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 2
  • 1
    Skelly, Jarlath Partrick
    Director born in June 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-10-14 ~ now
    OF - Director → CIF 0
  • 2
    PG CONSOLIDATED LIMITED - now
    CASTLEGATE 504 LIMITED - 2008-10-27
    icon of addressReact House, Spedding Road, Fenton Industrial Estate, Stoke-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 8
  • 1
    Jacques, Paul Robert
    Accountant born in July 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-05-21 ~ 2018-12-14
    OF - Director → CIF 0
  • 2
    Walton, Colin
    Sales Director born in January 1955
    Individual
    Officer
    icon of calendar 1997-10-01 ~ 2008-04-02
    OF - Director → CIF 0
  • 3
    Hassall, Paul Dennis
    Operations Director born in September 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-01-11 ~ 2021-10-31
    OF - Director → CIF 0
  • 4
    Edwards, Jay Lee
    Finance Director born in November 1978
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-07-12 ~ 2025-07-21
    OF - Director → CIF 0
  • 5
    Fncs Limited
    Individual
    Officer
    icon of calendar 1997-10-01 ~ 1997-10-01
    OF - Nominee Director → CIF 0
    Fncs Secretaries Limited
    Individual
    Officer
    icon of calendar 1997-10-01 ~ 1997-10-01
    OF - Nominee Secretary → CIF 0
  • 6
    Barlow, David
    Managing Director born in June 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-10-01 ~ 2019-01-11
    OF - Director → CIF 0
    Barlow, David Bertram
    Managing Director born in March 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-01-24 ~ 2019-10-14
    OF - Director → CIF 0
    Barlow, David
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-10-01 ~ 2003-10-01
    OF - Secretary → CIF 0
    Mr David Barlow
    Born in June 1964
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    PE - Has significant influence or controlCIF 0
  • 7
    Nixon, Diane
    Director born in April 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-05-21 ~ 2011-01-04
    OF - Director → CIF 0
    Nixon, Diane
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ 2012-06-26
    OF - Secretary → CIF 0
  • 8
    Morley, Andrew Patrick
    Sales Director born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-11 ~ 2022-09-22
    OF - Director → CIF 0
parent relation
Company in focus

PROHIRE GROUP LIMITED

Previous name
PROHIRE P.L.C. - 2003-10-30
Standard Industrial Classification
77120 - Renting And Leasing Of Trucks And Other Heavy Vehicles

Related profiles found in government register
  • PROHIRE GROUP LIMITED
    Info
    PROHIRE P.L.C. - 2003-10-30
    Registered number 03442849
    icon of addressReact House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire ST4 2ST
    Private Limited Company incorporated on 1997-10-01 (28 years 1 month). The company status is In Administration.
    The last date of confirmation statement was made at 2024-10-01
    CIF 0
  • PROHIRE GROUP LIMITED
    S
    Registered number 03442849
    icon of addressReact House, Spedding Road, Fenton Industrial Estate, Stoke-on-trent, England, ST4 2ST
    Private Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressReact House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,582,166 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    SECURICOR VEHICLE MANAGEMENT LIMITED - 2003-04-02
    ECCLESTON VEHICLE LEASING LIMITED - 2000-10-02
    PROHIRE PLC - 2018-04-26
    PROHIRE PLC - 2008-09-30
    MINT SECURITY LIMITED - 1995-06-12
    PPR SECURITY GROUP LIMITED - 1991-07-30
    PROHIRE RENTMASTER PLC - 2003-10-30
    PROHIRE LIMITED - 2011-07-06
    PROHIRE PLC - 2011-02-04
    PROHIRE RENTMASTER LIMITED - 2003-10-01
    icon of addressErnst & Young Llp, 12 Wellington Place, Leeds
    In Administration Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressReact House, Spedding Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    RENTMASTER LIMITED - 2010-03-10
    SECURICOR RENTMASTER LIMITED - 2003-04-02
    PORT CONTAINER SERVICES LIMITED - 1985-04-15
    P.C.S. LIMITED - 1995-09-01
    FLOWFIRE LIMITED - 1980-12-31
    PCS RENTMASTER LIMITED - 1996-06-24
    FLEETLOGIC LIMITED - 2011-06-03
    icon of addressReact House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,000 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    KENT RENT PLC - 1999-09-09
    SUN ORGANISATION PLC - 2016-11-28
    icon of addressReact House Spedding Road, Fenton Industrial Estate, Stoke-on-trent, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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 16 October 2025 and licensed under the Open Government Licence v3.0.