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
    Company Secretary
    Individual (94 offsprings)
    Officer
    icon of calendar 2001-05-31 ~ now
    OF - Secretary → CIF 0
  • 2
    Jackson, John Robert
    Finance Director born in October 1968
    Individual (106 offsprings)
    Officer
    icon of calendar 2020-09-17 ~ now
    OF - Director → CIF 0
  • 3
    Simpson, Stephen Robert
    Commercial Director born in August 1968
    Individual (109 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressC/o Davidson & Co Legal Consultants, Office 504, Shagri La Hotel, Sheikh Zayed Road, Dubai, United Arab Emirates
    Corporate (32 offsprings)
    Person with significant control
    icon of calendar 2020-09-18 ~ 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 21
  • 1
    Mcintosh, Colin William
    Individual
    Officer
    icon of calendar 1996-06-13 ~ 1996-11-01
    OF - Secretary → CIF 0
  • 2
    Herring, John Anthony
    Director born in November 1957
    Individual (18 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2021-08-18
    OF - Director → CIF 0
  • 3
    Lall, Vikram
    Corporate Finance Adviser born in December 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1993-02-25 ~ 1995-02-21
    OF - Director → CIF 0
  • 4
    Charlton, John Joseph
    Company Director born in May 1958
    Individual
    Officer
    icon of calendar 2000-08-31 ~ 2000-11-28
    OF - Director → CIF 0
    Charlton, John Joseph
    Individual
    Officer
    icon of calendar 1999-11-15 ~ 2000-11-28
    OF - Secretary → CIF 0
  • 5
    Will, James Robert
    Born in April 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 1992-11-12 ~ 1993-02-25
    OF - Nominee Director → CIF 0
  • 6
    Houston, David Oliver
    Company Director born in April 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-11-28 ~ 2012-02-20
    OF - Director → CIF 0
  • 7
    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
  • 8
    Hayward, Graham John
    Director born in January 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1995-06-01 ~ 1999-11-15
    OF - Director → CIF 0
  • 9
    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
  • 10
    Ferrie, David Francis
    Individual
    Officer
    icon of calendar 1994-12-19 ~ 1996-06-13
    OF - Secretary → CIF 0
    icon of calendar 1996-11-01 ~ 1999-11-15
    OF - Secretary → CIF 0
  • 11
    Stevenson, James Neil
    Company Director born in November 1945
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-02-25 ~ 1997-12-01
    OF - Director → CIF 0
  • 12
    Ainslie, James Thomas Heard
    Company Director born in May 1936
    Individual
    Officer
    icon of calendar 1993-02-25 ~ 1996-05-31
    OF - Director → CIF 0
  • 13
    Birrell, Colin
    Company Director born in August 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-11-28 ~ 2001-07-25
    OF - Director → CIF 0
  • 14
    Day, Philip Edward
    Director born in October 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-02-27 ~ 2019-01-30
    OF - Director → CIF 0
  • 15
    Stevenson, David Deas
    Company Director born in November 1941
    Individual (22 offsprings)
    Officer
    icon of calendar 1993-02-25 ~ 1999-11-15
    OF - Director → CIF 0
  • 16
    Whitaker, Alec
    Company Director born in January 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2001-06-21 ~ 2010-06-18
    OF - Director → CIF 0
  • 17
    Meiklejohn, Iain Maury Campbell
    Born in November 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1992-11-12 ~ 1993-02-25
    OF - Nominee Director → CIF 0
    Meiklejohn, Iain Maury Campbell
    Individual (1 offspring)
    Officer
    icon of calendar 1992-11-12 ~ 1993-02-25
    OF - Nominee Secretary → CIF 0
  • 18
    Dunbar, Jennifer Mary
    Individual
    Officer
    icon of calendar 1993-02-25 ~ 1994-12-19
    OF - Secretary → CIF 0
    icon of calendar 2000-11-28 ~ 2001-05-31
    OF - Secretary → CIF 0
  • 19
    Elliot, John Johnstone
    Company Director born in August 1947
    Individual (6 offsprings)
    Officer
    icon of calendar 1993-02-25 ~ 2000-08-31
    OF - Director → CIF 0
  • 20
    Taylor, Anthony Bichard
    Company Director born in June 1938
    Individual
    Officer
    icon of calendar 1995-01-25 ~ 2000-11-28
    OF - Director → CIF 0
  • 21
    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
    icon of addressSite A, Kingmoor Park South Ind Est, Queens Drive, Carlisle, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    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

THE GIBSON GROUP (SCOTLAND) LIMITED

Previous names
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
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • THE GIBSON GROUP (SCOTLAND) LIMITED
    Info
    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
    Registered number SC141199
    icon of addressThe Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire DG13 0EB
    Private Limited Company incorporated on 1992-11-12 (32 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-09
    CIF 0
  • THE GIBSON GROUP (SCOTLAND) LIMITED
    S
    Registered number 141199
    icon of addressWaverley 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 7
  • 1
    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 ~ now
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 2 - 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 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
  • 3
    RANDOTTE (NO. 341) LIMITED - 1994-08-10
    icon of addressWaverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    TRADING BY POST LIMITED - 1993-08-31
    icon of addressWaverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    RANDOTTE (NO. 371) LIMITED - 1995-07-13
    icon of addressWaverley Mills, Langholm, Dumfriesshire
    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
  • 6
    icon of addressWaverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 7
    RANDOTTE (NO.369) LIMITED - 1996-01-24
    icon of addressWaverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE

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 24 April 2025 and licensed under the Open Government Licence v3.0.