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 2006-10-26 ~ now
    OF - Secretary → CIF 0
  • 2
    Jackson, John Robert
    Finance Director born in October 1968
    Individual (106 offsprings)
    Officer
    icon of calendar 2020-09-15 ~ 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 address1, Fleet Place, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 14
  • 1
    Herring, John Anthony
    Director born in November 1957
    Individual (18 offsprings)
    Officer
    icon of calendar 2006-10-31 ~ 2021-08-18
    OF - Director → CIF 0
  • 2
    Gerrard, Paul John
    Director born in June 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-10-31 ~ 2007-04-05
    OF - Director → CIF 0
  • 3
    Day, Daniel Philip
    Director born in June 1995
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-09-15 ~ 2021-06-22
    OF - Director → CIF 0
  • 4
    Houston, David Oliver
    Director born in April 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-10-26 ~ 2012-02-20
    OF - Director → CIF 0
    Houston, David Oliver
    Company Director born in April 1953
    Individual (2 offsprings)
    icon of calendar 2012-03-01 ~ 2020-10-16
    OF - Director → CIF 0
  • 5
    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
  • 6
    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
  • 7
    Mr Philip Day
    Born in October 1965
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-20
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    Day, Philip Edward
    Company Director born in October 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-10-12 ~ 2021-04-27
    OF - Director → CIF 0
  • 9
    Day, Lauren Sarah
    Development Director born in September 1990
    Individual
    Officer
    icon of calendar 2016-06-24 ~ 2021-06-22
    OF - Director → CIF 0
  • 10
    Whitaker, Alec
    Director born in January 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2006-10-31 ~ 2010-06-18
    OF - Director → CIF 0
  • 11
    Leigh, Carmel
    Director born in October 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-06-11 ~ 2021-08-18
    OF - Director → CIF 0
  • 12
    icon of address151 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 85 offsprings)
    Officer
    2006-08-22 ~ 2006-10-12
    PE - Nominee Director → CIF 0
  • 13
    icon of address151, St. Vincent Street, Glasgow
    Active Corporate (2 parents, 284 offsprings)
    Officer
    2006-08-22 ~ 2006-10-26
    PE - Nominee Secretary → CIF 0
  • 14
    icon of address151 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 74 offsprings)
    Officer
    2006-08-22 ~ 2006-10-12
    PE - Nominee Director → CIF 0
parent relation
Company in focus

THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED

Previous name
MM&S (5148) LIMITED - 2006-11-07
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
    icon of addressThe Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire DG13 0EB
    Private Limited Company incorporated on 2006-08-22 (19 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-15
    CIF 0
  • THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED
    S
    Registered number Sc307281
    icon of addressGlobal 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
    icon of addressJune 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
    icon of addressWaverely Mills, Glenesk Road, Langholm, United Kingdom, DG13 0EB
    Limited Company in Scotland, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    MINMAR (368) LIMITED - 1997-03-11
    icon of addressGlobal House, 5 Castle Street, Carlisle, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    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 addressC/o Rsm Restructuring Llp 25, Farringdon Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 5
  • 1
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-04 ~ 2021-08-20
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    MM&S (5670) LIMITED - 2011-07-21
    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 ~ 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
    BALANCE HOLDINGS LIMITED - 2021-04-19
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
    BM RETAIL LIMITED - 2020-02-13
    EWM RETAIL LIMITED - 2020-02-05
    PUREPAY INSTALMENTS LIMITED - 2019-12-18
    icon of addressGlobal House, 5 Castle Street, Carlisle, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-09-13 ~ 2021-08-20
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    EWM RETAIL LIMITED - 2019-12-18
    PUREPAY RETAIL LIMITED - 2019-12-18
    PUREPLAY RETAIL LIMITED - 2019-09-20
    MISTLETOE RETAIL LIMITED - 2019-09-19
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2019-09-19 ~ 2020-11-04
    CIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.