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 Michael James Gulliford

    Related profiles found in government register
  • Mr Michael James Gulliford
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Cheadle Rd, Uttoxeter, Staffordshire, ST14 7BX, United Kingdom

      IIF 1
    • 77, Cheadle Road, Uttoxeter, ST14 7BX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Heath House, Cheadle Rd, Uttoxeter, ST14 7BY, United Kingdom

      IIF 5
    • Heath House, Cheadle Road, Uttoxeter, Staffordshire, ST14 7BY, England

      IIF 6
  • Mr Michael James Gulliford
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • Heath House, Cheadle Rd, Uttoxeter, Staffs, ST14 7BY, United Kingdom

      IIF 7
    • Heath House, Cheadle Road, Uttoxeter, ST14 7BY, England

      IIF 8 IIF 9 IIF 10
  • Gulliford, Michael James
    British engineering consultant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath House, Cheadle Rd, Uttoxeter, ST14 7BY, United Kingdom

      IIF 11
  • Gulliford, Michael James
    British management consultant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Marsh Lane, Birmingham, B23 6HY, England

      IIF 12
    • 77, Cheadle Road, Uttoxeter, ST14 7BX, United Kingdom

      IIF 13 IIF 14
    • 77, Cheadle Road, Uttoxeter, Staffordshire, ST14 7BX, England

      IIF 15
    • Heath House, Cheadle Rd, Uttoxeter, Staffordshire, ST14 7BY, United Kingdom

      IIF 16
    • Heath House, Cheadle Road, Uttoxeter, Staffordshire, ST14 7BY, England

      IIF 17
  • Gulliford, Michael
    British management consultant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Cheadle Rd, Uttoxeter, Staffs, ST14 7BX, United Kingdom

      IIF 18
  • Gulliford, Michael James
    born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Cheadle Road, Uttoxeter, ST14 7BX, United Kingdom

      IIF 19
  • Gulliford, Michael James
    British administrator born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • Heath House, Cheadle Road, Uttoxeter, ST14 7BY, England

      IIF 20
  • Gulliford, Michael James
    British consultant born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • Heath House, Cheadle Rd, Uttoxeter, Staffs, ST14 7BY, United Kingdom

      IIF 21
    • Heath House, Cheadle Road, Uttoxeter, ST14 7BY, England

      IIF 22
  • Gulliford, Michael James
    British engineer born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • 196 Beacon Street, Lichfield, Staffordshire, WS13 7BH

      IIF 23
  • Gulliford, Michael James
    British management consultant born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • 196 Beacon Street, Lichfield, Staffordshire, WS13 7BH

      IIF 24
    • Unit 1, Ravencroft Court, Buttington Enterprise Park Buttington, Welshpool, Powys, SY21 8SL

      IIF 25
    • Unit 1 Ravenscroft Court, Buttington Cross Enterprise Park, Buttington, Welshpool, SY21 8SL, United Kingdom

      IIF 26
  • Gulliford, Michael James
    British manager born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • Heath House, Cheadle Road, Uttoxeter, ST14 7BY, England

      IIF 27
  • Gulliford, Michael James
    British company director born in May 1949

    Registered addresses and corresponding companies
    • 11 Parkland Avenue, Kidderminster, Worcestershire, DY11 6BX

      IIF 28
  • Gulliford, Michael James
    British electrical engineer born in May 1949

    Registered addresses and corresponding companies
  • Gulliford, Michael James
    British managing director born in May 1949

    Registered addresses and corresponding companies
    • 11 Parkland Avenue, Kidderminster, Worcestershire, DY11 6BX

      IIF 35
  • Gulliford, Michael James, Mi

    Registered addresses and corresponding companies
    • Heath House, Cheadle Road, Uttoxeter, Staffordshire, ST14 7BY, England

      IIF 36
  • Gulliford, Michael James

    Registered addresses and corresponding companies
    • 79, Marsh Lane, Birmingham, B23 6HY, England

      IIF 37
    • Heath House, Cheadle Rd, Uttoxeter, ST14 7BY, United Kingdom

      IIF 38
    • Heath House, Cheadle Rd, Uttoxeter, Staffs, ST14 7BY, United Kingdom

      IIF 39
  • Gulliford, Michael

    Registered addresses and corresponding companies
    • 77, Cheadle Road, Uttoxeter, ST14 7BX, United Kingdom

      IIF 40 IIF 41
    • 77, Cheadle Road, Uttoxeter, Staffordshire, ST14 7BX, England

      IIF 42
    • Heath House, Cheadle Rd, Uttoxeter, Staffordshire, ST14 7BY, England

      IIF 43
child relation
Offspring entities and appointments
Active 13
  • 1
    Heath House, Cheadle Rd, Uttoxeter, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 11 - director → ME
    2024-05-30 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    Heath House, Cheadle Road, Uttoxeter, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2020-02-11 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    Heath House, Cheadle Rd, Uttoxeter, Staffs, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -412,550 GBP2023-12-31
    Officer
    2018-07-20 ~ now
    IIF 21 - director → ME
    2018-08-08 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    75 Cheadle Road, Uttoxeter, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2017-07-18 ~ dissolved
    IIF 13 - director → ME
    2017-07-18 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    ANGLICON INSTRUMENTS LIMITED - 1989-09-26
    St.giles, Newtown, Powys, Sy16 3aja
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 35 - director → ME
  • 6
    Heath House, Cheadle Road, Uttoxeter, England
    Corporate (1 parent)
    Equity (Company account)
    -9,691 GBP2024-01-31
    Officer
    2021-01-26 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-01-26 ~ 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
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 18 - director → ME
  • 8
    Heath House, Cheadle Rd, Uttoxeter, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2014-06-09 ~ dissolved
    IIF 16 - director → ME
    2014-06-09 ~ dissolved
    IIF 43 - secretary → ME
    Person with significant control
    2016-06-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    Heath House, Cheadle Road, Uttoxeter, Staffordshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2012-06-18 ~ now
    IIF 17 - director → ME
    2012-06-18 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2016-04-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    196 Beacon Street, Lichfield, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2020-02-14 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-02-14 ~ 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
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    75 Cheadle Road, Uttoxeter, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-18 ~ dissolved
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to surplus assets - 75% or moreOE
    IIF 2 - Right to appoint or remove membersOE
  • 12
    196 Beacon Street, Lichfield, England
    Corporate (1 parent)
    Equity (Company account)
    -27,522 GBP2023-07-31
    Officer
    2017-07-18 ~ now
    IIF 14 - director → ME
    2017-07-18 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2017-07-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    BRAND NEW CO (147) LIMITED - 2002-03-28
    Century House, 11 St Peters Square, Manchester
    Dissolved corporate (2 parents)
    Officer
    2002-03-27 ~ dissolved
    IIF 24 - director → ME
Ceased 12
  • 1
    TYZACK MACHINE KNIVES LIMITED - 2000-06-14
    BERCROWN LIMITED - 1990-01-15
    Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved corporate (3 parents)
    Officer
    1998-03-27 ~ 1999-12-06
    IIF 34 - director → ME
  • 2
    FOCUS DYNAMICS PLC - 1999-11-01
    TYZACK PRECISION PLC - 1998-05-01
    EUROVEIN PUBLIC LIMITED COMPANY - 1997-01-27
    EUROVEIN (HOLDINGS) LIMITED - 1994-11-09
    Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved corporate (3 parents)
    Officer
    1998-01-06 ~ 1999-12-06
    IIF 32 - director → ME
  • 3
    E.V.L. LIMITED - 1997-01-27
    EUROVEIN LIMITED - 1994-11-09
    Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved corporate (4 parents)
    Officer
    1998-03-27 ~ 1999-12-06
    IIF 29 - director → ME
  • 4
    MAHLE INDUSTRIAL FILTRATION (UK) LTD. - 2016-11-23
    AMAFILTERGROUP LTD - 2009-06-10
    AMAFILTER LIMITED - 2007-04-02
    EUROFILTEC LIMITED - 2005-02-15
    STRATBOND LIMITED - 1991-05-20
    Emperor Court Emperor Way, Crewe Business Park, Crewe, England
    Corporate (1 parent)
    Equity (Company account)
    2,645,948 GBP2023-12-31
    Officer
    1998-03-27 ~ 2000-02-04
    IIF 31 - director → ME
  • 5
    The Gro, Pool Road, Newtown, Powys
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-11-30
    Officer
    1994-01-05 ~ 1997-07-01
    IIF 28 - director → ME
  • 6
    Unit 1 Ravenscroft Court Buttington Cross Enterprise Park, Buttington, Welshpool, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    -32,976 GBP2023-12-31
    Officer
    2017-10-26 ~ 2020-05-31
    IIF 26 - director → ME
  • 7
    CHEMOSTRAT INTERNATIONAL LIMITED - 2013-09-09
    Unit 1 Ravencroft Court, Buttington Enterprise Park Buttington, Welshpool, Powys
    Corporate (5 parents, 5 offsprings)
    Officer
    2014-05-01 ~ 2020-06-05
    IIF 25 - director → ME
  • 8
    2nd Floor Burdett House, Becket Street, Derby, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    1998-03-27 ~ 1999-12-06
    IIF 30 - director → ME
  • 9
    Ripple Technology Solutions Limited Hope Park Business Centre, Hope Park, Bradford, England
    Corporate (4 parents)
    Officer
    2013-09-02 ~ 2013-10-09
    IIF 15 - director → ME
    2013-09-02 ~ 2013-10-09
    IIF 42 - secretary → ME
  • 10
    SAMUEL EDEN & SON LIMITED - 2005-04-29
    BRECKENBURN ACQUISITIONS LIMITED - 2000-05-08
    TYZACK GRASSCARE LIMITED - 2000-03-29
    LOCKBEAD LIMITED - 1989-10-03
    St Nicholas House, Park Row, Nottingham, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    1998-03-27 ~ 1999-12-06
    IIF 33 - director → ME
  • 11
    VERITEC SONOMATIC LIMITED - 2007-09-10
    719 Eddington Way, Birchwood, Warrington, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2003-09-16 ~ 2005-10-25
    IIF 23 - director → ME
  • 12
    HOMEBASED CARE (UK) LIMITED - 2013-09-17
    79 Marsh Lane, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2012-10-30 ~ 2015-10-31
    IIF 12 - director → ME
    2012-10-30 ~ 2015-10-30
    IIF 37 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.