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

Sutton, Matthew William

    Related profiles found in government register
  • Sutton, Matthew William
    British company director born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Meadow Close, Coychurch, Bridgend, Mid Glamorgan, CF35 5HH, United Kingdom

      IIF 1
    • icon of address C/o Gs Verde Law Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 2 IIF 3
    • icon of address C/o Gs Verde Law Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 4
    • icon of address C/o Gs Verde Law Limited, The Maltings, East Tyndall Street, Cardiff, South Glamorgan, CF24 5EA, United Kingdom

      IIF 5
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 6
  • Sutton, Matthew William
    British director born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13, Glasfryn, Aberdare, Mid Glamorgan, CF44 8SB, United Kingdom

      IIF 7
    • icon of address Pen-y-wyrlod, Llanvetherine, Abergavenny, Gwent, NP7 8RG, United Kingdom

      IIF 8
    • icon of address 1st Floor, 1st Floor Smf, North Road, Bridgend, Bridgend, CF31 3TP, United Kingdom

      IIF 9
    • icon of address 1st Floor Nathaniel House, David Street, Bridgend Industrial Estate, Bridgend, CF31 3SA, Wales

      IIF 10
    • icon of address C/o Gs Verde Group Limited, The Maltings, East Tyndall Street, Cardiff, South Glamorgan, CF24 5EA, United Kingdom

      IIF 11
    • icon of address Summers House, Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales

      IIF 12
    • icon of address The Loft At The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, Wales

      IIF 13
    • icon of address The Loft, The Maltings, Cardiff, CF24 5EZ, Wales

      IIF 14 IIF 15
    • icon of address The Loft, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, Wales

      IIF 16
    • icon of address The Loft, The Maltings, East Tyndall Street, Cardiff, Cardiff, CF24 5EZ, Wales

      IIF 17
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 18 IIF 19
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 20
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, Wales

      IIF 21
    • icon of address C/o Gs Verde Law Limited, The Maltings, East Tyndall Street, Cardiff Bay, CF24 5EZ, United Kingdom

      IIF 22
  • Sutton, Matthew William
    British solicitor born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 23 IIF 24
    • icon of address Tredomen Gateway, Tredomen Park, Ystrad Mynach, Hengoed, Caerphilly, CF82 7EH, Wales

      IIF 25
    • icon of address The Paddock, Dyffryn, Neath, SA10 7BQ, United Kingdom

      IIF 26
  • Sutton, Matthew
    British director born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 27
  • Mr Matthew William Sutton
    British born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13, Glasfryn, Aberdare, Mid Glamorgan, CF44 8SB, United Kingdom

      IIF 28
    • icon of address Pen-y-wyrlod, Llanvetherine, Abergavenny, Gwent, NP7 8RG, United Kingdom

      IIF 29
    • icon of address 1st Floor Nathaniel House, David Street, Bridgend Industrial Estate, Bridgend, CF31 3SA, Wales

      IIF 30
    • icon of address C/o Gs Verde Group Limited, The Maltings, East Tyndall Street, Cardiff, South Glamorgan, CF24 5EA, United Kingdom

      IIF 31
    • icon of address C/o Gs Verde Law Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 32 IIF 33
    • icon of address C/o Gs Verde Law Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 34
    • icon of address C/o Gs Verde Law Limited, The Maltings, East Tyndall Street, Cardiff, South Glamorgan, CF24 5EA, United Kingdom

      IIF 35
    • icon of address Gs Verde Law, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 36
    • icon of address The Loft, The Maltings, Cardiff, CF24 5EZ, Wales

      IIF 37 IIF 38
    • icon of address The Loft, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, Wales

      IIF 39
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 40
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 41
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 42
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, Wales

      IIF 43
    • icon of address C/o Gs Verde Law Limited, The Maltings, East Tyndall Street, Cardiff Bay, CF24 5EZ, United Kingdom

      IIF 44
    • icon of address The Paddock, Dyffryn, Neath, SA10 7BQ, United Kingdom

      IIF 45
    • icon of address London House, 1-3 Penallta Road, Ystrad Mynach, Hengoed, CF82 7AP, United Kingdom

      IIF 46
  • Matthew Sutton
    British born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 47
  • Sutton, Matthew William

    Registered addresses and corresponding companies
    • icon of address C/o Gs Verde Group Limited, The Maltings, East Tyndall Street, Cardiff, South Glamorgan, CF24 5EA, United Kingdom

      IIF 48
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 49
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 50 IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 18
  • 1
    CASE-UK EMPLOYEE OWNERSHIP TRUSTEE LIMITED - 2024-09-18
    icon of address 13 Glasfryn, Aberdare, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    icon of address 1st Floor 1st Floor Smf, North Road, Bridgend, Bridgend, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    264,062 GBP2024-04-30
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    icon of address Tredomen Gateway Tredomen Park, Ystrad Mynach, Hengoed, Caerphilly, Wales
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address The Loft At The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 13 - Director → ME
  • 6
    GS NEWCO LIMITED - 2025-09-24
    icon of address C/o Gs Verde Law Limited The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 3 - Director → ME
  • 7
    GS VERDE CORPORATE FINANCE LIMITED - 2023-01-17
    VERDE CORPORATE FINANCE LIMITED - 2021-09-14
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    56,250 GBP2023-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 50 - Secretary → ME
  • 8
    GSV NEWCO 2023 LTD - 2024-01-02
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    70,798 GBP2023-12-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 19 - Director → ME
    icon of calendar 2023-12-31 ~ now
    IIF 49 - Secretary → ME
  • 9
    GS VERDE GROUP LIMITED - 2024-01-02
    THE GREENAWAY SCOTT GROUP LIMITED - 2017-02-06
    GREENAWAY SCOTT GROUP LIMITED - 2018-09-13
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    9,059 GBP2023-12-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 24 - Director → ME
    icon of calendar 2024-01-01 ~ now
    IIF 51 - Secretary → ME
  • 10
    GREENAWAY SCOTT LIMITED - 2021-09-14
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    370,904 GBP2023-12-31
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 23 - Director → ME
  • 11
    VINCENT VENTURES LIMITED - 2017-08-10
    GS VERDE ACCOUNTANTS LIMITED - 2023-03-17
    MARTIN VINCENT DEVELOPMENTS LIMITED - 2009-12-22
    ASTRUM ACCOUNTANTS LTD - 2021-10-28
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    370,581 GBP2023-12-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 18 - Director → ME
    icon of calendar 2024-01-01 ~ now
    IIF 52 - Secretary → ME
  • 12
    icon of address The Loft The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address The Loft, The Maltings, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Loft, The Maltings, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-13 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address The Loft The Maltings, East Tyndall Street, Cardiff, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-01-31
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address C/o Gs Verde Law Limited The Maltings, East Tyndall Street, Cardiff Bay, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,392 GBP2023-05-31
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address C/o Gs Verde Group Limited The Maltings, East Tyndall Street, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 11 - Director → ME
    icon of calendar 2025-03-19 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 31 - Has significant influence or controlOE
  • 18
    icon of address Rf05 Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 20 - Director → ME
Ceased 14
  • 1
    GSV NEWCO 2024 LIMITED - 2024-07-08
    icon of address Unit 1 Horsefair Road, Waterton, Bridgend, Mid Glamorgan, Wales
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-03 ~ 2024-06-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ 2024-06-28
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 2
    GSV NEWCO LIMITED - 2025-04-07
    icon of address C/o Gs Verde Law Limited The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-11 ~ 2025-03-24
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ 2025-03-24
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 3
    icon of address Tredomen Gateway Tredomen Park, Ystrad Mynach, Hengoed, Caerphilly, Wales
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-02-02 ~ 2022-02-03
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 4
    GSVNEWCO2022 LIMITED - 2022-08-08
    icon of address Unit 10 Bridgend Business Park Bennett Street, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-22 ~ 2022-08-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ 2022-08-02
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    GS NEWCO LIMITED - 2025-09-24
    icon of address C/o Gs Verde Law Limited The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-08-12 ~ 2025-09-12
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 6
    GSV NEWCO 2023 LTD - 2024-01-02
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    70,798 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-08-29 ~ 2023-12-31
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 7
    GSV NEWCO 2025 LIMITED - 2025-09-08
    icon of address C/o Gs Verde Law Limited The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-12 ~ 2025-09-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ 2025-09-05
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 8
    GSV NEWCO LIMITED - 2024-04-13
    icon of address Unit 4a, Ward Jones Containers Horsefair Road, Waterton Industrial Estate, Bridgend, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-03 ~ 2024-01-22
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ 2024-01-22
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 9
    GSV NEWCO 2022 LIMITED - 2022-06-01
    icon of address Unit 6 Harbour Road Trading Estate, Portishead, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ 2022-04-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ 2022-04-12
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 10
    GSVNEWCO2022 LIMITED - 2022-11-11
    icon of address Blue Space Sus Con, Brunel Way, Dartford, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    630,600 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2022-09-29 ~ 2022-10-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ 2022-10-25
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Pen-y-wyrlod, Llanvetherine, Abergavenny, Gwent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -780 GBP2024-10-31
    Officer
    icon of calendar 2023-10-12 ~ 2023-10-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ 2023-10-23
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 12
    icon of address Unit B Westminster Ind Est, Cradley Road, Cradley Heath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-28 ~ 2025-06-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ 2025-06-09
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 13
    icon of address Summers House Pascal Close, St. Mellons, Cardiff, Wales
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-05-20 ~ 2024-06-21
    IIF 12 - Director → ME
  • 14
    icon of address Rf05 Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-31 ~ 2023-07-14
    IIF 41 - Ownership of voting rights - 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.