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 7
  • 1
    Jayson Alexander Kuti
    Born in August 1973
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Conrad, Courtney Michelle
    Born in August 1976
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-07-20 ~ now
    OF - Director → CIF 0
    Courtney Michelle Conrad
    Born in August 1976
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 3
    Konnesky, Jeffery William
    Born in April 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-07-20 ~ now
    OF - Director → CIF 0
  • 4
    Berger, Bradley Scott
    Born in August 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-07-20 ~ now
    OF - Director → CIF 0
  • 5
    Hickey, Liam
    Born in May 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-07-20 ~ now
    OF - Director → CIF 0
  • 6
    Shepherd, Brett Edward
    Born in January 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-09-18 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressWestminser House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    742,252 GBP2024-08-31
    Officer
    icon of calendar 2020-11-12 ~ now
    OF - Secretary → CIF 0
Ceased 17
  • 1
    Axam, David Jonathan
    Chief Executive Office born in March 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-03-22 ~ 2022-04-08
    OF - Director → CIF 0
  • 2
    King, Joanne Claire
    Chief Customer Office born in August 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-03-22 ~ 2022-06-27
    OF - Director → CIF 0
  • 3
    Stepanenko, Svetlana
    Director born in April 1977
    Individual
    Officer
    icon of calendar 2023-03-24 ~ 2023-03-28
    OF - Director → CIF 0
  • 4
    Coward, Jason Victor
    Director born in February 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ 2023-03-27
    OF - Director → CIF 0
  • 5
    Haines, Steven Paul
    Chief Executive Office born in December 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-22 ~ 2022-06-14
    OF - Director → CIF 0
  • 6
    Dorasamy, Mike Allan Jean-noel
    Director born in June 1967
    Individual
    Officer
    icon of calendar 2023-03-24 ~ 2023-03-28
    OF - Director → CIF 0
  • 7
    Steventon-barnes, Jeremy William Raymond
    Chief Technical Officer born in May 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-22 ~ 2022-06-27
    OF - Director → CIF 0
  • 8
    Bell, Graham Robert
    Company Director born in September 1961
    Individual (39 offsprings)
    Officer
    icon of calendar 2020-11-12 ~ 2023-07-20
    OF - Director → CIF 0
  • 9
    Berger, Bradley
    Non-Executive Director born in August 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-03-22 ~ 2023-04-28
    OF - Director → CIF 0
  • 10
    Sykes, Henry Hugo Humphrey
    Company Director born in March 1991
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-02-09 ~ 2023-07-20
    OF - Director → CIF 0
    Henry Hugo Humphrey Sykes
    Born in March 1991
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2021-11-26 ~ 2023-07-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 11
    Hickey, Liam
    Director born in May 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-01-20 ~ 2023-03-27
    OF - Director → CIF 0
  • 12
    Henry, Jonathan Stephen
    Company Director born in June 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-07-10 ~ 2024-01-23
    OF - Director → CIF 0
  • 13
    Sykes, Henry Daniel
    Company Director born in May 1956
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-26
    OF - Director → CIF 0
    Henry Daniel Sykes
    Born in May 1956
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2021-11-26 ~ 2023-07-06
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 14
    Shepherd, Brett Edward
    Director born in January 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ 2023-03-27
    OF - Director → CIF 0
  • 15
    MGMT LTD - 2020-04-02
    GB & HHH COMPANY LTD - 2020-05-12
    MGMT TELECOMS LTD - 2020-06-18
    GB & HHH COMPANY LTD - 2020-03-20
    icon of addressWestminster House, Westminster Road, Macclesfield, Cheshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -8,227,953 GBP2024-12-31
    Person with significant control
    2021-02-10 ~ 2021-11-26
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    STOCK SQUARE LTD - now
    LSA1 LTD - 2020-05-27
    icon of addressWestminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -149 GBP2022-03-31
    Person with significant control
    2020-11-12 ~ 2021-02-10
    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
  • 17
    icon of address16, Rue Jean L'aveugle, Luxembourg City, Luxembourg
    Corporate
    Person with significant control
    2021-11-26 ~ 2023-07-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

LIGHTSPEED FIBRE HOLDINGS LTD

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
Other
13,875 GBP2024-12-31
16,125 GBP2023-12-31
Fixed Assets - Investments
100 GBP2024-12-31
100 GBP2023-12-31
Fixed Assets
13,975 GBP2024-12-31
16,225 GBP2023-12-31
Debtors
147,506,694 GBP2024-12-31
94,743,829 GBP2023-12-31
Cash at bank and in hand
1,541,363 GBP2024-12-31
288,242 GBP2023-12-31
Current Assets
149,048,057 GBP2024-12-31
95,032,071 GBP2023-12-31
Net Current Assets/Liabilities
146,887,018 GBP2024-12-31
93,308,350 GBP2023-12-31
Total Assets Less Current Liabilities
146,900,993 GBP2024-12-31
93,324,575 GBP2023-12-31
Net Assets/Liabilities
-14,390,070 GBP2024-12-31
-10,219,786 GBP2023-12-31
Equity
Called up share capital
234 GBP2024-12-31
234 GBP2023-12-31
233 GBP2022-12-31
Retained earnings (accumulated losses)
-14,390,304 GBP2024-12-31
-10,220,020 GBP2023-12-31
-6,629,988 GBP2022-12-31
Equity
-14,390,070 GBP2024-12-31
-10,219,786 GBP2023-12-31
Profit/Loss
-4,170,284 GBP2024-01-01 ~ 2024-12-31
-3,590,032 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
1 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
1 GBP2023-01-01 ~ 2023-12-31
Cash and Cash Equivalents
15,482,771 GBP2022-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Wages/Salaries
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
100 GBP2024-12-31
100 GBP2023-12-31
Finished Goods/Goods for Resale
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
2,524,415 GBP2024-12-31
1,871,881 GBP2023-12-31
Prepayments/Accrued Income
Current
116,459 GBP2024-12-31
135,598 GBP2023-12-31
Other Remaining Borrowings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
2,161,039 GBP2024-12-31
1,723,721 GBP2023-12-31
Other Remaining Borrowings
Non-current
140,004,000 GBP2024-12-31
94,979,000 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2023-12-31
Interest Payable/Similar Charges (Finance Costs)
12,725,693 GBP2024-01-01 ~ 2024-12-31
4,960,143 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • LIGHTSPEED FIBRE HOLDINGS LTD
    Info
    Registered number 13013369
    icon of addressOffice 2b, Westpoint, Lynch Wood, Peterborough PE2 6FZ
    PRIVATE LIMITED COMPANY incorporated on 2020-11-12 (5 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-16
    CIF 0
  • LIGHTSPEED FIBRE HOLDINGS LTD
    S
    Registered number 13013369
    icon of addressOffice 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ
    Limited Company in Companies House, England
    CIF 1
  • LIGHTSPEED FIBRE HOLDINGS LTD
    S
    Registered number 13013369
    icon of addressWestminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom, SK10 1BX
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressOffice 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    -2,566,059 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2021-10-28 ~ 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 4
  • 1
    icon of addressOffice 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -27,326,402 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-11-05
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    LIGHTSPEED CONSTRUCTION LTD - 2022-08-03
    icon of addressOffice 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    179,437 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-11-05
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    MGMT LTD - 2020-10-03
    MGMT LTD - 2020-03-20
    LIGHTSPEED CONSTRUCTION LTD - 2020-04-02
    SOLAR INVESTING LIMITED - 2018-06-25
    icon of addressOffice 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -46,967,915 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-11-05
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    LIGHTSPEED FIBRE NETWORKS 1 LTD - 2020-05-30
    LIGHTSPEED SERVICES LTD - 2021-02-25
    LIGHTSPEED CONSTRUCTION LTD - 2020-05-14
    icon of addressWestminster 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
    icon of calendar 2020-11-12 ~ 2021-02-10
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more 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.