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 Jonathan Rae

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

    Resident in United Kingdom

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

      IIF 1
    • Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 2
  • Gomez, Matthew Jonathan Rae
    British managing director born in September 1960

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 4
    • 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Gomez, Matthew John Rae
    British managing director born in September 1960

    Resident in England

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

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

    Resident in England

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

      IIF 10 IIF 11
    • 410 The Chambers, Chelsea Harbour, Lots Road, London, SW10 0XE

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

    Resident in England

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

      IIF 13
    • 410, The Chambers Tim Page Carpets Ltd, Chelsea Harbour Design Centre, London, SW10 0XE

      IIF 14
    • Chelsea Harbour Design Centre, Chelsea Harbour, Lots Road, London, SW10 0XE

      IIF 15
  • Gomez, Mathew John Rae
    British managing director born in September 1960

    Resident in England

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

      IIF 16
    • Unit 3, 36 Station Road, Hampton, TW12 2BX, England

      IIF 17
  • Gomez, Matthew John Rae
    British

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

      IIF 18 IIF 19
  • Gomez, Mathew John Rae
    British director

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

      IIF 20
  • Gomez, Matthew
    British managing director born in September 1960

    Resident in England

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

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

    Resident in England

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

      IIF 22 IIF 23 IIF 24
    • Unit 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

      IIF 25
    • Chelsea Harbour Design Centre, Chelsea Harbour, Lots Road, London, SW10 0XE

      IIF 26
  • Mr Mathew John Rae Gomez
    British born in September 1960

    Resident in England

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

      IIF 27 IIF 28
    • Unit 3, 36 Station Road, Hampton, TW12 2BX, England

      IIF 29
  • Gomez, Matthew John Rae

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

      IIF 30
  • Gomez, Mathew John Rae

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

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

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

      IIF 33
    • 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
    Unit 2 36 Station Road, Hampton, England
    Corporate (2 parents)
    Officer
    2024-09-03 ~ now
    IIF 11 - 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
    410 The Chambers Lots Road, London
    Dissolved corporate (1 parent)
    Officer
    ~ dissolved
    IIF 13 - director → ME
    2011-02-11 ~ dissolved
    IIF 31 - secretary → ME
  • 3
    Unit 2 36 Station Road, Hampton, England
    Corporate (2 parents)
    Officer
    2024-09-03 ~ now
    IIF 10 - director → ME
  • 4
    CHRISTIAN LEE LTD - 2024-10-22
    ARTHUR H. LEE & SONS LIMITED - 2020-09-23
    ATTENDNOVEL LIMITED - 1995-11-23
    Units 2 - 3 Castle Business Village, 36 Station Road, Hampton, Middlesex, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -173,478 GBP2023-12-31
    Officer
    2020-05-04 ~ now
    IIF 3 - director → ME
  • 5
    JEAN MONRO (DESIGN) LIMITED - 2000-11-28
    410 The Chambers, Chelsea Harbour, Lots Road, London
    Corporate (5 parents)
    Officer
    1998-03-16 ~ now
    IIF 12 - director → ME
    2011-02-11 ~ now
    IIF 33 - secretary → ME
  • 6
    Unit 3 36 Station Road, Hampton, England
    Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    Chelsea Harbour Design Centre Chelsea Harbour, Lots Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2016-05-20 ~ dissolved
    IIF 6 - director → ME
  • 8
    Unit 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    99,984 GBP2020-12-31
    Officer
    2017-10-04 ~ dissolved
    IIF 9 - director → ME
  • 9
    2 Castle Business Village, Station Road, Hampton, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-04 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    2 Castle Business Village, Station Road, Hampton, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-10-04 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    2 Castle Business Village, Station Road, Hampton, Middlesex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    164,517 GBP2023-12-31
    Officer
    2016-10-04 ~ now
    IIF 7 - director → ME
  • 12
    2 Castle Business Village, Station Road, Hampton, Middlesex
    Corporate (3 parents)
    Officer
    2017-06-02 ~ now
    IIF 21 - director → ME
  • 13
    Unit 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    85 GBP2021-12-31
    Officer
    2010-04-19 ~ dissolved
    IIF 4 - director → ME
  • 14
    ORCHARD HILL LIMITED - 2003-03-03
    410 The Chambers Tim Page Carpets Ltd, Chelsea Harbour Design Centre, London
    Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    1,164,849 GBP2023-12-31
    Officer
    2003-03-18 ~ now
    IIF 14 - director → ME
    2011-02-11 ~ now
    IIF 32 - secretary → ME
  • 15
    2-3 Castle Business Village, 36 Station Road, Hampton, England
    Corporate (2 parents)
    Officer
    2023-07-05 ~ now
    IIF 16 - director → ME
  • 16
    TENORFORD LIMITED - 1984-03-23
    Chelsea Harbour Design Centre, Chelsea Harbour, Lots Road, London
    Corporate (6 parents, 8 offsprings)
    Officer
    ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    CHRISTIAN LEE LEE LTD - 2020-09-25
    CHRISTIAN LEE LTD - 2020-09-23
    6 Stinsford Road, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-09-21 ~ 2021-03-09
    IIF 1 - director → ME
  • 2
    FABRICUTT LONDON LTD - 2024-10-22
    FABRICUT LONDON LIMITED - 2024-10-22
    Unit 2 36 Station Road, Hampton, England
    Corporate (2 parents)
    Person with significant control
    2024-09-03 ~ 2024-10-22
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    TURNELL AND GIGON DESIGN AND SUPPLY LIMITED - 2010-02-17
    TURNELL & GIGON (EXPORT) LIMITED - 1993-01-11
    HEATHMATT LIMITED - 1990-10-05
    410 The Chambers Lots Road, London
    Dissolved corporate (1 parent)
    Officer
    2004-06-30 ~ 2006-01-05
    IIF 20 - secretary → ME
  • 4
    Unit 2 36 Station Road, Hampton, England
    Corporate (2 parents)
    Person with significant control
    2024-09-03 ~ 2024-10-22
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    JEAN MONRO (DESIGN) LIMITED - 2000-11-28
    410 The Chambers, Chelsea Harbour, Lots Road, London
    Corporate (5 parents)
    Officer
    2004-06-30 ~ 2006-01-05
    IIF 30 - secretary → ME
  • 6
    2 Castle Business Village, Station Road, Hampton, Middlesex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    164,517 GBP2023-12-31
    Person with significant control
    2016-10-04 ~ 2016-10-25
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    Unit 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    85 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2017-05-26
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    ORCHARD HILL LIMITED - 2003-03-03
    410 The Chambers Tim Page Carpets Ltd, Chelsea Harbour Design Centre, London
    Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    1,164,849 GBP2023-12-31
    Officer
    2004-06-30 ~ 2006-01-05
    IIF 19 - secretary → ME
  • 9
    TENORFORD LIMITED - 1984-03-23
    Chelsea Harbour Design Centre, Chelsea Harbour, Lots Road, London
    Corporate (6 parents, 8 offsprings)
    Officer
    2011-02-11 ~ 2020-12-01
    IIF 34 - secretary → ME
    2004-06-30 ~ 2006-01-05
    IIF 18 - secretary → ME
  • 10
    YARN CREATIVE LIMITED - 2016-02-10
    Unit Pl504 Pall Mall Deposit, 124-128 Barlby Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,953 GBP2023-12-31
    Officer
    2019-10-03 ~ 2020-09-08
    IIF 2 - director → ME
© 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.