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, Gordon Theodore

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bury Court, , Redmarley, Gloucester, GL19 3LB

      IIF 1
    • icon of address 1, Queens Close, Wormelow, Hereford, HR2 8FD, United Kingdom

      IIF 2
    • icon of address Post Office, The Mount, St. Weonards, Hereford, Herefordshire, HR2 8NU, United Kingdom

      IIF 3
    • icon of address The Mount, St Weonards, Hereford, Herefordshire, HR2 8NU, United Kingdom

      IIF 4 IIF 5
  • Miller, Gordon
    British born in July 1983

    Resident in United Kingdom

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

      IIF 6
  • Miller, Gordon Theodore Wenmouth
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Weonards Village Shop & Post Office, The Mount, St Weonards, Hereford, HR2 8NU, United Kingdom

      IIF 7
  • Miller, Gordon Theodore Wenmouth
    British company director born in July 1983

    Resident in United Kingdom

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

      IIF 8
  • Miller, Gordon Theodore Wenmouth
    British director born in July 1983

    Resident in United Kingdom

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

      IIF 9
    • icon of address Holton Heath Garage, Wareham Road, Holton Heath, Poole, BH16 6JW, England

      IIF 10
  • Miller, Gordon Theodore Wenmouth
    British director and company secretary born in July 1983

    Resident in United Kingdom

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

      IIF 11
  • Mr Gordon Miller
    British born in July 1983

    Resident in United Kingdom

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

      IIF 12
  • Mr Gordon Theodore Miller
    British born in July 1983

    Resident in United Kingdom

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

      IIF 13
    • icon of address Post Office, The Mount, St. Weonards, Hereford, HR2 8NU, United Kingdom

      IIF 14
    • icon of address The Mount, St Weonards, Hereford, HR2 8NU, United Kingdom

      IIF 15
    • icon of address The Mount, St Weonards, Hereford, Herefordshire, HR2 8NU, United Kingdom

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

    Resident in England

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

      IIF 17
    • icon of address Singleton Court Business Park, Wonastow Road Industrial Estate (west), Monmouth, NP25 5JA, Wales

      IIF 18 IIF 19
  • Miller, Gordon Theodore Wenmouth
    British company director born in July 1983

    Resident in England

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

      IIF 20
    • icon of address 1, Queens Close, Wormelow, Hereford, Herefordshire, HR2 8FD, United Kingdom

      IIF 21
    • icon of address Singleton Business Park, Wonastow Road, Monmouth, NP25 5JA, United Kingdom

      IIF 22
    • icon of address Lea Garage, Lea, Ross-on-wye, HR9 7JZ, England

      IIF 23
  • Miller, Gordon Theodore Wenmouth
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Glyn, Redbrook, Monmouth, NP25 4LX, Wales

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

    Resident in Wales

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

      IIF 25
    • icon of address High Noon Stores, Waungadog Offices, Stockwell Lane, Kidwelly, Carmarthenshire, SA17 4PP, Wales

      IIF 26
  • Miller, Gordon Theodore Wenmouth
    British director born in July 1983

    Resident in Wales

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

      IIF 27
    • icon of address 33, Rhodfa'r Ceffyl, Carway, Kidwelly, Sir Gaerfyrddin, SA17 4GB

      IIF 28
    • icon of address High Noon Stores, Waungadog Offices, Stockwell Lane, Kidwelly, Carmarthenshire, SA17 4PP, Wales

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

    Resident in Wales

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

      IIF 30
  • Mr Gordon Theodore Wenmouth Miller
    British born in July 1983

    Resident in United Kingdom

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

      IIF 31
    • icon of address 1, Queens Close, Hereford, HR2 8FD, United Kingdom

      IIF 32
    • icon of address 1, Queens Close, Wormelow, Hereford, Herefordshire, HR2 8FD

      IIF 33
    • icon of address 1, Queens Close, Wormelow, Hereford, Herefordshire, HR2 8FD, United Kingdom

      IIF 34
    • icon of address Upper Hazle Farm, Durlow, Tarrington, Hereford, HR1 4JQ, United Kingdom

      IIF 35
    • icon of address Singleton Business Park, Wonastow Road, Monmouth, NP25 5JA, United Kingdom

      IIF 36
    • icon of address Singleton Court Business Park, Wonastow Road Industrial Estate (west), Monmouth, NP25 5JA, Wales

      IIF 37 IIF 38 IIF 39
    • icon of address The Glyn, Redbrook, Monmouth, NP25 4LX, Wales

      IIF 42
    • icon of address Goldfields House, 18a Gold Tops, Newport, South Waales, NP20 4PH

      IIF 43
    • icon of address Holton Heath Garage, Wareham Road, Holton Heath, Poole, BH16 6JW, England

      IIF 44
    • icon of address St Weonards Village Shop & Post Office, The Mount, St Weonards, Hereford, HR2 8NU, United Kingdom

      IIF 45
  • Miller, Gordon Theodore Wenmouth

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

      IIF 46
    • icon of address Goldfields House, 18a Gold Tops, Newport, South Waales, NP20 4PH

      IIF 47
  • Miller, Gordon Theodore

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

      IIF 48
  • Mr Gordon Miller
    British born in July 1983

    Resident in Wales

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

      IIF 49
  • Miller, Gordon

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

      IIF 50
    • icon of address 1, Queens Close, Wormelow, Hereford, HR2 8FD, United Kingdom

      IIF 51
    • icon of address 1, Queens Close, Wormelow, Hereford, Herefordshire, HR2 8FD, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address The Mount, St Weonards, Hereford, Herefordshire, HR2 8NU, United Kingdom

      IIF 55 IIF 56
    • icon of address Singleton Business Park, Wonastow Road, Monmouth, NP25 5JA, United Kingdom

      IIF 57
    • icon of address Singleton Court Business Park, Wonastow Road Industrial Estate (west), Monmouth, NP25 5JA, Wales

      IIF 58 IIF 59
    • icon of address Lea Garage, Lea, Ross-on-wye, HR9 7JZ, England

      IIF 60
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address The Mount, St Weonards, Hereford, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 4 - Director → ME
    icon of calendar 2025-07-01 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Post Office The Mount, St. Weonards, Hereford, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 3 - Director → ME
    icon of calendar 2023-11-22 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address St Weonards Village Shop & Post Office, The Mount, St Weonards, Hereford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,510 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Queens Close, Wormelow, Hereford, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -113,893 GBP2024-05-31
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 17 - Director → ME
    icon of calendar 2019-06-26 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    icon of address 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
    icon of calendar 2019-09-25 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2019-09-25 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 6
    icon of address Upper Hazle Farm Durlow, Tarrington, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 10 Nott Square, Carmarthen, Carmarthenshire, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 27 - Director → ME
  • 8
    HIGH NOON STORES 2 LIMITED - 2016-04-13
    icon of address High Noon Stores Waungadog Offices, Stockwell Lane, Kidwelly, Carmarthenshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 26 - Director → ME
  • 9
    RE & GM LTD - 2010-09-01
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Singleton Court Business Park, Wonastow Road Industrial Estate (west), Monmouth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 18 - Director → ME
    icon of calendar 2020-03-05 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Singleton Court Business Park, Wonastow Road Industrial Estate (west), Monmouth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 19 - Director → ME
    icon of calendar 2020-03-05 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 12
    icon of address Moelfre Isaf, Croesyceiliog, Carmarthen, Carmarthenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address The Mount, St Weonards, Hereford, Herefordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,539 GBP2024-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 5 - Director → ME
    icon of calendar 2022-12-14 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 14
    icon of address 1 Queens Close, Wormelow, Hereford, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,113 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 6 - Director → ME
    icon of calendar 2021-08-19 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Bury Court , Redmarley, Gloucester
    Active Corporate (19 parents)
    Equity (Company account)
    13,091 GBP2024-04-30
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 1 - Director → ME
  • 16
    icon of address 1 Queens Close, Wormelow, Hereford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 2 - Director → ME
    icon of calendar 2025-04-23 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 1 Queens Close, Wormelow, Hereford, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -113,893 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-06-26 ~ 2021-03-08
    IIF 33 - Has significant influence or control OE
  • 2
    icon of address 1 Franklin Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,631 GBP2023-10-31
    Officer
    icon of calendar 2019-10-23 ~ 2021-09-03
    IIF 21 - Director → ME
    icon of calendar 2019-10-23 ~ 2021-09-03
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ 2021-03-08
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    icon of address Steam Mills Road, Cinderford, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,839 GBP2024-04-30
    Officer
    icon of calendar 2020-04-29 ~ 2021-09-03
    IIF 22 - Director → ME
    icon of calendar 2020-04-29 ~ 2021-09-03
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ 2021-03-08
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4385, 03428600 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2013-07-04 ~ 2014-03-01
    IIF 25 - Director → ME
    icon of calendar 2007-07-27 ~ 2008-08-31
    IIF 30 - Director → ME
    icon of calendar 2013-09-01 ~ 2014-03-01
    IIF 46 - Secretary → ME
  • 5
    icon of address Singleton Court Business Park, Wonastow Road Industrial Estate (west), Monmouth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-05 ~ 2021-03-08
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Singleton Court Business Park, Wonastow Road Industrial Estate (west), Monmouth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-05 ~ 2021-03-08
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 7
    icon of address Church Barn, Whitney-on-wye, Hereford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,798 GBP2020-02-29
    Officer
    icon of calendar 2019-07-19 ~ 2020-02-11
    IIF 8 - Director → ME
  • 8
    icon of address Steam Mills Road, Cinderford, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-25 ~ 2021-09-03
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2021-09-03
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    icon of address Steam Mills Road, Cinderford, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,513 GBP2024-10-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-09-03
    IIF 23 - Director → ME
    icon of calendar 2019-10-21 ~ 2021-09-03
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ 2021-03-08
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 10
    icon of address Bishopswood Service Station, Bishopswood, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,897 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2021-09-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2021-03-08
    IIF 42 - Has significant influence or control OE
  • 11
    icon of address Steam Mills Road, Cinderford, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ 2021-09-03
    IIF 20 - Director → ME
    icon of calendar 2020-02-06 ~ 2021-09-03
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2021-09-03
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE

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.