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

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

      IIF 1 IIF 2
  • Gomez, Mathew John Rae
    British director

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

      IIF 3
  • Gomez, Matthew John Rae

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

      IIF 4
  • Gomez, Mathew John Rae

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

      IIF 5
    • icon of address 410, The Chambers Tim Page Carpets Ltd, Chelsea Harbour Design Centre, London, SW10 0XE

      IIF 6
    • icon of address 410 The Chambers, Chelsea Harbour, Lots Road, London, SW10 0XE

      IIF 7
    • icon of address Chelsea Harbour Design Centre, Chelsea Harbour, Lots Road, London, SW10 0XE

      IIF 8
  • Gomez, Matthew John Rae
    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 9
  • 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 10
    • icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX, United Kingdom

      IIF 11 IIF 12 IIF 13
  • 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 14
  • Gomez, Mathew John Rae
    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 15 IIF 16
    • icon of address Unit 3, 36 Station Road, Hampton, TW12 2BX, England

      IIF 17
    • icon of address 410, The Chambers Tim Page Carpets Ltd, Chelsea Harbour Design Centre, London, SW10 0XE

      IIF 18
    • icon of address 410 The Chambers, Chelsea Harbour, Lots Road, London, SW10 0XE

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

      IIF 20
  • 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 21
  • 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 22
  • Gomez, Matthew
    British born in September 1960

    Resident in England

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

      IIF 23
  • Gomez, Matthew Jonathan Rae
    British 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 24
  • 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 25
    • icon of address Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 26
  • 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 27 IIF 28 IIF 29
    • icon of address Unit 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

      IIF 30
    • icon of address Chelsea Harbour Design Centre, Chelsea Harbour, Lots Road, London , SW10 0XE

      IIF 31
  • 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 32 IIF 33
    • icon of address Unit 3, 36 Station Road, Hampton, TW12 2BX, England

      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 16 - Director → ME
  • 2
    TURNELL & GIGON (EXPORT) LIMITED - 1993-01-11
    HEATHMATT LIMITED - 1990-10-05
    TURNELL AND GIGON DESIGN AND SUPPLY LIMITED - 2010-02-17
    icon of address 410 The Chambers Lots Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-02-11 ~ dissolved
    IIF 5 - 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 15 - Director → ME
  • 4
    CHRISTIAN LEE LTD - 2024-10-22
    ARTHUR H. LEE & SONS LIMITED - 2020-09-23
    ATTENDNOVEL LIMITED - 1995-11-23
    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 24 - 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 19 - Director → ME
    icon of calendar 2011-02-11 ~ now
    IIF 7 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - 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 12 - 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 14 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 29 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 28 - 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 9 - 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 23 - 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 10 - 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 18 - Director → ME
    icon of calendar 2011-02-11 ~ now
    IIF 6 - 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 22 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - 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
    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 25 - 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 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 3
    TURNELL & GIGON (EXPORT) LIMITED - 1993-01-11
    HEATHMATT LIMITED - 1990-10-05
    TURNELL AND GIGON DESIGN AND SUPPLY LIMITED - 2010-02-17
    icon of address 410 The Chambers Lots Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-30 ~ 2006-01-05
    IIF 3 - 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 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - 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 4 - 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 27 - 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 30 - 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 2 - 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 2011-02-11 ~ 2020-12-01
    IIF 8 - Secretary → ME
    icon of calendar 2004-06-30 ~ 2006-01-05
    IIF 1 - 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 26 - Director → ME

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.