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

Mr Matthew Lutostanski

    Related profiles found in government register
  • Mr Matthew Lutostanski
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, St Anns Rd, London, SW13 9LH, England

      IIF 1
    • icon of address 66, Thorne Street, London, SW13 0PR, England

      IIF 2
    • icon of address 97, Archway Street, London, SW13 0AN, England

      IIF 3
    • icon of address Nexus House, 235 Roehampton Lane, London, SW15 4LB, England

      IIF 4
  • Mr Matthew Lutostanski
    British born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 High Street, Thatcham, Berks, RG19 3JG, United Kingdom

      IIF 5
  • Matthew Lutostanski
    British born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Mortlake High Street, London, SW14 8SN, England

      IIF 6
  • Mr Matthew Lutostanski
    English born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, 97 Archway Street, London, SW13 0AN, United Kingdom

      IIF 7
  • Lutostanski, Matthew
    British builder born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, 97 Archway St, London, SW13 0AN, United Kingdom

      IIF 8
    • icon of address 97, Archway Street, London, SW13 0AN, England

      IIF 9
  • Lutostanski, Matthew
    British company director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit T16, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, England

      IIF 10
  • Lutostanski, Matthew
    British dir born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 11
  • Lutostanski, Matthew
    British director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Wodeland Avenue, Guildford, Surrey, GU2 4LB

      IIF 12
    • icon of address 76, Wodeland Avenue, Guildford, Surrey, GU2 4LB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 18
    • icon of address Cago Cottage, Crabbswood Lane, Sway, Lymington, Hampshire, SO41 6EQ

      IIF 19
    • icon of address Cago Cottage, Crabbswood Lane, Sway Nr. Lymington, Hampshire, SO41 6EQ, England

      IIF 20
    • icon of address Cago Cottage, Crabbswood Lane, Sway Nr. Lymington, Hampshire, SO41 6EQ, England

      IIF 21
  • Lutostanski, Matthew
    British investor born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Thorne Street, London, SW13 0PR, England

      IIF 22
  • Lutostanski, Matthew
    British managing director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nexus House, 235 Roehampton Lane, London, SW15 4LB, England

      IIF 23
  • Lutostanski, Matthew
    British managing partner born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Wodeland Avenue, Guildford, GU2 4LB, England

      IIF 24
  • Lutostanski, Matthew
    British project manager born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Thorne Street, London, SW13 0PR, England

      IIF 25
  • Lutos, Matthew
    British company director born in July 1945

    Registered addresses and corresponding companies
  • Lutos, Matthew
    British director born in July 1945

    Registered addresses and corresponding companies
    • icon of address 5 Umbria Street, London, SW15 5DP

      IIF 29
  • Lutos, Matthew
    British director born in July 1945

    Resident in United Kingdom

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

      IIF 30
  • Lutostanski, Sam Tadeusz
    English designer born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, St. Georges Road, London, SW19 4EA, England

      IIF 31
  • Lutostanski, Matthew
    British director born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 78 High Street, Hurstpierpoint, West Sussex, BN6 9RQ, United Kingdom

      IIF 32
    • icon of address 56, Fulham High Street, London, SW6 3LQ, England

      IIF 33
  • Lutostanski, Matthew
    British

    Registered addresses and corresponding companies
  • Lutostanski, Matthew

    Registered addresses and corresponding companies
    • icon of address 76, Wodeland Avenue, Guildford, Surrey, GU2 4LB, United Kingdom

      IIF 37
    • icon of address 15, 15 St Anns Rd, London, London, SW13 9LH, England

      IIF 38
    • icon of address 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 39 IIF 40
    • icon of address Cago Cottage, Crabbswood Lane, Sway Nr. Lymington, Hampshire, SO41 6EQ, England

      IIF 41 IIF 42
    • icon of address 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-12 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2011-03-23 ~ dissolved
    IIF 43 - Secretary → ME
  • 2
    BEAUTY PLANET CREATIVE LTD - 2014-10-10
    BEAUTY PLANET RETAIL FUTURE LTD - 2014-09-15
    IGNITE RETAIL FUTURE LTD - 2013-04-25
    icon of address Nexus House, 235 Roehampton Lane, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,778 GBP2017-03-31
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2011-03-14 ~ dissolved
    IIF 42 - Secretary → ME
  • 4
    icon of address 40 A Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-03 ~ dissolved
    IIF 15 - Director → ME
  • 5
    BPF SERVICING & REPAIRS LIMITED - 2014-12-19
    BPF SERVICING & REPAIRS LTD LIMITED - 2013-12-02
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -18,748 GBP2015-03-31
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2013-10-22 ~ dissolved
    IIF 41 - Secretary → ME
  • 7
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-03 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2009-01-28 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    LEARNXTRA.COM LIMITED - 2007-08-31
    icon of address C/o Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-02-28 ~ dissolved
    IIF 40 - Secretary → ME
  • 9
    IMAGINATION DESIGN & BUILD LIMITED - 2024-03-05
    icon of address 66 Thorne Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    IGNITE DESIGN INTERNATIONAL LTD - 2008-07-30
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-30 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2010-07-23 ~ dissolved
    IIF 39 - Secretary → ME
  • 11
    VISION SALON DESIGN & BUILD LIMITED - 2022-05-26
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    47,399 GBP2021-05-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2022-03-01 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 69 Fremantle Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address Prospect House, 78 High Street, Hurstpierpoint, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address 5 Morie Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2009-06-29 ~ dissolved
    IIF 34 - Secretary → ME
  • 15
    icon of address 66 Thorne Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,653 GBP2024-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 31 - Director → ME
    icon of calendar 2023-10-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 40a Station Road, Upminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,481 GBP2018-03-31
    Officer
    icon of calendar 2017-01-16 ~ 2018-10-08
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2018-10-08
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address 40 A Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-03 ~ 2011-02-07
    IIF 36 - Secretary → ME
  • 3
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-28 ~ 2009-06-28
    IIF 17 - Director → ME
  • 4
    LEARNXTRA.COM LIMITED - 2007-08-31
    icon of address C/o Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-23 ~ 2011-01-21
    IIF 12 - Director → ME
    icon of calendar 2009-12-01 ~ 2011-01-21
    IIF 37 - Secretary → ME
  • 5
    LIVERUN LIMITED - 1993-12-23
    icon of address Higgison House, 381-383 City Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,725 GBP2024-01-31
    Officer
    icon of calendar 1997-01-08 ~ 2000-03-31
    IIF 26 - Director → ME
  • 6
    CONNELL HOLDINGS LIMITED - 1987-06-05
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-08 ~ 2000-03-31
    IIF 28 - Director → ME
  • 7
    IMAGINATION DESIGN & BUILD LIMITED - 2024-03-05
    icon of address 66 Thorne Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-28 ~ 2025-10-17
    IIF 25 - Director → ME
  • 8
    icon of address 56 Fulham High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,442 GBP2021-03-31
    Officer
    icon of calendar 2011-01-17 ~ 2018-09-19
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-12
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    IGNITE DESIGN INTERNATIONAL LTD - 2008-07-30
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-30 ~ 2008-07-31
    IIF 13 - Director → ME
  • 10
    WOODSEDGE LIMITED - 1993-09-24
    icon of address Higgison House, 381 - 383 City Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-07 ~ 2000-03-31
    IIF 29 - Director → ME
  • 11
    icon of address Sw15 4lb, 235 Nexus House, 235 Roehampton Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ 2018-11-01
    IIF 30 - Director → ME
  • 12
    BUTLER LUTOS SUTTON WILKINSON LIMITED - 1998-02-26
    WISHINGFAX LIMITED - 1993-12-03
    icon of address Higgison House, 381-383 City Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,005,822 GBP2024-01-31
    Officer
    icon of calendar 1993-12-09 ~ 2000-03-31
    IIF 27 - Director → ME
  • 13
    icon of address 66 Thorne Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,653 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-27 ~ 2023-08-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.