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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Herring, John Anthony

    Related profiles found in government register
  • Herring, John Anthony
    British banker born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Borough Farm, Godalming, Surrey, GU8 5JY

      IIF 1 IIF 2
  • Herring, John Anthony
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global House, 5 Castle Street, Carlisle, CA3 8SY, United Kingdom

      IIF 3
    • icon of address Borough Farm, Godalming, Surrey, GU8 5JY

      IIF 4 IIF 5 IIF 6
    • icon of address Borough Farm, Portsmouth Road, Godalming, Surrey, GU8 5JY

      IIF 10
    • icon of address 1, Lancaster Place, London, WC2E 7ED, England

      IIF 11
    • icon of address 1, Lancaster Place, London, WC2E 7ED, United Kingdom

      IIF 12
    • icon of address 34 Fourth Way, Wembley, Middlesex, HA9 0LH

      IIF 13 IIF 14
  • Herring, John Anthony
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory (london), Suite 2b, Johnstonehouse, 52-54 Rose Street, Aberdeen, AB10 1UD

      IIF 15
    • icon of address Jupiter House, Warley Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 16
    • icon of address Global House, 5 Castle Street, Carlisle, CA3 8SY, United Kingdom

      IIF 17
    • icon of address Global House, 5 Castle Street, Carlisle, Cumbria, CA3 8SY, England

      IIF 18 IIF 19 IIF 20
    • icon of address Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 22
    • icon of address Borough Farm, Borough Farm Road, Godalming, GU8 5JZ, England

      IIF 23
    • icon of address Borough Farm, Godalming, Surrey, GU8 5JZ, England

      IIF 24
    • icon of address Borough Farm, Godalming, Surrey, GU8 5JY

      IIF 25 IIF 26
    • icon of address Borough Farm, Godalming, Surrey, GU8 5JZ, England

      IIF 27
    • icon of address The Edinburgh Wooleen Mill Limited, Waverley Mills, Langholm, Dumfriess & Galloway, DG13 0EB, Scotland

      IIF 28
    • icon of address The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire, DG13 0EB

      IIF 29 IIF 30 IIF 31
    • icon of address The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire, DG13 0EB, Scotland

      IIF 35
    • icon of address Waverley Mills, Waverley Road, Langholm, DG13 0EB, Scotland

      IIF 36
    • icon of address 1, Fleet Place, Farringdon, London, EC4M 7WS, United Kingdom

      IIF 37
    • icon of address Burleigh House, 357 Strand, London, WC2R 0HS

      IIF 38
    • icon of address C/o Rsm Restructring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB

      IIF 39
  • Herring, John Anthony
    British financial adviser born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Borough Farm, Godalming, Surrey, GU8 5JZ, United Kingdom

      IIF 40 IIF 41
  • Herring, John Anthony
    British investment adviser born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 402, 70, Wapping Wall, London, E1W 3SS, United Kingdom

      IIF 42
  • Herring, John Anthony
    British investment adviser & company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Borough Farm, Borough Farm Road, Milford, Godalming, Surrey, GU8 5JZ, United Kingdom

      IIF 43
  • Herring, John Anthony
    British investment adviser and company born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Borough Farm, Borough Farm Road, Godalming, Surrey, GU8 5JY

      IIF 44
  • Herring, John Anthony
    British investment banker born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Borough Farm, Godalming, Surrey, GU8 5JY

      IIF 45
  • Herring, John Anthony
    British non executive deputy chairman born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wetherspoon House, Reeds Crescent, Watford, Hertfordshire, WD24 4QL

      IIF 46
  • Herring, John Anthony
    British non executive director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global House, 5 Castle Street, Carlisle, Cumbria, CA3 8SY, England

      IIF 47
child relation
Offspring entities and appointments
Active 18
  • 1
    GRESHAM MIDCO LIMITED - 2018-09-19
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    77,855,445 GBP2024-12-31
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 40 - Director → ME
  • 2
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    60,646,474 GBP2024-12-31
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 41 - Director → ME
  • 3
    EWM DORMANT LIMITED - 2020-02-13
    EWM HOLDINGS LIMITED - 2016-05-16
    EVER 1489 LIMITED - 2001-09-10
    icon of address C/o Rsm Restructring Advisory Llp, 25 Farringdon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 39 - Director → ME
  • 4
    MM&S (5387) LIMITED - 2008-10-29
    icon of address C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address Global House, 5 Castle Street, Carlisle, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 3 - Director → ME
  • 6
    EDINBURGH WOOLLEN MILL LIMITED (THE) - 2021-10-04
    icon of address C/o Frp Advisory Trading Limited, Apex 3, Edinburgh
    In Administration Corporate (6 parents)
    Officer
    icon of calendar 2005-06-03 ~ now
    IIF 24 - Director → ME
  • 7
    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
    icon of address Waverley Mills, Waverley Road, Langholm, Scotland
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 36 - Director → ME
  • 8
    THE EDINBURGH KNITWEAR COMPANY LIMITED - 2001-06-26
    RANDOTTE (NO.285) LIMITED - 1992-10-22
    icon of address June Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 33 - Director → ME
  • 9
    icon of address Leatherhead Institute, High Street, Leatherhead, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-10-10 ~ now
    IIF 43 - Director → ME
  • 10
    icon of address Highfield School, Liphook, Hants
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-01 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 10 - Director → ME
  • 12
    AB RETAIL STORES LIMITED - 2017-04-04
    icon of address Jupiter House Warley Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 16 - Director → ME
  • 13
    MM&S (5648) LIMITED - 2011-07-04
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address Borough Farm, Borough Farm Road, Godalming
    Active Corporate (2 parents)
    Equity (Company account)
    7,904 GBP2024-01-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 23 - Director → ME
  • 15
    MIGRATION SOLUTIONS (LIMPOPO) LIMITED - 2010-06-25
    icon of address Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,647,549 GBP2017-12-31
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 44 - Director → ME
  • 16
    icon of address 1 Lancaster Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,247,588 GBP2017-12-31
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 11 - Director → ME
  • 17
    PEACOCKS STORES LIMITED - 2021-10-04
    EWM (IP) LIMITED - 2012-02-29
    PACIFIC SHELF 1316 LIMITED - 2005-08-22
    icon of address C/o Frp Advisory (london), Suite 2b Johnstonehouse, 52-54 Rose Street, Aberdeen
    In Administration Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 15 - Director → ME
  • 18
    PROQUIP (GROUP) LIMITED - 2013-01-14
    MM&S (5482) LIMITED - 2009-08-19
    icon of address Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 22 - Director → ME
Ceased 28
  • 1
    AR OPERATIONS LIMITED - 2017-04-04
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-02 ~ 2021-08-18
    IIF 47 - Director → ME
  • 2
    HAYTON INVESTCO LIMITED - 2016-05-25
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-02-02 ~ 2021-08-18
    IIF 19 - Director → ME
  • 3
    DRESDNER KLEINWORT SECURITIES LIMITED - 2010-04-27
    DRESDNER KLEINWORT WASSERSTEIN SECURITIES LIMITED - 2006-09-18
    KLEINWORT BENSON SECURITIES LIMITED - 2001-04-30
    KLEINWORT GRIEVESON SECURITIES LIMITED - 1988-10-01
    GRIEVESON SECURITIES LIMITED - 1986-10-24
    PRECIS (235) LIMITED - 1984-04-05
    icon of address 30 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-05-15
    IIF 45 - Director → ME
  • 4
    CONCHANGO PLC - 2008-08-04
    HARRIER GROUP PUBLIC LIMITED COMPANY - 2008-01-14
    ALLTALK SERVICES LIMITED - 1993-01-22
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-15 ~ 2008-08-04
    IIF 1 - Director → ME
  • 5
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2021-08-18
    IIF 18 - Director → ME
  • 6
    INTERCEDE 2265 LIMITED - 2008-04-03
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-03 ~ 2011-03-29
    IIF 14 - Director → ME
  • 7
    MACARTHUR WAKEFIELD & COOPER LIMITED - 1999-09-20
    MACARTHUR WAKEFIELD LIMITED - 1997-03-19
    icon of address 75b Verde, 10 Bressenden Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2005-08-22
    IIF 25 - Director → ME
  • 8
    DMWSL 469 LIMITED - 2005-07-25
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-22 ~ 2011-03-29
    IIF 13 - Director → ME
  • 9
    MM&S (5670) LIMITED - 2011-07-21
    icon of address June Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2021-08-18
    IIF 21 - Director → ME
  • 10
    EWM GROUP LIMITED - 2016-05-16
    EVER 1490 LIMITED - 2001-09-10
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2021-08-18
    IIF 20 - Director → ME
  • 11
    BM RETAIL LIMITED - 2020-02-13
    EWM RETAIL LIMITED - 2020-02-05
    PUREPAY INSTALMENTS LIMITED - 2019-12-18
    icon of address Global House, 5 Castle Street, Carlisle, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-12 ~ 2021-08-18
    IIF 17 - Director → ME
  • 12
    DE FACTO 1385 LIMITED - 2006-07-21
    icon of address Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-15 ~ 2007-12-14
    IIF 6 - Director → ME
  • 13
    J.D. WETHERSPOON ORGANISATION LIMITED - 1992-10-06
    icon of address Wetherspoon House, Reeds Crescent, Watford, Hertfordshire
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 1997-05-16 ~ 2011-11-03
    IIF 46 - Director → ME
  • 14
    icon of address June Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-17 ~ 2021-08-18
    IIF 35 - Director → ME
  • 15
    PROXIMITY DATA CENTRES LIMITED - 2025-01-02
    EDGE UK DATA CENTRES LIMITED - 2020-03-20
    icon of address Proximity House Unit 2, Chester Gates, Dunkirk, Chester, England
    Active Corporate (3 parents, 12 offsprings)
    Profit/Loss (Company account)
    -11,925,000 GBP2023-03-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-11-07 ~ 2019-11-08
    IIF 12 - Director → ME
  • 16
    INTERCEDE 1234 LIMITED - 1997-05-14
    icon of address 9 Acton Hill Mews, Uxbridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,239,451 GBP2023-12-31
    Officer
    icon of calendar 1997-05-20 ~ 1999-05-05
    IIF 7 - Director → ME
  • 17
    PROQUIP HOLDINGS LIMITED - 2021-06-14
    DUNWILCO (1026) LIMITED - 2003-03-14
    icon of address June Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2021-08-18
    IIF 31 - Director → ME
  • 18
    DUNWILCO (1028) LIMITED - 2003-03-14
    icon of address June Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2021-08-18
    IIF 30 - Director → ME
  • 19
    DUNWILCO (1027) LIMITED - 2003-03-14
    icon of address June Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2021-08-18
    IIF 29 - Director → ME
  • 20
    EVELYN PARTNERS CORPORATE FINANCE LIMITED - 2025-03-31
    SMITH & WILLIAMSON CORPORATE FINANCE LIMITED - 2022-06-14
    RXD CORPORATE FINANCE LIMITED - 2002-09-20
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,059,000 GBP2023-12-31
    Officer
    icon of calendar 2002-11-22 ~ 2003-08-15
    IIF 9 - Director → ME
  • 21
    MM&S (5148) LIMITED - 2006-11-07
    icon of address June Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-31 ~ 2021-08-18
    IIF 27 - Director → ME
  • 22
    EWM LEISURE LIMITED - 2015-09-09
    THE GIBSON GROUP (SCOTLAND) LIMITED - 2014-08-07
    SCOTTISH WOOLLENS GROUP LIMITED - 2001-03-07
    RANDOTTE (NO.293) LIMITED - 1993-07-30
    icon of address June Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2021-08-18
    IIF 32 - Director → ME
  • 23
    KENSINGTON GROUP LIMITED - 2015-12-31
    NORLAND CAPITAL GROUP PLC - 1998-12-11
    FRAMLEYBROOK LIMITED - 1995-08-03
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 offsprings)
    Officer
    icon of calendar 2003-04-25 ~ 2007-08-08
    IIF 4 - Director → ME
  • 24
    icon of address 122-124 Golden Lane, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2010-05-19 ~ 2013-07-26
    IIF 42 - Director → ME
  • 25
    DE FACTO 1825 LIMITED - 2011-03-01
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-29 ~ 2011-06-02
    IIF 38 - Director → ME
  • 26
    VISUAL ACTION HOLDINGS LIMITED - 2007-03-12
    VISUAL ACTION INTERNATIONAL LIMITED - 1996-02-08
    NIGHTCROSS LIMITED - 1995-08-10
    icon of address 1 Union Business Park, Florence Way, Uxbridge, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 1996-11-21 ~ 1997-11-25
    IIF 5 - Director → ME
  • 27
    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 address C/o Rsm Restructuring Llp 25, Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2021-06-30
    IIF 37 - Director → ME
    icon of calendar 2005-05-09 ~ 2006-11-14
    IIF 26 - Director → ME
  • 28
    WORKPLACE SYSTEMS INTERNATIONAL PLC - 2012-03-19
    TELEWORK SYSTEMS PLC - 2003-08-04
    TELEWORK GROUP PLC - 2001-06-04
    FORAY 1300 LIMITED - 2000-05-23
    icon of address Workplace Systems International Limited C/o Workforce Software Ltd, 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-23 ~ 2011-12-30
    IIF 8 - Director → ME

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.