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

Strangemann, Lutz Matthias

    Related profiles found in government register
  • Strangemann, Lutz Matthias
    German born in December 1971

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 1, Rue Des Roses, 98000 Monaco, Monaco

      IIF 1
    • icon of address 3 Carlisle Street, London, W1D 3BH, United Kingdom

      IIF 2 IIF 3
    • icon of address First Floor, 3 Carlisle Street, London, W1D 3BH, England

      IIF 4
  • Strangemann, Lutz Matthias
    German born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Carlisle Street, London, W1D 3BH, England

      IIF 5 IIF 6
    • icon of address 3, Carlisle Street, London, W1D 3BH, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address First Floor, No.3, Carlisle Street, London, W1D 3BH, England

      IIF 10 IIF 11
  • Strangemann, Lutz Matthias
    German business executive born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 919 Chelsea Cloisters, Sloane Avenue, London, SW3 3DW

      IIF 12 IIF 13
  • Strangemann, Lutz Matthias
    German company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
  • Strangemann, Lutz Matthias
    German realtor born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 919 Chelsea Cloisters Sloane Avenue, London, SW5 3DW

      IIF 16
  • Strangemann, Lutz Matthias
    German director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Frith Street, London, W1D 5LN, United Kingdom

      IIF 17
  • Strangemann, Lutz Matthias
    German, business excutive born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor, House, 5 Manor House Drive, Ascot, Berkshire, SL5 7LL, United Kingdom

      IIF 18
  • Strangemann, Lutz Matthias
    German, business executive born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Young Street, London, W8 5EN

      IIF 19
  • Strangemann, Lutz Matthias
    German, director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Carlisle Street, London, W1D 3BH, United Kingdom

      IIF 20
    • icon of address 40, Frith Street, London, W1D 5LN, United Kingdom

      IIF 21
  • Strangemann, Lutz Matthias, Mr.
    German director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark, 17 Hanover Square, London, W1S 1HU, United Kingdom

      IIF 22
  • Mr Lutz Matthias Strangemann
    German born in December 1971

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 1, Rue Des Roses, 98000 Monaco, Monaco

      IIF 23
    • icon of address 3 Carlisle Street, London, W1D 3BH, United Kingdom

      IIF 24 IIF 25
    • icon of address First Floor, No.3, Carlisle Street, London, W1D 3BH, England

      IIF 26
  • Lutz Strangemann
    German born in December 1971

    Registered addresses and corresponding companies
    • icon of address 1, Rue Des Roses, 98000 Monaco, Monaco

      IIF 27
  • Mr Lutz Matthias Strangemann
    German born in December 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Lutz Matthias Strangemann
    German born in December 1971

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 3, Carlisle Street, London, W1D 3BH, England

      IIF 35
  • Lutz Matthias Strangemann
    German born in December 1971

    Registered addresses and corresponding companies
    • icon of address 1, Rue Des Roses, 98000 Monaco, Monaco, 98000, Monaco

      IIF 36
    • icon of address 1, Rue Des Roses, Monaco, 98000, Monaco

      IIF 37 IIF 38 IIF 39
  • Lutz Matthias Strangemann
    German born in April 1978

    Registered addresses and corresponding companies
    • icon of address 1, Rue Des Roses, Monaco, 98000, Monaco

      IIF 40
  • Abigail Aleth Strangemann
    Filipino born in April 1978

    Registered addresses and corresponding companies
    • icon of address 5, Manor House Drive, Ascot, SL5 7LL, United Kingdom

      IIF 41 IIF 42
  • Mr Lutz Matthias Strangemann
    German, born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Carlisle Street, London, W1D 3BH, United Kingdom

      IIF 43
    • icon of address First Floor, No.3, Carlisle Street, London, W1D 3BH, England

      IIF 44
  • Mrs Abigail Aleth Strangemann
    Filipino born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, No.3, Carlisle Street, London, W1D 3BH, England

      IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 3 Carlisle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Carlisle Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Carlisle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,680 GBP2025-03-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 4
    CABIN CLUB HOTELS (UK) LIMITED - 2019-03-07
    CHECKPOINT PROJECT LIMITED - 2014-03-18
    icon of address First Floor, No.3, Carlisle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    327,494 GBP2024-03-31
    Officer
    icon of calendar 2014-02-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    icon of address 3 Carlisle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    icon of address Palm Grove House, P.o. Box 438 Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-07-01 ~ now
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Ownership of voting rights - More than 25%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares - More than 25%OE
  • 7
    LAND UNION (UK) LIMITED - 2009-08-17
    ALMEX DEVELOPMENTS LIMITED - 2007-05-23
    icon of address 15 Young Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-01 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 7 Neue Promenade, Berlin, Germany
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-01-01 ~ now
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Ownership of voting rights - More than 25%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares - More than 25%OE
  • 9
    icon of address 3 Carlisle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-12-29 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 3 Carlisle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -244 GBP2025-03-31
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    HENSON BUILDERS LTD. - 2016-06-27
    icon of address First Floor, No.3, Carlisle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    162,605 GBP2024-03-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    K DESIGN (UK) LTD. - 2012-05-09
    icon of address First Floor, No.3, Carlisle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -282 GBP2024-09-30
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    UNITED LAND (UK) LIMITED - 2014-03-10
    icon of address First Floor, No.3, Carlisle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,504 GBP2024-12-31
    Officer
    icon of calendar 2003-07-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ now
    IIF 26 - Has significant influence or controlOE
  • 14
    icon of address 3 Carlisle Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    LAND UNION INVESTMENTS LTD - 2020-09-30
    icon of address 3 Carlisle Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address First Floor, No.3, Carlisle Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    808 GBP2019-09-13
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    CABIN CLUB HOTELS (UK) LIMITED - 2019-03-07
    CHECKPOINT PROJECT LIMITED - 2014-03-18
    icon of address First Floor, No.3, Carlisle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    327,494 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-31 ~ 2023-05-12
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 2
    icon of address Palm Grove House P.o.box 438, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-07-01 ~ 2024-07-02
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% OE
    IIF 39 - Has significant influence or control OE
    IIF 39 - Ownership of shares - More than 25% OE
  • 3
    icon of address Palm Grove House, P.o. Box 438 Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-03-13 ~ 2024-07-01
    IIF 41 - Has significant influence or control OE
    IIF 41 - Ownership of shares - More than 25% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% OE
  • 4
    LAND UNION (UK) LIMITED - 2009-08-17
    ALMEX DEVELOPMENTS LIMITED - 2007-05-23
    icon of address 15 Young Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-02 ~ 2009-10-03
    IIF 12 - Director → ME
    icon of calendar 2009-10-16 ~ 2009-10-17
    IIF 19 - Director → ME
  • 5
    icon of address 7 Neue Promenade, Berlin, Germany
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-01-01 ~ 2024-02-21
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% OE
    IIF 38 - Has significant influence or control OE
    IIF 38 - Ownership of shares - More than 25% OE
  • 6
    icon of address 3 Carlisle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -244 GBP2025-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2018-11-26
    IIF 20 - Director → ME
  • 7
    HC LOGISTIC SERVICES LTD. - 2019-06-19
    icon of address 3 Carlisle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-03 ~ 2024-10-28
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ 2024-10-28
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    K DESIGN (UK) LTD. - 2012-05-09
    icon of address First Floor, No.3, Carlisle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -282 GBP2024-09-30
    Officer
    icon of calendar 2012-04-16 ~ 2021-05-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-17
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 9
    HANSEATIC CONSTRUCTION LIMITED - 2013-06-25
    icon of address Landmark, 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2013-04-10
    IIF 22 - Director → ME
  • 10
    icon of address 40 Frith Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ 2014-02-21
    IIF 21 - Director → ME
  • 11
    icon of address Palm Grove House P.o. Box 438, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-07-01 ~ 2024-07-02
    IIF 37 - Ownership of shares - More than 25% OE
    IIF 37 - Has significant influence or control OE
    IIF 37 - Ownership of voting rights - More than 25% OE
    IIF 37 - Right to appoint or remove directors OE
  • 12
    icon of address Palm Grove House P.o. Box 438, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-05-15 ~ 2024-07-02
    IIF 36 - Ownership of voting rights - More than 25% OE
    IIF 36 - Has significant influence or control OE
    IIF 36 - Ownership of shares - More than 25% OE
    IIF 36 - Right to appoint or remove directors OE
    icon of calendar 2020-03-13 ~ 2023-05-15
    IIF 42 - Ownership of shares - More than 25% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Has significant influence or control OE
    IIF 42 - Ownership of voting rights - More than 25% OE
  • 13
    L.U. CONSTRUCTION LIMITED - 2013-06-25
    HANSA HOTEL SERVICES LTD - 2010-07-20
    HANSA HOTEL DEVELOPMENT LTD. - 2006-12-12
    icon of address 15 Young Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-05 ~ 2013-03-22
    IIF 16 - 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.