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, Norman Frederick

    Related profiles found in government register
  • 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 1
  • Story, Norman Frederick
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 6
  • 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 7
  • 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 8
    • icon of address Mill Beck, Grinsdale Bridge, Kirkandrews-on-eden, Carlisle, Cumbria, CA5 6DT, United Kingdom

      IIF 9
    • icon of address Shepherds Hill House, Thurstonfield, Carlisle, Cumbria, CA5 6HE

      IIF 10 IIF 11 IIF 12
  • 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 13
    • icon of address Mill Beck, Grinsdale Bridge, Kirkandrews-on-eden, Carlisle, Cumbria, CA5 6DT

      IIF 14 IIF 15 IIF 16
  • 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 18
  • 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 19 IIF 20
    • icon of address Millbeck, Kirkandrews-on-eden, Carlisle, Cumbria, CA5 6DT, United Kingdom

      IIF 21
  • 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 22
  • 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 23
  • 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 24
    • icon of address Mill Beck, Grinsdale Bridge, Kirkandrews-on-eden, Carlisle, Cumbria, CA5 6DP, England

      IIF 25
    • icon of address Story House, Lords Way, Kingmoor Business Park, Carlisle, CA6 4SL

      IIF 26
    • icon of address Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA

      IIF 27
  • Story, Norman Frederick
    British company director

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

      IIF 28 IIF 29
  • Story, Norman Frederick
    British proposed director

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

      IIF 30
  • 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 31 IIF 32
    • icon of address Millbeck, Kirkandrews-on-eden, Carlisle, Cumbria, CA5 6DT, United Kingdom

      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 3 - 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 15 - Director → ME
  • 3
    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 2007-09-12 ~ now
    IIF 17 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    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 2000-06-12 ~ now
    IIF 19 - 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 23 - 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 4 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 26 - 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 5 - 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 16 - Director → ME
  • 11
    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 1999-09-22 ~ now
    IIF 18 - 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 7 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 24 - 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, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    20,000 GBP2024-03-31
    Officer
    icon of calendar 2012-07-24 ~ 2019-12-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-05
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - 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 9 - Director → ME
  • 3
    KNIGHTON HOLDINGS LIMITED - 1999-03-10
    CANTONGOLD LIMITED - 1992-04-16
    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 20 - 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 22 - 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 6 - 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 10 - Director → ME
    icon of calendar 2003-05-23 ~ 2004-11-29
    IIF 28 - 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 11 - Director → ME
    icon of calendar 2003-05-22 ~ 2003-12-01
    IIF 29 - 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 12 - 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 31 - Has significant influence or control OE
  • 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)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-19
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - 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 30 - Secretary → ME
  • 12
    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 ~ 2022-08-30
    IIF 2 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2022-10-14
    IIF 32 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.