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 9
  • 1
    Rubin, Andrew Keith
    Born in January 1965
    Individual (34 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 2
    Mosheim, Barry Allan
    Born in July 1967
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Morgan, John Dennis
    Born in February 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-04-08 ~ now
    OF - Director → CIF 0
  • 4
    Rubin Obe, Robert Stephen
    Born in December 1937
    Individual (23 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 5
    Rubin, Angela Sophia
    Born in October 1937
    Individual (8 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 6
    Cullen, Timothy Edward
    Individual (81 offsprings)
    Officer
    icon of calendar 2015-04-02 ~ now
    OF - Secretary → CIF 0
  • 7
    Rubin, Carolyn Louise
    Born in November 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 1992-06-25 ~ now
    OF - Director → CIF 0
  • 8
    Mosheim, Alison Jayne
    Born in May 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-10-16 ~ now
    OF - Director → CIF 0
  • 9
    Long, Andrew Michael
    Born in April 1971
    Individual (68 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    OF - Director → CIF 0
Ceased 12
  • 1
    Lazard, Peter Charles
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-06-28 ~ 2002-04-07
    OF - Secretary → CIF 0
  • 2
    Farrant, Frank Arthur
    Individual
    Officer
    icon of calendar ~ 1993-10-01
    OF - Secretary → CIF 0
  • 3
    Mr Robert Stephen Rubin
    Born in December 1937
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Webster, Nicholas Peter Hamilton
    Company Director born in March 1944
    Individual
    Officer
    icon of calendar 2000-06-30 ~ 2004-03-31
    OF - Director → CIF 0
  • 5
    Campbell, Patrick James
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-01 ~ 2015-04-20
    OF - Secretary → CIF 0
  • 6
    Stevens, Richard Anthony
    Individual
    Officer
    icon of calendar 2001-03-15 ~ 2005-01-01
    OF - Secretary → CIF 0
  • 7
    Byrne, Jeffrey
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-10-01 ~ 1996-06-28
    OF - Secretary → CIF 0
  • 8
    Hockings, Timothy John
    Accountant born in May 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-01-01 ~ 2020-12-04
    OF - Director → CIF 0
  • 9
    Bernstein, David Alan
    Company Director born in May 1943
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1993-10-01
    OF - Director → CIF 0
  • 10
    Leach, Peter Clifford
    Company Director born in June 1954
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2014-11-17
    OF - Director → CIF 0
  • 11
    PENTLAND UK HOLDINGS
    icon of address8, Manchester Square, London, England And Wales, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-11-26 ~ 2021-10-01
    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
  • 12
    PENTLAND GROUP LIMITED - now
    MANCHESTER SQUARE 3 LIMITED - 2021-06-09
    icon of address8, Manchester Square, London, United Kingdom
    Active Corporate (9 parents, 25 offsprings)
    Person with significant control
    2021-10-01 ~ 2021-10-08
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

PENTLAND CAPITAL LIMITED

Previous names
PENTLAND GROUP PLC - 2019-11-20
PENTLAND GROUP LIMITED - 2023-01-16
ROBERT STEPHEN HOLDINGS PLC - 2002-12-09
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PENTLAND CAPITAL LIMITED
    Info
    PENTLAND GROUP PLC - 2019-11-20
    PENTLAND GROUP LIMITED - 2019-11-20
    ROBERT STEPHEN HOLDINGS PLC - 2019-11-20
    Registered number 00793577
    icon of address8 Manchester Square, London W1U 3PH
    PRIVATE LIMITED COMPANY incorporated on 1964-02-27 (61 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-17
    CIF 0
  • PENTLAND CAPITAL LIMITED
    S
    Registered number missing
    icon of address8, Manchester Square, London, United Kingdom, W1U 3PH
    Private Company
    CIF 1
  • PENTLAND CAPITAL LIMITED
    S
    Registered number 793577
    icon of address8, Manchester Square, London, England And Wales, United Kingdom, W1U 3PH
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 26
  • 1
    MANCHESTER SQUARE 5 LIMITED - 2021-07-21
    icon of address18 Seymour Mews, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address8 Manchester Square, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    ONETRUESAXON LIMITED - 2012-09-26
    BOXFRESH FOOTWEAR LIMITED - 2005-03-17
    REXGLEN TRADING LIMITED - 2006-02-02
    REXGLEN TRADING LTD - 2004-12-14
    icon of address8 Manchester Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 4
    J.F.K. PROPERTIES LIMITED - 1977-12-31
    AIRBORNE SPORTS LIMITED - 2010-02-02
    ONETRUESAXON FOOTWEAR LIMITED - 2012-09-26
    icon of address8 Manchester Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 5
    HACKREMCO (NO.931) LIMITED - 1994-09-21
    icon of address8 Manchester Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 6
    RICHLYN LTD - 2005-05-24
    icon of address8 Manchester Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
  • 7
    icon of address8 Manchester Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    CIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 8
    icon of addressC/o Seneca Ip Limited Speedwell Mill, Old Coach Road, Tansley, Matlock
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,032,699 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    CIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    E-CONCEPT 2016 LIMITED - 2016-10-18
    icon of address22 Great James Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,741,472 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    DUNWILCO (1682) LIMITED - 2010-12-16
    icon of addressAtlantic House C/o Thomas Barrie & Co, 1a Cadogan Street, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7,454,358 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    GIO GOI FOOTWEAR LIMITED - 2013-05-24
    icon of address8 Manchester Square, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
  • 12
    MANCHESTER SQUARE HOME ACCESSORIES LIMITED - 2005-05-09
    icon of address8 Manchester Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    -4,373,955 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address8 Manchester Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -961,896 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 14
    OXWASH LTD - 2025-10-30
    AXOLOTL TECHNOLOGIES LTD LTD - 2025-10-31
    icon of addressB1 Stirling Court Stirling Road, South Marston Industrial Estate, Swindon, Swindon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,284,943 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address8 Manchester Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 16
    icon of address8 Manchester Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    CIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 17
    CASTLECROWN SECURITIES LIMITED - 1989-11-30
    icon of address8 Manchester Square, London
    Active Corporate (5 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address8 Manchester Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 19
    AMALGAMATED SHOE COMPANY LIMITED - 1997-01-01
    icon of address8 Manchester Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 20
    icon of address8 Manchester Square, London
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 21
    INGENUE JEANS LIMITED - 2005-02-07
    WACKY BUNNY LIMITED - 2004-08-06
    icon of address8 Manchester Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 22
    RJS (UK) LIMITED - 1997-08-19
    icon of address8 Manchester Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
  • 23
    HOPESTAR LIMITED - 1995-04-05
    icon of address8 Manchester Square, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 24
    MAWLAW 82 LIMITED - 1991-04-04
    icon of address8 Manchester Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    H.& H.REFRIGERATION LIMITED - 2014-07-16
    icon of address8 Manchester Square, London
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 26
    FOXDALE LIMITED - 1981-12-31
    HOMESHIELD WARRANTY COMPANY LIMITED - 2004-05-20
    icon of address8 Manchester Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
Ceased 32
  • 1
    NOONTIDE LIMITED - 1985-05-20
    icon of address8 Manchester Square, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-02
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 2
    MANCHESTER SQUARE 2 LIMITED - 2018-09-07
    icon of addressC/o Kirk Rice Llp The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -201,192 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-06-28 ~ 2018-09-07
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
  • 3
    L.D. MOUNTAIN CENTRE LIMITED - 1985-12-31
    icon of address8 Manchester Square, London
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-02
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 4
    BOXFRESH INTERNATIONAL LIMITED - 2005-11-15
    ZENTEX LTD - 2005-11-14
    icon of address8 Manchester Square, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-02
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 5
    BOXFRESH GLOBAL LIMITED - 2005-11-15
    ZONEGLO LTD - 2005-11-14
    icon of address8 Manchester Square, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-02
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 6
    HALLCO 1698 LIMITED - 2009-08-03
    icon of address8 Manchester Square, London
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-02
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 7
    GLOBAL DISTRIBUTION SERVICES LIMITED - 1995-01-18
    icon of address8 Manchester Square, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-02
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 8
    ELLESSE (U.K.) LTD - 2002-10-22
    VALLEYMART LIMITED - 1987-07-27
    icon of address8 Manchester Square, London
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-02
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 9
    TAL (PERFORMANCE CLOTHING) LIMITED - 1996-02-08
    BREEZESHELF (NUMBER FOURTEEN) LIMITED - 1991-12-19
    LOMOND SPRING LIMITED - 1992-02-05
    GLENLOMOND SPRING LIMITED - 1992-06-15
    icon of address4th Floor 115 George Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-03-28 ~ 2021-11-02
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 10
    icon of address8 Manchester Square, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-02
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 11
    icon of addressC/o Kirk Rice Llp, The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,356,967 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-14
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 12
    icon of address8 Manchester Square, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-09-30 ~ 2021-11-02
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 13
    icon of address8 Manchester Square, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-02
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 14
    icon of address8 Manchester Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-30 ~ 2021-11-02
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 15
    REALHIDE LIMITED - 1990-06-08
    icon of address8 Manchester Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-02
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 16
    LAW 415 LIMITED - 1992-05-07
    icon of address8 Manchester Square, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-02
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 17
    WOODS INDUSTRIES LIMITED - 2001-04-04
    GOLDSTONE DEVELOPMENTS LIMITED - 1994-08-30
    icon of addressTed Baker On Cleveland, 111-117 Cleveland Street, London, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
  • 18
    MANCHESTER SQUARE 4 LIMITED - 2019-12-06
    icon of address8 Manchester Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-28 ~ 2019-11-25
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 19
    MANCHESTER SQUARE 1 LIMITED - 2018-08-16
    icon of address8 Manchester Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-06-28 ~ 2021-11-02
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 20
    PENTLAND BRANDS PLC - 2016-01-12
    PENTLAND BRANDS PLC - 2010-04-07
    BERTRAMS PUBLIC LIMITED COMPANY - 1986-05-16
    PENTLAND BRANDS LAKESIDE PLC - 2016-07-07
    PENTLAND GROUP PLC - 2002-12-09
    BERTRAMS INVESTMENT TRUST PLC - 1989-07-31
    icon of address115 4th Floor, 115 George Street, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-02
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 21
    PENTLAND BRANDS LAKESIDE LIMITED - 2016-01-12
    icon of address8 Manchester Square, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-02
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 22
    icon of address8 Manchester Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-06-27 ~ 2021-11-02
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 23
    icon of addressHolborn Gate, 326 - 330 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2021-11-02
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 24
    PENTLAND BRANDS (L.C.L.) LIMITED - 1995-08-04
    icon of address8 Manchester Square, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-02
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 25
    PENTLAND BRANDS LIMITED - 2002-12-09
    BMX LEISURE FOOTWEAR LIMITED - 1991-01-29
    icon of addressThe Johnson Gardens Building, 6th Floor, 77 Hatton Garden, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-08
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MANCHESTER SQUARE 3 LIMITED - 2021-06-09
    PENTLAND GROUP (TRADING) LIMITED - 2023-01-16
    icon of address8 Manchester Square, London, United Kingdom
    Active Corporate (9 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2018-06-28 ~ 2021-06-08
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 27
    KAREN MILLEN FOOTWEAR LIMITED - 2021-05-14
    icon of address8 Manchester Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-06-05 ~ 2021-11-02
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 28
    PRIMELLA FASHIONS LIMITED - 2010-04-06
    PRIMELLA FOOTWEAR LIMITED - 1986-03-06
    icon of address8 Manchester Square, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-02
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 29
    NEWSHAPE LIMITED - 1996-06-18
    icon of address8 Manchester Square, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-02
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 30
    icon of address6 Ground Floor, 220 The Vale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,610 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-03-30 ~ 2025-03-19
    CIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    ROBERT SHAW & COMPANY,LIMITED - 1977-12-31
    SPEEDO (EUROPE) LIMITED - 1996-01-02
    icon of address8 Manchester Square, London
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-02
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 32
    icon of address8 Manchester Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-02
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE

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