09-06
    IIF 50 - Director → ME
    icon of calendar 1993-01-26 ~ 2000-06-20
    IIF 72 - Director → ME
    icon of calendar ~ 2000-06-14
    IIF 77 - Secretary → ME
  • 7
    GREATER LONDON DEVELOPMENTS LIMITED - 2022-09-08
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,513,502 GBP2023-12-31
    Officer
    icon of calendar 2010-12-10 ~ 2022-09-06
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    PILOTDOWN LIMITED - 2022-09-08
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    522,386 GBP2023-12-31
    Officer
    icon of calendar 2002-03-12 ~ 2022-09-06
    IIF 55 - Director → ME
    icon of calendar 1993-03-05 ~ 2000-06-20
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GRANADA DEVELOPMENTS LIMITED - 2022-09-08
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,826,926 GBP2023-12-31
    Officer
    icon of calendar 2002-03-12 ~ 2022-09-06
    IIF 59 - Director → ME
    icon of calendar 1993-10-11 ~ 2000-06-20
    IIF 67 - Director → ME
  • 10
    MAYGROVE APARTMENTS LIMITED - 2022-09-08
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -713,408 GBP2023-12-31
    Officer
    icon of calendar 2017-10-24 ~ 2022-09-06
    IIF 41 - Director → ME
  • 11
    PALM HOTEL LIMITED - 2022-09-08
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,402,041 GBP2023-12-31
    Officer
    icon of calendar 2008-01-17 ~ 2021-09-17
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    VIA LIMEHOUSE LIMITED - 2022-09-08
    ROOMS AND STUDIOS (PANDA) LIMITED - 2017-11-20
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -570,471 GBP2023-12-31
    Officer
    icon of calendar 2015-03-17 ~ 2021-09-17
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    VIA LEWISHAM LIMITED - 2022-09-08
    ROOMS AND STUDIOS (PENTLAND) LIMITED - 2017-11-20
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    507,509 GBP2023-12-31
    Officer
    icon of calendar 2015-03-16 ~ 2021-09-17
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DREAMFIELD ESTATES LIMITED - 2022-09-08
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,368,032 GBP2023-12-31
    Officer
    icon of calendar 2010-12-10 ~ 2022-09-06
    IIF 42 - Director → ME
    icon of calendar 2003-11-01 ~ 2022-09-06
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    METRO ONE PROPERTY DEVELOPMENT LTD - 2022-09-08
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,698,698 GBP2024-04-30
    Officer
    icon of calendar 2018-09-05 ~ 2022-09-06
    IIF 53 - Director → ME
  • 16
    CURZON FINANCE LIMITED - 2022-09-08
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,971,175 GBP2023-12-31
    Officer
    icon of calendar 2010-12-10 ~ 2022-09-06
    IIF 48 - Director → ME
    icon of calendar 1998-06-12 ~ 2022-09-06
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 73 Maygrove Road West Hampstead, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,818,404 GBP2023-12-31
    Officer
    icon of calendar 2017-02-16 ~ 2022-09-06
    IIF 38 - Director → ME
  • 18
    SOLAR BEAT LIMITED - 2021-11-16
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -380,245 GBP2023-12-31
    Officer
    icon of calendar 2019-11-21 ~ 2022-09-05
    IIF 57 - Director → ME
  • 19
    SUSTAINABLE PLASTICS INVESTMENTS LTD - 2022-06-29
    icon of address 73 Maygrove Road, London, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    -954 GBP2023-12-31
    Officer
    icon of calendar 2020-10-02 ~ 2022-09-06
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2022-06-09
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 20
    EDGAR GROUP HOLDINGS LIMITED - 2022-06-29
    icon of address 73 Maygrove Road, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -9,839 GBP2023-12-31
    Officer
    icon of calendar 2021-11-08 ~ 2022-09-06
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2022-06-09
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 21
    INTERLAND GROUP LIMITED - 2022-09-08
    ROOMS AND STUDIOS HC LIMITED - 2017-03-03
    ROOMS AND STUDIOS HOLDINGS LIMITED - 2016-05-17
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    -16,104 GBP2023-12-31
    Officer
    icon of calendar 2014-03-31 ~ 2022-09-06
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-08
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    VIA LIVING QUARTERS FOR STUDENTS LIMITED - 2018-03-27
    icon of address 73 Maygrove Road West Hampstead, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-30
    Officer
    icon of calendar 2018-03-14 ~ 2022-09-06
    IIF 39 - Director → ME
  • 23
    icon of address 188 Brent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2014-12-03
    IIF 64 - Director → ME
  • 24
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,316,401 GBP2023-12-31
    Officer
    icon of calendar 2005-02-07 ~ 2022-09-06
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50,459 GBP2023-12-31
    Officer
    icon of calendar 2013-08-07 ~ 2022-09-06
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 73 Maygrove Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -872,257 GBP2023-12-31
    Officer
    icon of calendar 2013-04-29 ~ 2022-09-06
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SHALLOWFORD FARM TRUST - 2010-05-04
    icon of address East Shallowford Farm, Widecombe-in-the-moor, Newton Abbot, Devon, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-08-04 ~ 2012-01-30
    IIF 61 - Director → ME
  • 28
    icon of address 188 Brent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2014-12-03
    IIF 65 - Director → ME
  • 29
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    126,907 GBP2023-12-31
    Officer
    icon of calendar 2007-07-30 ~ 2022-09-06
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 109 Gloucester Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-27 ~ 2012-03-14
    IIF 70 - Director → ME
  • 31
    VIA WORLDWIDE LIMITED - 2016-10-12
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    670,385 GBP2023-04-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-10-11 ~ 2022-08-22
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    645,623 GBP2023-12-31
    Officer
    icon of calendar 2010-10-27 ~ 2022-09-06
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -15,995 GBP2021-03-31
    Officer
    icon of calendar 2010-12-10 ~ 2022-09-06
    IIF 47 - Director → ME
    icon of calendar 2004-06-16 ~ 2022-09-06
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE

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.