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
    Jackson, John Robert
    Finance Director born in October 1968
    Individual (105 offsprings)
    Officer
    icon of calendar 2021-05-19 ~ now
    OF - Director → CIF 0
  • 2
    Carruthers, June
    Individual (95 offsprings)
    Officer
    icon of calendar 2011-07-21 ~ now
    OF - Secretary → 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 addressOne, St. Peters Square, Manchester, England
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Truesdale, Christine
    Legal Executive born in February 1960
    Individual (23 offsprings)
    Officer
    icon of calendar 2011-03-31 ~ 2011-07-20
    OF - Director → CIF 0
  • 2
    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
  • 3
    Herring, John Anthony
    Director born in November 1957
    Individual (18 offsprings)
    Officer
    icon of calendar 2020-02-26 ~ 2021-08-18
    OF - Director → CIF 0
  • 4
    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
  • 5
    Houston, David Oliver
    Director born in April 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-07-21 ~ 2012-02-20
    OF - Director → CIF 0
  • 6
    Day, Philip Edward
    Director born in October 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-07-21 ~ 2019-01-30
    OF - Director → CIF 0
  • 7
    MM&S (5148) LIMITED - 2006-11-07
    icon of addressWaverley Mills, Langholm, Dumfriesshire, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-08-20
    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
  • 8
    icon of address1, George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 85 offsprings)
    Officer
    2011-03-31 ~ 2011-07-21
    PE - Director → CIF 0
  • 9
    icon of address1, George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 74 offsprings)
    Officer
    2011-03-31 ~ 2011-07-21
    PE - Director → CIF 0
  • 10
    icon of address1, George Street, Glasgow, Scotland
    Active Corporate (2 parents, 291 offsprings)
    Officer
    2011-03-31 ~ 2011-07-21
    PE - Secretary → CIF 0
parent relation
Company in focus

EWM (2011) LIMITED

Previous name
MM&S (5670) LIMITED - 2011-07-21
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • EWM (2011) LIMITED
    Info
    MM&S (5670) LIMITED - 2011-07-21
    Registered number SC396749
    icon of addressThe Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire DG13 0EB
    Private Limited Company incorporated on 2011-03-31 (14 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-15
    CIF 0
  • EWM (2011) LIMITED
    S
    Registered number Sc396749
    icon of addressDg13 0eb, The Edinburgh Woollen Mill Limited, Waverly Mills, Langholm, Scotland
    Private Limited Company in Uk Companies House, Scotland
    CIF 1
  • EWM (2011) LIMITED
    S
    Registered number Sc396749
    icon of addressEwm, Waverley Mills, Langholm, Dumfriesshire, Scotland, DG13 0EB
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 23
  • 1
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-24 ~ 2021-11-19
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 2
    JAG RETAIL STORES LIMITED - 2017-10-31
    PALM RETAIL STORES LIMITED - 2018-12-03
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-24 ~ 2020-11-09
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 3
    AR OPERATIONS LIMITED - 2017-04-04
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-02 ~ 2021-11-19
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2016-05-26 ~ 2020-02-28
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 2 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    WB RETAIL 2019 LIMITED - 2019-12-18
    HOLLY RETAIL LIMITED - 2019-09-16
    icon of addressGlobal House, 5 Castle Street, Carlisle, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-27 ~ 2019-12-18
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 5
    HAYTON INVESTCO LIMITED - 2016-05-25
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 6
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-20 ~ 2020-02-28
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 7
    MM&S (5387) LIMITED - 2008-10-29
    icon of addressC/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-06-02 ~ 2021-11-19
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 8
    EDINBURGH WOOLLEN MILL LIMITED (THE) - 2021-10-04
    icon of addressC/o Frp Advisory Trading Limited, Apex 3 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-06-02 ~ 2021-11-19
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 9
    EWM PROPERTY COMPANY LIMITED - 2015-10-05
    THE COTSWOLD TRADING POST LIMITED - 1991-01-31
    E W M RETAIL LIMITED - 1994-02-01
    THE EDINBURGH WOOLLEN MILL RETAIL LIMITED - 1991-04-12
    FACTORY OUTLET CENTRES (SCOTLAND) LIMITED - 2000-11-08
    icon of addressWaverley Mills, Waverley Road, Langholm, Scotland
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 10
    EVER 1783 LIMITED - 2002-07-16
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-02 ~ 2021-11-19
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 11
    EWM GROUP LIMITED - 2016-05-16
    EVER 1490 LIMITED - 2001-09-10
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-02 ~ 2021-11-19
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 12
    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 7 - Ownership of shares – 75% or more OE
  • 13
    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 2021-06-02 ~ 2021-11-19
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 14
    EWM RETAIL LIMITED - 2020-02-05
    BM RETAIL LIMITED - 2020-02-13
    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 2021-08-20 ~ 2021-11-19
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 15
    PONDEN DIRECT LIMITED - 2017-09-19
    LANE END INN LIMITED - 2018-02-06
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-02 ~ 2021-11-19
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2017-06-15 ~ 2020-02-28
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 16
    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 2021-06-02 ~ 2021-11-19
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 17
    WORKFINDER LIMITED - 2013-05-01
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-28
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 3 - Ownership of shares – 75% or more as a member of a firm OE
  • 18
    AB RETAIL STORES LIMITED - 2017-04-04
    icon of addressJupiter House Warley Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-06-02 ~ 2021-11-19
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2017-03-24 ~ 2020-02-28
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 19
    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 ~ 2020-02-28
    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
    icon of calendar 2021-06-02 ~ 2021-11-19
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 20
    PEACOCKS STORES LIMITED - 2021-10-04
    EWM (IP) LIMITED - 2012-02-29
    PACIFIC SHELF 1316 LIMITED - 2005-08-22
    icon of addressC/o Frp Advisory (london), Suite 2b Johnstonehouse, 52-54 Rose Street, Aberdeen
    Liquidation Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-02 ~ 2021-11-19
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 21
    PUREPLAY RETAIL LIMITED - 2019-09-20
    MISTLETOE RETAIL LIMITED - 2019-09-19
    PUREPAY RETAIL LIMITED - 2019-12-18
    EWM RETAIL LIMITED - 2019-12-18
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2018-12-27 ~ 2019-09-19
    CIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 22
    JAG IP LIMITED - 2017-10-31
    icon of addressGlobal House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-02 ~ 2021-11-19
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2017-03-24 ~ 2020-02-28
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 23
    PROQUIP (GROUP) LIMITED - 2013-01-14
    MM&S (5482) LIMITED - 2009-08-19
    icon of addressApex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-02 ~ 2021-11-19
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.