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 35
  • 1
    Gerrard, Paul John
    Managing Director Sourcing And born in June 1964
    Individual (6 offsprings)
    Officer
    2005-04-08 ~ 2011-05-17
    OF - Director → CIF 0
  • 2
    Mcgibbon, David Campbell
    Director born in December 1947
    Individual (56 offsprings)
    Officer
    1993-03-03 ~ 2001-07-25
    OF - Director → CIF 0
  • 3
    Elliot, John Johnstone
    Company Director born in August 1947
    Individual (25 offsprings)
    Officer
    ~ 2000-04-07
    OF - Director → CIF 0
  • 4
    Day, Lauren Sarah
    Development Director born in September 1990
    Individual (8 offsprings)
    Officer
    2016-06-24 ~ 2021-12-01
    OF - Director → CIF 0
  • 5
    Edmonds, Robert Neil
    Finance Director born in September 1965
    Individual (78 offsprings)
    Officer
    2017-08-21 ~ 2019-06-07
    OF - Director → CIF 0
  • 6
    Day, Philip Edward
    Company Director born in October 1965
    Individual (47 offsprings)
    Officer
    2001-07-25 ~ 2017-11-24
    OF - Director → CIF 0
  • 7
    Hebditch, Mark Lee
    Born in August 1963
    Individual (1 offspring)
    Officer
    2014-01-01 ~ now
    OF - Director → CIF 0
  • 8
    Murray, James
    Company Director born in June 1946
    Individual (3 offsprings)
    Officer
    ~ 1991-10-31
    OF - Director → CIF 0
  • 9
    Stewart, Alexander Gordon
    Company Director
    Individual (2 offsprings)
    Officer
    ~ 1990-01-31
    OF - Director → CIF 0
  • 10
    Herring, John Anthony
    Born in November 1957
    Individual (46 offsprings)
    Officer
    2005-06-03 ~ now
    OF - Director → CIF 0
  • 11
    Carruthers, June
    Company Secretary
    Individual (98 offsprings)
    Officer
    2001-05-31 ~ now
    OF - Secretary → CIF 0
  • 12
    Dunbar, Jennifer Mary
    Individual (41 offsprings)
    Officer
    ~ 2001-05-31
    OF - Secretary → CIF 0
  • 13
    Campbell, Malcolm
    Company Director
    Individual (1 offspring)
    Officer
    ~ 1990-11-26
    OF - Director → CIF 0
  • 14
    Hodkinson, James Clifford
    Company Director born in April 1944
    Individual (77 offsprings)
    Officer
    2004-03-05 ~ 2005-02-14
    OF - Director → CIF 0
  • 15
    Rayson, John
    Company Director born in February 1951
    Individual (1 offspring)
    Officer
    2000-02-01 ~ 2000-10-04
    OF - Director → CIF 0
  • 16
    Leigh, Carmel
    Born in October 1962
    Individual (15 offsprings)
    Officer
    2005-04-08 ~ now
    OF - Director → CIF 0
  • 17
    Simpson, Stephen Robert
    Born in August 1968
    Individual (109 offsprings)
    Officer
    2015-09-01 ~ now
    OF - Director → CIF 0
  • 18
    Anderson, Jason Mark
    Company Director born in March 1971
    Individual (22 offsprings)
    Officer
    2014-07-14 ~ 2020-08-31
    OF - Director → CIF 0
  • 19
    Mackay, Donald Iain, Sir
    Econmist born in February 1937
    Individual (9 offsprings)
    Officer
    1999-12-15 ~ 2001-07-25
    OF - Director → CIF 0
  • 20
    Birrell, Colin
    Director born in August 1955
    Individual (53 offsprings)
    Officer
    1993-04-22 ~ 2001-07-25
    OF - Director → CIF 0
  • 21
    Stevenson, James Neil
    Company Director born in November 1945
    Individual (27 offsprings)
    Officer
    ~ 1997-04-17
    OF - Director → CIF 0
  • 22
    Ainslie, James Thomas Heard
    Company Director born in May 1936
    Individual (49 offsprings)
    Officer
    ~ 1997-04-17
    OF - Director → CIF 0
  • 23
    Stevenson, David Deas
    Company Director born in November 1941
    Individual (89 offsprings)
    Officer
    ~ 2000-01-31
    OF - Director → CIF 0
  • 24
    Sanderson, Charles Russell, Lord
    Company Director born in April 1933
    Individual (20 offsprings)
    Officer
    1993-03-03 ~ 1997-04-17
    OF - Director → CIF 0
  • 25
    Cartwright, Paul Ian
    Chartered Accountant born in March 1961
    Individual (106 offsprings)
    Officer
    2001-07-25 ~ 2002-11-14
    OF - Director → CIF 0
  • 26
    Lall, Vikram
    Corporate Finance Advisor born in December 1946
    Individual (36 offsprings)
    Officer
    1992-10-27 ~ 1997-04-17
    OF - Director → CIF 0
  • 27
    Light, David Arthur
    Company Director born in October 1955
    Individual (35 offsprings)
    Officer
    2001-07-25 ~ 2003-02-25
    OF - Director → CIF 0
  • 28
    Taylor, Anthony Bichard
    Company Director born in June 1938
    Individual (17 offsprings)
    Officer
    ~ 1991-10-31
    OF - Director → CIF 0
  • 29
    Whitaker, Alec
    Company Director born in January 1960
    Individual (17 offsprings)
    Officer
    2000-02-01 ~ 2010-06-18
    OF - Director → CIF 0
  • 30
    Lee, Kristian Brian
    Finance Director born in May 1974
    Individual (206 offsprings)
    Officer
    2012-01-04 ~ 2017-06-01
    OF - Director → CIF 0
  • 31
    Docherty, Aidan
    Chartered Accountant born in March 1965
    Individual (7 offsprings)
    Officer
    2001-07-25 ~ 2002-11-14
    OF - Director → CIF 0
  • 32
    Houston, David Oliver
    Company Director born in April 1953
    Individual (93 offsprings)
    Officer
    1999-12-15 ~ 2012-02-20
    OF - Director → CIF 0
    2012-03-01 ~ 2020-10-16
    OF - Director → CIF 0
  • 33
    EWM (2011) LIMITED
    - now SC396749
    MM&S (5670) LIMITED - 2011-07-21 SC222231, 08231963, 04967967... (more)
    The Edinburgh Woollen Mill Limited, Waverly Mills, Langholm, Scotland
    Active Corporate (14 parents, 23 offsprings)
    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
  • 34
    WHITE CORN LIMITED - now
    EWM (TOPCO) LIMITED
    - 2021-06-14 04542352
    THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED - 2006-11-07 SC307281
    EWM TOPCO LIMITED - 2003-02-26
    INTERCEDE 1816 LIMITED - 2002-11-11 05569424, 06378165, 06300210... (more)
    Site A, Kingmoor Park South Ind Est, Queens Drive, Carlisle, England
    Dissolved Corporate (18 parents, 18 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-02
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 35
    BANBURY STREET SIX LIMITED
    13730539
    1, Ec4m 7ws, Fleet Place, Farringdon, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    2021-11-19 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

EM2020 REALISATIONS LIMITED

Previous name
EDINBURGH WOOLLEN MILL LIMITED (THE) - 2021-10-04 SC153052
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 95 Haymarket Terrace, Edinburgh EH12 5HD
    PRIVATE LIMITED COMPANY incorporated on 1946-04-27 (79 years 10 months). The company status is Liquidation.
    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 31
  • 1
    ANTARTEX LIMITED
    SC071934
    Waverley Mills, Langholm, Dumfrieshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    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
  • 2
    CLAN CENTRE LIMITED
    - now SC113050
    Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    CIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 21 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    CRAFTCENTRE CYMRU (MANUFACTURING) CYFYNGEDIG
    - now 00621843
    CRAFTCENTRE CYMRU (MANUFACTURING) CYFYNGEDIG - 1978-12-31
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    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
  • 4
    CRAFTCENTRE CYMRU CYFYNGEDIG
    - now 00855603
    CRAFTCENTRE CYMRU LIMITED - 1978-12-31
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    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
  • 5
    CRAFTCENTRE CYMRU GROUP CYFYNGEDIG
    - now 01187434
    CRAFTCENTRE CYMRU GROUP CYFYNGEDIG - 1978-12-31
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    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
  • 6
    EDINGLEN LIMITED
    - now SC109508
    GLENMUIR LIMITED - 2000-01-20
    CRANSTONHILL MANUFACTURING LIMITED - 1994-12-09
    Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (30 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
    EQUORIAN LIMITED
    SC104485
    Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (19 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
    EWM GROUP TRAINING LIMITED
    - now 00360513
    MOFFAT WOOLLENS LIMITED
    - 2016-05-04 00360513
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    GLENEAGLES CASHMERES LIMITED
    SC105231
    Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (13 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
    GLENEAGLES OF SCOTLAND (WOOLLENS) LIMITED
    - now SC031532
    JAMES GRIEVE LIMITED - 1984-07-30
    Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (12 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
    GLENEAGLES WOOLLEN MILLS LIMITED
    SC105042
    Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (13 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
    GRAMPIAN WOOLLEN MILLS LIMITED
    - now SC121259
    PACIFIC SHELF 291 LIMITED - 1992-11-19 SC192310, SC409501, SC420122... (more)
    Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (21 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
    HOUSE OF GLENEAGLES LIMITED
    - now SC055919
    G.T. WEIGHS LIMITED - 1987-04-14
    Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (12 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
    JAMES PRINGLE OF INVERNESS LIMITED
    SC174064
    Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (13 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
    JAMES PRINGLE TEXTILES LIMITED
    SC079554
    Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    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
  • 16
    JAMES PRINGLE WEAVERS OF INVERNESS LIMITED
    SC174065
    Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (13 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
    LANGCO LIMITED
    - now SC118796
    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
    Active Corporate (18 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
    LLANFAIRPWLLGWYNGYLLGOGERY CHWYRNDROBWLLLLANTYSILIOGO GOGOCH WOOLLEN MILL LIMITED
    - now SC097057
    MOZTWIG LIMITED - 1986-02-19
    Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (12 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
    MACDONALDS OF OBAN LIMITED
    SC024542
    Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    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
  • 20
    MAIRI MACINTYRE (SCOTTISH SPORTSWEAR) LIMITED
    00504655
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    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
  • 21
    PITLOCHRY KNITWEAR COMPANY LIMITED
    SC055476
    Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 9 - Ownership of shares – 75% or more as a member of a firm OE
  • 22
    SCOTTISH WOOLLENS GROUP LIMITED
    - now SC109825 SC141199
    THE JUMPER FACTORY LIMITED - 2001-03-07
    Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    CIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 19 - Ownership of shares – 75% or more as a member of a firm OE
  • 23
    TARTAN CENTRE LIMITED
    - now SC112678
    Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (21 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
    THE COUNTRY TRADER LIMITED
    SC127204
    Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (14 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
    - now SC139176
    THE EDINBURGH SWEATER COMPANY LIMITED - 2001-06-19
    RANDOTTE (NO.286) LIMITED - 1992-10-22 SC172470, SC179414, SC094787... (more)
    Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    CIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 25 - Ownership of shares – 75% or more as a member of a firm OE
  • 26
    THE GOLF SHOP LIMITED
    - now SC159107
    RANDOTTE (NO. 377) LIMITED - 1995-08-02 SC172470, SC179414, SC094787... (more)
    Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    CIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 28 - Ownership of shares – 75% or more as a member of a firm OE
  • 27
    THE MILLSHOP LIMITED
    - now SC005530 SC109824
    SCOTTISH WORSTEDS & WOOLLENS LIMITED - 1993-07-30
    Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    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
  • 28
    THE SWEATER COMPANY LIMITED
    - now SC109824
    THE MILLSHOP LIMITED - 1993-07-30 SC005530
    Waverley Mills, Langholm, Dunfriesshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    CIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 18 - Ownership of shares – 75% or more as a member of a firm OE
  • 29
    THE SWEATER SHOP LIMITED
    - now SC248159
    101 GEORGE STREET 1 LIMITED - 2003-04-24
    Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    CIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 31 - Ownership of shares – 75% or more as a member of a firm OE
  • 30
    THE WOOLLEN MILL (EDINBURGH) LIMITED
    SC153052 SC024081
    Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    CIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 27 - Ownership of shares – 75% or more as a member of a firm OE
  • 31
    THE WOOLLEN MILL LIMITED
    SC153051
    Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    CIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 26 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.