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

Mr James Hunter Learmont

    Related profiles found in government register
  • Mr James Hunter Learmont
    Scottish born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60, Countess Road, Dunbar, EH42 1DZ, Scotland

      IIF 1
    • 60, Countess Road, Dunbar, EH42 1DZ, United Kingdom

      IIF 2
  • Learmont, James Hunter
    Scottish born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60, Countess Road, Dunbar, EH42 1DZ, Scotland

      IIF 3
    • 60, Countess Road, Dunbar, EH42 1DZ, United Kingdom

      IIF 4
  • Mr Jamie Graham Matheson
    British born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Kingsborough Gardens, Hyndland, Glasgow, G12 9QA

      IIF 5
    • 31, Linnet Drive, Kirkintilloch, Glasgow, G66 3DG, Scotland

      IIF 6 IIF 7
    • 74, Waterloo Street, Glasgow, G2 7DJ, Scotland

      IIF 8
    • Hunton Manor, Hunton Down Lane, Sutton Scotney, Winchester, SO21 3PT

      IIF 9
  • Matheson, Jamie Graham
    British born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 10
    • 3, Clairmont Gardens, Glasgow, G3 7LW, Scotland

      IIF 11
    • Wizu, 2 West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 12
  • Mathieson, Jamie Graham
    British company director born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Charlotte Square, Edinburgh, EH2 4DF

      IIF 13
  • Matheson, Jamie Graham
    British investment manager born in May 1954

    Registered addresses and corresponding companies
    • Stoneleigh, 81 Langside Drive, Glasgow, G43 2ST

      IIF 14
  • Matheson, Jamie Graham
    born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hallmoss, Dunlop, Kilmarnock, KA3 4DT, United Kingdom

      IIF 15
  • Matheson, Jamie Graham
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Charlotte Square, Edinburgh, EH2 4DF

      IIF 16
    • 7, Castle Street, Edinburgh, EH2 3AH

      IIF 17
    • Level 3, 6, St Andrew Square, Edinburgh, EH2 2BD, Scotland

      IIF 18
    • 2, West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 19
    • 31, Linnet Drive, Kirkintilloch, Glasgow, G66 3DG, Scotland

      IIF 20
    • 31 Linnet Drive, Lenzie, Glasgow, G66 3DG, United Kingdom

      IIF 21
    • Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 22
    • Mccurrach Uk, 74, Waterloo Street, Glasgow, G2 7DJ, Scotland

      IIF 23
    • Rowan House, 70 Buchanan Street, Glasgow, Strathclyde, G1 3JE

      IIF 24
    • Hm Naval Base, Stoney Lane, H M Naval Base, Portsmouth, PO1 3NH, England

      IIF 25
    • 123, Forest Road, Selkirk, TD7 5DD, Scotland

      IIF 26
  • Matheson, Jamie Graham
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, George Street, Edinburgh, EH2 2LL, United Kingdom

      IIF 27
    • Pacific Quay, Glasgow, G51 1PQ, United Kingdom

      IIF 28
  • Matheson, Jamie Graham
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hopton Park, Devizes, Wiltshire, SN10 2JP

      IIF 29
    • Hallmoss, Dunlop, Ayrshire, KA3 4DT

      IIF 30 IIF 31
    • C/o Anderson Anderson & Brown Llp, 133 Finnieston Street, Glasgow, G3 8HB, Scotland

      IIF 32
    • 12, Smithfield Street, London, EC1A 9BD

      IIF 33
  • Matheson, Jamie Graham
    British executive chairman born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, St. Vincent Street, Glasgow, G2 5TS

      IIF 34
  • Matheson, Jamie Graham
    British non-executive company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beatson West Of Scotland Cancer Centre, 1053 Great Western Road, Glasgow, G12 0YN, Scotland

      IIF 35
  • Matheson, Jamie Graham
    British stockbroker born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sutherland House, 149 St Vincent Street, Glasgow, G2 5NW, United Kingdom

      IIF 36
  • Learmont, James Hunter

    Registered addresses and corresponding companies
    • 7, Castle Street, 4th Floor, Edinburgh, EH2 3AH

      IIF 37
child relation
Offspring entities and appointments 30
  • 1
    ABRDN FUND MANAGERS LIMITED
    - now 00740118
    ABERDEEN STANDARD FUND MANAGERS LIMITED
    - 2022-08-01 00740118 SC605880
    ABERDEEN FUND MANAGERS LIMITED
    - 2018-12-10 00740118 SC017546, SC108419, SC082015
    ABERDEEN UNIT TRUST MANAGERS LIMITED - 2013-05-20
    ABERDEEN PROLIFIC UNIT TRUST MANAGERS LIMITED - 1999-04-06
    ABERDEEN UNIT TRUST MANAGERS LIMITED - 1998-01-09
    ABTRUST UNIT TRUST MANAGERS LIMITED - 1997-07-21
    ABTRUST MANAGEMENT LIMITED - 1991-03-22
    ABTRUST MANAGERS LIMITED - 1988-03-08
    BALTIC TRUST MANAGERS LIMITED - 1988-01-25
    CHIEFTAIN TRUST MANAGERS LIMITED - 1985-11-21
    J L CONSUMER FUND MANAGERS LIMITED - 1976-12-31
    280 Bishopsgate, London, United Kingdom
    Active Corporate (59 parents, 1 offspring)
    Officer
    2018-11-27 ~ 2024-11-27
    IIF 27 - Director → ME
  • 2
    AVIDITY GROUP ACQUISITIONS LIMITED
    - now SC513445
    TMGL ACQUISITIONS LIMITED
    - 2021-04-26 SC513445
    DMWS 1062 LIMITED - 2015-09-18
    2 West Regent Street, Glasgow, Scotland
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2020-11-19 ~ now
    IIF 23 - Director → ME
  • 3
    AVIDITY GROUP HOLDINGS LIMITED
    - now SC295046
    THE MCCURRACH GROUP LIMITED
    - 2021-04-23 SC295046
    DMWS 751 LIMITED - 2006-02-10
    2 West Regent Street, Glasgow, Scotland
    Active Corporate (17 parents, 8 offsprings)
    Officer
    2018-05-18 ~ now
    IIF 19 - Director → ME
  • 4
    AVIDITY GROUP LIMITED
    - now SC513441
    TMGL INVESTMENTS LIMITED
    - 2021-04-13 SC513441
    DMWS 1061 LIMITED - 2015-09-18
    2 West Regent Street, Glasgow, Scotland
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2018-05-18 ~ now
    IIF 10 - Director → ME
  • 5
    BALANCED IMPACT GROUP LTD
    SC590968
    The Sheiling, 7 Newhailes Avenue, Musselburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    222,106 GBP2024-03-31
    Officer
    2018-03-12 ~ 2022-03-31
    IIF 4 - Director → ME
    Person with significant control
    2018-03-12 ~ 2019-02-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BARCLAYS INVESTMENT SOLUTIONS LIMITED - now
    GERRARD INVESTMENT MANAGEMENT LIMITED - 2017-10-02
    GERRARD LIMITED - 2005-06-01
    GREIG MIDDLETON & CO. LIMITED
    - 2000-12-18 02752982 02026432
    PRECIS (1170) LIMITED - 1993-01-15
    1 Churchill Place, London
    Active Corporate (293 parents, 9 offsprings)
    Officer
    1995-08-21 ~ 1996-01-23
    IIF 14 - Director → ME
  • 7
    BEATSON CANCER CHARITY
    - now SC461242
    MACROCOM (1032) LIMITED - 2013-11-13
    The Beatson West Of Scotland Cancer Centre, 1053 Great Western Road, Glasgow, Scotland
    Active Corporate (46 parents, 3 offsprings)
    Officer
    2014-02-20 ~ 2024-11-28
    IIF 35 - Director → ME
  • 8
    BREWIN DOLPHIN HOLDINGS LIMITED - now
    BREWIN DOLPHIN HOLDINGS PLC
    - 2022-10-20 02685806
    EFFECTDART LIMITED - 1992-04-29
    12 Smithfield Street, London
    Active Corporate (57 parents, 17 offsprings)
    Officer
    2002-02-27 ~ 2013-03-20
    IIF 33 - Director → ME
  • 9
    BREWIN DOLPHIN LIMITED
    - now 02135876
    BREWIN DOLPHIN SECURITIES LIMITED
    - 2007-10-01 02135876 02359410, 03585664
    BREWIN DOLPHIN BELL LAWRIE LIMITED - 1998-09-28
    BREWIN DOLPHIN & CO LTD - 1993-04-30
    12 Smithfield Street, London
    Active Corporate (77 parents, 30 offsprings)
    Officer
    2002-03-05 ~ 2013-03-20
    IIF 30 - Director → ME
  • 10
    CHANGINGDAY LIMITED
    SC556795 SO302021
    227 West George Street, Glasgow
    Dissolved Corporate (7 parents)
    Equity (Company account)
    373,108 GBP2021-02-28
    Officer
    2020-11-10 ~ 2023-10-23
    IIF 32 - Director → ME
  • 11
    DMWS 1103 LIMITED
    SC590021 SC196608, SC168068, SC302035... (more)
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (9 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2019-06-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 12
    INCUB8 CONSULTING LIMITED
    SC868684
    60 Countess Road, Dunbar, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 13
    LAING THE JEWELLER (GLASGOW) LIMITED
    - now SC278592
    DMS (SHELF) NO. 211 LIMITED - 2005-03-21
    Rowan House, 70 Buchanan Street, Glasgow, Strathclyde
    Active Corporate (20 parents, 2 offsprings)
    Equity (Company account)
    8,147,184 GBP2024-05-31
    Officer
    2023-05-01 ~ now
    IIF 24 - Director → ME
  • 14
    LATCHWAYS PLC
    - now 01189060
    ALAN TUPPER ASSOCIATES LIMITED - 1982-12-10
    Unit 9 Beeches Industrial Estate, Yate, United Kingdom
    Active Corporate (34 parents, 3 offsprings)
    Officer
    2014-04-23 ~ 2015-10-21
    IIF 29 - Director → ME
  • 15
    MARIQUITA LLP
    OC377398
    Hunton Manor Hunton Down Lane, Sutton Scotney, Winchester
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    7,081 GBP2020-10-31
    Officer
    2012-08-03 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    BLUEHONE AIM VCT2 PLC
    - 2011-04-15 04084875
    AIM VCT2 PLC
    - 2007-05-29 04084875
    THE AIM VCT2 PLC - 2000-10-12
    6th Floor, Saddlers House, 44 Gutter Lane, London, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2000-10-30 ~ 2013-04-16
    IIF 36 - Director → ME
  • 17
    MCCURRACH INVESTMENTS LIMITED
    - now SC219276
    DMWS 493 LIMITED - 2003-02-07
    16 Charlotte Square, Edinburgh, Scotland
    Active Corporate (9 parents, 1 offspring)
    Officer
    2018-05-18 ~ now
    IIF 12 - Director → ME
  • 18
    MCCURRACH UK LTD.
    - now SC039724
    MCCURRACH LIMITED - 1999-12-06
    J. M. MCCURRACH AND COMPANY LIMITED - 1996-09-13
    16 Charlotte Square, Edinburgh, Scotland
    Active Corporate (25 parents, 6 offsprings)
    Officer
    2018-05-18 ~ now
    IIF 18 - Director → ME
  • 19
    MULGY LEISURE LIMITED
    SC825816
    31 Linnet Drive Lenzie, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-10-14 ~ now
    IIF 21 - Director → ME
  • 20
    MULGY LIMITED
    - now SC295043
    U.P.Y.E. LIMITED - 2016-11-09
    DMWS 748 LIMITED - 2006-11-21
    31 Linnet Drive, Kirkintilloch, Glasgow, Scotland
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -593,825 GBP2024-06-30
    Officer
    2018-06-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-09-05 ~ now
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    2018-05-13 ~ 2019-09-05
    IIF 7 - Right to appoint or remove directors OE
  • 21
    QUERY CLICK LIMITED
    SC342868
    C/o Bto Solicitors Llp One Edinburgh Quay, 133 Fountainbridge, Edinburgh, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    1,285,116 GBP2024-05-31
    Officer
    2016-12-01 ~ 2018-02-16
    IIF 37 - Secretary → ME
  • 22
    RAPSCALLIONETC LIMITED
    SC539430
    Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    58,663 GBP2024-07-31
    Officer
    2022-06-07 ~ now
    IIF 22 - Director → ME
  • 23
    SCOTTISH FINANCIAL ENTERPRISE
    SC100000
    24 Melville Street, Edinburgh
    Active Corporate (88 parents)
    Officer
    2013-02-18 ~ 2019-05-02
    IIF 34 - Director → ME
  • 24
    SCOTTISH RADIO HOLDINGS LIMITED - now
    SCOTTISH RADIO HOLDINGS PLC
    - 2005-10-17 SC048376
    RADIO CLYDE HOLDINGS PLC - 1994-02-09
    RADIO CLYDE PUBLIC LIMITED COMPANY - 1991-05-10
    Clydebank Business Park, Clydebank
    Dissolved Corporate (37 parents, 12 offsprings)
    Officer
    2000-11-29 ~ 2005-09-06
    IIF 31 - Director → ME
  • 25
    SIGMA PRIVATE OFFICE LIMITED - now
    SARACEN FUND MANAGERS LIMITED
    - 2024-07-01 SC180545
    MM&S (2411) LIMITED - 1997-12-12
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (23 parents, 1 offspring)
    Officer
    2014-12-01 ~ 2024-04-30
    IIF 17 - Director → ME
  • 26
    SIR THOMAS LIPTON FOUNDATION
    SC377753
    123 Forest Road, Selkirk, Scotland
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    23,437 GBP2024-03-31
    Officer
    2010-10-04 ~ now
    IIF 26 - Director → ME
  • 27
    STV GROUP PLC
    - now SC203873 SC341484
    SMG PLC
    - 2008-10-01 SC203873 SC341484, SC174088
    Pacific Quay, Glasgow
    Active Corporate (50 parents, 4 offsprings)
    Officer
    2007-03-05 ~ 2015-04-30
    IIF 28 - Director → ME
  • 28
    SVM ASSET MANAGEMENT LIMITED
    - now SC125817 SC228292
    SCOTTISH VALUE MANAGEMENT LIMITED - 2002-09-12
    7 Castle Street, Edinburgh
    Active Corporate (21 parents, 9 offsprings)
    Officer
    2023-03-30 ~ now
    IIF 16 - Director → ME
  • 29
    THE HMS VICTORY PRESERVATION COMPANY
    07935358
    National Museum Of The Royal Navy Portsmouth Historic Dockyard, Hm Naval Base (pp66), Portsmouth, Hampshire
    Active Corporate (31 parents)
    Officer
    2012-10-15 ~ now
    IIF 25 - Director → ME
  • 30
    UPYE 2013 LTD
    SC466111
    1 Kingsborough Gardens, Hyndland, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    4,940,317 GBP2023-12-31
    Officer
    2022-11-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-05-13 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust 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.