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

Story, John Edward

    Related profiles found in government register
  • Story, John Edward
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Beak Street, London, W1F 9RL, England

      IIF 1
    • icon of address Matthias House Church Lane, Stibbington, Peterborough, PE8 6LP

      IIF 2
    • icon of address Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, PE1 2SP, United Kingdom

      IIF 3
    • icon of address Eden House, Forge Lane, Moorlands Trading Estate, Saltash, PL12 6LX, England

      IIF 4
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 5
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 6
  • Story, John Edward
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matthias House Church Lane, Stibbington, Peterborough, PE8 6LP

      IIF 7 IIF 8 IIF 9
    • icon of address Matthias House, Church Lane, Stibbington, Peterborough, PE8 6LP, England

      IIF 11
    • icon of address Matthias House, Church Lane, Stibbington, Peterborough, PE8 6LP, United Kingdom

      IIF 12
    • icon of address Eden House, Forge Lane, Moorlands Trading Estate, Saltash, PL12 6LX, England

      IIF 13 IIF 14
    • icon of address Precision House, Starley Way,birmingham International, Park, Bickenhill Lane, Solihull, West Midlands, B37 7GN

      IIF 15
    • icon of address The Station House, 15 Station Road, St Ives, Cambs, PE27 5BH, United Kingdom

      IIF 16
    • icon of address 15, Station Road, St. Ives, PE27 5BH, England

      IIF 17
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 18 IIF 19
  • Story, John Edward
    born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matthias House, Church Lane Stibbington, Peterborough, PE8 6LP

      IIF 20 IIF 21
  • Story, John Edward
    British director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont House, Station Way, Crawley, RH10 1JA, England

      IIF 22
    • icon of address Eden House, Forge Lane, Moorlands Trading Estate, Saltash, PL12 6LX, England

      IIF 23
  • Mr John Edward Story
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, 75 Sisna Park Road, Plymouth, PL6 7AE, England

      IIF 24
    • icon of address Precision House, Starley Way,birmingham International, Park, Bickenhill Lane, Solihull, West Midlands, B37 7GN

      IIF 25
    • icon of address The Station House, 15 Station Road, St Ives, Cambs, PE27 5BH, United Kingdom

      IIF 26
    • icon of address 15, Station Road, St. Ives, PE27 5BH, England

      IIF 27
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 28
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 29
  • Story, John Edward
    British director

    Registered addresses and corresponding companies
    • icon of address Matthias House Church Lane, Stibbington, Peterborough, PE8 6LP

      IIF 30 IIF 31
  • Mr John Edward Story
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, 75 Sisna Park Road, Estover, Plymouth, Devon, PL6 7AE, England

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    BIOFLOW LIMITED - 2017-04-26
    ECOFLOW LIMITED - 2011-06-28
    ECOFLOW PLC - 2010-05-06
    ECOFLOW LIMITED. - 2002-11-05
    LANDMARK EUROPEAN MARKETING LIMITED - 2002-06-21
    icon of address Eden House Forge Lane, Moorlands Trading Estate, Saltash, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -448,229 GBP2024-06-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -9,645,476 GBP2020-09-30
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 15 Station Road, St. Ives, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-30
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    icon of address The Station House, 15 Station Road, St Ives, Cambs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    58,556 GBP2023-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,167,425 GBP2024-03-31
    Officer
    icon of calendar 2015-04-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,621,991 GBP2024-08-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 3 - Director → ME
  • 9
    PEERS HARDY (MIDLANDS) LIMITED - 1984-06-29
    icon of address Precision House Starley Way,birmingham International, Park, Bickenhill Lane, Solihull, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    8,891,086 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    CAMLY LIMITED - 2014-08-29
    icon of address Thomas Quinn, The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address Eden House Forge Lane, Moorlands Trading Estate, Saltash, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    546,680 GBP2024-06-30
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    BIOFLOW LIMITED - 2017-04-26
    ECOFLOW LIMITED - 2011-06-28
    ECOFLOW PLC - 2010-05-06
    ECOFLOW LIMITED. - 2002-11-05
    LANDMARK EUROPEAN MARKETING LIMITED - 2002-06-21
    icon of address Eden House Forge Lane, Moorlands Trading Estate, Saltash, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -448,229 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-04-12 ~ 2020-09-10
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Eden House Forge Lane, Moorlands Trading Estate, Saltash, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ 2023-12-20
    IIF 13 - Director → ME
  • 3
    icon of address 1st - 3rd Floor 4 Windmill Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -13,623 GBP2022-09-29
    Officer
    icon of calendar 2017-02-10 ~ 2024-09-12
    IIF 11 - Director → ME
  • 4
    IDEAGEN PLC - 2022-07-13
    DATUM INTERNATIONAL PLC - 2011-07-19
    DATUM INTERNATIONAL LIMITED - 2010-12-22
    DATUM CONSULTING LIMITED - 2005-02-24
    DATUM CONSULTANTS LIMITED - 2000-09-27
    DATUM SOFTWARE PRODUCTS LIMITED - 1999-06-10
    ALTAIR INTERNATIONAL SYSTEMS LIMITED - 1996-03-01
    TIMO LIMITED - 1993-04-23
    icon of address One Mere Way, Ruddington, Nottingham, United Kingdom
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 2005-10-05 ~ 2006-06-05
    IIF 2 - Director → ME
  • 5
    icon of address 4385, Oc313496 - Companies House Default Address, Cardiff
    Active Corporate (17 parents)
    Officer
    icon of calendar 2006-03-16 ~ 2011-04-06
    IIF 20 - LLP Member → ME
  • 6
    icon of address 4385, Oc313497 - Companies House Default Address, Cardiff
    Active Corporate (15 parents)
    Officer
    icon of calendar 2006-03-16 ~ 2011-04-06
    IIF 21 - LLP Member → ME
  • 7
    icon of address Eden House Forge Lane, Moorlands Trading Estate, Saltash, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ 2023-12-20
    IIF 14 - Director → ME
  • 8
    icon of address 20 St. James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-28 ~ 2012-05-16
    IIF 10 - Director → ME
  • 9
    MINMAR (887) LIMITED - 2008-04-15
    icon of address 20 St. James's Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-15 ~ 2012-05-16
    IIF 8 - Director → ME
  • 10
    icon of address 20 St. James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2012-05-16
    IIF 9 - Director → ME
    icon of calendar 2004-12-17 ~ 2007-03-28
    IIF 30 - Secretary → ME
  • 11
    icon of address 25 Argyll Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-28 ~ 2012-05-16
    IIF 7 - Director → ME
    icon of calendar 2005-02-02 ~ 2008-04-28
    IIF 31 - Secretary → ME
  • 12
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2015-07-27 ~ 2018-12-12
    IIF 5 - Director → ME
  • 13
    ESCAPE HUNT PLC - 2021-12-03
    DORCASTER PLC - 2017-05-02
    DORCASTER LIMITED - 2016-06-13
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2020-09-28 ~ 2021-08-02
    IIF 22 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.