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

Barlow, David Bertram

    Related profiles found in government register
  • Barlow, David Bertram
    British commercial director born in March 1961

    Resident in England

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

      IIF 1 IIF 2
  • Barlow, David Bertram
    British consultant born in March 1961

    Resident in England

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

      IIF 3
  • Barlow, David Bertram
    British director born in March 1961

    Resident in England

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

      IIF 4
    • React House, Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, ST4 2ST, United Kingdom

      IIF 5 IIF 6
    • React House, Spedding Road, Fenton Industrial Estate, Stoke-on-trent, ST4 2ST, England

      IIF 7 IIF 8 IIF 9
  • Barlow, David Bertram
    British fleet services born in March 1961

    Resident in England

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

      IIF 10
  • Barlow, David Bertram
    British managing director born in March 1961

    Resident in England

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

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

      IIF 15
  • Barlow, David
    English none born in June 1964

    Resident in England

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

      IIF 16
  • Mr David Barlow
    British born in June 1964

    Resident in England

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

      IIF 17 IIF 18 IIF 19
    • React House, Spedding Road, Fenton Industrial Estate, Stoke-on-trent, ST4 2ST, England

      IIF 21
    • React House, Spedding Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire, ST4 2ST

      IIF 22 IIF 23
    • Penson Farm, Diptford, Totnes, TQ9 7NN, England

      IIF 24
  • Mr David Bertram Barlow
    British born in March 1961

    Resident in England

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

      IIF 25
  • Barlow, David
    British

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

      IIF 26
  • Barlow, David
    born in June 1964

    Resident in United Kingdom

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

      IIF 27
  • Barlow, David
    British chairman born in June 1964

    Resident in United Kingdom

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

      IIF 28
  • Barlow, David
    British director born in June 1964

    Resident in United Kingdom

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

      IIF 29
    • React House, Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, ST4 2ST, United Kingdom

      IIF 30 IIF 31
  • Barlow, David
    British managing director born in June 1964

    Resident in United Kingdom

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

      IIF 32 IIF 33 IIF 34
    • React House, Spedding Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire, ST4 2ST

      IIF 37
  • Barlow, David
    British commercial general manager born in June 1964

    Resident in Great Britain

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

      IIF 38
  • Barlow, David
    British director born in June 1982

    Resident in United Kingdom

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

      IIF 39
  • Barlow, David
    British director born in June 1982

    Resident in Great Britain

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

      IIF 40
  • Mr David Barlow
    British born in June 1964

    Resident in United Kingdom

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

      IIF 41
  • Barlow, Alexander David
    British chief executive born in August 1995

    Resident in United Kingdom

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

      IIF 42
  • Mr David Barlow
    British born in June 1982

    Resident in United Kingdom

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

      IIF 43
  • Barlow, Alexander David

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

      IIF 44
  • Barlow, David

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

      IIF 45 IIF 46
    • React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, ST4 2ST

      IIF 47
  • Mr Alexander David Barlow
    British born in August 1995

    Resident in United Kingdom

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

      IIF 48
child relation
Offspring entities and appointments
Active 7
  • 1
    12 Hatherley Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2011-12-02 ~ dissolved
    IIF 16 - director → ME
  • 2
    79 Caroline Street, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2012-09-18 ~ dissolved
    IIF 29 - director → ME
  • 3
    198 Westminster Way, North Hinksey, Oxford, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-10-01 ~ dissolved
    IIF 40 - director → ME
  • 4
    72 South Street, Reading, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,280 GBP2017-04-30
    Officer
    2016-04-01 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 5
    162 Beamhill Road, Anslow, Burton-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    8,994 GBP2024-01-31
    Officer
    2020-01-23 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    Spring Bank Barn 162 Beam Hill Road, Beamhill Road Anslow, Burton-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2012-08-20 ~ dissolved
    IIF 3 - director → ME
    2012-08-20 ~ dissolved
    IIF 26 - secretary → ME
  • 7
    Belle Cottage Butters Bank Butters Bank, Croxton, Stafford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-24 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    CALMSPA LIMITED - 2010-03-15
    React House Spedding Road, Fenton Industrial Estate, Stoke-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2016-12-09 ~ 2019-10-14
    IIF 7 - director → ME
  • 2
    OFFSHELF 103 LTD. - 1990-01-19
    Yew Trees Whitley Eaves, Eccleshall, Stafford, England
    Corporate (15 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    ~ 1992-03-17
    IIF 38 - director → ME
  • 3
    FLEETLOGIC STAFFORDSHIRE LLP - 2011-06-08
    React House Spedding Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2011-05-19 ~ 2019-06-03
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2017-04-01 ~ 2019-06-03
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    HILL HIRE PLC - 2012-03-26
    LEVELRAPID LIMITED - 1990-10-12
    C/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-08-01 ~ 2011-06-08
    IIF 10 - director → ME
  • 5
    React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    6,582,166 GBP2019-03-31
    Officer
    2019-01-11 ~ 2019-10-14
    IIF 13 - director → ME
    2006-12-06 ~ 2019-01-11
    IIF 34 - director → ME
  • 6
    CASTLEGATE 504 LIMITED - 2008-10-27
    React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire
    Corporate (3 parents, 1 offspring)
    Officer
    2017-01-24 ~ 2019-10-14
    IIF 11 - director → ME
    2008-03-25 ~ 2019-01-11
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-31
    IIF 17 - Has significant influence or control OE
  • 7
    CASTLEGATE 506 LIMITED - 2008-10-27
    React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire
    Corporate (3 parents, 1 offspring)
    Officer
    2014-03-01 ~ 2019-10-14
    IIF 2 - director → ME
    2008-03-25 ~ 2019-01-11
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    PROHIRE P.L.C. - 2003-10-30
    React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire
    Corporate (3 parents, 5 offsprings)
    Officer
    2017-01-24 ~ 2019-10-14
    IIF 12 - director → ME
    1997-10-01 ~ 2019-01-11
    IIF 33 - director → ME
    1997-10-01 ~ 2003-10-01
    IIF 46 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-31
    IIF 24 - Has significant influence or control OE
  • 9
    PROHIRE PLC - 2018-04-26
    PROHIRE LIMITED - 2011-07-06
    PROHIRE PLC - 2011-02-04
    PROHIRE PLC - 2008-09-30
    PROHIRE RENTMASTER PLC - 2003-10-30
    PROHIRE RENTMASTER LIMITED - 2003-10-01
    SECURICOR VEHICLE MANAGEMENT LIMITED - 2003-04-02
    ECCLESTON VEHICLE LEASING LIMITED - 2000-10-02
    MINT SECURITY LIMITED - 1995-06-12
    PPR SECURITY GROUP LIMITED - 1991-07-30
    React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire
    Corporate (5 parents, 1 offspring)
    Officer
    2014-03-01 ~ 2019-10-14
    IIF 1 - director → ME
    2003-03-31 ~ 2019-01-11
    IIF 28 - director → ME
    2003-03-31 ~ 2003-10-01
    IIF 45 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-31
    IIF 18 - Has significant influence or control OE
    IIF 18 - Has significant influence or control as a member of a firm OE
  • 10
    React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2018-02-14 ~ 2019-01-11
    IIF 31 - director → ME
    2018-02-14 ~ 2019-10-14
    IIF 6 - director → ME
  • 11
    React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2018-02-13 ~ 2019-10-14
    IIF 5 - director → ME
    2018-02-13 ~ 2019-01-11
    IIF 30 - director → ME
    Person with significant control
    2018-02-13 ~ 2018-04-23
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    React House, Spedding Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2019-01-11 ~ 2019-10-14
    IIF 15 - director → ME
    2005-05-23 ~ 2019-01-11
    IIF 37 - director → ME
    2015-03-23 ~ 2018-04-23
    IIF 44 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-31
    IIF 23 - Has significant influence or control OE
    IIF 23 - Has significant influence or control as a member of a firm OE
  • 13
    FLEETLOGIC LIMITED - 2011-06-03
    RENTMASTER LIMITED - 2010-03-10
    SECURICOR RENTMASTER LIMITED - 2003-04-02
    PCS RENTMASTER LIMITED - 1996-06-24
    P.C.S. LIMITED - 1995-09-01
    PORT CONTAINER SERVICES LIMITED - 1985-04-15
    FLOWFIRE LIMITED - 1980-12-31
    React House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,000 GBP2019-03-31
    Officer
    2019-01-11 ~ 2019-10-14
    IIF 14 - director → ME
    2003-03-31 ~ 2019-01-11
    IIF 32 - director → ME
    2003-03-31 ~ 2011-01-04
    IIF 47 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-31
    IIF 19 - Has significant influence or control OE
    IIF 19 - Has significant influence or control as a member of a firm OE
  • 14
    SUN ORGANISATION PLC - 2016-11-28
    KENT RENT PLC - 1999-09-09
    React House Spedding Road, Fenton Industrial Estate, Stoke-on-trent, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2016-12-09 ~ 2019-10-14
    IIF 9 - director → ME
    Person with significant control
    2016-12-09 ~ 2017-12-31
    IIF 21 - Has significant influence or control OE
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 15
    React House Spedding Road, Fenton Industrial Estate, Stoke-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2016-12-09 ~ 2019-10-14
    IIF 8 - director → ME
© 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.