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 15
  • 1
    Donnison, Philip John
    Individual (1 offspring)
    Officer
    2022-04-11 ~ 2023-07-01
    OF - Secretary → CIF 0
  • 2
    Baker, Annie Jean
    Born in December 1994
    Individual (1 offspring)
    Officer
    2021-02-01 ~ 2022-04-12
    OF - Director → CIF 0
    2024-01-01 ~ 2024-10-23
    OF - Director → CIF 0
  • 3
    Ms Anna Louise Mazzilli
    Born in November 1967
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-09-15
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 4
    Mr Colin Victor Baker (deceased 28.06.2022)
    Born in September 1946
    Individual (1 offspring)
    Person with significant control
    2019-11-07 ~ 2022-12-31
    PE - Has significant influence or controlCIF 0
  • 5
    Marchetti, Samantha Jane
    Born in June 1971
    Individual (3 offsprings)
    Officer
    2010-03-15 ~ 2021-02-01
    OF - Director → CIF 0
    2022-04-08 ~ 2024-10-23
    OF - Director → CIF 0
  • 6
    Orr, David Gibson
    Born in June 1987
    Individual (28 offsprings)
    Officer
    2024-10-23 ~ now
    OF - Director → CIF 0
    Orr, David Gibson
    Individual (28 offsprings)
    Officer
    2024-10-23 ~ now
    OF - Secretary → CIF 0
  • 7
    Mrs Gillian Elizabeth Tansley
    Born in August 1975
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-09-15
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 8
    Nunez, David Abel, Mr.
    Born in November 1970
    Individual (2 offsprings)
    Officer
    2009-07-01 ~ 2024-10-23
    OF - Director → CIF 0
  • 9
    Taylor, Mark Aidan Timothy
    Born in June 1979
    Individual (10 offsprings)
    Officer
    2024-10-23 ~ now
    OF - Director → CIF 0
  • 10
    Piper, Natalie
    Individual (1 offspring)
    Officer
    2023-07-01 ~ 2024-10-23
    OF - Secretary → CIF 0
  • 11
    Miss Olwen Watterson
    Born in June 1952
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-09-15
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 12
    PRAXIS SECRETARIES (UK) LIMITED
    11011383
    1st Floor, Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (8 parents, 281 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2020-02-11 ~ 2020-12-10
    OF - Secretary → CIF 0
  • 13
    JD SECRETARIAT LIMITED
    - now 02525574
    JD CORPORATE SERVICES LIMITED - 1991-03-04
    1 Lumley Street, Mayfair, London
    Dissolved Corporate (18 parents, 459 offsprings)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2005-08-03 ~ 2020-02-11
    OF - Secretary → CIF 0
  • 14
    LUMLEY MANAGEMENT LIMITED
    03902569
    1 Lumley Street, Mayfair, London
    Dissolved Corporate (5 parents, 145 offsprings)
    Officer
    2005-08-03 ~ 2011-05-17
    OF - Director → CIF 0
  • 15
    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, England
    Active Corporate (24 parents, 8 offsprings)
    Person with significant control
    2024-10-23 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CHELSEA SELF-STORAGE LIMITED

Period: 2014-03-24 ~ now
Company number: 05526417
Registered names
CHELSEA SELF-STORAGE LIMITED - now
Standard Industrial Classification
52103 - Operation Of Warehousing And Storage Facilities For Land Transport Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
2,714 GBP2018-12-31
3,619 GBP2017-12-31
Debtors
1,002,605 GBP2018-12-31
670,851 GBP2017-12-31
Cash at bank and in hand
43,032 GBP2018-12-31
63,034 GBP2017-12-31
Current Assets
1,045,637 GBP2018-12-31
733,885 GBP2017-12-31
Net Current Assets/Liabilities
501,855 GBP2018-12-31
329,318 GBP2017-12-31
Total Assets Less Current Liabilities
504,569 GBP2018-12-31
332,937 GBP2017-12-31
Equity
Called up share capital
1,000 GBP2018-12-31
1,000 GBP2017-12-31
Retained earnings (accumulated losses)
503,569 GBP2018-12-31
331,937 GBP2017-12-31
Equity
504,569 GBP2018-12-31
332,937 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
Other
20,931 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
18,217 GBP2018-12-31
17,312 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
905 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
Other
2,714 GBP2018-12-31
3,619 GBP2017-12-31
Trade Debtors/Trade Receivables
Current
40,120 GBP2018-12-31
60,556 GBP2017-12-31
Amount of corporation tax that is recoverable
Current
222,114 GBP2018-12-31
130,918 GBP2017-12-31
Debtors
Current
1,002,605 GBP2018-12-31
670,851 GBP2017-12-31
Corporation Tax Payable
194,253 GBP2018-12-31
111,380 GBP2017-12-31
Other Taxation & Social Security Payable
51,932 GBP2018-12-31
49,909 GBP2017-12-31
Other Creditors
Current
297,597 GBP2018-12-31
243,278 GBP2017-12-31

  • CHELSEA SELF-STORAGE LIMITED
    Info
    NATIONWIDE SELF-STORAGE (CHELSEA) LIMITED - 2014-03-24
    Registered number 05526417
    Brittanic House Stirling Way, United Kingdom, Borehamwood, Hertfordshire WD6 2BT
    PRIVATE LIMITED COMPANY incorporated on 2005-08-03 (20 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-09
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 9 February 2026 and licensed under the Open Government Licence v3.0.