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

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

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

    Resident in United Kingdom

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

      IIF 12
    • Heath House, Cheadle Rd, Uttoxeter, ST14 7BY, United Kingdom

      IIF 13
    • Heath House, Cheadle Road, Uttoxeter, Staffordshire, ST14 7BY, England

      IIF 14
  • 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 15
    • 77, Cheadle Road, Uttoxeter, ST14 7BX, United Kingdom

      IIF 16
    • 77, Cheadle Road, Uttoxeter, Staffordshire, ST14 7BX, England

      IIF 17
    • Heath House, Cheadle Rd, Uttoxeter, Staffordshire, ST14 7BY, United Kingdom

      IIF 18
  • 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 19
  • 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 20
  • Gulliford, Michael James
    British 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 IIF 23 IIF 24
    • Heath House, Cheadle Road, Uttoxeter, Staffordshire, ST14 7BY, England

      IIF 25
  • 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 26
  • 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 27
    • Unit 1, Ravencroft Court, Buttington Enterprise Park Buttington, Welshpool, Powys, SY21 8SL

      IIF 28
    • Unit 1 Ravenscroft Court, Buttington Cross Enterprise Park, Buttington, Welshpool, SY21 8SL, United Kingdom

      IIF 29
  • Gulliford, Michael James
    British company director born in May 1949

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

      IIF 30
  • 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 37
  • Gulliford, Michael James, Mi

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

      IIF 38
  • Gulliford, Michael James

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

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

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

      IIF 41
  • Gulliford, Michael

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

      IIF 42 IIF 43
    • 77, Cheadle Road, Uttoxeter, Staffordshire, ST14 7BX, England

      IIF 44
    • Heath House, Cheadle Rd, Uttoxeter, Staffordshire, ST14 7BY, England

      IIF 45
child relation
Offspring entities and appointments 26
  • 1
    11 WOODLANDS SERVICE COMPANY LTD
    15750619
    Heath House, Cheadle Rd, Uttoxeter, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 13 - Director → ME
    2024-05-30 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    APEX AUTOMATION (MIDLANDS) LTD
    12455687
    Heath House, Cheadle Road, Uttoxeter, England
    Active Corporate (2 parents)
    Officer
    2020-02-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    APEX DYNAMICS (MIDLANDS) LTD
    11476299
    Heath House, Cheadle Rd, Uttoxeter, Staffs, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-20 ~ now
    IIF 21 - Director → ME
    2018-08-08 ~ now
    IIF 41 - 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
    APEX DYNAMICS UK LIMITED
    11566594
    The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    2025-12-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-12-21 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    BRECKENBURN MACHINE KNIVES LIMITED - now
    TYZACK MACHINE KNIVES LIMITED
    - 2000-06-14 02387811
    BERCROWN LIMITED - 1990-01-15
    Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (11 parents)
    Officer
    1998-03-27 ~ 1999-12-06
    IIF 36 - Director → ME
  • 6
    BRECKENBURN REALISATIONS LIMITED
    - now 02973485
    FOCUS DYNAMICS PLC
    - 1999-11-01 02973485
    TYZACK PRECISION PLC
    - 1998-05-01 02973485
    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 (18 parents)
    Officer
    1998-01-06 ~ 1999-12-06
    IIF 34 - Director → ME
  • 7
    BUSINESS WARGAMING LIMITED
    10870890
    75 Cheadle Road, Uttoxeter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-18 ~ dissolved
    IIF 16 - Director → ME
    2017-07-18 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2017-07-18 ~ dissolved
    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
  • 8
    CONTROL TECHNIQUES PROCESS SYSTEMS LIMITED
    - now 01086549
    ANGLICON INSTRUMENTS LIMITED
    - 1989-09-26 01086549
    St.giles, Newtown, Powys, Sy16 3aja
    Dissolved Corporate (8 parents)
    Officer
    ~ dissolved
    IIF 37 - Director → ME
  • 9
    DAKOTA BIOTECH (UK) LTD
    13159003
    Heath House, Cheadle Road, Uttoxeter, England
    Active Corporate (2 parents)
    Officer
    2021-01-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 10
    DIGITAL SIGNAGE WORLD LTD
    07536482
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 19 - Director → ME
  • 11
    ENERGY TECHNOLOGIES (UK) LIMITED
    09076842
    Heath House, Cheadle Rd, Uttoxeter, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-06-09 ~ dissolved
    IIF 18 - Director → ME
    2014-06-09 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2016-06-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    EUROVEIN LIMITED
    - now 02364336
    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 (16 parents)
    Officer
    1998-03-27 ~ 1999-12-06
    IIF 31 - Director → ME
  • 13
    FILTRATION GROUP LTD. - now
    MAHLE INDUSTRIAL FILTRATION (UK) LTD. - 2016-11-23
    AMAFILTERGROUP LTD - 2009-06-10
    AMAFILTER LIMITED - 2007-04-02
    EUROFILTEC LIMITED
    - 2005-02-15 02584430
    STRATBOND LIMITED - 1991-05-20
    Suite 4 8th Floor, Regent House, Heaton Lane, Stockport, England
    Active Corporate (27 parents)
    Officer
    1998-03-27 ~ 2000-02-04
    IIF 33 - Director → ME
  • 14
    FORAY 606 LIMITED
    02872281 02871715... (more)
    The Gro, Pool Road, Newtown, Powys
    Dissolved Corporate (9 parents)
    Officer
    1994-01-05 ~ 1997-07-01
    IIF 30 - Director → ME
  • 15
    FUTURE GEOSCIENCE LTD
    11033973
    Unit 1 Ravenscroft Court Buttington Cross Enterprise Park, Buttington, Welshpool, United Kingdom
    Active Corporate (15 parents)
    Officer
    2017-10-26 ~ 2020-05-31
    IIF 29 - Director → ME
  • 16
    HAFREN SCIENTIFIC LTD
    - now 06769895
    CHEMOSTRAT INTERNATIONAL LIMITED - 2013-09-09
    Unit 1 Ravencroft Court, Buttington Enterprise Park Buttington, Welshpool, Powys
    Active Corporate (13 parents, 5 offsprings)
    Officer
    2014-05-01 ~ 2020-06-05
    IIF 28 - Director → ME
  • 17
    HENRY RHODES LIMITED
    00638447
    2nd Floor Burdett House, Becket Street, Derby, Derbyshire
    Dissolved Corporate (5 parents)
    Officer
    1998-03-27 ~ 1999-12-06
    IIF 32 - Director → ME
  • 18
    INTERCONSULT LIMITED
    02182601
    Heath House, Cheadle Road, Uttoxeter, Staffordshire, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2012-06-18 ~ now
    IIF 14 - Director → ME
    2012-06-18 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-26 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    LANAKOM LTD
    12464041
    196 Beacon Street, Lichfield, England
    Active Corporate (2 parents)
    Officer
    2020-02-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 20
    MIJAG PROPERTY DEVELOPMENT LLP
    OC418217
    75 Cheadle Road, Uttoxeter, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-18 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 2 - Right to surplus assets - 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove members OE
  • 21
    MIJAG PROPERTY SERVICES LIMITED
    10870914
    196 Beacon Street, Lichfield, England
    Active Corporate (1 parent)
    Officer
    2017-07-18 ~ now
    IIF 12 - Director → ME
    2017-07-18 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2017-07-18 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 22
    RIPPLE TECHNOLOGY SOLUTIONS LIMITED
    08671960
    Ripple Technology Solutions Limited Hope Park Business Centre, Hope Park, Bradford, England
    Active Corporate (5 parents)
    Officer
    2013-09-02 ~ 2013-10-09
    IIF 17 - Director → ME
    2013-09-02 ~ 2013-10-09
    IIF 44 - Secretary → ME
  • 23
    S E REALISATIONS LIMITED - now
    SAMUEL EDEN & SON LIMITED - 2005-04-29
    BRECKENBURN ACQUISITIONS LIMITED - 2000-05-08
    TYZACK GRASSCARE LIMITED
    - 2000-03-29 02390591
    LOCKBEAD LIMITED - 1989-10-03
    St Nicholas House, Park Row, Nottingham, Nottinghamshire
    Dissolved Corporate (12 parents)
    Officer
    1998-03-27 ~ 1999-12-06
    IIF 35 - Director → ME
  • 24
    SONOMATIC LIMITED - now
    VERITEC SONOMATIC LIMITED
    - 2007-09-10 04900658
    719 Eddington Way, Birchwood, Warrington, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2003-09-16 ~ 2005-10-25
    IIF 26 - Director → ME
  • 25
    VERITEC LIMITED
    - now 04352016
    BRAND NEW CO (147) LIMITED
    - 2002-03-28 04352016 04852011... (more)
    Century House, 11 St Peters Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2002-03-27 ~ dissolved
    IIF 27 - Director → ME
  • 26
    WEST MIDLANDS HOMEBASED CARE LIMITED
    - now 08273405 03242357... (more)
    HOMEBASED CARE (UK) LIMITED
    - 2013-09-17 08273405 03242357
    79 Marsh Lane, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-30 ~ 2015-10-31
    IIF 15 - Director → ME
    2012-10-30 ~ 2015-10-30
    IIF 39 - Secretary → ME

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.