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

Miller, David John

    Related profiles found in government register
  • Miller, David John
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Howick, Balls Cross, Petworth, West Sussex, GU28 9JY

      IIF 1
  • Miller, David John
    British business consultant born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Howick, Balls Cross, Petworth, West Sussex, GU28 9JY

      IIF 2
  • Miller, David John
    British company director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miller, David John
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 325, Euston Road, London, NW1 3AD, England

      IIF 7
    • Howick, Balls Cross, Petworth, GU28 9JY, United Kingdom

      IIF 8
    • Howick, Balls Cross, Petworth, West Sussex, GU28 9JY

      IIF 9
  • Miller, David John
    British retired born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Inverness Gardens, London, W8 4RN, United Kingdom

      IIF 10
  • Miller, David John
    British company director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 1a Inverness Gardens, Inverness Gardens, London, W8 4RN, England

      IIF 11
  • Mr David John Miller
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Howick, Balls Cross, Petworth, GU28 9JY, England

      IIF 12
    • Howick, Balls Cross, Petworth, GU28 9JY, United Kingdom

      IIF 13
  • Miller, David John
    British chief executive born in March 1947

    Registered addresses and corresponding companies
    • House 1 5 Mount Austin Road, The Peak, Hong Kong

      IIF 14
  • Miller, David John
    British managing director born in March 1947

    Registered addresses and corresponding companies
  • Miller, David John
    British

    Registered addresses and corresponding companies
    • Howick, Balls Cross, Petworth, West Sussex, GU28 9JY

      IIF 17
  • Mr David John Miller
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 1a Inverness Gardens, Inverness Gardens, London, W8 4RN, England

      IIF 18
child relation
Offspring entities and appointments
Active 3
  • 1
    CONNECT MORTGAGES GROUP LIMITED - 2009-06-03
    1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2006-04-25 ~ dissolved
    IIF 5 - Director → ME
  • 2
    2nd Floor Maritime Place Quayside, Chatham Maritime, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,950,317 GBP2023-09-30
    Officer
    1998-04-09 ~ now
    IIF 1 - Director → ME
  • 3
    BASE CAMP INTERNATIONAL LIMITED - 2011-03-18
    Howick Balls Cross, Petworth, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2003-08-27 ~ dissolved
    IIF 17 - Secretary → ME
Ceased 12
  • 1
    1 Inverness Gardens, London
    Active Corporate (5 parents)
    Officer
    1995-09-24 ~ 2021-06-25
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-25
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    RIVER & MERCANTILE INVESTMENT MANAGEMENT LIMITED - 2013-12-04
    R & M SECURITIES LIMITED - 1985-07-11
    BESTBONDS LIMITED - 1982-12-30
    River & Mercantile Investment Management Limited, 124 Sloane Street, London
    Dissolved Corporate (1 parent)
    Officer
    1998-02-27 ~ 1999-03-10
    IIF 6 - Director → ME
  • 3
    FIDELITY JAPANESE VALUES PLC - 2018-05-22
    SAVEMARGIN PUBLIC LIMITED COMPANY - 1994-02-10
    Beech Gate Millfield Lane, Lower Kingswood, Tadworth, England
    Active Corporate (6 parents)
    Officer
    2004-10-29 ~ 2016-05-24
    IIF 9 - Director → ME
  • 4
    MAWLAW 96 LIMITED - 1991-03-15
    C/o Cox Costello & Horne 4th & 5th Floor, 14-15 Lower Grosvenor Place, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -317,739 GBP2016-03-31
    Officer
    1999-06-01 ~ 2005-12-06
    IIF 3 - Director → ME
  • 5
    LIONHEART ASSET MANAGEMENT PLC - 1999-07-08
    RIVER & MERCANTILE ASSET MANAGEMENT LIMITED - 1999-06-30
    206TH SHELF INVESTMENT COMPANY LIMITED - 1994-10-14
    2 Savoy Court, London
    Active Corporate (7 parents, 12 offsprings)
    Officer
    1998-01-12 ~ 1999-03-10
    IIF 4 - Director → ME
  • 6
    Windlesham House School, Washington, Pulborough, W Sussex
    Active Corporate (6 parents, 1 offspring)
    Officer
    2001-06-18 ~ 2009-03-09
    IIF 2 - Director → ME
  • 7
    MEGURO PROPERTY LIMITED - 2017-10-06
    2 Milland House Cottages, Milland Lane, Liphook, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,504 GBP2020-09-30
    Officer
    2017-09-19 ~ 2017-09-25
    IIF 8 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-09-25
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MEGURO INVESTMENTS LIMITED - 2017-10-09
    Maplehurst, Three Gates Lane, Haslemere, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,010 GBP2024-03-31
    Officer
    2017-09-15 ~ 2017-09-20
    IIF 10 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-09-20
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Wheelock Natwest Securities Ltd, 43rd Floor, Natwest Tower Times Square, Causeway Bay Hong Kong, Hong Kong
    Active Corporate (15 parents)
    Officer
    1996-02-06 ~ 1997-01-15
    IIF 14 - Director → ME
  • 10
    STATE STREET GLOBAL ADVISORS UNITED KINGDOM LIMITED - 2002-09-26
    STATE STREET GLOBAL ADVISORS, UNITED KINGDOM, LIMITED - 2000-07-14
    LEGISTSHELFCO NO. 96 LIMITED - 1990-07-11
    20 Churchill Place, Canary Wharf, London
    Active Corporate (9 parents)
    Officer
    1992-07-01 ~ 1994-10-14
    IIF 16 - Director → ME
  • 11
    GLADECROFT LIMITED - 1992-04-23
    20 Churchill Place, Canary Wharf, London
    Active Corporate (6 parents)
    Officer
    1992-09-09 ~ 1994-10-14
    IIF 15 - Director → ME
  • 12
    TITUS INTERNATIONAL PLC - 2008-02-05
    R. & D. ROLLS DESIGNS LIMITED - 1980-12-31
    SEPLAM LIMITED - 1979-12-31
    28 Fitzroy Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,821,194 GBP2024-03-31
    Officer
    2006-06-01 ~ 2019-03-31
    IIF 7 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.