The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Geard, Stuart James
    Company Director born in May 1974
    Individual (17 offsprings)
    Officer
    2024-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Gazard, Stephen Charles
    Chief Executive Officer born in July 1976
    Individual (46 offsprings)
    Officer
    2020-07-03 ~ now
    OF - Director → CIF 0
  • 3
    BLUEPRINT ORGANISATION LIMITED
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Liquidation Corporate (3 parents, 18 offsprings)
    Person with significant control
    2019-06-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    OMW COSEC SERVICES LIMITED - 2019-04-03
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 91 offsprings)
    Officer
    2019-06-12 ~ now
    OF - Secretary → CIF 0
Ceased 27
  • 1
    Lawrence, Kevin Brian
    Company Director born in May 1964
    Individual (11 offsprings)
    Officer
    2000-11-06 ~ 2002-03-14
    OF - Director → CIF 0
    Lawrence, Kevin Brian
    Company Director
    Individual (11 offsprings)
    Officer
    2000-11-06 ~ 2002-03-14
    OF - Secretary → CIF 0
  • 2
    Grigg, Paivi Katriina
    Finance Director born in April 1956
    Individual (1 offspring)
    Officer
    2002-04-09 ~ 2009-01-31
    OF - Director → CIF 0
    Grigg, Paivi Katriina
    Finance Director
    Individual (1 offspring)
    Officer
    2002-04-09 ~ 2008-03-18
    OF - Secretary → CIF 0
  • 3
    Rosengren, Allan
    Company Director born in September 1958
    Individual (3 offsprings)
    Officer
    2008-05-06 ~ 2011-10-03
    OF - Director → CIF 0
  • 4
    Tann, Peter Laurence
    Self Employed Business Consult born in July 1946
    Individual (1 offspring)
    Officer
    2000-10-05 ~ 2007-05-24
    OF - Director → CIF 0
  • 5
    Paterson, Kenneth George
    Compliance Director born in October 1953
    Individual
    Officer
    2014-02-12 ~ 2019-09-16
    OF - Director → CIF 0
  • 6
    Dean, Mitchell
    Company Director born in October 1968
    Individual (17 offsprings)
    Officer
    2020-07-03 ~ 2024-06-30
    OF - Director → CIF 0
  • 7
    Last, Richard
    Company Director born in July 1957
    Individual (21 offsprings)
    Officer
    2000-08-11 ~ 2000-09-15
    OF - Director → CIF 0
    Last, Richard
    Director born in July 1957
    Individual (21 offsprings)
    2007-07-25 ~ 2019-06-12
    OF - Director → CIF 0
  • 8
    Stevenson, John Michael
    Director born in March 1969
    Individual (27 offsprings)
    Officer
    2005-12-01 ~ 2008-05-03
    OF - Director → CIF 0
  • 9
    Smith, Peter James
    Chartered Accountant born in July 1959
    Individual (12 offsprings)
    Officer
    2008-05-06 ~ 2022-04-01
    OF - Director → CIF 0
    Smith, Peter James
    Individual (12 offsprings)
    Officer
    2014-03-31 ~ 2019-06-12
    OF - Secretary → CIF 0
  • 10
    Whitehead, Philip
    Company Director born in June 1945
    Individual (1 offspring)
    Officer
    2002-04-09 ~ 2008-05-06
    OF - Director → CIF 0
  • 11
    Sharkey, Darren William John
    Chartered Accountant born in July 1970
    Individual (44 offsprings)
    Officer
    2019-06-12 ~ 2020-07-03
    OF - Director → CIF 0
  • 12
    Sinnett, Paul Martin
    Director born in July 1958
    Individual (5 offsprings)
    Officer
    2000-08-11 ~ 2000-09-15
    OF - Director → CIF 0
    Sinnett, Paul Martin
    Director
    Individual (5 offsprings)
    Officer
    2000-08-11 ~ 2000-09-15
    OF - Secretary → CIF 0
  • 13
    Scott Barrett, Alexander John
    Company Director born in June 1955
    Individual (9 offsprings)
    Officer
    2008-06-11 ~ 2019-06-12
    OF - Director → CIF 0
  • 14
    Leadsom, Simon Stacey
    Operations Director born in August 1958
    Individual (1 offspring)
    Officer
    2000-09-15 ~ 2002-03-14
    OF - Director → CIF 0
    Leadsom, Simon Stacey
    Operations Director
    Individual (1 offspring)
    Officer
    2000-09-15 ~ 2000-09-29
    OF - Secretary → CIF 0
  • 15
    Williams, Fay Patricia
    Company Director born in June 1951
    Individual (1 offspring)
    Officer
    2013-04-01 ~ 2017-05-02
    OF - Director → CIF 0
  • 16
    Roughead, Ann Lindsay
    Non Executive Director born in September 1962
    Individual (10 offsprings)
    Officer
    2017-09-01 ~ 2019-06-12
    OF - Director → CIF 0
  • 17
    Cracknell, Michelle Ann
    Non Executive Director born in September 1964
    Individual (13 offsprings)
    Officer
    2017-09-01 ~ 2019-06-12
    OF - Director → CIF 0
  • 18
    Hickey, David Martin James
    Executive Chairman born in July 1955
    Individual (3 offsprings)
    Officer
    2000-09-29 ~ 2012-08-30
    OF - Director → CIF 0
    Hickey, David Martin James
    Chartered Accountant
    Individual (3 offsprings)
    Officer
    2000-09-29 ~ 2000-11-06
    OF - Secretary → CIF 0
  • 19
    Ross, Mark Stuart
    Chartered Accountant born in November 1963
    Individual (10 offsprings)
    Officer
    2009-10-20 ~ 2014-03-31
    OF - Director → CIF 0
    Ross, Mark Stuart
    Chartered Accountant
    Individual (10 offsprings)
    Officer
    2008-03-18 ~ 2014-03-31
    OF - Secretary → CIF 0
  • 20
    Hamson, Nicholas Paul
    Sales & Marketing Director born in July 1960
    Individual (11 offsprings)
    Officer
    2000-09-15 ~ 2003-01-05
    OF - Director → CIF 0
  • 21
    Snowball, Andrew Malcolm Burlton
    Company Director born in September 1952
    Individual (1 offspring)
    Officer
    2008-05-06 ~ 2008-08-12
    OF - Director → CIF 0
  • 22
    Thompson, Andrew Bernard
    Managing Director born in November 1968
    Individual (13 offsprings)
    Officer
    2019-06-12 ~ 2020-06-30
    OF - Director → CIF 0
  • 23
    Gaze, Valerie Elizabeth
    Company Director born in December 1945
    Individual (2 offsprings)
    Officer
    2002-07-30 ~ 2004-12-31
    OF - Director → CIF 0
  • 24
    Streatfield, Malcolm John
    Company Director born in February 1957
    Individual (1 offspring)
    Officer
    2002-04-09 ~ 2019-09-16
    OF - Director → CIF 0
  • 25
    Goldsmith, Matthew Frazer
    Financial Adviser born in April 1967
    Individual (6 offsprings)
    Officer
    2000-09-15 ~ 2004-05-25
    OF - Director → CIF 0
  • 26
    DLA PIPER UK NOMINEES LIMITED - now
    DLA PIPER RUDNICK GRAY CARY UK NOMINEES LIMITED - 2006-09-01
    BROOMCO MANAGEMENT SERVICES LIMITED - 1997-07-29
    BROOMCO (437) LIMITED - 1991-03-12
    Fountain Precinct, Balm Green, Sheffield
    Active Corporate (3 parents, 17 offsprings)
    Officer
    2000-07-28 ~ 2000-08-11
    PE - Nominee Director → CIF 0
  • 27
    DLA PIPER UK SECRETARIAL SERVICES LIMITED - now
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    BROOMCO (436) LIMITED - 1991-03-12
    Fountain Precinct, Balm Green, Sheffield
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2000-07-28 ~ 2000-08-11
    PE - Nominee Director → CIF 0
    2000-07-28 ~ 2000-08-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

LIGHTHOUSE GROUP LIMITED

Previous names
LIGHTHOUSE GROUP PLC - 2021-02-19
BROOMCO (2256) LIMITED - 2000-08-08
Standard Industrial Classification
66190 - Activities Auxiliary To Financial Intermediation N.e.c.

Related profiles found in government register
  • LIGHTHOUSE GROUP LIMITED
    Info
    LIGHTHOUSE GROUP PLC - 2021-02-19
    BROOMCO (2256) LIMITED - 2000-08-08
    Registered number 04042743
    Senator House, 85 Queen Victoria Street, London EC4V 4AB
    Private Limited Company incorporated on 2000-07-28 (24 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-28
    CIF 0
  • LIGHTHOUSE GROUP LIMITED
    S
    Registered number 04042743
    26, Throgmorton Street, London, United Kingdom, EC2N 2AN
    Limited Company in Companies House, England
    CIF 1
  • LIGHTHOUSE GROUP LIMITED
    S
    Registered number 04042743
    Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
    Limited Company in Companies House, England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    LIGHTHOUSECORPORATE LIMITED - 2011-09-22
    LIGHTHOUSE CORPORATE BENEFITS LTD - 2005-11-01
    INVESTLIFE LIMITED - 2004-05-14
    Ernst & Young Llp, 1, More London Place, London
    Liquidation Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 2
    Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (3 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    LIGHTHOUSEXPRESS LIMITED - 2011-03-31
    BERKELEY WODEHOUSE ASSOCIATES LIMITED - 2005-11-01
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 4
    CARRWOOD MOORGATE LIMITED - 2010-12-01
    BARKER PENSIONS & INVESTMENTS LTD - 2003-10-09
    NEVILLE A. BARKER (LIFE & PENSION CONSULTANTS) LIMITED - 1998-09-25
    NEVILLE A. BARKER (CHESHIRE) LTD - 1997-07-31
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 5
    BWA (HOLDINGS) LIMITED - 2002-09-23
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 6
    C/o Teneo Restructuring Limited 156, Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 7
    LIGHTHOUSETEMPLE LIMITED - 2010-11-30
    TEMPLE FINANCIAL PLANNING LIMITED - 2005-11-01
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 8
    CARRWOOD GENERAL LIMITED - 2010-06-08
    C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 9
    CARRWOOD FREEDMAN LIMITED - 2010-05-11
    C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 10
    LIGHTHOUSEPENSIONS LIMITED - 2017-05-09
    LIGHTHOUSE WEALTH MANAGEMENT LIMITED - 2005-11-01
    BWA LINK LIMITED - 2005-05-13
    C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 11
    CARRWOOD FINANCIAL SERVICES LIMITED - 2010-12-07
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 12
    LIGHTHOUSE PROFESSIONAL LIMITED - 2013-04-04
    CARRWOOD BARKER HOLDINGS LIMITED - 2013-02-12
    1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 13
    LIGHTHOUSEGP LIMITED - 2013-02-11
    LIGHTHOUSEPERSONAL LIMITED - 2008-12-09
    LIGHTHOUSE XPRESS LTD - 2005-11-01
    LIGHTHOUSE INNOVATIVE INVESTMENT SOLUTIONS LIMITED - 2005-01-31
    DEALDESK LIMITED - 2001-01-08
    C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 14
    BRIGHTHELM BUSINESS SOLUTIONS LIMITED - 2013-02-12
    C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 15
    TEMPLE MORTGAGES LIMITED - 2013-02-07
    PEAK PRACTICE CONSULTING LIMITED - 2004-03-08
    BROOMCO (2333) LIMITED - 2000-10-19
    C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 16
    LIGHTHOUSE INDEPENDENT FINANCIAL ADVISERS LIMITED - 2005-11-01
    SEEKOFFICE LIMITED - 2000-05-26
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 17
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 18
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    CARRWOOD GENERAL LIMITED - 2010-06-08
    C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ 2016-06-30
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 2
    CARRWOOD FINANCIAL SERVICES LIMITED - 2010-12-07
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-06-30 ~ 2016-06-30
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 3
    LIGHTHOUSE ADVISORY SERVICES LIMITED - 2011-03-31
    CARRWOOD BARKER FINANCIAL PLANNING LIMITED - 2010-12-08
    CARRWOOD FINANCIAL PLANNING LIMITED - 2002-09-06
    ESTRIL SYSTEMS LIMITED - 1994-03-11
    1 More London Place, London
    Dissolved Corporate (3 parents, 18 offsprings)
    Person with significant control
    2016-06-30 ~ 2016-06-30
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 4
    LIGHTHOUSECARRWOOD LIMITED - 2021-11-02
    Walsingham House, 35 Seething Lane, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-06-30 ~ 2021-11-01
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
© 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.