1
Global House, 5 Castle Street, Carlisle, Cumbria, EnglandActive Corporate (4 parents)
Person with significant control
2017-03-24 ~ 2021-11-19CIF 22 - Ownership of shares – 75% or more → OE
CIF 22 - Ownership of voting rights - 75% or more → OE
CIF 22 - Right to appoint or remove directors → OE
2
PALM RETAIL STORES LIMITED - 2018-12-03
JAG RETAIL STORES LIMITED - 2017-10-31
One St Peter's Square, Manchester, United KingdomActive Corporate (3 parents, 1 offspring)
Person with significant control
2017-03-24 ~ 2020-11-09CIF 24 - Ownership of shares – 75% or more → OE
CIF 24 - Ownership of voting rights - 75% or more → OE
CIF 24 - Right to appoint or remove directors → OE
3
AR OPERATIONS LIMITED - 2017-04-04
Global House, 5 Castle Street, Carlisle, Cumbria, EnglandActive Corporate (4 parents)
Person with significant control
2016-05-26 ~ 2020-02-28CIF 2 - Ownership of shares – 75% or more as a member of a firm → OE
CIF 2 - Ownership of voting rights - 75% or more as a member of a firm → OE
2021-06-02 ~ 2021-11-19CIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
4
WB RETAIL 2019 LIMITED - 2019-12-18
HOLLY RETAIL LIMITED - 2019-09-16
Global House, 5 Castle Street, Carlisle, United KingdomActive Corporate (4 parents)
Person with significant control
2018-12-27 ~ 2019-12-18CIF 25 - Ownership of shares – 75% or more → OE
CIF 25 - Ownership of voting rights - 75% or more → OE
5
HAYTON INVESTCO LIMITED - 2016-05-25
Global House, 5 Castle Street, Carlisle, Cumbria, EnglandActive Corporate (4 parents, 4 offsprings)
Person with significant control
2016-04-06 ~ 2021-11-19CIF 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
6
Global House, 5 Castle Street, Carlisle, Cumbria, EnglandActive Corporate (4 parents)
Person with significant control
2017-03-20 ~ 2020-02-28CIF 26 - Ownership of shares – 75% or more → OE
CIF 26 - Ownership of voting rights - 75% or more → OE
CIF 26 - Right to appoint or remove directors → OE
7
MM&S (5387) LIMITED - 2008-10-29
C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, EdinburghDissolved Corporate (5 parents)
Person with significant control
2021-06-02 ~ 2021-11-19CIF 14 - Ownership of shares – 75% or more → OE
CIF 14 - Ownership of voting rights - 75% or more → OE
8
EDINBURGH WOOLLEN MILL LIMITED (THE) - 2021-10-04
C/o Frp Advisory Trading Limited, Apex 3, EdinburghIn Administration Corporate (6 parents)
Person with significant control
2021-06-02 ~ 2021-11-19CIF 13 - Ownership of shares – 75% or more → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
9
EWM PROPERTY COMPANY LIMITED - 2015-10-05
FACTORY OUTLET CENTRES (SCOTLAND) LIMITED - 2000-11-08
E W M RETAIL LIMITED - 1994-02-01
THE EDINBURGH WOOLLEN MILL RETAIL LIMITED - 1991-04-12
THE COTSWOLD TRADING POST LIMITED - 1991-01-31
Waverley Mills, Waverley Road, Langholm, ScotlandActive Corporate (5 parents, 5 offsprings)
Person with significant control
2016-04-06 ~ 2021-11-19CIF 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
10
EVER 1783 LIMITED - 2002-07-16
Global House, 5 Castle Street, Carlisle, Cumbria, EnglandActive Corporate (4 parents)
Person with significant control
2021-06-02 ~ 2021-11-19CIF 17 - Ownership of shares – 75% or more → OE
CIF 17 - Ownership of voting rights - 75% or more → OE
11
EWM GROUP LIMITED - 2016-05-16
EVER 1490 LIMITED - 2001-09-10
Global House, 5 Castle Street, Carlisle, Cumbria, EnglandActive Corporate (4 parents)
Person with significant control
2021-06-02 ~ 2021-11-19CIF 18 - Ownership of shares – 75% or more → OE
CIF 18 - Ownership of voting rights - 75% or more → OE
12
June Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, DumfriesshireActive Corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2021-11-19CIF 7 - Ownership of shares – 75% or more → OE
13
BALANCE HOLDINGS LIMITED - 2021-04-19
Global House, 5 Castle Street, Carlisle, Cumbria, EnglandActive Corporate (4 parents)
Person with significant control
2021-06-02 ~ 2021-11-19CIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
14
BM RETAIL LIMITED - 2020-02-13
EWM RETAIL LIMITED - 2020-02-05
PUREPAY INSTALMENTS LIMITED - 2019-12-18
Global House, 5 Castle Street, Carlisle, United KingdomActive Corporate (4 parents)
Person with significant control
2021-08-20 ~ 2021-11-19CIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
15
LANE END INN LIMITED - 2018-02-06
PONDEN DIRECT LIMITED - 2017-09-19
Global House, 5 Castle Street, Carlisle, Cumbria, EnglandActive Corporate (4 parents)
Person with significant control
2017-06-15 ~ 2020-02-28CIF 27 - Ownership of shares – 75% or more → OE
CIF 27 - Ownership of voting rights - 75% or more → OE
CIF 27 - Right to appoint or remove directors → OE
2021-06-02 ~ 2021-11-19CIF 20 - Ownership of shares – 75% or more → OE
CIF 20 - Ownership of voting rights - 75% or more → OE
16
1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On TeesDissolved Corporate (5 parents)
Person with significant control
2021-06-02 ~ 2021-11-19CIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Ownership of voting rights - 75% or more → OE
17
WORKFINDER LIMITED - 2013-05-01
Global House, 5 Castle Street, Carlisle, Cumbria, EnglandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2020-02-28CIF 3 - Ownership of shares – 75% or more as a member of a firm → OE
CIF 3 - Ownership of voting rights - 75% or more as a member of a firm → OE
18
AB RETAIL STORES LIMITED - 2017-04-04
Jupiter House Warley Business Park, The Drive, Brentwood, EssexIn Administration Corporate (5 parents)
Person with significant control
2017-03-24 ~ 2020-02-28CIF 21 - Ownership of shares – 75% or more → OE
CIF 21 - Ownership of voting rights - 75% or more → OE
CIF 21 - Right to appoint or remove directors → OE
2021-06-02 ~ 2021-11-19CIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
19
June Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, DumfriesshireActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2020-02-28CIF 4 - Ownership of shares – 75% or more as a member of a firm → OE
CIF 4 - Ownership of voting rights - 75% or more as a member of a firm → OE
2021-06-02 ~ 2021-11-19CIF 16 - Ownership of shares – 75% or more → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
20
PEACOCKS STORES LIMITED - 2021-10-04
EWM (IP) LIMITED - 2012-02-29
PACIFIC SHELF 1316 LIMITED - 2005-08-22
C/o Frp Advisory (london), Suite 2b Johnstonehouse, 52-54 Rose Street, AberdeenIn Administration Corporate (5 parents, 1 offspring)
Person with significant control
2021-06-02 ~ 2021-11-19CIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
21
EWM RETAIL LIMITED - 2019-12-18
PUREPAY RETAIL LIMITED - 2019-12-18
PUREPLAY RETAIL LIMITED - 2019-09-20
MISTLETOE RETAIL LIMITED - 2019-09-19
One St Peter's Square, Manchester, United KingdomActive Corporate (3 parents, 6 offsprings)
Person with significant control
2018-12-27 ~ 2019-09-19CIF 28 - Ownership of shares – 75% or more → OE
CIF 28 - Ownership of shares – 75% or more as a member of a firm → OE
22
JAG IP LIMITED - 2017-10-31
Global House, 5 Castle Street, Carlisle, Cumbria, EnglandActive Corporate (4 parents)
Person with significant control
2017-03-24 ~ 2020-02-28CIF 23 - Ownership of shares – 75% or more → OE
CIF 23 - Ownership of voting rights - 75% or more → OE
CIF 23 - Right to appoint or remove directors → OE
2021-06-02 ~ 2021-11-19CIF 19 - Ownership of shares – 75% or more → OE
CIF 19 - Ownership of voting rights - 75% or more → OE
23
PROQUIP (GROUP) LIMITED - 2013-01-14
MM&S (5482) LIMITED - 2009-08-19
Apex 3, 95 Haymarket Terrace, EdinburghDissolved Corporate (4 parents)
Person with significant control
2021-06-02 ~ 2021-11-19CIF 15 - Ownership of shares – 75% or more → OE
CIF 15 - Ownership of voting rights - 75% or more → OE