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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Kharouf, Ammar
    Born in March 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Oursin, Marc
    Born in April 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Director → CIF 0
  • 3
    LOK'N STORE LIMITED - 2024-08-16
    JOCEL LIMITED - 1994-03-30
    SPACE STATION KINGSTON-UPON-THAMES LIMITED - 1994-12-16
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    BAGEL & BEAN (UK) LIMITED - 1996-05-30
    WESTERNBAY LIMITED - 1994-12-19
    C J SECRETARIES LIMITED - 1997-02-07
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents, 229 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Wilmot, Vivien
    Company Director born in June 1958
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2007-05-30
    OF - Director → CIF 0
  • 2
    Sinclair, Peter Ian
    Company Director born in February 1925
    Individual
    Officer
    icon of calendar ~ 1992-10-31
    OF - Director → CIF 0
  • 3
    Wilmot, Maurice William
    Ship Repair Agent born in April 1933
    Individual
    Officer
    icon of calendar ~ 2007-05-30
    OF - Director → CIF 0
  • 4
    Wilmot, Bruce William
    Company Director born in August 1962
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2007-05-30
    OF - Director → CIF 0
    Wilmot, Bruce William
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2007-05-30
    OF - Secretary → CIF 0
  • 5
    Wilmot, Kay Jane
    Company Director born in November 1959
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2007-05-30
    OF - Director → CIF 0
  • 6
    Davies, Raymond Alan
    Chartered Accountant born in August 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-05-30 ~ 2024-08-01
    OF - Director → CIF 0
  • 7
    icon of addressOne, London Wall, London, United Kingdom
    Active Corporate (2 parents, 289 offsprings)
    Officer
    2007-05-30 ~ 2017-10-27
    PE - Secretary → CIF 0
  • 8
    icon of addressNumerica Secretaries Limited, 66 Wigmore Street, London
    Corporate
    Officer
    ~ 1992-11-11
    PE - Secretary → CIF 0
  • 9
    SNR DENTON SECRETARIES LIMITED - 2013-03-28
    DWS SECRETARIES LIMITED - 2010-09-30
    icon of addressOne Fleet Place, London, United Kingdom
    Active Corporate (6 parents, 525 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2017-10-27 ~ 2021-05-13
    PE - Secretary → CIF 0
  • 10
    HG BUSINESS SERVICES LIMITED - 2003-09-02
    icon of addressCharter Court, Third Avenue, Southampton, Hampshire
    Active Corporate (2 parents)
    Officer
    1992-11-11 ~ 2003-05-01
    PE - Secretary → CIF 0
  • 11
    SHURGARD UK LNS TRADING LIMITED - now
    LOK'N STORE LIMITED
    - 2024-08-16
    JOCEL LIMITED - 1994-03-30
    SPACE STATION KINGSTON-UPON-THAMES LIMITED - 1994-12-16
    icon of addressOne, London Wall, London, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-08-16
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SHURGARD UK LNS SEMCO LIMITED

Previous name
SOUTHERN ENGINEERING AND MACHINERY CO. LIMITED - 2024-08-16
Standard Industrial Classification
70100 - Activities Of Head Offices
68201 - Renting And Operating Of Housing Association Real Estate

Related profiles found in government register
  • SHURGARD UK LNS SEMCO LIMITED
    Info
    SOUTHERN ENGINEERING AND MACHINERY CO. LIMITED - 2024-08-16
    Registered number 00381670
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey KT13 8AL
    PRIVATE LIMITED COMPANY incorporated on 1943-07-12 (82 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-08
    CIF 0
  • SHURGARD UK LNS SEMCO LIMITED
    S
    Registered number 00381670
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
    Private Limited Company in England And Wales, England
    CIF 1 CIF 2
  • SOUTHERN ENGINEERING & MACHINERY CO. LTD
    S
    Registered number 00381670
    icon of addressOne, London Wall, London, England, EC2Y 5AB
    Private Limited Company in Uk Register Of Companies, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    SEMCO ENGINEERING LIMITED - 2024-08-16
    M.C.H. HAVANT LIMITED - 1980-12-31
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    SEMCO MACHINE TOOLS LIMITED - 2024-08-14
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    SEMCO ENGINEERING LIMITED - 2024-08-16
    M.C.H. HAVANT LIMITED - 1980-12-31
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-16
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    SEMCO MACHINE TOOLS LIMITED - 2024-08-14
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-16
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.