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 13
  • 1
    Vecchioli, Federico
    Born in September 1966
    Individual (44 offsprings)
    Officer
    2013-09-04 ~ now
    OF - Director → CIF 0
  • 2
    Williams, Stephen Wilfred
    Director born in June 1952
    Individual (33 offsprings)
    Officer
    2003-08-12 ~ 2011-02-28
    OF - Director → CIF 0
  • 3
    Ahmed, Sam
    Chartered Accountant
    Individual (46 offsprings)
    Officer
    2008-05-01 ~ 2018-09-30
    OF - Secretary → CIF 0
  • 4
    Orr, David Gibson
    Individual (28 offsprings)
    Officer
    2024-04-29 ~ now
    OF - Secretary → CIF 0
  • 5
    Gowers, Peter Darren
    Company Director born in September 1972
    Individual (47 offsprings)
    Officer
    2011-03-01 ~ 2013-09-04
    OF - Director → CIF 0
  • 6
    Hodsden, Richard David
    Director born in November 1966
    Individual (123 offsprings)
    Officer
    2003-08-12 ~ 2013-05-07
    OF - Director → CIF 0
    Hodsden, Richard David
    Director
    Individual (123 offsprings)
    Officer
    2003-08-12 ~ 2008-05-01
    OF - Secretary → CIF 0
  • 7
    Riding, Neil Anthony
    Director born in June 1961
    Individual (9 offsprings)
    Officer
    2006-04-28 ~ 2011-05-20
    OF - Director → CIF 0
  • 8
    Payne, Alan Douglas
    Director born in October 1968
    Individual (84 offsprings)
    Officer
    2003-08-19 ~ 2007-02-21
    OF - Director → CIF 0
  • 9
    Jones, Andrew Brian
    Chartered Accountant born in October 1966
    Individual (46 offsprings)
    Officer
    2013-05-07 ~ 2024-04-22
    OF - Director → CIF 0
  • 10
    Clinton, Simon Arthur
    Born in January 1973
    Individual (13 offsprings)
    Officer
    2024-04-22 ~ now
    OF - Director → CIF 0
  • 11
    SAFESTORE GROUP LIMITED
    - now 04834430
    BELAZURE GROUP LIMITED - 2003-12-18
    FOGG LIMITED - 2003-08-12
    Brittanic House, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
    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
  • 12
    INGLEBY HOLDINGS LIMITED
    00314205
    55 Colmore Row, Birmingham
    Active Corporate (48 parents, 638 offsprings)
    Officer
    2003-07-16 ~ 2003-08-12
    OF - Nominee Director → CIF 0
  • 13
    INGLEBY NOMINEES LIMITED
    01856526
    55 Colmore Row, Birmingham
    Active Corporate (41 parents, 891 offsprings)
    Officer
    2003-07-16 ~ 2003-08-12
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

SAFESTORE ACQUISITION LIMITED

Period: 2003-12-18 ~ now
Company number: 04835087
Registered names
SAFESTORE ACQUISITION LIMITED - now
MATTIUS LIMITED - 2003-08-12
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SAFESTORE ACQUISITION LIMITED
    Info
    BELAZURE ACQUISITION LIMITED - 2003-12-18
    MATTIUS LIMITED - 2003-12-18
    Registered number 04835087
    Brittanic House, Stirling Way, Borehamwood, Hertfordshire WD6 2BT
    PRIVATE LIMITED COMPANY incorporated on 2003-07-16 (22 years 8 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
    Brittanic 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 10
  • 1
    FORTBOX SELF STORAGE LIMITED
    - now 05227352
    ICON PROPERTIES WORLDWIDE LIMITED - 2007-02-12
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2019-11-05 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    MENTMORE LIMITED
    - now 00307397
    MENTMORE PLC - 2004-06-24
    MENTMORE ABBEY PLC - 2002-09-12
    PLATIGNUM P L C - 1996-04-09
    MENTMORE MANUFACTURING CO.LIMITED - 1979-12-31
    C/o Safestore Holdings Plc, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    SAFESTORE LIMITED
    - now 05512707 03474118... (more)
    INGLEBY (1663) LIMITED - 2005-11-01
    Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Has significant influence or control OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    SAFESTORE PROPERTIES LIMITED
    - now 03146412
    SAFESTORE LIMITED - 2005-11-01
    SPACES PERSONAL STORAGE LIMITED - 2004-10-29
    ABBEY STORAGE LIMITED - 2003-06-13
    MEXSTORM LIMITED - 1996-02-07
    Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (24 parents, 8 offsprings)
    Person with significant control
    2020-04-29 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    SALUS SERVICES LIMITED
    - now 09352051
    SALUS 2015 LIMITED - 2015-03-23
    Brittanic House, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2019-07-29 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 6
    SPACE MAKER STORES LIMITED
    - now 07196597
    ALLODIAL STORAGE LIMITED - 2010-04-23
    Britannic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (7 parents, 3 offsprings)
    Person with significant control
    2016-07-29 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 7
    SPACES PERSONAL STORAGE LIMITED
    - now 03512289
    SAFESTORE LIMITED - 2004-10-29
    SAFESTORE PLC - 2003-11-07
    SAFESTORE TRADING PLC - 1998-02-26
    Forvis Mazars Llp, 30, Old Bailey, London
    Liquidation Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    STORK SELF STORAGE (HOLDINGS) LIMITED
    09233757
    Brittanic House, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (13 parents, 3 offsprings)
    Person with significant control
    2017-11-01 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    WALNUT TREE SELF STORAGE LIMITED
    08720756
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-11-05 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 10
    YOUR ROOM SELF STORAGE LIMITED
    10595419
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (9 parents)
    Person with significant control
    2021-12-07 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.