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 5
  • 1
    Chen, Ho
    Born in December 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2020-08-27 ~ now
    OF - Director → CIF 0
  • 2
    Mr Lok Tao
    Born in June 1991
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Xu, Jun, Dr
    Born in September 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2020-08-27 ~ now
    OF - Director → CIF 0
  • 4
    Yang, Rose, Dr
    Born in February 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2020-08-27 ~ now
    OF - Director → CIF 0
    Yang, Rose, Dr
    Individual (1 offspring)
    Officer
    icon of calendar 2020-08-27 ~ now
    OF - Secretary → CIF 0
  • 5
    Wang, Ho
    Born in November 1989
    Individual (1 offspring)
    Officer
    icon of calendar 2020-08-27 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Underdown, Julie
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-03-25 ~ 2020-10-29
    OF - Secretary → CIF 0
  • 2
    Clucas-tomlinson, Sam
    Director born in March 1994
    Individual
    Officer
    icon of calendar 2015-03-25 ~ 2020-08-27
    OF - Director → CIF 0
  • 3
    Swanton, Elliot James Russell
    Director born in December 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-03-25 ~ 2020-08-27
    OF - Director → CIF 0
    Mr Elliot Swanton
    Born in December 1976
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-27
    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
  • 4
    Allen, James Anthony
    Director born in September 1986
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-03-25 ~ 2017-08-31
    OF - Director → CIF 0
    Mr James Allen
    Born in September 1986
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-27
    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
  • 5
    Zhu, Fai, Dr
    Born in June 1978
    Individual
    Officer
    icon of calendar 2020-08-27 ~ 2025-10-21
    OF - Director → CIF 0
  • 6
    Deasy, Kevin Denis
    Company Director born in March 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-08-10 ~ 2016-07-01
    OF - Director → CIF 0
    Deasy, Kevin
    Company Director born in March 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2018-11-01
    OF - Director → CIF 0
  • 7
    Winter, Stacey Louise
    Company Director born in January 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-02-27 ~ 2019-04-11
    OF - Director → CIF 0
  • 8
    Chapman, Fleur
    Comany Director born in October 1974
    Individual
    Officer
    icon of calendar 2015-12-11 ~ 2016-11-30
    OF - Director → CIF 0
    Chapman, Fleur
    Company Director born in October 1974
    Individual
    icon of calendar 2017-06-13 ~ 2019-08-01
    OF - Director → CIF 0
  • 9
    Allen, Peter
    Company Director born in December 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-11-23 ~ 2020-08-27
    OF - Director → CIF 0
parent relation
Company in focus

STORM SOFTWARE PLC

Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Turnover/Revenue
188,180,218 GBP2020-09-01 ~ 2021-08-31
21,957,892 GBP2019-09-01 ~ 2020-08-31
Cost of Sales
-107,233,622 GBP2020-09-01 ~ 2021-08-31
-23,851,331 GBP2019-09-01 ~ 2020-08-31
Gross Profit/Loss
80,946,596 GBP2020-09-01 ~ 2021-08-31
-1,893,439 GBP2019-09-01 ~ 2020-08-31
Distribution Costs
-80,512 GBP2020-09-01 ~ 2021-08-31
-1,771 GBP2019-09-01 ~ 2020-08-31
Administrative Expenses
-77,951,658 GBP2020-09-01 ~ 2021-08-31
-1,278,860 GBP2019-09-01 ~ 2020-08-31
Operating Profit/Loss
2,914,426 GBP2020-09-01 ~ 2021-08-31
-3,174,070 GBP2019-09-01 ~ 2020-08-31
Interest Payable/Similar Charges (Finance Costs)
104,857 GBP2020-09-01 ~ 2021-08-31
-126,474 GBP2019-09-01 ~ 2020-08-31
Profit/Loss on Ordinary Activities Before Tax
3,019,283 GBP2020-09-01 ~ 2021-08-31
-3,300,544 GBP2019-09-01 ~ 2020-08-31
Profit/Loss
3,019,283 GBP2020-09-01 ~ 2021-08-31
-3,300,544 GBP2019-09-01 ~ 2020-08-31
Comprehensive Income/Expense
3,019,283 GBP2020-09-01 ~ 2021-08-31
-3,300,544 GBP2019-09-01 ~ 2020-08-31
Property, Plant & Equipment
1,529,894 GBP2021-08-31
7,085 GBP2020-08-31
Fixed Assets - Investments
200,000 GBP2021-08-31
200,258 GBP2020-08-31
Fixed Assets
1,729,894 GBP2021-08-31
207,343 GBP2020-08-31
Debtors
3,009,183 GBP2021-08-31
6,194,454 GBP2020-08-31
Cash at bank and in hand
30,367,727 GBP2021-08-31
704,454 GBP2020-08-31
Current Assets
33,376,910 GBP2021-08-31
6,898,908 GBP2020-08-31
Net Current Assets/Liabilities
1,538,308 GBP2021-08-31
-1,958,424 GBP2020-08-31
Net Assets/Liabilities
3,268,202 GBP2021-08-31
-1,751,081 GBP2020-08-31
Equity
Called up share capital
7,000,000 GBP2021-08-31
5,000,000 GBP2020-08-31
5,000,000 GBP2019-08-31
Retained earnings (accumulated losses)
-3,731,798 GBP2021-08-31
-6,751,081 GBP2020-08-31
-3,450,537 GBP2019-08-31
Equity
3,268,202 GBP2021-08-31
-1,751,081 GBP2020-08-31
1,549,463 GBP2019-08-31
Profit/Loss
Retained earnings (accumulated losses)
3,019,283 GBP2020-09-01 ~ 2021-08-31
-3,300,544 GBP2019-09-01 ~ 2020-08-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
3,019,283 GBP2020-09-01 ~ 2021-08-31
-3,300,544 GBP2019-09-01 ~ 2020-08-31
Issue of Equity Instruments
Called up share capital
2,000,000 GBP2020-09-01 ~ 2021-08-31
Issue of Equity Instruments
2,000,000 GBP2020-09-01 ~ 2021-08-31
Property, Plant & Equipment - Depreciation Expense
413,717 GBP2020-09-01 ~ 2021-08-31
1,771 GBP2019-09-01 ~ 2020-08-31
Average number of employees in administration and support functions
1,1182020-09-01 ~ 2021-08-31
942019-09-01 ~ 2020-08-31
Average Number of Employees
11182020-09-01 ~ 2021-08-31
942019-09-01 ~ 2020-08-31
Audit Fees/Expenses
20,000 GBP2020-09-01 ~ 2021-08-31
8,596 GBP2019-09-01 ~ 2020-08-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
417,099 GBP2021-08-31
21,622 GBP2020-08-31
Property, Plant & Equipment - Gross Cost
1,958,148 GBP2021-08-31
21,622 GBP2020-08-31
Land and buildings
126,230 GBP2021-08-31
Tools/Equipment for furniture and fittings
1,414,819 GBP2021-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
95,049 GBP2021-08-31
14,537 GBP2020-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
428,254 GBP2021-08-31
14,537 GBP2020-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
333,205 GBP2020-09-01 ~ 2021-08-31
Motor vehicles
80,512 GBP2020-09-01 ~ 2021-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
413,717 GBP2020-09-01 ~ 2021-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
333,205 GBP2021-08-31
Property, Plant & Equipment
Land and buildings
126,230 GBP2021-08-31
Tools/Equipment for furniture and fittings
1,081,614 GBP2021-08-31
Motor vehicles
322,050 GBP2021-08-31
7,085 GBP2020-08-31
Investments in Subsidiaries
200,000 GBP2021-08-31
200,258 GBP2020-08-31
Cost valuation
200,000 GBP2021-08-31
200,258 GBP2020-08-31
Trade Debtors/Trade Receivables
808,532 GBP2021-08-31
89,043 GBP2020-08-31
Other Debtors
26,713 GBP2020-08-31
Prepayments
2,200,651 GBP2021-08-31
6,078,698 GBP2020-08-31
Debtors
Current
3,009,183 GBP2021-08-31
6,194,454 GBP2020-08-31
Cash and Cash Equivalents
30,367,727 GBP2021-08-31
704,454 GBP2020-08-31
Total Borrowings
Current, Amounts falling due within one year
2,287,226 GBP2020-08-31
Trade Creditors/Trade Payables
1,618,496 GBP2021-08-31
1,820,495 GBP2020-08-31
Taxation/Social Security Payable
1,733,652 GBP2021-08-31
557,570 GBP2020-08-31
Other Creditors
23,612,566 GBP2021-08-31
72,930 GBP2020-08-31
Par Value of Share
Class 1 ordinary share
12020-09-01 ~ 2021-08-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
7,000,000 shares2021-08-31
5,000,000 shares2020-08-31
Bank Overdrafts
Current
2,287,226 GBP2020-08-31

Related profiles found in government register
  • STORM SOFTWARE PLC
    Info
    Registered number 09509359
    icon of address18 King William Street, London EC4N 7BP
    PUBLIC LIMITED COMPANY incorporated on 2015-03-25 (10 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-18
    CIF 0
  • STORM SOFTWARE PLC
    S
    Registered number missing
    icon of addressAssociation House, St David's Bridge, Cranbrook, Kent, England, TN17 3HL
    Limited Company
    CIF 1
  • STORM SOFTWARE PLC
    S
    Registered number 09509359
    icon of address18, King William Street, London, England, EC4N 7BP
    Limited Company in Companies House, England
    CIF 2
  • STORM SOFTWARE PLC
    S
    Registered number 09509359
    icon of addressAssociation House, St. Davids Bridge, Cranbrook, England, TN17 3HL
    Public Limited Company in England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    STORM KINETICS LIMITED - 2016-04-07
    icon of address111 Buckingham Palace Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    967,059 GBP2016-11-30
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of addressAssociation House, St. Davids Bridge, Cranbrook, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 3
  • 1
    icon of address18 King William Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    574 GBP2021-04-30
    Person with significant control
    icon of calendar 2020-12-28 ~ 2021-04-12
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of addressWellington House, East End Road, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,135,919 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-10-24 ~ 2017-12-19
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address2nd Floor Berkeley Sq House, Berkeley Sq, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2020-08-30
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-06-01
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - 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.