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 6
  • 1
    Marshall, Ian Edward
    Director born in July 1963
    Individual (11 offsprings)
    Officer
    1995-11-09 ~ now
    OF - Director → CIF 0
    Mr Ian Edward Marshall
    Born in July 1963
    Individual (11 offsprings)
    Person with significant control
    2024-09-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Robson, Gary Robert
    Hr Director born in November 1963
    Individual (3 offsprings)
    Officer
    2004-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Marshall, Matthew Edward
    General Manager Director born in November 1976
    Individual (4 offsprings)
    Officer
    2001-12-04 ~ now
    OF - Director → CIF 0
    Mr Matthew Edward Marshall
    Born in November 1976
    Individual (4 offsprings)
    Person with significant control
    2024-09-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Robson, Sarah Ann
    Individual (3 offsprings)
    Officer
    2006-03-31 ~ now
    OF - Secretary → CIF 0
    Mrs Sarah Ann Robson
    Born in March 1967
    Individual (3 offsprings)
    Person with significant control
    2024-09-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Mrs Judith Ann Wright
    Born in June 1974
    Individual (5 offsprings)
    Person with significant control
    2024-09-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Marshall, Hazel
    Director born in May 1940
    Individual (1 offspring)
    Officer
    1993-11-08 ~ now
    OF - Director → CIF 0
    Mrs Hazel Marshall
    Born in May 1945
    Individual (1 offspring)
    Person with significant control
    2024-09-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
Ceased 11
  • 1
    Mr Ian Edward Marshall
    Born in July 1963
    Individual (11 offsprings)
    Person with significant control
    2016-11-16 ~ 2016-11-16
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 2
    Walden, Russell Henry
    Director/Accountant born in June 1951
    Individual (1 offspring)
    Officer
    1994-01-13 ~ 2006-03-31
    OF - Director → CIF 0
    Walden, Russell Henry
    Individual (1 offspring)
    Officer
    1993-11-01 ~ 2006-03-31
    OF - Secretary → CIF 0
  • 3
    Blackshaw, David William
    Director born in March 1933
    Individual (3 offsprings)
    Officer
    ~ 1993-11-01
    OF - Director → CIF 0
    Blackshaw, David William
    Individual (3 offsprings)
    Officer
    ~ 1993-11-01
    OF - Secretary → CIF 0
  • 4
    Marshall, Edward Donald
    Director born in January 1939
    Individual (1 offspring)
    Officer
    ~ 2011-11-18
    OF - Director → CIF 0
  • 5
    Mr Matthew Edward Marshall
    Born in November 1976
    Individual (4 offsprings)
    Person with significant control
    2016-11-16 ~ 2016-11-16
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 6
    Blackshaw, Robert Michael
    Chartered Accountant born in June 1943
    Individual (3 offsprings)
    Officer
    ~ 1993-11-01
    OF - Director → CIF 0
  • 7
    Mrs Sarah Ann Robson
    Born in March 1967
    Individual (3 offsprings)
    Person with significant control
    2016-11-16 ~ 2016-11-16
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 8
    Mrs Judith Ann Wright
    Born in June 1974
    Individual (5 offsprings)
    Person with significant control
    2016-11-16 ~ 2016-11-16
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 9
    Mrs Hazel Marshall
    Born in May 1940
    Individual (1 offspring)
    Person with significant control
    2016-11-16 ~ 2016-11-16
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 10
    Metcalfe Advisory Ltd
    Born in August 1956
    Individual
    Officer
    2007-06-01 ~ 2008-07-08
    OF - Director → CIF 0
  • 11
    Deacon, Herbert Frederick
    Director born in September 1912
    Individual
    Officer
    ~ 2005-12-21
    OF - Director → CIF 0
parent relation
Company in focus

PENTAGON INVESTMENTS LIMITED

Previous names
MERTRUX (DERBY) LIMITED - 1984-04-10
AUTOFAIR LIMITED - 1981-12-31
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Property, Plant & Equipment
13,538,000 GBP2023-12-31
13,785,000 GBP2022-12-31
Fixed Assets - Investments
350,000 GBP2023-12-31
350,000 GBP2022-12-31
Fixed Assets
13,888,000 GBP2023-12-31
14,135,000 GBP2022-12-31
Debtors
7,881,000 GBP2023-12-31
7,703,000 GBP2022-12-31
Cash at bank and in hand
1,595,000 GBP2023-12-31
1,163,000 GBP2022-12-31
Current Assets
9,476,000 GBP2023-12-31
8,866,000 GBP2022-12-31
Creditors
Current
12,764,000 GBP2023-12-31
6,851,000 GBP2022-12-31
Net Current Assets/Liabilities
-3,288,000 GBP2023-12-31
2,015,000 GBP2022-12-31
Total Assets Less Current Liabilities
10,600,000 GBP2023-12-31
16,150,000 GBP2022-12-31
Net Assets/Liabilities
10,600,000 GBP2023-12-31
16,138,000 GBP2022-12-31
Equity
Called up share capital
51,000 GBP2023-12-31
51,000 GBP2022-12-31
51,000 GBP2021-12-31
Capital redemption reserve
111,000 GBP2023-12-31
111,000 GBP2022-12-31
111,000 GBP2021-12-31
Retained earnings (accumulated losses)
10,438,000 GBP2023-12-31
15,976,000 GBP2022-12-31
18,785,000 GBP2021-12-31
Equity
10,600,000 GBP2023-12-31
16,138,000 GBP2022-12-31
18,947,000 GBP2021-12-31
Dividends Paid
Retained earnings (accumulated losses)
-6,169,000 GBP2023-01-01 ~ 2023-12-31
-2,641,000 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
-6,169,000 GBP2023-01-01 ~ 2023-12-31
-2,641,000 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
631,000 GBP2023-01-01 ~ 2023-12-31
-168,000 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
631,000 GBP2023-01-01 ~ 2023-12-31
-168,000 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
3792023-01-01 ~ 2023-12-31
3622022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
16,444,000 GBP2022-12-31
Improvements to leasehold property
18,000 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
16,472,000 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
2,934,000 GBP2023-12-31
2,687,000 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,934,000 GBP2023-12-31
2,687,000 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
247,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
247,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings
13,510,000 GBP2023-12-31
13,757,000 GBP2022-12-31
Improvements to leasehold property
18,000 GBP2023-12-31
18,000 GBP2022-12-31
Other Debtors
Current
563,000 GBP2023-12-31
2,313,000 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
7,852,000 GBP2023-12-31
7,703,000 GBP2022-12-31
Corporation Tax Payable
Current
274,000 GBP2023-12-31
Other Creditors
Current
3,255,000 GBP2023-12-31
1,835,000 GBP2022-12-31
Accrued Liabilities
Current
423,000 GBP2023-12-31
382,000 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
60,000 GBP2023-12-31
120,000 GBP2022-12-31
Between one and five year
60,000 GBP2022-12-31
All periods
60,000 GBP2023-12-31
180,000 GBP2022-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
12,000 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
631,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
631,000 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • PENTAGON INVESTMENTS LIMITED
    Info
    MERTRUX (DERBY) LIMITED - 1984-04-10
    AUTOFAIR LIMITED - 1981-12-31
    Registered number 00721312
    12 Chequers Road, Derby DE21 6EN
    Private Limited Company incorporated on 1962-04-12 (63 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-16
    CIF 0
  • PENTAGON INVESTMENTS LIMITED
    S
    Registered number missing
    12, Chequers Road, West Meadows Industrial Estate, Derby, England, DE21 6EN
    Limited Company
    CIF 1 CIF 2
  • PENTAGON INVESTMENTS LIMITED
    S
    Registered number 00721312
    12, Chequers Road, West Meadows Industrial Estate, Derby, England, DE21 6EN
    Limited Company in Uk
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    12 Chequers Road, West Meadows Industrial Estate, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-10-04 ~ now
    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
  • 2
    CASTLEGATE 209 LIMITED - 2002-01-14
    12 Chequers Road, West Meadows Industrial Estate, Derby, Derbyshire
    Active Corporate (7 parents)
    Equity (Company account)
    21,732,000 GBP2023-12-31
    Person with significant control
    2016-09-25 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    12 Chequers Road, Derby
    Active Corporate (3 parents)
    Equity (Company account)
    902,878 GBP2023-12-31
    Person with significant control
    2016-11-16 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    MERTRUX (DERBY) LIMITED - 1998-03-20
    PENTAGON INVESTMENTS LIMITED - 1984-04-10
    12,chequers Road, West Meadows Ind.estate, Derby.
    Active Corporate (2 parents)
    Equity (Company account)
    14,293,000 GBP2023-12-31
    Person with significant control
    2016-11-16 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    12 Chequers Road, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    734,015 GBP2023-12-31
    Person with significant control
    2016-10-16 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 6
    DRYDENE LIMITED - 1990-12-14
    12 Chequers Road, Derby
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2016-11-16 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    12 Chequers Road, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-11-16 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
© 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.