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

Mr David Barlow

    Related profiles found in government register
  • Mr David Barlow
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address React House, Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, ST4 2ST, United Kingdom

      IIF 1
  • Mr David Barlow
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, South Street, Reading, RG1 4RA, England

      IIF 2
  • Mr David Barlow
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address React House, Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, ST4 2ST

      IIF 3 IIF 4 IIF 5
    • icon of address React House, Spedding Road, Fenton Industrial Estate, Stoke-on-trent, ST4 2ST, England

      IIF 7
    • icon of address React House, Spedding Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire, ST4 2ST

      IIF 8 IIF 9
    • icon of address Penson Farm, Diptford, Totnes, TQ9 7NN, England

      IIF 10
  • Barlow, David
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, ST4 2ST

      IIF 11 IIF 12 IIF 13
    • icon of address React House, Spedding Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire, ST4 2ST

      IIF 15
  • Barlow, David
    British chairman born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, ST4 2ST

      IIF 16
  • Barlow, David
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 17
    • icon of address React House, Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, ST4 2ST, United Kingdom

      IIF 18 IIF 19
  • Barlow, David
    British managing director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, ST4 2ST

      IIF 20
  • Mr Alexander David Barlow
    British born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belle Cottage Butters Bank, Butters Bank, Croxton, Stafford, ST21 6NN, United Kingdom

      IIF 21
  • Barlow, David
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, South Street, Reading, RG1 4RA, England

      IIF 22
  • Barlow, David
    born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address React House, Spedding Road, Fenton Industrial Estate Stoke On Trent, Staffordshire, ST4 2ST, United Kingdom

      IIF 23
  • Mr David Bertram Barlow
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Beamhill Road, Anslow, Burton-on-trent, DE13 9QN, England

      IIF 24
  • Barlow, Alexander David
    British chief executive born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belle Cottage Butters Bank, Butters Bank, Croxton, Stafford, ST21 6NN, United Kingdom

      IIF 25
  • Barlow, David Bertram
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Beamhill Road, Anslow, Burton-on-trent, DE13 9QN, England

      IIF 26
    • icon of address React House, Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, ST4 2ST

      IIF 27 IIF 28 IIF 29
    • icon of address React House, Spedding Road, Fenton Industrial Estate, Stoke-on-trent, ST4 2ST, England

      IIF 31 IIF 32
    • icon of address React House, Spedding Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire, ST4 2ST

      IIF 33
  • Barlow, David Bertram
    British commercial director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, ST4 2ST

      IIF 34
  • Barlow, David Bertram
    British consultant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Bank Barn, 162 Beamhill Road, Anslow, Burton-on-trent, Staffordshire, DE13 9QN, England

      IIF 35
  • Barlow, David Bertram
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address React House, Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, ST4 2ST, United Kingdom

      IIF 36 IIF 37
    • icon of address React House, Spedding Road, Fenton Industrial Estate, Stoke-on-trent, ST4 2ST, England

      IIF 38
  • Barlow, David Bertram
    British fleet services born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roydsdale House, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, United Kingdom

      IIF 39
  • Barlow, David Bertram
    British managing director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, ST4 2ST

      IIF 40
  • Barlow, David
    British commercial general manager born in June 1964

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Belle Cottage, Butters Bank, Croxton, Staffordshire, ST21 6NN

      IIF 41
  • Barlow, David
    English none born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 42
  • Barlow, David
    British director born in June 1982

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 198, Westminster Way, North Hinksey, Oxford, Oxfordshire, OX2 0LR, England

      IIF 43
  • Barlow, David
    British

    Registered addresses and corresponding companies
    • icon of address Spring Bank Barn, 162 Beamhill Road, Anslow, Burton-on-trent, Staffordshire, DE13 9QN, England

      IIF 44
    • icon of address React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, ST4 2ST

      IIF 45
  • Barlow, Alexander David

    Registered addresses and corresponding companies
    • icon of address Belle Cottage, Butters Bank, Croxton, Stafford, ST17 0XR, England

      IIF 46
  • Barlow, David

    Registered addresses and corresponding companies
    • icon of address Belle Cottage, Butters Bank, Croxton, Staffordshire, ST21 6NN

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 42 - Director → ME
  • 2
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 198 Westminster Way, North Hinksey, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 43 - Director → ME
  • 4
    icon of address 72 South Street, Reading, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,280 GBP2017-04-30
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address 162 Beamhill Road, Anslow, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,514 GBP2025-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Spring Bank Barn 162 Beam Hill Road, Beamhill Road Anslow, Burton-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2012-08-20 ~ dissolved
    IIF 44 - Secretary → ME
  • 7
    icon of address Belle Cottage Butters Bank Butters Bank, Croxton, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    CALMSPA LIMITED - 2010-03-15
    icon of address React House Spedding Road, Fenton Industrial Estate, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-12-09 ~ 2019-10-14
    IIF 31 - Director → ME
  • 2
    OFFSHELF 103 LTD. - 1990-01-19
    icon of address Yew Trees Whitley Eaves, Eccleshall, Stafford, England
    Active Corporate (15 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-03-17
    IIF 41 - Director → ME
  • 3
    FLEETLOGIC STAFFORDSHIRE LLP - 2011-06-08
    icon of address React House Spedding Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ 2019-06-03
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2019-06-03
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    HILL HIRE PLC - 2012-03-26
    LEVELRAPID LIMITED - 1990-10-12
    icon of address C/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2011-06-08
    IIF 39 - Director → ME
  • 5
    icon of address React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,582,166 GBP2019-03-31
    Officer
    icon of calendar 2019-01-11 ~ 2019-10-14
    IIF 28 - Director → ME
    icon of calendar 2006-12-06 ~ 2019-01-11
    IIF 12 - Director → ME
  • 6
    CASTLEGATE 504 LIMITED - 2008-10-27
    icon of address React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-24 ~ 2019-10-14
    IIF 27 - Director → ME
    icon of calendar 2008-03-25 ~ 2019-01-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 3 - Has significant influence or control OE
  • 7
    CASTLEGATE 506 LIMITED - 2008-10-27
    icon of address React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-01 ~ 2019-10-14
    IIF 30 - Director → ME
    icon of calendar 2008-03-25 ~ 2019-01-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    PROHIRE P.L.C. - 2003-10-30
    icon of address React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire
    In Administration Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2017-01-24 ~ 2019-10-14
    IIF 40 - Director → ME
    icon of calendar 1997-10-01 ~ 2019-01-11
    IIF 20 - Director → ME
    icon of calendar 1997-10-01 ~ 2003-10-01
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 10 - Has significant influence or control OE
  • 9
    MINT SECURITY LIMITED - 1995-06-12
    PROHIRE RENTMASTER LIMITED - 2003-10-01
    PROHIRE RENTMASTER PLC - 2003-10-30
    PROHIRE PLC - 2008-09-30
    PPR SECURITY GROUP LIMITED - 1991-07-30
    ECCLESTON VEHICLE LEASING LIMITED - 2000-10-02
    PROHIRE LIMITED - 2011-07-06
    PROHIRE PLC - 2011-02-04
    SECURICOR VEHICLE MANAGEMENT LIMITED - 2003-04-02
    PROHIRE PLC - 2018-04-26
    icon of address Ernst & Young Llp, 12 Wellington Place, Leeds
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-31 ~ 2019-01-11
    IIF 16 - Director → ME
    icon of calendar 2014-03-01 ~ 2019-10-14
    IIF 34 - Director → ME
    icon of calendar 2003-03-31 ~ 2003-10-01
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 10
    icon of address React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-14 ~ 2019-01-11
    IIF 19 - Director → ME
    icon of calendar 2018-02-14 ~ 2019-10-14
    IIF 37 - Director → ME
  • 11
    icon of address React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-13 ~ 2019-10-14
    IIF 36 - Director → ME
    icon of calendar 2018-02-13 ~ 2019-01-11
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-04-23
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address React House, Spedding Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2019-01-11 ~ 2019-10-14
    IIF 33 - Director → ME
    icon of calendar 2005-05-23 ~ 2019-01-11
    IIF 15 - Director → ME
    icon of calendar 2015-03-23 ~ 2018-04-23
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 9 - Has significant influence or control OE
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 13
    P.C.S. LIMITED - 1995-09-01
    SECURICOR RENTMASTER LIMITED - 2003-04-02
    FLOWFIRE LIMITED - 1980-12-31
    FLEETLOGIC LIMITED - 2011-06-03
    PORT CONTAINER SERVICES LIMITED - 1985-04-15
    RENTMASTER LIMITED - 2010-03-10
    PCS RENTMASTER LIMITED - 1996-06-24
    icon of address React 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
    Officer
    icon of calendar 2019-01-11 ~ 2019-10-14
    IIF 29 - Director → ME
    icon of calendar 2003-03-31 ~ 2019-01-11
    IIF 11 - Director → ME
    icon of calendar 2003-03-31 ~ 2011-01-04
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control OE
  • 14
    SUN ORGANISATION PLC - 2016-11-28
    KENT RENT PLC - 1999-09-09
    icon of address React House Spedding Road, Fenton Industrial Estate, Stoke-on-trent, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-09 ~ 2019-10-14
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2017-12-31
    IIF 7 - Has significant influence or control OE
    IIF 7 - Has significant influence or control as a member of a firm OE
  • 15
    icon of address React House Spedding Road, Fenton Industrial Estate, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2016-12-09 ~ 2019-10-14
    IIF 32 - Director → ME

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.