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 born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Thames Side, Windsor, Berkshire, SL4 1QN, England

      IIF 1
    • 1, Thames Side, Windsor, SL4 1QN, England

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

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

    Resident in United Kingdom

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

      IIF 4
  • Miller-cheevers, Gary Paul
    British director born in October 1960

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Thames Side, Windor, Berkshire, SL4 1QN, United Kingdom

      IIF 6
  • Miller-cheevers, Gary
    British company director born in October 1960

    Resident in United Kingdom

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

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

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 8
    • 1 Thames Side, Windor, Berkshire, SL4 1QN, United Kingdom

      IIF 9
    • 1, Thames Side, Windsor, SL4 1QN, England

      IIF 10
    • 1, Thames Side, Windsor, SL4 1QN, United Kingdom

      IIF 11
    • 8, Tangier Lane, Eton, Windsor, SL4 6AH, England

      IIF 12 IIF 13 IIF 14
  • Miller-cheevers, Gary Paul
    British co director born in October 1960

    Resident in England

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

      IIF 15
  • Miller-cheevers, Gary Paul
    British company director born in October 1960

    Resident in England

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

      IIF 16
    • 72 Richmond Park Road, London, SW14 8LA

      IIF 17 IIF 18
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 19
    • 1, Thames Side, Windsor, SL4 1QN, England

      IIF 20
    • 8, Tangier Lane, Eton, Windsor, SL4 6AH, England

      IIF 21
  • Miller-cheevers, Gary Paul
    British director born in October 1960

    Resident in England

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

      IIF 22
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 23
    • Lower Farm, Carters Lane, Pitchott, Aylesbury, HP22 4HU, England

      IIF 24
    • 2nd, Floor, 2 Burgage Square Merchant Gate, Wakefield, WF1 2TS, United Kingdom

      IIF 25
  • Miller Cheevers, Gary Paul
    British manager born in October 1960

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

      IIF 26
  • Miller-cheevers, Gary
    British born in October 1960

    Resident in England

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

      IIF 27
  • Mr Gary Miller-cheevers
    British born in October 1960

    Resident in United Kingdom

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

      IIF 28
    • The Haycock Hotel, London Road, Wansford, Peterborough, PE8 6JA, England

      IIF 29
    • 1 Thames Side, Windor, Berkshire, SL4 1QN, United Kingdom

      IIF 30
  • Miller-cheevers, Gary Paul

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

      IIF 31
  • Cheevers, Gary Paul Miller
    British director born in October 1960

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

      IIF 32
  • Miller-cheevers, Gary

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

      IIF 33
  • Mr Gary Miller-cheevers
    British born in October 1960

    Resident in Great Britain

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

      IIF 34
  • Mr Gary Paul Miller-cheevers
    British born in October 1960

    Resident in England

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

      IIF 35
    • 32 Masson House, Pump House Crescent, Brentford, TW8 0HN, United Kingdom

      IIF 36
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 37
    • 1, Thames Side, Windsor, Berkshire, SL4 1QN, England

      IIF 38
    • 1, Thames Side, Windsor, SL4 1QN, England

      IIF 39
    • 8, Tangier Lane, Eton, Windsor, SL4 6AH, England

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    1 Thames Side, Windor, Berkshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -97,568 GBP2024-05-31
    Officer
    2019-02-25 ~ now
    IIF 9 - Director → ME
  • 2
    1 Thames Side, Windsor, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,109 GBP2024-09-30
    Officer
    2021-09-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Officer
    2019-02-25 ~ now
    IIF 13 - Director → ME
  • 4
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Officer
    2019-02-25 ~ now
    IIF 12 - Director → ME
  • 5
    1 Thames Side, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,565 GBP2024-03-31
    Officer
    2019-02-25 ~ now
    IIF 14 - Director → ME
  • 6
    Osborne House, 143-145 Stanwell Road, Ashford, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    2022-10-04 ~ now
    IIF 27 - Director → ME
  • 7
    HAPPEN FINANCE LTD - 2022-08-16
    CUBEFUNDER (NO 3) LTD - 2021-01-26
    1 Thames Side, Windsor, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    315,167 GBP2020-06-01 ~ 2021-10-31
    Officer
    2019-05-23 ~ dissolved
    IIF 7 - Director → ME
  • 8
    CRUISER AZEUS LIMITED - 2013-05-30
    8 Tangier Lane, Eton, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2013-04-09 ~ dissolved
    IIF 21 - Director → ME
    2013-04-09 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    DEBTSMASHERS LIMITED - 2007-10-26
    Bbk Partnership, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2006-03-16 ~ dissolved
    IIF 32 - Director → ME
  • 10
    2nd Floor Titchfield House, 69-85 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-10-17 ~ dissolved
    IIF 26 - Director → ME
  • 11
    Midsummer Court, 314 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2014-08-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    1 Thames Side, Windsor, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -332,718 GBP2024-03-31
    Officer
    2018-11-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    RTJ SUPPORT SERVICES LTD - 2012-11-19
    PEQUETA PRODUCTIONS LIMITED - 2012-06-13
    C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -31,272 GBP2021-12-31
    Officer
    2011-12-09 ~ now
    IIF 5 - Director → ME
    2012-09-30 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    1st Floor, Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-17 ~ now
    IIF 8 - Director → ME
  • 15
    FAIRFIELD FINANCE LTD - 2016-02-04
    1 Thames Side, Windsor, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,336,471 GBP2024-10-31
    Officer
    2014-12-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    1 Thames Side, Windsor, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,930 GBP2024-03-31
    Officer
    2016-12-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-12-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 17
    12 Oval Road, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    254,482 GBP2024-03-31
    Officer
    2025-06-01 ~ now
    IIF 10 - Director → ME
Ceased 11
  • 1
    STRETCHZERO.COM LIMITED - 2013-09-25
    100 BOUNDARY ROAD LIMITED - 2013-09-25
    19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (1 parent)
    Officer
    2012-05-31 ~ 2012-10-11
    IIF 24 - Director → ME
  • 2
    SPEED-E-CASH.COM LIMITED - 2013-10-04
    19-20 Bourne Court, Unity Trading Estate, Southend Road, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    2009-03-10 ~ 2012-08-17
    IIF 15 - Director → ME
  • 3
    ECASHWINDOW LIMITED - 2017-06-30
    EARLY PAYDAY LOAN LIMITED - 2014-07-08
    100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    59,128 GBP2016-06-30
    Officer
    2014-06-19 ~ 2017-07-04
    IIF 19 - Director → ME
    2013-04-08 ~ 2014-03-31
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    C/o Mha Macintyre Hudson Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-11 ~ 2014-01-09
    IIF 22 - Director → ME
  • 5
    HAPPEN FINANCE LTD - 2022-08-16
    CUBEFUNDER (NO 3) LTD - 2021-01-26
    1 Thames Side, Windsor, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    315,167 GBP2020-06-01 ~ 2021-10-31
    Person with significant control
    2019-05-23 ~ 2020-06-26
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 6
    CF1 FINANCE LTD - 2023-07-06
    CUBEFUNDER (NO 1) LTD - 2022-12-07
    CUBEFUNDER LTD - 2018-06-04
    2 Old Great North Road, Stibbington, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -433,159 GBP2023-03-31
    Officer
    2017-08-11 ~ 2022-09-16
    IIF 3 - Director → ME
  • 7
    CUBEFUNDER (NO 2) LTD - 2023-12-13
    The Haycock Hotel London Road, Wansford, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2019-05-23 ~ 2023-12-20
    IIF 4 - Director → ME
    Person with significant control
    2019-05-23 ~ 2023-12-20
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-26 ~ 2012-10-11
    IIF 17 - Director → ME
  • 9
    19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-10 ~ 2012-10-11
    IIF 16 - Director → ME
  • 10
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2009-01-02 ~ 2012-08-13
    IIF 18 - Director → ME
  • 11
    BR BPR LIMITED - 2019-06-05
    41 Devonshire Street, West Central, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-25 ~ 2019-06-03
    IIF 20 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.