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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 7
  • 1
    Gigon, Monique
    Born in September 1936
    Individual (2 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Miss Monique Gigon
    Born in September 1936
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Cotsford, Mark James
    Born in April 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Gomez, Mathew John Rae
    Born in September 1960
    Individual (16 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Matthew John Rae Gomez
    Born in September 1960
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Hallam, Kathryn Isobel
    Born in April 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-11-02 ~ now
    OF - Director → CIF 0
    Hallam, Kathryn Isobel
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ now
    OF - Secretary → CIF 0
  • 5
    Gomez, Max Philip
    Born in October 1995
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-10-16 ~ now
    OF - Director → CIF 0
  • 6
    Khan, Jaabir
    Born in August 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2023-10-08 ~ now
    OF - Director → CIF 0
  • 7
    Crompton, Louise Katherine
    Born in May 1995
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    James, Sarah Jane
    Sales Director born in March 1966
    Individual (1 offspring)
    Officer
    icon of calendar 1997-10-03 ~ 2000-07-31
    OF - Director → CIF 0
  • 2
    Gigon, Monique
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2004-06-30
    OF - Secretary → CIF 0
  • 3
    Gomez, Matthew John Rae
    Individual (16 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2006-01-05
    OF - Secretary → CIF 0
    Gomez, Mathew John Rae
    Individual (16 offsprings)
    Officer
    icon of calendar 2011-02-11 ~ 2020-12-01
    OF - Secretary → CIF 0
  • 4
    Craggs, Geoffrey Thomas
    Chartered Accountant born in September 1932
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-03-31
    OF - Director → CIF 0
  • 5
    Betts, John Arthur
    Chartered Accountant born in May 1948
    Individual
    Officer
    icon of calendar 1995-05-12 ~ 2004-06-30
    OF - Director → CIF 0
  • 6
    Orr, Camilla Katherine
    Sales Director born in October 1963
    Individual
    Officer
    icon of calendar 2003-04-01 ~ 2006-10-27
    OF - Director → CIF 0
  • 7
    Hamer, Charles Meredith
    Director born in September 1952
    Individual
    Officer
    icon of calendar 2001-08-08 ~ 2019-12-01
    OF - Director → CIF 0
  • 8
    Page, Timothy Philip
    Director born in November 1947
    Individual
    Officer
    icon of calendar 2003-04-23 ~ 2019-04-15
    OF - Director → CIF 0
  • 9
    Thomson, Lucy
    Chartered Accountant born in January 1962
    Individual
    Officer
    icon of calendar 2008-12-19 ~ 2010-10-18
    OF - Director → CIF 0
    Thomson, Lucy
    Individual
    Officer
    icon of calendar 2006-01-05 ~ 2011-02-11
    OF - Secretary → CIF 0
parent relation
Company in focus

TURNELL AND GIGON LIMITED

Previous name
TENORFORD LIMITED - 1984-03-23
Standard Industrial Classification
46410 - Wholesale Of Textiles
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Intangible Assets
3,204 GBP2024-12-31
Property, Plant & Equipment
206,309 GBP2024-12-31
229,991 GBP2023-12-31
Fixed Assets - Investments
1,421,429 GBP2024-12-31
1,421,429 GBP2023-12-31
Fixed Assets
1,630,942 GBP2024-12-31
1,651,420 GBP2023-12-31
Total Inventories
84,195 GBP2024-12-31
84,195 GBP2023-12-31
Debtors
1,095,919 GBP2024-12-31
1,241,180 GBP2023-12-31
Cash at bank and in hand
245 GBP2024-12-31
270 GBP2023-12-31
Current Assets
1,180,359 GBP2024-12-31
1,325,645 GBP2023-12-31
Creditors
Current
2,094,363 GBP2024-12-31
2,263,323 GBP2023-12-31
Net Current Assets/Liabilities
-914,004 GBP2024-12-31
-937,678 GBP2023-12-31
Total Assets Less Current Liabilities
716,938 GBP2024-12-31
713,742 GBP2023-12-31
Creditors
Non-current
355,511 GBP2024-12-31
172,461 GBP2023-12-31
Net Assets/Liabilities
361,427 GBP2024-12-31
541,281 GBP2023-12-31
Equity
Called up share capital
8,000 GBP2024-12-31
8,000 GBP2023-12-31
Share premium
192,731 GBP2024-12-31
192,731 GBP2023-12-31
Revaluation reserve
347,527 GBP2024-12-31
347,527 GBP2023-12-31
Retained earnings (accumulated losses)
-186,831 GBP2024-12-31
-6,977 GBP2023-12-31
Equity
361,427 GBP2024-12-31
541,281 GBP2023-12-31
Average Number of Employees
192024-01-01 ~ 2024-12-31
192023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
4,005 GBP2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
801 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
801 GBP2024-12-31
Intangible Assets
Other than goodwill
3,204 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Short leasehold
234,311 GBP2024-12-31
234,311 GBP2023-12-31
Plant and equipment
424,032 GBP2024-12-31
420,879 GBP2023-12-31
Motor vehicles
109,075 GBP2024-12-31
71,833 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
767,418 GBP2024-12-31
727,023 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
152,582 GBP2024-12-31
132,824 GBP2023-12-31
Plant and equipment
376,170 GBP2024-12-31
354,320 GBP2023-12-31
Motor vehicles
32,357 GBP2024-12-31
9,888 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
561,109 GBP2024-12-31
497,032 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
21,850 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
22,469 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
64,077 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings, Short leasehold
81,729 GBP2024-12-31
Plant and equipment
47,862 GBP2024-12-31
66,559 GBP2023-12-31
Motor vehicles
76,718 GBP2024-12-31
61,945 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
1,415,176 GBP2023-12-31
Other Investments Other Than Loans
Cost valuation
6,253 GBP2023-12-31
Investments in Group Undertakings
1,415,176 GBP2024-12-31
1,415,176 GBP2023-12-31
Other Investments Other Than Loans
6,253 GBP2024-12-31
6,253 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
93,450 GBP2024-12-31
120,253 GBP2023-12-31
Other Debtors
Current
204,597 GBP2024-12-31
222,003 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
60,048 GBP2024-12-31
60,048 GBP2023-12-31
Prepayments
Current
93,658 GBP2024-12-31
129,081 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,095,919 GBP2024-12-31
Current, Amounts falling due within one year
1,241,180 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
731,734 GBP2024-12-31
685,846 GBP2023-12-31
Trade Creditors/Trade Payables
Current
489,986 GBP2024-12-31
491,681 GBP2023-12-31
Corporation Tax Payable
Current
-4,980 GBP2024-12-31
-4,968 GBP2023-12-31
Other Taxation & Social Security Payable
Current
25,466 GBP2024-12-31
17,568 GBP2023-12-31
Other Creditors
Current
2,685 GBP2024-12-31
2,855 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
190,017 GBP2024-12-31
Accrued Liabilities
Current
56,765 GBP2024-12-31
375,720 GBP2023-12-31
Other Remaining Borrowings
More than five year, Non-current
355,511 GBP2024-12-31
172,461 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
8,000 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
-179,854 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
-179,854 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • TURNELL AND GIGON LIMITED
    Info
    TENORFORD LIMITED - 1984-03-23
    Registered number 01789896
    icon of addressChelsea Harbour Design Centre, Chelsea Harbour, Lots Road, London SW10 0XE
    PRIVATE LIMITED COMPANY incorporated on 1984-02-08 (41 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-18
    CIF 0
  • TURNELL & GIGON LIMITED
    S
    Registered number 01789896
    icon of address410, Chelsea Harbour, London, England, SW10 0XF
    Private Limited Company in Companies House, England
    CIF 1
  • TURNELL & GIGON LIMITED
    S
    Registered number 01789896
    icon of address410 The Chambers, Chelsea Harbour Design Centre, Chelsea Harbour, London, England, SW10 0XE
    Private Limited Company in England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    CHRISTIAN LEE LTD - 2024-10-22
    ARTHUR H. LEE & SONS LIMITED - 2020-09-23
    ATTENDNOVEL LIMITED - 1995-11-23
    icon of addressUnits 2 - 3 Castle Business Village, 36 Station Road, Hampton, Middlesex, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -209,713 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    JEAN MONRO (DESIGN) LIMITED - 2000-11-28
    icon of address410 The Chambers, Chelsea Harbour, Lots Road, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    161,021 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99,984 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address2 Castle Business Village, Station Road, Hampton, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,344 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressUnit 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    ORCHARD HILL LIMITED - 2003-03-03
    icon of address410 The Chambers Tim Page Carpets Ltd, Chelsea Harbour Design Centre, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,382,873 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address2-3 Castle Business Village, 36 Station Road, Hampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 8 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 1
  • YARN CREATIVE LIMITED - 2016-02-10
    icon of addressUnit Pl504 Pall Mall Deposit, 124-128 Barlby Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    137,083 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-08
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.