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 3
  • 1
    Storey, Nick
    Accountant born in July 1987
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    OF - Director → CIF 0
  • 2
    Morris, James Scott, Mr.
    Company Director born in December 1973
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-12-13 ~ dissolved
    OF - Director → CIF 0
  • 3
    TRUSHELFCO (NO.2137) LIMITED - 1996-03-25
    AEGIS INTERNATIONAL LIMITED - 2021-01-27
    icon of address10, Triton Street, London, England
    Active Corporate (3 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Waters, Nicholas Paul
    Company Director born in March 1968
    Individual
    Officer
    icon of calendar 2019-03-04 ~ 2020-09-21
    OF - Director → CIF 0
  • 2
    Smales, Dominic Mark
    Director born in January 1973
    Individual (16 offsprings)
    Officer
    icon of calendar 2014-02-19 ~ 2021-04-16
    OF - Director → CIF 0
    Mr Dominic Mark Smales
    Born in January 1973
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-13
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Hughes, Philip
    Director Of Business Affairs And Strategy born in March 1978
    Individual
    Officer
    icon of calendar 2014-11-12 ~ 2022-09-13
    OF - Director → CIF 0
  • 4
    Basterfield, Mary Margaret
    Director born in June 1973
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-06-13 ~ 2018-02-09
    OF - Director → CIF 0
  • 5
    Moberly, Andrew John
    Individual
    Officer
    icon of calendar 2017-11-09 ~ 2020-02-29
    OF - Secretary → CIF 0
  • 6
    Romijn, Dennis
    Company Director born in August 1974
    Individual (33 offsprings)
    Officer
    icon of calendar 2020-10-10 ~ 2023-04-05
    OF - Director → CIF 0
  • 7
    Sperrin, Nicholas Stephen
    Company Director born in September 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-10-21 ~ 2022-09-13
    OF - Director → CIF 0
  • 8
    Creighton, Mark Gordon
    Director born in October 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-06-13 ~ 2018-07-10
    OF - Director → CIF 0
  • 9
    Smales, Caroline
    Director born in March 1970
    Individual
    Officer
    icon of calendar 2014-02-19 ~ 2017-06-13
    OF - Director → CIF 0
    Mrs Caroline Smales
    Born in March 1970
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    Connelly, James Alexander Robert
    Company Director born in January 1986
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2019-03-04
    OF - Director → CIF 0
  • 11
    Iskas, Michail
    President The Story Lab Global born in July 1975
    Individual
    Officer
    icon of calendar 2017-06-13 ~ 2021-03-31
    OF - Director → CIF 0
parent relation
Company in focus

GLEAM GROUP LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
387 GBP2016-12-31
1,106 GBP2016-02-29
Debtors
Current
291,020 GBP2016-12-31
313,000 GBP2016-02-29
Cash at bank and in hand
127,900 GBP2016-12-31
Current Assets
418,920 GBP2016-12-31
313,000 GBP2016-02-29
Creditors
Current, Amounts falling due within one year
-807 GBP2016-12-31
-323,558 GBP2016-02-29
Net Current Assets/Liabilities
418,113 GBP2016-12-31
-10,558 GBP2016-02-29
Net Assets/Liabilities
418,500 GBP2016-12-31
-9,452 GBP2016-02-29
Equity
Called up share capital
400 GBP2016-12-31
400 GBP2016-02-29
Retained earnings (accumulated losses)
418,100 GBP2016-12-31
-9,852 GBP2016-02-29
Equity
418,500 GBP2016-12-31
-9,452 GBP2016-02-29
Amounts invested in assets
Non-current
387 GBP2016-12-31
1,106 GBP2016-02-29
Amounts Owed by Group Undertakings
Current
105,200 GBP2016-12-31
Other Debtors
Current
148,820 GBP2016-12-31
313,000 GBP2016-02-29
Amount of corporation tax that is recoverable
Current
37,000 GBP2016-12-31
Amounts owed to group undertakings
Current
322,752 GBP2016-02-29
Creditors
Current
807 GBP2016-12-31
323,558 GBP2016-02-29
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
40,000 shares2016-12-31
Par Value of Share
Class 1 ordinary share
02016-03-01 ~ 2016-12-31

Related profiles found in government register
  • GLEAM GROUP LIMITED
    Info
    Registered number 08901268
    icon of address1 More London Place, London SE1 2AF
    PRIVATE LIMITED COMPANY incorporated on 2014-02-19 and dissolved on 2024-10-23 (10 years 8 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-02-05
    CIF 0
  • GLEAM GROUP LIMITED
    S
    Registered number 08901268
    icon of address2nd Floor Waverley House, 7-12 Noel Street, London, England, United Kingdom, W1F 8GQ
    Private Company Limited By Shares in The Register Of Companies In The United Kingdom, England & Wales
    CIF 1
  • GLEAM GROUP LIMITED
    S
    Registered number 08901268
    icon of address2nd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address10 Triton Street, Regent's Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    157,688 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address10 Triton Street, Regent's Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,900 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    GLEAM TALENT NETWORKS LIMITED - 2012-07-16
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,043,080 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    GROUND FLOOR ENTERTAINMENT LTD - 2015-11-18
    icon of addressC/o Gleam Futures, 20 Triton Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -272,948 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of addressC/o Gleam Futures Ltd, 6th Floor, 60 Charlotte Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -38,573 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – More than 50% but less than 75%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%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.