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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr. Simon Rubel Lo Gatto

    Related profiles found in government register
  • Mr. Simon Rubel Lo Gatto
    English born in March 1972

    Resident in England

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

      IIF 1
    • 16a, Rochester Row, London, SW1P 1NS

      IIF 2
    • 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 3
  • Mr Simon Rubel Lo Gatto
    English born in March 1972

    Resident in United Kingdom

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

      IIF 4 IIF 5 IIF 6
  • Mr Simon Jonathan Rubel Lo Gatto
    British born in March 1972

    Resident in England

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

      IIF 7
    • 16a, Rochester Row, St. James's Park, London, SW1P 1NS, England

      IIF 8 IIF 9
  • Lo Gatto, Simon Rubel, Mr.
    English managing director born in March 1972

    Resident in England

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

      IIF 10
    • 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 11
  • Mr Simon Jonathan Rubel Lo Gatto
    English born in March 1972

    Resident in United Kingdom

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

      IIF 12
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13 IIF 14
  • Mr Simon Lo Gatto
    British born in March 1972

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 16
  • Lo Gatto, Simon Jonathan
    British managing director born in March 1972

    Resident in England

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

      IIF 17
  • Lo Gatto, Simon Rubel
    English director born in March 1972

    Resident in United Kingdom

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

      IIF 18
  • Lo Gatto, Simon Rubel
    English managing director born in March 1972

    Resident in United Kingdom

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

      IIF 19 IIF 20
  • Lo Gatto, Simon Jonathan Rubel
    English commercial design and build born in March 1972

    Resident in United Kingdom

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

      IIF 21
  • Lo Gatto, Simon Jonathan Rubel
    English managing director born in March 1972

    Resident in United Kingdom

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

      IIF 22 IIF 23
  • Lo Gatto, Simon Johathan
    British company director born in March 1972

    Resident in United Kingdom

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

      IIF 24 IIF 25
  • Lo Gatto, Simon Johathan
    British none born in March 1972

    Resident in United Kingdom

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

      IIF 26
  • Lo Gatto, Simon Jonathan
    British

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

      IIF 27
    • 69-73, Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 28
  • Lo Gatto, Simon Johathan
    British company director born in March 1972

    Resident in Greater London

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

      IIF 29
  • Lo Gatto, Simon Jonathan Rubel

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

      IIF 30
  • Lo Gatto, Simon
    British director born in March 1972

    Resident in United Kingdom

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

      IIF 31
  • Lo Gatto, Simon Jonathan Rubel
    British director born in March 1972

    Resident in United Kingdom

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

      IIF 32
  • Lo Gatto, Simon Rubel

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

      IIF 33 IIF 34
  • Lo Gatto, Simon

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

      IIF 35
  • Rubel Lo Gatto, Simon Jonathan
    British director born in March 1972

    Resident in United Kingdom

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

      IIF 36
child relation
Offspring entities and appointments 17
  • 1
    A.RUBEL INTERCONSULTING LIMITED
    06874220
    16a Rochester Row, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2009-04-08 ~ dissolved
    IIF 16 - Director → ME
    2009-04-08 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-08 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AQBART CONSTRUCTION LIMITED
    08887385
    Southbridge House, Southbridge Pl, Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-11-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-11-07 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    ARAB FASHION ASOCIATION LTD
    - now 12438447
    ARAB FASHION CONGRESS LTD
    - 2020-02-07 12438447
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    ARAB FASHION WEEK LTD
    12441210
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    ARCHIUTTI (OFFICE FURNITURE) LIMITED
    - now 02861146
    ARCHUITTI (OFFICE FURNITURE) LIMITED - 2000-03-07
    16a Rochester Row, London
    Dissolved Corporate (7 parents)
    Officer
    2013-11-01 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CHUKKA PRODUCTIONS LTD
    07576983
    Interoffice Global Ltd, 26 - 28 Hammersmith Grove Hammersmith Grove, London
    Dissolved Corporate (2 parents)
    Officer
    2011-03-24 ~ 2014-03-24
    IIF 24 - Director → ME
  • 7
    CHUKKA PROMOTIONS LTD
    07577149
    26 - 28 Hammersmith Grove Hammersmith Grove, London
    Dissolved Corporate (2 parents)
    Officer
    2011-03-24 ~ 2014-03-24
    IIF 25 - Director → ME
  • 8
    EMERALD ENVIROMENTAL RESORTS LTD
    13187983
    Milton End, Christchurch Road, New Milton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 20 - Director → ME
    2021-02-09 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 9
    FASHION EMPORIUM LTD
    13018890
    Milton End, Christchurch Road, New Milton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-15 ~ dissolved
    IIF 19 - Director → ME
    2020-11-15 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    GENIUS INTERIORS LTD
    10203240
    16a Rochester Row, St. James's Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-05-27 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    INTER OFFICE (UK) LTD
    - now 02784943
    I E M OFFICE (UK) LIMITED
    - 2002-08-05 02784943
    Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (8 parents)
    Officer
    2011-01-04 ~ dissolved
    IIF 26 - Director → ME
    1997-02-24 ~ dissolved
    IIF 28 - Secretary → ME
  • 12
    IVM OFFICE (UK) LTD
    09423506
    16a Rochester Row, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 13
    JETSTREAM DEVELOPMENTS LIMITED
    08807030
    66 Charnwood Close, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-12-09 ~ 2014-04-03
    IIF 36 - Director → ME
  • 14
    MATRIX OFFICE FURNITURE LTD
    - now 08841450 10373255
    INTEROFFICE GLOBAL LIMITED
    - 2016-11-16 08841450
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -281,911 GBP2016-12-31
    Officer
    2014-01-13 ~ 2014-02-20
    IIF 29 - Director → ME
    2016-11-01 ~ dissolved
    IIF 11 - Director → ME
    2014-01-13 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    MATRIX OFFICE INTERIORS LIMITED - now
    MATRIX OFFICE INTERIORS AND CONSTRUCTIONS SOLUTIONS LIMITED - 2018-11-05
    MATRIX OFFICE INTERIORS LTD. - 2018-11-02
    TRINITY OFFICE FURNITURE LTD
    - 2017-10-25 10373255
    MATRIX OFFICE FURNITURE LTD
    - 2016-11-16 10373255 08841450
    PLUTUS OFFICE FURNITURE LTD
    - 2016-10-01 10373255
    C/o Quantuma Llp, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,207 GBP2017-12-31
    Officer
    2016-09-16 ~ 2017-10-01
    IIF 10 - Director → ME
  • 16
    MEFC LTD
    12929362
    Milton End, Christchurch Road, New Milton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 17
    MIDDLE EAST FASHION WEEK LTD
    12749082
    Dudley House 169 Piccadilly, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust 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 9 February 2026 and licensed under the Open Government Licence v3.0.