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
    Vecchioli, Federico
    Born in September 1966
    Individual (41 offsprings)
    Officer
    icon of calendar 2013-09-04 ~ now
    OF - Director → CIF 0
  • 2
    Orr, David Gibson
    Individual (27 offsprings)
    Officer
    icon of calendar 2024-04-29 ~ now
    OF - Secretary → CIF 0
  • 3
    Clinton, Simon Arthur
    Born in January 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-04-22 ~ now
    OF - Director → CIF 0
  • 4
    FOGG LIMITED - 2003-08-12
    BELAZURE GROUP LIMITED - 2003-12-18
    icon of addressBrittanic House, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    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
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
Ceased 9
  • 1
    Payne, Alan Douglas
    Director born in October 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-08-19 ~ 2007-02-21
    OF - Director → CIF 0
  • 2
    Ahmed, Sam
    Chartered Accountant
    Individual (19 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2018-09-30
    OF - Secretary → CIF 0
  • 3
    Hodsden, Richard David
    Director born in November 1966
    Individual (36 offsprings)
    Officer
    icon of calendar 2003-08-12 ~ 2013-05-07
    OF - Director → CIF 0
    Hodsden, Richard David
    Director
    Individual (36 offsprings)
    Officer
    icon of calendar 2003-08-12 ~ 2008-05-01
    OF - Secretary → CIF 0
  • 4
    Jones, Andrew Brian
    Chartered Accountant born in October 1966
    Individual (34 offsprings)
    Officer
    icon of calendar 2013-05-07 ~ 2024-04-22
    OF - Director → CIF 0
  • 5
    Gowers, Peter Darren
    Company Director born in September 1972
    Individual (22 offsprings)
    Officer
    icon of calendar 2011-03-01 ~ 2013-09-04
    OF - Director → CIF 0
  • 6
    Williams, Stephen Wilfred
    Director born in June 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-08-12 ~ 2011-02-28
    OF - Director → CIF 0
  • 7
    Riding, Neil Anthony
    Director born in June 1961
    Individual
    Officer
    icon of calendar 2006-04-28 ~ 2011-05-20
    OF - Director → CIF 0
  • 8
    icon of address55 Colmore Row, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Officer
    2003-07-16 ~ 2003-08-12
    PE - Nominee Director → CIF 0
  • 9
    icon of address55 Colmore Row, Birmingham
    Active Corporate (5 parents, 25 offsprings)
    Officer
    2003-07-16 ~ 2003-08-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SAFESTORE ACQUISITION LIMITED

Previous names
MATTIUS LIMITED - 2003-08-12
BELAZURE ACQUISITION LIMITED - 2003-12-18
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SAFESTORE ACQUISITION LIMITED
    Info
    MATTIUS LIMITED - 2003-08-12
    BELAZURE ACQUISITION LIMITED - 2003-08-12
    Registered number 04835087
    icon of addressBrittanic House, Stirling Way, Borehamwood, Hertfordshire WD6 2BT
    PRIVATE LIMITED COMPANY incorporated on 2003-07-16 (22 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-30
    CIF 0
  • SAFESTORE ACQUISITION LIMITED
    S
    Registered number 4835087
    icon of addressBrittanic House, Stirling Way, Borehamwood, England, WD6 2BT
    Private Limited Company in Companies House Cardiff, England & Wales
    CIF 1
    Private Limited Company in Companies House, Cardiff, England And Wales
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    ICON PROPERTIES WORLDWIDE LIMITED - 2007-02-12
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,010 GBP2017-12-31
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    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
  • 2
    MENTMORE MANUFACTURING CO.LIMITED - 1979-12-31
    PLATIGNUM P L C - 1996-04-09
    MENTMORE ABBEY PLC - 2002-09-12
    MENTMORE PLC - 2004-06-24
    icon of addressC/o Safestore Holdings Plc, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    INGLEBY (1663) LIMITED - 2005-11-01
    icon of addressBrittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Has significant influence or controlOE
  • 4
    SAFESTORE LIMITED - 2005-11-01
    ABBEY STORAGE LIMITED - 2003-06-13
    MEXSTORM LIMITED - 1996-02-07
    SPACES PERSONAL STORAGE LIMITED - 2004-10-29
    icon of addressBrittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 5
    SALUS 2015 LIMITED - 2015-03-23
    icon of addressBrittanic House, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 6
    ALLODIAL STORAGE LIMITED - 2010-04-23
    icon of addressBritannic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    SAFESTORE PLC - 2003-11-07
    SAFESTORE LIMITED - 2004-10-29
    SAFESTORE TRADING PLC - 1998-02-26
    icon of addressC/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 8
    icon of addressBrittanic House, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 9
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -875,630 GBP2019-09-30
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of addressBrittanic House, Stirling Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,673 GBP2021-02-28
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE

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