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

Southall, Matthew John David

    Related profiles found in government register
  • Southall, Matthew John David
    British company director born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Isca Grange, Isca Road, Caerleon, Newport, Gwent, NP18 1QG

      IIF 1 IIF 2
    • icon of address Somerton House, Hazell Drive, Newport, Gwent, NP10 8FY

      IIF 3
    • icon of address Somerton House, Hazell Drive, Newport, Wales, NP10 8FY

      IIF 4
    • icon of address The Grange, Isca Road, Caerleon, Newport, Gwent, NP18 1QG, Wales

      IIF 5
  • Southall, Matthew John David
    British company owner born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Isca Grange, Isca Road, Caerleon, Newport, Gwent, NP18 1QG

      IIF 6
  • Southall, Matthew John David
    British director born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Isca Grange, Isca Road, Caerleon, Newport, Gwent, NP18 1QG

      IIF 7 IIF 8 IIF 9
    • icon of address Somerton House, Hazell Drive Cleppa Park, Newport, Gwent, NP10 8FY

      IIF 10 IIF 11
    • icon of address Somerton House, Hazell Drive, Newport, NP10 8FY

      IIF 12 IIF 13 IIF 14
  • Southall, Matthew John David
    British recruitment agent born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Somerton House, Hazell Drive, Cleppa Park, Newport Gwent, NP10 8FY

      IIF 15
    • icon of address Somerton House, Hazell Drive, Newport, Gwent, NP10 8FY

      IIF 16
  • Southall, Matthew John
    British company director born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 17 IIF 18
    • icon of address Lanyon House, Mission Court, Newport, NP20 2DW, United Kingdom

      IIF 19
  • Southall, Matthew John
    British director born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 20, Rassau Industrial Estate, Rassau, Ebbw Vale, NP23 5SD, Wales

      IIF 20
    • icon of address Unit 6 Delta Lakes Enterprise Centre, The Avenue, Llanelli, SA15 2DR, Wales

      IIF 21
    • icon of address 4-5, Cross Street, Newport, NP18 1AF, United Kingdom

      IIF 22
    • icon of address Croesllywarch, Tredunnock, Usk, NP15 1PE, Wales

      IIF 23
  • Southall, Matthew John
    British managing director born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Croesllywarch, Tredunnock, Usk, NP15 1PE, Wales

      IIF 24
  • Southall, Matthew John David
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Hafod Road, Ponthir, Newport, NP18 1GN, United Kingdom

      IIF 25
  • Mr Matthew John Southall
    British born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 20, Rassau Industrial Estate, Rassau, Ebbw Vale, NP23 5SD, Wales

      IIF 26
    • icon of address 4-5, Cross Street, Newport, NP18 1AF, United Kingdom

      IIF 27
    • icon of address Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 28 IIF 29
    • icon of address Lanyon House, Mission Court, Newport, NP20 2DW, United Kingdom

      IIF 30
    • icon of address Croesllywarch, Tredunnock, Usk, NP15 1PE, Wales

      IIF 31
  • Mr Matthew Southall
    British born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 20, Rassau Industrial Estate, Rassau, Ebbw Vale, NP23 5SD, Wales

      IIF 32
  • Mr Matthew John David Southall
    British born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Somerton House, Hazell Drive, Newport, NP10 8FY

      IIF 33
    • icon of address Somerton House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 34
    • icon of address Croesllywarch, Tredunnock, Usk, NP15 1PE, Wales

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    CELTIC SPRINGS MANAGEMENT LIMITED - 2015-08-18
    RJT 304 LIMITED - 2002-07-11
    icon of address Somerton House, Hazell Drive, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -8,301 GBP2023-12-31
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 34 - Has significant influence or controlOE
  • 2
    icon of address 4-5 Cross Street, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    DENEMOOR DEVELOPMENTS LIMITED - 2008-03-18
    icon of address Croesllywarch, Tredunnock, Usk, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -551,930 GBP2024-03-31
    Officer
    icon of calendar 2006-10-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Croesllywarch, Tredunnock, Usk, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    5,354 GBP2023-09-30
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Somerton House, Hazell Drive, Newport
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-07 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Somerton House, Hazell Drive, Newport
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -145,038 GBP2016-08-31
    Officer
    icon of calendar 2002-08-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Unit 20 Rassau Industrial Estate, Rassau, Ebbw Vale, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -35,403 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 6 Delta Lakes Enterprise Centre, The Avenue, Llanelli, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 21 - Director → ME
  • 9
    SILENTSTYLE LIMITED - 2008-05-08
    icon of address Croesllywarch, Tredunnock, Usk, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    280,693 GBP2023-07-31
    Officer
    icon of calendar 2006-07-26 ~ now
    IIF 8 - Director → ME
  • 10
    ISCA PROPERTY HOLDINGS LIMITED - 2008-05-08
    icon of address Croesllywarch, Tredunnock, Usk, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2007-07-11 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address Croesllywarch, Tredunnock, Usk, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-06 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address Units 1 And 2 Hanbury Garage, Caerleon, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    521,162 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 25 - Director → ME
  • 14
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    160,492 GBP2024-02-28
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 15
    ZARATEE LIMITED - 2023-03-14
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    MEETNEED LIMITED - 2008-09-02
    icon of address Somerton House, Hazell Drive, Newport, Gwent
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1997-05-30 ~ 2021-02-26
    IIF 16 - Director → ME
  • 2
    ADVANCE PERSONNEL LIMITED - 2012-05-11
    icon of address Somerton House, Hazell Drive Cleppa Park, Newport, Gwent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-10 ~ 2021-02-26
    IIF 10 - Director → ME
  • 3
    EXXELL LIMITED - 2017-12-22
    icon of address Somerton House, Hazell Drive, Newport, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-12 ~ 2021-02-26
    IIF 4 - Director → ME
  • 4
    MEDIACURVE LIMITED - 1997-06-12
    icon of address Somerton House, Hazell Drive, Cleppa Park, Newport Gwent
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-05-30 ~ 2021-02-26
    IIF 15 - Director → ME
  • 5
    ACORN LEARNING SOLUTIONS LIMITED - 2018-04-12
    FUNLAND PLAYCENTRES LIMITED - 2003-07-09
    icon of address Ocean Park House, East Tyndall Street, Cardiff, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2018-01-17
    IIF 13 - Director → ME
  • 6
    CONCEPT STAFFING SOUTH WEST LIMITED - 2002-03-28
    ABLEFATHOM LIMITED - 1988-08-19
    icon of address Somerton House, Hazell Drive Cleppa Park, Newport, Gwent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-12 ~ 2021-02-26
    IIF 11 - Director → ME
  • 7
    icon of address The Grange The Grange, Castle Lane, Penhow, Monmouthshire, Wales
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    10,338 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2007-06-22 ~ 2014-10-29
    IIF 2 - Director → ME
  • 8
    icon of address Rodney Parade, Rodney Road, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -1,281,831 GBP2024-06-30
    Officer
    icon of calendar 2000-09-22 ~ 2011-04-30
    IIF 7 - Director → ME
  • 9
    THE PLASTIC COMPANY LIMITED - 2004-01-08
    PULSE PLASTICS LIMITED - 2003-09-29
    icon of address Unit 20 Rassau Industrial Estate, Rassau, Ebbw Vale, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    750,525 GBP2023-09-30
    Officer
    icon of calendar 2022-06-30 ~ 2024-08-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-14
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 10
    RAIL SAFETY SOLUTIONS LTD - 2018-07-18
    icon of address Tech Block Gee Business Centre, Holborn Hill, Aston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,433,591 GBP2024-09-30
    Officer
    icon of calendar 2010-11-01 ~ 2012-05-28
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.