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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Edward Story

    Related profiles found in government register
  • Mr John Edward Story
    British born in August 1951

    Resident in England

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

      IIF 1
    • Precision House, Starley Way,birmingham International, Park, Bickenhill Lane, Solihull, West Midlands, B37 7GN

      IIF 2
    • The Station House, 15 Station Road, St Ives, Cambs, PE27 5BH, United Kingdom

      IIF 3
    • 15, Station Road, St. Ives, PE27 5BH, England

      IIF 4
    • The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

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

      IIF 6
  • Mr John Edward Story
    British born in August 1951

    Resident in United Kingdom

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

      IIF 7
  • Story, John Edward
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • Precision House, Starley Way,birmingham International, Park, Bickenhill Lane, Solihull, West Midlands, B37 7GN

      IIF 8
    • The Station House, 15 Station Road, St Ives, Cambs, PE27 5BH, United Kingdom

      IIF 9
    • 15, Station Road, St. Ives, PE27 5BH, England

      IIF 10
    • The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 11
    • The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 12
  • Story, John Edward
    British company director born in August 1951

    Resident in England

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

      IIF 13
    • Matthias House Church Lane, Stibbington, Peterborough, PE8 6LP

      IIF 14
    • Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, PE1 2SP, United Kingdom

      IIF 15
    • Eden House, Forge Lane, Moorlands Trading Estate, Saltash, PL12 6LX, England

      IIF 16
    • 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 17
  • Story, John Edward
    British director born in August 1951

    Resident in England

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

      IIF 18 IIF 19 IIF 20
    • Matthias House, Church Lane, Stibbington, Peterborough, PE8 6LP, England

      IIF 22
    • Matthias House, Church Lane, Stibbington, Peterborough, PE8 6LP, United Kingdom

      IIF 23
    • Eden House, Forge Lane, Moorlands Trading Estate, Saltash, PL12 6LX, England

      IIF 24 IIF 25
    • The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 26
  • Story, John Edward
    born in August 1951

    Resident in England

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

      IIF 27 IIF 28
  • Story, John Edward
    British director born in August 1951

    Resident in United Kingdom

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

      IIF 29
    • Eden House, Forge Lane, Moorlands Trading Estate, Saltash, PL12 6LX, England

      IIF 30
  • Story, John Edward
    British director

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

      IIF 31 IIF 32
child relation
Offspring entities and appointments 23
  • 1
    BIOFLOW DIRECT LIMITED
    - now 04443360
    BIOFLOW LIMITED
    - 2017-04-26 04443360 03496758... (more)
    ECOFLOW LIMITED - 2011-06-28
    ECOFLOW PLC - 2010-05-06
    ECOFLOW LIMITED. - 2002-11-05
    LANDMARK EUROPEAN MARKETING LIMITED - 2002-06-21
    Eden House Forge Lane, Moorlands Trading Estate, Saltash, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2017-04-12 ~ 2025-06-27
    IIF 16 - Director → ME
    Person with significant control
    2017-04-12 ~ 2020-09-10
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BIOFLOW HOLDINGS LIMITED
    14243355
    Eden House Forge Lane, Moorlands Trading Estate, Saltash, England
    Dissolved Corporate (4 parents)
    Officer
    2022-07-19 ~ 2023-12-20
    IIF 24 - Director → ME
  • 3
    BRIDGEWORKS MEDIA CAPITAL LTD
    08722021 07789718
    14 Bonhill Street, London
    Dissolved Corporate (6 parents)
    Officer
    2018-03-07 ~ dissolved
    IIF 13 - Director → ME
  • 4
    BRIGHTFIELD PLAZA LIMITED
    12409870
    15 Station Road, St. Ives, England
    Active Corporate (4 parents)
    Officer
    2020-01-17 ~ 2026-01-01
    IIF 10 - Director → ME
    Person with significant control
    2020-01-17 ~ 2026-01-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    CAMBRIDGE REALTY (BAKEWELL) LIMITED
    11555196
    The Station House, 15 Station Road, St Ives, Cambs, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-09-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-09-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CAMBRIDGE REALTY LIMITED
    09540246
    The Station House, 15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-04-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    CHUCKLE MONSTER GIFT COMPANY LIMITED
    08195117
    2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    2012-08-29 ~ dissolved
    IIF 23 - Director → ME
  • 8
    FORESIGHT MEDIA CAPITAL LIMITED
    10362209
    1st - 3rd Floor 4 Windmill Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2017-02-10 ~ 2024-09-12
    IIF 22 - Director → ME
  • 9
    HYPERION FINANCE LIMITED
    09187970
    The Station House, 15 Station Road, St. Ives, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-08-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    IDEAGEN LIMITED - now
    IDEAGEN PLC - 2022-07-13
    DATUM INTERNATIONAL PLC - 2011-07-19
    DATUM INTERNATIONAL LIMITED
    - 2010-12-22 02805019
    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
    One Mere Way, Ruddington, Nottingham, United Kingdom
    Active Corporate (30 parents, 32 offsprings)
    Officer
    2005-10-05 ~ 2006-06-05
    IIF 14 - Director → ME
  • 11
    4385, Oc313496 - Companies House Default Address, Cardiff
    Active Corporate (137 parents)
    Officer
    2006-03-16 ~ 2011-04-06
    IIF 27 - LLP Member → ME
  • 12
    4385, Oc313497 - Companies House Default Address, Cardiff
    Active Corporate (113 parents)
    Officer
    2006-03-16 ~ 2011-04-06
    IIF 28 - LLP Member → ME
  • 13
    MATTHIAS CONSULTANTS LIMITED
    09182678
    Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-08-20 ~ dissolved
    IIF 15 - Director → ME
  • 14
    MUTTS & HOUNDS HOLDINGS LIMITED
    14244066
    Eden House Forge Lane, Moorlands Trading Estate, Saltash, England
    Dissolved Corporate (4 parents)
    Officer
    2022-07-19 ~ 2023-12-20
    IIF 25 - Director → ME
  • 15
    OCEAN CITY VISION (UK) LIMITED
    05694923
    20 St. James's Street, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2008-04-28 ~ 2012-05-16
    IIF 21 - Director → ME
  • 16
    OCEAN OUTDOOR (GB) LIMITED
    - now 06515712
    MINMAR (887) LIMITED
    - 2008-04-15 06515712 06014397... (more)
    20 St. James's Street, London
    Dissolved Corporate (10 parents)
    Officer
    2008-04-15 ~ 2012-05-16
    IIF 19 - Director → ME
  • 17
    OCEAN OUTDOOR ADVERTISING LIMITED
    05248855
    20 St. James's Street, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2007-03-28 ~ 2012-05-16
    IIF 20 - Director → ME
    2004-12-17 ~ 2007-03-28
    IIF 31 - Secretary → ME
  • 18
    OCEAN OUTDOOR UK LIMITED
    05309128
    25 Argyll Street, London, England
    Active Corporate (14 parents)
    Officer
    2008-04-28 ~ 2012-05-16
    IIF 18 - Director → ME
    2005-02-02 ~ 2008-04-28
    IIF 32 - Secretary → ME
  • 19
    PEERS HARDY (UK) LIMITED
    - now 01391526
    PEERS HARDY (MIDLANDS) LIMITED
    - 1984-06-29 01391526
    Precision House Starley Way,birmingham International, Park, Bickenhill Lane, Solihull, West Midlands
    Active Corporate (12 parents)
    Officer
    ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    PIRANHA OUTDOOR LIMITED
    - now 08943845
    CAMLY LIMITED
    - 2014-08-29 08943845
    Thomas Quinn, The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    2014-03-17 ~ dissolved
    IIF 26 - Director → ME
  • 21
    SCRAM GROUP LIMITED
    12526750
    Eden House Forge Lane, Moorlands Trading Estate, Saltash, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2020-05-22 ~ 2025-06-27
    IIF 30 - Director → ME
    Person with significant control
    2020-05-22 ~ 2025-06-23
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SIS DIGITAL VISION LIMITED
    09164968
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (14 parents, 11 offsprings)
    Officer
    2015-07-27 ~ 2018-12-12
    IIF 17 - Director → ME
  • 23
    XP FACTORY PLC - now
    ESCAPE HUNT PLC
    - 2021-12-03 10184316 12034457... (more)
    DORCASTER PLC - 2017-05-02
    DORCASTER LIMITED - 2016-06-13
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (14 parents, 9 offsprings)
    Officer
    2020-09-28 ~ 2021-08-02
    IIF 29 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.