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

Gulliford, Michael James

    Related profiles found in government register
  • Gulliford, Michael James
    British company director born in May 1949

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

      IIF 1
  • 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
    • icon of address 11 Parkland Avenue, Kidderminster, Worcestershire, DY11 6BX

      IIF 8
  • Gulliford, Michael James
    British administrator born in May 1949

    Resident in England

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

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

    Resident in England

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

      IIF 10
    • icon of address Heath House, Cheadle Road, Uttoxeter, ST14 7BY, England

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

    Resident in England

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

      IIF 12
  • Gulliford, Michael James
    British management consultant born in May 1949

    Resident in England

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

      IIF 13
    • icon of address Unit 1, Ravencroft Court, Buttington Enterprise Park Buttington, Welshpool, Powys, SY21 8SL

      IIF 14
    • icon of address Unit 1 Ravenscroft Court, Buttington Cross Enterprise Park, Buttington, Welshpool, SY21 8SL, United Kingdom

      IIF 15
  • Gulliford, Michael James
    British manager born in May 1949

    Resident in England

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

      IIF 16
  • Gulliford, Michael James
    born in May 1949

    Resident in United Kingdom

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

      IIF 17
  • Gulliford, Michael James, Mi

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

      IIF 18
  • Gulliford, Michael James

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

      IIF 19
    • icon of address Heath House, Cheadle Rd, Uttoxeter, ST14 7BY, United Kingdom

      IIF 20
    • icon of address Heath House, Cheadle Rd, Uttoxeter, Staffs, ST14 7BY, United Kingdom

      IIF 21
  • Gulliford, Michael James
    British engineering consultant born in May 1949

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 23
    • icon of address 77, Cheadle Road, Uttoxeter, ST14 7BX, United Kingdom

      IIF 24 IIF 25
    • icon of address 77, Cheadle Road, Uttoxeter, Staffordshire, ST14 7BX, England

      IIF 26
    • icon of address Heath House, Cheadle Rd, Uttoxeter, Staffordshire, ST14 7BY, United Kingdom

      IIF 27
    • icon of address Heath House, Cheadle Road, Uttoxeter, Staffordshire, ST14 7BY, England

      IIF 28
  • Gulliford, Michael

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

      IIF 29 IIF 30
    • icon of address 77, Cheadle Road, Uttoxeter, Staffordshire, ST14 7BX, England

      IIF 31
    • icon of address Heath House, Cheadle Rd, Uttoxeter, Staffordshire, ST14 7BY, England

      IIF 32
  • Gulliford, Michael
    British management consultant born in May 1949

    Resident in United Kingdom

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

      IIF 33
  • Mr Michael James Gulliford
    British born in May 1949

    Resident in England

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

      IIF 34
    • icon of address Heath House, Cheadle Road, Uttoxeter, ST14 7BY, England

      IIF 35 IIF 36 IIF 37
  • Mr Michael James Gulliford
    British born in May 1949

    Resident in United Kingdom

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

      IIF 38
    • icon of address 77, Cheadle Road, Uttoxeter, ST14 7BX, United Kingdom

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

      IIF 42
    • icon of address Heath House, Cheadle Road, Uttoxeter, Staffordshire, ST14 7BY, England

      IIF 43
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Heath House, Cheadle Rd, Uttoxeter, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 22 - Director → ME
    icon of calendar 2024-05-30 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Heath House, Cheadle Road, Uttoxeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    icon of address Heath House, Cheadle Rd, Uttoxeter, Staffs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -546,374 GBP2024-12-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 10 - Director → ME
    icon of calendar 2018-08-08 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 75 Cheadle Road, Uttoxeter, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2017-07-18 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address St.giles, Newtown, Powys, Sy16 3aja
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Heath House, Cheadle Road, Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,691 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 7
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address Heath House, Cheadle Rd, Uttoxeter, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2014-06-09 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Heath House, Cheadle Road, Uttoxeter, Staffordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -173,161 GBP2024-09-30
    Officer
    icon of calendar 2012-06-18 ~ now
    IIF 28 - Director → ME
    icon of calendar 2012-06-18 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 196 Beacon Street, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    icon of address 75 Cheadle Road, Uttoxeter, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 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
    icon of address 196 Beacon Street, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,057.95 GBP2024-07-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 25 - Director → ME
    icon of calendar 2017-07-18 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Century House, 11 St Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-27 ~ dissolved
    IIF 13 - Director → ME
Ceased 12
  • 1
    TYZACK MACHINE KNIVES LIMITED - 2000-06-14
    BERCROWN LIMITED - 1990-01-15
    icon of address Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-27 ~ 1999-12-06
    IIF 7 - 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
    icon of address Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-06 ~ 1999-12-06
    IIF 5 - Director → ME
  • 3
    E.V.L. LIMITED - 1997-01-27
    EUROVEIN LIMITED - 1994-11-09
    icon of address Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-27 ~ 1999-12-06
    IIF 2 - 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
    icon of address Emperor Court Emperor Way, Crewe Business Park, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,645,948 GBP2023-12-31
    Officer
    icon of calendar 1998-03-27 ~ 2000-02-04
    IIF 4 - Director → ME
  • 5
    icon of address The Gro, Pool Road, Newtown, Powys
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 1994-01-05 ~ 1997-07-01
    IIF 1 - Director → ME
  • 6
    icon of address Unit 1 Ravenscroft Court Buttington Cross Enterprise Park, Buttington, Welshpool, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -32,976 GBP2023-12-31
    Officer
    icon of calendar 2017-10-26 ~ 2020-05-31
    IIF 15 - Director → ME
  • 7
    CHEMOSTRAT INTERNATIONAL LIMITED - 2013-09-09
    icon of address Unit 1 Ravencroft Court, Buttington Enterprise Park Buttington, Welshpool, Powys
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2020-06-05
    IIF 14 - Director → ME
  • 8
    icon of address 2nd Floor Burdett House, Becket Street, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-27 ~ 1999-12-06
    IIF 3 - Director → ME
  • 9
    icon of address Ripple Technology Solutions Limited Hope Park Business Centre, Hope Park, Bradford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-02 ~ 2013-10-09
    IIF 26 - Director → ME
    icon of calendar 2013-09-02 ~ 2013-10-09
    IIF 31 - 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
    icon of address St Nicholas House, Park Row, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-27 ~ 1999-12-06
    IIF 6 - Director → ME
  • 11
    VERITEC SONOMATIC LIMITED - 2007-09-10
    icon of address 719 Eddington Way, Birchwood, Warrington, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-16 ~ 2005-10-25
    IIF 12 - Director → ME
  • 12
    HOMEBASED CARE (UK) LIMITED - 2013-09-17
    icon of address 79 Marsh Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ 2015-10-31
    IIF 23 - Director → ME
    icon of calendar 2012-10-30 ~ 2015-10-30
    IIF 19 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.