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 Nicholas Storey

    Related profiles found in government register
  • Mr Nicholas Storey
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Fornham Road, Bury St. Edmunds, IP32 6AL

      IIF 1
    • icon of address 5, Fornham Road, Bury St. Edmunds, IP32 6AL, England

      IIF 2
    • icon of address 5 Fornham Road, Bury St. Edmunds, Suffolk, IP32 6AL

      IIF 3
  • Mr Nicholas Storey
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Street, Lavenham, Sudbury, CO10 9SA, England

      IIF 4
  • Storey, Nicholas
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Fornham Road, Bury St. Edmunds, IP32 6AL

      IIF 5
    • icon of address Emg Motor Group, 5 Fornham Road, Bury St. Edmunds, IP32 6AL, England

      IIF 6
  • Storey, Nicholas
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fornham Road, Bury St Edmunds, Suffolk, IP32 6AL, United Kingdom

      IIF 7
    • icon of address 6 St Marys Square, Bury St Edmunds, Suffolk, IP33 2AJ

      IIF 8
    • icon of address 5, Fornham Road, Bury St. Edmunds, IP32 6AL, England

      IIF 9
    • icon of address Excelsior House, 9 Quay View Business Park, Lowestoft, Suffolk, NR32 2HD

      IIF 10 IIF 11
    • icon of address The Old Rectory, Church Street, Lavenham, Sudbury, CO10 9SA, England

      IIF 12 IIF 13
    • icon of address 5 Fornham Road, Bury St. Edmunds, Suffolk, IP32 6AL

      IIF 14
  • Mr Nick Storey
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Street, Lavenham, Sudbury, CO10 9SA, England

      IIF 15
  • Storey, Nicholas
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Excelsior House, 9 Quay View Business Park, Lowestoft, Suffolk, NR32 2HD

      IIF 16
    • icon of address The Old Rectory, Church Street, Lavenham, Sudbury, CO10 9SA, England

      IIF 17 IIF 18
  • Storey, Nicholas
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    RENT DIRECT LTD - 2017-12-20
    icon of address Emg Motor Group, 5 Fornham Road, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address The Old Rectory Church Street, Lavenham, Sudbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Excelsior House 9, Quay View Business Park, Lowestoft, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 11 - Director → ME
  • 4
    ANGLIA MOTOR VEHICLES LIMITED - 1999-07-30
    icon of address The Old Rectory Church Street, Lavenham, Sudbury, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1999-06-14 ~ now
    IIF 12 - Director → ME
  • 5
    R.C. EDMONDSON (SPALDING) LIMITED - 1999-12-10
    icon of address 5 Fornham Road, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-31 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 5 Fornham Road, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -60 GBP2020-09-30
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Excelsior House, 9 Quay View Business Park, Lowestoft, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 5 Fornham Road, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,640,247 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address Mctear Williams & Wood Prospect House, Crown Road, Norwich
    Liquidation Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    6,694,261 GBP2020-09-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address 5 Fornham Road, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 19 - Director → ME
  • 12
    MURKETT BROTHERS (AUTOMOBILES) LIMITED - 1988-09-01
    icon of address 5 Fornham Road, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    52,000 GBP2020-09-30
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address 5 Fornham Road, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,700,000 GBP2020-09-30
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address 5 Fornham Road, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 23 - Director → ME
  • 15
    PORTCREST LIMITED - 2025-06-13
    icon of address The Old Rectory Church Street, Lavenham, Sudbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    OYSTER CAPITAL HOLDINGS LIMITED - 2025-06-12
    icon of address The Old Rectory Church Street, Lavenham, Sudbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    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 directorsOE
  • 17
    CAMFLEET LTD - 2017-12-20
    icon of address Excelsior House, 9 Quay View Business Park, Lowestoft, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address 5 Fornham Road, Bury St. Edmunds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-20 ~ dissolved
    IIF 5 - Director → ME
  • 19
    icon of address 5 Fornham Road, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 9 - Director → ME
Ceased 6
  • 1
    R.C.EDMONDSON (BURY ST.EDMUNDS) LIMITED - 1999-12-10
    ABBEYFORD MOTOR COMPANY LIMITED - 1992-07-14
    icon of address 5 Fornham Road, Bury St. Edmunds, Suffolk
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 1996-05-09 ~ 2024-01-19
    IIF 14 - Director → ME
  • 2
    ANGLIA MOTOR VEHICLES LIMITED - 1999-07-30
    icon of address The Old Rectory Church Street, Lavenham, Sudbury, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Has significant influence or control OE
  • 3
    icon of address Mantles Kia, York Way, Royston, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-10-04 ~ 2023-12-04
    IIF 27 - Director → ME
  • 4
    icon of address The Castle, The Grove, Cromer Road, Holt, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-12-12 ~ 2022-01-18
    IIF 7 - Director → ME
  • 5
    icon of address 5 Fornham Road, Bury St. Edmunds
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 5 Fornham Road, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-04-18 ~ 2022-02-24
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.