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

Bartaby, Alyson Debra Rochelle

    Related profiles found in government register
  • Bartaby, Alyson Debra Rochelle
    British banker born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock Cottage, High Street, Ascot, Berkshire, SL5 7HB, England

      IIF 1
  • Bartaby, Alyson Debra Rochelle
    British housewife born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, Ascot, N1 7GU, United Kingdom

      IIF 2
  • Bartaby, Alyson Debra Rochelle
    British sales director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, Uk

      IIF 3
  • Bartaby, Alyson Debra Rochelle
    British banker

    Registered addresses and corresponding companies
    • icon of address Paddock Cottage, High Street, Ascot, Berkshire, SL5 7HB, England

      IIF 4
  • Bartaby, Alyson Debra Rochelle
    British housewife

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Miller, Geoffrey Richard
    British ceo gli finance limited born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Chancery Lane, London, WC2A 1JF, United Kingdom

      IIF 6
  • Miller, Geoffrey Richard
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214 Creative Quarter, Morgan Arcade, Cardiff, CF10 1AF, United Kingdom

      IIF 7
  • Miller, Geoffrey Richard
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, John Street, London, WC1N 2EB, England

      IIF 8
  • Miller, Richard
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hawk Terrace, Chester Le Street, DH3 2JT, United Kingdom

      IIF 9
  • Mr Richard Geoffrey Miller
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hawk Terrace, Birtley, Chester Le Street, DH3 2JT, England

      IIF 10
  • Mr Richard Miller
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hawk Terrace, Chester Le Street, DH3 2JT, United Kingdom

      IIF 11
  • Miller, Richard Geoffrey
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hawk Terrace, Birtley, Chester Le Street, DH3 2JT, England

      IIF 12
  • Miller, Geoffrey Richard
    British business executive born in April 1966

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Spectrum House, Beehive Ring Road, Gatwick, Sussex, RH6 0LG, United Kingdom

      IIF 13
  • Miller, Geoffrey Richard
    British ceo born in April 1966

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG, England

      IIF 14
    • icon of address P.o. Box 296, Suite W5, Sarnia House, Le Truchot, St Peter Port, Guernsey, GY1 4NA, United Kingdom

      IIF 15
    • icon of address Davidson House, Forbury Square, Reading, RG1 3EU, United Kingdom

      IIF 16
  • Miller, Geoffrey Richard
    British company director born in April 1966

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Spectrum House Af33, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0LG, England

      IIF 17
    • icon of address Camblez House, Queens Road, St. Peter Port, Guernsey, GY1 1PS, Guernsey

      IIF 18
    • icon of address Welken House 10-11, Charterhouse Square, London, EC1M 6EH, England

      IIF 19
    • icon of address 4th Floor Cumberland House 15-17, Cumberland Place, Southampton, Hampshire, SO15 2BG

      IIF 20
  • Miller, Geoffrey Richard
    British director born in April 1966

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Portwall Place, Portwall Lane, Bristol, Avon, BS1 6NA

      IIF 21
    • icon of address Camblez House, Queens Road, St. Peter Port, Guernsey, GY1 1PS, Guernsey

      IIF 22
    • icon of address 145-157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 23
    • icon of address Hamilton House, 1 Temple Avenue, London, EC4Y 0HA, United Kingdom

      IIF 24
    • icon of address Welken House 10-11, Charterhouse Square, London, EC1M 6EH, England

      IIF 25
    • icon of address C/o Gli, Sarnia House, Le Truchot, St. Peter Port, GY1 4NA, Guernsey

      IIF 26
  • Miller, Geoffrey Richard
    British analyst banking born in April 1966

    Registered addresses and corresponding companies
    • icon of address Perrmill House, The Causeway, Furneux Pelham, SG9 6BG

      IIF 27
  • Miller, Geoffrey Richard
    British director born in April 1966

    Registered addresses and corresponding companies
    • icon of address 6, Beccles Road, Loddon, Norwich, Norfolk, NR14 6JQ

      IIF 28
  • Miller, Geoffrey Richard
    British fund manager born in April 1966

    Registered addresses and corresponding companies
    • icon of address 7 Jupes Close, Exminster, Devon, EX6 8BP

      IIF 29
  • Miller, Geoffrey Richard
    British stockbroker born in April 1966

    Registered addresses and corresponding companies
    • icon of address Flat 2, 270 Westferry Road, London, E14 3AG

      IIF 30
    • icon of address 11 Charlotte Mews, Newcastle Upon Tyne, Tyne And Wear, NE1 4XH

      IIF 31
  • Geoffrey Richard Miller
    British born in April 1966

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Spectrum House, Beehive Ring Road, Gatwick, Sussex, RH6 0LG, United Kingdom

      IIF 32
  • Mr Geoffrey Richard Miller
    British born in April 1966

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Welken House 10-11, Charterhouse Square, London, EC1M 6EH, England

      IIF 33 IIF 34
    • icon of address La Ramee Farmhouse, La Ramee, St Peter Port, GY1 2TP, Guernsey

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Welken House 10-11 Charterhouse Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 2
    ASSET MANAGEMENT INVESTMENT COMPANY PLC - 2011-02-02
    WATCHSAVE PUBLIC LIMITED COMPANY - 1994-08-10
    icon of address Portwall Place, Portwall Lane, Bristol, Avon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Welken House 10-11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4th Floor Cumberland House 15-17 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2004-01-21 ~ now
    IIF 2 - Director → ME
    icon of calendar 2004-01-21 ~ now
    IIF 5 - Secretary → ME
  • 6
    icon of address 1 Hawk Terrace, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Hawk Terrace, Chester Le Street, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    427,110 GBP2023-04-05
    Officer
    icon of calendar 2007-03-07 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2008-08-19 ~ dissolved
    IIF 4 - Secretary → ME
  • 9
    TRUSPINE TECHNOLOGIES LIMITED - 2020-06-05
    icon of address Spectrum House Af33 Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Spectrum House, Beehive Ring Road, Gatwick, Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    ASSET MANAGEMENT INVESTMENT COMPANY PLC - 2011-02-02
    WATCHSAVE PUBLIC LIMITED COMPANY - 1994-08-10
    icon of address Portwall Place, Portwall Lane, Bristol, Avon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2010-02-04
    IIF 28 - Director → ME
  • 2
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    196,925 GBP2024-12-31
    Officer
    icon of calendar 2012-12-11 ~ 2015-12-19
    IIF 22 - Director → ME
  • 3
    STOCKTRADE BROKING LIMITED - 2015-03-05
    WISE SPEKE LIMITED - 2000-06-28
    icon of address 12 Smithfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-18 ~ 1999-02-12
    IIF 30 - Director → ME
  • 4
    BRIDGEWELL SECURITIES LIMITED. - 2006-06-15
    GILBERT ELIOTT & COMPANY LIMITED - 2002-06-24
    GILBERT ELIOTT STOCKBROKERS LIMITED - 1993-01-15
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2005-08-09
    IIF 27 - Director → ME
  • 5
    icon of address 10 John Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    892 GBP2016-12-31
    Officer
    icon of calendar 2014-07-15 ~ 2016-08-01
    IIF 8 - Director → ME
  • 6
    IAN HENDERSON ASSOCIATES LIMITED - 1993-10-01
    icon of address Ernst & Young Llp, The Paragon, Counterslip, Bristol
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-01 ~ 2003-04-30
    IIF 29 - Director → ME
  • 7
    icon of address 77 Cornhill, 7th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -402,049 GBP2024-12-31
    Officer
    icon of calendar 2014-01-15 ~ 2016-01-06
    IIF 16 - Director → ME
  • 8
    icon of address 2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,371,575 GBP2019-03-31
    Officer
    icon of calendar 2019-06-01 ~ 2019-12-06
    IIF 7 - Director → ME
  • 9
    icon of address 4th Floor The Featherstone Building, 66 City Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,262,962 GBP2024-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2016-01-28
    IIF 18 - Director → ME
  • 10
    HORTICULTUAL INNOCULATION SYSTEMS LTD - 2016-08-25
    icon of address Fort Luton, Magpie Hall Road, Luton, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -134,228 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-04-16 ~ 2020-03-31
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Hamilton House, 1 Temple Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2016-01-06
    IIF 24 - Director → ME
  • 12
    DAKNOW LIMITED - 1982-01-05
    icon of address 12 Smithfield Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-07-10 ~ 1997-02-14
    IIF 31 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    891,909 GBP2024-12-31
    Officer
    icon of calendar 2016-06-10 ~ 2016-10-31
    IIF 3 - Director → ME
    icon of calendar 2014-03-07 ~ 2016-02-18
    IIF 23 - Director → ME
  • 14
    PLATFORM BLACK LIMITED - 2017-01-16
    SANCUS FINANCE LIMITED - 2021-07-13
    INVOICE FINANCE EXCHANGE LIMITED - 2011-09-16
    icon of address 5th Floor 86 Jermyn Street, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2013-08-30 ~ 2016-02-01
    IIF 14 - Director → ME
  • 15
    GLI FINANCE (UK) LTD - 2017-08-23
    icon of address 3rd Floor The News Building, London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2014-10-21 ~ 2015-12-19
    IIF 15 - Director → ME
  • 16
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,000 GBP2019-12-31
    Officer
    icon of calendar 2015-12-15 ~ 2016-02-09
    IIF 6 - Director → ME
  • 17
    INTELLIGENT WORKING CAPITAL LIMITED - 2015-01-20
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-08 ~ 2016-01-27
    IIF 26 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.