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 2
  • 1
    Mr Marco Mottola
    Born in May 1988
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    PE - Has significant influence or 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 - 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
  • 2
    Torzi, Gianluigi, Mr.
    Born in January 1979
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Mr Giuseppe Torzi
    Born in October 1996
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2020-12-14 ~ 2023-01-01
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 2
    Andreella, Giancarlo
    Director born in November 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-09-13 ~ 2018-05-16
    OF - Director → CIF 0
    Giancarlo Andreella
    Born in November 1958
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-09-13 ~ 2017-11-01
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Cupido, Nicola
    Director born in May 1974
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-11-25 ~ 2023-08-18
    OF - Director → CIF 0
    Mr Nicola Cupido
    Born in May 1974
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2020-12-04 ~ 2020-12-14
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    icon of calendar 2023-01-01 ~ 2024-09-03
    PE - Ownership of shares – 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 - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 4
    Camalo', Alfredo
    Director born in June 1978
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-03-16 ~ 2020-11-25
    OF - Director → CIF 0
    Mr Alfredo Camalo'
    Born in June 1978
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2020-02-17 ~ 2020-12-04
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 5
    Torzi, Gianluigi
    Company Director born in January 1979
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-05-16 ~ 2020-06-08
    OF - Director → CIF 0
    Torzi, Gianluigi
    Entrepreneur born in January 1979
    Individual (8 offsprings)
    icon of calendar 2023-08-18 ~ 2023-08-18
    OF - Director → CIF 0
    Mr Gianluigi Torzi
    Born in January 1979
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2017-11-01 ~ 2020-02-17
    PE - Ownership of voting rights - 75% or moreCIF 0
    icon of calendar 2024-09-03 ~ 2024-09-03
    PE - Ownership of shares – 75% or moreCIF 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
Current Assets
5,860,288 GBP2024-09-30
5,961,518 GBP2023-09-30
Total assets
5,860,288 GBP2024-09-30
5,961,518 GBP2023-09-30
Equity
48,442 GBP2024-09-30
48,442 GBP2023-09-30
Creditors
Amounts falling due within one year
5,811,846 GBP2024-09-30
5,913,076 GBP2023-09-30
Total liabilities
5,860,288 GBP2024-09-30
5,961,518 GBP2023-09-30
Average Number of Employees
02023-10-01 ~ 2024-09-30
02022-10-01 ~ 2023-09-30

Related profiles found in government register
  • LIGHTHOUSE GROUP INVESTMENTS LIMITED
    Info
    LIGHTHOUSE GROUP INVESTMENTS UNLIMITED - 2020-02-20
    Registered number 10960884
    icon of address85 Great Portland Street, London W1W 7LT
    PRIVATE LIMITED COMPANY incorporated on 2017-09-13 (8 years 4 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
    icon of address33, 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
    icon of address33, 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
    icon of address33 Bruton Place Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -307,361 GBP2019-08-31
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address7th Floor 15 Berkeley Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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 PLC - 2019-08-07
    JCI HOLDING LTD - 2020-04-03
    icon of address85 Great Portland Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -704,789 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    MUSE VENTURES LTD - 2020-05-28
    icon of address33 Bruton Place, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97,363 GBP2019-10-31
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address33 Bruton Place, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    BENESSENCE LTD - 2022-04-20
    icon of address45 Fitzroy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,000 GBP2021-07-31
    Person with significant control
    icon of calendar 2019-05-21 ~ 2020-03-16
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    JCI CREDIT LTD - 2020-12-06
    EUROCONSULTANCY (RE) LIMITED - 2018-03-11
    REANLUAN LIMITED - 2011-01-25
    JCI CREDIT LTD - 2021-02-03
    SUNSET CREDIT YIELD LTD - 2020-04-16
    J CREDIT LTD - 2021-02-10
    J CREDIT LTD - 2021-02-03
    icon of address85 Great Portland Street, London, Greater London
    Active Corporate (2 parents)
    Equity (Company account)
    655,404 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-30 ~ 2019-08-07
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    VIRTUALBRICKS LIMITED - 2020-06-03
    GLIFE FOOD LTD - 2021-08-04
    SEASONS RE LTD - 2022-04-26
    icon of addressCraftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -368,270 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-07-02 ~ 2019-08-29
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    EASYVIRGIN LTD - 2014-09-01
    icon of addressC/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
    icon of calendar 2018-09-03 ~ 2018-11-30
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 5
    TICCO LIMITED - 2012-04-11
    THE ITALIAN CAKE COMPANY LIMITED - 2008-04-04
    icon of addressUnit 8 Unit 8 Globe Business Park, First Avenue, Marlow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,689,944 GBP2024-12-31
    Person with significant control
    icon of calendar 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
    icon of addressC/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
    icon of calendar 2017-11-20 ~ 2021-03-29
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.