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 6
  • 1
    Herring, John Anthony
    Director born in November 1957
    Individual (18 offsprings)
    Officer
    2005-06-03 ~ now
    OF - director → CIF 0
  • 2
    Carruthers, June
    Company Secretary
    Individual (94 offsprings)
    Officer
    2001-05-31 ~ now
    OF - secretary → CIF 0
  • 3
    Simpson, Stephen Robert
    Commercial Director born in August 1968
    Individual (109 offsprings)
    Officer
    2015-09-01 ~ now
    OF - director → CIF 0
  • 4
    Hebditch, Mark Lee
    Company Director born in August 1963
    Individual (1 offspring)
    Officer
    2014-01-01 ~ now
    OF - director → CIF 0
  • 5
    Leigh, Carmel
    Managing Director Of Buying An born in October 1962
    Individual (8 offsprings)
    Officer
    2005-04-08 ~ now
    OF - director → CIF 0
  • 6
    1, Ec4m 7ws, Fleet Place, Farringdon, London, United Kingdom
    Corporate (3 parents, 6 offsprings)
    Person with significant control
    2021-11-19 ~ 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 29
  • 1
    Rayson, John
    Company Director born in February 1951
    Individual
    Officer
    2000-02-01 ~ 2000-10-04
    OF - director → CIF 0
  • 2
    Murray, James
    Company Director born in June 1946
    Individual
    Officer
    ~ 1991-10-31
    OF - director → CIF 0
  • 3
    Mackay, Donald Iain, Sir
    Econmist born in February 1937
    Individual
    Officer
    1999-12-15 ~ 2001-07-25
    OF - director → CIF 0
  • 4
    Lall, Vikram
    Corporate Finance Advisor born in December 1946
    Individual (1 offspring)
    Officer
    1992-10-27 ~ 1997-04-17
    OF - director → CIF 0
  • 5
    Gerrard, Paul John
    Managing Director Sourcing And born in June 1964
    Individual (2 offsprings)
    Officer
    2005-04-08 ~ 2011-05-17
    OF - director → CIF 0
  • 6
    Cartwright, Paul Ian
    Chartered Accountant born in March 1961
    Individual (24 offsprings)
    Officer
    2001-07-25 ~ 2002-11-14
    OF - director → CIF 0
  • 7
    Anderson, Jason Mark
    Company Director born in March 1971
    Individual (5 offsprings)
    Officer
    2014-07-14 ~ 2020-08-31
    OF - director → CIF 0
  • 8
    Hodkinson, James Clifford
    Company Director born in April 1944
    Individual (2 offsprings)
    Officer
    2004-03-05 ~ 2005-02-14
    OF - director → CIF 0
  • 9
    Houston, David Oliver
    Company Director born in April 1953
    Individual (2 offsprings)
    Officer
    1999-12-15 ~ 2012-02-20
    OF - director → CIF 0
    2012-03-01 ~ 2020-10-16
    OF - director → CIF 0
  • 10
    Edmonds, Robert Neil
    Finance Director born in September 1965
    Individual (5 offsprings)
    Officer
    2017-08-21 ~ 2019-06-07
    OF - director → CIF 0
  • 11
    Lee, Kristian Brian
    Finance Director born in May 1974
    Individual (83 offsprings)
    Officer
    2012-01-04 ~ 2017-06-01
    OF - director → CIF 0
  • 12
    Sanderson, Charles Russell, Lord
    Company Director born in April 1933
    Individual (3 offsprings)
    Officer
    1993-03-03 ~ 1997-04-17
    OF - director → CIF 0
  • 13
    Stevenson, James Neil
    Company Director born in November 1945
    Individual (4 offsprings)
    Officer
    ~ 1997-04-17
    OF - director → CIF 0
  • 14
    Ainslie, James Thomas Heard
    Company Director born in May 1936
    Individual
    Officer
    ~ 1997-04-17
    OF - director → CIF 0
  • 15
    Birrell, Colin
    Director born in August 1955
    Individual (2 offsprings)
    Officer
    1993-04-22 ~ 2001-07-25
    OF - director → CIF 0
  • 16
    Day, Philip Edward
    Company Director born in October 1965
    Individual (7 offsprings)
    Officer
    2001-07-25 ~ 2017-11-24
    OF - director → CIF 0
  • 17
    Campbell, Malcolm
    Company Director
    Individual
    Officer
    ~ 1990-11-26
    OF - director → CIF 0
  • 18
    Light, David Arthur
    Company Director born in October 1955
    Individual (11 offsprings)
    Officer
    2001-07-25 ~ 2003-02-25
    OF - director → CIF 0
  • 19
    Stewart, Alexander Gordon
    Company Director
    Individual
    Officer
    ~ 1990-01-31
    OF - director → CIF 0
  • 20
    Day, Lauren Sarah
    Development Director born in September 1990
    Individual
    Officer
    2016-06-24 ~ 2021-12-01
    OF - director → CIF 0
  • 21
    Stevenson, David Deas
    Company Director born in November 1941
    Individual (22 offsprings)
    Officer
    ~ 2000-01-31
    OF - director → CIF 0
  • 22
    Docherty, Aidan
    Chartered Accountant born in March 1965
    Individual (1 offspring)
    Officer
    2001-07-25 ~ 2002-11-14
    OF - director → CIF 0
  • 23
    Whitaker, Alec
    Company Director born in January 1960
    Individual (1 offspring)
    Officer
    2000-02-01 ~ 2010-06-18
    OF - director → CIF 0
  • 24
    Dunbar, Jennifer Mary
    Individual
    Officer
    ~ 2001-05-31
    OF - secretary → CIF 0
  • 25
    Elliot, John Johnstone
    Company Director born in August 1947
    Individual (6 offsprings)
    Officer
    ~ 2000-04-07
    OF - director → CIF 0
  • 26
    Taylor, Anthony Bichard
    Company Director born in June 1938
    Individual
    Officer
    ~ 1991-10-31
    OF - director → CIF 0
  • 27
    Mcgibbon, David Campbell
    Director born in December 1947
    Individual (5 offsprings)
    Officer
    1993-03-03 ~ 2001-07-25
    OF - director → CIF 0
  • 28
    WHITE CORN LIMITED - now
    EWM (TOPCO) LIMITED
    - 2021-06-14
    THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED - 2006-11-07
    EWM TOPCO LIMITED - 2003-02-26
    INTERCEDE 1816 LIMITED - 2002-11-11
    Site A, Kingmoor Park South Ind Est, Queens Drive, Carlisle, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-02
    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
  • 29
    MM&S (5670) LIMITED - 2011-07-21
    The Edinburgh Woollen Mill Limited, Waverly Mills, Langholm, Scotland
    Corporate (4 parents)
    Person with significant control
    2021-06-02 ~ 2021-11-19
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

EM2020 REALISATIONS LIMITED

Previous name
EDINBURGH WOOLLEN MILL LIMITED (THE) - 2021-10-04
Standard Industrial Classification
47710 - Retail Sale Of Clothing In Specialised Stores

Related profiles found in government register
  • EM2020 REALISATIONS LIMITED
    Info
    EDINBURGH WOOLLEN MILL LIMITED (THE) - 2021-10-04
    Registered number SC024081
    C/o Frp Advisory Trading Limited, Apex 3, Edinburgh EH12 5HD
    Private Limited Company incorporated on 1946-04-27 (79 years 1 month). The company status is In administration.
    The last date of confirmation statement was made at 2020-03-16
    CIF 0
  • THE EDINBURGH WOOLLEN MILL LIMITED
    S
    Registered number Sc024081
    Ewm, Waverley Mills, Langholm, Dumfriesshire, Scotland, DG13 0EB
    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 31
  • 1
    Waverley Mills, Langholm, Dumfrieshire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    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
  • 2
    HOPE SIXTEEN (NO. 159) LIMITED - 1988-11-08
    Waverley Mills, Langholm, Dumfriesshire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    CIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 3
    CRAFTCENTRE CYMRU (MANUFACTURING) CYFYNGEDIG - 1978-12-31
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    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
  • 4
    CRAFTCENTRE CYMRU LIMITED - 1978-12-31
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    CIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 5
    CRAFTCENTRE CYMRU GROUP CYFYNGEDIG - 1978-12-31
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    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
  • 6
    GLENMUIR LIMITED - 2000-01-20
    CRANSTONHILL MANUFACTURING LIMITED - 1994-12-09
    Waverley Mills, Langholm, Dumfriesshire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    CIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 7
    Waverley Mills, Langholm, Dumfriesshire
    Corporate (4 parents)
    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
  • 8
    MOFFAT WOOLLENS LIMITED - 2016-05-04
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    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
  • 9
    Waverley Mills, Langholm, Dumfriesshire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    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
  • 10
    JAMES GRIEVE LIMITED - 1984-07-30
    Waverley Mills, Langholm, Dumfriesshire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    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
  • 11
    Waverley Mills, Langholm, Dumfriesshire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    CIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 12
    PACIFIC SHELF 291 LIMITED - 1992-11-19
    Waverley Mills, Langholm, Dumfriesshire
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    CIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 13
    G.T. WEIGHS LIMITED - 1987-04-14
    Waverley Mills, Langholm, Dumfriesshire
    Corporate (4 parents)
    Person with significant control
    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
  • 14
    Waverley Mills, Langholm, Dumfriesshire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    CIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 15
    Waverley Mills, Langholm, Dumfriesshire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    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
  • 16
    Waverley Mills, Langholm, Dumfriesshire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    CIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 17
    PONDEN MILL LIMITED - 2012-04-25
    LANGCO LIMITED - 2008-02-04
    LANGTEX LIMITED - 1991-10-08
    THE WEST HIGHLAND TRADING POST LIMITED - 1991-06-25
    Waverley Mills, Langholm, Dumfriesshire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    CIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 18
    MOZTWIG LIMITED - 1986-02-19
    Waverley Mills, Langholm, Dumfriesshire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    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
  • 19
    Waverley Mills, Langholm, Dumfriesshire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    CIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 20
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    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
  • 21
    Waverley Mills, Langholm, Dumfriesshire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    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
  • 22
    THE JUMPER FACTORY LIMITED - 2001-03-07
    Waverley Mills, Langholm, Dumfriesshire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    CIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 23
    HOPE SIXTEEN (NO.155) LIMITED - 1988-11-08
    Waverley Mills, Langholm, Dumfriesshire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    CIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 24
    Waverley Mills, Langholm, Dumfriesshire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    CIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 25
    THE EDINBURGH SWEATER COMPANY LIMITED - 2001-06-19
    RANDOTTE (NO.286) LIMITED - 1992-10-22
    Waverley Mills, Langholm, Dumfriesshire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    CIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 26
    RANDOTTE (NO. 377) LIMITED - 1995-08-02
    Waverley Mills, Langholm, Dumfriesshire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    CIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 27
    SCOTTISH WORSTEDS & WOOLLENS LIMITED - 1993-07-30
    Waverley Mills, Langholm, Dumfriesshire
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    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
  • 28
    THE MILLSHOP LIMITED - 1993-07-30
    Waverley Mills, Langholm, Dunfriesshire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    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
  • 29
    101 GEORGE STREET 1 LIMITED - 2003-04-24
    Waverley Mills, Langholm, Dumfriesshire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    CIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 30
    Waverley Mills, Langholm, Dumfriesshire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    CIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 31
    Waverley Mills, Langholm, Dumfriesshire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    CIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.