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 Alan Cyril Tomkins

    Related profiles found in government register
  • Mr Alan Cyril Tomkins
    Scottish born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 227, C/o Johnston Carmichael, West George St, Glasgow, United Kingdom, G2 2ND, United Kingdom

      IIF 1
  • Mr Alan Cyril Tomkins
    British born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o, Interpath Ltd, 31 Charlotte Square, Edinburgh, EH2 4ET

      IIF 2
    • 67 St Andrews Drive, Glasgow, G41 4HP

      IIF 3
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 4 IIF 5 IIF 6
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 7
    • C/o Johnston Carmichael, 277 West George Street, Glasgow, G2 2ND, Scotland

      IIF 8
    • Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 9 IIF 10
    • Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 11
    • Titanium 1, Kings Inch Place, Renfrew, Renfrewshire, PA4 8WF

      IIF 12
  • Mr Alan Cyril Tomkins
    British born in June 2015

    Resident in Scotland

    Registered addresses and corresponding companies
    • Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 13
  • Mr Alan Cyril Tomkins
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 14
  • Tomkins, Alan Cyril
    Scottish born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/2, Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 15
    • 227, C/o Johnston Carmichael, West George St, Glasgow, United Kingdom, G2 2ND, United Kingdom

      IIF 16
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 17
    • Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 18
  • Tomkins, Alan Cyril
    Scottish company director born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 19
  • Tomkins, Alan Cyril
    Scottish director born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 227 West George Street, Johnston Carmichael, Glasgow, G2 2ND, Scotland

      IIF 20
    • C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow, G2 5HF

      IIF 21
    • Johnston Carmichael, 2/1 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 22
    • Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 23
    • Johnston Carmichael Llp, First Floor, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 24
  • Tomkins, Alan Cyril
    British born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 145, St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 25
    • 67 St Andrews Drive, Glasgow, G41 4HP

      IIF 26 IIF 27
    • 67, St. Andrews Drive, Glasgow, G41 4HP, Scotland

      IIF 28
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 29
    • C/o Johnston Carmichael, 277 West George Street, Glasgow, G2 2ND, Scotland

      IIF 30
    • Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 31
    • C/o Azets, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF

      IIF 32
  • Tomkins, Alan Cyril
    British company director born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 67 St Andrews Drive, Glasgow, G41 4HP

      IIF 33
    • Titanium 1, Kings Inch Place, Renfrew, Renfrewshire, PA4 8WF

      IIF 34
  • Tomkins, Alan Cyril
    British director born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 67 St Andrews Drive, Glasgow, G41 4HP

      IIF 35
    • 85 Glencairn Drive, Pollokshields, Glasgow, Lanarkshire, G41 4LL

      IIF 36
    • Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 37
  • Tomkins, Alan Cyril
    British publican born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Titanium 1, King's Inch Place, Renfrew, Paisley, PA4 8WF

      IIF 38
  • Tomkins, Alan Cyril
    British restauranteur born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71 Carlton Place, Glasgow, G5 9TD

      IIF 39
    • Studio 1017, Mile End, Abbey Mill Business Centre, Paisley, PA1 1JS

      IIF 40
  • Tomkins, Alan Cyril
    British restaurateur born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71/73 Carlton Place, Glasgow, G5 9TD

      IIF 41
    • C/o, Interpath Ltd, 31 Charlotte Square, Edinburgh, EH2 4ET

      IIF 42
    • 505, Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 43
    • 67 St Andrews Drive, Glasgow, G41 4HP

      IIF 44 IIF 45 IIF 46
    • 67, St. Andrews Drive, Glasgow, G41 4HP, Scotland

      IIF 50
    • 85 Glencairn Drive, Pollokshields, Glasgow, Lanarkshire, G41 4LL

      IIF 51 IIF 52
    • Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 53 IIF 54
    • Studio 1017, Mile End, Abbey Mill Business Centre, Paisley, Renfrewshire, PA1 1JS

      IIF 55
  • Tomkins, Alan Cyril
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 56
    • Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 57 IIF 58
  • Tomkins, Alan Cyril
    British

    Registered addresses and corresponding companies
    • 67 St Andrews Drive, Glasgow, G41 4HP

      IIF 59
  • Tomkins, Alan Cyril
    British director

    Registered addresses and corresponding companies
    • 85 Glencairn Drive, Pollokshields, Glasgow, Lanarkshire, G41 4LL

      IIF 60
child relation
Offspring entities and appointments
Active 30
  • 1
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -14,608 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Johnston Carmichael, 227 West George Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-10-31
    Officer
    2019-04-15 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    Studio 1017, Mile End, Abbey Mill Business Centre, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2011-08-31 ~ dissolved
    IIF 55 - Director → ME
  • 4
    George Mckay, Mile End, Abbey Mill Business Centre, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2008-06-02 ~ dissolved
    IIF 48 - Director → ME
  • 5
    George Mckay Ca, Studio 1017 Mile End, Abbey Mill Business Centre, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2008-06-02 ~ dissolved
    IIF 47 - Director → ME
  • 6
    FIRTHWOOD LIMITED - 2002-05-30
    George Mckay Ca, Studio 1017 Mile End, Abbey Mill Business Centre, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2002-05-29 ~ dissolved
    IIF 44 - Director → ME
  • 7
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2024-01-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    C/o Interpath Ltd, 31 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78,871 GBP2021-04-30
    Officer
    2014-04-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,752 GBP2020-10-31
    Officer
    2021-08-01 ~ dissolved
    IIF 21 - Director → ME
  • 10
    BLUE DOG TRADING LIMITED - 2012-02-03
    LYCIDAS (394) LIMITED - 2003-09-10
    Titanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2003-09-09 ~ dissolved
    IIF 51 - Director → ME
  • 11
    The Kelvin Partnership, 505 Great Western Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-09-17 ~ dissolved
    IIF 43 - Director → ME
  • 12
    Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -164,112 GBP2017-11-30
    Officer
    2013-11-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -272,464 GBP2024-07-31
    Officer
    2013-03-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-06-27 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 14
    Titanium 1 Kings Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    2012-03-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -72,457 GBP2024-04-30
    Officer
    2014-04-15 ~ now
    IIF 32 - Director → ME
  • 16
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -487,893 GBP2024-03-31
    Officer
    2006-02-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    George Mckay Ca, Studio 1017, Mile End Abbey Mill Business Centre, Paisley
    Dissolved Corporate (1 parent)
    Officer
    2011-09-09 ~ dissolved
    IIF 40 - Director → ME
  • 18
    227 C/o Johnston Carmichael, West George St, Glasgow, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 19
    81 George Street, Edinburgh, Midlothian
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-12-31
    Officer
    2023-08-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 20
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    38,234 GBP2024-08-31
    Officer
    2025-07-01 ~ now
    IIF 56 - Director → ME
  • 21
    MACNEWCO ONE HUNDRED AND SEVENTY THREE LIMITED - 2006-03-27
    C/o Baby Grand, 3 Elmbank Gardens, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-03-24 ~ dissolved
    IIF 52 - Director → ME
  • 22
    2/2 Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2023-08-24 ~ now
    IIF 15 - Director → ME
  • 23
    H.TAYLOR FERGUSON & CO. LIMITED - 1991-03-27
    C/o Wineorama 2nd Floor Right, 79 West Regent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1989-02-22 ~ dissolved
    IIF 35 - Director → ME
  • 24
    PLATZ LIMITED - 1989-01-17
    135 Buchanan Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    1989-02-01 ~ dissolved
    IIF 33 - Director → ME
  • 25
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -79,290 GBP2023-07-31
    Officer
    2024-02-13 ~ now
    IIF 22 - Director → ME
  • 26
    C/o Johnston Carmichael, 277 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -36,152 GBP2024-04-30
    Officer
    1995-04-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2010-08-12 ~ dissolved
    IIF 50 - Director → ME
  • 28
    Titanium 1 King's Inch Place, Renfrew, Paisley
    Dissolved Corporate (1 parent)
    Officer
    2011-04-28 ~ dissolved
    IIF 38 - Director → ME
  • 29
    Johnston Carmichael, 227 West George Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -38,665 GBP2018-12-31
    Officer
    2019-03-26 ~ now
    IIF 58 - Director → ME
  • 30
    CLANBOW LIMITED - 1997-11-18
    Johnston Carmichael, 227 West George Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    102,397 GBP2020-10-31
    Officer
    1997-10-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -14,608 GBP2024-06-30
    Officer
    2011-06-29 ~ 2023-05-26
    IIF 54 - Director → ME
  • 2
    94 Hope Street, Suite 2.11, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,401 GBP2025-02-28
    Officer
    1999-04-04 ~ 2010-11-01
    IIF 49 - Director → ME
    1999-02-03 ~ 2010-11-01
    IIF 59 - Secretary → ME
  • 3
    227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -158,394 GBP2020-11-30
    Officer
    2012-02-27 ~ 2012-11-26
    IIF 28 - Director → ME
  • 4
    LYCIDAS (364) LIMITED - 2003-09-08
    Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -83,471 GBP2020-11-30
    Officer
    2003-09-08 ~ 2021-03-02
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -13,808 GBP2024-04-30
    Officer
    2021-04-14 ~ 2022-11-30
    IIF 19 - Director → ME
  • 6
    C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,752 GBP2020-10-31
    Officer
    2018-10-16 ~ 2020-11-19
    IIF 37 - Director → ME
  • 7
    220 High Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2005-01-28 ~ 2008-12-16
    IIF 46 - Director → ME
  • 8
    CHEESE PROPERTY 2005 LIMITED - 2009-06-26
    LYCIDAS (419) LIMITED - 2005-01-06
    104 Quarry Street, Hamilton
    Dissolved Corporate (1 parent)
    Officer
    2005-01-12 ~ 2009-06-22
    IIF 45 - Director → ME
  • 9
    325 Hope Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -80,187 GBP2021-10-31
    Officer
    2015-10-19 ~ 2016-07-15
    IIF 25 - Director → ME
  • 10
    MITRESHELF 210 LIMITED - 1996-04-16
    20 Dumbreck Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2009-09-30 ~ 2017-11-29
    IIF 39 - Director → ME
  • 11
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -72,457 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2019-04-04
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 12
    THE GLASGOW FAIR LIMITED - 2009-11-30
    Murray House, 17 Murray Street, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    2002-06-25 ~ 2004-03-30
    IIF 36 - Director → ME
    2002-06-25 ~ 2004-03-30
    IIF 60 - Secretary → ME
  • 13
    Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -296,831 GBP2024-03-31
    Officer
    2020-06-10 ~ 2021-03-29
    IIF 24 - Director → ME
  • 14
    81 George Street, Edinburgh, Midlothian
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-12-31
    Officer
    2020-02-28 ~ 2022-10-11
    IIF 23 - Director → ME
  • 15
    C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -79,290 GBP2023-07-31
    Officer
    2022-07-11 ~ 2022-10-11
    IIF 20 - Director → ME
  • 16
    PRINCE AND PRINCESS OF WALES HOSPICE, (THE) - 2016-12-19
    NEW GLASGOW HOSPICE(THE) - 1987-03-02
    20 Dumbreck Road, Glasgow, Scotland
    Active Corporate (12 parents)
    Officer
    2005-03-30 ~ 2017-11-29
    IIF 41 - Director → ME

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.