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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Devonshire, John Ashley Nicholas

    Related profiles found in government register
  • Devonshire, John Ashley Nicholas
    British managing director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Croxted Mews, 285-288 Croxted Road, London, SE24 9DA, United Kingdom

      IIF 1
    • icon of address Unit 2-5, Croxted Mews, 286a-288 Croxted Road, London, SE24 9DA, United Kingdom

      IIF 2 IIF 3
    • icon of address Units 3 & 4 Croxted Mews, 286/288 Croxted Road, London, SE24 9DA, United Kingdom

      IIF 4
    • icon of address Units 3&4, Croxted Mews 286/288, Croxted Road, London, SE24 9DA, United Kingdom

      IIF 5
  • Devonshire, John Ashley Nicholas
    British property consultant born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Devonshire, John Ashley
    British managing director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 - 5 Croxted Mews, 286/288 Croxted Road, London, SE24 9DA, United Kingdom

      IIF 11
  • Devonshire, John Ashley Nicholas
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Croxted Mews, Croxted Road, Dulwich Village, London, SE24 9DA

      IIF 12
  • Devonshire, John Ashley Nicholas
    British managing director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Croxted Mews, Croxted Road, Dulwich Village, London, SE24 9DA

      IIF 13
  • Devonshire, John Ashley Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address 4 Croxted Mews, Croxted Road, London, SE24 9DA

      IIF 14 IIF 15
  • Mr John Ashley Devonshire
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 - 5 Croxted Mews, 286/288 Croxted Road, London, SE24 9DA, United Kingdom

      IIF 16
  • Mr John Ashley Nicholas Devonshire
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Croxted Mews, Croxted Road, Dulwich Village London, SE24 9DA

      IIF 17
    • icon of address 4 Croxted Mews, 285-288 Croxted Road, London, SE24 9DA

      IIF 18
    • icon of address Unit 2-5, Croxted Mews, 286a-288 Croxted Road, London, SE24 9DA, United Kingdom

      IIF 19 IIF 20
    • icon of address Units 3&4, Croxted Mews 286/288, Croxted Road, London, SE24 9DA

      IIF 21
    • icon of address 4 Croxted Mews, 286a-288 Croxted Road, Nr. Dulwich Village, London , SE24 9DA

      IIF 22
  • Mr Ashley John Devonshire
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Croxted Mews, Croxted Road, Dulwich Village, London, SE24 9DA

      IIF 23
  • Mr John Ashley Nicholas Devonshire
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Croxted Mews, Croxted Road, Dulwich Village, London, SE24 9DA

      IIF 24
    • icon of address 3rd Floor, 37, Duke Street, London, W1U 1LN, England

      IIF 25
    • icon of address 4 Croxted Mews, 286-288 Croxted Road, London, SE24 9DA

      IIF 26
    • icon of address 4 Croxted Mews 286a-288 Croxted, Road, London, SE24 9DA

      IIF 27
    • icon of address Units 3 & 4 Croxted Mews, 286/288 Croxted Road, London, SE24 9DA

      IIF 28
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 2 - 5 Croxted Mews 286/288 Croxted Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    139,230 GBP2019-11-30
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4 Croxted Mews, 286a-288 Croxted Road, Nr. Dulwich Village, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97,670 GBP2020-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
    icon of calendar ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 22 - Has significant influence or controlOE
Ceased 11
  • 1
    GREAT YARMOUTHS SELF STORAGE CENTRE LIMITED - 2008-01-17
    A1 M1 DISCOUNT SELF STORAGE CENTRE LIMITED - 2006-10-25
    LINCOLN SELF STORAGE CENTRE LIMITED - 2023-01-16
    A1 M1 SELF STORAGE CENTRE LIMITED - 2007-11-13
    LEICESTER SELF STORAGE CENTRE LIMITED - 2006-09-14
    icon of address 4 Croxted Mews, Croxted Road, Dulwich Village, London
    Active Corporate (2 parents)
    Equity (Company account)
    -67 GBP2023-05-31
    Officer
    icon of calendar 2007-10-25 ~ 2019-02-28
    IIF 13 - Director → ME
    icon of calendar 2004-05-14 ~ 2006-10-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2019-02-28
    IIF 24 - Has significant influence or control OE
  • 2
    HUNTINGDONS SELF STORAGE CENTRE LIMITED - 2024-04-06
    LEICESTER SELF STORAGE CENTRE LIMITED - 2017-11-06
    icon of address 2-5 Croxted Mews Croxted Road, Dulwich Village, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2006-10-20 ~ 2020-06-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 2020-06-01
    IIF 23 - Has significant influence or control OE
  • 3
    EAZZYSTOREIT LIMITED - 2018-11-29
    icon of address Unit 2-5, Croxted Mews, 286a-288 Croxted Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-13 ~ 2024-07-29
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2024-07-29
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    LINCOLN ALLENBY SELF STORAGE CENTRE LIMITED - 2024-04-06
    icon of address Unit 2-5, Croxted Mews, 286-288 Croxted Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2018-02-07 ~ 2019-02-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 2019-02-28
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    icon of address 3rd Floor, 37 Duke Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,567,331 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1996-03-14 ~ 2019-02-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-02-15
    IIF 25 - Has significant influence or control OE
  • 6
    SELFSTOREIT LIMITED - 2021-12-07
    icon of address Units 3 & 4 Croxted Mews, 286/288 Croxted Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-03-06 ~ 2019-03-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-10-04
    IIF 28 - Has significant influence or control OE
  • 7
    A1 M1 DISCOUNT SELF STORAGE CENTRE LIMITED - 2004-04-20
    WELLINGBOROUGH SELF STORAGE LIMITED - 2019-10-14
    WELLINGBOROUGH SELF STORAGE CENTRE LIMITED - 2014-07-22
    CAMBRIDGESHIRE SELF STORAGE CENTRE LIMITED - 2000-02-25
    KING'S LYNN SELF STORAGE CENTRE LIMITED - 2004-09-21
    icon of address 4 Croxted Mews, 286-288 Croxted Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    241,439 GBP2021-10-31
    Officer
    icon of calendar 1998-10-01 ~ 2019-02-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-02-28
    IIF 26 - Has significant influence or control OE
  • 8
    CORBY SELF STORAGE LIMITED - 2001-10-02
    KETTERING AND CORBY SELF STORAGE CENTRE LIMITED - 2013-10-30
    CAMBRIDGE SELF STORAGE CENTRE LIMITED - 1999-09-30
    LEICESTER SELF STORAGE CENTRE LIMITED - 2000-11-17
    CORBY SELF STORAGE CENTRE LIMITED - 2019-03-23
    icon of address 8 Farm Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 1997-10-13 ~ 2019-02-28
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ 2019-02-28
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Has significant influence or control OE
  • 9
    NORTHAMPTON SELF STORAGE LIMITED - 2023-11-22
    NORTHAMPTON SELF STORAGE CENTRE LIMITED - 2014-07-22
    icon of address 4 Croxted Mews, Croxted Road, Dulwich Village London
    Active Corporate (2 parents)
    Equity (Company account)
    -533 GBP2021-05-31
    Officer
    icon of calendar 1998-07-14 ~ 2019-02-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2019-02-28
    IIF 17 - Has significant influence or control OE
  • 10
    RUGBY SELF STORAGE LIMITED - 2014-09-10
    RUGBY SELF STORAGE CENTRE LIMITED - 2019-06-10
    icon of address Units 3-5 Croxted Mews, 286-288 Croxted Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2014-09-08 ~ 2019-02-28
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-02-28
    IIF 18 - Has significant influence or control OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    GREAT YARMOUTH SELF STORAGE CENTRE LIMITED - 2020-07-17
    icon of address Units 3&4 Croxted Mews 286/288, Croxted Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2012-04-20 ~ 2019-02-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2019-02-28
    IIF 21 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.