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

Lamont, Julian Callum

    Related profiles found in government register
  • Lamont, Julian Callum
    British c a born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Brighouse Park Court, Cramond, Edinburgh, EH4 6QF

      IIF 1
  • Lamont, Julian Callum
    British cahrtered accountant born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Buccleuch, Weatherhouse, Bowhill, Selkirk, TD7 5ES, Scotland

      IIF 2
  • Lamont, Julian Callum
    British chartered accountant born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Lamont, Julian Callum
    British director born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Data Solution Centre, Manton Wood Enterprise Park, Worksop, S80 2RT, England

      IIF 33
  • Lamont, Julian Callum
    born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, ML4 3NJ

      IIF 34
  • Lamont, Julian Callum
    British chartered accountant born in February 1964

    Registered addresses and corresponding companies
  • Lamont, Julian Callum
    British director financial born in February 1964

    Registered addresses and corresponding companies
    • icon of address 51 Queen Margaret Close, Edinburgh, EH10 7EE

      IIF 40
  • Lamont, Julian Callum
    British financial director born in February 1964

    Registered addresses and corresponding companies
  • Lamont, Julian Callum
    British director financial

    Registered addresses and corresponding companies
    • icon of address 51 Queen Margaret Close, Edinburgh, EH10 7EE

      IIF 45
  • Lamont, Julian Callum
    British financial director

    Registered addresses and corresponding companies
  • Mr Julian Callum Lamont
    British born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Brighouse Park Court, Edinburgh, EH4 6QF, United Kingdom

      IIF 50 IIF 51
  • Lamont, Julian Callum

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Phoenix Crescent, Strathclyde, Business Park, Bellshill, North Lanarkshire, ML4 3NJ

      IIF 52
    • icon of address The Data Solutions Centre, Manton Wood Enterprise Park, Worksop, Notts, S80 2RT

      IIF 53
child relation
Offspring entities and appointments
Active 8
  • 1
    BUCCLEUCH SCOTCH BEEF LIMITED - 2003-04-01
    VERIMAC (NO.71) LIMITED - 1996-01-08
    icon of address Head Office, Weatherhouse, Bowhill, Selkirk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-18 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Manton Wood, Enterprise Park, Worksop, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,524,689 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 31 - Director → ME
  • 3
    DOCDATA PAYMENTS (RESPONSE) LIMITED - 2014-12-16
    icon of address Gresham House, 5-7 St. Pauls Street, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 28 - Director → ME
  • 4
    CGF MARKETING SERVICES LIMITED - 2022-02-25
    WEGENER DM - CONTACT & FULFIL, WORKSOP LTD - 2005-11-10
    DOWERHILL LIMITED - 2004-01-26
    ELDERELM LIMITED - 1988-11-25
    icon of address The Data Solutions Centre, Manton Wood Enterprise Park, Worksop, Notts
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    2,739,423 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 32 - Director → ME
    icon of calendar 2017-07-31 ~ now
    IIF 53 - Secretary → ME
  • 5
    JAMES AUSTIN & SONS (DEWSBURY) LIMITED - 1984-04-26
    icon of address Moss Lane, Walkden, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-01-20 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address 1 Brighouse Park Court, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    34,967 GBP2024-03-31
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    icon of address 1 Brighouse Park Court, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address The Data Solution Centre, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 33 - Director → ME
Ceased 36
  • 1
    ALBA TREES PLC - 2022-09-13
    GREENHILL ASSETS PLC - 1988-02-24
    icon of address 4 Sloane Terrace, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,176,234 GBP2024-08-31
    Officer
    icon of calendar 2006-04-01 ~ 2010-02-26
    IIF 20 - Director → ME
  • 2
    icon of address 107-111 Fleet Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-01-08 ~ 2009-05-29
    IIF 12 - Director → ME
  • 3
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2003-10-19 ~ 2013-10-31
    IIF 6 - Director → ME
  • 4
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2008-12-09
    IIF 14 - Director → ME
    icon of calendar 2003-10-19 ~ 2006-08-01
    IIF 13 - Director → ME
  • 5
    STORTEXT DOCUMENT SOLUTIONS LIMITED - 2011-06-01
    STERLING FACILITY MANAGEMENT LIMITED - 2001-07-09
    MARTIN KEITH (ELEVEN) LIMITED - 1990-03-28
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-10-29 ~ 2002-09-05
    IIF 40 - Director → ME
    icon of calendar 2001-10-29 ~ 2002-09-05
    IIF 45 - Secretary → ME
  • 6
    ANDSTRAT (NO. 217) LIMITED - 2005-11-07
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-10 ~ 2006-08-01
    IIF 7 - Director → ME
  • 7
    ANDSTRAT (NO.187) LIMITED - 2004-01-08
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-09 ~ 2013-10-31
    IIF 16 - Director → ME
  • 8
    YORK PLACE (NO 343) LIMITED - 2005-09-13
    icon of address 14 Coates Crescent, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-13 ~ 2007-08-08
    IIF 1 - Director → ME
  • 9
    icon of address C/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-04 ~ 2013-10-31
    IIF 15 - Director → ME
  • 10
    BUCCLEUCH PROPERTY DEVELOPMENTS LIMITED - 2015-03-04
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2013-10-31
    IIF 9 - Director → ME
  • 11
    ANDSTRAT (NO. 212) LIMITED - 2005-08-25
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-23 ~ 2013-10-31
    IIF 23 - Director → ME
  • 12
    B.Q. WOODS LIMITED - 2003-10-24
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-25 ~ 2013-10-31
    IIF 2 - Director → ME
    icon of calendar 2003-10-19 ~ 2009-02-18
    IIF 25 - Director → ME
  • 13
    DUNWILCO (297) LIMITED - 1992-05-15
    icon of address 27 Silvermills Court, Henderson Place Lane, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-12 ~ 2013-10-31
    IIF 21 - Director → ME
  • 14
    DOCUMENT OUTSOURCING LIMITED - 2015-01-05
    STORTEXT UK LIMITED - 2005-09-29
    STORTEXT LOGISTICS LIMITED - 2000-02-11
    DUNWILCO (470) LIMITED - 1995-10-03
    icon of address Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill
    Active Corporate (10 parents)
    Equity (Company account)
    4,162,000 GBP2024-03-31
    Officer
    icon of calendar 2001-10-29 ~ 2002-09-05
    IIF 42 - Director → ME
    icon of calendar 2001-10-29 ~ 2002-09-05
    IIF 46 - Secretary → ME
  • 15
    icon of address Palm Grove House Po Box 438, Road Town, Tortola, British Virgin Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2009-06-30 ~ 2013-10-31
    IIF 19 - Director → ME
  • 16
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-15 ~ 2013-10-31
    IIF 8 - Director → ME
  • 17
    F.B.R. (2002) LIMITED - 2002-04-09
    icon of address Academy House, Shedden Park Road, Kelso, Roxburghshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    469,061 GBP2024-06-30
    Officer
    icon of calendar 2005-05-31 ~ 2009-10-30
    IIF 24 - Director → ME
  • 18
    icon of address Estates Office, Weekley, Kettering, Northamptonshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-07 ~ 2013-10-31
    IIF 4 - Director → ME
  • 19
    icon of address Estates Office, Weekley, Kettering, Northamptonshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-26 ~ 2013-10-31
    IIF 30 - Director → ME
  • 20
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2013-10-31
    IIF 29 - Director → ME
  • 21
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (12 parents, 6 offsprings)
    Profit/Loss (Company account)
    19,425,982 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2015-05-13 ~ 2017-05-22
    IIF 3 - Director → ME
  • 22
    HFD MANAGEMENT SERVICES LLP - 2021-07-20
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-04 ~ 2017-05-22
    IIF 34 - LLP Member → ME
  • 23
    HFD PROPERTY MANAGEMENT SERVICES LTD - 2021-06-30
    HF PROPERTY MANAGEMENT SERVICES LIMITED - 2011-11-07
    PACIFIC SHELF 671 LIMITED - 1997-03-25
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -36,804 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2016-06-27 ~ 2017-05-22
    IIF 52 - Secretary → ME
  • 24
    icon of address 1 Brighouse Park Court, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    34,967 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-12 ~ 2017-06-12
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    ANDSTRAT (NO. 218) LIMITED - 2005-11-07
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-10 ~ 2006-08-01
    IIF 22 - Director → ME
  • 26
    AUSTIN TRUMANNS IRELAND LIMITED - 2012-05-18
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2001-06-28
    IIF 35 - Director → ME
  • 27
    AUSTIN TRUMANNS STEEL LIMITED - 2012-05-22
    icon of address C/o Gateley Llp, One Eleven, Edmund Street, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-20 ~ 2001-06-28
    IIF 38 - Director → ME
  • 28
    CHARLOTTE CAPITAL LIMITED - 2008-02-01
    CHARLOTTE VENTURES LIMITED - 2006-03-17
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2000-08-23 ~ 2001-06-28
    IIF 39 - Director → ME
  • 29
    MGSH LIMITED - 2007-01-30
    AUSTIN TRUMANNS GROUP LIMITED - 2001-05-11
    JAMES AUSTIN STEEL HOLDINGS LIMITED - 1990-08-13
    icon of address C/o Gateley, One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-01-20 ~ 2001-06-28
    IIF 37 - Director → ME
  • 30
    ROBERTSON MCGAWN LIMITED - 1990-06-25
    icon of address 13 Whitfield Drive, Heathfield Industrial Estate, Ayr, South Ayrshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-15 ~ 2006-06-06
    IIF 11 - Director → ME
  • 31
    DUNWILCO (786) LIMITED - 2001-07-05
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-29 ~ 2002-09-05
    IIF 43 - Director → ME
    icon of calendar 2001-10-29 ~ 2002-09-05
    IIF 48 - Secretary → ME
  • 32
    E-STORE CORPORATION LIMITED - 2001-08-22
    DUNWILCO (726) LIMITED - 2000-02-11
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-29 ~ 2002-09-05
    IIF 44 - Director → ME
    icon of calendar 2001-10-29 ~ 2002-09-05
    IIF 47 - Secretary → ME
  • 33
    STERLING MICROFILM LIMITED - 2001-07-09
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-29 ~ 2002-09-05
    IIF 41 - Director → ME
    icon of calendar 2001-10-29 ~ 2002-09-05
    IIF 49 - Secretary → ME
  • 34
    icon of address Aitkenhead Factory Straiton Road, Kirkmichael, Maybole, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,963,596 GBP2023-10-31
    Officer
    icon of calendar 2005-12-15 ~ 2006-09-01
    IIF 5 - Director → ME
  • 35
    icon of address C/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Active Corporate (12 parents, 58 offsprings)
    Officer
    icon of calendar 2003-07-28 ~ 2013-10-31
    IIF 17 - Director → ME
  • 36
    CROSSCO (715) LIMITED - 2003-02-20
    icon of address 107-111 Fleet Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-03-07 ~ 2009-05-29
    IIF 18 - 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.