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

Butterworth, Jason Lee

    Related profiles found in government register
  • Butterworth, Jason Lee
    British chief executive born in September 1967

    Resident in United Kingdom

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

      IIF 1
  • Butterworth, Jason Lee
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, United Kingdom

      IIF 2
  • Butterworth, Jason Lee
    British director born in September 1967

    Resident in United Kingdom

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

      IIF 3 IIF 4 IIF 5
    • icon of address Burgh Road Industrial Estate, Marconi Road, Carlisle, CA2 7NA

      IIF 12 IIF 13
    • icon of address Burgh Road Industrial Estate, Marconi Road, Carlisle, Cumbria, CA2 7NA

      IIF 14
    • icon of address Marconi Road, Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA

      IIF 15 IIF 16
    • icon of address Story Contracting Limited, Marconi Road, Burgh Road Industrial Estate, Carlisle, CA2 7NA, England

      IIF 17
    • icon of address Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA

      IIF 18
    • icon of address C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, United Kingdom

      IIF 19
    • icon of address 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 20
    • icon of address 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Mr Jason Lee Butterworth
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 24
    • icon of address 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 25 IIF 26
  • Mr Jason Lee Butterworth
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Suite 4 164-170 Queens Road, Sheffield, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,387 GBP2024-12-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Peine House, 1 Hind Hill Street, Heywood, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,276 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,314 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,653 GBP2024-08-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address C/o External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,524 GBP2024-12-31
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 19 - Director → ME
Ceased 15
  • 1
    icon of address Story Contracting Limited Marconi Road, Burgh Road Industrial Estate, Carlisle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-12 ~ 2023-03-31
    IIF 6 - Director → ME
  • 2
    icon of address Burgh Road Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-12 ~ 2023-03-31
    IIF 7 - Director → ME
  • 3
    SFEL NICOLSON LIMITED - 2023-02-10
    icon of address Story Contracting Limited Marconi Road, Burgh Road Industrial Estate, Carlisle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-12 ~ 2023-03-31
    IIF 8 - Director → ME
  • 4
    icon of address Burgh Road Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-12 ~ 2023-03-31
    IIF 9 - Director → ME
  • 5
    icon of address Story Contracting Limited Marconi Road, Burgh Road Industrial Estate, Carlisle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-12 ~ 2023-03-31
    IIF 10 - Director → ME
  • 6
    SFEL TIGER LIMITED - 2023-01-27
    icon of address Story Contracting Limited Marconi Road, Burgh Road Industrial Estate, Carlisle, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-12 ~ 2024-02-19
    IIF 17 - Director → ME
  • 7
    icon of address Burgh Road Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-09 ~ 2023-03-31
    IIF 3 - Director → ME
  • 8
    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 2020-02-19 ~ 2023-03-31
    IIF 12 - Director → ME
  • 9
    STORY HOMES LIMITED - 2012-07-09
    STORY CARLISLE LIMITED - 2014-04-25
    icon of address Burgh Road Industrial Estate, Marconi Road, Carlisle, Cumbria
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-19 ~ 2023-03-31
    IIF 14 - Director → ME
  • 10
    POINT ON TRACKWORK LIMITED - 2000-06-23
    STORY POINT ON TRACKWORK LIMITED - 2001-11-23
    STORY RAIL LIMITED - 2012-02-01
    icon of address Burgh Road Industrial Estate, Carlisle, Cumbria
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2016-11-14 ~ 2023-03-31
    IIF 1 - Director → ME
    icon of calendar 2023-05-01 ~ 2024-02-19
    IIF 18 - Director → ME
  • 11
    STORY ABC LIMITED - 2022-08-05
    STORY FUTURE ENERGY LIMITED - 2023-12-08
    icon of address Burgh Road Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2022-05-04 ~ 2023-03-31
    IIF 4 - Director → ME
  • 12
    icon of address Burgh Road Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-09 ~ 2023-03-31
    IIF 5 - Director → ME
  • 13
    icon of address Burgh Road Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-25 ~ 2023-03-31
    IIF 11 - Director → ME
  • 14
    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 2020-02-19 ~ 2023-03-31
    IIF 13 - Director → ME
  • 15
    STORY CONTRACTING LIMITED - 2012-02-01
    STORY CONSTRUCTION (NORTH EAST) LIMITED - 2011-11-02
    icon of address Marconi Road, Burgh Road Industrial Estate, Carlisle, Cumbria
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-19 ~ 2023-03-31
    IIF 15 - Director → ME
    icon of calendar 2023-05-01 ~ 2023-05-19
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.