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 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

Mr Norman Frederick Story

    Related profiles found in government register
  • Mr Norman Frederick Story
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burgh Road Industrial Estate, Marconi Road, Carlisle, CA2 7NA

      IIF 1 IIF 2
    • icon of address Millbeck, Kirkandrews-on-eden, Carlisle, Cumbria, CA5 6DT, United Kingdom

      IIF 3
  • Mr Norman Frederick Story
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Story Homes Limited, Story House, Lords Way, Kingmoor Business Park, Carlisle, CA6 4SL, United Kingdom

      IIF 4
    • icon of address Mill Beck, Grinsdale Bridge, Kirkandrews-on-eden, Carlisle, Cumbria, CA5 6DP, England

      IIF 5
    • icon of address Story House, Lords Way, Kingmoor Business Park, Carlisle, CA6 4SL

      IIF 6
    • icon of address Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA

      IIF 7
  • Story, Norman Frederick
    British chief executive born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Barn, Welton, Carlisle, Cumbria, CA5 7HG, United Kingdom

      IIF 8
  • Story, Norman Frederick
    British co director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Beck, Grinsdale Bridge, Kirkandrews-on-eden, Carlisle, Cumbria, CA5 6DT

      IIF 9
  • Story, Norman Frederick
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Beck, Grinsdale Bridge, Kirkandrews-on-eden, Carlisle, Cumbria, CA5 6DT

      IIF 10
    • icon of address Mill Beck, Grinsdale Bridge, Kirkandrews-on-eden, Carlisle, Cumbria, CA5 6DT, United Kingdom

      IIF 11
    • icon of address Shepherds Hill House, Thurstonfield, Carlisle, Cumbria, CA5 6HE

      IIF 12 IIF 13 IIF 14
  • Story, Norman Frederick
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Beck, Grinsdale Bridge, Kirkandrews-on-eden, Carlisle, Cumbria, CA5 6DP, England

      IIF 15
    • icon of address Mill Beck, Grinsdale Bridge, Kirkandrews-on-eden, Carlisle, Cumbria, CA5 6DT

      IIF 16 IIF 17 IIF 18
  • Story, Norman Frederick
    British director of construction compa born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Beck, Grinsdale Bridge, Kirkandrews-on-eden, Carlisle, Cumbria, CA5 6DT

      IIF 20
  • Story, Norman Frederick
    British managing director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Beck, Grinsdale Bridge, Kirkandrews-on-eden, Carlisle, Cumbria, CA5 6DT

      IIF 21 IIF 22
    • icon of address Millbeck, Kirkandrews-on-eden, Carlisle, Cumbria, CA5 6DT, United Kingdom

      IIF 23
  • Story, Norman Frederick
    British md story const born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Beck, Grinsdale Bridge, Kirkandrews-on-eden, Carlisle, Cumbria, CA5 6DT

      IIF 24
  • Story, Norman Frederick
    British proposed director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Beck, Grinsdale Bridge, Kirkandrews-on-eden, Carlisle, Cumbria, CA5 6DT

      IIF 25
  • Story, Norman Frederick
    British company director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Story Homes Limited, Story House, Lords Way, Kingmoor Business Park, Carlisle, CA6 4SL, United Kingdom

      IIF 26
  • Story, Norman Frederick
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Story, Norman Frederick
    British company director

    Registered addresses and corresponding companies
    • icon of address Shepherds Hill House, Thurstonfield, Carlisle, Cumbria, CA5 6HE

      IIF 31 IIF 32
  • Story, Norman Frederick
    British proposed director

    Registered addresses and corresponding companies
    • icon of address Shepherds Hill House, Thurstonfield, Carlisle, Cumbria, CA5 6HE

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Burgh Road Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 28 - Director → ME
  • 2
    REIVER HOMES LIMITED - 2020-10-05
    STORY HOLDINGS LIMITED - 2015-11-16
    icon of address Burgh Road Industrial Estate, Marconi Road, Carlisle
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-03 ~ now
    IIF 17 - Director → ME
  • 3
    STORY CARLISLE LIMITED - 2014-04-25
    STORY HOMES LIMITED - 2012-07-09
    icon of address Burgh Road Industrial Estate, Marconi Road, Carlisle, Cumbria
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-12 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Burgh Road Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    0.01 GBP2018-02-18
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    STORY RAIL LIMITED - 2012-02-01
    STORY POINT ON TRACKWORK LIMITED - 2001-11-23
    POINT ON TRACKWORK LIMITED - 2000-06-23
    icon of address Burgh Road Industrial Estate, Carlisle, Cumbria
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2000-06-12 ~ now
    IIF 21 - Director → ME
  • 6
    STORY CONSTRUCTION (SOUTH WEST SCOTLAND) LIMITED - 2011-09-16
    STORY CONSTRUCTION (SOUTH WEST) LIMITED - 1999-11-09
    icon of address Marconi Road, Burgh Road, Industrial, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-27 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address Burgh Road Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 29 - Director → ME
  • 8
    STORY CONSTRUCTION LIMITED - 2012-07-09
    icon of address Story House Lords Way, Kingmoor Business Park, Carlisle
    Active Corporate (3 parents, 83 offsprings)
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address Burgh Road Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 30 - Director → ME
  • 10
    STORY CONSTRUCTION HOLDINGS LIMITED - 2014-04-24
    icon of address Burgh Road Industrial Estate, Marconi Road, Carlisle
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-08 ~ dissolved
    IIF 18 - Director → ME
  • 11
    STORY CONSTRUCTION (NORTH EAST) LIMITED - 2011-11-02
    STORY CONTRACTING LIMITED - 2012-02-01
    icon of address Marconi Road, Burgh Road Industrial Estate, Carlisle, Cumbria
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-09-22 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address Story House Lords Way, Kingmoor Business Park, Carlisle, Cumbria
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-31 ~ now
    IIF 9 - Director → ME
  • 13
    THE CUMBRIA LANDMARK TRUST - 2022-12-22
    THE CUMBRIA SUPPORT TRUST - 2024-11-05
    icon of address C/o Story Homes Limited Story House, Lords Way, Kingmoor Business Park, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    CROSSCO (1284) LIMITED - 2012-12-07
    icon of address Aptus House Barrs Fold Road, Westhoughton, Bolton, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    20,000 GBP2024-03-31
    Officer
    icon of calendar 2012-07-24 ~ 2019-12-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-05
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    FIRST CONNECT UTILITIES LIMITED - 2010-06-11
    icon of address Aptus House Barrs Fold Road, Westhoughton, Bolton, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,354,002 GBP2024-03-31
    Officer
    icon of calendar 2010-03-30 ~ 2019-12-05
    IIF 11 - Director → ME
  • 3
    CANTONGOLD LIMITED - 1992-04-16
    KNIGHTON HOLDINGS LIMITED - 1999-03-10
    icon of address Brunton Park, Warwick Road, Carlisle, Cumbria
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -860,000 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 2004-08-31 ~ 2008-07-03
    IIF 22 - Director → ME
  • 4
    icon of address Brunton Park, Warwick Road, Carlisle, Cumbria
    Active Corporate (10 parents)
    Equity (Company account)
    4,748,541 GBP2018-06-30
    Officer
    icon of calendar 2003-05-03 ~ 2008-07-03
    IIF 24 - Director → ME
  • 5
    icon of address Marion House, 23-25 Elbow Lane, Formby, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,136 GBP2024-01-31
    Officer
    icon of calendar 2012-01-05 ~ 2012-09-24
    IIF 8 - Director → ME
  • 6
    icon of address Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,235 GBP2024-02-28
    Officer
    icon of calendar 2003-05-23 ~ 2004-11-29
    IIF 12 - Director → ME
    icon of calendar 2003-05-23 ~ 2004-11-29
    IIF 31 - Secretary → ME
  • 7
    icon of address Lsl Estate Managment Ltd, Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2003-05-22 ~ 2003-12-02
    IIF 13 - Director → ME
    icon of calendar 2003-05-22 ~ 2003-12-01
    IIF 32 - Secretary → ME
  • 8
    icon of address Lsl Estate Managment Ltd, Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2003-07-02 ~ 2004-04-16
    IIF 14 - Director → ME
  • 9
    REIVER HOMES LIMITED - 2020-10-05
    STORY HOLDINGS LIMITED - 2015-11-16
    icon of address Burgh Road Industrial Estate, Marconi Road, Carlisle
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-01-01 ~ 2023-04-01
    IIF 1 - Has significant influence or control OE
  • 10
    STORY RAIL LIMITED - 2012-02-01
    STORY POINT ON TRACKWORK LIMITED - 2001-11-23
    POINT ON TRACKWORK LIMITED - 2000-06-23
    icon of address Burgh Road Industrial Estate, Carlisle, Cumbria
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-19
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    STORY CONSTRUCTION (SOUTH WEST SCOTLAND) LIMITED - 2011-09-16
    STORY CONSTRUCTION (SOUTH WEST) LIMITED - 1999-11-09
    icon of address Marconi Road, Burgh Road, Industrial, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-27 ~ 2006-12-20
    IIF 33 - Secretary → ME
  • 12
    STORY FUTURE ENERGY LIMITED - 2023-12-08
    STORY ABC LIMITED - 2022-08-05
    icon of address Burgh Road Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2022-05-04 ~ 2022-08-30
    IIF 27 - Director → ME
  • 13
    STORY CONSTRUCTION GROUP LIMITED - 2014-04-24
    icon of address Burgh Road Industrial Estate, Marconi Road, Carlisle
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2021-04-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2022-10-14
    IIF 2 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.