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
    Joy, Andrew Robert
    Born in May 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Story, Norman Frederick
    Born in October 1956
    Individual (13 offsprings)
    Officer
    icon of calendar 2000-06-12 ~ now
    OF - Director → CIF 0
  • 3
    Gass, Roger Neil
    Individual (42 offsprings)
    Officer
    icon of calendar 2006-04-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Story, John Frederick
    Born in August 1986
    Individual (33 offsprings)
    Officer
    icon of calendar 2022-06-06 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressUnit 4, Marconi Road, Burgh Road Industrial Estate, Carlisle, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    0.01 GBP2018-02-18
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 29
  • 1
    Grant, Alistair Laurie
    Construction Director born in December 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2013-09-26 ~ 2017-05-23
    OF - Director → CIF 0
  • 2
    Pearson, Ian
    Engineer born in May 1960
    Individual
    Officer
    icon of calendar 1999-02-03 ~ 2000-06-12
    OF - Director → CIF 0
    Pearson, Ian
    Engineer
    Individual
    Officer
    icon of calendar 1999-02-03 ~ 2000-06-12
    OF - Secretary → CIF 0
  • 3
    Sanderson, David
    Director born in August 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2013-06-28
    OF - Director → CIF 0
  • 4
    Mcnicholas, Barry
    Company Director born in August 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 5
    Tindal, Adrian Simpson
    Engineer born in March 1967
    Individual
    Officer
    icon of calendar 1999-02-03 ~ 2000-06-12
    OF - Director → CIF 0
  • 6
    Middlemore, John
    Engineer born in March 1946
    Individual
    Officer
    icon of calendar 1999-02-03 ~ 2000-06-12
    OF - Director → CIF 0
  • 7
    Mr Norman Frederick Story
    Born in October 1956
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-19
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    Latham, John
    Managing Director born in February 1957
    Individual
    Officer
    icon of calendar 2003-09-01 ~ 2004-02-18
    OF - Director → CIF 0
  • 9
    Benson, Sharon Catherine Jean
    Hr Director born in November 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-05-10 ~ 2014-07-31
    OF - Director → CIF 0
  • 10
    Middlemore, Raymond
    Engineer born in September 1947
    Individual
    Officer
    icon of calendar 1999-02-03 ~ 2000-06-12
    OF - Director → CIF 0
  • 11
    Story, John Frederick
    Accountant born in August 1986
    Individual (33 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2020-11-30
    OF - Director → CIF 0
  • 12
    Macarthur, John, Mister
    Rail Director born in August 1967
    Individual
    Officer
    icon of calendar 2016-04-01 ~ 2018-03-31
    OF - Director → CIF 0
  • 13
    Jarvis, George Harry
    Engineer born in September 1954
    Individual
    Officer
    icon of calendar 1999-02-03 ~ 2000-06-12
    OF - Director → CIF 0
  • 14
    Johnson, Alan
    Engineer born in June 1956
    Individual
    Officer
    icon of calendar 1999-02-03 ~ 2000-06-12
    OF - Director → CIF 0
  • 15
    Hetherington, Robert Keith
    Engineer born in November 1953
    Individual
    Officer
    icon of calendar 1999-02-03 ~ 2000-06-12
    OF - Director → CIF 0
  • 16
    Butterworth, Jason Lee
    Chief Executive born in September 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-11-14 ~ 2023-03-31
    OF - Director → CIF 0
    Butterworth, Jason Lee
    Director born in September 1967
    Individual (6 offsprings)
    icon of calendar 2023-05-01 ~ 2024-02-19
    OF - Director → CIF 0
  • 17
    Mcmillan, Patrick
    Engineer born in January 1955
    Individual
    Officer
    icon of calendar 1999-02-03 ~ 2000-06-12
    OF - Director → CIF 0
  • 18
    Downie, Brian Alan
    Engineer born in November 1958
    Individual
    Officer
    icon of calendar 1999-02-03 ~ 2000-06-12
    OF - Director → CIF 0
  • 19
    Sewell, Ian James
    Managing Director born in August 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-04-01 ~ 2011-07-20
    OF - Director → CIF 0
    Sewell, Ian James
    Company Secretary
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-06-12 ~ 2006-04-01
    OF - Secretary → CIF 0
  • 20
    Pownall, Lindsey Jane
    Consultant born in January 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-01 ~ 2022-09-30
    OF - Director → CIF 0
  • 21
    Purdham, Ian Douglass
    Rail Director born in December 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-07 ~ 2018-03-31
    OF - Director → CIF 0
  • 22
    Dixon, Robert
    Engineer born in May 1944
    Individual
    Officer
    icon of calendar 1999-02-03 ~ 1999-04-01
    OF - Director → CIF 0
  • 23
    Halliday, Michael Stuart
    Civil Engineer born in January 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-06-17 ~ 2015-09-25
    OF - Director → CIF 0
  • 24
    Cook, Anthony
    Plant And Transport Director born in November 1961
    Individual
    Officer
    icon of calendar 2013-09-26 ~ 2018-03-31
    OF - Director → CIF 0
  • 25
    Stybelski, Peter Stefan
    Director born in October 1952
    Individual
    Officer
    icon of calendar 2012-10-01 ~ 2015-03-31
    OF - Director → CIF 0
  • 26
    Errington, Steven
    Director born in July 1969
    Individual (24 offsprings)
    Officer
    icon of calendar 2012-08-06 ~ 2013-02-04
    OF - Director → CIF 0
  • 27
    Ford, Nigel Derek George
    Financial Director born in September 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2013-02-04 ~ 2014-03-27
    OF - Director → CIF 0
  • 28
    icon of addressVictoria House, 64 Paul Street, London
    Corporate (1 offspring)
    Officer
    1999-02-03 ~ 1999-02-03
    PE - Nominee Director → CIF 0
    1999-02-03 ~ 1999-02-03
    PE - Nominee Secretary → CIF 0
  • 29
    icon of addressVictoria House, 64 Paul Street, London
    Corporate
    Officer
    1999-02-03 ~ 1999-02-03
    PE - Nominee Director → CIF 0
parent relation
Company in focus

STORY CONTRACTING LIMITED

Previous names
STORY RAIL LIMITED - 2012-02-01
STORY POINT ON TRACKWORK LIMITED - 2001-11-23
POINT ON TRACKWORK LIMITED - 2000-06-23
Standard Industrial Classification
41201 - Construction Of Commercial Buildings
42120 - Construction Of Railways And Underground Railways

Related profiles found in government register
  • STORY CONTRACTING LIMITED
    Info
    STORY RAIL LIMITED - 2012-02-01
    STORY POINT ON TRACKWORK LIMITED - 2012-02-01
    POINT ON TRACKWORK LIMITED - 2012-02-01
    Registered number 03709861
    icon of addressBurgh Road Industrial Estate, Carlisle, Cumbria CA2 7NA
    PRIVATE LIMITED COMPANY incorporated on 1999-02-03 (26 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-03
    CIF 0
  • STORY CONTRACTING LIMITED
    S
    Registered number 03709861
    icon of addressBurgh Road Industrial Estate, Carlisle, Carlisle, Cumbria, United Kingdom, CA2 7NA
    Limited Company in England And Wales, England
    CIF 1
  • STORY CONTRACTING LIMITED
    S
    Registered number 03709861
    icon of addressBurgh Road Industrial Estate, Carlisle, Cumbria, United Kingdom, CA2 7NA
    Limited By Shares in Companies House, Cardiff, Uk, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressC/o Story Contracting Limited Marconi Road, Burgh Road Industrial Estate, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-24 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressC/o Story Contracting Limited Marconi Road, Burgh Road Industrial Estate, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressC/o Story Contracting Limited Marconi Road, Burgh Road Industrial Estate, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressC/o Story Contracting Limited Marconi Road, Burgh Road Industrial Estate, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    STORY CARLISLE LIMITED - 2014-04-25
    STORY HOMES LIMITED - 2012-07-09
    icon of addressBurgh Road Industrial Estate, Marconi Road, Carlisle, Cumbria
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressBurgh Road Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressC/o Story Contracting Limited, Burgh Road Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    CIF 5 - Ownership of shares – More than 50% but less than 75%OE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of addressBurgh Road Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    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
  • 9
    STORY CONSTRUCTION (NORTH EAST) LIMITED - 2011-11-02
    STORY CONTRACTING LIMITED - 2012-02-01
    icon of addressMarconi Road, Burgh Road Industrial Estate, Carlisle, Cumbria
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of addressC/o Story Contracting Limited Marconi Road, Burgh Road Industrial Estate, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-01-05 ~ 2020-12-01
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 2
    icon of addressUnit 4 Burgh Road Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-22
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    STORY HOLDINGS LIMITED - 2015-11-16
    REIVER HOMES LIMITED - 2020-10-05
    icon of addressBurgh Road Industrial Estate, Marconi Road, Carlisle
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    CIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2022-10-14 ~ 2023-04-01
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    STORY FUTURE ENERGY LIMITED - 2023-12-08
    STORY ABC LIMITED - 2022-08-05
    icon of addressBurgh Road Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2022-05-04 ~ 2022-08-05
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    STORY CONSTRUCTION GROUP LIMITED - 2014-04-24
    icon of addressBurgh Road Industrial Estate, Marconi Road, Carlisle
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    CIF 15 - Ownership of shares – 75% or more OE

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.