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 18
  • 1
    Simpson, Stephen Robert
    Commercial Director born in August 1968
    Individual (109 offsprings)
    Officer
    2016-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Jackson, John Robert
    Finance Director born in October 1968
    Individual (122 offsprings)
    Officer
    2020-09-15 ~ now
    OF - Director → CIF 0
  • 3
    Gerrard, Paul John
    Managing Director Sourcing & M born in June 1964
    Individual (6 offsprings)
    Officer
    2005-05-09 ~ 2006-11-14
    OF - Director → CIF 0
  • 4
    Light, David Arthur
    Company Director born in October 1955
    Individual (35 offsprings)
    Officer
    2002-11-13 ~ 2003-02-25
    OF - Director → CIF 0
  • 5
    Herring, John Anthony
    Director born in November 1957
    Individual (46 offsprings)
    Officer
    2005-05-09 ~ 2006-11-14
    OF - Director → CIF 0
    2014-03-13 ~ 2021-06-30
    OF - Director → CIF 0
  • 6
    Day, Lauren Sarah
    Development Director born in September 1990
    Individual (8 offsprings)
    Officer
    2016-06-24 ~ 2021-04-27
    OF - Director → CIF 0
  • 7
    Day, Daniel Philip
    Director born in June 1995
    Individual (4 offsprings)
    Officer
    2020-09-15 ~ 2021-04-27
    OF - Director → CIF 0
  • 8
    Day, Philip Edward
    Company Director born in October 1965
    Individual (47 offsprings)
    Officer
    2002-11-13 ~ 2021-04-27
    OF - Director → CIF 0
  • 9
    Houston, David Oliver
    Company Director born in April 1953
    Individual (93 offsprings)
    Officer
    2002-11-13 ~ 2012-02-20
    OF - Director → CIF 0
    2014-02-27 ~ 2020-10-16
    OF - Director → CIF 0
  • 10
    Edmonds, Robert Neil
    Finance Director born in September 1965
    Individual (78 offsprings)
    Officer
    2017-08-21 ~ 2019-06-07
    OF - Director → CIF 0
  • 11
    Carruthers, June
    Individual (98 offsprings)
    Officer
    2002-11-13 ~ now
    OF - Secretary → CIF 0
  • 12
    Hodkinson, James Clifford
    Company Director born in April 1944
    Individual (77 offsprings)
    Officer
    2004-04-23 ~ 2005-12-25
    OF - Director → CIF 0
  • 13
    Leigh, Carmel
    Director born in October 1962
    Individual (15 offsprings)
    Officer
    2014-03-13 ~ 2021-06-30
    OF - Director → CIF 0
  • 14
    Lee, Kristian Brian
    Finance Director born in May 1974
    Individual (206 offsprings)
    Officer
    2012-01-04 ~ 2017-06-01
    OF - Director → CIF 0
  • 15
    Whitaker, Alec
    Company Director born in January 1960
    Individual (17 offsprings)
    Officer
    2002-11-13 ~ 2010-06-18
    OF - Director → CIF 0
  • 16
    MITRE SECRETARIES LIMITED
    - now 01447749
    INVERESK SECRETARIES LIMITED - 1990-11-16
    Mitre House, 160 Aldersgate Street, London
    Active Corporate (22 parents, 1519 offsprings)
    Officer
    2002-09-23 ~ 2002-11-13
    OF - Nominee Secretary → CIF 0
  • 17
    MITRE DIRECTORS LIMITED
    - now 04316680
    INTERCEDE 1761 LIMITED - 2002-02-01
    Mitre House, 160 Aldersgate Street, London
    Dissolved Corporate (13 parents, 624 offsprings)
    Officer
    2002-09-23 ~ 2002-11-13
    OF - Nominee Director → CIF 0
  • 18
    THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED
    - now SC307281 04542352
    MM&S (5148) LIMITED - 2006-11-07
    Waverley Mills, Langholm, Dumfriesshire, Scotland
    Active Corporate (18 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
parent relation
Company in focus

WHITE CORN LIMITED

Period: 2021-06-14 ~ 2022-04-08
Company number: 04542352
Registered names
WHITE CORN LIMITED - Dissolved
EWM (TOPCO) LIMITED - 2021-06-14
EWM TOPCO LIMITED - 2003-02-26
INTERCEDE 1816 LIMITED - 2002-11-11 03007083... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • WHITE CORN LIMITED
    Info
    EWM (TOPCO) LIMITED - 2021-06-14
    THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED - 2021-06-14
    EWM TOPCO LIMITED - 2021-06-14
    INTERCEDE 1816 LIMITED - 2021-06-14
    Registered number 04542352
    C/o Rsm Restructuring Llp 25, Farringdon Street, London EC4A 4AB
    PRIVATE LIMITED COMPANY incorporated on 2002-09-23 and dissolved on 2022-04-08 (19 years 6 months). The status of the company number is Dissolved.
    CIF 0
  • EWM (TOPCO) LIMITED
    S
    Registered number 04542352
    Global House, 5 Castle Street, Carlisle, Cumbria, England, CA3 8SY
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 18
  • 1
    AUSTIN REED LIMITED
    - now 10200901 10245812
    AR OPERATIONS LIMITED - 2017-04-04
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (12 parents)
    Person with significant control
    2020-02-28 ~ 2021-06-02
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 4 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    DAYS DEPARTMENT STORES LIMITED
    10679677
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (12 parents)
    Person with significant control
    2020-02-28 ~ 2021-06-02
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 5 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    DUVETCO LIMITED
    - now SC346445
    MM&S (5387) LIMITED - 2008-10-29
    C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-02
    CIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 17 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    EM2020 REALISATIONS LIMITED - now
    EDINBURGH WOOLLEN MILL LIMITED (THE)
    - 2021-10-04 SC024081 SC153052
    C/o Frp Advisory Trading Limited, Apex 3 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (35 parents, 31 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-02
    CIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 12 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    EWM (EBT) TRUSTEES LIMITED
    - now 04425878
    EVER 1783 LIMITED - 2002-07-16
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-02
    CIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    EWM (FINANCIAL SERVICES) LIMITED
    - now SC139175
    THE EDINBURGH KNITWEAR COMPANY LIMITED - 2001-06-26
    RANDOTTE (NO.285) LIMITED - 1992-10-22
    June Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-21
    CIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 7
    EWM HOLDINGS LIMITED
    - now 04144788 04144774
    EWM GROUP LIMITED
    - 2016-05-16 04144788
    EVER 1490 LIMITED - 2001-09-10
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-06-02
    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
  • 8
    FORMAL TAILORS 1885 LIMITED
    - now 10821128
    LANE END INN LIMITED - 2018-02-06
    PONDEN DIRECT LIMITED - 2017-09-19
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (8 parents)
    Person with significant control
    2020-02-28 ~ 2021-06-02
    CIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 9
    HAYTON AGRICULTURE LIMITED
    09217905
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (10 parents)
    Person with significant control
    2020-02-28 ~ 2021-06-02
    CIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    HAYTON GAME LIMITED
    - now 07687988
    WORKFINDER LIMITED - 2013-05-01
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (10 parents)
    Person with significant control
    2020-02-28 ~ 2021-06-02
    CIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 11
    HAYTON LEISURE LIMITED
    09217618
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (7 parents)
    Person with significant control
    2020-02-28 ~ 2021-06-02
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 2 - Ownership of shares – 75% or more as a member of a firm OE
  • 12
    JAEGER RETAIL LIMITED
    - now 10689343
    AB RETAIL STORES LIMITED - 2017-04-04
    Jupiter House Warley Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (11 parents)
    Person with significant control
    2020-02-28 ~ 2021-06-02
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 7 - Ownership of shares – 75% or more as a member of a firm OE
  • 13
    JANE NORMAN INTERNATIONAL LIMITED
    SC473798
    June Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (13 parents)
    Person with significant control
    2020-02-28 ~ 2021-06-02
    CIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 14
    PROQUIP GROUP LIMITED - now
    PROQUIP HOLDINGS LIMITED
    - 2021-06-14 SC241463
    DUNWILCO (1026) LIMITED - 2003-03-14
    DUNWILCO (1026) LIMITED - 2003-03-13
    June Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (18 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-03
    CIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 15 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    PSL2021 REALISATIONS LIMITED - now
    PEACOCKS STORES LIMITED
    - 2021-10-04 SC285031
    EWM (IP) LIMITED - 2012-02-29
    PACIFIC SHELF 1316 LIMITED - 2005-08-22
    Suite B, 4th Floor Meridian, Union Row, Aberdeen
    Liquidation Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-06-02
    CIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 16
    PUZZLE RETAIL STORES LIMITED
    - now 10689320
    JAG IP LIMITED - 2017-10-31
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (8 parents)
    Person with significant control
    2020-02-28 ~ 2021-06-02
    CIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 17
    SKY BORDER LOGISTICS LIMITED
    - now SC361501
    PROQUIP (GROUP) LIMITED - 2013-01-14
    MM&S (5482) LIMITED - 2009-08-19
    Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-02
    CIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 18
    THE GIBSON GROUP (SCOTLAND) LIMITED
    - now SC141199
    EWM LEISURE LIMITED - 2015-09-09
    THE GIBSON GROUP (SCOTLAND) LIMITED - 2014-08-07
    SCOTTISH WOOLLENS GROUP LIMITED - 2001-03-07
    RANDOTTE (NO.293) LIMITED - 1993-07-30
    June Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (25 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    CIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 14 - Ownership of voting rights - 75% or more as a member of a firm 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.