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 11
  • 1
    Morgan, John Dennis
    Born in February 1953
    Individual (6 offsprings)
    Officer
    2021-12-02 ~ now
    OF - Director → CIF 0
  • 2
    Long, Andrew Michael
    Born in April 1971
    Individual (82 offsprings)
    Officer
    2021-06-08 ~ now
    OF - Director → CIF 0
  • 3
    Rubin, Andrew Keith
    Born in January 1965
    Individual (47 offsprings)
    Officer
    2021-12-02 ~ now
    OF - Director → CIF 0
  • 4
    Rubin, Angela Sophia
    Born in October 1937
    Individual (8 offsprings)
    Officer
    2021-12-02 ~ now
    OF - Director → CIF 0
  • 5
    Cullen, Timothy Edward
    Company Director born in April 1965
    Individual (90 offsprings)
    Officer
    2018-06-28 ~ 2023-03-31
    OF - Director → CIF 0
    Cullen, Timothy Edward
    Individual (90 offsprings)
    Officer
    2018-06-28 ~ now
    OF - Secretary → CIF 0
  • 6
    Rubin, Carolyn Louise
    Born in November 1960
    Individual (11 offsprings)
    Officer
    2021-12-02 ~ now
    OF - Director → CIF 0
  • 7
    Mosheim, Alison Jayne
    Born in May 1967
    Individual (6 offsprings)
    Officer
    2021-12-02 ~ now
    OF - Director → CIF 0
  • 8
    Rubin Obe, Robert Stephen
    Born in December 1937
    Individual (38 offsprings)
    Officer
    2021-12-02 ~ now
    OF - Director → CIF 0
  • 9
    Hockings, Timothy John
    Company Director born in May 1962
    Individual (31 offsprings)
    Officer
    2018-06-28 ~ 2020-12-04
    OF - Director → CIF 0
  • 10
    PENTLAND CAPITAL LIMITED - now
    PENTLAND GROUP LIMITED
    - 2023-01-16 00793577 SC003935... (more)
    PENTLAND GROUP PLC - 2019-11-20 00793577 SC003935... (more)
    ROBERT STEPHEN HOLDINGS PLC - 2002-12-09
    8, Manchester Square, London, United Kingdom
    Active Corporate (20 parents, 58 offsprings)
    Person with significant control
    2018-06-28 ~ 2021-06-08
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 11
    PENTLAND UK HOLDINGS 12282861 11439303... (more)
    8, Manchester Square, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2021-06-08 ~ 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
parent relation
Company in focus

PENTLAND GROUP LIMITED

Period: 2023-01-16 ~ now
Company number: 11439197 00793577... (more)
Registered names
PENTLAND GROUP LIMITED - now 00793577... (more)
MANCHESTER SQUARE 3 LIMITED - 2021-06-09 11439333... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PENTLAND GROUP LIMITED
    Info
    PENTLAND GROUP (TRADING) LIMITED - 2023-01-16
    MANCHESTER SQUARE 3 LIMITED - 2023-01-16
    Registered number 11439197
    8 Manchester Square, London W1U 3PH
    PRIVATE LIMITED COMPANY incorporated on 2018-06-28 (7 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-27
    CIF 0
  • PENTLAND GROUP LIMITED
    S
    Registered number missing
    8, Manchester Square, London, England, W1U 3PH
    Plc
    CIF 1
  • PENTLAND GROUP LIMITED
    S
    Registered number 11439197
    8, Manchester Square, London, United Kingdom, W1U 3PH
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 29
  • 1
    AIRBORNE FOOTWEAR LIMITED
    - now 01910146
    NOONTIDE LIMITED - 1985-05-20
    8 Manchester Square, London
    Active Corporate (40 parents)
    Person with significant control
    2021-11-02 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 2
    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
    2021-11-02 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    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
    2021-11-02 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 4
    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
    2021-11-02 ~ now
    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
  • 5
    CANTERBURY LIMITED
    - now 06930025
    HALLCO 1698 LIMITED - 2009-08-03
    8 Manchester Square, London
    Active Corporate (22 parents, 3 offsprings)
    Person with significant control
    2021-11-02 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 6
    DEVANLAY UK DISTRIBUTION LIMITED - now
    PENTLAND BRANDS UK DISTRIBUTION LIMITED
    - 2026-03-13 10836078
    Holborn Gate, 326 - 330 High Holborn, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2021-11-02 ~ 2023-01-04
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 7
    ELLESSE INTERNATIONAL LIMITED
    - now 02223287
    GLOBAL DISTRIBUTION SERVICES LIMITED - 1995-01-18
    8 Manchester Square, London
    Active Corporate (21 parents)
    Person with significant control
    2021-11-02 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 8
    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
    2021-11-02 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    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
    2021-11-02 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 10
    FIRST RETAIL UK LIMITED
    04078369
    8 Manchester Square, London
    Active Corporate (27 parents)
    Person with significant control
    2021-11-02 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 11
    HBL REALISATIONS LIMITED - now
    HUNTER BOOT LIMITED
    - 2023-06-14 SC327869
    RYEWAY LIMITED - 2007-10-04
    C/o Alixpartners, 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ 2020-06-08
    CIF 1 - Has significant influence or control OE
  • 12
    KANGAROOS INTERNATIONAL LIMITED
    02982897
    8 Manchester Square, London
    Active Corporate (23 parents)
    Person with significant control
    2021-11-02 ~ now
    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
  • 13
    KANGAROOS LIMITED
    02969199
    8 Manchester Square, London
    Active Corporate (25 parents)
    Person with significant control
    2021-11-02 ~ 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
  • 14
    LACOSTE FOOTWEAR LIMITED - now
    PENTLAND CHAUSSURES LIMITED
    - 2025-10-21 01786360
    PENTLAND BRANDS LIMITED - 2002-12-09
    BMX LEISURE FOOTWEAR LIMITED - 1991-01-29
    The Johnson Building, 6th Floor Johnson Gardens, 77 Hatton Garden, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2021-12-08 ~ 2025-07-17
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    LIVERPOOL SHOE COMPANY LIMITED
    00464972
    8 Manchester Square, London
    Active Corporate (16 parents)
    Person with significant control
    2021-11-02 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 16
    MATCHSTICK SPORTS LIMITED
    - now 01431541
    REALHIDE LIMITED - 1990-06-08
    8 Manchester Square, London
    Active Corporate (14 parents)
    Person with significant control
    2021-11-02 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 17
    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
    2021-11-02 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 18
    PENTLAND BRANDS GREENHOUSE LIMITED
    - now 11439003
    MANCHESTER SQUARE 1 LIMITED - 2018-08-16
    8 Manchester Square, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2021-11-02 ~ now
    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
  • 19
    PENTLAND BRANDS LAKESIDE LIMITED
    - now SC003935 09820760
    PENTLAND BRANDS LAKESIDE PLC - 2016-07-07
    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
    2021-11-02 ~ now
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 20
    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
    2021-11-02 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 21
    PENTLAND BRANDS OVERSEAS AGENCY LIMITED
    11435475
    8 Manchester Square, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2021-11-02 ~ now
    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
  • 22
    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
    2021-11-02 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 23
    PENTLAND CAPITAL LIMITED - now
    PENTLAND GROUP LIMITED
    - 2023-01-16 00793577 SC003935... (more)
    PENTLAND GROUP PLC - 2019-11-20
    ROBERT STEPHEN HOLDINGS PLC - 2002-12-09
    8 Manchester Square, London
    Active Corporate (20 parents, 58 offsprings)
    Person with significant control
    2021-10-01 ~ 2021-10-08
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 24
    PENTLAND KM LIMITED
    - now 11399048
    KAREN MILLEN FOOTWEAR LIMITED - 2021-05-14
    8 Manchester Square, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2021-11-02 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 25
    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
    2021-11-02 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 26
    RED OR DEAD LIMITED
    - now 03208653 01648696
    NEWSHAPE LIMITED - 1996-06-18
    8 Manchester Square, London
    Active Corporate (34 parents)
    Person with significant control
    2021-11-02 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 27
    REGENTMART LIMITED
    02601216
    8 Manchester Square, London
    Active Corporate (14 parents)
    Person with significant control
    2021-10-11 ~ now
    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
  • 28
    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
    2021-11-02 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 29
    THE BRASHER BOOT COMPANY LIMITED
    02776090
    8 Manchester Square, London
    Active Corporate (25 parents)
    Person with significant control
    2021-11-02 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.