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 5
  • 1
    Rubin, Andrew Keith
    Born in January 1965
    Individual (34 offsprings)
    Officer
    icon of calendar 1997-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Rubin Obe, Robert Stephen
    Born in December 1937
    Individual (23 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 3
    Cullen, Timothy Edward
    Born in April 1965
    Individual (81 offsprings)
    Officer
    icon of calendar 2015-04-20 ~ now
    OF - Director → CIF 0
    Cullen, Timothy Edward
    Individual (81 offsprings)
    Officer
    icon of calendar 2015-04-20 ~ now
    OF - Secretary → CIF 0
  • 4
    Long, Andrew Michael
    Born in April 1971
    Individual (68 offsprings)
    Officer
    icon of calendar 2008-12-04 ~ now
    OF - Director → CIF 0
  • 5
    PENTLAND GROUP PLC - 2019-11-20
    PENTLAND GROUP LIMITED - 2023-01-16
    ROBERT STEPHEN HOLDINGS PLC - 2002-12-09
    icon of address8, Manchester Square, London, England And Wales, United Kingdom
    Active Corporate (9 parents, 26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 12
  • 1
    Highfield, Dominique
    Born in May 1985
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2021-09-03
    OF - Director → CIF 0
  • 2
    Farrant, Frank Arthur
    Company Director born in July 1947
    Individual
    Officer
    icon of calendar ~ 1997-03-27
    OF - Director → CIF 0
  • 3
    Webster, Nicholas Peter Hamilton
    Company Director born in March 1944
    Individual
    Officer
    icon of calendar 1997-04-14 ~ 2004-03-31
    OF - Director → CIF 0
  • 4
    Campbell, Patrick James
    Company Secretary born in April 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-01 ~ 2015-04-20
    OF - Director → CIF 0
    Campbell, Patrick James
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-01 ~ 2015-04-20
    OF - Secretary → CIF 0
  • 5
    Stevens, Richard Anthony
    Company Director born in August 1943
    Individual
    Officer
    icon of calendar ~ 2005-01-01
    OF - Director → CIF 0
    Stevens, Richard Anthony
    Individual
    Officer
    icon of calendar ~ 2005-01-01
    OF - Secretary → CIF 0
  • 6
    Bernstein, David Alan
    Company Director born in May 1943
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1994-12-31
    OF - Director → CIF 0
  • 7
    Keyser, Anthony John De
    Company Director born in September 1934
    Individual
    Officer
    icon of calendar ~ 2001-12-31
    OF - Director → CIF 0
  • 8
    Mcguigan, Peter
    Company Director born in August 1949
    Individual (6 offsprings)
    Officer
    icon of calendar 1994-10-03 ~ 1997-09-30
    OF - Director → CIF 0
  • 9
    Patel, Chirag Yashvant
    Company Director born in March 1978
    Individual (20 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2021-09-03
    OF - Director → CIF 0
  • 10
    Shepherd, Robert Priestley
    Company Director born in December 1931
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 11
    Sinclair, Jonathan Stuart
    Director born in January 1962
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-03-18 ~ 2008-12-31
    OF - Director → CIF 0
  • 12
    Godden, Jonathan Mark
    Company Director born in February 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ 2021-09-03
    OF - Director → CIF 0
parent relation
Company in focus

PENTLAND INDUSTRIES LIMITED

Previous name
CASTLECROWN SECURITIES LIMITED - 1989-11-30
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PENTLAND INDUSTRIES LIMITED
    Info
    CASTLECROWN SECURITIES LIMITED - 1989-11-30
    Registered number 02307419
    icon of address8 Manchester Square, London W1U 3PH
    PRIVATE LIMITED COMPANY incorporated on 1988-10-20 (37 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-01
    CIF 0
  • PENTLAND INDUSTRIES LIMITED
    S
    Registered number 2307419
    icon of address8, Manchester Square, London, England And Wales, United Kingdom, W1U 3PH
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    ASCO PROVISIONS LIMITED - 1981-12-31
    ECCLESVILLE LIMITED - 1977-12-31
    icon of address8 Manchester Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address8 Manchester Square, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address8 Manchester Square, London
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    MORGAN & OATES LIMITED - 1998-06-08
    icon of address8 Manchester Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    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 2019-11-25 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    PONY INTERNATIONAL LIMITED - 2002-01-09
    AUTOVILLE LIMITED - 1987-05-20
    BROWNING FOOTWEAR LIMITED - 1991-09-04
    icon of address8 Manchester Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address8 Manchester Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address8 Manchester Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address8 Manchester Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 10
    PENTLAND SOCCER LIMITED - 1996-09-11
    icon of address8 Manchester Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 11
    PONY SPORTS U.K. LIMITED - 2002-01-09
    GRANBYMOUNT LIMITED - 1979-12-31
    icon of address8 Manchester Square, London
    Active Corporate (4 parents)
    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
  • 12
    CAPITAL & CENTRAL PROMOTIONS LIMITED - 1989-08-14
    icon of address8 Manchester Square, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 13
    SPEEDO INTERNATIONAL LIMITED - 1996-01-02
    NELSTAR INDUSTRIES LIMITED - 1990-09-26
    icon of address8 Manchester Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address8 Manchester Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 3
  • 1
    icon of address8 Manchester Square, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address8 Manchester Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address8 Manchester Square, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-11
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more 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.