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-cheevers, Gary Paul

    Related profiles found in government register
  • Miller-cheevers, Gary Paul
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tangier Court, 8, Tangier Lane, Eton, SL4 6AH, United Kingdom

      IIF 1
    • icon of address 1, Thames Side, Windsor, Berkshire, SL4 1QN, England

      IIF 2
    • icon of address 1, Thames Side, Windsor, SL4 1QN, United Kingdom

      IIF 3
  • Miller-cheevers, Gary Paul
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 4
    • icon of address 1, Thames Side, Windsor, SL4 1QN, England

      IIF 5
  • Miller-cheevers, Gary
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Tangier Court, Tangier Court, Tangier Lane, Eton, SL4 6AH, United Kingdom

      IIF 6
    • icon of address 8, Tangier Court, Tangier Lane, Eton, SL4 6AH, United Kingdom

      IIF 7
  • Miller-cheevers, Gary Paul
    British co director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Acqua House, Melliss Avenue, Kew, Surrey, TW9 4BY, United Kingdom

      IIF 8
  • Miller-cheevers, Gary Paul
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 507, Centennial Park, Elstree, WD6 3FG, United Kingdom

      IIF 9
    • icon of address 72 Richmond Park Road, London, SW14 8LA

      IIF 10 IIF 11
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 12
    • icon of address 1 Thames Side, Windor, Berkshire, SL4 1QN, United Kingdom

      IIF 13
    • icon of address 1, Thames Side, Windsor, SL4 1QN, England

      IIF 14
    • icon of address 1, Thames Side, Windsor, SL4 1QN, United Kingdom

      IIF 15
    • icon of address 8, Tangier Lane, Eton, Windsor, SL4 6AH, England

      IIF 16 IIF 17 IIF 18
  • Miller-cheevers, Gary Paul
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Pall Mall, London, London, SW1Y 5ES, England

      IIF 20
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 21
    • icon of address Lower Farm, Carters Lane, Pitchott, Aylesbury, HP22 4HU, England

      IIF 22
    • icon of address 2nd, Floor, 2 Burgage Square Merchant Gate, Wakefield, WF1 2TS, United Kingdom

      IIF 23
  • Miller Cheevers, Gary Paul
    British manager born in October 1960

    Registered addresses and corresponding companies
    • icon of address 72 Richmond Park Road, East Sheen, London, SW14 8LA

      IIF 24
  • Miller-cheevers, Gary
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cranbourne Hall, Drift Road, Winkfield, Windsor, Berkshire, SL4 4FG, England

      IIF 25
  • Mr Gary Miller-cheevers
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Tangier Court, Tangier Court, Tangier Lane, Eton, SL4 6AH, United Kingdom

      IIF 26
    • icon of address 8, Tangier Court, Tangier Lane, Eton, SL4 6AH, United Kingdom

      IIF 27
    • icon of address The Haycock Hotel, London Road, Wansford, Peterborough, PE8 6JA, England

      IIF 28
  • Miller-cheevers, Gary Paul

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 29
  • Cheevers, Gary Paul Miller
    British director born in October 1960

    Registered addresses and corresponding companies
    • icon of address 72 Richmond Park Road, East Sheen, London, SW14 8LA

      IIF 30
  • Miller-cheevers, Gary

    Registered addresses and corresponding companies
    • icon of address 8, Tangier Lane, Eton, Windsor, SL4 6AH, England

      IIF 31
  • Mr Gary Miller-cheevers
    British born in October 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Flat 72, Jade House, 325 South Row, Milton Keynes, MK9 2FG, England

      IIF 32
  • Mr Gary Paul Miller-cheevers
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Masson House, Pump House Crescent, Brentford, TW8 0HN, England

      IIF 33
    • icon of address 32 Masson House, Pump House Crescent, Brentford, TW8 0HN, United Kingdom

      IIF 34
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 35
    • icon of address 1, Thames Side, Windsor, Berkshire, SL4 1QN, England

      IIF 36
    • icon of address 1, Thames Side, Windsor, SL4 1QN, England

      IIF 37
    • icon of address 8, Tangier Lane, Eton, Windsor, SL4 6AH, England

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1 Thames Side, Windor, Berkshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -97,568 GBP2024-05-31
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 1 Thames Side, Windsor, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,109 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    63,431 GBP2019-01-31
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    8,673 GBP2019-01-31
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 1 Thames Side, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,565 GBP2024-03-31
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Osborne House, 143-145 Stanwell Road, Ashford, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 25 - Director → ME
  • 7
    HAPPEN FINANCE LTD - 2022-08-16
    CUBEFUNDER (NO 3) LTD - 2021-01-26
    icon of address 1 Thames Side, Windsor, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 6 - Director → ME
  • 8
    CRUISER AZEUS LIMITED - 2013-05-30
    icon of address 8 Tangier Lane, Eton, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2013-04-09 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    DEBTSMASHERS LIMITED - 2007-10-26
    icon of address Bbk Partnership, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-16 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address 2nd Floor Titchfield House, 69-85 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-17 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Thames Side, Windsor, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -332,718 GBP2024-03-31
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    RTJ SUPPORT SERVICES LTD - 2012-11-19
    PEQUETA PRODUCTIONS LIMITED - 2012-06-13
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    174 GBP2020-12-31
    Officer
    icon of calendar 2011-12-09 ~ now
    IIF 4 - Director → ME
    icon of calendar 2012-09-30 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    FAIRFIELD FINANCE LTD - 2016-02-04
    icon of address 1 Thames Side, Windsor, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,336,471 GBP2024-10-31
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 1 Thames Side, Windsor, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,930 GBP2024-03-31
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    100 BOUNDARY ROAD LIMITED - 2013-09-25
    STRETCHZERO.COM LIMITED - 2013-09-25
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ 2012-10-11
    IIF 22 - Director → ME
  • 2
    SPEED-E-CASH.COM LIMITED - 2013-10-04
    icon of address 19-20 Bourne Court, Unity Trading Estate, Southend Road, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-10 ~ 2012-08-17
    IIF 8 - Director → ME
  • 3
    ECASHWINDOW LIMITED - 2017-06-30
    EARLY PAYDAY LOAN LIMITED - 2014-07-08
    icon of address 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    59,128 GBP2016-06-30
    Officer
    icon of calendar 2014-06-19 ~ 2017-07-04
    IIF 12 - Director → ME
    icon of calendar 2013-04-08 ~ 2014-03-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o Mha Macintyre Hudson Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-11 ~ 2014-01-09
    IIF 20 - Director → ME
  • 5
    HAPPEN FINANCE LTD - 2022-08-16
    CUBEFUNDER (NO 3) LTD - 2021-01-26
    icon of address 1 Thames Side, Windsor, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-05-23 ~ 2020-06-26
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    CF1 FINANCE LTD - 2023-07-06
    CUBEFUNDER (NO 1) LTD - 2022-12-07
    CUBEFUNDER LTD - 2018-06-04
    icon of address 2 Old Great North Road, Stibbington, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -433,159 GBP2023-03-31
    Officer
    icon of calendar 2017-08-11 ~ 2022-09-16
    IIF 3 - Director → ME
  • 7
    CUBEFUNDER (NO 2) LTD - 2023-12-13
    icon of address The Haycock Hotel London Road, Wansford, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-23 ~ 2023-12-20
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2023-12-20
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-26 ~ 2012-10-11
    IIF 10 - Director → ME
  • 9
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-10 ~ 2012-10-11
    IIF 9 - Director → ME
  • 10
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-02 ~ 2012-08-13
    IIF 11 - Director → ME
  • 11
    BR BPR LIMITED - 2019-06-05
    icon of address 41 Devonshire Street, West Central, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-25 ~ 2019-06-03
    IIF 14 - 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.