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 5
  • 1
    Horgan, Brendan Christopher
    Born in November 1973
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Parker, Philip John
    Born in January 1979
    Individual (29 offsprings)
    Officer
    icon of calendar 2016-02-26 ~ now
    OF - Director → CIF 0
  • 3
    Porter, Alan Fraser
    Individual (22 offsprings)
    Officer
    icon of calendar 2024-05-13 ~ now
    OF - Secretary → CIF 0
  • 4
    Hardy, Philip Geoffrey
    Born in February 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-06-05 ~ now
    OF - Director → CIF 0
  • 5
    ASHTEAD HOLDINGS PUBLIC LIMITED COMPANY - now
    ASHTEAD HOLDINGS LIMITED - 2004-03-25
    icon of address100 Cheapside, Cheapside, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 27
  • 1
    Thomas, Richard David
    Director born in March 1979
    Individual (20 offsprings)
    Officer
    icon of calendar 2012-07-27 ~ 2019-08-14
    OF - Director → CIF 0
  • 2
    Anderson, Alan
    Born in June 1946
    Individual
    Officer
    icon of calendar ~ 2000-06-26
    OF - Director → CIF 0
    Anderson, Alan
    Individual
    Officer
    icon of calendar ~ 1997-05-20
    OF - Secretary → CIF 0
  • 3
    Gardiner, Joseph
    Training Director born in July 1933
    Individual
    Officer
    icon of calendar ~ 1994-12-31
    OF - Director → CIF 0
  • 4
    Thompson, Gary
    Director born in March 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2002-05-01 ~ 2007-05-14
    OF - Director → CIF 0
  • 5
    Lewis, Peter Donald
    Chairman born in December 1940
    Individual
    Officer
    icon of calendar ~ 2001-01-30
    OF - Director → CIF 0
  • 6
    Drabble, Geoffrey
    Director born in December 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2006-12-31 ~ 2019-05-01
    OF - Director → CIF 0
  • 7
    Sharkey, Mark Duncan
    Director born in December 1967
    Individual
    Officer
    icon of calendar 2002-05-01 ~ 2004-01-15
    OF - Director → CIF 0
  • 8
    Watkins, Eric
    Comp Sec Legal Counsel
    Individual (33 offsprings)
    Officer
    icon of calendar 2004-10-11 ~ 2024-05-13
    OF - Secretary → CIF 0
  • 9
    Mooney, Paul Charles
    Director born in March 1948
    Individual
    Officer
    icon of calendar 1999-03-22 ~ 2004-10-31
    OF - Director → CIF 0
  • 10
    Burnett, George Barnett
    Managing Director born in September 1946
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2006-12-31
    OF - Director → CIF 0
  • 11
    Robson, Stuart Ian
    Director born in September 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-07-04 ~ 2012-07-13
    OF - Director → CIF 0
    Robson, Stuart Ian
    Finance Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-08-03 ~ 2004-10-11
    OF - Secretary → CIF 0
  • 12
    Dhaiwal, Satpal Singh
    Director born in October 1968
    Individual (22 offsprings)
    Officer
    icon of calendar 1998-05-01 ~ 2018-07-31
    OF - Director → CIF 0
  • 13
    Bankes, John Andre Digby
    Director born in March 1944
    Individual
    Officer
    icon of calendar 2000-10-02 ~ 2004-02-27
    OF - Director → CIF 0
  • 14
    Tait, Timothy Stafford
    Trading Director born in December 1943
    Individual
    Officer
    icon of calendar ~ 2002-03-22
    OF - Director → CIF 0
  • 15
    Clark, Robert Edmund
    Individual (1 offspring)
    Officer
    icon of calendar 1997-05-20 ~ 2004-08-03
    OF - Secretary → CIF 0
  • 16
    Fereday, Paul Martin
    Director born in August 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-05-21 ~ 2011-05-23
    OF - Director → CIF 0
  • 17
    Winfield, Richard James
    Director born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2002-05-01 ~ 2007-05-09
    OF - Director → CIF 0
  • 18
    Dey, Richard William
    Director born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2002-05-01 ~ 2005-11-24
    OF - Director → CIF 0
  • 19
    Richardson, John Aidan
    Trading Director born in February 1950
    Individual
    Officer
    icon of calendar ~ 1999-07-11
    OF - Director → CIF 0
  • 20
    Wright, Andrew John
    Director born in October 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-08-27 ~ 2024-05-01
    OF - Director → CIF 0
  • 21
    Shaughnessy, Stephen Andrew
    Director born in November 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-01 ~ 2007-10-31
    OF - Director → CIF 0
  • 22
    Pratt, Michael Richard
    Director born in March 1964
    Individual (33 offsprings)
    Officer
    icon of calendar 2012-07-27 ~ 2025-03-03
    OF - Director → CIF 0
  • 23
    Forshaw, Edward James
    Chief Operating Officer born in January 1951
    Individual
    Officer
    icon of calendar ~ 2002-03-04
    OF - Director → CIF 0
  • 24
    Durant, Tony Frank
    Director born in May 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2000-10-02 ~ 2011-09-08
    OF - Director → CIF 0
  • 25
    Hazel, Tracey
    Company Director born in June 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1999-08-02 ~ 2002-05-10
    OF - Director → CIF 0
  • 26
    Watts, Robert John
    Director born in May 1954
    Individual
    Officer
    icon of calendar 1997-05-01 ~ 2004-01-16
    OF - Director → CIF 0
  • 27
    Clifford, John Joseph
    Managing Director born in July 1942
    Individual
    Officer
    icon of calendar 1996-02-29 ~ 1997-02-28
    OF - Director → CIF 0
parent relation
Company in focus

SUNBELT RENTALS LIMITED

Previous name
ASHTEAD PLANT HIRE COMPANY LIMITED - 2020-06-03
Standard Industrial Classification
77320 - Renting And Leasing Of Construction And Civil Engineering Machinery And Equipment

Related profiles found in government register
  • SUNBELT RENTALS LIMITED
    Info
    ASHTEAD PLANT HIRE COMPANY LIMITED - 2020-06-03
    Registered number 00444569
    icon of address100 Cheapside, London EC2V 6DT
    PRIVATE LIMITED COMPANY incorporated on 1947-11-01 (78 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-01
    CIF 0
  • SUNBELT RENTALS LIMITED
    S
    Registered number missing
    icon of address100, Cheapside, London, England, EC2V 6DT
    Private Limited Company
    CIF 1 CIF 2
  • SUNBELT RENTALS LIMITED
    S
    Registered number 444569
    icon of address100 Cheapside, Cheapside, London, England, EC2V 6DT
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    PIMCO 2769 LIMITED - 2008-07-08
    icon of address100 Cheapside, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressSecond Floor, Victoria House, 15-17 Gloucester Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,061,445 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address100 Cheapside, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,812,324 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    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
  • 4
    SUNBELT RENTALS LIMITED - 2020-06-03
    icon of address100 Cheapside, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 5
    HYDRAULIC HAMMER HIRE LIMITED - 2010-03-08
    TELEHANDLER HIRE LIMITED - 1998-03-20
    WISTONDRIVE LIMITED - 1997-09-11
    icon of address12 Hope Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address100 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    71,330 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    INLEC LTD - 2014-12-02
    MARSKE SITE SERVICES UK LIMITED - 2014-05-23
    MARSKE PERSONNEL SOLUTIONS LTD - 2008-12-24
    MARSKE MANAGEMENT SERVICES LIMITED - 2005-11-21
    icon of address100 Cheapside, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    EVENTPLUS (HIRE) LIMITED - 2011-11-29
    icon of address100 Cheapside, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    COOL CUSTOMERS HIRE & SALES LIMITED - 2012-04-20
    icon of addressAshtead Group Plc, 100 Cheapside, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address100 Cheapside, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,663,777 GBP2018-05-31
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 11
    icon of address100 Cheapside, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,566,625 GBP2023-07-31
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 12
    icon of address100 Cheapside, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    344,898 GBP2023-10-31
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressAshtead Group Plc, 100 Cheapside, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    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
  • 14
    HS 609 LIMITED - 2013-09-11
    icon of address100 Cheapside, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address100 Cheapside, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,338,967 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-10-03 ~ 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
  • 16
    J. DUNTON & COMPANY LIMITED - 1996-09-06
    icon of address100 Cheapside, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,063,410 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 17
    MOVIETECH IMAGING LIMITED - 2016-08-22
    icon of address100 Cheapside, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,450,326 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressAshtead Group Plc, 100 Cheapside, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address100 Cheapside, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,915,920 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 20
    icon of address100 Cheapside, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,500,236 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address12 Hope Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 22
    icon of address100 Cheapside, London, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    274,212 GBP2017-04-01 ~ 2018-03-31
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 23
    icon of address100 Cheapside, London, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE

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