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 Gregory Michael Guilford

    Related profiles found in government register
  • Mr Gregory Michael Guilford
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD, England

      IIF 1
    • Office 40, Burlington House, 369 Wellingborough Road, Northampton, NN1 4EU, England

      IIF 2 IIF 3 IIF 4
    • Office 40, Burlington House, Burlington House, 369 Wellingborough Road, Northampton, NN1 4EU, England

      IIF 5 IIF 6 IIF 7
  • Mr Greg Michael Guilford
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD, England

      IIF 8
  • Guilford, Gregory Michael
    British ceo born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 40, Burlington House, Burlington House, 369 Wellingborough Road, Northampton, NN1 4EU, England

      IIF 9 IIF 10 IIF 11
  • Guilford, Gregory Michael
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Coval Lane, Chelmsford, CM1 1TD, England

      IIF 12
    • Hr Solutions, Unit 6, Brooklands Court, Kettering Venture Park, Kettering, NN15 6FD, United Kingdom

      IIF 13
    • Building 3, Building 3, City West Business Park, Gelderd Road, Leeds, LS12 6LN, England

      IIF 14
  • Guilford, Gregory Michael
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ, United Kingdom

      IIF 15
    • Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ, United Kingdom

      IIF 16
    • C/o Hr Solutions, Unit 6 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD, England

      IIF 17
    • Hr Solutions, Unit 6, Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD, England

      IIF 18
    • Unit 6, Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD, England

      IIF 19
    • Unit 6 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD, United Kingdom

      IIF 20
    • 20, Grosvenor Place, London, SW1X 7HN, England

      IIF 21
    • Office 40, Burlington House, 369 Wellingborough Road, Northampton, NN1 4EU, England

      IIF 22 IIF 23 IIF 24
    • 5 Sandridge Park, Porters Wood, St. Albans, AL3 6PH, United Kingdom

      IIF 25
    • 1st Floor, Suite 4, Alexander House, Campbell Road, Waters Edge Business Park, Stoke-on-trent, Staffordshire, ST4 4DB

      IIF 26
  • Guilford, Greg
    British ceo born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 55, Old Gorse Way, Mawsley, Kettering, NN14 1GJ, England

      IIF 27
  • Guilford, Greg
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hr Solutions, Unit 6, Brooklands Court, Kettering Venture Park, Kettering, NN15 6FD, England

      IIF 28
  • Guilford, Gregory Michael
    British

    Registered addresses and corresponding companies
    • 34, Lahnstein Court, Kettering, Northamptonshire, NN16 0DR

      IIF 29
child relation
Offspring entities and appointments
Active 18
  • 1
    GG-399-320 LIMITED - 2024-07-22
    Office 40, Burlington House Burlington House, 369 Wellingborough Road, Northampton, England
    Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 9 - director → ME
  • 2
    GG-206-306 LIMITED - 2024-07-22
    Office 40, Burlington House Burlington House, 369 Wellingborough Road, Northampton, England
    Corporate (3 parents)
    Officer
    2023-09-12 ~ now
    IIF 11 - director → ME
  • 3
    GG-630-270 LIMITED - 2024-07-22
    Office 40, Burlington House Burlington House, 369 Wellingborough Road, Northampton, England
    Corporate (3 parents)
    Officer
    2023-09-12 ~ now
    IIF 10 - director → ME
  • 4
    Office 40, Burlington House, 369 Wellingborough Road, Northampton, England
    Corporate (1 parent, 5 offsprings)
    Officer
    2024-07-04 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-07-04 ~ 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
  • 5
    GG-SPV-2024 LTD - 2024-07-05
    Office 40, Burlington House, 369 Wellingborough Road, Northampton, England
    Corporate (2 parents)
    Officer
    2024-02-01 ~ now
    IIF 23 - director → ME
  • 6
    GG-PROP-2024 LTD - 2024-07-05
    Office 40, Burlington House, 369 Wellingborough Road, Northampton, England
    Corporate (2 parents)
    Officer
    2024-03-28 ~ now
    IIF 22 - director → ME
  • 7
    Hr Solutions, Unit 6, Brooklands Court, Kettering Venture Park, Kettering, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,047 GBP2021-03-31
    Officer
    2021-06-18 ~ dissolved
    IIF 13 - director → ME
  • 8
    Hr Solutions, Unit 6 Brooklands Court, Kettering Venture Park, Kettering, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    301,629 GBP2021-03-31
    Officer
    2020-08-13 ~ dissolved
    IIF 28 - director → ME
  • 9
    ESSENTIAL FIRE LIMITED - 2017-01-31
    Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2022-06-06 ~ dissolved
    IIF 16 - director → ME
  • 10
    Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2022-06-06 ~ dissolved
    IIF 15 - director → ME
  • 11
    Hr Solutions, Unit 6 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, England
    Dissolved corporate (5 parents)
    Officer
    2011-12-05 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 12
    COMMERCIAL HUB LTD - 2014-10-27
    C/o Hr Solutions Unit 6 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    160,663 GBP2018-03-31
    Officer
    2017-11-30 ~ dissolved
    IIF 17 - director → ME
  • 13
    HR SOLUTIONS LIMITED - 2005-07-14
    HR SOLUTIONS (CONSULTANCY) LIMITED - 2004-06-24
    1st Floor, Suite 4, Alexander House Campbell Road, Waters Edge Business Park, Stoke-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,879 GBP2021-03-31
    Officer
    2009-01-01 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 14
    Unit 6 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-04-05 ~ dissolved
    IIF 20 - director → ME
  • 15
    5 Sandridge Park, Porters Wood, St. Albans, United Kingdom
    Corporate (3 parents)
    Officer
    2025-04-01 ~ now
    IIF 25 - director → ME
  • 16
    Building 3 Building 3, City West Business Park, Gelderd Road, Leeds, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,692 GBP2024-06-30
    Officer
    2025-01-29 ~ now
    IIF 14 - director → ME
  • 17
    SMH PARTNERS LTD - 2018-11-27
    2 Coval Lane, Chelmsford, England
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    26,633 GBP2024-03-31
    Officer
    2025-03-21 ~ now
    IIF 12 - director → ME
  • 18
    SYLO ASSOCIATES LIMITED - 2021-04-03
    The Sanderum Centre, 30a Upper High Street, Thame
    Corporate (5 parents)
    Equity (Company account)
    950 GBP2023-03-31
    Officer
    2025-02-26 ~ now
    IIF 27 - director → ME
Ceased 8
  • 1
    GG-399-320 LIMITED - 2024-07-22
    Office 40, Burlington House Burlington House, 369 Wellingborough Road, Northampton, England
    Corporate (2 parents)
    Person with significant control
    2024-01-23 ~ 2024-07-23
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    GG-206-306 LIMITED - 2024-07-22
    Office 40, Burlington House Burlington House, 369 Wellingborough Road, Northampton, England
    Corporate (3 parents)
    Person with significant control
    2023-09-12 ~ 2024-07-23
    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
  • 3
    GG-630-270 LIMITED - 2024-07-22
    Office 40, Burlington House Burlington House, 369 Wellingborough Road, Northampton, England
    Corporate (3 parents)
    Person with significant control
    2023-09-12 ~ 2024-07-23
    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
  • 4
    GG-SPV-2024 LTD - 2024-07-05
    Office 40, Burlington House, 369 Wellingborough Road, Northampton, England
    Corporate (2 parents)
    Person with significant control
    2024-02-01 ~ 2024-07-04
    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
  • 5
    GG-PROP-2024 LTD - 2024-07-05
    Office 40, Burlington House, 369 Wellingborough Road, Northampton, England
    Corporate (2 parents)
    Person with significant control
    2024-03-28 ~ 2024-07-04
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    BUSINESS HR CONSULTING LIMITED - 2015-09-29
    BHR CONSULTING LIMITED - 2015-05-27
    20 Grosvenor Place, London, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    543,102 GBP2022-03-31
    Officer
    2015-09-01 ~ 2022-06-07
    IIF 21 - director → ME
  • 7
    20 Grosvenor Place, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,945 GBP2022-03-31
    Officer
    2021-11-12 ~ 2022-06-07
    IIF 18 - director → ME
  • 8
    HR SOLUTIONS LIMITED - 2005-07-14
    HR SOLUTIONS (CONSULTANCY) LIMITED - 2004-06-24
    1st Floor, Suite 4, Alexander House Campbell Road, Waters Edge Business Park, Stoke-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,879 GBP2021-03-31
    Officer
    2004-06-19 ~ 2009-10-01
    IIF 29 - 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.