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

Edgar, Daniel

    Related profiles found in government register
  • Edgar, Daniel

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

      IIF 1
  • Edgar, Daniel
    British

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

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

      IIF 3
  • Edgar, Daniel
    British director

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

      IIF 4
  • Edgar, Daniel
    British managing director

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

      IIF 5
  • Edgar, Daniel
    British property manager

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

      IIF 6
  • 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 7
  • Edgar, Daniel
    British company director born in August 1948

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

      IIF 8
  • Edgar, Daniel
    British developer born in August 1948

    Registered addresses and corresponding companies
  • 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 41
  • 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 42
  • Edgar, Daniel
    British company director born in August 1948

    Resident in England

    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 45
    • icon of address 18 Heathgate, London, NW11 7AN

      IIF 46
    • icon of address 18, Heathgate, London, NW11 7AN, United Kingdom

      IIF 47
  • 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 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
    • icon of address 73, Maygrove Road, London, NW6 2EG, England

      IIF 53
    • icon of address 73 Maygrove Road, West Hampstead, London, NW6 2EG, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Interland Group, 73 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address Innovations House, 19 Staple Gardens, Winchester, SO23 8SR, England

      IIF 61
  • 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 62
  • Mr Daniel Edgar
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
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 48 - 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 46 - 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 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - 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 11 - 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 42 - 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 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - 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 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - 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 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - 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 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - 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 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - 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 1 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - 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 45 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - 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 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - 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 17 - Director → ME
  • 18
    icon of address 73 Maygrove Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 7 - 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 9 - 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 2 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 70 - 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 13 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 72 - 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 31 - Director → ME
    icon of calendar 1993-01-26 ~ 2000-06-20
    IIF 49 - Director → ME
    icon of calendar ~ 2000-06-14
    IIF 6 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 66 - 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 36 - Director → ME
    icon of calendar 1993-03-05 ~ 2000-06-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 63 - 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 40 - Director → ME
    icon of calendar 1993-10-11 ~ 2000-06-20
    IIF 10 - 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 22 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 69 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 75 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 76 - 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 23 - Director → ME
    icon of calendar 2003-11-01 ~ 2022-09-06
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 74 - 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 34 - 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 29 - Director → ME
    icon of calendar 1998-06-12 ~ 2022-09-06
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 67 - 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 19 - 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 38 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2022-06-09
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2022-06-09
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-08
    IIF 79 - 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 20 - 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 43 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 68 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 73 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 71 - 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 50 - 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 44 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 64 - 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 47 - 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 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 78 - 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 28 - Director → ME
    icon of calendar 2004-06-16 ~ 2022-09-06
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 65 - 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.