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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Joseph, Michael

    Related profiles found in government register
  • Joseph, Michael
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1019c Portsdown Mews, London, NW11 7ES, United Kingdom

      IIF 1
    • The Copper Room, Deva City Office Park, Trinity Way, Salford, M3 7BG

      IIF 2
  • Joseph, Michael
    British dental professional born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1019c, Portsdown Mews, Temple Fortune, London, NW11 7ES, England

      IIF 3
  • Joseph, Michael
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Manchester St, Manchester Street, Oldham, OL9 6HB, England

      IIF 4
    • 7, Church Lane, Oldham, OL1 3AN, England

      IIF 5
  • Joseph, Michael
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Church Lane, Oldham, Lances, OL1 3AN, England

      IIF 6
  • Young, Michael
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1sr Floor 290, Manchester Street, Oldham, OL9 6HB, England

      IIF 7
    • 1st Floor 288 Manchester St, Manchester Street, Oldham, OL9 6HB, England

      IIF 8
    • 288, Manchester Street, Oldham, OL9 6HB, England

      IIF 9
    • 290, 1st Floor, 290 Manchester Street, Oldham, Lances, OL9 6HB, England

      IIF 10
    • 290, Manchester Street, (first Floor), Oldham, OL9 6HB, England

      IIF 11 IIF 12
  • Young, Michael
    British accountant born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9, Dacre Avenue, Manchester, M16 0BX, England

      IIF 13
  • Young, Michael
    British commercial director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 288 Manchester Street, Oldham, OL9 6HB, England

      IIF 14
  • Young, Michael
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 288 Manchester Street, Oldham, OL9 6HB, England

      IIF 15
  • Young, Michael
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 288 Manchester Street, Oldham, OL9 6HB, England

      IIF 16
  • Young, Michael
    British managing director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Regus Building, Centenary Way, Centenary House, Trafford Park, Manchester, M50 1RF, England

      IIF 17
  • Young, Michael
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 St Floor 290, Manchester Street, Oldham, Lances, OL9 6HB, England

      IIF 18
  • Young, Michael
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Maltraver House, Petters Way, Yeovil, BA20 1SH, United Kingdom

      IIF 19
    • Old Mill, Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, England

      IIF 20
  • Young, Michael
    British managing director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 53, Beer Street, Yeovil, BA20 2AE, United Kingdom

      IIF 21
  • Joseph, Michael
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1019c Portsdown Mews, Temple Fortune, London, NW11 7ES

      IIF 22
  • Joseph, Michael
    British dental technician born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Foframe House, 35-37 Brent Street, London, NW4 2EF, United Kingdom

      IIF 23
  • Joseph, Michael
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 24
  • Joseph, Michael Chaim Yosef
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Young, Michael
    English director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor 290, Manchester Street, Oldham, OL9 6HB, England

      IIF 33
    • 1st Floor 290 Mnachester St, Oldham, OL9 6HB, England

      IIF 34
    • Greengate Business Centre, 2 Greengate Street, Oldham, Lancashire, OL4 1FN, United Kingdom

      IIF 35
  • Young, Michael
    English legal underwriter born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5 Elmwood Drive, Royton, Oldham, Lancashire, OL2 5XP

      IIF 36
  • Michael Joseph
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1019c Portsdown Mews, London, NW11 7ES, United Kingdom

      IIF 37
  • Mr Michael Joseph
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1019c, Portsdown Mews, Temple Fortune, London, NW11 7ES, England

      IIF 38
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 39
  • Young, Michael John
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 32, Manor Crescent, Stanford In The Vale, Faringdon, SN7 8NA, England

      IIF 40
  • Young, Michael John
    British commercial director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Church Street, Yeovil, BA20 1HE, England

      IIF 41
  • Young, Michael John
    British electrician born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Church Street, Yeovil, BA20 1HE, England

      IIF 42
  • Young, Michael John
    British managing director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 53, Beer Street, Yeovil, Somerset, BA20 2AE, Great Britain

      IIF 43
  • Mr Michael Young
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9, Dacre Avenue, Manchester, M16 0BX, England

      IIF 44
    • 1 St Floor 290, Manchester Street, Oldham, Lances, OL9 6HB, England

      IIF 45
    • 1st Floor 288 Manchester St, Manchester Street, Oldham, OL9 6HB, England

      IIF 46
    • 1st Floor, 288 Manchester Street, Oldham, OL9 6HB, England

      IIF 47 IIF 48
    • 288, Manchester Street, Oldham, OL9 6HB, England

      IIF 49
    • 290, 1st Floor, 290 Manchester Street, Oldham, Lances, OL9 6HB, England

      IIF 50
    • 290, Manchester Street, (first Floor), Oldham, OL9 6HB, England

      IIF 51
  • Mr Miichael Young
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor 290, Manchester Street, Oldham, OL9 6HB, England

      IIF 52
  • Young, Michael
    British director

    Registered addresses and corresponding companies
    • 5 Elmwood Drive, Royton, Lancashire, OL2 5XP

      IIF 53
  • Mr Michael Young
    British born in December 2019

    Resident in England

    Registered addresses and corresponding companies
    • 1 St Floor 290, Manchester Street, Oldham, Lances, OL9 6HB, England

      IIF 54
  • Joseph, Michael

    Registered addresses and corresponding companies
    • 1st Floor 290 Manchester St, Manchester Street, Oldham, OL9 6HB, England

      IIF 55
    • 7, Church Lane, Oldham, OL1 3AN, England

      IIF 56
  • Mr Michael Young
    English born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor 290 Mnachester St, Oldham, OL9 6HB, England

      IIF 57
  • Young, Michael
    English legal underwriter

    Registered addresses and corresponding companies
    • 5 Elmwood Drive, Royton, Oldham, Lancashire, OL2 5XP

      IIF 58
  • Mr Michael John Young
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 32, Manor Crescent, Stanford In The Vale, Faringdon, SN7 8NA, England

      IIF 59
    • 4, Church Street, Yeovil, BA20 1HE, England

      IIF 60 IIF 61
  • Young, Michael

    Registered addresses and corresponding companies
    • 1 St Floor 290, Manchester Street, Oldham, Lances, OL9 6HB, England

      IIF 62
    • 1st Floor 288 Manchester St, Manchester Street, Oldham, OL9 6HB, England

      IIF 63
    • 1st Floor 290, Manchester Street, Oldham, OL9 6HB, England

      IIF 64
    • 288, Manchester Street, Oldham, OL9 6HB, England

      IIF 65
    • 9, Church Lane, Oldham, OL1 3AN, United Kingdom

      IIF 66
    • Greengate Business Centre, 2 Greengate Street, Oldham, Lancashire, OL4 1FN, United Kingdom

      IIF 67
    • Regus Building, Centenary Way, Centenary House, Trafford Park, Manchester, M50 1RF, England

      IIF 68
  • Young, Michael Joseph
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Church Lane, Oldham, OL1 3AN, United Kingdom

      IIF 69
  • Mr Michael Joseph Young
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Church Lane, Oldham, OL1 3AN, England

      IIF 70
child relation
Offspring entities and appointments 36
  • 1
    ALL IN ONE CATERERS LTD
    11850431
    1st Floor 288 Manchester Street, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-25 ~ dissolved
    IIF 14 - Director → ME
    2020-06-25 ~ 2020-06-25
    IIF 15 - Director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 2
    ALPHA DYNAMIX LIMITED
    10505054
    Regus Building Centenary Way, Centenary House, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-07 ~ dissolved
    IIF 17 - Director → ME
    2020-08-07 ~ dissolved
    IIF 68 - Secretary → ME
  • 3
    BITERITE DIGITAL LIMITED
    14005949
    Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    BITERITE LABORATORY LTD
    09638253
    The Copper Room, Deva City Office Park, Trinity Way, Salford
    Liquidation Corporate (2 parents)
    Officer
    2015-06-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 5
    BITERITE LIMITED
    06355416
    Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2007-08-29 ~ dissolved
    IIF 25 - Director → ME
  • 6
    BITERITE RDCP LTD
    10616781
    Michael Joseph, 1019c Portsdown Mews, Temple Fortune, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CLAIMS & CREDIT HIRE LTD
    07016251
    1st Floor 290 Manchester Street, Oldham, Lances, England
    Active Corporate (3 parents)
    Officer
    2011-11-30 ~ 2015-02-27
    IIF 6 - Director → ME
  • 8
    COMPLETE ACCOUNTING SERVICES (NE) LIMITED
    10005912
    1st Floor 288 Manchester St Manchester Street, Oldham, England
    Active Corporate (2 parents)
    Officer
    2020-06-04 ~ 2020-06-04
    IIF 4 - Director → ME
    2020-06-04 ~ now
    IIF 8 - Director → ME
    2020-06-04 ~ 2020-06-04
    IIF 55 - Secretary → ME
    2020-06-04 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 9
    FESTIVAL BIOMETRICS LIMITED
    12675368
    4 Church Street, Yeovil, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 10
    GREENGATE BUILDING CONTRACTORS LTD
    07704044
    1st Floor 290 Manchester Street, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-01 ~ dissolved
    IIF 33 - Director → ME
    2011-07-13 ~ 2011-08-09
    IIF 35 - Director → ME
    2012-01-01 ~ dissolved
    IIF 64 - Secretary → ME
    2011-07-13 ~ 2011-08-09
    IIF 67 - Secretary → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Has significant influence or control as a member of a firm OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 11
    GUERRILLA MARKETING SOLUTIONS LIMITED
    06992974
    56 Holders Hill Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-08-17 ~ 2012-04-09
    IIF 32 - Director → ME
  • 12
    IMPLANTLOGIX LTD
    09660435
    Foframe House, 35-37 Brent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-29 ~ dissolved
    IIF 23 - Director → ME
  • 13
    KARINNA TRADING (UK) LTD
    - now 08006609
    MCYJ LIMITED
    - 2012-07-04 08006609
    1019c Portsdown Mews, London
    Dissolved Corporate (2 parents)
    Officer
    2012-03-26 ~ dissolved
    IIF 30 - Director → ME
  • 14
    LOFT CONVERSIONS MANCHESTER LTD
    10194848
    1st Floor 290 Manchester Street, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-23 ~ 2017-04-01
    IIF 69 - Director → ME
    2016-05-23 ~ 2016-05-23
    IIF 66 - Secretary → ME
    Person with significant control
    2016-05-23 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    M. YOUNG LEGAL ASSOCIATES LIMITED
    03976344
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (7 parents)
    Officer
    2000-04-19 ~ dissolved
    IIF 36 - Director → ME
    2000-04-19 ~ 2001-04-14
    IIF 58 - Secretary → ME
    2006-03-08 ~ dissolved
    IIF 53 - Secretary → ME
  • 16
    MANCHESTER FLIGHT TRAINING LIMITED
    - now 07985725
    JD FLIGHT TRAINING LIMITED - 2012-05-23
    280 Manchester Street, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 17
    MAXIDENT LABORATORY LIMITED
    07991497
    764a Finchley Road, Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    2012-03-15 ~ dissolved
    IIF 27 - Director → ME
  • 18
    MAXIDENT TRADING LTD
    - now 07235082
    COASTAL DENTAL LABORATORY LTD
    - 2013-10-11 07235082
    1019c Portsdown Mews Temple Fortune, London
    Dissolved Corporate (1 parent)
    Officer
    2010-04-26 ~ dissolved
    IIF 22 - Director → ME
  • 19
    MIKE YOUNG CONSTRUCTION LIMITED
    15262952
    4 Church Street, Yeovil, England
    Active Corporate (1 parent)
    Officer
    2023-11-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 20
    MYCG LIMITED
    08600543
    53 Beer Street, Yeovil, Somerset, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    2013-07-08 ~ dissolved
    IIF 43 - Director → ME
  • 21
    MYCGFM LIMITED
    10396323
    53 Beer Street, Yeovil, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-27 ~ dissolved
    IIF 21 - Director → ME
  • 22
    OSS HOLDINGS LIMITED
    - now 08309013
    786 CARD HOLDINGS LTD - 2018-05-04
    191 Park Street, Luton, England
    Active Corporate (6 parents)
    Officer
    2020-08-13 ~ 2020-10-19
    IIF 9 - Director → ME
    2020-08-13 ~ 2020-10-19
    IIF 65 - Secretary → ME
    Person with significant control
    2020-08-13 ~ 2020-10-19
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 23
    POSH PUBS & RESTAURANTS LTD
    10534729
    Old Mill Accountants, Maltraver House, Petters Way, Yeovil, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-12-21 ~ dissolved
    IIF 19 - Director → ME
  • 24
    QUALITY LAWYERS NATIONWIDE LTD
    08939532
    1 St Floor 290 Manchester Street, Oldham, Lances, England
    Active Corporate (2 parents)
    Officer
    2014-03-14 ~ 2015-03-31
    IIF 5 - Director → ME
    2019-09-01 ~ 2019-12-06
    IIF 18 - Director → ME
    2019-12-06 ~ now
    IIF 7 - Director → ME
    2014-03-14 ~ 2015-03-31
    IIF 56 - Secretary → ME
    2019-12-06 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2019-12-14 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    2019-12-06 ~ 2019-12-06
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
    IIF 54 - Has significant influence or control as a member of a firm OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 25
    REVIVE ROOFING LIMITED
    11505642
    1st Floor 290 Mnachester St, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 26
    S.G.S. IMPLANTS LIMITED
    09051283
    1019c Portsdown Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-22 ~ dissolved
    IIF 26 - Director → ME
  • 27
    SALUGRAFT DENTAL SUPPLIES UK LTD
    09939211
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-06 ~ dissolved
    IIF 24 - Director → ME
  • 28
    SIZZLING BITES LTD
    10664171
    290 1st Floor, 290 Manchester Street, Oldham, Lances, England
    Active Corporate (2 parents)
    Officer
    2020-06-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 29
    SLEEP EASY SWANSEA LIMITED
    10184673
    66 Wind Street, (second Floor), Swansea, Wales
    Active Corporate (3 parents)
    Officer
    2020-12-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 30
    ST MARY'S STREET LIMITED
    09903548
    66 Wind Street, (second Floor), Swansea, Wales
    Active Corporate (4 parents)
    Officer
    2020-11-23 ~ now
    IIF 11 - Director → ME
  • 31
    THE IMPLANT SUPPLY COMPANY LTD
    - now 08635098
    THE IIMPLANT SUPPLY COMPANY LTD
    - 2015-05-18 08635098
    PALTOP LTD
    - 2015-05-13 08635098
    CLEARFIX LIMITED
    - 2015-04-29 08635098
    1019c Portsdown Mews, London
    Dissolved Corporate (2 parents)
    Officer
    2013-08-02 ~ dissolved
    IIF 28 - Director → ME
  • 32
    VEDEN DENTAL LABORATORY LIMITED
    07991669
    1019c Portsdown Mews, London
    Dissolved Corporate (1 parent)
    Officer
    2012-03-15 ~ dissolved
    IIF 29 - Director → ME
  • 33
    VEDEN LIMITED
    07981046
    1019c Portsdown Mews, London
    Dissolved Corporate (1 parent)
    Officer
    2012-03-08 ~ dissolved
    IIF 31 - Director → ME
  • 34
    WUSF TRADERS LTD
    09995198
    1st Floor 288 Manchester Street, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 35
    YEOVIL BEER FESTIVAL LIMITED
    10264460
    Old Mill Accountants, Old Mill Maltravers House, Petters Way, Yeovil, Somerset, England
    Active Corporate (6 parents)
    Officer
    2017-01-28 ~ 2017-12-12
    IIF 20 - Director → ME
  • 36
    YOUNQUIE CONSTRUCTION LTD
    12532737
    4 Church Street, Yeovil, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.