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 United Kingdom

    Registered addresses and corresponding companies
    • C/o Gs Verde Law Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 1
    • The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 2
  • Sutton, Matthew William
    British director born in October 1983

    Resident in United Kingdom

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

      IIF 3
    • Pen-y-wyrlod, Llanvetherine, Abergavenny, Gwent, NP7 8RG, United Kingdom

      IIF 4
    • 1st Floor, 1st Floor Smf, North Road, Bridgend, Bridgend, CF31 3TP, United Kingdom

      IIF 5
    • 1st Floor Nathaniel House, David Street, Bridgend Industrial Estate, Bridgend, CF31 3SA, Wales

      IIF 6
    • C/o Gs Verde Group Limited, The Maltings, East Tyndall Street, Cardiff, South Glamorgan, CF24 5EA, United Kingdom

      IIF 7
    • Summers House, Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales

      IIF 8
    • The Loft At The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, Wales

      IIF 9
    • The Loft, The Maltings, Cardiff, CF24 5EZ, Wales

      IIF 10 IIF 11
    • The Loft, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, Wales

      IIF 12
    • The Loft, The Maltings, East Tyndall Street, Cardiff, Cardiff, CF24 5EZ, Wales

      IIF 13
    • The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 14 IIF 15
    • C/o Gs Verde Law Limited, The Maltings, East Tyndall Street, Cardiff Bay, CF24 5EZ, United Kingdom

      IIF 16
  • Sutton, Matthew William
    British solicitor born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tredomen Gateway, Tredomen Park, Ystrad Mynach, Hengoed, Caerphilly, CF82 7EH, Wales

      IIF 17
    • The Paddock, Dyffryn, Neath, SA10 7BQ, United Kingdom

      IIF 18
  • Sutton, Matthew William
    British company director born in October 1983

    Resident in Wales

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

      IIF 19
  • Sutton, Matthew William
    British director born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

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

      IIF 21
  • Sutton, Matthew William
    British solicitor born in October 1983

    Resident in Wales

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

      IIF 22 IIF 23
  • Mr Matthew William Sutton
    British born in October 1983

    Resident in United Kingdom

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

      IIF 24
    • Pen-y-wyrlod, Llanvetherine, Abergavenny, Gwent, NP7 8RG, United Kingdom

      IIF 25
    • 1st Floor Nathaniel House, David Street, Bridgend Industrial Estate, Bridgend, CF31 3SA, Wales

      IIF 26
    • C/o Gs Verde Group Limited, The Maltings, East Tyndall Street, Cardiff, South Glamorgan, CF24 5EA, United Kingdom

      IIF 27
    • C/o Gs Verde Law Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 28
    • The Loft, The Maltings, Cardiff, CF24 5EZ, Wales

      IIF 29 IIF 30
    • The Loft, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, Wales

      IIF 31
    • The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 32
    • The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

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

      IIF 34
    • The Paddock, Dyffryn, Neath, SA10 7BQ, United Kingdom

      IIF 35
    • London House, 1-3 Penallta Road, Ystrad Mynach, Hengoed, CF82 7AP, United Kingdom

      IIF 36
  • Sutton, Matthew
    British director born in October 1983

    Resident in Wales

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

      IIF 37
  • Mr Matthew William Sutton
    British born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Gs Verde Law, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 38
    • The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 39
    • The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, Wales

      IIF 40
  • Sutton, Matthew William

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

      IIF 41
    • The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 42
    • The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Matthew Sutton
    British born in October 1983

    Resident in Wales

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

      IIF 49
child relation
Offspring entities and appointments
Active 20
  • 1
    CASE-UK EMPLOYEE OWNERSHIP TRUSTEE LIMITED - 2024-09-18
    13 Glasfryn, Aberdare, Mid Glamorgan, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-16 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    1st Floor 1st Floor Smf, North Road, Bridgend, Bridgend, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    264,062 GBP2024-04-30
    Officer
    2023-07-12 ~ now
    IIF 5 - director → ME
  • 3
    The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-20 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    Tredomen Gateway Tredomen Park, Ystrad Mynach, Hengoed, Caerphilly, Wales
    Corporate (7 parents, 1 offspring)
    Officer
    2022-02-02 ~ now
    IIF 17 - director → ME
  • 5
    The Loft At The Maltings, East Tyndall Street, Cardiff, Wales
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2018-05-11 ~ now
    IIF 9 - director → ME
  • 6
    DRAGONFLY COMMUNICATIONS LIMITED - 2021-09-14
    DRAGONFLY CREATIVE LIMITED - 2020-12-10
    The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -127,520 GBP2023-12-31
    Officer
    2024-01-01 ~ now
    IIF 45 - secretary → ME
  • 7
    GS VERDE CORPORATE FINANCE LIMITED - 2023-01-17
    VERDE CORPORATE FINANCE LIMITED - 2021-09-14
    The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    56,250 GBP2023-12-31
    Officer
    2024-01-01 ~ now
    IIF 43 - secretary → ME
  • 8
    GSV NEWCO 2023 LTD - 2024-01-02
    The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2023-08-29 ~ now
    IIF 15 - director → ME
    2023-12-31 ~ now
    IIF 42 - secretary → ME
  • 9
    GS VERDE GROUP LIMITED - 2024-01-02
    GREENAWAY SCOTT GROUP LIMITED - 2018-09-13
    THE GREENAWAY SCOTT GROUP LIMITED - 2017-02-06
    The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Corporate (8 parents, 10 offsprings)
    Equity (Company account)
    9,059 GBP2023-12-31
    Officer
    2017-03-03 ~ now
    IIF 23 - director → ME
    2024-01-01 ~ now
    IIF 46 - secretary → ME
  • 10
    GREENAWAY SCOTT LIMITED - 2021-09-14
    The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    370,904 GBP2023-12-31
    Officer
    2015-10-05 ~ now
    IIF 22 - director → ME
  • 11
    GS VERDE ACCOUNTANTS LIMITED - 2023-03-17
    ASTRUM ACCOUNTANTS LTD - 2021-10-28
    VINCENT VENTURES LIMITED - 2017-08-10
    MARTIN VINCENT DEVELOPMENTS LIMITED - 2009-12-22
    The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    370,581 GBP2023-12-31
    Officer
    2021-03-22 ~ now
    IIF 14 - director → ME
    2024-01-01 ~ now
    IIF 48 - secretary → ME
  • 12
    GS VERDE BUSINESS TRANSFERS LIMITED - 2023-11-06
    GSV BUSINESS TRANSFERS LIMITED - 2021-09-14
    The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -80,283 GBP2023-12-31
    Officer
    2024-01-01 ~ now
    IIF 47 - secretary → ME
  • 13
    The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Corporate (3 parents)
    Officer
    2024-01-01 ~ now
    IIF 44 - secretary → ME
  • 14
    The Loft The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2019-07-12 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    The Loft, The Maltings, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2019-07-12 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-07-12 ~ dissolved
    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
  • 16
    The Loft, The Maltings, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2019-07-13 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-07-13 ~ dissolved
    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
  • 17
    The Loft The Maltings, East Tyndall Street, Cardiff, Cardiff, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2020-01-31
    Officer
    2019-01-22 ~ dissolved
    IIF 13 - director → ME
  • 18
    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
    2019-05-23 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    C/o Gs Verde Group Limited The Maltings, East Tyndall Street, Cardiff, South Glamorgan, United Kingdom
    Corporate (5 parents)
    Officer
    2025-03-19 ~ now
    IIF 7 - director → ME
    2025-03-19 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 27 - Has significant influence or controlOE
  • 20
    Rf05 Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2023-05-31 ~ now
    IIF 20 - director → ME
Ceased 11
  • 1
    GSV NEWCO 2024 LIMITED - 2024-07-08
    Unit 1 Horsefair Road, Waterton, Bridgend, Mid Glamorgan, Wales
    Corporate (8 parents, 1 offspring)
    Officer
    2024-05-03 ~ 2024-06-28
    IIF 18 - director → ME
    Person with significant control
    2024-05-03 ~ 2024-06-28
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 2
    GSV NEWCO LIMITED - 2025-04-07
    C/o Gs Verde Law Limited The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2025-03-11 ~ 2025-03-24
    IIF 1 - director → ME
    Person with significant control
    2025-03-11 ~ 2025-03-24
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    Tredomen Gateway Tredomen Park, Ystrad Mynach, Hengoed, Caerphilly, Wales
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2022-02-02 ~ 2022-02-03
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 4
    GSVNEWCO2022 LIMITED - 2022-08-08
    Unit 10 Bridgend Business Park Bennett Street, Bridgend Industrial Estate, Bridgend, Wales
    Corporate (5 parents, 1 offspring)
    Officer
    2022-06-22 ~ 2022-08-02
    IIF 6 - director → ME
    Person with significant control
    2022-06-22 ~ 2022-08-02
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    GSV NEWCO 2023 LTD - 2024-01-02
    The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2023-08-29 ~ 2023-12-31
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 6
    GSV NEWCO LIMITED - 2024-04-13
    Unit 4a, Ward Jones Containers Horsefair Road, Waterton Industrial Estate, Bridgend, Wales
    Corporate (7 parents, 1 offspring)
    Officer
    2023-12-03 ~ 2024-01-22
    IIF 19 - director → ME
    Person with significant control
    2023-12-03 ~ 2024-01-22
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 7
    GSV NEWCO 2022 LIMITED - 2022-06-01
    Unit 6 Harbour Road Trading Estate, Portishead, Bristol, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-16 ~ 2022-04-12
    IIF 37 - director → ME
    Person with significant control
    2022-03-16 ~ 2022-04-12
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 8
    GSVNEWCO2022 LIMITED - 2022-11-11
    Blue Space Sus Con, Brunel Way, Dartford, Kent, United Kingdom
    Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    850,752 GBP2023-05-31
    Officer
    2022-09-29 ~ 2022-10-25
    IIF 21 - director → ME
    Person with significant control
    2022-09-29 ~ 2022-10-25
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 9
    Pen-y-wyrlod, Llanvetherine, Abergavenny, Gwent, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2023-10-12 ~ 2023-10-23
    IIF 4 - director → ME
    Person with significant control
    2023-10-12 ~ 2023-10-23
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 10
    Summers House Pascal Close, St. Mellons, Cardiff, Wales
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2021-05-20 ~ 2024-06-21
    IIF 8 - director → ME
  • 11
    Rf05 Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2023-05-31 ~ 2023-07-14
    IIF 39 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.