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 4
  • 1
    Carruthers, June
    Individual (95 offsprings)
    Officer
    icon of calendar 2002-11-13 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Jackson, John Robert
    Finance Director born in October 1968
    Individual (105 offsprings)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    OF - Director → CIF 0
  • 3
    Simpson, Stephen Robert
    Commercial Director born in August 1968
    Individual (109 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    OF - Director → CIF 0
  • 4
    MM&S (5148) LIMITED - 2006-11-07
    icon of addressWaverley Mills, Langholm, Dumfriesshire, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 14
  • 1
    Whitaker, Alec
    Company Director born in January 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2002-11-13 ~ 2010-06-18
    OF - Director → CIF 0
  • 2
    Light, David Arthur
    Company Director born in October 1955
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-11-13 ~ 2003-02-25
    OF - Director → CIF 0
  • 3
    Edmonds, Robert Neil
    Finance Director born in September 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-08-21 ~ 2019-06-07
    OF - Director → CIF 0
  • 4
    Day, Lauren Sarah
    Development Director born in September 1990
    Individual
    Officer
    icon of calendar 2016-06-24 ~ 2021-04-27
    OF - Director → CIF 0
  • 5
    Day, Philip Edward
    Company Director born in October 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-11-13 ~ 2021-04-27
    OF - Director → CIF 0
  • 6
    Gerrard, Paul John
    Managing Director Sourcing & M born in June 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-05-09 ~ 2006-11-14
    OF - Director → CIF 0
  • 7
    Day, Daniel Philip
    Director born in June 1995
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-09-15 ~ 2021-04-27
    OF - Director → CIF 0
  • 8
    Lee, Kristian Brian
    Finance Director born in May 1974
    Individual (83 offsprings)
    Officer
    icon of calendar 2012-01-04 ~ 2017-06-01
    OF - Director → CIF 0
  • 9
    Herring, John Anthony
    Director born in November 1957
    Individual (18 offsprings)
    Officer
    icon of calendar 2005-05-09 ~ 2006-11-14
    OF - Director → CIF 0
    icon of calendar 2014-03-13 ~ 2021-06-30
    OF - Director → CIF 0
  • 10
    Leigh, Carmel
    Director born in October 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-03-13 ~ 2021-06-30
    OF - Director → CIF 0
  • 11
    Hodkinson, James Clifford
    Company Director born in April 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-04-23 ~ 2005-12-25
    OF - Director → CIF 0
  • 12
    Houston, David Oliver
    Company Director born in April 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-11-13 ~ 2012-02-20
    OF - Director → CIF 0
    icon of calendar 2014-02-27 ~ 2020-10-16
    OF - Director → CIF 0
  • 13
    INVERESK SECRETARIES LIMITED - 1990-11-16
    icon of addressMitre House, 160 Aldersgate Street, London
    Active Corporate (4 parents, 24 offsprings)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2002-09-23 ~ 2002-11-13
    PE - Nominee Secretary → CIF 0
  • 14
    INTERCEDE 1761 LIMITED - 2002-02-01
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2002-09-23 ~ 2002-11-13
    PE - Nominee Director → CIF 0
parent relation
Company in focus

WHITE CORN LIMITED

Previous names
INTERCEDE 1816 LIMITED - 2002-11-11
THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED - 2006-11-07
EWM (TOPCO) LIMITED - 2021-06-14
EWM TOPCO LIMITED - 2003-02-26
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • WHITE CORN LIMITED
    Info
    INTERCEDE 1816 LIMITED - 2002-11-11
    THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED - 2002-11-11
    EWM (TOPCO) LIMITED - 2002-11-11
    EWM TOPCO LIMITED - 2002-11-11
    Registered number 04542352
    icon of addressC/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 company status is Dissolved.
    CIF 0
  • EWM (TOPCO) LIMITED
    S
    Registered number 04542352
    icon of addressGlobal 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
Active 0
  • Not found in our database.
Ceased 18
  • 1
    AR OPERATIONS LIMITED - 2017-04-04
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-28 ~ 2021-06-02
    CIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 3
    MM&S (5387) LIMITED - 2008-10-29
    icon of addressC/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-02
    CIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 16 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    EDINBURGH WOOLLEN MILL LIMITED (THE) - 2021-10-04
    icon of addressC/o Frp Advisory Trading Limited, Apex 3 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-02
    CIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 14 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    EVER 1783 LIMITED - 2002-07-16
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-02
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 13 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    RANDOTTE (NO.285) LIMITED - 1992-10-22
    THE EDINBURGH KNITWEAR COMPANY LIMITED - 2001-06-26
    icon of addressJune Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-21
    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
  • 7
    EWM GROUP LIMITED - 2016-05-16
    EVER 1490 LIMITED - 2001-09-10
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-02
    CIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 8
    PONDEN DIRECT LIMITED - 2017-09-19
    LANE END INN LIMITED - 2018-02-06
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
    icon of address1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-02-28 ~ 2021-06-02
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 3 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    WORKFINDER LIMITED - 2013-05-01
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-28 ~ 2021-06-02
    CIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 12
    AB RETAIL STORES LIMITED - 2017-04-04
    icon of addressJupiter House Warley Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (5 parents)
    Person with significant control
    icon of calendar 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
    icon of addressJune Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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 HOLDINGS LIMITED - 2021-06-14
    DUNWILCO (1026) LIMITED - 2003-03-14
    icon of addressJune Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-03
    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
  • 15
    PEACOCKS STORES LIMITED - 2021-10-04
    EWM (IP) LIMITED - 2012-02-29
    PACIFIC SHELF 1316 LIMITED - 2005-08-22
    icon of addressC/o Frp Advisory (london), Suite 2b Johnstonehouse, 52-54 Rose Street, Aberdeen
    Liquidation Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-02
    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
  • 16
    JAG IP LIMITED - 2017-10-31
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-28 ~ 2021-06-02
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 6 - Ownership of shares – 75% or more as a member of a firm OE
  • 17
    PROQUIP (GROUP) LIMITED - 2013-01-14
    MM&S (5482) LIMITED - 2009-08-19
    icon of addressApex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 18
    THE GIBSON GROUP (SCOTLAND) LIMITED - 2014-08-07
    SCOTTISH WOOLLENS GROUP LIMITED - 2001-03-07
    EWM LEISURE LIMITED - 2015-09-09
    RANDOTTE (NO.293) LIMITED - 1993-07-30
    icon of addressJune Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-18
    CIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.