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 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
    Burgess, Benjamin Michael
    Born in July 1982
    Individual (98 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Wood, Neil Anthony
    Born in December 1980
    Individual (264 offsprings)
    Officer
    icon of calendar 2024-01-24 ~ now
    OF - Director → CIF 0
  • 3
    Carter, Julia
    Born in December 1991
    Individual (90 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 4
    LIGHTSOURCE TIMON LIMITED - 2024-02-05
    icon of address1st Floor, 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Ord, Jonathan Nicholas
    Born in April 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-01-24 ~ 2025-10-01
    OF - Director → CIF 0
  • 2
    Cooper, William James
    Director born in April 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-10-05 ~ 2017-11-30
    OF - Director → CIF 0
  • 3
    Hardie, Ian David
    Finance Manager born in June 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-08-27 ~ 2022-06-20
    OF - Director → CIF 0
  • 4
    Boutonnat, Kareen Alexandra Patricia
    Director born in July 1970
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-12-05 ~ 2022-06-10
    OF - Director → CIF 0
  • 5
    Fricot, Olivier Jean Yves
    Company Director born in March 1973
    Individual
    Officer
    icon of calendar 2022-05-17 ~ 2024-01-24
    OF - Director → CIF 0
  • 6
    Mccartie, Paul
    Structured Finance Director born in March 1976
    Individual (34 offsprings)
    Officer
    icon of calendar 2015-08-27 ~ 2022-06-10
    OF - Director → CIF 0
  • 7
    Desouza, Alexandra Sian
    Company Director born in November 1978
    Individual (23 offsprings)
    Officer
    icon of calendar 2022-05-17 ~ 2024-01-24
    OF - Director → CIF 0
  • 8
    Carter, Julia Mary
    Deputy Portfolio Manager born in December 1991
    Individual (90 offsprings)
    Officer
    icon of calendar 2024-01-24 ~ 2024-08-23
    OF - Director → CIF 0
  • 9
    Arthur, Timothy
    Cfo born in June 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-08-27 ~ 2016-10-05
    OF - Director → CIF 0
  • 10
    Love, Craig John
    Company Director born in August 1973
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-05-17 ~ 2024-01-24
    OF - Director → CIF 0
parent relation
Company in focus

LYCEUM PUMBAA LIMITED

Previous name
LIGHTSOURCE PUMBAA LIMITED - 2024-02-05
Standard Industrial Classification
35110 - Production Of Electricity

Related profiles found in government register
  • LYCEUM PUMBAA LIMITED
    Info
    LIGHTSOURCE PUMBAA LIMITED - 2024-02-05
    Registered number 09751219
    icon of address1st Floor 25 King Street, Bristol BS1 4PB
    PRIVATE LIMITED COMPANY incorporated on 2015-08-27 (10 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-01
    CIF 0
  • LYCEUM PUMBAA LIMITED
    S
    Registered number 09751219
    icon of address1st Floor, 25 King Street, Bristol, United Kingdom, BS1 4PB
    Private Company Limited By Shares in Companies House, England
    CIF 1
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    LIGHTSOURCE SPV 10 LIMITED - 2024-02-05
    icon of address1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    LIGHTSOURCE SPV 105 LIMITED - 2024-02-05
    icon of address1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    LIGHTSOURCE SPV 109 LIMITED - 2024-02-05
    icon of address1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    LIGHTSOURCE SPV 123 LIMITED - 2024-02-05
    icon of address1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 5
    LIGHTSOURCE SPV 135 LIMITED - 2024-02-05
    icon of address1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 6
    LIGHTSOURCE SPV 143 LIMITED - 2024-02-05
    icon of address1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    LIGHTSOURCE SPV 160 LIMITED - 2024-02-05
    icon of address1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 8
    LIGHTSOURCE SPV 169 LIMITED - 2024-02-05
    icon of address1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 9
    LIGHTSOURCE SPV 170 LIMITED - 2024-02-05
    icon of address1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 10
    LIGHTSOURCE SPV 180 LIMITED - 2024-02-05
    icon of address1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 11
    LIGHTSOURCE SPV 20 LIMITED - 2024-02-05
    icon of address1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 12
    LIGHTSOURCE SPV 200 LIMITED - 2024-02-05
    icon of address1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 13
    LIGHTSOURCE SPV 224 LIMITED - 2024-02-05
    icon of address1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 14
    LIGHTSOURCE SPV 39 LIMITED - 2024-02-05
    icon of address1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 15
    LIGHTSOURCE SPV 40 LIMITED - 2024-02-05
    icon of address1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 16
    LIGHTSOURCE SPV 42 LIMITED - 2024-02-05
    icon of address1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 17
    LIGHTSOURCE SPV 44 LIMITED - 2024-02-05
    icon of address1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 18
    LIGHTSOURCE SPV 54 LIMITED - 2024-02-05
    icon of address1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 19
    LIGHTSOURCE SPV 74 LIMITED - 2024-02-05
    icon of address1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 20
    icon of address1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2016-12-22
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    MTS DOWNS FARM SOLAR LIMITED - 2013-10-22
    icon of address1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 2
    LIGHTSOURCE COMMERCIAL ROOFTOPS (BUYBACK) LIMITED - 2021-10-22
    LIGHTSOURCE RESIDENTIAL ROOFTOPS (SOCIAL) LIMITED - 2016-02-04
    icon of addressUk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-19 ~ 2021-10-15
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 3
    FREETRICITY COMMERCIAL JUNE LIMITED - 2021-10-21
    icon of addressUk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-19 ~ 2021-10-15
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 4
    LIGHTSOURCE MIDSCALE LIMITED - 2021-10-22
    icon of addressUk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-19 ~ 2021-10-15
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 5
    YOUR POWER NO12 LIMITED - 2021-10-21
    icon of addressUk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-19 ~ 2021-10-15
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 6
    LIGHTSOURCE RAINDROP LIMITED - 2021-10-21
    SOLUTIONS IN ENERGY LIMITED - 2016-04-05
    icon of addressUk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-19 ~ 2021-10-15
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 7
    LIGHTSOURCE RESIDENTIAL NI LIMITED - 2021-10-21
    icon of addressMurray House, 4-5 Murray Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-19 ~ 2021-10-15
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 8
    LIGHTSOURCE RESIDENTIAL ROOFTOPS (BUYBACK) LIMITED - 2021-11-02
    icon of addressUk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-19 ~ 2021-10-15
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 9
    FREE POWER FOR SCHOOLS 19 LIMITED - 2021-10-21
    icon of addressUk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-19 ~ 2021-10-15
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.