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 14
  • 1
    Edmonds, Robert Neil
    Finance Director born in September 1965
    Individual (78 offsprings)
    Officer
    2017-08-21 ~ 2017-08-21
    OF - Director → CIF 0
  • 2
    Day, Philip Edward
    Director born in October 1965
    Individual (47 offsprings)
    Officer
    2011-07-21 ~ 2019-01-30
    OF - Director → CIF 0
  • 3
    Herring, John Anthony
    Director born in November 1957
    Individual (46 offsprings)
    Officer
    2020-02-26 ~ 2021-08-18
    OF - Director → CIF 0
  • 4
    Carruthers, June
    Individual (98 offsprings)
    Officer
    2011-07-21 ~ now
    OF - Secretary → CIF 0
  • 5
    Truesdale, Christine
    Legal Executive born in February 1960
    Individual (453 offsprings)
    Officer
    2011-03-31 ~ 2011-07-20
    OF - Director → CIF 0
  • 6
    Simpson, Stephen Robert
    Born in August 1968
    Individual (109 offsprings)
    Officer
    2016-03-01 ~ now
    OF - Director → CIF 0
  • 7
    Jackson, John Robert
    Born in October 1968
    Individual (122 offsprings)
    Officer
    2021-05-19 ~ now
    OF - Director → CIF 0
  • 8
    Lee, Kristian Brian
    Finance Director born in May 1974
    Individual (206 offsprings)
    Officer
    2012-01-04 ~ 2017-06-01
    OF - Director → CIF 0
  • 9
    Houston, David Oliver
    Director born in April 1953
    Individual (93 offsprings)
    Officer
    2011-07-21 ~ 2012-02-20
    OF - Director → CIF 0
  • 10
    THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED
    - now SC307281 04542352
    MM&S (5148) LIMITED - 2006-11-07
    Waverley Mills, Langholm, Dumfriesshire, Scotland
    Active Corporate (18 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-08-20
    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
  • 11
    MACLAY MURRAY & SPENS LLP
    SO300744 SC103363... (more)
    1, George Street, Glasgow, Scotland
    Active Corporate (129 parents, 1886 offsprings)
    Officer
    2011-03-31 ~ 2011-07-21
    OF - Secretary → CIF 0
  • 12
    VINDEX SERVICES LIMITED
    SC078039 SC432869... (more)
    1, George Street, Glasgow, Scotland
    Dissolved Corporate (165 parents, 1173 offsprings)
    Officer
    2011-03-31 ~ 2011-07-21
    OF - Director → CIF 0
  • 13
    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 shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 14
    1, George Street, Glasgow, Scotland
    Dissolved Corporate (165 parents, 1205 offsprings)
    Officer
    2011-03-31 ~ 2011-07-21
    OF - Director → CIF 0
parent relation
Company in focus

EWM (2011) LIMITED

Period: 2011-07-21 ~ now
Company number: SC396749
Registered names
EWM (2011) LIMITED - now
MM&S (5670) LIMITED - 2011-07-21 SC396828... (more)
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
    The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire DG13 0EB
    PRIVATE LIMITED COMPANY incorporated on 2011-03-31 (14 years 11 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
    Dg13 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
    Ewm, 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 23
  • 1
    AB STORES IP LIMITED
    10689370
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (7 parents)
    Person with significant control
    2017-03-24 ~ 2021-11-19
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 2
    ANGLO GLOBAL PROPERTY LIMITED
    - now 10688906
    PALM RETAIL STORES LIMITED
    - 2018-12-03 10688906
    JAG RETAIL STORES LIMITED
    - 2017-10-31 10688906
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2017-03-24 ~ 2020-11-09
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 3
    AUSTIN REED LIMITED
    - now 10200901 10245812
    AR OPERATIONS LIMITED
    - 2017-04-04 10200901
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (12 parents)
    Person with significant control
    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
    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
    BATLEY RETAIL LIMITED - now
    WB RETAIL 2019 LIMITED
    - 2019-12-18 11741776
    HOLLY RETAIL LIMITED
    - 2019-09-16 11741776
    Global House, 5 Castle Street, Carlisle, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2018-12-27 ~ 2019-12-18
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 5
    BORDER I.P. LIMITED
    - now 09355275
    HAYTON INVESTCO LIMITED
    - 2016-05-25 09355275
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (11 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-11-19
    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
  • 6
    DAYS DEPARTMENT STORES LIMITED
    10679677
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (12 parents)
    Person with significant control
    2017-03-20 ~ 2020-02-28
    CIF 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
    DUVETCO LIMITED
    - now SC346445
    MM&S (5387) LIMITED - 2008-10-29
    C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (16 parents)
    Person with significant control
    2021-06-02 ~ 2021-11-19
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 8
    EM2020 REALISATIONS LIMITED
    - now SC024081
    EDINBURGH WOOLLEN MILL LIMITED (THE)
    - 2021-10-04 SC024081 SC153052
    C/o Frp Advisory Trading Limited, Apex 3 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (35 parents, 31 offsprings)
    Person with significant control
    2021-06-02 ~ 2021-11-19
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 9
    EQUORIUM PROPERTY COMPANY LIMITED
    - now SC118794
    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, Scotland
    Active Corporate (16 parents, 13 offsprings)
    Person with significant control
    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
  • 10
    EWM (EBT) TRUSTEES LIMITED
    - now 04425878
    EVER 1783 LIMITED - 2002-07-16
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (12 parents)
    Person with significant control
    2021-06-02 ~ 2021-11-19
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 11
    EWM HOLDINGS LIMITED
    - now 04144788 04144774
    EWM GROUP LIMITED - 2016-05-16
    EVER 1490 LIMITED - 2001-09-10
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    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
    EWM INVESTCO LIMITED
    SC465467
    June Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-11-19
    CIF 7 - Ownership of shares – 75% or more OE
  • 13
    EWM PROPERTIES LIMITED
    - now 11486461
    BALANCE HOLDINGS LIMITED - 2021-04-19
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-06-02 ~ 2021-11-19
    CIF 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
    EWM RETAIL LIMITED
    - now 12206541 11741716... (more)
    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 Kingdom
    Active Corporate (7 parents)
    Person with significant control
    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
    FORMAL TAILORS 1885 LIMITED
    - now 10821128
    LANE END INN LIMITED
    - 2018-02-06 10821128
    PONDEN DIRECT LIMITED
    - 2017-09-19 10821128
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (8 parents)
    Person with significant control
    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
    2017-06-15 ~ 2020-02-28
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 16
    HAYTON AGRICULTURE LIMITED
    09217905
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (10 parents)
    Person with significant control
    2021-06-02 ~ 2021-11-19
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 17
    HAYTON GAME LIMITED
    - now 07687988
    WORKFINDER LIMITED - 2013-05-01
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2020-02-28
    CIF 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
    JAEGER RETAIL LIMITED
    - now 10689343
    AB RETAIL STORES LIMITED
    - 2017-04-04 10689343
    Jupiter House Warley Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (11 parents)
    Person with significant control
    2021-06-02 ~ 2021-11-19
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    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
    JANE NORMAN INTERNATIONAL LIMITED
    SC473798
    June Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (13 parents)
    Person with significant control
    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
    2016-04-06 ~ 2020-02-28
    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
  • 20
    PSL2021 REALISATIONS LIMITED
    - now SC285031
    PEACOCKS STORES LIMITED
    - 2021-10-04 SC285031
    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, Aberdeen
    Liquidation Corporate (15 parents, 1 offspring)
    Person with significant control
    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
    PUREPAY RETAIL LIMITED - now
    PUREPAY RETAIL LIMITED - 2019-12-18
    EWM RETAIL LIMITED - 2019-12-18
    PUREPLAY RETAIL LIMITED - 2019-09-20
    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
    2018-12-27 ~ 2019-09-19
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of shares – 75% or more as a member of a firm OE
  • 22
    PUZZLE RETAIL STORES LIMITED
    - now 10689320
    JAG IP LIMITED
    - 2017-10-31 10689320
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (8 parents)
    Person with significant control
    2017-03-24 ~ 2020-02-28
    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
    2021-06-02 ~ 2021-11-19
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 23
    SKY BORDER LOGISTICS LIMITED
    - now SC361501
    PROQUIP (GROUP) LIMITED - 2013-01-14
    MM&S (5482) LIMITED - 2009-08-19
    Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (13 parents)
    Person with significant control
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.