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 Cyril Ogunmakin

    Related profiles found in government register
  • Mr Cyril Ogunmakin
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colne Spring Villa, Coursers Road, Colney Heath, AL4 0PB, United Kingdom

      IIF 1
    • icon of address 109, Gloucester Place, London, W1U 6JW

      IIF 2
  • Mr Cyril Ogunmakin
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ogunmakin, Cyril
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colne Spring Villa, Coursers Road, Colney Heath, AL4 0PB, United Kingdom

      IIF 9
  • Ogunmakin, Cyril
    British chartered surveyor born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ogunmakin, Cyril
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Jordanthorpe View, Sheffield, S8 8DY, England

      IIF 38
  • Ogunmakin, Cyril
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ogunmakin, Cyril
    British director of asset management and acquisitions born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SB, United Kingdom

      IIF 58
  • Ogunmakin, Cyril
    British property surveying born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Jordanthorpe View, Sheffield, South Yorkshire, S8 8DY

      IIF 59
  • Ogunmakin, Cyril
    born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Jordanthorpe View, Sheffield, S8 8DY, England

      IIF 60 IIF 61
    • icon of address 14, Jordanthorpe View, Sheffield, S8 8DY, United Kingdom

      IIF 62
  • Ogunmakin, Cyril
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicola Sammels,james Ranch Properties Ltd, C/o Law Creative, 4 Waterside, Station Road, Harpenden, Hertsfordshire, AL5 4US, England

      IIF 63
    • icon of address 109, Gloucester Place, London, W1U 6JW, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Ogunmakin, Cyril
    British chartered surveyor born in September 1967

    Resident in England

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

      IIF 69
    • icon of address Adams Mitchell & Co, 109, Gloucester Place, London, W1U 6JW, England

      IIF 70
    • icon of address Interland Group, 73 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 71
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 72
  • Ogunmakin, Cyril
    born in September 1967

    Resident in England

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

      IIF 73
  • Ogunmakin, Cyril
    British

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

      IIF 74
  • Ogunmakin, Cyril

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

      IIF 75
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 109 Gloucester Place, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address 109 Gloucester Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -192,019 GBP2024-03-31
    Officer
    icon of calendar 2012-09-05 ~ now
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    536,307 GBP2017-12-31
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,366,126 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    743,124 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -142,195 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 64 - Director → ME
  • 8
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -734,497 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    AYO INVESTMENTS LTD - 2023-06-01
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -142,044 GBP2024-03-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,316 GBP2024-03-31
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 66 - Director → ME
  • 11
    MAYGROVE APARTMENTS LIMITED - 2017-10-17
    icon of address 109 Gloucester Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -518 GBP2017-03-31
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 37 - Director → ME
  • 12
    icon of address 73 Maygrove Road West Hampstead, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 14 Jordanthorpe View, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2006-07-17 ~ dissolved
    IIF 74 - Secretary → ME
  • 14
    icon of address 109 Gloucester Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address 73 Maygrove Road West Hampstead, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address Nicola Sammels,james Ranch Properties Ltd C/o Law Creative, 4 Waterside, Station Road, Harpenden, Hertsfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 63 - Director → ME
Ceased 44
  • 1
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -192,019 GBP2024-03-31
    Officer
    icon of calendar 2012-09-05 ~ 2012-09-05
    IIF 62 - LLP Designated Member → ME
    IIF 61 - LLP Designated Member → ME
  • 2
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    810,429 GBP2024-12-31
    Officer
    icon of calendar 2013-04-05 ~ 2013-04-05
    IIF 54 - Director → ME
    icon of calendar 2013-04-05 ~ 2022-02-28
    IIF 20 - Director → ME
    icon of calendar 2013-04-05 ~ 2022-02-28
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AVION COURT (CRAWLEY) LIMITED - 2022-09-08
    icon of address 73 Maygrove Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,225,513 GBP2024-12-31
    Officer
    icon of calendar 2020-06-18 ~ 2022-02-28
    IIF 72 - Director → ME
  • 4
    HENSHAW LTD - 2022-09-08
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    319,999 GBP2024-12-31
    Officer
    icon of calendar 2013-10-10 ~ 2016-03-28
    IIF 39 - Director → ME
  • 5
    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)
    16,129,427 GBP2024-12-31
    Officer
    icon of calendar 2013-10-10 ~ 2022-02-28
    IIF 22 - Director → ME
  • 6
    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)
    1,515,758 GBP2024-12-31
    Officer
    icon of calendar 2013-10-10 ~ 2022-02-28
    IIF 26 - Director → ME
  • 7
    PILOTDOWN LIMITED - 2022-09-08
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    380,719 GBP2024-12-31
    Officer
    icon of calendar 2013-10-10 ~ 2022-02-28
    IIF 29 - Director → ME
  • 8
    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)
    5,908,858 GBP2024-12-31
    Officer
    icon of calendar 2013-10-10 ~ 2022-02-28
    IIF 23 - Director → ME
  • 9
    MAYGROVE APARTMENTS LIMITED - 2022-09-08
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -567,853 GBP2024-12-31
    Officer
    icon of calendar 2017-10-24 ~ 2022-02-28
    IIF 30 - Director → ME
  • 10
    PALM HOTEL LIMITED - 2022-09-08
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,310,361 GBP2024-12-31
    Officer
    icon of calendar 2013-10-08 ~ 2022-02-28
    IIF 24 - Director → ME
  • 11
    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)
    -671,171 GBP2024-12-31
    Officer
    icon of calendar 2015-03-17 ~ 2022-02-28
    IIF 18 - Director → ME
  • 12
    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)
    1,547,753 GBP2024-12-31
    Officer
    icon of calendar 2015-03-16 ~ 2022-02-28
    IIF 31 - Director → ME
  • 13
    DREAMFIELD ESTATES LIMITED - 2022-09-08
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,370,469 GBP2024-12-31
    Officer
    icon of calendar 2013-10-10 ~ 2022-02-28
    IIF 27 - Director → ME
  • 14
    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 ~ 2022-02-28
    IIF 17 - Director → ME
  • 15
    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)
    -19,631 GBP2024-12-31
    Officer
    icon of calendar 2019-04-05 ~ 2022-02-28
    IIF 71 - 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)
    2,965,404 GBP2024-12-31
    Officer
    icon of calendar 2013-10-10 ~ 2022-02-28
    IIF 35 - Director → ME
  • 17
    icon of address 73 Maygrove Road West Hampstead, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,097,622 GBP2024-12-31
    Officer
    icon of calendar 2017-02-16 ~ 2022-02-28
    IIF 13 - Director → ME
  • 18
    ROOMS AND STUDIOS HOLDINGS LIMITED - 2016-05-17
    INTERLAND GROUP LIMITED - 2022-09-08
    ROOMS AND STUDIOS HC LIMITED - 2017-03-03
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    -20,276 GBP2024-12-31
    Officer
    icon of calendar 2014-03-31 ~ 2022-02-28
    IIF 34 - Director → ME
  • 19
    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 ~ 2022-02-28
    IIF 12 - Director → ME
  • 20
    icon of address 1 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    998,464 GBP2021-03-31
    Officer
    icon of calendar 2009-08-27 ~ 2012-07-09
    IIF 40 - Director → ME
  • 21
    icon of address 1 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -390,331 GBP2021-03-31
    Officer
    icon of calendar 2010-06-22 ~ 2012-07-09
    IIF 45 - Director → ME
  • 22
    FIRST MANSION LIMITED - 2008-12-17
    icon of address 1 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,872 GBP2021-03-31
    Officer
    icon of calendar 2010-06-22 ~ 2012-07-09
    IIF 57 - Director → ME
  • 23
    MANSION HOUSE ALPHA LIMITED - 2008-12-17
    MANSION HOUSE ALPA LIMITED - 2007-12-14
    icon of address 1 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,313,244 GBP2021-03-31
    Officer
    icon of calendar 2010-06-22 ~ 2012-07-09
    IIF 44 - Director → ME
  • 24
    icon of address 1 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -922,670 GBP2021-03-31
    Officer
    icon of calendar 2010-06-22 ~ 2012-07-09
    IIF 55 - Director → ME
  • 25
    icon of address 1 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -4,596,687 GBP2021-03-31
    Officer
    icon of calendar 2010-06-22 ~ 2012-07-09
    IIF 47 - Director → ME
  • 26
    DAVID LLOYD INVESTMENTS LIMITED - 2008-11-10
    icon of address 1 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,925,048 GBP2021-03-31
    Officer
    icon of calendar 2010-06-22 ~ 2012-07-09
    IIF 50 - Director → ME
  • 27
    icon of address 1 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,096 GBP2021-03-31
    Officer
    icon of calendar 2010-06-22 ~ 2012-07-09
    IIF 56 - Director → ME
  • 28
    icon of address 1 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    48,520 GBP2024-03-31
    Officer
    icon of calendar 2009-08-27 ~ 2012-07-09
    IIF 41 - Director → ME
  • 29
    icon of address 1 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,648,782 GBP2021-03-31
    Officer
    icon of calendar 2010-06-22 ~ 2012-07-09
    IIF 49 - Director → ME
  • 30
    icon of address 1 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -151,751 GBP2021-03-31
    Officer
    icon of calendar 2010-06-22 ~ 2012-07-09
    IIF 43 - Director → ME
  • 31
    MANSION CONSUMER FINANCE LIMITED - 2009-01-13
    icon of address 1 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -379,696 GBP2021-03-31
    Officer
    icon of calendar 2010-06-22 ~ 2012-07-09
    IIF 52 - Director → ME
  • 32
    icon of address 1 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -503,268 GBP2021-03-31
    Officer
    icon of calendar 2010-06-22 ~ 2012-07-09
    IIF 46 - Director → ME
  • 33
    icon of address 1 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -5,413 GBP2021-03-31
    Officer
    icon of calendar 2010-06-22 ~ 2012-07-09
    IIF 48 - Director → ME
  • 34
    MANSION HOUSE LIMITED - 2011-03-15
    icon of address 1 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,591 GBP2021-03-31
    Officer
    icon of calendar 2010-06-22 ~ 2012-07-09
    IIF 53 - Director → ME
  • 35
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-10-12 ~ 2022-02-28
    IIF 32 - Director → ME
  • 36
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,261,619 GBP2024-12-31
    Officer
    icon of calendar 2013-04-24 ~ 2022-02-28
    IIF 33 - Director → ME
    icon of calendar 2013-04-24 ~ 2013-04-24
    IIF 38 - Director → ME
  • 37
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    71,530 GBP2024-12-31
    Officer
    icon of calendar 2013-08-07 ~ 2022-02-28
    IIF 19 - Director → ME
    icon of calendar 2013-08-07 ~ 2013-08-07
    IIF 51 - Director → ME
  • 38
    icon of address 73 Maygrove Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -335,322 GBP2024-12-31
    Officer
    icon of calendar 2013-04-29 ~ 2013-04-29
    IIF 42 - Director → ME
    icon of calendar 2013-04-29 ~ 2022-02-28
    IIF 16 - Director → ME
  • 39
    icon of address 2 Lakeside Ca;der Island Way, Wakefield
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -27,891,949 GBP2021-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2012-07-09
    IIF 59 - Director → ME
  • 40
    DWSCO 3028 LIMITED - 2010-07-26
    icon of address 1 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,024,242 GBP2024-03-31
    Officer
    icon of calendar 2010-08-01 ~ 2012-07-09
    IIF 58 - Director → ME
  • 41
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    128,770 GBP2024-12-31
    Officer
    icon of calendar 2013-10-10 ~ 2022-02-28
    IIF 25 - Director → ME
  • 42
    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
    Officer
    icon of calendar 2016-10-11 ~ 2020-07-09
    IIF 10 - Director → ME
  • 43
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    486,633 GBP2024-12-31
    Officer
    icon of calendar 2013-10-10 ~ 2022-02-28
    IIF 21 - Director → ME
  • 44
    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 2013-10-10 ~ 2022-02-28
    IIF 28 - Director → 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.