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

Mr Gordon Theodore Wenmouth Miller

    Related profiles found in government register
  • Mr Gordon Theodore Wenmouth Miller
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mid Glam Service Station, Canal Road, Aberdare, CF44 0AG, Wales

      IIF 1
    • 1, Queens Close, Hereford, HR2 8FD, United Kingdom

      IIF 2
    • 1, Queens Close, Wormelow, Hereford, Herefordshire, HR2 8FD

      IIF 3
    • 1, Queens Close, Wormelow, Hereford, Herefordshire, HR2 8FD, United Kingdom

      IIF 4
    • Upper Hazle Farm, Durlow, Tarrington, Hereford, HR1 4JQ, United Kingdom

      IIF 5
    • Singleton Business Park, Wonastow Road, Monmouth, NP25 5JA, United Kingdom

      IIF 6
    • Singleton Court Business Park, Wonastow Road Industrial Estate (west), Monmouth, NP25 5JA, Wales

      IIF 7 IIF 8 IIF 9
    • The Glyn, Redbrook, Monmouth, NP25 4LX, Wales

      IIF 12
    • Goldfields House, 18a Gold Tops, Newport, South Waales, NP20 4PH

      IIF 13
    • Holton Heath Garage, Wareham Road, Holton Heath, Poole, BH16 6JW, England

      IIF 14
    • St Weonards Village Shop & Post Office, The Mount, St Weonards, Hereford, HR2 8NU, United Kingdom

      IIF 15
  • Miller, Gordon Theodore Wenmouth
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Barn, Whitney-on-wye, Hereford, HR3 6EG, United Kingdom

      IIF 16
  • Miller, Gordon Theodore Wenmouth
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Hazle Farm, Durlow, Tarrington, Hereford, HR1 4JQ, United Kingdom

      IIF 17
    • Holton Heath Garage, Wareham Road, Holton Heath, Poole, BH16 6JW, England

      IIF 18
    • St Weonards Village Shop & Post Office, The Mount, St Weonards, Hereford, HR2 8NU, United Kingdom

      IIF 19
  • Miller, Gordon Theodore Wenmouth
    British director and company secretary born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Goldfields House, 18a Gold Tops, Newport, South Waales, NP20 4PH

      IIF 20
  • Mr Gordon Miller
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Queens Close, Wormelow, Hereford, HR2 8FD, United Kingdom

      IIF 21 IIF 22
    • Post Office, The Mount, St. Weonards, Hereford, HR2 8NU, United Kingdom

      IIF 23
    • The Mount, St Weonards, Hereford, Herefordshire, HR2 8NU, United Kingdom

      IIF 24
  • Miller, Gordon Theodore Wenmouth
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Mid Glam Service Station, Canal Road, Aberdare, CF44 0AG, Wales

      IIF 25
    • 1, Queens Close, Wormelow, Hereford, Herefordshire, HR2 8FD, United Kingdom

      IIF 26 IIF 27
    • Singleton Business Park, Wonastow Road, Monmouth, NP25 5JA, United Kingdom

      IIF 28
    • Lea Garage, Lea, Ross-on-wye, HR9 7JZ, England

      IIF 29
  • Miller, Gordon Theodore Wenmouth
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Singleton Court Business Park, Wonastow Road Industrial Estate (west), Monmouth, NP25 5JA, Wales

      IIF 30 IIF 31
    • The Glyn, Redbrook, Monmouth, NP25 4LX, Wales

      IIF 32
  • Miller, Gordon Theodore Wenmouth
    British company director born in July 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 33, Rhodfa'r Ceffyl, Carway, Kidwelly, Dyfed, SA17 4GB, Wales

      IIF 33
    • High Noon Stores, Waungadog Offices, Stockwell Lane, Kidwelly, Carmarthenshire, SA17 4PP, Wales

      IIF 34
  • Miller, Gordon Theodore Wenmouth
    British director born in July 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 10, Nott Square, Carmarthen, Carmarthenshire, SA31 1PQ, Wales

      IIF 35
    • 33, Rhodfa'r Ceffyl, Carway, Kidwelly, Sir Gaerfyrddin, SA17 4GB

      IIF 36
    • High Noon Stores, Waungadog Offices, Stockwell Lane, Kidwelly, Carmarthenshire, SA17 4PP, Wales

      IIF 37
  • Miller, Gordon Theodore Wenmouth
    British retailer born in July 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Loveston Mountain Cottage, Loveston, Kilgetty, Pembrokeshire, SA68 0NZ

      IIF 38
  • Miller, Gordon
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Queens Close, Wormelow, Hereford, HR2 8FD, United Kingdom

      IIF 39
    • 1, Queens Close, Wormelow, Hereford, Herefordshire, HR2 8FD, United Kingdom

      IIF 40
  • Miller, Gordon
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Post Office, The Mount, St. Weonards, Hereford, Herefordshire, HR2 8NU, United Kingdom

      IIF 41
    • The Mount, St Weonards, Hereford, Herefordshire, HR2 8NU, United Kingdom

      IIF 42
  • Mr Gordon Miller
    British born in July 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG

      IIF 43
  • Miller, Gordon Theodore Wenmouth

    Registered addresses and corresponding companies
    • Grumbly Bush House, Yerbeston, Kilgetty, Pembrokeshire, SA68 0NS, Wales

      IIF 44
    • Goldfields House, 18a Gold Tops, Newport, South Waales, NP20 4PH

      IIF 45
  • Miller, Gordon

    Registered addresses and corresponding companies
    • Mid Glam Service Station, Canal Road, Aberdare, CF44 0AG, Wales

      IIF 46
    • 1, Queens Close, Wormelow, Hereford, HR2 8FD, United Kingdom

      IIF 47
    • 1, Queens Close, Wormelow, Hereford, Herefordshire, HR2 8FD, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Post Office, The Mount, St. Weonards, Hereford, Herefordshire, HR2 8NU, United Kingdom

      IIF 51
    • The Mount, St Weonards, Hereford, Herefordshire, HR2 8NU, United Kingdom

      IIF 52
    • Singleton Business Park, Wonastow Road, Monmouth, NP25 5JA, United Kingdom

      IIF 53
    • Singleton Court Business Park, Wonastow Road Industrial Estate (west), Monmouth, NP25 5JA, Wales

      IIF 54 IIF 55
    • Lea Garage, Lea, Ross-on-wye, HR9 7JZ, England

      IIF 56
child relation
Offspring entities and appointments
Active 14
  • 1
    Post Office The Mount, St. Weonards, Hereford, Herefordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-22 ~ now
    IIF 41 - director → ME
    2023-11-22 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    St Weonards Village Shop & Post Office, The Mount, St Weonards, Hereford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    12,510 GBP2024-03-31
    Officer
    2021-03-16 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    1 Queens Close, Wormelow, Hereford, Herefordshire
    Corporate (1 parent)
    Equity (Company account)
    98,731 GBP2021-05-31
    Officer
    2019-06-27 ~ now
    IIF 26 - director → ME
    2019-06-26 ~ now
    IIF 49 - secretary → ME
    Person with significant control
    2021-07-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    Goldfields House, 18a Gold Tops, Newport, South Waales
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -121,643 GBP2019-05-31
    Officer
    2019-09-25 ~ dissolved
    IIF 20 - director → ME
    2019-09-25 ~ dissolved
    IIF 45 - secretary → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 5
    Upper Hazle Farm Durlow, Tarrington, Hereford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    10 Nott Square, Carmarthen, Carmarthenshire, Wales
    Dissolved corporate (4 parents)
    Officer
    2012-10-08 ~ dissolved
    IIF 35 - director → ME
  • 7
    HIGH NOON STORES 2 LIMITED - 2016-04-13
    High Noon Stores Waungadog Offices, Stockwell Lane, Kidwelly, Carmarthenshire, Wales
    Dissolved corporate (2 parents)
    Officer
    2014-01-29 ~ dissolved
    IIF 34 - director → ME
  • 8
    RE & GM LTD - 2010-09-01
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved corporate (3 parents)
    Officer
    2010-04-01 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 9
    Singleton Court Business Park, Wonastow Road Industrial Estate (west), Monmouth, Wales
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-05 ~ now
    IIF 30 - director → ME
    2020-03-05 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2021-07-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    Singleton Court Business Park, Wonastow Road Industrial Estate (west), Monmouth, Wales
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-05 ~ now
    IIF 31 - director → ME
    2020-03-05 ~ now
    IIF 55 - secretary → ME
    Person with significant control
    2021-07-21 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    Moelfre Isaf, Croesyceiliog, Carmarthen, Carmarthenshire
    Dissolved corporate (2 parents)
    Officer
    2011-11-14 ~ dissolved
    IIF 36 - director → ME
  • 12
    The Mount, St Weonards, Hereford, Herefordshire, England
    Corporate (1 parent)
    Equity (Company account)
    28,230 GBP2023-12-31
    Officer
    2022-12-14 ~ now
    IIF 42 - director → ME
    2022-12-14 ~ now
    IIF 52 - secretary → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    1 Queens Close, Wormelow, Hereford, Herefordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,188 GBP2023-08-31
    Officer
    2021-08-19 ~ now
    IIF 40 - director → ME
    2021-08-19 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 14
    1 Queens Close, Wormelow, Hereford, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 39 - director → ME
    2025-04-23 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    1 Queens Close, Wormelow, Hereford, Herefordshire
    Corporate (1 parent)
    Equity (Company account)
    98,731 GBP2021-05-31
    Person with significant control
    2019-06-26 ~ 2021-03-08
    IIF 3 - Has significant influence or control OE
  • 2
    209 The Heights, Northolt, England
    Corporate (1 parent)
    Equity (Company account)
    6,631 GBP2023-10-31
    Officer
    2019-10-23 ~ 2021-09-03
    IIF 27 - director → ME
    2019-10-23 ~ 2021-09-03
    IIF 50 - secretary → ME
    Person with significant control
    2019-10-23 ~ 2021-03-08
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    Steam Mills Road, Cinderford, Gloucestershire, England
    Corporate (1 parent)
    Equity (Company account)
    34,839 GBP2024-04-30
    Officer
    2020-04-29 ~ 2021-09-03
    IIF 28 - director → ME
    2020-04-29 ~ 2021-09-03
    IIF 53 - secretary → ME
    Person with significant control
    2020-04-29 ~ 2021-03-08
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    4385, 03428600 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2013-07-04 ~ 2014-03-01
    IIF 33 - director → ME
    2007-07-27 ~ 2008-08-31
    IIF 38 - director → ME
    2013-09-01 ~ 2014-03-01
    IIF 44 - secretary → ME
  • 5
    Singleton Court Business Park, Wonastow Road Industrial Estate (west), Monmouth, Wales
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-03-05 ~ 2021-03-08
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    Singleton Court Business Park, Wonastow Road Industrial Estate (west), Monmouth, Wales
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-03-05 ~ 2021-03-08
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    Church Barn, Whitney-on-wye, Hereford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,798 GBP2020-02-29
    Officer
    2019-07-19 ~ 2020-02-11
    IIF 16 - director → ME
  • 8
    Steam Mills Road, Cinderford, Gloucestershire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-25 ~ 2021-09-03
    IIF 18 - director → ME
    Person with significant control
    2021-01-25 ~ 2021-09-03
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    Steam Mills Road, Cinderford, Gloucestershire, England
    Corporate (1 parent)
    Equity (Company account)
    47,318 GBP2023-10-31
    Officer
    2019-10-21 ~ 2021-09-03
    IIF 29 - director → ME
    2019-10-21 ~ 2021-09-03
    IIF 56 - secretary → ME
    Person with significant control
    2019-10-21 ~ 2021-03-08
    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
  • 10
    Bishopswood Service Station, Bishopswood, Ross-on-wye, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    37,128 GBP2023-03-31
    Officer
    2020-03-04 ~ 2021-09-03
    IIF 32 - director → ME
    Person with significant control
    2020-03-04 ~ 2021-03-08
    IIF 12 - Has significant influence or control OE
  • 11
    Steam Mills Road, Cinderford, Gloucestershire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-06 ~ 2021-09-03
    IIF 25 - director → ME
    2020-02-06 ~ 2021-09-03
    IIF 46 - secretary → ME
    Person with significant control
    2020-02-06 ~ 2021-09-03
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.