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, Michael

    Related profiles found in government register
  • Lamont, Michael
    British accountant born in October 1960

    Resident in Scotland

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

      IIF 1 IIF 2
    • icon of address Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3AN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 16, Charlotte Square, Edinburgh, EH2 4DF

      IIF 6
    • icon of address 100, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 7
    • icon of address Independence House 84, Lower Mortlake Road, Richmond, Surrey, TW9 2HS, United Kingdom

      IIF 8
  • Lamont, Michael
    British company director born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20 South Avenue, Paisley, Renfrewshire, PA2 7SP

      IIF 9
  • Lamont, Michael
    British director born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Customer Service Centre, Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3AN, Scotland

      IIF 10 IIF 11
    • icon of address The Glenfiddich Distillery, Dufftown, Keith, AB55 4DH

      IIF 12 IIF 13
    • icon of address The Glenfiddich Distillery, Dufftown, Keith, AB55 4DH, Scotland

      IIF 14 IIF 15 IIF 16
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 19
    • icon of address Independence House, 84 Lower Mortlake Road, Richmond, Surrey, TW9 2HS

      IIF 20
    • icon of address William Grant & Sons, The Old Court House, 7 Parkshot, Richmond, TW9 2RF, England

      IIF 21 IIF 22
  • Lamont, Michael
    British finance director born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Lamont, Michael
    British accountant born in October 1960

    Registered addresses and corresponding companies
  • Lamont, Michael
    British finance director born in October 1960

    Registered addresses and corresponding companies
    • icon of address 26 Balgonie Avenue, Paisley, Renfrewshire, PA2 9LP

      IIF 42
  • Mr Michael Lamont
    British born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 43
  • Lamont, Michael
    British finance director

    Registered addresses and corresponding companies
  • Lamont, Michael

    Registered addresses and corresponding companies
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    795,686 GBP2021-04-30
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2019-04-17 ~ dissolved
    IIF 53 - Secretary → ME
  • 2
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Fifthe Floor, 37 Esplanade, St Hellier
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 4 - Director → ME
Ceased 35
  • 1
    LUSTIG LIMITED - 1993-11-12
    icon of address Portadown Road, Lurgan, Co.armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2007-04-27
    IIF 36 - Director → ME
  • 2
    MARIMBA LIMITED - 1993-11-12
    icon of address Portadown Road, Lurgan, Co.armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2007-04-27
    IIF 37 - Director → ME
  • 3
    icon of address Miles Gray, Ben Sherman Group Limited, 2 Eyre Street Hill, Clerkenwell London, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2007-04-27
    IIF 31 - Director → ME
    icon of calendar 2001-01-11 ~ 2004-07-30
    IIF 49 - Secretary → ME
  • 4
    WILLIAM GRANT & SONS (2015) JERSEY CAPITAL III LIMITED - 2019-10-01
    icon of address Fifthe Floor, 37 Esplanade, St Hellier
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2020-03-16
    IIF 3 - Director → ME
  • 5
    BSGL2015 LIMITED - 2015-08-20
    BEN SHERMAN GROUP LIMITED - 2015-08-06
    SHERMAN COOPER LIMITED - 2001-06-12
    FRUCTIFER LIMITED - 1993-09-17
    icon of address 20 Portadown Road, Lurgan, Co Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2007-04-27
    IIF 35 - Director → ME
  • 6
    BSL2015 LIMITED - 2015-08-20
    BEN SHERMAN LIMITED - 2015-08-06
    BEN SHERMAN GROUP LIMITED - 2001-04-30
    HAMSARD 2196 LIMITED - 2000-11-03
    icon of address Ship Canal 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2007-04-27
    IIF 34 - Director → ME
    icon of calendar 2000-11-21 ~ 2004-07-30
    IIF 48 - Secretary → ME
  • 7
    WILLIAM GRANT & SONS (2015) JERSEY CAPITAL I LIMITED - 2019-10-01
    icon of address Fifth Floor, 37 Esplanade, St Hellier
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2020-07-23
    IIF 1 - Director → ME
  • 8
    DUNWILCO (215) LIMITED - 1990-10-23
    icon of address Customer Service Centre Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-05 ~ 2019-09-01
    IIF 10 - Director → ME
  • 9
    icon of address Customer Service Centre Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-05 ~ 2019-09-01
    IIF 11 - Director → ME
  • 10
    STRIKEHAPPY LIMITED - 1993-11-22
    icon of address 2 Eyre Street Hill, Clerkenwell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2007-04-27
    IIF 32 - Director → ME
    icon of calendar 2000-11-21 ~ 2004-07-30
    IIF 45 - Secretary → ME
  • 11
    DMWS 569 LIMITED - 2002-10-14
    icon of address Strathclyde Business Park, Phoenix Crescent, Bellshill, Strathclyde
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-13 ~ 2019-09-01
    IIF 23 - Director → ME
  • 12
    BELLSHILL LARK (NUMBER 4) LIMITED - 2021-12-16
    WILLIAM MACFARLANE & COMPANY LIMITED - 2010-12-21
    WILLIAM GRANT & SONS (UK SALES) LIMITED - 2002-01-24
    WILLIAM GRANT & SONS(STANDFAST)LIMITED - 1986-07-17
    icon of address William Grant & Sons Ltd The Old Court House, 7 Parkshot, Richmond, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-09-23 ~ 2000-10-04
    IIF 39 - Director → ME
  • 13
    INDIGO LIGHTHOUSE LIMITED - 2000-08-24
    SHANDWICK OPTICAL LIMITED - 1997-07-04
    MACROCOM (420) LIMITED - 1997-06-06
    icon of address The Centrum, 38 Queen Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-02 ~ 2012-08-20
    IIF 27 - Director → ME
  • 14
    CL SOLUTIONS (EUROPE) LIMITED - 2002-01-31
    E-HUB LIMITED - 2001-04-27
    BLP 9925 LIMITED - 1999-11-25
    icon of address Centrum House, 38 Queen Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-02 ~ 2012-08-20
    IIF 30 - Director → ME
  • 15
    CL SOLUTIONS LIMITED - 2002-01-31
    MACROCOM (426) LIMITED - 1997-08-05
    icon of address The Centrum, 38 Queen Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-02 ~ 2012-08-20
    IIF 28 - Director → ME
  • 16
    STRIKEFOLLOW LIMITED - 1993-11-22
    icon of address 2 Eyre Street Hill, Clerkenwell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2007-04-27
    IIF 29 - Director → ME
    icon of calendar 2000-11-21 ~ 2004-07-30
    IIF 47 - Secretary → ME
  • 17
    WILLIAM GRANT & SONS (2015) JERSEY CAPITAL IV LIMITED - 2019-10-01
    icon of address Fifth Floor, 37 Esplanade, St Hellier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2020-10-29
    IIF 5 - Director → ME
  • 18
    QUALITY SPIRITS INTERNATIONAL (UK) LIMITED - 2005-01-14
    ISLAND DISTRIBUTORS LIMITED - 1995-05-03
    CHANNEL ISLANDS CREAM LIQUEURS (UK) LIMITED - 1991-07-25
    JERSEY CREAM LIQUEUR MARKETING (UK) LIMITED - 1987-11-17
    icon of address William Grant & Sons The Old Court House, 7 Parkshot, Richmond, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-20 ~ 2020-09-04
    IIF 21 - Director → ME
    icon of calendar 2013-07-31 ~ 2019-09-01
    IIF 20 - Director → ME
  • 19
    MAYFAIR CLOTHING AND TRADING COMPANY LIMITED - 1982-09-08
    icon of address Gordon Brothers Europe, 13 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2007-04-27
    IIF 9 - Director → ME
  • 20
    RAYLEIGH 15 LTD. - 1997-04-02
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2007-04-27
    IIF 33 - Director → ME
    icon of calendar 2000-11-21 ~ 2004-07-30
    IIF 50 - Secretary → ME
  • 21
    WILLIAM GRANT & SONS (2015) JERSEY CAPITAL II LIMITED - 2019-10-01
    icon of address Fifth Floor, 37 Esplanade, St Hellier
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2020-11-23
    IIF 2 - Director → ME
  • 22
    STRIKEFREE LIMITED - 1993-11-22
    icon of address 2 Eyre Street Hill, Clerkenwell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2007-04-27
    IIF 26 - Director → ME
    icon of calendar 2000-11-21 ~ 2004-07-30
    IIF 52 - Secretary → ME
  • 23
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    795,686 GBP2021-04-30
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-04-17
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    STRIKEINCOME LIMITED - 1993-11-22
    icon of address 2 Eyre Street Hill, Clerkenwell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2007-04-27
    IIF 24 - Director → ME
    icon of calendar 2000-11-21 ~ 2004-07-30
    IIF 46 - Secretary → ME
  • 25
    M M & S (2549) LIMITED - 1999-08-19
    icon of address C/o Maclay Murray & Spens, 151 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2007-04-27
    IIF 42 - Director → ME
    icon of calendar 2000-11-21 ~ 2004-07-30
    IIF 44 - Secretary → ME
  • 26
    1887 PLC. - 2000-02-23
    EDRINGTON GRANT PLC - 1999-09-08
    icon of address 100 Queen Street, Glasgow, Scotland
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2019-12-16 ~ 2020-09-10
    IIF 7 - Director → ME
  • 27
    STRIKEGLOBAL LIMITED - 1993-11-22
    icon of address 2 Eyre Street Hill, Clerkenwell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2007-04-27
    IIF 25 - Director → ME
    icon of calendar 2000-11-21 ~ 2004-07-30
    IIF 51 - Secretary → ME
  • 28
    DMWSL 762 LIMITED - 2014-06-10
    icon of address William Grant & Sons The Old Court House, 7 Parkshot, Richmond, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-11-20 ~ 2020-09-04
    IIF 22 - Director → ME
    icon of calendar 2014-05-28 ~ 2019-09-01
    IIF 8 - Director → ME
  • 29
    PACIFIC SHELF 411 LIMITED - 1991-10-16
    icon of address The Glenfiddich Distillery, Dufftown, Keith, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-11-20 ~ 2020-09-04
    IIF 15 - Director → ME
    icon of calendar 2013-04-15 ~ 2019-09-01
    IIF 14 - Director → ME
  • 30
    WILLIAM GRANT & SONS HOLDINGS LIMITED - 2024-09-02
    WILLIAM GRANT & SONS GROUP LIMITED - 2019-07-09
    icon of address The Glenfiddich Distillery, Dufftown, Keith
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-02 ~ 2020-09-04
    IIF 12 - Director → ME
  • 31
    WILLIAM GRANT & SONS HOLDINGS LIMITED - 2019-07-09
    icon of address The Glenfiddich Distillery, Dufftown, Keith
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-20 ~ 2020-09-04
    IIF 13 - Director → ME
    icon of calendar 2013-04-10 ~ 2019-08-06
    IIF 18 - Director → ME
  • 32
    WILLIAM GRANT & SONS (GLASGOW) LIMITED - 1993-11-17
    WILLIAM GRANT & SONS LIMITED - 1992-04-24
    MCLEAN BROTHERS (SMOKED SCOTTISH SALMON) COMPANY LIMITED - 1988-10-13
    GIFNORT LIMITED - 1984-03-06
    icon of address The Glenfiddich Distillery, Dufftown, Banffshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-06-08 ~ 2000-10-04
    IIF 38 - Director → ME
  • 33
    WILLIAM GRANT & SONS OVERSEAS LIMITED - 2005-12-29
    PACIFIC SHELF 414 LIMITED - 1991-10-16
    icon of address The Glenfiddich Distillery, Dufftown, Banffshire
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1999-07-24 ~ 2000-10-04
    IIF 40 - Director → ME
  • 34
    WILLIAM GRANT & SONS HOLDINGS LIMITED - 1992-04-24
    PACIFIC SHELF 405 LIMITED - 1991-11-01
    icon of address The Glenfiddich Distillery, Dufftown, Keith, Scotland
    Active Corporate (12 parents, 8 offsprings)
    Officer
    icon of calendar 2019-11-20 ~ 2020-09-04
    IIF 17 - Director → ME
    icon of calendar 2013-04-15 ~ 2019-09-01
    IIF 16 - Director → ME
  • 35
    FIRST DRINKS BRANDS LIMITED - 2014-07-08
    TELTSCHER BROTHERS LIMITED - 1996-10-02
    CLEANSOLD LIMITED - 1988-09-26
    icon of address Form 1 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1998-09-22 ~ 2000-10-06
    IIF 41 - 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.