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

Edmonds, Robert Neil

    Related profiles found in government register
  • Edmonds, Robert Neil

    Registered addresses and corresponding companies
    • icon of address 41 Station Road, Nailsea, North Somerset, BS48 4PD

      IIF 1
  • Edmonds, Robert Neil
    British

    Registered addresses and corresponding companies
    • icon of address C/o Harding Brothers Limited, Avonmouth Way, Avonmouth, Bristol, BS11 8DD

      IIF 2
    • icon of address Avonmouth Way, Avonmouth, Bristol, BS11 8DD, England

      IIF 3
    • icon of address Harding Brothers, Avonmouth Way, Avonmouth, Bristol, BS11 8DD

      IIF 4
    • icon of address 41 Station Road, Nailsea, North Somerset, BS48 4PD

      IIF 5
  • Edmonds, Robert Neil
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, High Street, Nailsea, Bristol, BS48 1AU, England

      IIF 6 IIF 7 IIF 8
    • icon of address Mountswood 21, High Street, Nailsea, Bristol, North Somesret, BS48 1AU, England

      IIF 9
  • Edmonds, Robert Neil
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Colmore Square, Birmingham, B4 6HQ

      IIF 10
  • Edmonds, Robert Neil
    British finance director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Edmonds, Robert Neil
    British non executive director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm House, 10 Fountain Court, New Leaze, Bradley Stoke, Bristol, BS32 4LA, England

      IIF 77
  • Edmonds, Robert Neil
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 78
  • Edmonds, Robert Neil
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Harding Brothers Limited, Avonmouth Way, Avonmouth, Bristol, BS11 8DD

      IIF 79
    • icon of address No 1, Colmore Square, Birmingham, B4 6HQ

      IIF 80
    • icon of address Avonmouth Way, Avonmouth, Bristol, BS11 8DD, England

      IIF 81
    • icon of address Harding Brothers, Avonmouth Way, Avonmouth, Bristol, BS11 8DD

      IIF 82
  • Edmonds, Robert Neil
    British finance director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Station Road, Nailsea, North Somerset, BS48 4PD

      IIF 83 IIF 84
  • Edmonds, Robert Neil
    British financial director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Station Road, Nailsea, North Somerset, BS48 4PD

      IIF 85
  • Mr Robert Neil Edmonds
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 21 High Street, Nailsea, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,599 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 2
    icon of address The Old School Church End, Leckhampstead, Buckingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-05-17 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 21 High Street, Nailsea, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 4
    FABULOUS HOLIDAY HOMES LIMITED - 2020-12-19
    icon of address 21 High Street, Nailsea, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,568 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Jamesons House, Compton Way, Witney, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -16,680 GBP2024-05-01 ~ 2025-04-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 78 - Director → ME
Ceased 73
  • 1
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 51 - Director → ME
  • 2
    PALM RETAIL STORES LIMITED - 2018-12-03
    JAG RETAIL STORES LIMITED - 2017-10-31
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 50 - Director → ME
  • 3
    icon of address Waverley Mills, Langholm, Dumfrieshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 57 - Director → ME
  • 4
    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 2017-08-21 ~ 2019-06-07
    IIF 25 - Director → ME
  • 5
    EVER 1489 LIMITED - 2001-09-10
    EWM HOLDINGS LIMITED - 2016-05-16
    EWM DORMANT LIMITED - 2020-02-13
    icon of address C/o Rsm Restructring Advisory Llp, 25 Farringdon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 27 - Director → ME
  • 6
    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 2017-08-21 ~ 2019-06-07
    IIF 20 - Director → ME
  • 7
    HOPE SIXTEEN (NO. 159) LIMITED - 1988-11-08
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 44 - Director → ME
  • 8
    JOHN SMITH & SONS LIMITED - 1982-06-02
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 61 - Director → ME
  • 9
    BORDER IP FOUR LIMITED - 2016-06-28
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 54 - Director → ME
  • 10
    CRAFTCENTRE CYMRU (MANUFACTURING) CYFYNGEDIG - 1978-12-31
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 58 - Director → ME
  • 11
    CRAFTCENTRE CYMRU LIMITED - 1978-12-31
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 69 - Director → ME
  • 12
    CRAFTCENTRE CYMRU GROUP CYFYNGEDIG - 1978-12-31
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 71 - Director → ME
  • 13
    THE ONBOARDSPA COMPANY LIMITED - 2011-02-07
    HARDING BROTHERS SPAS LIMITED - 2009-03-20
    HARDING BROTHERS LIMITED - 2007-04-19
    HEXAGON 291 LIMITED - 2002-11-13
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-12 ~ 2009-03-17
    IIF 85 - Director → ME
    icon of calendar 2006-12-27 ~ 2009-03-17
    IIF 5 - Secretary → ME
  • 14
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2019-06-07
    IIF 24 - Director → ME
  • 15
    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 2017-08-21 ~ 2019-06-07
    IIF 11 - Director → ME
  • 16
    GLENMUIR LIMITED - 2000-01-20
    CRANSTONHILL MANUFACTURING LIMITED - 1994-12-09
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 37 - Director → ME
  • 17
    EDMOND CASTLE ESTATES (2008) LIMITED - 2011-03-31
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 67 - Director → ME
  • 18
    icon of address June Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 66 - Director → ME
  • 19
    EDINBURGH WOOLLEN MILL LIMITED (THE) - 2021-10-04
    icon of address C/o Frp Advisory Trading Limited, Apex 3 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2019-06-07
    IIF 23 - Director → ME
  • 20
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 32 - Director → ME
  • 21
    FACTORY OUTLET CENTRES (SCOTLAND) LIMITED - 2000-11-08
    THE EDINBURGH WOOLLEN MILL RETAIL LIMITED - 1991-04-12
    THE COTSWOLD TRADING POST LIMITED - 1991-01-31
    E W M RETAIL LIMITED - 1994-02-01
    EWM PROPERTY COMPANY LIMITED - 2015-10-05
    icon of address Waverley Mills, Waverley Road, Langholm, Scotland
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 76 - Director → ME
  • 22
    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 2017-08-21 ~ 2017-08-21
    IIF 75 - Director → ME
  • 23
    EVER 1783 LIMITED - 2002-07-16
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2019-06-07
    IIF 14 - Director → ME
  • 24
    RANDOTTE (NO.285) LIMITED - 1992-10-22
    THE EDINBURGH KNITWEAR COMPANY LIMITED - 2001-06-26
    icon of address June Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2019-06-07
    IIF 17 - Director → ME
  • 25
    MOFFAT WOOLLENS LIMITED - 2016-05-04
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 62 - Director → ME
  • 26
    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 2017-08-21 ~ 2017-08-21
    IIF 26 - Director → ME
  • 27
    icon of address June Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 72 - Director → ME
  • 28
    PONDEN DIRECT LIMITED - 2017-09-19
    LANE END INN LIMITED - 2018-02-06
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 59 - Director → ME
    icon of calendar 2018-02-19 ~ 2019-06-07
    IIF 13 - Director → ME
  • 29
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 68 - Director → ME
  • 30
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 34 - Director → ME
  • 31
    JAMES GRIEVE LIMITED - 1984-07-30
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 33 - Director → ME
  • 32
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 43 - Director → ME
  • 33
    PACIFIC SHELF 291 LIMITED - 1992-11-19
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 39 - Director → ME
  • 34
    icon of address Avonmouth Way, Avonmouth, Bristol
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    46,452 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-09-12 ~ 2013-03-27
    IIF 83 - Director → ME
    icon of calendar 2006-12-27 ~ 2013-04-03
    IIF 1 - Secretary → ME
  • 35
    icon of address C/o Tomislav Lukic Of Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-12 ~ 2017-03-24
    IIF 84 - Director → ME
  • 36
    icon of address Harding Brothers Avonmouth Way, Avonmouth, Bristol
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    37,980,849 GBP2023-12-31
    Officer
    icon of calendar 2007-02-27 ~ 2017-03-24
    IIF 82 - Director → ME
    icon of calendar 2007-02-27 ~ 2017-03-24
    IIF 4 - Secretary → ME
  • 37
    icon of address C/o Tomislav Lukic Of Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-22 ~ 2017-03-24
    IIF 80 - Director → ME
  • 38
    icon of address Avonmouth Way, Avonmouth, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    -9,071,442 GBP2023-12-31
    Officer
    icon of calendar 2007-02-23 ~ 2017-03-24
    IIF 81 - Director → ME
    icon of calendar 2007-02-23 ~ 2017-03-24
    IIF 3 - Secretary → ME
  • 39
    icon of address C/o Harding Brothers Limited, Avonmouth Way, Avonmouth, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    488,381 GBP2023-12-31
    Officer
    icon of calendar 2008-01-31 ~ 2017-03-24
    IIF 79 - Director → ME
    icon of calendar 2008-01-31 ~ 2017-03-24
    IIF 2 - Secretary → ME
  • 40
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 65 - Director → ME
  • 41
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 56 - Director → ME
  • 42
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 55 - Director → ME
  • 43
    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 2017-08-21 ~ 2017-08-21
    IIF 52 - Director → ME
    icon of calendar 2017-12-14 ~ 2019-06-07
    IIF 18 - Director → ME
  • 44
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 60 - Director → ME
  • 45
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 70 - Director → ME
  • 46
    icon of address June Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2019-06-07
    IIF 16 - Director → ME
  • 47
    THE WEST HIGHLAND TRADING POST LIMITED - 1991-06-25
    PONDEN MILL LIMITED - 2012-04-25
    LANGTEX LIMITED - 1991-10-08
    LANGCO LIMITED - 2008-02-04
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 48 - Director → ME
  • 48
    icon of address C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,442 GBP2024-04-30
    Officer
    icon of calendar 2022-02-01 ~ 2023-01-31
    IIF 77 - Director → ME
  • 49
    MOZTWIG LIMITED - 1986-02-19
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 35 - Director → ME
  • 50
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 30 - Director → ME
  • 51
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 63 - Director → ME
  • 52
    icon of address C/o Tomislav Lukic Of Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ 2017-03-24
    IIF 10 - Director → ME
  • 53
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 38 - Director → ME
  • 54
    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, 3 offsprings)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 73 - Director → ME
  • 55
    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 2017-08-21 ~ 2019-06-07
    IIF 22 - Director → ME
  • 56
    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 2017-08-21 ~ 2019-06-07
    IIF 74 - Director → ME
  • 57
    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
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-21 ~ 2019-06-07
    IIF 19 - Director → ME
  • 58
    JAG IP LIMITED - 2017-10-31
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 64 - Director → ME
  • 59
    RACEPOOL LIMITED - 2003-06-06
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    28,626,781 GBP2016-03-31
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 53 - Director → ME
  • 60
    THE JUMPER FACTORY LIMITED - 2001-03-07
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 45 - Director → ME
  • 61
    HOPE SIXTEEN (NO.155) LIMITED - 1988-11-08
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 42 - Director → ME
  • 62
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 31 - Director → ME
  • 63
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 36 - Director → ME
  • 64
    RANDOTTE (NO.286) LIMITED - 1992-10-22
    THE EDINBURGH SWEATER COMPANY LIMITED - 2001-06-19
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 41 - Director → ME
  • 65
    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 2017-08-21 ~ 2019-06-07
    IIF 21 - Director → ME
  • 66
    THE GIBSON GROUP (SCOTLAND) LIMITED - 2014-08-07
    SCOTTISH WOOLLENS GROUP LIMITED - 2001-03-07
    EWM LEISURE LIMITED - 2015-09-09
    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 2017-08-21 ~ 2019-06-07
    IIF 15 - Director → ME
  • 67
    RANDOTTE (NO. 377) LIMITED - 1995-08-02
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 28 - Director → ME
  • 68
    SCOTTISH WORSTEDS & WOOLLENS LIMITED - 1993-07-30
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 29 - Director → ME
  • 69
    THE MILLSHOP LIMITED - 1993-07-30
    icon of address Waverley Mills, Langholm, Dunfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 49 - Director → ME
  • 70
    101 GEORGE STREET 1 LIMITED - 2003-04-24
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 47 - Director → ME
  • 71
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 40 - Director → ME
  • 72
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 46 - Director → ME
  • 73
    INTERCEDE 1816 LIMITED - 2002-11-11
    THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED - 2006-11-07
    EWM (TOPCO) LIMITED - 2021-06-14
    EWM TOPCO LIMITED - 2003-02-26
    icon of address C/o Rsm Restructuring Llp 25, Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2019-06-07
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.