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 5
  • 1
    Jackson, John Robert
    Born in October 1968
    Individual (105 offsprings)
    Officer
    icon of calendar 2021-05-19 ~ now
    OF - Director → CIF 0
  • 2
    Simpson, Stephen Robert
    Born in August 1968
    Individual (109 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Carruthers, June
    Company Secretary
    Individual (95 offsprings)
    Officer
    icon of calendar 2001-05-31 ~ now
    OF - Secretary → CIF 0
  • 4
    Herring, John Anthony
    Born in November 1957
    Individual (18 offsprings)
    Officer
    icon of calendar 2021-08-18 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressOne, St. Peters Square, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Ainslie, James Thomas Heard
    Born in May 1936
    Individual
    Officer
    icon of calendar ~ 1996-02-02
    OF - Director → CIF 0
    Ainslie, James Thomas Heard
    Individual
    Officer
    icon of calendar ~ 1991-04-15
    OF - Secretary → CIF 0
  • 2
    Houston, David Oliver
    Company Director born in April 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-07-13 ~ 2012-02-20
    OF - Director → CIF 0
  • 3
    Birrell, Colin
    Company Director born in August 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-10-31 ~ 1993-10-22
    OF - Director → CIF 0
    icon of calendar 2000-01-28 ~ 2001-07-16
    OF - Director → CIF 0
  • 4
    Dunbar, Jennifer Mary
    Company Secretary born in May 1941
    Individual
    Officer
    icon of calendar 1996-02-02 ~ 2001-05-31
    OF - Director → CIF 0
    Dunbar, Jennifer Mary
    Individual
    Officer
    icon of calendar 1991-04-15 ~ 2001-05-31
    OF - Secretary → CIF 0
  • 5
    Day, Philip Edward
    Company Director born in October 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-04-14 ~ 2021-12-06
    OF - Director → CIF 0
  • 6
    Meiklejohn, Iain Maury Campbell
    Born in November 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1989-06-28 ~ 1990-11-26
    OF - Nominee Director → CIF 0
    Meiklejohn, Iain Maury Campbell
    Individual (1 offspring)
    Officer
    icon of calendar 1989-06-28 ~ 1990-11-26
    OF - Nominee Secretary → CIF 0
  • 7
    Carruthers, June
    Company Secretary born in June 1964
    Individual (95 offsprings)
    Officer
    icon of calendar 2001-05-31 ~ 2011-07-20
    OF - Director → CIF 0
  • 8
    Stevenson, David Deas
    Born in November 1941
    Individual (23 offsprings)
    Officer
    icon of calendar ~ 2000-01-28
    OF - Director → CIF 0
  • 9
    Edmonds, Robert Neil
    Finance Director born in September 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    OF - Director → CIF 0
  • 10
    Will, James Robert
    Born in April 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 1989-06-28 ~ 1990-11-26
    OF - Nominee Director → CIF 0
  • 11
    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
  • 12
    MM&S (5670) LIMITED - 2011-07-21
    icon of addressEwm, Waverley Mills, Langholm, Dumfriesshire, Scotland
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2021-11-19
    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
parent relation
Company in focus

EQUORIUM PROPERTY COMPANY LIMITED

Previous names
FACTORY OUTLET CENTRES (SCOTLAND) LIMITED - 2000-11-08
THE EDINBURGH WOOLLEN MILL RETAIL LIMITED - 1991-04-12
THE COTSWOLD TRADING POST LIMITED - 1991-01-31
E W M RETAIL LIMITED - 1994-02-01
EWM PROPERTY COMPANY LIMITED - 2015-10-05
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate

Related profiles found in government register
  • EQUORIUM PROPERTY COMPANY LIMITED
    Info
    FACTORY OUTLET CENTRES (SCOTLAND) LIMITED - 2000-11-08
    THE EDINBURGH WOOLLEN MILL RETAIL LIMITED - 2000-11-08
    THE COTSWOLD TRADING POST LIMITED - 2000-11-08
    E W M RETAIL LIMITED - 2000-11-08
    EWM PROPERTY COMPANY LIMITED - 2000-11-08
    Registered number SC118794
    icon of addressWaverley Mills, Waverley Road, Langholm DG13 0EB
    PRIVATE LIMITED COMPANY incorporated on 1989-06-28 (36 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-15
    CIF 0
  • EQUORIUM PROPERTY COMPANY LIMITED
    S
    Registered number missing
    icon of addressEwm, Waverley Mills, Langholm, Scotland, DG13 0EB
    Limited Company
    CIF 1
  • EQUORIUM PROPERTY COMPANY LIMITED
    S
    Registered number missing
    icon of addressGlobal House, Castle Street, Carlisle, United Kingdom, CA3 8SY
    Limited Company
    CIF 2
  • EQUORIUM PROPERTY COMPANY LIMITED
    S
    Registered number Sc118794
    icon of addressC/o Jane Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfries & Galloway, United Kingdom, DG13 0EB
    Body Corporate in Companies Registry, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressC/o Mrs Linda Duran, 53 Gosling Drive, Carlisle
    Active Corporate (3 parents)
    Equity (Company account)
    22,902 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 2
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 3
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressSutcliffe House Limited C/o Linda Duram, 5 Castle Street, Carlisle, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,708 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of addressGlobal House, Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-24 ~ 2021-11-19
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    PUREPAY PROPERTIES THREE LIMITED - 2023-02-13
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-31 ~ 2023-02-03
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressJune Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-19
    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
  • 4
    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 2016-04-06 ~ 2020-02-28
    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
  • 5
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-02 ~ 2021-06-03
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2020-02-28
    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
  • 6
    icon of addressGlobal House, 5 Castle Street, Carlisle, Uk, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-27 ~ 2021-11-19
    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
  • 7
    icon of addressGlobal House, Castle Street, Carlisle, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-11-06 ~ 2021-11-19
    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
  • 8
    icon of addressGlobal House, Castle Street, Carlisle, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-09-05 ~ 2021-11-19
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    RACEPOOL LIMITED - 2003-06-06
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    28,626,781 GBP2016-03-31
    Person with significant control
    icon of calendar 2017-04-18 ~ 2021-11-19
    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

The content of this website is protected by AgonGuard.

© 2022-2025 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.