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
    SHURGARD UK LNS HOLDING PLC - 2024-08-22
    SHURGARD UK LNS HOLDING LIMITED - 2025-03-04
    LOK'N STORE GROUP PLC - 2024-08-22
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 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 20
  • 1
    Holmes, Richard John
    Marketing Director born in February 1960
    Individual
    Officer
    icon of calendar 1997-12-05 ~ 2024-08-01
    OF - Director → CIF 0
  • 2
    O`grady, Martin
    Chief Financial Officer born in November 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-04-19 ~ 2001-05-04
    OF - Director → CIF 0
  • 3
    Jacobs, Andrew
    Stockbroker born in February 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 1994-03-01 ~ 2024-08-01
    OF - Director → CIF 0
  • 4
    Read, Paul Graham
    Chartered Accountant born in April 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-12-05 ~ 2001-07-16
    OF - Director → CIF 0
  • 5
    Jacobs, Robyn Mary
    Individual
    Officer
    icon of calendar 1994-10-20 ~ 1997-03-25
    OF - Secretary → CIF 0
  • 6
    Jason, Michael Marc
    Company Director born in May 1961
    Individual
    Officer
    icon of calendar 1999-11-23 ~ 2000-03-20
    OF - Director → CIF 0
  • 7
    Jacobs, Harvey Bernard
    Company Director born in September 1933
    Individual (1 offspring)
    Officer
    icon of calendar 1994-03-01 ~ 1997-03-17
    OF - Director → CIF 0
  • 8
    Newman-shepherd, Neil James John
    Director born in December 1976
    Individual
    Officer
    icon of calendar 2015-11-26 ~ 2024-08-01
    OF - Director → CIF 0
  • 9
    Jacobs, Colin Michael
    Director born in May 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-09-26 ~ 2017-07-05
    OF - Director → CIF 0
  • 10
    Stevens, Christopher John Russell
    Chartered Accountant born in April 1966
    Individual (12 offsprings)
    Officer
    icon of calendar 2001-09-24 ~ 2003-09-25
    OF - Director → CIF 0
  • 11
    Thomas, Simon Griffith
    Company Director born in December 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-09-01 ~ 2024-08-01
    OF - Director → CIF 0
  • 12
    Jacobs, Hazel Estelle
    Company Director born in March 1934
    Individual (1 offspring)
    Officer
    icon of calendar 1994-03-01 ~ 1994-10-20
    OF - Director → CIF 0
    Jacobs, Hazel Estelle
    Individual (1 offspring)
    Officer
    icon of calendar 1994-03-01 ~ 1994-10-20
    OF - Secretary → CIF 0
  • 13
    Davies, Raymond Alan
    Chartered Accountant born in August 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-01-19 ~ 2024-08-01
    OF - Director → CIF 0
  • 14
    Hourston, Steven Gordon Morris
    Director born in March 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-04-02 ~ 2003-06-06
    OF - Director → CIF 0
  • 15
    BS SECRETARIAL LIMITED - 2001-04-05
    icon of addressFifth Floor, 99 Charterhouse Street, London
    Dissolved Corporate (4 parents)
    Officer
    1997-03-25 ~ 2002-05-10
    PE - Secretary → CIF 0
  • 16
    icon of addressOne, London Wall, London, United Kingdom
    Active Corporate (2 parents, 289 offsprings)
    Officer
    2006-11-16 ~ 2017-10-27
    PE - Secretary → CIF 0
  • 17
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 69 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1994-02-25 ~ 1994-03-01
    PE - Nominee Secretary → CIF 0
  • 18
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    1994-02-25 ~ 1994-03-01
    PE - Nominee Director → CIF 0
  • 19
    icon of addressOne London Wall, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2002-05-10 ~ 2006-11-16
    PE - Secretary → CIF 0
  • 20
    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 ~ 2024-08-01
    PE - Secretary → CIF 0
parent relation
Company in focus

SHURGARD UK LNS TRADING LIMITED

Previous names
LOK'N STORE LIMITED - 2024-08-16
JOCEL LIMITED - 1994-03-30
SPACE STATION KINGSTON-UPON-THAMES LIMITED - 1994-12-16
Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • SHURGARD UK LNS TRADING LIMITED
    Info
    LOK'N STORE LIMITED - 2024-08-16
    JOCEL LIMITED - 2024-08-16
    SPACE STATION KINGSTON-UPON-THAMES LIMITED - 2024-08-16
    Registered number 02902717
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey KT13 8AL
    PRIVATE LIMITED COMPANY incorporated on 1994-02-25 (31 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-10
    CIF 0
  • LOK'NSTORE LIMITED
    S
    Registered number 02902717
    icon of address112, Hawley Lane, Farnborough, Hants., England, GU14 8JE
    CIF 1
  • LOK'N STORE LIMITED
    S
    Registered number 02902717
    icon of addressOne, London Wall, London, United Kingdom, EC2Y 5AB
    ENGLAND
    CIF 2
  • SHURGARD UK LNS TRADING LIMITED
    S
    Registered number 02902717
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
    Private Company Limited By Shares in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address112 Hawley Lane, Farnborough, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    CIF 2 - LLP Member → ME
  • 2
    icon of address112 Hawley Lane, Farnborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Has significant influence or controlOE
  • 3
    SOUTHERN ENGINEERING AND MACHINERY CO. LIMITED - 2024-08-16
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    THE BOX ROOM (SELF STORAGE) LTD - 2024-08-16
    THE BOX ROOM (SOUTH STORAGE) LTD - 2009-03-17
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    86,650 GBP2018-03-31
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of addressBrooklands Farm Pepperbox Lane, Bramley, Guildford, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,795,834 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-06
    CIF 5 - Has significant influence or control OE
    Officer
    icon of calendar 2012-03-30 ~ 2021-09-06
    CIF 1 - LLP Designated Member → ME
  • 2
    icon of address10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 3
    SOUTHERN ENGINEERING AND MACHINERY CO. LIMITED - 2024-08-16
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-16
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    LOK'N STORE TRUSTEE LIMITED - 2024-09-03
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    THE BOX ROOM (SELF STORAGE) LTD - 2024-08-16
    THE BOX ROOM (SOUTH STORAGE) LTD - 2009-03-17
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    86,650 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-11-30 ~ 2024-08-16
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 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.