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.

Jump to: Offsprings
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
  • Mr Gordon Theodore 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 16
    • Post Office, The Mount, St. Weonards, Hereford, HR2 8NU, United Kingdom

      IIF 17
    • The Mount, St Weonards, Hereford, HR2 8NU, United Kingdom

      IIF 18
    • The Mount, St Weonards, Hereford, Herefordshire, HR2 8NU, United Kingdom

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

    Resident in United Kingdom

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

      IIF 20
  • 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 21
  • 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 22
    • Holton Heath Garage, Wareham Road, Holton Heath, Poole, BH16 6JW, England

      IIF 23
  • 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 24
  • 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 25
  • Miller, Gordon Theodore
    British born in July 1983

    Resident in United Kingdom

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

      IIF 26
    • 1, Queens Close, Wormelow, Hereford, HR2 8FD, United Kingdom

      IIF 27
    • Post Office, The Mount, St. Weonards, Hereford, Herefordshire, HR2 8NU, United Kingdom

      IIF 28
    • The Mount, St Weonards, Hereford, Herefordshire, HR2 8NU, United Kingdom

      IIF 29 IIF 30
  • Miller, Gordon Theodore Wenmouth
    British born in July 1983

    Resident in England

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

      IIF 31
    • Singleton Court Business Park, Wonastow Road Industrial Estate (west), Monmouth, NP25 5JA, Wales

      IIF 32 IIF 33
    • Lea Garage, Lea, Ross-on-wye, HR9 7JZ, England

      IIF 34
  • 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 35
    • 1, Queens Close, Wormelow, Hereford, Herefordshire, HR2 8FD, United Kingdom

      IIF 36
    • Singleton Business Park, Wonastow Road, Monmouth, NP25 5JA, United Kingdom

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

    Resident in England

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

      IIF 38
  • Miller, Gordon Theodore Wenmouth
    British born in July 1983

    Resident in Wales

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

      IIF 39
    • Loveston Mountain Cottage, Loveston, Kilgetty, Pembrokeshire, SA68 0NZ

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

    Resident in Wales

    Registered addresses and corresponding companies
    • High Noon Stores, Waungadog Offices, Stockwell Lane, Kidwelly, Carmarthenshire, SA17 4PP, Wales

      IIF 41
  • 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 42
    • 33, Rhodfa'r Ceffyl, Carway, Kidwelly, Sir Gaerfyrddin, SA17 4GB

      IIF 43
    • High Noon Stores, Waungadog Offices, Stockwell Lane, Kidwelly, Carmarthenshire, SA17 4PP, Wales

      IIF 44
  • Miller, Gordon
    British born in July 1983

    Resident in United Kingdom

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

      IIF 45
  • 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 46
  • Miller, Gordon Theodore Wenmouth

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

      IIF 47
    • Goldfields House, 18a Gold Tops, Newport, South Waales, NP20 4PH

      IIF 48
  • Miller, Gordon Theodore

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

      IIF 49
  • Miller, Gordon

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

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

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

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

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

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

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

      IIF 60
child relation
Offspring entities and appointments 24
  • 1
    AUSTEN MILLER BLOODSTOCK LTD
    16552207
    The Mount, St Weonards, Hereford, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-01 ~ now
    IIF 29 - Director → ME
    2025-07-01 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    AUSTEN MILLER HOMES LTD
    15302959
    Post Office The Mount, St. Weonards, Hereford, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-22 ~ now
    IIF 28 - Director → ME
    2023-11-22 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BESPOKE GIFT SERVICES LTD
    13269156
    St Weonards Village Shop & Post Office, The Mount, St Weonards, Hereford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-03-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    CARROT & WINE STORES LIMITED
    10712309
    1 Queens Close, Wormelow, Hereford, Herefordshire
    Active Corporate (4 parents)
    Officer
    2019-06-27 ~ now
    IIF 31 - Director → ME
    2019-06-26 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2021-07-21 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    2019-06-26 ~ 2021-03-08
    IIF 3 - Has significant influence or control OE
  • 5
    COLTS GARAGES LTD
    10768716
    Goldfields House, 18a Gold Tops, Newport, South Waales
    Dissolved Corporate (2 parents)
    Officer
    2019-09-25 ~ dissolved
    IIF 24 - Director → ME
    2019-09-25 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 6
    CREATIVE FROG LTD
    13799115
    Upper Hazle Farm Durlow, Tarrington, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    1 Franklin Road, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2019-10-23 ~ 2021-09-03
    IIF 36 - Director → ME
    2019-10-23 ~ 2021-09-03
    IIF 54 - Secretary → ME
    Person with significant control
    2019-10-23 ~ 2021-03-08
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    FROG FILLING STATIONS LTD
    12578350
    Steam Mills Road, Cinderford, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    2020-04-29 ~ 2021-09-03
    IIF 37 - Director → ME
    2020-04-29 ~ 2021-09-03
    IIF 57 - Secretary → ME
    Person with significant control
    2020-04-29 ~ 2021-03-08
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    GABRIEL LEISURE LIMITED
    08243342
    10 Nott Square, Carmarthen, Carmarthenshire, Wales
    Dissolved Corporate (4 parents)
    Officer
    2012-10-08 ~ dissolved
    IIF 42 - Director → ME
  • 10
    GREENACRE RACING PARTNERSHIP LIMITED
    03428600
    4385, 03428600 - Companies House Default Address, Cardiff
    Active Corporate (13 parents)
    Officer
    2013-07-04 ~ 2014-03-01
    IIF 39 - Director → ME
    2007-07-27 ~ 2008-08-31
    IIF 40 - Director → ME
    2013-09-01 ~ 2014-03-01
    IIF 47 - Secretary → ME
  • 11
    GRG SOLUTIONS LIMITED
    - now 08867672
    HIGH NOON STORES 2 LIMITED
    - 2016-04-13 08867672 06976911
    High Noon Stores Waungadog Offices, Stockwell Lane, Kidwelly, Carmarthenshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    2014-01-29 ~ dissolved
    IIF 41 - Director → ME
  • 12
    HIGH NOON STORES LTD
    - now 06976911 08867672
    RE & GM LTD
    - 2010-09-01 06976911
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (6 parents)
    Officer
    2010-04-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HYDROGEN FUELS GROUP LTD
    12499336
    Singleton Court Business Park, Wonastow Road Industrial Estate (west), Monmouth, Wales
    Active Corporate (2 parents)
    Officer
    2020-03-05 ~ now
    IIF 32 - Director → ME
    2020-03-05 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2020-03-05 ~ 2021-03-08
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    2021-07-21 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 14
    HYDROGEN REFUELLING STATIONS LTD
    12499339
    Singleton Court Business Park, Wonastow Road Industrial Estate (west), Monmouth, Wales
    Active Corporate (2 parents)
    Officer
    2020-03-05 ~ now
    IIF 33 - Director → ME
    2020-03-05 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2021-07-21 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    2020-03-05 ~ 2021-03-08
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 15
    MILLER AND JAMES LTD
    11821262
    Church Barn, Whitney-on-wye, Hereford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-19 ~ 2020-02-11
    IIF 21 - Director → ME
  • 16
    MINTERS OF WALES LTD
    07847309
    Moelfre Isaf, Croesyceiliog, Carmarthen, Carmarthenshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-14 ~ dissolved
    IIF 43 - Director → ME
  • 17
    MONZU LTD
    13156847
    Steam Mills Road, Cinderford, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    2021-01-25 ~ 2021-09-03
    IIF 23 - Director → ME
    Person with significant control
    2021-01-25 ~ 2021-09-03
    IIF 14 - Ownership of shares – 75% or more OE
  • 18
    Steam Mills Road, Cinderford, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    2019-10-21 ~ 2021-09-03
    IIF 34 - Director → ME
    2019-10-21 ~ 2021-09-03
    IIF 60 - Secretary → ME
    Person with significant control
    2019-10-21 ~ 2021-03-08
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 19
    PENCRAIG COURT LTD
    14540204
    The Mount, St Weonards, Hereford, Herefordshire, England
    Active Corporate (1 parent)
    Officer
    2022-12-14 ~ now
    IIF 30 - Director → ME
    2022-12-14 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 20
    PENGUIN FILLING STATIONS LIMITED
    12498426
    Bishopswood Service Station, Bishopswood, Ross-on-wye, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-03-04 ~ 2021-09-03
    IIF 38 - Director → ME
    Person with significant control
    2020-03-04 ~ 2021-03-08
    IIF 12 - Has significant influence or control OE
  • 21
    SWVS LTD
    13575239
    1 Queens Close, Wormelow, Hereford, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-19 ~ now
    IIF 45 - Director → ME
    2021-08-19 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 22
    THE LEDBURY HUNT LIMITED
    04098928
    Bury Court , Redmarley, Gloucester
    Active Corporate (34 parents)
    Officer
    2025-05-01 ~ now
    IIF 26 - Director → ME
  • 23
    THE PROTIUM GROUP LIMITED
    12446357
    Steam Mills Road, Cinderford, Gloucestershire, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2020-02-06 ~ 2021-09-03
    IIF 35 - Director → ME
    2020-02-06 ~ 2021-09-03
    IIF 50 - Secretary → ME
    Person with significant control
    2020-02-06 ~ 2021-09-03
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 24
    WORMELOW STORES LTD
    16404223
    1 Queens Close, Wormelow, Hereford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 27 - Director → ME
    2025-04-23 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.