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

Gomez, Matthew John Rae

    Related profiles found in government register
  • Gomez, Matthew John Rae
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Palace Road, East Molesey, KT8 9DN, United Kingdom

      IIF 1
    • icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Gomez, Matthew John Rae
    British managing director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

      IIF 6
  • Gomez, Mathew John Rae
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 36 Station Road, Hampton, TW12 2BX, England

      IIF 7 IIF 8
    • icon of address 410 The Chambers, Chelsea Harbour, Lots Road, London, SW10 0XE

      IIF 9
  • Gomez, Mathew John Rae
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 410 The Chambers, Lots Road, London, SW10 0XF

      IIF 10
    • icon of address 410, The Chambers Tim Page Carpets Ltd, Chelsea Harbour Design Centre, London, SW10 0XE

      IIF 11
    • icon of address Chelsea Harbour Design Centre, Chelsea Harbour, Lots Road, London, SW10 0XE

      IIF 12
  • Gomez, Mathew John Rae
    British managing director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address P B Associates, Unit 2, P B Associates, 36, Station Road, Hampton, TW12 2BX, England

      IIF 13
    • icon of address Unit 3, 36 Station Road, Hampton, TW12 2BX, England

      IIF 14
  • Gomez, Matthew
    British managing director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Station Road, Hampton, Middlesex, TW12 2BX

      IIF 15
  • Mr Matthew John Rae Gomez
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

      IIF 19
    • icon of address Chelsea Harbour Design Centre, Chelsea Harbour, Lots Road, London , SW10 0XE

      IIF 20
  • Gomez, Matthew John Rae
    British

    Registered addresses and corresponding companies
    • icon of address 4 Holmesdale Road, Teddington, Middlesex, TW11 9LF

      IIF 21 IIF 22
  • Mr Mathew John Rae Gomez
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 36 Station Road, Hampton, TW12 2BX, England

      IIF 23 IIF 24
    • icon of address Unit 3, 36 Station Road, Hampton, TW12 2BX, England

      IIF 25
  • Gomez, Mathew John Rae
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Holmesdale Road, Teddington, Middlesex, TW11 9LF

      IIF 26
  • Gomez, Matthew Jonathan Rae
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address P B Associates, Unit 2-3, P B Associates, 36, Station Road, Hampton, TW12 2BX, England

      IIF 27
    • icon of address Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 28
  • Gomez, Matthew Jonathan Rae
    British managing director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 2 - 3 Castle Business Village, 36 Station Road, Hampton, Middlesex, TW12 2BX, England

      IIF 29
  • Gomez, Matthew John Rae

    Registered addresses and corresponding companies
    • icon of address 4 Holmesdale Road, Teddington, Middlesex, TW11 9LF

      IIF 30
  • Gomez, Mathew John Rae

    Registered addresses and corresponding companies
    • icon of address 410 The Chambers, Lots Road, London, SW10 0XF

      IIF 31
    • icon of address 410, The Chambers Tim Page Carpets Ltd, Chelsea Harbour Design Centre, London, SW10 0XE

      IIF 32
    • icon of address 410 The Chambers, Chelsea Harbour, Lots Road, London, SW10 0XE

      IIF 33
    • icon of address Chelsea Harbour Design Centre, Chelsea Harbour, Lots Road, London, SW10 0XE

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    FABRICUTT LONDON LTD - 2024-10-22
    FABRICUT LONDON LIMITED - 2024-10-22
    icon of address Unit 2 36 Station Road, Hampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 8 - Director → ME
  • 2
    TURNELL AND GIGON DESIGN AND SUPPLY LIMITED - 2010-02-17
    TURNELL & GIGON (EXPORT) LIMITED - 1993-01-11
    HEATHMATT LIMITED - 1990-10-05
    icon of address 410 The Chambers Lots Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-02-11 ~ dissolved
    IIF 31 - Secretary → ME
  • 3
    icon of address Unit 2 36 Station Road, Hampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 7 - Director → ME
  • 4
    CHRISTIAN LEE LTD - 2024-10-22
    ATTENDNOVEL LIMITED - 1995-11-23
    ARTHUR H. LEE & SONS LIMITED - 2020-09-23
    icon of address Units 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
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 29 - Director → ME
  • 5
    JEAN MONRO (DESIGN) LIMITED - 2000-11-28
    icon of address 410 The Chambers, Chelsea Harbour, Lots Road, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    161,021 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1998-03-16 ~ now
    IIF 9 - Director → ME
    icon of calendar 2011-02-11 ~ now
    IIF 33 - Secretary → ME
  • 6
    icon of address Unit 3 36 Station Road, Hampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    icon of address Chelsea Harbour Design Centre Chelsea Harbour, Lots Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Unit 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99,984 GBP2020-12-31
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,344 GBP2024-12-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Unit 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85 GBP2021-12-31
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 1 - Director → ME
  • 14
    ORCHARD HILL LIMITED - 2003-03-03
    icon of address 410 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
    Officer
    icon of calendar 2003-03-18 ~ now
    IIF 11 - Director → ME
    icon of calendar 2011-02-11 ~ now
    IIF 32 - Secretary → ME
  • 15
    icon of address 2-3 Castle Business Village, 36 Station Road, Hampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 13 - Director → ME
  • 16
    TENORFORD LIMITED - 1984-03-23
    icon of address Chelsea Harbour Design Centre, Chelsea Harbour, Lots Road, London
    Active Corporate (7 parents, 7 offsprings)
    Profit/Loss (Company account)
    -179,854 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    CHRISTIAN LEE LTD - 2020-09-23
    CHRISTIAN LEE LEE LTD - 2020-09-25
    icon of address 6 Stinsford Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-09-21 ~ 2021-03-09
    IIF 27 - Director → ME
  • 2
    FABRICUTT LONDON LTD - 2024-10-22
    FABRICUT LONDON LIMITED - 2024-10-22
    icon of address Unit 2 36 Station Road, Hampton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-03 ~ 2024-10-22
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    TURNELL AND GIGON DESIGN AND SUPPLY LIMITED - 2010-02-17
    TURNELL & GIGON (EXPORT) LIMITED - 1993-01-11
    HEATHMATT LIMITED - 1990-10-05
    icon of address 410 The Chambers Lots Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-30 ~ 2006-01-05
    IIF 26 - Secretary → ME
  • 4
    icon of address Unit 2 36 Station Road, Hampton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-03 ~ 2024-10-22
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    JEAN MONRO (DESIGN) LIMITED - 2000-11-28
    icon of address 410 The Chambers, Chelsea Harbour, Lots Road, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    161,021 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-06-30 ~ 2006-01-05
    IIF 30 - Secretary → ME
  • 6
    icon of address 2 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 2016-10-04 ~ 2016-10-25
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 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 2016-04-06 ~ 2017-05-26
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    ORCHARD HILL LIMITED - 2003-03-03
    icon of address 410 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
    Officer
    icon of calendar 2004-06-30 ~ 2006-01-05
    IIF 22 - Secretary → ME
  • 9
    TENORFORD LIMITED - 1984-03-23
    icon of address Chelsea Harbour Design Centre, Chelsea Harbour, Lots Road, London
    Active Corporate (7 parents, 7 offsprings)
    Profit/Loss (Company account)
    -179,854 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-06-30 ~ 2006-01-05
    IIF 21 - Secretary → ME
    icon of calendar 2011-02-11 ~ 2020-12-01
    IIF 34 - Secretary → ME
  • 10
    YARN CREATIVE LIMITED - 2016-02-10
    icon of address Unit 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
    Officer
    icon of calendar 2019-10-03 ~ 2020-09-08
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.