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
    Granat, Peter Wruble
    Director born in April 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    OF - Director → CIF 0
  • 2
    Elson, Matthew Paul
    Ceo born in October 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    OF - Director → CIF 0
  • 3
    SHE SOFTWARE GROUP LIMITED - 2021-11-02
    MPE INVESTMENTS LIMITED - 2018-03-28
    icon of address316a, Beulah Hill, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    366,911 GBP2017-03-31
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Didier, Edouard Robert Marie
    Director born in June 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-05-16 ~ 2023-08-08
    OF - Director → CIF 0
  • 2
    Jiang, Wesley
    Director born in March 1993
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-05-16 ~ 2023-08-08
    OF - Director → CIF 0
  • 3
    Adams, Arlene
    Director born in December 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-05-17 ~ 2020-05-31
    OF - Director → CIF 0
  • 4
    Lloyd, Christopher Bassell
    Engineer born in December 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-01-02 ~ 2021-07-14
    OF - Director → CIF 0
    Christopher Bassell Lloyd
    Born in December 1980
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2019-01-02 ~ 2021-07-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Alty, Henry John Alexander
    Investor born in July 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2019-03-18 ~ 2021-07-14
    OF - Director → CIF 0
  • 6
    Dumbleton, Robert Holt
    Video Consultant born in November 1983
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-01-02 ~ 2021-07-14
    OF - Director → CIF 0
    Robert Holt Dumbleton
    Born in November 1983
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2019-01-02 ~ 2019-01-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Henkenmeier, Stephen
    Director born in October 1969
    Individual (27 offsprings)
    Officer
    icon of calendar 2023-05-16 ~ 2023-08-08
    OF - Director → CIF 0
  • 8
    Jones, Kathryn Mary
    Company Secretary/Director born in December 1957
    Individual
    Officer
    icon of calendar 2021-07-14 ~ 2021-07-14
    OF - Director → CIF 0
    Jones, Kathryn
    Individual
    Officer
    icon of calendar 2021-07-14 ~ 2023-05-16
    OF - Secretary → CIF 0
  • 9
    icon of addressOctagon Point, 5 Cheapside, London, England
    Active Corporate (16 parents, 14 offsprings)
    Person with significant control
    2019-10-17 ~ 2021-07-14
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 10
    icon of addressSuite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (13 parents, 487 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-09-24 ~ 2023-05-16
    PE - Secretary → CIF 0
parent relation
Company in focus

STORYSHARE HOLDINGS LIMITED

Standard Industrial Classification
59112 - Video Production Activities
62012 - Business And Domestic Software Development
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
16,135 GBP2021-03-31
800 GBP2020-01-31
Debtors
1,880,110 GBP2021-03-31
1,886,158 GBP2020-01-31
Net Current Assets/Liabilities
1,857,356 GBP2021-03-31
1,884,658 GBP2020-01-31
Total Assets Less Current Liabilities
1,873,491 GBP2021-03-31
1,885,458 GBP2020-01-31
Equity
Called up share capital
1,701 GBP2021-03-31
1,701 GBP2020-01-31
0 GBP2019-01-01
Share premium
2,148,299 GBP2021-03-31
2,148,299 GBP2020-01-31
0 GBP2019-01-01
Retained earnings (accumulated losses)
-276,509 GBP2021-03-31
-264,542 GBP2020-01-31
0 GBP2019-01-01
Equity
1,873,491 GBP2021-03-31
1,885,458 GBP2020-01-31
0 GBP2019-01-01
Profit/Loss
Retained earnings (accumulated losses)
-11,967 GBP2020-02-01 ~ 2021-03-31
-264,542 GBP2019-01-02 ~ 2020-01-31
Profit/Loss
-11,967 GBP2020-02-01 ~ 2021-03-31
-264,542 GBP2019-01-02 ~ 2020-01-31
Issue of Equity Instruments
Called up share capital
1,701 GBP2019-01-02 ~ 2020-01-31
Issue of Equity Instruments
2,150,000 GBP2019-01-02 ~ 2020-01-31
Average Number of Employees
32020-02-01 ~ 2021-03-31
32019-01-02 ~ 2020-01-31
Investments in group undertakings and participating interests
16,135 GBP2021-03-31
800 GBP2020-01-31
Amounts Owed By Related Parties
1,880,110 GBP2021-03-31
Current
1,886,158 GBP2020-01-31
Other Creditors
Current
22,754 GBP2021-03-31
1,500 GBP2020-01-31
Equity
Called up share capital
800 GBP2021-03-31
800 GBP2020-01-31

Related profiles found in government register
  • STORYSHARE HOLDINGS LIMITED
    Info
    Registered number 11746637
    icon of addressWework The Monument, 51 Eastcheap, London EC3M 1DT
    PRIVATE LIMITED COMPANY incorporated on 2019-01-02 and dissolved on 2024-05-28 (5 years 4 months). The company status is Dissolved.
    CIF 0
  • STORYSHARE HOLDINGS LIMITED
    S
    Registered number 11746637
    icon of addressWework, The Monument, 51 Eastcheap, London, United Kingdom, EC3M 1DT
    Limited in Register Of Companies, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • 27PARTNERS LTD - 2019-07-11
    icon of addressWework The Monument, 51 Eastcheap, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,678,678 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.