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

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

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

      IIF 36
    • Lea Garage, Lea, Ross-on-wye, HR9 7JZ, England

      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 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 39
    • High Noon Stores, Waungadog Offices, Stockwell Lane, Kidwelly, Carmarthenshire, SA17 4PP, Wales

      IIF 40
  • 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 41
    • 33, Rhodfa'r Ceffyl, Carway, Kidwelly, Sir Gaerfyrddin, SA17 4GB

      IIF 42
    • High Noon Stores, Waungadog Offices, Stockwell Lane, Kidwelly, Carmarthenshire, SA17 4PP, Wales

      IIF 43
  • 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 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
Active 16
  • 1
    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 shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    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 shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    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
    2021-03-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    1 Queens Close, Wormelow, Hereford, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -113,893 GBP2024-05-31
    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 shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    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 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 controlOE
  • 6
    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 moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    10 Nott Square, Carmarthen, Carmarthenshire, Wales
    Dissolved Corporate (4 parents)
    Officer
    2012-10-08 ~ dissolved
    IIF 41 - Director → ME
  • 8
    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 40 - Director → ME
  • 9
    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 43 - 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 directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Singleton Court Business Park, Wonastow Road Industrial Estate (west), Monmouth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-05 ~ now
    IIF 32 - Director → ME
    2020-03-05 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2021-07-21 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    Singleton Court Business Park, Wonastow Road Industrial Estate (west), Monmouth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    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 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    Moelfre Isaf, Croesyceiliog, Carmarthen, Carmarthenshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-14 ~ dissolved
    IIF 42 - Director → ME
  • 13
    The Mount, St Weonards, Hereford, Herefordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,539 GBP2024-12-31
    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 moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 14
    1 Queens Close, Wormelow, Hereford, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,113 GBP2024-08-31
    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 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 15
    Bury Court , Redmarley, Gloucester
    Active Corporate (19 parents)
    Equity (Company account)
    13,091 GBP2024-04-30
    Officer
    2025-05-01 ~ now
    IIF 26 - Director → ME
  • 16
    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 voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    1 Queens Close, Wormelow, Hereford, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -113,893 GBP2024-05-31
    Person with significant control
    2019-06-26 ~ 2021-03-08
    IIF 3 - Has significant influence or control OE
  • 2
    1 Franklin Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,631 GBP2023-10-31
    Officer
    2019-10-23 ~ 2021-09-03
    IIF 35 - 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 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    Steam Mills Road, Cinderford, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,839 GBP2024-04-30
    Officer
    2020-04-29 ~ 2021-09-03
    IIF 36 - Director → ME
    2020-04-29 ~ 2021-09-03
    IIF 57 - Secretary → ME
    Person with significant control
    2020-04-29 ~ 2021-03-08
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    4385, 03428600 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2013-07-04 ~ 2014-03-01
    IIF 39 - Director → ME
    2007-07-27 ~ 2008-08-31
    IIF 44 - Director → ME
    2013-09-01 ~ 2014-03-01
    IIF 47 - Secretary → ME
  • 5
    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
    2020-03-05 ~ 2021-03-08
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    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
    2020-03-05 ~ 2021-03-08
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    Church Barn, Whitney-on-wye, Hereford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,798 GBP2020-02-29
    Officer
    2019-07-19 ~ 2020-02-11
    IIF 21 - Director → ME
  • 8
    Steam Mills Road, Cinderford, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    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
  • 9
    Steam Mills Road, Cinderford, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,513 GBP2024-10-31
    Officer
    2019-10-21 ~ 2021-09-03
    IIF 37 - Director → ME
    2019-10-21 ~ 2021-09-03
    IIF 60 - Secretary → ME
    Person with significant control
    2019-10-21 ~ 2021-03-08
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    Bishopswood Service Station, Bishopswood, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,897 GBP2024-03-31
    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
  • 11
    Steam Mills Road, Cinderford, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-06 ~ 2021-09-03
    IIF 34 - 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

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.