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

Lo Gatto, Simon Rubel

    Related profiles found in government register
  • Lo Gatto, Simon Rubel

    Registered addresses and corresponding companies
    • icon of address Milton End, Christchurch Road, New Milton, Hampshire, BH25 6QF, United Kingdom

      IIF 1 IIF 2
  • Lo Gatto, Simon

    Registered addresses and corresponding companies
    • icon of address 16a, Rochester Row, London, SW1P 1NS, England

      IIF 3
  • Lo Gatto, Simon Jonathan Rubel

    Registered addresses and corresponding companies
    • icon of address 16a, Rochester Row, London, SW1P 1NS, England

      IIF 4
  • Lo Gatto, Simon Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 16a, Rochester Row, London, SW1P 1NS, England

      IIF 5
    • icon of address 69-73, Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 6
  • Lo Gatto, Simon Rubel, Mr.
    English managing director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Rochester Row, London, SW1P 1NS, United Kingdom

      IIF 7
    • icon of address 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 8
  • Lo Gatto, Simon
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dudley House, 169 Piccadilly, Mayfair, London, W1J 9EH, United Kingdom

      IIF 9
  • Lo Gatto, Simon Jonathan
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Rochester Row, London, SW1P 1NS, England

      IIF 10
  • Lo Gatto, Simon Jonathan
    British managing director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a Rochester Row, Victoria, London, Greater London, SW1P 1NS, England

      IIF 11
  • Lo Gatto, Simon Rubel
    English director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milton End, Christchurch Road, New Milton, Hampshire, BH25 6QF, United Kingdom

      IIF 12
  • Lo Gatto, Simon Rubel
    English managing director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milton End, Christchurch Road, New Milton, Hampshire, BH25 6QF, United Kingdom

      IIF 13 IIF 14
  • Lo Gatto, Simon Johathan
    British company director born in March 1972

    Resident in Greater London

    Registered addresses and corresponding companies
    • icon of address 26, - 28 Hammersmith Grove, Hammersmith, Greater London, W6 7BA, United Kingdom

      IIF 15
  • Lo Gatto, Simon Johathan
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 16 IIF 17
  • Lo Gatto, Simon Johathan
    British none born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 18
  • Lo Gatto, Simon Jonathan Rubel
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a, Rochester Row, St. James's Park, London, SW1P 1NS, England

      IIF 19
  • Lo Gatto, Simon Jonathan Rubel
    English commercial design and build born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 20
  • Lo Gatto, Simon Jonathan Rubel
    English managing director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21 IIF 22
  • Mr Simon Lo Gatto
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dudley House, 169 Piccadilly, London, W1J 9EH, United Kingdom

      IIF 23
  • Mr. Simon Rubel Lo Gatto
    English born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a Rochester Row, London, Greater London, SW1P 1NS, England

      IIF 24
    • icon of address 16a, Rochester Row, London, SW1P 1NS

      IIF 25
    • icon of address 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 26
  • Rubel Lo Gatto, Simon Jonathan
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Montpelier Street, London, SW7 1EE, United Kingdom

      IIF 27
  • Mr Simon Jonathan Rubel Lo Gatto
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Rochester Row, London, SW1P 1NS

      IIF 28
    • icon of address 16a, Rochester Row, St. James's Park, London, SW1P 1NS, England

      IIF 29 IIF 30
  • Mr Simon Rubel Lo Gatto
    English born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Jonathan Rubel Lo Gatto
    English born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 34
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 16a Rochester Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2009-04-08 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Southbridge House, Southbridge Pl, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    ARAB FASHION CONGRESS LTD - 2020-02-07
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    ARCHUITTI (OFFICE FURNITURE) LIMITED - 2000-03-07
    icon of address 16a Rochester Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Milton End, Christchurch Road, New Milton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2021-02-09 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address Milton End, Christchurch Road, New Milton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2020-11-15 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    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
  • 8
    icon of address 16a Rochester Row, St. James's Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    I E M OFFICE (UK) LIMITED - 2002-08-05
    icon of address Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-04 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 1997-02-24 ~ dissolved
    IIF 6 - Secretary → ME
  • 10
    icon of address 16a Rochester Row, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    INTEROFFICE GLOBAL LIMITED - 2016-11-16
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -281,911 GBP2016-12-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2014-01-13 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Milton End, Christchurch Road, New Milton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    icon of address Dudley House 169 Piccadilly, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
Ceased 5
  • 1
    icon of address Interoffice Global Ltd, 26 - 28 Hammersmith Grove Hammersmith Grove, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-24 ~ 2014-03-24
    IIF 16 - Director → ME
  • 2
    icon of address 26 - 28 Hammersmith Grove Hammersmith Grove, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-24 ~ 2014-03-24
    IIF 17 - Director → ME
  • 3
    icon of address 66 Charnwood Close, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ 2014-04-03
    IIF 27 - Director → ME
  • 4
    INTEROFFICE GLOBAL LIMITED - 2016-11-16
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -281,911 GBP2016-12-31
    Officer
    icon of calendar 2014-01-13 ~ 2014-02-20
    IIF 15 - Director → ME
  • 5
    MATRIX OFFICE INTERIORS AND CONSTRUCTIONS SOLUTIONS LIMITED - 2018-11-05
    MATRIX OFFICE INTERIORS LTD. - 2018-11-02
    TRINITY OFFICE FURNITURE LTD - 2017-10-25
    MATRIX OFFICE FURNITURE LTD - 2016-11-16
    PLUTUS OFFICE FURNITURE LTD - 2016-10-01
    icon of address C/o Quantuma Llp, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,207 GBP2017-12-31
    Officer
    icon of calendar 2016-09-16 ~ 2017-10-01
    IIF 7 - 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.