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 2021-12-02 ~ now
    OF - Director → CIF 0
  • 2
    Morgan, John Dennis
    Born in February 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-12-02 ~ now
    OF - Director → CIF 0
  • 3
    Rubin Obe, Robert Stephen
    Born in December 1937
    Individual (23 offsprings)
    Officer
    icon of calendar 2021-12-02 ~ now
    OF - Director → CIF 0
  • 4
    Rubin, Angela Sophia
    Born in October 1937
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-12-02 ~ now
    OF - Director → CIF 0
  • 5
    Cullen, Timothy Edward
    Individual (81 offsprings)
    Officer
    icon of calendar 2018-06-28 ~ now
    OF - Secretary → CIF 0
  • 6
    Rubin, Carolyn Louise
    Born in November 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-12-02 ~ now
    OF - Director → CIF 0
  • 7
    Mosheim, Alison Jayne
    Born in May 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-12-02 ~ now
    OF - Director → CIF 0
  • 8
    Long, Andrew Michael
    Born in April 1971
    Individual (68 offsprings)
    Officer
    icon of calendar 2021-06-08 ~ now
    OF - Director → CIF 0
  • 9
    PENTLAND UK HOLDINGS
    icon of address8, Manchester Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
Ceased 3
  • 1
    Cullen, Timothy Edward
    Company Director born in April 1965
    Individual (81 offsprings)
    Officer
    icon of calendar 2018-06-28 ~ 2023-03-31
    OF - Director → CIF 0
  • 2
    Hockings, Timothy John
    Company Director born in May 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-06-28 ~ 2020-12-04
    OF - Director → CIF 0
  • 3
    PENTLAND CAPITAL LIMITED - now
    PENTLAND GROUP PLC - 2019-11-20
    ROBERT STEPHEN HOLDINGS PLC - 2002-12-09
    icon of address8, Manchester Square, London, United Kingdom
    Active Corporate (9 parents, 26 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
parent relation
Company in focus

PENTLAND GROUP LIMITED

Previous names
MANCHESTER SQUARE 3 LIMITED - 2021-06-09
PENTLAND GROUP (TRADING) LIMITED - 2023-01-16
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PENTLAND GROUP LIMITED
    Info
    MANCHESTER SQUARE 3 LIMITED - 2021-06-09
    PENTLAND GROUP (TRADING) LIMITED - 2021-06-09
    Registered number 11439197
    icon of address8 Manchester Square, London W1U 3PH
    PRIVATE LIMITED COMPANY incorporated on 2018-06-28 (7 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-27
    CIF 0
  • PENTLAND GROUP LIMITED
    S
    Registered number 11439197
    icon of address8, Manchester Square, London, 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 25
  • 1
    NOONTIDE LIMITED - 1985-05-20
    icon of address8 Manchester Square, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-11-02 ~ 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
  • 2
    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 2021-11-02 ~ 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
  • 3
    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 2021-11-02 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 4
    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 2021-11-02 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    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 2021-11-02 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 6
    GLOBAL DISTRIBUTION SERVICES LIMITED - 1995-01-18
    icon of address8 Manchester Square, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    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 2021-11-02 ~ 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
  • 8
    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 2021-11-02 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 9
    icon of address8 Manchester Square, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-11-02 ~ 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
  • 10
    icon of address8 Manchester Square, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-11-02 ~ 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
    icon of address8 Manchester Square, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-02 ~ 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
  • 12
    icon of address8 Manchester Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    REALHIDE LIMITED - 1990-06-08
    icon of address8 Manchester Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    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 2021-11-02 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 15
    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 2021-11-02 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 16
    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 2021-11-02 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 17
    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 2021-11-02 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 18
    icon of address8 Manchester Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 19
    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 2021-11-02 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 20
    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 2021-11-02 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 21
    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 2021-11-02 ~ 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
  • 22
    NEWSHAPE LIMITED - 1996-06-18
    icon of address8 Manchester Square, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address8 Manchester Square, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 24
    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 2021-11-02 ~ 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
  • 25
    icon of address8 Manchester Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of addressHolborn Gate, 326 - 330 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-11-02 ~ 2023-01-04
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 2
    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
    Active Corporate (9 parents, 26 offsprings)
    Person with significant control
    icon of calendar 2021-10-01 ~ 2021-10-08
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 3
    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 2021-12-08 ~ 2025-07-17
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.