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

Lutostanski, Matthew

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

    Resident in England

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

      IIF 1 IIF 2
    • 97, 97 Archway St, London, SW13 0AN, United Kingdom

      IIF 3
    • 97, Archway Street, London, SW13 0AN, England

      IIF 4
  • Lutostanski, Matthew
    British company director born in July 1945

    Resident in England

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

      IIF 5
  • Lutostanski, Matthew
    British dir born in July 1945

    Resident in England

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

      IIF 6
  • Lutostanski, Matthew
    British director born in July 1945

    Resident in England

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

      IIF 7
    • 76, Wodeland Avenue, Guildford, Surrey, GU2 4LB, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 13
    • Cago Cottage, Crabbswood Lane, Sway, Lymington, Hampshire, SO41 6EQ

      IIF 14
    • Cago Cottage, Crabbswood Lane, Sway Nr. Lymington, Hampshire, SO41 6EQ, England

      IIF 15
    • Cago Cottage, Crabbswood Lane, Sway Nr. Lymington, Hampshire, SO41 6EQ, England

      IIF 16
  • Lutostanski, Matthew
    British managing director born in July 1945

    Resident in England

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

      IIF 17
  • Lutostanski, Matthew
    British managing partner born in July 1945

    Resident in England

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

      IIF 18
  • Lutostanski, Matthew
    British director born in July 1945

    Resident in United Kingdom

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

      IIF 19
    • 56, Fulham High Street, London, SW6 3LQ, England

      IIF 20
  • Lutostanski, Matthew
    British

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

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

      IIF 24
  • 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
    • 5 Umbria Street, London, SW15 5DP

      IIF 27
  • Lutostanski, Sam Tadeusz
    English born in January 1986

    Resident in England

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

      IIF 28
  • Lutos, Matthew
    British director born in July 1945

    Resident in United Kingdom

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

      IIF 29
  • Lutostanski, Matthew

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

      IIF 30
    • 15, 15 St Anns Rd, London, London, SW13 9LH, England

      IIF 31
    • 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 32 IIF 33
    • Cago Cottage, Crabbswood Lane, Sway Nr. Lymington, Hampshire, SO41 6EQ, England

      IIF 34 IIF 35
    • 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 36
  • Mr Matthew Lutostanski
    British born in July 1945

    Resident in England

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

      IIF 37
    • 66, Thorne Street, London, SW13 0PR, England

      IIF 38
    • 97, Archway Street, London, SW13 0AN, England

      IIF 39
    • Nexus House, 235 Roehampton Lane, London, SW15 4LB, England

      IIF 40
  • Matthew Lutostanski
    British born in July 1945

    Resident in United Kingdom

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

      IIF 41
  • Mr Matthew Lutostanski
    British born in July 1945

    Resident in United Kingdom

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

      IIF 42
  • Mr Matthew Lutostanski
    English born in January 1986

    Resident in United Kingdom

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

      IIF 43
child relation
Offspring entities and appointments 22
  • 1
    B POSITIVE INTERNATIONAL LIMITED
    04695819
    40a Station Road, Upminster, Essex
    Dissolved Corporate (7 parents)
    Officer
    2003-03-12 ~ dissolved
    IIF 14 - Director → ME
    2011-03-23 ~ dissolved
    IIF 36 - Secretary → ME
  • 2
    BE POSITIVE CREATIVE LTD
    - now 07788602
    BEAUTY PLANET CREATIVE LTD
    - 2014-10-10 07788602
    BEAUTY PLANET RETAIL FUTURE LTD
    - 2014-09-15 07788602
    IGNITE RETAIL FUTURE LTD - 2013-04-25
    Nexus House, 235 Roehampton Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    BE POSITIVE SALON DESIGN AND BUILD LIMITED
    10564456
    40a Station Road, Upminster
    Dissolved Corporate (3 parents)
    Officer
    2017-01-16 ~ 2018-10-08
    IIF 17 - Director → ME
    Person with significant control
    2017-01-16 ~ 2018-10-08
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Right to appoint or remove directors OE
  • 4
    BEAUTY PLANET DESIGN LTD
    07562421 08743535
    40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 15 - Director → ME
    2011-03-14 ~ dissolved
    IIF 35 - Secretary → ME
  • 5
    BEAUTY PLANET FURNITURE LIMITED
    06808648
    40 A Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-02-03 ~ dissolved
    IIF 10 - Director → ME
    2009-02-03 ~ 2011-02-07
    IIF 23 - Secretary → ME
  • 6
    BEAUTY PLANET SALON CREATION LTD
    - now 08671440
    BPF SERVICING & REPAIRS LIMITED
    - 2014-12-19 08671440
    BPF SERVICING & REPAIRS LTD LIMITED
    - 2013-12-02 08671440
    40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 18 - Director → ME
  • 7
    BEAUTY PLANET SALON DESIGN LIMITED
    08743535 07562421
    40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-10-22 ~ dissolved
    IIF 16 - Director → ME
    2013-10-22 ~ dissolved
    IIF 34 - Secretary → ME
  • 8
    BEAUTY PLANET SHOP-FITTING LIMITED
    06804336
    Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-03 ~ dissolved
    IIF 13 - Director → ME
    2009-01-28 ~ 2009-06-28
    IIF 12 - Director → ME
    2009-01-28 ~ dissolved
    IIF 22 - Secretary → ME
  • 9
    BEAUTYPLANET LIMITED
    - now 05373751
    LEARNXTRA.COM LIMITED
    - 2007-08-31 05373751
    C/o Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved Corporate (6 parents)
    Officer
    2011-02-28 ~ dissolved
    IIF 6 - Director → ME
    2005-02-23 ~ 2011-01-21
    IIF 7 - Director → ME
    2011-02-28 ~ dissolved
    IIF 33 - Secretary → ME
    2009-12-01 ~ 2011-01-21
    IIF 30 - Secretary → ME
  • 10
    BUTLER LUTOS SUTTON WILKINSON GROUP LIMITED
    - now 02874795
    LIVERUN LIMITED - 1993-12-23
    Higgison House, 381-383 City Road, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    1997-01-08 ~ 2000-03-31
    IIF 24 - Director → ME
  • 11
    CONNELL, MAY & STEAVENSON LIMITED
    - now 01941732
    CONNELL HOLDINGS LIMITED - 1987-06-05
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    1997-01-08 ~ 2000-03-31
    IIF 26 - Director → ME
  • 12
    CREATION PROJECTS DESIGN & BUILD LTD
    - now 15373262
    IMAGINATION DESIGN & BUILD LIMITED
    - 2024-03-05 15373262
    66 Thorne Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-28 ~ 2025-10-17
    IIF 2 - Director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 13
    IGNITE DESIGN LIMITED
    07494701
    56 Fulham High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ 2018-09-19
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-12
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 14
    IGNITE RETAIL DESIGN INTERNATIONAL LIMITED
    - now 06653531
    IGNITE DESIGN INTERNATIONAL LTD
    - 2008-07-30 06653531
    Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (5 parents)
    Officer
    2008-07-30 ~ dissolved
    IIF 11 - Director → ME
    2008-07-30 ~ 2008-07-31
    IIF 8 - Director → ME
    2010-07-23 ~ dissolved
    IIF 32 - Secretary → ME
  • 15
    IMAGINE DESIGN & BUILD LTD
    - now 12015180
    VISION SALON DESIGN & BUILD LIMITED
    - 2022-05-26 12015180 14004530
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (3 parents)
    Officer
    2023-03-01 ~ now
    IIF 4 - Director → ME
    2022-03-01 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 16
    LEWIS BROADBENT ADVERTISING LIMITED
    - now 02831583
    WOODSEDGE LIMITED - 1993-09-24
    Higgison House, 381 - 383 City Road, London
    Dissolved Corporate (11 parents)
    Officer
    1997-01-07 ~ 2000-03-31
    IIF 27 - Director → ME
  • 17
    ORGANIC PRODUCTS LIMITED
    16279276
    69 Fremantle Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2025-08-28 ~ 2025-08-28
    IIF 1 - Director → ME
  • 18
    POSITIVE CREATIVE DESIGN LTD
    11163497
    Sw15 4lb, 235 Nexus House, 235 Roehampton Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-22 ~ 2018-11-01
    IIF 29 - Director → ME
  • 19
    RETAIL ACTIVE LIMITED
    07729159
    Prospect House, 78 High Street, Hurstpierpoint, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-04 ~ dissolved
    IIF 19 - Director → ME
  • 20
    RPM3 LIMITED
    - now 02870808
    BUTLER LUTOS SUTTON WILKINSON LIMITED
    - 1998-02-26 02870808
    WISHINGFAX LIMITED - 1993-12-03
    Higgison House, 381-383 City Road, London
    Active Corporate (13 parents)
    Officer
    1993-12-09 ~ 2000-03-31
    IIF 25 - Director → ME
  • 21
    SARDINIA SPORT CLUB TOURS LIMITED
    06946788
    5 Morie Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-06-29 ~ dissolved
    IIF 9 - Director → ME
    2009-06-29 ~ dissolved
    IIF 21 - Secretary → ME
  • 22
    VISION DESIGN & BUILD LIMITED
    14004530 12015180
    66 Thorne Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-10-14 ~ now
    IIF 3 - Director → ME
    2023-04-01 ~ 2025-07-01
    IIF 28 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    2022-03-27 ~ 2023-08-01
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.