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 20
  • 1
    Campbell, Patrick James
    Individual (73 offsprings)
    Officer
    2005-01-01 ~ 2015-04-20
    OF - Secretary → CIF 0
  • 2
    Stevens, Richard Anthony
    Individual (55 offsprings)
    Officer
    2001-03-15 ~ 2005-01-01
    OF - Secretary → CIF 0
  • 3
    Rubin Obe, Robert Stephen
    Born in December 1937
    Individual (38 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
    Mr Robert Stephen Rubin
    Born in December 1937
    Individual (38 offsprings)
    Person with significant control
    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
    Mosheim, Barry Allan
    Born in July 1967
    Individual (22 offsprings)
    Officer
    2008-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Long, Andrew Michael
    Born in April 1971
    Individual (82 offsprings)
    Officer
    2020-09-01 ~ now
    OF - Director → CIF 0
  • 6
    Leach, Peter Clifford
    Company Director born in June 1954
    Individual (21 offsprings)
    Officer
    2012-01-01 ~ 2014-11-17
    OF - Director → CIF 0
  • 7
    Rubin, Andrew Keith
    Born in January 1965
    Individual (47 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
  • 8
    Mosheim, Alison Jayne
    Born in May 1967
    Individual (6 offsprings)
    Officer
    1995-10-16 ~ now
    OF - Director → CIF 0
  • 9
    Rubin, Angela Sophia
    Born in October 1937
    Individual (8 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
  • 10
    Bernstein, David Alan
    Company Director born in May 1943
    Individual (51 offsprings)
    Officer
    ~ 1993-10-01
    OF - Director → CIF 0
  • 11
    Cullen, Timothy Edward
    Individual (90 offsprings)
    Officer
    2015-04-02 ~ now
    OF - Secretary → CIF 0
  • 12
    Webster, Nicholas Peter Hamilton
    Company Director born in March 1944
    Individual (32 offsprings)
    Officer
    2000-06-30 ~ 2004-03-31
    OF - Director → CIF 0
  • 13
    Lazard, Peter Charles
    Individual (19 offsprings)
    Officer
    1996-06-28 ~ 2002-04-07
    OF - Secretary → CIF 0
  • 14
    Rubin, Carolyn Louise
    Born in November 1960
    Individual (11 offsprings)
    Officer
    1992-06-25 ~ now
    OF - Director → CIF 0
  • 15
    Byrne, Jeffrey
    Individual (61 offsprings)
    Officer
    1993-10-01 ~ 1996-06-28
    OF - Secretary → CIF 0
  • 16
    Farrant, Frank Arthur
    Individual (19 offsprings)
    Officer
    ~ 1993-10-01
    OF - Secretary → CIF 0
  • 17
    Hockings, Timothy John
    Accountant born in May 1962
    Individual (31 offsprings)
    Officer
    1994-01-01 ~ 2020-12-04
    OF - Director → CIF 0
  • 18
    Morgan, John Dennis
    Born in February 1953
    Individual (6 offsprings)
    Officer
    2012-04-08 ~ now
    OF - Director → CIF 0
  • 19
    PENTLAND GROUP LIMITED - now
    PENTLAND GROUP (TRADING) LIMITED
    - 2023-01-16 11439197
    MANCHESTER SQUARE 3 LIMITED - 2021-06-09
    8, Manchester Square, London, United Kingdom
    Active Corporate (11 parents, 29 offsprings)
    Person with significant control
    2021-10-01 ~ 2021-10-08
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    PENTLAND UK HOLDINGS
    PENTLAND UK HOLDINGS 12282861
    8, Manchester Square, London, England And Wales, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2019-11-26 ~ 2021-10-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PENTLAND CAPITAL LIMITED

Period: 2023-01-16 ~ now
Company number: 00793577
Registered names
PENTLAND CAPITAL LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PENTLAND CAPITAL LIMITED
    Info
    PENTLAND GROUP LIMITED - 2023-01-16
    PENTLAND GROUP PLC - 2023-01-16
    ROBERT STEPHEN HOLDINGS PLC - 2023-01-16
    Registered number 00793577
    8 Manchester Square, London W1U 3PH
    PRIVATE LIMITED COMPANY incorporated on 1964-02-27 (62 years). 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
    8, Manchester Square, London, United Kingdom, W1U 3PH
    Private Company
    CIF 1
  • PENTLAND CAPITAL LIMITED
    S
    Registered number 793577
    8, 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 58
  • 1
    18 SEYMOUR MEWS LIMITED
    - now 11439333
    MANCHESTER SQUARE 5 LIMITED
    - 2021-07-21 11439333 11439167... (more)
    18 Seymour Mews, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-06-28 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 2
    A. & B. SECURITIES LIMITED
    00359723
    8 Manchester Square, London
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    AGHOCO 1106 LIMITED
    - now 04962062 08064557... (more)
    ONETRUESAXON LIMITED - 2012-09-26
    REXGLEN TRADING LIMITED - 2006-02-02
    BOXFRESH FOOTWEAR LIMITED - 2005-03-17
    REXGLEN TRADING LTD - 2004-12-14
    8 Manchester Square, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
  • 4
    AGHOCO 1107 LIMITED
    - now 00509139 08064561... (more)
    ONETRUESAXON FOOTWEAR LIMITED - 2012-09-26
    AIRBORNE SPORTS LIMITED - 2010-02-02
    J.F.K. PROPERTIES LIMITED - 1977-12-31
    8 Manchester Square, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 5
    AIRBORNE FOOTWEAR LIMITED
    - now 01910146
    NOONTIDE LIMITED - 1985-05-20
    8 Manchester Square, London
    Active Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ 2021-11-02
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 6
    ARCANE LIMITED
    - now 02933214
    HACKREMCO (NO.931) LIMITED - 1994-09-21
    8 Manchester Square, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 7
    BEACH BEAUTIFUL LIMITED - now
    MANCHESTER SQUARE 2 LIMITED
    - 2018-09-07 11439167 11439333... (more)
    C/o Kirk Rice Llp The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (9 parents)
    Person with significant control
    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
  • 8
    BERGHAUS LIMITED
    - now 00871405
    L.D. MOUNTAIN CENTRE LIMITED - 1985-12-31
    8 Manchester Square, London
    Active Corporate (46 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-11-02
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 9
    BESPOKEN ABOUT LIMITED
    - now 05383500
    RICHLYN LTD - 2005-05-24
    8 Manchester Square, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
  • 10
    BOXFRESH GLOBAL LIMITED
    - now 05564731 05564730
    BOXFRESH INTERNATIONAL LIMITED - 2005-11-15
    ZENTEX LTD - 2005-11-14
    8 Manchester Square, London
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2021-11-02
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 11
    BOXFRESH HOLDINGS LIMITED
    16148459
    8 Manchester Square, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-12-23 ~ now
    CIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 10 - Ownership of shares – 75% or more as a member of a firm OE
  • 12
    BOXFRESH INTERNATIONAL LIMITED
    - now 05564730 05564731
    BOXFRESH GLOBAL LIMITED - 2005-11-15
    ZONEGLO LTD - 2005-11-14
    8 Manchester Square, London
    Active Corporate (23 parents)
    Person with significant control
    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
  • 13
    BUTTERFLY TWISTS LTD
    06862903
    C/o Seneca Ip Limited Speedwell Mill, Old Coach Road, Tansley, Matlock
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-03-30 ~ dissolved
    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
  • 14
    CANTERBURY LIMITED
    - now 06930025
    HALLCO 1698 LIMITED - 2009-08-03
    8 Manchester Square, London
    Active Corporate (22 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-11-02
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 15
    ELEMENTAL CONCEPT 2016 LIMITED
    - now 10424134
    E-CONCEPT 2016 LIMITED - 2016-10-18
    22 Great James Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2022-12-06 ~ now
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ELLESSE INTERNATIONAL LIMITED
    - now 02223287
    GLOBAL DISTRIBUTION SERVICES LIMITED - 1995-01-18
    8 Manchester Square, London
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2021-11-02
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 17
    ELLESSE LIMITED
    - now 02081721
    ELLESSE (U.K.) LTD - 2002-10-22
    VALLEYMART LIMITED - 1987-07-27
    8 Manchester Square, London
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ 2021-11-02
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 18
    ENDURA LTD.
    - now SC128821
    TAL (PERFORMANCE CLOTHING) LIMITED - 1996-02-08
    GLENLOMOND SPRING LIMITED - 1992-06-15
    LOMOND SPRING LIMITED - 1992-02-05
    BREEZESHELF (NUMBER FOURTEEN) LIMITED - 1991-12-19
    4th Floor 115 George Street, Edinburgh, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    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
  • 19
    FASHION ROCKS GROUP LIMITED
    - now SC386848 02846836
    DUNWILCO (1682) LIMITED - 2010-12-16
    Atlantic House C/o Thomas Barrie & Co, 1a Cadogan Street, Glasgow, Scotland
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    FIRST RETAIL UK LIMITED
    04078369
    8 Manchester Square, London
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2021-11-02
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 21
    HEIDI KLEIN LIMITED
    04251231
    C/o Kirk Rice Llp, The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-10-14
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 22
    KANGAROOS INTERNATIONAL LIMITED
    02982897
    8 Manchester Square, London
    Active Corporate (23 parents)
    Person with significant control
    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
  • 23
    KANGAROOS LIMITED
    02969199
    8 Manchester Square, London
    Active Corporate (25 parents)
    Person with significant control
    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
  • 24
    LAKESIDE FOOTWEAR LIMITED
    - now 06985089
    GIO GOI FOOTWEAR LIMITED - 2013-05-24
    8 Manchester Square, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
  • 25
    LIVERPOOL SHOE COMPANY LIMITED
    00464972
    8 Manchester Square, London
    Active Corporate (16 parents)
    Person with significant control
    2021-09-30 ~ 2021-11-02
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 26
    MANCHESTER SQUARE ENTERPRISES LIMITED
    - now 03762268
    MANCHESTER SQUARE HOME ACCESSORIES LIMITED - 2005-05-09
    8 Manchester Square, London
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 27
    MATCHSTICK SPORTS LIMITED
    - now 01431541
    REALHIDE LIMITED - 1990-06-08
    8 Manchester Square, London
    Active Corporate (14 parents)
    Person with significant control
    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
  • 28
    MITRE SPORTS INTERNATIONAL LIMITED
    - now 02688851 02689188
    LAW 415 LIMITED - 1992-05-07
    8 Manchester Square, London, United Kingdom
    Active Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ 2021-11-02
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 29
    NAPKLEEN EUROPE LIMITED
    06584421
    8 Manchester Square, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 30
    NO ORDINARY SHOES LIMITED
    - now 02096981
    WOODS INDUSTRIES LIMITED - 2001-04-04
    GOLDSTONE DEVELOPMENTS LIMITED - 1994-08-30
    Ted Baker On Cleveland, 111-117 Cleveland Street, London, England
    Liquidation Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2019-01-01
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 31
    OXWASH LTD
    - now 11099853
    AXOLOTL TECHNOLOGIES LTD LTD
    - 2025-10-31 11099853
    OXWASH LTD
    - 2025-10-30 11099853
    B1 Stirling Court Stirling Road, South Marston Industrial Estate, Swindon, Swindon, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    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
  • 32
    PENTLAND BA HOLDINGS LIMITED - now
    MANCHESTER SQUARE 4 LIMITED
    - 2019-12-06 11439303 11439167... (more)
    8 Manchester Square, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2018-06-28 ~ 2019-11-25
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 33
    PENTLAND BRANDS GREENHOUSE LIMITED
    - now 11439003
    MANCHESTER SQUARE 1 LIMITED
    - 2018-08-16 11439003 11439333... (more)
    8 Manchester Square, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2018-06-28 ~ 2021-11-02
    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
  • 34
    PENTLAND BRANDS LAKESIDE LIMITED
    - now SC003935 09820760
    PENTLAND BRANDS LAKESIDE PLC
    - 2016-07-07 SC003935 09820760
    PENTLAND BRANDS PLC - 2016-01-12
    PENTLAND BRANDS PLC - 2010-04-07
    PENTLAND GROUP PLC - 2002-12-09
    BERTRAMS INVESTMENT TRUST PLC - 1989-07-31
    BERTRAMS PUBLIC LIMITED COMPANY - 1986-05-16
    115 4th Floor, 115 George Street, Edinburgh
    Active Corporate (34 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-11-02
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 35
    PENTLAND BRANDS LIMITED
    - now 09820760 01786360... (more)
    PENTLAND BRANDS LAKESIDE LIMITED - 2016-01-12
    8 Manchester Square, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    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
  • 36
    PENTLAND BRANDS OVERSEAS AGENCY LIMITED
    11435475
    8 Manchester Square, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    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
  • 37
    PENTLAND BRANDS UK DISTRIBUTION LIMITED
    10836078
    Holborn Gate, 326 - 330 High Holborn, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2017-06-26 ~ 2021-11-02
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 38
    PENTLAND BRANDS UK LIMITED
    - now 02961417
    PENTLAND BRANDS (L.C.L.) LIMITED - 1995-08-04
    8 Manchester Square, London
    Active Corporate (16 parents)
    Person with significant control
    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
  • 39
    PENTLAND CHAUSSURES LIMITED
    - now 01786360
    PENTLAND BRANDS LIMITED - 2002-12-09
    BMX LEISURE FOOTWEAR LIMITED - 1991-01-29
    The Johnson Gardens Building, 6th Floor, 77 Hatton Garden, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2021-12-08
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    PENTLAND CHERRY LIMITED
    15953413
    8 Manchester Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    2024-09-12 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 41
    PENTLAND DUBAG LEO LIMITED
    15516268
    8 Manchester Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    2024-02-23 ~ now
    CIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 11 - Right to appoint or remove directors as a member of a firm OE
  • 42
    PENTLAND GROUP LIMITED - now
    PENTLAND GROUP (TRADING) LIMITED - 2023-01-16
    MANCHESTER SQUARE 3 LIMITED
    - 2021-06-09 11439197 11439167... (more)
    8 Manchester Square, London, United Kingdom
    Active Corporate (11 parents, 29 offsprings)
    Person with significant control
    2018-06-28 ~ 2021-06-08
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 43
    PENTLAND INDUSTRIES LIMITED
    - now 02307419
    CASTLECROWN SECURITIES LIMITED - 1989-11-30
    8 Manchester Square, London
    Active Corporate (17 parents, 17 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 44
    PENTLAND KM LIMITED
    - now 11399048
    KAREN MILLEN FOOTWEAR LIMITED
    - 2021-05-14 11399048
    8 Manchester Square, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2018-06-05 ~ 2021-11-02
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
  • 45
    PENTLAND SECURITIES LIMITED
    09980765
    8 Manchester Square, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 46
    PENTLAND SHOE COMPANY LIMITED
    - now 00556890
    AMALGAMATED SHOE COMPANY LIMITED - 1997-01-01
    8 Manchester Square, London
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 47
    PENTLAND WHOLESALE LIMITED
    02761041
    8 Manchester Square, London
    Active Corporate (18 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 48
    PROSTAR SPORTS LIMITED
    - now 01912919
    PRIMELLA FASHIONS LIMITED - 2010-04-06
    PRIMELLA FOOTWEAR LIMITED - 1986-03-06
    8 Manchester Square, London
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2021-11-02
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 49
    RADCLIFFE DENIM LIMITED
    - now 04949738
    INGENUE JEANS LIMITED - 2005-02-07
    WACKY BUNNY LIMITED - 2004-08-06
    8 Manchester Square, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 50
    RED OR DEAD LIMITED
    - now 03208653 01648696
    NEWSHAPE LIMITED - 1996-06-18
    8 Manchester Square, London
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2021-11-02
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 51
    RJS (EUROPE) LIMITED
    - now 03264119
    RJS (UK) LIMITED - 1997-08-19
    8 Manchester Square, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
  • 52
    RSH MANAGED FUNDS LIMITED
    - now 02885327
    HOPESTAR LIMITED - 1995-04-05
    8 Manchester Square, London
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 53
    SIENA BLACK LTD
    06254548
    6 Ground Floor, 220 The Vale, London, England
    Active Corporate (8 parents)
    Person with significant control
    2017-03-30 ~ 2025-03-19
    CIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    SPEEDO EUROPE EMPLOYEES TRUST LIMITED
    - now 02559927
    MAWLAW 82 LIMITED - 1991-04-04
    8 Manchester Square, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    SPEEDO INTERNATIONAL LIMITED
    - now 00227323 02535562
    SPEEDO (EUROPE) LIMITED - 1996-01-02
    ROBERT SHAW & COMPANY,LIMITED - 1977-12-31
    8 Manchester Square, London
    Active Corporate (41 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-11-02
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 56
    THE ACME FACILITIES GROUP LIMITED
    - now 00863661
    H.& H.REFRIGERATION LIMITED - 2014-07-16
    8 Manchester Square, London
    Active Corporate (17 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 57
    THE BIG RED BOOT COMPANY LIMITED
    - now 01487714
    HOMESHIELD WARRANTY COMPANY LIMITED - 2004-05-20
    FOXDALE LIMITED - 1981-12-31
    8 Manchester Square, London
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 58
    THE BRASHER BOOT COMPANY LIMITED
    02776090
    8 Manchester Square, London
    Active Corporate (25 parents)
    Person with significant control
    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

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 9 February 2026 and licensed under the Open Government Licence v3.0.