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 2
  • 1
    Torzi, Gianluigi
    Entrepreneur born in January 1979
    Individual (8 offsprings)
    Officer
    2023-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Mr Marco Mottola
    Born in May 1988
    Individual (4 offsprings)
    Person with significant control
    2024-09-03 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
Ceased 5
  • 1
    Camalo', Alfredo
    Director born in June 1978
    Individual (17 offsprings)
    Officer
    2020-03-16 ~ 2020-11-25
    OF - Director → CIF 0
    Mr Alfredo Camalo'
    Born in June 1978
    Individual (17 offsprings)
    Person with significant control
    2020-02-17 ~ 2020-12-04
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 2
    Mr Giuseppe Torzi
    Born in October 1996
    Individual (3 offsprings)
    Person with significant control
    2020-12-14 ~ 2023-01-01
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 3
    Andreella, Giancarlo
    Director born in November 1958
    Individual (4 offsprings)
    Officer
    2017-09-13 ~ 2018-05-16
    OF - Director → CIF 0
    Giancarlo Andreella
    Born in November 1958
    Individual (4 offsprings)
    Person with significant control
    2017-09-13 ~ 2017-11-01
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Torzi, Gianluigi
    Company Director born in January 1979
    Individual (8 offsprings)
    Officer
    2018-05-16 ~ 2020-06-08
    OF - Director → CIF 0
    Torzi, Gianluigi
    Entrepreneur born in January 1979
    Individual (8 offsprings)
    2023-08-18 ~ 2023-08-18
    OF - Director → CIF 0
    Mr Gianluigi Torzi
    Born in January 1979
    Individual (8 offsprings)
    Person with significant control
    2017-11-01 ~ 2020-02-17
    PE - Ownership of voting rights - 75% or moreCIF 0
    2024-09-03 ~ 2024-09-03
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Cupido, Nicola
    Director born in May 1974
    Individual (16 offsprings)
    Officer
    2020-11-25 ~ 2023-08-18
    OF - Director → CIF 0
    Mr Nicola Cupido
    Born in May 1974
    Individual (16 offsprings)
    Person with significant control
    2020-12-04 ~ 2020-12-14
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    2023-01-01 ~ 2024-09-03
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
parent relation
Company in focus

LIGHTHOUSE GROUP INVESTMENTS LIMITED

Previous name
LIGHTHOUSE GROUP INVESTMENTS UNLIMITED - 2020-02-20
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Debtors
4,695,564 GBP2023-09-30
4,695,564 GBP2022-09-30
Cash at bank and in hand
1,265,954 GBP2023-09-30
1,136,422 GBP2022-09-30
Current Assets
5,961,518 GBP2023-09-30
5,831,986 GBP2022-09-30
Creditors
Amounts falling due within one year
-5,913,076 GBP2023-09-30
-5,913,076 GBP2022-09-30
Net Current Assets/Liabilities
48,442 GBP2023-09-30
-81,090 GBP2022-09-30
Total Assets Less Current Liabilities
48,442 GBP2023-09-30
-81,090 GBP2022-09-30
Net Assets/Liabilities
48,442 GBP2023-09-30
-81,090 GBP2022-09-30
Equity
Called up share capital
200 GBP2023-09-30
200 GBP2022-09-30
Retained earnings (accumulated losses)
48,242 GBP2023-09-30
-81,290 GBP2022-09-30
Equity
48,442 GBP2023-09-30
-81,090 GBP2022-09-30
Average Number of Employees
02022-10-01 ~ 2023-09-30
12021-10-01 ~ 2022-09-30

Related profiles found in government register
  • LIGHTHOUSE GROUP INVESTMENTS LIMITED
    Info
    LIGHTHOUSE GROUP INVESTMENTS UNLIMITED - 2020-02-20
    Registered number 10960884
    85 Great Portland Street, London W1W 7LT
    Private Limited Company incorporated on 2017-09-13 (7 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-03
    CIF 0
  • LIGHT HOUSE GROUP INVESTMENT LIMITED
    S
    Registered number 10960884
    33, Bruton Place, Mayfair, Victoria Road, London, England, W1J 6NP
    Limited Company in Companies House, United Kingdom
    CIF 1
  • LIGHTHOUSE GROUP INVESTMENTS LIMITED
    S
    Registered number 10960884
    33, Bruton Place, London, England, W1J 6NP
    Private Limited Company in Companies House, United Kingdom
    CIF 2
    Private Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    CHELSEA CAPITAL GROUP LTD - 2017-10-25
    33 Bruton Place Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -307,361 GBP2019-08-31
    Person with significant control
    2019-05-29 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    7th Floor 15 Berkeley Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-05-26 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-11-26 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    GI IB LTD
    - now
    JCI IB LTD - 2020-12-06
    JCI HOLDING LTD - 2020-04-03
    JCI HOLDING PLC - 2019-08-07
    85 Great Portland Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -704,789 GBP2023-06-30
    Person with significant control
    2019-06-11 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    MUSE VENTURES LTD - 2020-05-28
    33 Bruton Place, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97,363 GBP2019-10-31
    Person with significant control
    2019-05-16 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    33 Bruton Place, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-09-20 ~ dissolved
    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
Ceased 6
  • 1
    BENESSENCE LTD - 2022-04-20
    45 Fitzroy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,000 GBP2021-07-31
    Person with significant control
    2019-05-21 ~ 2020-03-16
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    J CREDIT LTD - 2021-02-10
    JCI CREDIT LTD - 2021-02-03
    J CREDIT LTD - 2021-02-03
    JCI CREDIT LTD - 2020-12-06
    SUNSET CREDIT YIELD LTD - 2020-04-16
    EUROCONSULTANCY (RE) LIMITED - 2018-03-11
    REANLUAN LIMITED - 2011-01-25
    4385, 07136055 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    655,404 GBP2024-03-31
    Person with significant control
    2018-09-30 ~ 2019-08-07
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    SEASONS RE LTD - 2022-04-26
    GLIFE FOOD LTD - 2021-08-04
    VIRTUALBRICKS LIMITED - 2020-06-03
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -368,270 GBP2020-08-31
    Person with significant control
    2018-07-02 ~ 2019-08-29
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    EASYVIRGIN LTD - 2014-09-01
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-07-31
    Person with significant control
    2018-09-03 ~ 2018-11-30
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    TICCO LIMITED - 2012-04-11
    THE ITALIAN CAKE COMPANY LIMITED - 2008-04-04
    Unit 8 Unit 8 Globe Business Park, First Avenue, Marlow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,679,101 GBP2023-12-31
    Person with significant control
    2018-08-10 ~ 2019-07-01
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    SUNSET ENTERPRISE LTD - 2020-05-11
    SONICATEL UK LIMITED - 2017-03-30
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -4,119,940 GBP2020-09-30
    Person with significant control
    2017-11-20 ~ 2021-03-29
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - 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.