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 5
  • 1
    Bell, Graham Robert
    Company Director born in September 1961
    Individual (39 offsprings)
    Officer
    2020-05-06 ~ dissolved
    OF - Director → CIF 0
  • 2
    Mr Simon Craig Treweek
    Born in October 1970
    Individual (2 offsprings)
    Person with significant control
    2022-03-22 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Sykes, Henry Daniel
    Director born in May 1956
    Individual (8 offsprings)
    Officer
    2022-02-14 ~ dissolved
    OF - Director → CIF 0
  • 4
    Deryck Shepherd
    Born in December 1973
    Individual (6 offsprings)
    Person with significant control
    2022-03-22 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    MGMT TELECOMS LTD - 2020-06-18
    GB & HHH COMPANY LTD - 2020-05-12
    MGMT LTD - 2020-04-02
    GB & HHH COMPANY LTD - 2020-03-20
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,189,829 GBP2023-12-31
    Person with significant control
    2020-05-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 3
  • 1
    Sykes, Henry Hugo Humphrey
    Company Director born in March 1991
    Individual (20 offsprings)
    Officer
    2020-06-24 ~ 2021-03-09
    OF - Director → CIF 0
  • 2
    Ritchie, Andrew Brown
    Director born in January 1966
    Individual (2 offsprings)
    Officer
    2020-07-06 ~ 2020-08-20
    OF - Director → CIF 0
  • 3
    Sykes, Henry Daniel
    Company Director born in May 1956
    Individual (8 offsprings)
    Officer
    2021-03-09 ~ 2021-04-26
    OF - Director → CIF 0
parent relation
Company in focus

STOCK SQUARE LTD

Previous names
LIGHTSPEED GROUP LTD - 2021-02-25
LSA1 LTD - 2020-05-27
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
100 GBP2020-12-31
Fixed Assets
100 GBP2020-12-31
Debtors
4 GBP2022-03-31
1,473,320 GBP2020-12-31
Cash at bank and in hand
986,382 GBP2020-12-31
Current Assets
4 GBP2022-03-31
2,459,702 GBP2020-12-31
Creditors
-149 GBP2022-03-31
-4,000 GBP2020-12-31
Net Current Assets/Liabilities
-145 GBP2022-03-31
2,455,702 GBP2020-12-31
Total Assets Less Current Liabilities
-145 GBP2022-03-31
2,455,802 GBP2020-12-31
Net Assets/Liabilities
-145 GBP2022-03-31
455,702 GBP2020-12-31
Equity
Called up share capital
4 GBP2022-03-31
86,312 GBP2020-12-31
Share premium
414,028 GBP2020-12-31
Retained earnings (accumulated losses)
-149 GBP2022-03-31
-44,638 GBP2020-12-31
Average Number of Employees
22021-01-01 ~ 2022-03-31
22020-05-06 ~ 2020-12-31

Related profiles found in government register
  • STOCK SQUARE LTD
    Info
    LIGHTSPEED GROUP LTD - 2021-02-25
    LSA1 LTD - 2020-05-27
    Registered number 12588667
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire SK10 1BX
    Private Limited Company incorporated on 2020-05-06 and dissolved on 2022-07-05 (2 years 1 month). The company status is Dissolved.
    CIF 0
  • STOCK SQUARE LTD
    S
    Registered number 12588667
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, England, SK10 1BX
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 1
  • LIGHTSPEED GROUP LTD
    S
    Registered number 12588667
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom, SK10 1BX
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • LIGHTSPEED SERVICES LTD - 2021-02-25
    LIGHTSPEED FIBRE NETWORKS 1 LTD - 2020-05-30
    LIGHTSPEED CONSTRUCTION LTD - 2020-05-14
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54 GBP2021-10-31
    Person with significant control
    2021-02-10 ~ dissolved
    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 6
  • 1
    Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -20,224,933 GBP2023-12-31
    Person with significant control
    2020-05-26 ~ 2020-11-12
    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
  • 2
    LIGHTSPEED CONSTRUCTION LTD - 2022-08-03
    Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    130,082 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2020-10-07 ~ 2020-11-12
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -10,219,786 GBP2023-12-31
    Person with significant control
    2020-11-12 ~ 2021-02-10
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 4
    MGMT LTD - 2020-10-03
    LIGHTSPEED CONSTRUCTION LTD - 2020-04-02
    MGMT LTD - 2020-03-20
    SOLAR INVESTING LIMITED - 2018-06-25
    Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -25,053,691 GBP2023-12-31
    Person with significant control
    2020-05-26 ~ 2020-11-12
    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
  • 5
    MGMT LTD
    - now
    LIGHTSPEED NETWORKS LTD - 2020-10-03
    LIGHTSPEED WHOLESALE LTD - 2020-03-25
    LIGHTSPEED NETWORKS LTD - 2020-03-23
    LIGHTSPEED WHOLESALE LTD - 2020-03-20
    SOLAR ENERGY INVESTMENTS LIMITED - 2020-03-20
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Person with significant control
    2020-05-26 ~ 2020-06-19
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 6
    LIGHTSPEED SERVICES LTD - 2021-02-25
    LIGHTSPEED FIBRE NETWORKS 1 LTD - 2020-05-30
    LIGHTSPEED CONSTRUCTION LTD - 2020-05-14
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54 GBP2021-10-31
    Person with significant control
    2020-05-29 ~ 2020-11-12
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - 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.