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 18
  • 1
    Gerrard, Paul John
    Director born in June 1964
    Individual (6 offsprings)
    Officer
    2006-10-31 ~ 2007-04-05
    OF - Director → CIF 0
  • 2
    Day, Lauren Sarah
    Development Director born in September 1990
    Individual (8 offsprings)
    Officer
    2016-06-24 ~ 2021-06-22
    OF - Director → CIF 0
  • 3
    Herring, John Anthony
    Director born in November 1957
    Individual (46 offsprings)
    Officer
    2006-10-31 ~ 2021-08-18
    OF - Director → CIF 0
  • 4
    Simpson, Stephen Robert
    Born in August 1968
    Individual (109 offsprings)
    Officer
    2016-03-01 ~ now
    OF - Director → CIF 0
  • 5
    Mr Philip Day
    Born in October 1965
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-08-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Day, Philip Edward
    Company Director born in October 1965
    Individual (47 offsprings)
    Officer
    2006-10-12 ~ 2021-04-27
    OF - Director → CIF 0
  • 7
    Lee, Kristian Brian
    Finance Director born in May 1974
    Individual (206 offsprings)
    Officer
    2012-01-04 ~ 2017-06-01
    OF - Director → CIF 0
  • 8
    Leigh, Carmel
    Director born in October 1962
    Individual (15 offsprings)
    Officer
    2009-06-11 ~ 2021-08-18
    OF - Director → CIF 0
  • 9
    Jackson, John Robert
    Born in October 1968
    Individual (122 offsprings)
    Officer
    2020-09-15 ~ now
    OF - Director → CIF 0
  • 10
    Day, Daniel Philip
    Director born in June 1995
    Individual (4 offsprings)
    Officer
    2020-09-15 ~ 2021-06-22
    OF - Director → CIF 0
  • 11
    Edmonds, Robert Neil
    Finance Director born in September 1965
    Individual (78 offsprings)
    Officer
    2017-08-21 ~ 2019-06-07
    OF - Director → CIF 0
  • 12
    Houston, David Oliver
    Director born in April 1953
    Individual (93 offsprings)
    Officer
    2006-10-26 ~ 2012-02-20
    OF - Director → CIF 0
    Houston, David Oliver
    Company Director born in April 1953
    Individual (93 offsprings)
    2012-03-01 ~ 2020-10-16
    OF - Director → CIF 0
  • 13
    Whitaker, Alec
    Director born in January 1960
    Individual (17 offsprings)
    Officer
    2006-10-31 ~ 2010-06-18
    OF - Director → CIF 0
  • 14
    Carruthers, June
    Company Secretary
    Individual (98 offsprings)
    Officer
    2006-10-26 ~ now
    OF - Secretary → CIF 0
  • 15
    BANBURY STREET HOLDINGS LIMITED
    13439410
    One, St. Peters Square, Manchester, England
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    2021-08-20 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    VINDEX LIMITED
    151 St Vincent Street, Glasgow
    Active Corporate (1 parent, 727 offsprings)
    Officer
    2006-08-22 ~ 2006-10-12
    OF - Nominee Director → CIF 0
  • 17
    MACLAY MURRAY & SPENS LLP
    SO300744 SC103363... (more)
    151, St. Vincent Street, Glasgow
    Active Corporate (129 parents, 1887 offsprings)
    Officer
    2006-08-22 ~ 2006-10-26
    OF - Nominee Secretary → CIF 0
  • 18
    VINDEX SERVICES LIMITED
    SC078039 SC432869... (more)
    151 St Vincent Street, Glasgow
    Dissolved Corporate (165 parents, 1173 offsprings)
    Officer
    2006-08-22 ~ 2006-10-12
    OF - Nominee Director → CIF 0
parent relation
Company in focus

THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED

Period: 2006-11-07 ~ now
Company number: SC307281 04542352
Registered names
THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED - now 04542352
MM&S (5148) LIMITED - 2006-11-07 SC307360... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED
    Info
    MM&S (5148) LIMITED - 2006-11-07
    Registered number SC307281
    The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire DG13 0EB
    PRIVATE LIMITED COMPANY incorporated on 2006-08-22 (19 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-09
    CIF 0
  • THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED
    S
    Registered number Sc307281
    Global House, 5 Castle Street, Carlisle, United Kingdom, CA3 8SY
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED
    S
    Registered number Sc307281
    June Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire, Scotland, DG13 0EB
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED
    S
    Registered number Sc307281
    Waverely Mills, Glenesk Road, Langholm, United Kingdom, DG13 0EB
    Limited Company in Scotland, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    BANBURY STREET LIMITED
    13439270
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2021-06-04 ~ 2021-08-20
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    EWM (2011) LIMITED
    - now SC396749
    MM&S (5670) LIMITED - 2011-07-21
    June Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (14 parents, 23 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-08-20
    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
  • 3
    EWM PROPERTIES LIMITED
    - now 11486461
    BALANCE HOLDINGS LIMITED
    - 2021-04-19 11486461
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-07-27 ~ 2021-06-02
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors as a member of a firm OE
  • 4
    EWM RETAIL LIMITED
    - now 12206541 11741716... (more)
    BM RETAIL LIMITED
    - 2020-02-13 12206541 04144774
    EWM RETAIL LIMITED
    - 2020-02-05 12206541 11741716... (more)
    PUREPAY INSTALMENTS LIMITED
    - 2019-12-18 12206541
    Global House, 5 Castle Street, Carlisle, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2019-09-13 ~ 2021-08-20
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    MMO UK LIMITED
    - now 03266637
    MINMAR (368) LIMITED - 1997-03-11
    Global House, 5 Castle Street, Carlisle, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    PUREPAY RETAIL LIMITED
    - now 11741716
    EWM RETAIL LIMITED - 2019-12-18
    PUREPAY RETAIL LIMITED
    - 2019-12-18 11741716
    PUREPLAY RETAIL LIMITED
    - 2019-09-20 11741716
    MISTLETOE RETAIL LIMITED
    - 2019-09-19 11741716
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Person with significant control
    2019-09-19 ~ 2020-11-04
    CIF 4 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    WHITE CORN LIMITED
    - now 04542352
    EWM (TOPCO) LIMITED
    - 2021-06-14 04542352
    THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED - 2006-11-07
    EWM TOPCO LIMITED - 2003-02-26
    INTERCEDE 1816 LIMITED - 2002-11-11
    C/o Rsm Restructuring Llp 25, Farringdon Street, London
    Dissolved Corporate (18 parents, 18 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    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

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 5 April 2026 and licensed under the Open Government Licence v3.0.