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

Gulliford, Michael James

    Related profiles found in government register
  • 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 1
  • 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 2
    • Heath House, Cheadle Road, Uttoxeter, ST14 7BY, England

      IIF 3
  • 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 4
  • 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 5
    • Unit 1, Ravencroft Court, Buttington Enterprise Park Buttington, Welshpool, Powys, SY21 8SL

      IIF 6
    • Unit 1 Ravenscroft Court, Buttington Cross Enterprise Park, Buttington, Welshpool, SY21 8SL, United Kingdom

      IIF 7
  • 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 8
  • Gulliford, Michael James
    British company director born in May 1949

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

      IIF 9
  • 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 16
  • 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 17
  • 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 18
  • 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 19
    • 77, Cheadle Road, Uttoxeter, ST14 7BX, United Kingdom

      IIF 20 IIF 21
    • 77, Cheadle Road, Uttoxeter, Staffordshire, ST14 7BX, England

      IIF 22
    • Heath House, Cheadle Rd, Uttoxeter, Staffordshire, ST14 7BY, United Kingdom

      IIF 23
    • Heath House, Cheadle Road, Uttoxeter, Staffordshire, ST14 7BY, England

      IIF 24
  • 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 25
  • Gulliford, Michael James, Mi

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

      IIF 26
  • Gulliford, Michael James

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

      IIF 27
    • Heath House, Cheadle Rd, Uttoxeter, ST14 7BY, United Kingdom

      IIF 28
    • Heath House, Cheadle Rd, Uttoxeter, Staffs, ST14 7BY, United Kingdom

      IIF 29
  • 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 30
    • Heath House, Cheadle Road, Uttoxeter, ST14 7BY, England

      IIF 31 IIF 32 IIF 33
  • Gulliford, Michael

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

      IIF 34 IIF 35
    • 77, Cheadle Road, Uttoxeter, Staffordshire, ST14 7BX, England

      IIF 36
    • Heath House, Cheadle Rd, Uttoxeter, Staffordshire, ST14 7BY, England

      IIF 37
  • 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 38
    • 77, Cheadle Road, Uttoxeter, ST14 7BX, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Heath House, Cheadle Rd, Uttoxeter, ST14 7BY, United Kingdom

      IIF 42
    • Heath House, Cheadle Road, 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 18 - director → ME
    2024-05-30 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - 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 3 - director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - 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 2 - director → ME
    2018-08-08 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 30 - 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 20 - director → ME
    2017-07-18 ~ dissolved
    IIF 35 - secretary → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - 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 16 - 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 1 - director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 25 - 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 23 - director → ME
    2014-06-09 ~ dissolved
    IIF 37 - secretary → ME
    Person with significant control
    2016-06-09 ~ dissolved
    IIF 38 - 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 24 - director → ME
    2012-06-18 ~ now
    IIF 26 - secretary → ME
    Person with significant control
    2016-04-26 ~ now
    IIF 43 - 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 8 - director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    75 Cheadle Road, Uttoxeter, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-18 ~ dissolved
    IIF 17 - llp-designated-member → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to surplus assets - 75% or moreOE
    IIF 39 - 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 21 - director → ME
    2017-07-18 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2017-07-18 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - 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 5 - 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 15 - 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 13 - 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 10 - 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 12 - 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 9 - 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 7 - 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 6 - director → ME
  • 8
    2nd Floor Burdett House, Becket Street, Derby, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    1998-03-27 ~ 1999-12-06
    IIF 11 - 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 22 - director → ME
    2013-09-02 ~ 2013-10-09
    IIF 36 - 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 14 - 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 4 - 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 19 - director → ME
    2012-10-30 ~ 2015-10-30
    IIF 27 - 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.