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

Smith, Matthew

    Related profiles found in government register
  • Smith, Matthew

    Registered addresses and corresponding companies
    • icon of address Millennium House, Newhouse Farm Ind Estate, Mathern, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 1 IIF 2
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, NP16 6UN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6RL, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address The Oaks, Shirenewton, Chepstow, NP16 6RL, United Kingdom

      IIF 10
  • Smith, Matthew William

    Registered addresses and corresponding companies
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 11
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, NP16 6UN

      IIF 12
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, NP16 6UN, United Kingdom

      IIF 13
  • Smith, Matthew
    British director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Mathern, Chepstow, NP16 6UN, Wales

      IIF 14 IIF 15
  • Smith, Matthew William
    born in January 1996

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Millenium House, Seven Link Distribution Centre, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6YN

      IIF 16
  • Smith, Matthew William
    British chief executive born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3, Mamhilad Technology Park, Mamhilad, Pontypool, NP4 0JJ, Wales

      IIF 17 IIF 18
  • Smith, Matthew William
    British chief executive officer born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6RL

      IIF 19
  • Smith, Matthew William
    British company director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 20
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Mathern, Chepstow, Monmouthshire, NP16 6UN, Wales

      IIF 21
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Mathern, Chepstow, NP16 6UN, Wales

      IIF 22
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6RL, United Kingdom

      IIF 23
    • icon of address The Oaks, Shirenewton, Chepstow, NP16 6RL, Wales

      IIF 24 IIF 25
  • Smith, Matthew William
    British company secretary/director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Mathern, Chepstow, NP16 6UN, Wales

      IIF 26
  • Smith, Matthew William
    British director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Millennium House, Newhouse Farm Ind Estate, Mathern, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 27
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 28
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 29 IIF 30
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, NP16 6UN

      IIF 31
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, NP16 6UN, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Millennium House, Severnlink Distribution Cetnre, Chepstow, Monmouthsire, NP16 6UN, Wales

      IIF 35
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6RL

      IIF 36 IIF 37 IIF 38
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6RL, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 45
    • icon of address The Oaks, Shirenewton, Chepstow, NP16 6RL, United Kingdom

      IIF 46 IIF 47
    • icon of address Millennium House Severnlink, Distribution Centre Newhouse, Farm Industrial Estate Chepstow, Monmouthshire, NP16 6UN

      IIF 48
    • icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow Np166un

      IIF 49
    • icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind. Est., Mathern, Chepstow, NP16 6UN

      IIF 50
    • icon of address The Oaks, Red House Lane, Chepstow, Shirenewton, Monmouthshire, NP16 6RL, United Kingdom

      IIF 51
  • Smith, Matthew William
    British director and company secretary born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Mathern, Chepstow, NP16 6UN, Wales

      IIF 52 IIF 53
    • icon of address Unit 1a, Whitehouse, The Causeway, Mark, Somerset, TA9 4QS, United Kingdom

      IIF 54
  • Smith, Matthew William
    British managing director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Millennium House, Severnlink Dist Centre, Newhouse Farm Ind Estate Chepstow, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 55
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6RL

      IIF 56
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6RL, United Kingdom

      IIF 57 IIF 58
  • Smith, Matthew
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium House, Newhouse Farm Ind Estate, Mathern, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 59
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, NP16 6UN, United Kingdom

      IIF 60 IIF 61
  • Mr Matthew Smith
    British born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Millenium House, Seven Link Distribution Centre, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6YN

      IIF 62
    • icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind. Est., Mathern, Chepstow, NP16 6UN

      IIF 63
    • icon of address Unit 6, Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW

      IIF 64
  • Mr Matthew William Smith
    British born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Millennium House, Newhouse Farm Ind Estate, Mathern, Chepstow, Monmouthshire, NP16 6UN

      IIF 65
    • icon of address Millennium House, Newhouse Farm Ind Estate, Mathern, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 66
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6UN

      IIF 67
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 68
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Mathern, Chepstow, NP16 6UN, Wales

      IIF 69 IIF 70 IIF 71
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, Monmouthshire, NP16 6UN

      IIF 75 IIF 76 IIF 77
    • icon of address Millennium House, Severnlink Dist Centre, Newhouse Farm Ind Estate Chepstow, Chepstow, Monmouthshire, NP16 6UN

      IIF 79
    • icon of address Millennium House, Severnlink Dist Centre, Newhouse Farm Ind Estate, Chepstow, Monmouthshire, NP16 6UN

      IIF 80 IIF 81
    • icon of address Millennium House, Severnlink Distribution Centre, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6UN

      IIF 82
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6RL

      IIF 83
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6RL, United Kingdom

      IIF 84
    • icon of address Millennium House Severnlink, Distribution Centre Newhouse, Farm Ind Est Mathern Chepstow, Monmouthshire, NP16 6UN

      IIF 85
    • icon of address Millennium House Severn Link, Distribution Centre Newhouse, Farm Industrial Estate Chepstow, Monmouthshire, NP16 6UN

      IIF 86
    • icon of address Millennium House Severnlink, Distribution Centre Newhouse, Farm Industrial Estate Chepstow, Monmouthshire, NP16 6UN

      IIF 87
    • icon of address Rdp Law Limited, Wentwood House, Langstone Business Village, Langstone, Newport, NP18 2HJ, Wales

      IIF 88
    • icon of address Unit 1a, Whitehouse, The Causeway, Mark, Somerset, TA9 4QS, United Kingdom

      IIF 89
    • icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow, NP16 6UN, United Kingdom

      IIF 90 IIF 91
    • icon of address Millennium House, Severnlink Dist Centre, Newhouse Farm Ind Est, Chepstow, Monmouthshire, NP16 6UN

      IIF 92
    • icon of address Millennium House, Severnlink Distribution Centre, Newhouse Farm Ind Est, Chepstow, Monmouthshire, NP16 6UN

      IIF 93
    • icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow, NP16 6UN

      IIF 94 IIF 95 IIF 96
    • icon of address Unit 3, Mamhilad Technology Park, Mamhilad, Pontypool, NP4 0JJ, Wales

      IIF 97 IIF 98
  • Smith, Matthew William
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium House, Severnlink Distribution Centre, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 99
  • Smith, Matthew William
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium House, Severnlink Distribution Centre, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 100
    • icon of address Millennium House, Severnlink Distribution Centre, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 101
    • icon of address Ty Helygen, Mynyddbach, Shirenewton, Chepstow, Gwent, NP16 6RP

      IIF 102
  • Smith, Matthew William
    British managing director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Helygen, Mynyddbach, Shirenewton, Chepstow, Gwent, NP16 6RP

      IIF 103
  • Mr Matthew Smith
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew William Smith
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 110
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, NP16 6UN

      IIF 111
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, NP16 6UN, United Kingdom

      IIF 112
child relation
Offspring entities and appointments
Active 51
  • 1
    BROTHER BEAR FARM LTD - 2021-12-01
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 3 Mamhilad Technology Park, Mamhilad, Pontypool, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 3
    RED DOT 3 DEVELOPMENTS LTD - 2021-12-08
    icon of address Millennium House Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,494 GBP2023-03-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Millennium House, Severnlink Distribution Centre, Newhouse Farm Ind Est, Chepstow, Monmouthshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-04-25 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Right to appoint or remove directors as a member of a firmOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 5
    CONSTRUCTION METAL FORMING LIMITED - 2018-12-13
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 60 - Director → ME
    icon of calendar 2017-03-22 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Millennium House Newhouse Farm Ind Estate, Mathern, Chepstow, Monmouthshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 27 - Director → ME
    icon of calendar 2014-09-17 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Has significant influence or controlOE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 47 - Director → ME
    icon of calendar 2016-11-25 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 72 - Has significant influence or controlOE
  • 8
    COMPOSITE METAL FLOORING LTD - 2018-12-13
    icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow
    Active Corporate (8 parents)
    Equity (Company account)
    8,397,218 GBP2025-03-31
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 61 - Director → ME
    icon of calendar 2017-03-22 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    71,160 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-01-13 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 12
    K & S (243) LIMITED - 1995-10-13
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (4 parents)
    Current Assets (Company account)
    26,160 GBP2024-07-31
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, Monmouthshire
    Active Corporate (3 parents, 18 offsprings)
    Equity (Company account)
    17,009,395 GBP2024-03-31
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Millenium House Seven Link Distribution Centre, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-12 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Right to appoint or remove membersOE
    IIF 62 - Right to surplus assets - 75% or moreOE
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, Monmouthshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Millennium House Newhouse Farm Ind Estate, Mathern, Chepstow, Monmouthshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 59 - Director → ME
    icon of calendar 2015-05-14 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,189,308 GBP2024-03-31
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    IIF 112 - Has significant influence or controlOE
  • 20
    icon of address Millennium House, Severnlink Dist Centre, Newhouse Farm Ind Est, Chepstow, Monmouthshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-09-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Has significant influence or controlOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Oaks Red House Lane, Shirenewton, Chepstow, Monmouthshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 42 - Director → ME
    icon of calendar 2015-11-17 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Has significant influence or controlOE
  • 22
    icon of address The Oaks Red House Lane, Shirenewton, Chepstow, Monmouthshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2019-03-22 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 3 Mamhilad Technology Park, Mamhilad, Pontypool, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 24
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 32 - Director → ME
    icon of calendar 2017-03-31 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Millennium House, Severnlink Dist Centre, Newhouse Farm Ind Estate, Chepstow, Monmouthshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-08-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Has significant influence or control as a member of a firmOE
    IIF 80 - Right to appoint or remove directors as a member of a firmOE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 80 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 27
    icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow Np166un
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-10 ~ dissolved
    IIF 49 - Director → ME
  • 28
    NORTHERN STEEL DECKING INSTALATIONS LTD - 2006-12-11
    icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Millennium House Severn Link, Distribution Centre Newhouse, Farm Industrial Estate Chepstow, Monmouthshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,413,741 GBP2024-03-31
    Officer
    icon of calendar 2001-10-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, Monmouthshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-08-05 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Has significant influence or control as a member of a firmOE
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 76 - Ownership of shares – 75% or more as a member of a firmOE
  • 31
    STUD WELDERS LIMITED - 2011-12-22
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 1997-01-01 ~ now
    IIF 40 - Director → ME
  • 32
    icon of address Millennium House, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,406,227 GBP2025-03-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 20 - Director → ME
  • 33
    icon of address Millennium House Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    317,015 GBP2023-03-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 34
    FESTIVAL SHOOT C.I.C. - 2019-09-19
    icon of address 103 Three Elms Road, Hereford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2016-07-19 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 109 - Has significant influence or controlOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 14 - Director → ME
  • 37
    icon of address Unit 1a, Whitehouse, The Causeway, Mark, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 38
    icon of address Millennium House Severnlink, Distribution Centre Newhouse, Farm Ind Est Mathern Chepstow, Monmouthshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-09-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Has significant influence or controlOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Millennium House Severnlink Dist Centre, Newhouse Farm Ind Estate Chepstow, Chepstow, Monmouthshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,186 GBP2023-03-31
    Officer
    icon of calendar 2013-11-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Studwelders Cfdl Millennium House, Newhouse Farm Ind Estate, Chepstow, Chepstow, Monmouthshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 31 - Director → ME
    icon of calendar 2019-01-16 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, Monmouthshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 30 - Director → ME
    icon of calendar 2019-01-16 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Millennium House Severnlink Distribution Centre, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,562,694 GBP2024-03-31
    Officer
    icon of calendar 2009-05-11 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 43
    SULLIVAN SMITH LTD - 2024-03-18
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 15 - Director → ME
  • 44
    STUDWELDERS HOLDINGS LIMITED - 2024-03-18
    DATUM LIMITED - 2006-02-21
    icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind. Est., Mathern, Chepstow
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    14,066,690 GBP2024-03-31
    Officer
    icon of calendar 2004-02-04 ~ now
    IIF 50 - Director → ME
  • 45
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, Monmouthshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-02-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Millennium House Severnlink, Distribution Centre Newhouse, Farm Industrial Estate Chepstow, Monmouthshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2001-10-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Has significant influence or control as a member of a firmOE
    IIF 87 - Right to appoint or remove directors as a member of a firmOE
    IIF 87 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 87 - Ownership of shares – 75% or more as a member of a firmOE
  • 47
    icon of address Millennium House, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire
    Active Corporate (6 parents)
    Equity (Company account)
    -1,317,352 GBP2024-03-31
    Officer
    icon of calendar 2014-12-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Has significant influence or controlOE
  • 48
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -365,336 GBP2023-03-31
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Millennium House, Severnlink Distribution Cetnre, Chepstow, Monmouthsire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    KOSTER UK LTD - 2012-08-14
    icon of address Unit 6, Twelve O'clock Court, 21 Attercliffe Road, Sheffield
    Liquidation Corporate (5 parents)
    Equity (Company account)
    455,247 GBP2024-09-30
    Officer
    icon of calendar 2010-07-15 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Has significant influence or controlOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    Company number 04301500
    Non-active corporate
    Officer
    icon of calendar 2001-10-09 ~ now
    IIF 37 - Director → ME
Ceased 8
  • 1
    COMPOSITE METAL FLOORING LTD - 2018-12-13
    icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow
    Active Corporate (8 parents)
    Equity (Company account)
    8,397,218 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-17
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    71,160 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2017-09-29
    IIF 3 - Secretary → ME
  • 3
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,189,308 GBP2024-03-31
    Officer
    icon of calendar 2017-04-21 ~ 2017-09-29
    IIF 13 - Secretary → ME
  • 4
    icon of address Millennium House, Severnlink Dist Centre, Newhouse Farm Ind Estate, Chepstow, Monmouthshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-23
    IIF 81 - Has significant influence or control as a member of a firm OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Millennium House, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,406,227 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-09-01
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    STUDWELDERS HOLDINGS LIMITED - 2024-03-18
    DATUM LIMITED - 2006-02-21
    icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind. Est., Mathern, Chepstow
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    14,066,690 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-08
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 6 C-d, Bulwark Industrial Estate, Chepstow, Monmouthshire
    Active Corporate (2 parents)
    Equity (Company account)
    714,180 GBP2025-03-31
    Officer
    icon of calendar 2003-06-12 ~ 2003-08-01
    IIF 103 - Director → ME
  • 8
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -365,336 GBP2023-03-31
    Officer
    icon of calendar 2006-01-31 ~ 2010-03-25
    IIF 102 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.