The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Story, Michael James

    Related profiles found in government register
  • Story, Michael James
    Scottish marketing director born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stramash Social Enterprise, Quarrywood, Elgin, IV30 8XJ, Scotland

      IIF 1
  • Story, Michael James
    Scottish tourism born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Achnadrish House, By Dervaig, Isle Of Mill, PA75 6PY, Scotland

      IIF 2
  • Story, Michael James
    British hotelier born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Achnadrish House, Dervaig, Isle Of Mull, Argyll, PA756QF, Scotland

      IIF 3
  • Story, Michael James
    British tourism born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • An Roth Community Enterprise Centre, Craignure, Isle Of Mull, PA65 6AY

      IIF 4
  • Story, Michael James
    British c.e.o. born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, George Street, Oban, Argyll, PA34 5NX, United Kingdom

      IIF 5
  • Story, Michael James
    British marketing consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • An Roth Community Enterprise Building, Main Street, Craignure, Argyll, PA65 6AY

      IIF 6
  • Mr Michael James
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Skelton Street, Colne, Lancashire, BB8 9JE, England

      IIF 7
  • James, Michael David
    British project manager born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 20, Cowper Road, London, SW19 1AB, England

      IIF 8
  • James, Michael
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Skelton Street, Colne, Lancashire, BB8 9JE, England

      IIF 9
  • Mr James Michael Neill
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Mordern House, Harewood Avenue, London, NW1 6NR

      IIF 10
  • Mr Michael David James
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 20, Cowper Road, London, SW19 1AB, England

      IIF 11
  • Rostron, Michael James
    British tourism born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hartley Crescent, Birkdale, Southport, Merseyside, PR8 4SG

      IIF 12
  • Michael James
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15, The Hexagon, Kempthorne Lane, Bath, BA2 5RS, United Kingdom

      IIF 13
  • Neill, James Michael
    British tour operator born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 26, Turner Place, School Road, Hove, East Sussex, BN3 5GF, United Kingdom

      IIF 14
  • Neill, James Michael
    British tourism born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Mordern House, Harewood Avenue, London, NW1 6NR

      IIF 15
  • James, Michael
    British tourism born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15, The Hexagon, Kempthorne Lane, Bath, BA2 5RS, United Kingdom

      IIF 16
  • James, Michael
    British director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • National House, 80-82 Wellington Road North, Stockport, SK4 1HW, England

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    26 Turner Place, School Road, Hove, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-07-31
    Officer
    2010-08-18 ~ now
    IIF 14 - director → ME
  • 2
    Flat 15 The Hexagon, Kempthorne Lane, Bath, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,785 GBP2024-03-31
    Officer
    2019-01-30 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    An Roth Community Enterprise Building, Craignure, Argyll
    Dissolved corporate (2 parents)
    Officer
    2014-06-27 ~ dissolved
    IIF 6 - director → ME
  • 4
    20 Cowper Road, London, England
    Corporate (2 parents)
    Officer
    2024-05-08 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    F.R.P. (NORTH) LIMITED - 2002-07-19
    F.R.P.N. LIMITED - 1992-08-20
    1 Hartley Crescent, Birkdale, Southport, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    345 GBP2017-01-31
    Officer
    1998-02-01 ~ now
    IIF 12 - director → ME
  • 6
    Stramash Social Enterprise, Quarrywood, Elgin, Scotland
    Corporate (5 parents)
    Officer
    2013-11-06 ~ now
    IIF 1 - director → ME
  • 7
    1 Mordern House, Harewood Avenue, London
    Corporate (2 parents)
    Equity (Company account)
    168,570 GBP2023-11-30
    Officer
    1991-11-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    11a Skelton Street, Colne, Lancashire, England
    Corporate (2 parents)
    Officer
    2024-04-10 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    An Roth Community Enterprise Centre, Craignure, Isle Of Mull
    Dissolved corporate (6 parents)
    Equity (Company account)
    310 GBP2021-03-31
    Officer
    2011-08-18 ~ 2016-10-25
    IIF 2 - director → ME
    2011-08-18 ~ 2011-08-18
    IIF 4 - director → ME
  • 2
    An Roth Community Enterprise Centre, Craignure, Isle Of Mull
    Corporate (13 parents, 1 offspring)
    Officer
    2008-12-02 ~ 2012-05-07
    IIF 3 - director → ME
  • 3
    C/o Azets, Titanium 1 Kings Inch Place, Renfrew
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    80,802 GBP2019-03-31
    Officer
    2013-05-28 ~ 2013-10-31
    IIF 5 - director → ME
  • 4
    11a Skelton Street, Colne, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -90 GBP2024-04-30
    Officer
    2019-01-18 ~ 2019-01-30
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.