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

Jackson, John Robert

child relation
Offspring entities and appointments
Active 106
  • 1
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 46 - Director → ME
  • 2
    PUREPAY RETAIL THREE LIMITED - 2021-06-14
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 16 - Director → ME
  • 3
    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 2020-12-22 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Waverley Mills, Langholm, Dumfrieshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 59 - Director → ME
  • 5
    BORDER IP THREE LIMITED - 2016-06-28
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 51 - Director → ME
  • 6
    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 2021-05-19 ~ now
    IIF 52 - Director → ME
  • 7
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 5 - Director → ME
  • 15
    WB RETAIL 2019 LIMITED - 2019-12-18
    HOLLY RETAIL LIMITED - 2019-09-16
    icon of address Global House, 5 Castle Street, Carlisle, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 26 - Director → ME
  • 16
    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 2020-02-13 ~ dissolved
    IIF 1 - Director → ME
  • 17
    PUREPAY PROPERTIES TWO LIMITED - 2021-06-14
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 20 - Director → ME
  • 18
    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 2021-05-19 ~ now
    IIF 31 - Director → ME
  • 19
    AUSTIN REED LIMITED - 2017-04-03
    BORDER IP TWO LIMITED - 2016-06-29
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 41 - Director → ME
  • 20
    HOPE SIXTEEN (NO. 159) LIMITED - 1988-11-08
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 91 - Director → ME
  • 21
    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 2020-09-17 ~ now
    IIF 48 - Director → ME
  • 22
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 70 - Director → ME
  • 23
    BORDER IP FIVE LIMITED - 2016-06-28
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 47 - Director → ME
  • 24
    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 2021-05-19 ~ now
    IIF 38 - Director → ME
  • 25
    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 2020-09-17 ~ now
    IIF 44 - Director → ME
  • 26
    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 2020-09-17 ~ now
    IIF 32 - Director → ME
  • 27
    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 2020-09-17 ~ now
    IIF 53 - Director → ME
  • 28
    icon of address Global House, Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 58 - Director → ME
  • 29
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 7 - Director → ME
  • 30
    PUREPAY PROPERTIES THREE LIMITED - 2023-02-13
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 15 - Director → ME
  • 31
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 49 - Director → ME
  • 32
    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
  • 33
    PUREPAY PROPERTIES ONE LIMITED - 2021-06-14
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 17 - Director → ME
  • 34
    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 2020-09-17 ~ now
    IIF 65 - Director → ME
  • 35
    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 2021-05-19 ~ now
    IIF 29 - Director → ME
  • 36
    icon of address June Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 95 - Director → ME
  • 37
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 71 - Director → ME
  • 38
    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 2021-05-19 ~ now
    IIF 104 - Director → ME
  • 39
    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 2021-05-19 ~ now
    IIF 96 - Director → ME
  • 40
    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 2020-10-16 ~ now
    IIF 36 - Director → ME
  • 41
    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 2020-09-17 ~ now
    IIF 27 - Director → ME
  • 42
    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 2021-05-19 ~ now
    IIF 35 - Director → ME
  • 43
    icon of address June Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 98 - Director → ME
  • 44
    BALANCE HOLDINGS LIMITED - 2021-04-19
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 13 - Director → ME
  • 45
    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 2020-02-11 ~ now
    IIF 12 - Director → ME
  • 46
    LANE END INN LIMITED - 2018-02-06
    PONDEN DIRECT LIMITED - 2017-09-19
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 30 - Director → ME
  • 47
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 39 - Director → ME
  • 48
    icon of address June Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 97 - Director → ME
  • 49
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 66 - Director → ME
  • 50
    JAMES GRIEVE LIMITED - 1984-07-30
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 67 - Director → ME
  • 51
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 84 - Director → ME
  • 52
    PACIFIC SHELF 291 LIMITED - 1992-11-19
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 61 - Director → ME
  • 53
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 106 - Director → ME
  • 54
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 42 - Director → ME
  • 55
    WORKFINDER LIMITED - 2013-05-01
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 45 - Director → ME
  • 56
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 40 - Director → ME
  • 57
    icon of address Global House, 5 Castle Street, Carlisle, Uk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 55 - Director → ME
  • 58
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 86 - Director → ME
  • 59
    icon of address Global House, Castle Street, Carlisle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 57 - Director → ME
  • 60
    G.T. WEIGHS LIMITED - 1987-04-14
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 90 - Director → ME
  • 61
    icon of address 51 Wilmslow Road, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 62
    icon of address 74 Cae Du Estate, Abersoch, Pwllheli, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-11-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 63
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 68 - Director → ME
  • 64
    JAMES PRINGLE LLANFAIRPWLLGWYNG- YLLGOGERYCHWYRNDROBWLL-LLANTYSIL IOGOGOGOCH WOOLLEN MILL LIMITED - 1988-11-23
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 33 - Director → ME
  • 65
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 83 - Director → ME
  • 66
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 78 - Director → ME
  • 67
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 81 - Director → ME
  • 68
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 92 - Director → ME
  • 69
    icon of address June Carruthers, The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 102 - Director → ME
  • 70
    PONDEN MILL LIMITED - 2012-04-25
    LANGCO LIMITED - 2008-02-04
    LANGTEX LIMITED - 1991-10-08
    THE WEST HIGHLAND TRADING POST LIMITED - 1991-06-25
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 76 - Director → ME
  • 71
    MOZTWIG LIMITED - 1986-02-19
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 74 - Director → ME
  • 72
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 85 - Director → ME
  • 73
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 54 - Director → ME
  • 74
    icon of address Global House, Castle Street, Carlisle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 56 - Director → ME
  • 75
    ANGLO GLOBAL PROPERTIES ONE LIMITED - 2021-06-16
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 24 - Director → ME
  • 76
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 73 - Director → ME
  • 77
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 43 - Director → ME
  • 78
    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 2021-05-19 ~ now
    IIF 100 - Director → ME
  • 79
    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 2021-05-19 ~ now
    IIF 103 - Director → ME
  • 80
    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 2021-05-19 ~ now
    IIF 99 - Director → ME
  • 81
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 23 - Director → ME
  • 82
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 14 - Director → ME
  • 83
    EWM RETAIL LIMITED - 2019-12-18
    PUREPAY RETAIL LIMITED - 2019-12-18
    PUREPLAY RETAIL LIMITED - 2019-09-20
    MISTLETOE RETAIL LIMITED - 2019-09-19
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 19 - Director → ME
  • 84
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 22 - Director → ME
  • 85
    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 2021-05-19 ~ now
    IIF 37 - Director → ME
  • 86
    RANDOTTE (NO. 341) LIMITED - 1994-08-10
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 88 - Director → ME
  • 87
    TRADING BY POST LIMITED - 1993-08-31
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 80 - Director → ME
  • 88
    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 2021-05-19 ~ now
    IIF 28 - Director → ME
  • 89
    THE JUMPER FACTORY LIMITED - 2001-03-07
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 93 - Director → ME
  • 90
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 87 - Director → ME
  • 91
    RANDOTTE (NO. 371) LIMITED - 1995-07-13
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 75 - Director → ME
  • 92
    icon of address Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 50 - Director → ME
  • 93
    HOPE SIXTEEN (NO.155) LIMITED - 1988-11-08
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 69 - Director → ME
  • 94
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 82 - Director → ME
  • 95
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 72 - Director → ME
  • 96
    THE EDINBURGH SWEATER COMPANY LIMITED - 2001-06-19
    RANDOTTE (NO.286) LIMITED - 1992-10-22
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 60 - Director → ME
  • 97
    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 2020-09-15 ~ now
    IIF 34 - Director → ME
  • 98
    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 2020-09-17 ~ now
    IIF 101 - Director → ME
  • 99
    RANDOTTE (NO.369) LIMITED - 1996-01-24
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 77 - Director → ME
  • 100
    RANDOTTE (NO. 377) LIMITED - 1995-08-02
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 64 - Director → ME
  • 101
    SCOTTISH WORSTEDS & WOOLLENS LIMITED - 1993-07-30
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 79 - Director → ME
  • 102
    THE MILLSHOP LIMITED - 1993-07-30
    icon of address Waverley Mills, Langholm, Dunfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 94 - Director → ME
  • 103
    101 GEORGE STREET 1 LIMITED - 2003-04-24
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 89 - Director → ME
  • 104
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 62 - Director → ME
  • 105
    icon of address Waverley Mills, Langholm, Dumfriesshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 63 - Director → ME
  • 106
    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 2020-09-15 ~ dissolved
    IIF 105 - Director → ME
Ceased 17
  • 1
    NEW PUBCO (TC) LIMITED - 2005-05-03
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2004-11-03
    IIF 116 - Director → ME
  • 2
    KNIGHTON HOLDINGS LIMITED - 1999-03-10
    CANTONGOLD LIMITED - 1992-04-16
    icon of address Brunton Park, Warwick Road, Carlisle, Cumbria
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -860,000 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 2018-06-14 ~ 2023-07-08
    IIF 11 - Director → ME
  • 3
    icon of address The Tardebigge, Hewell Lane, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,461 GBP2024-01-31
    Officer
    icon of calendar 2004-04-16 ~ 2007-09-24
    IIF 122 - Director → ME
  • 4
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-21 ~ 2004-11-03
    IIF 117 - Director → ME
  • 5
    PREMIER TRAVEL INN LIMITED - 2007-07-16
    PREMIER LODGE NEWCO LIMITED - 2004-07-29
    TRUSHELFCO (NO.3047) LIMITED - 2004-06-24
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2004-06-25 ~ 2004-07-01
    IIF 119 - Director → ME
  • 6
    BRITISH LAND LEISURE LIMITED - 2019-03-29
    CLIVARA (NO 1) LIMITED - 2007-01-26
    SPIRIT WISLEY LIMITED - 2004-10-27
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2004-10-15
    IIF 111 - Director → ME
  • 7
    SPIRIT GROUP FINCO LIMITED - 2011-06-30
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-21 ~ 2004-11-03
    IIF 112 - Director → ME
  • 8
    icon of address Swatton Barn, Badbury, Swindon, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2004-04-16 ~ 2007-09-24
    IIF 120 - Director → ME
  • 9
    SPIRIT GROUP PENSION TRUSTEE LIMITED - 2009-05-27
    PUNCH PENSION TRUSTEE LIMITED - 2002-07-12
    TRUSHELFCO (NO.2584) LIMITED - 2000-01-27
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-17 ~ 2006-07-14
    IIF 114 - Director → ME
  • 10
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-10-21 ~ 2004-11-03
    IIF 110 - Director → ME
  • 11
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-21 ~ 2004-11-03
    IIF 107 - Director → ME
  • 12
    PUNCH PUB COMPANY (PUBS) LIMITED - 2011-06-30
    SPIRIT MANAGED PUBS LIMITED - 2009-05-27
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-25 ~ 2004-11-03
    IIF 115 - Director → ME
  • 13
    PUNCH PUB COMPANY LIMITED - 2011-06-30
    SPIRIT GROUP LIMITED - 2009-05-27
    SPIRIT ADMINISTRATIVE SERVICES LIMITED - 2005-02-10
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-21 ~ 2004-11-03
    IIF 113 - Director → ME
  • 14
    SPIRIT PUBS HOLDINGS LIMITED - 2011-06-08
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-21 ~ 2004-11-03
    IIF 108 - Director → ME
  • 15
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2004-10-22 ~ 2004-11-03
    IIF 109 - Director → ME
  • 16
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-11 ~ 2006-01-05
    IIF 118 - Director → ME
  • 17
    INGLEBY (896) LIMITED - 1996-06-25
    icon of address 40 Kimbolton Road, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2004-04-16 ~ 2007-09-24
    IIF 121 - 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.