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 0
  • Not found in our database.
parent relation
Company in focus

OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (IRELAND) LIMITED


Related profiles found in government register
  • OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (IRELAND) LIMITED
    S
    Registered number 371187
    K36y H61, Unit 15c, Kinsealy Business Park, Kinsealy, Dublin, Ireland
    Private Company Limited By Shares in Companies Register Of Ireland, Ireland
    CIF 1
  • OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (IRELAND) LIMITED
    S
    Registered number 371187
    Unit 15 C, Kinsealy Business Park, Kinsealy, County Dublin, Ireland
    Private Company Limited By Shares in Companies Register Of Ireland, Ireland
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    AWAYFREE LIMITED - 1983-05-11
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    142,517 GBP2024-04-12
    Person with significant control
    2018-04-13 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    ARCHIVE STORAGE LIMITED - 1999-03-31
    Quadrant 1 Homefield Road, Haverhill, Suffolk, England
    Dissolved corporate (5 parents)
    Person with significant control
    2016-06-01 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 3
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    640,699 GBP2024-04-30
    Person with significant control
    2019-07-31 ~ 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
  • 4
    Quadrant 1 Homefield Road, Haverhill, Suffolk, England
    Dissolved corporate (5 parents)
    Person with significant control
    2016-06-01 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 5
    ABBEY MICROFILM SERVICES LIMITED - 1994-11-16
    MINEDON LIMITED - 1989-04-19
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    767,613 GBP2024-03-30
    Person with significant control
    2020-10-23 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 6
    BOX-IT STORAGE GROUP LIMITED - 2010-03-04
    Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,054,285 GBP2019-10-31
    Person with significant control
    2018-02-28 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    172,938 GBP2023-10-31
    Person with significant control
    2019-10-14 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 8
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    2,509,121 GBP2023-10-31
    Person with significant control
    2021-02-11 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 9
    BOXIT (YORKSHIRE) LIMITED - 2003-07-28
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    46,910 GBP2019-10-31
    Person with significant control
    2019-01-02 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 10
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    623,929 GBP2022-10-31
    Person with significant control
    2019-11-22 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 11
    MCCONNELL ARCHIVE STORAGE LIMITED - 2015-11-04
    LONGACRE AGENCIES LIMITED - 2003-09-30
    Unit 9a Silverwood Business Park, 70 Silverwood Road, Craigavon, Co Armagh
    Corporate (5 parents)
    Person with significant control
    2016-06-01 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 12
    REMOVAL SERVICES SCOTLAND LTD. - 2017-06-07
    The Depository 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, West Lothian
    Corporate (5 parents)
    Equity (Company account)
    -33,529 GBP2017-10-31
    Person with significant control
    2017-05-15 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 13
    DATASAFE STORAGE LIMITED - 2015-11-05
    GOLDSTAR VAULTS LIMITED - 1999-07-05
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Corporate (5 parents, 7 offsprings)
    Person with significant control
    2016-06-01 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 14
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Corporate (5 parents, 7 offsprings)
    Person with significant control
    2016-06-01 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 15
    DMG GROUP NORTHERN IRELAND LIMITED - 2010-03-30
    FILESTORES NORTHERN IRELAND LTD - 2006-04-12
    ARCANE DATASTORE LIMITED - 2004-11-12
    MOYNE SHELF COMPANY (NO.36) LIMITED - 1991-08-01
    Unit 9a Silverwood Business Park, 70 Silverwood Road, Craigavon, Co Armagh
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-10-31
    Person with significant control
    2016-06-01 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 16
    The Depository Oakbank Park Place, Oakbank Industrial Estate, Livingston, Midcalder
    Dissolved corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-07-31
    Person with significant control
    2017-05-15 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 17
    The Depository Oakbank Park Place, Oakbank Industrial Estate, Livingston, Midcalder
    Dissolved corporate (5 parents)
    Person with significant control
    2017-05-15 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 18
    The Depository Oakbank Park Place, Oakbank Industrial Estate, Livingston, Midcalder, Scotland
    Corporate (4 parents)
    Equity (Company account)
    321,032 GBP2020-11-30
    Person with significant control
    2020-02-28 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    BBCA123 LIMITED - 2012-12-05
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    1,322,453 GBP2024-03-31
    Person with significant control
    2018-09-04 ~ 2023-06-09
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    MIDWOOD FARMS LIMITED - 2015-11-10
    FRESHCROP LIMITED - 1985-07-08
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    533,858 GBP2024-03-08
    Person with significant control
    2018-03-09 ~ 2023-06-09
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    MOUNTWEST 197 LIMITED - 1998-09-17
    The Depository Oakbank Park Place, Oakbank Industrial Estate, Livingston, Mid Calder, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1,208,131 GBP2019-09-30
    Person with significant control
    2016-12-09 ~ 2023-06-09
    CIF 14 - Ownership of shares – 75% or more OE
  • 4
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    103,541 GBP2023-10-31
    Person with significant control
    2017-09-01 ~ 2023-06-09
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    157,770 GBP2023-10-31
    Person with significant control
    2019-02-01 ~ 2023-06-09
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 6
    SPEED 8919 LIMITED - 2001-10-08
    West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    1,620,184 GBP2023-07-31
    Person with significant control
    2018-07-13 ~ 2023-06-09
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 7
    The Depository Oakbank Park Place, Oakbank Industrial Estate, Livingston, Mid Calder, Scotland
    Corporate (4 parents)
    Equity (Company account)
    62,476 GBP2024-03-31
    Person with significant control
    2019-01-31 ~ 2023-06-09
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.