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

Mcmillan, Thomas

    Related profiles found in government register
  • Mcmillan, Thomas
    British business executive born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brackenbrae House, Albert Road, Broughty Ferry, Dundee, DD5 1RX, Scotland

      IIF 1
    • icon of address 2, Melville Street, Falkirk, FK1 1HZ, Scotland

      IIF 2
  • Mcmillan, Thomas
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Carlyle Avenue, Hillington Park, Glasgow, Lanarkshire, G52 4XX, Scotland

      IIF 3
    • icon of address 24, Carlyle Avenue, Hillington Park, Glasgow, Renfrewshire, G52 4XX, Scotland

      IIF 4 IIF 5
  • Mcmillan, Thomas
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Carlyle Avenue, Hillington Park, Glasgow, Lanarkshire, G52 4XX, Scotland

      IIF 6
    • icon of address Alchemy House, 28 Abbotsinch Industrial Estate, Grangemouth, FK3 9UX, United Kingdom

      IIF 7
  • Mcmillan, Thomas
    British manager born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Wellside Place, Falkirk, FK1 5RL, United Kingdom

      IIF 8
  • Mcmillan, Thomas
    British business executive born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Melville Street, Falkirk, FK1 1HZ, Scotland

      IIF 9
    • icon of address 5th Floor, 130, St Vincent Street, Glasgow, G2 5HF

      IIF 10
  • Mcmillan, Thomas
    British director born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ian Macfarlane & Co., 2 Melville St, Falkirk, FK1 1HZ, Scotland

      IIF 11
    • icon of address 24, Carlyle Avenue, Hillington Park, Glasgow, G52 4XX, Scotland

      IIF 12 IIF 13
  • Mcmillan, Thomas
    British none born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glencarron Works, Bankside Industrial Estate, Falkirk, FK2 7XJ

      IIF 14
    • icon of address 28, Abbotsinch Road, Grangemouth, Falkirk, FK3 9UX, Scotland

      IIF 15
    • icon of address 28, Abbotsinch Road, Grangemouth, Stirlingshire, FK3 9UX, Scotland

      IIF 16
  • Mcmillan, Thomas
    British publican born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcmillan, Thomas
    British wholesaler born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Abbotsinch Road, Grangemouth, Stirlingshire, FK3 9UX, Scotland

      IIF 19
  • Mcmillan, Thomas
    British director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Castle Terrace, Ashington, Northumberland, NE63 9EY, United Kingdom

      IIF 20
  • Mr Thomas Mcmillan
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brackenbrae House, Albert Road, Broughty Ferry, Dundee, DD5 1RX, Scotland

      IIF 21
    • icon of address 17 Wellside Place, Falkirk, FK1 5RL, United Kingdom

      IIF 22
    • icon of address 2 Melville Street, Falkirk, FK1 1HZ, Scotland

      IIF 23 IIF 24
    • icon of address 2, Melville Street, Falkirk, FK1 1HZ, United Kingdom

      IIF 25
    • icon of address 24, Carlyle Avenue, Hillington Park, Glasgow, G52 4XX, Scotland

      IIF 26 IIF 27 IIF 28
    • icon of address 24, Carlyle Avenue, Hillington Park, Glasgow, Renfrewshire, G52 4XX, Scotland

      IIF 29 IIF 30
    • icon of address 5th Floor, 130, St Vincent Street, Glasgow, G2 5HF

      IIF 31
    • icon of address 28, Abbotsinch Road, Grangemouth, FK3 9UX, Scotland

      IIF 32
  • Mr Thomas Mcmillan
    British born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ian Macfarlane & Co., 2 Melville St, Falkirk, FK1 1HZ, Scotland

      IIF 33
    • icon of address 24, Carlyle Avenue, Hillington Park, Glasgow, G52 4XX, Scotland

      IIF 34 IIF 35
    • icon of address 28, Abbotsinch Road, Grangemouth, FK3 9UX, Scotland

      IIF 36
  • Mr Thomas Mcmillan
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Castle Terrace, Ashington, Northumberland, NE63 9EY, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 22-24 Carlyle Ave Carlyle Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -17,699 GBP2024-04-30
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    292,092 GBP2020-04-30
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 24 Carlyle Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,097,226 GBP2024-04-30
    Officer
    icon of calendar 2001-08-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 24 Carlyle Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    103,673 GBP2024-04-30
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    icon of address 2 Melville Street, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 24 Carlyle Avenue, Hillington Park, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    icon of address 103 Station Road, Ashington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,069 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 24 Carlyle Avenue, Hillington Park, Glasgow, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    icon of address 24 Carlyle Avenue, Hillington Park, Glasgow, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    icon of address 24 Carlyle Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    125,531 GBP2024-04-30
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 24 Carlyle Avenue, Hillington Park, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 2 Melville Street, Falkirk, Stirlingshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-13 ~ 2010-01-13
    IIF 14 - Director → ME
  • 2
    icon of address Unit 7 Rfl House, Anderson Street, Dunblane, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-09 ~ 2019-04-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ 2019-04-05
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    icon of address Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    805,000 GBP2023-10-31
    Officer
    icon of calendar 2006-12-14 ~ 2011-06-03
    IIF 17 - Director → ME
  • 4
    icon of address 14 Melville Street, Falkirk
    Active Corporate (4 parents)
    Equity (Company account)
    1,945,062 GBP2023-10-31
    Officer
    icon of calendar 2007-03-13 ~ 2011-06-03
    IIF 18 - Director → ME
  • 5
    icon of address 32 High Street, Bonnybridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2020-03-24 ~ 2020-09-04
    IIF 16 - Director → ME
    icon of calendar 2018-07-09 ~ 2019-02-21
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ 2021-08-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    INSPIRE CATERING LTD - 2019-07-15
    icon of address 28 Abbotsinch Road, Grangemouth, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ 2020-04-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2019-08-05
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-04-24 ~ 2020-04-24
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Has significant influence or control as a member of a firm OE
  • 7
    icon of address 24 Carlyle Avenue, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    748 GBP2023-04-30
    Officer
    icon of calendar 2021-01-12 ~ 2024-08-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2024-08-28
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 8
    icon of address 24 Carlyle Avenue, Hillington Park, Glasgow, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-15 ~ 2023-09-01
    IIF 4 - Director → ME
  • 9
    icon of address 17 Wellside Place, Falkirk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,986 GBP2024-03-31
    Officer
    icon of calendar 2021-10-25 ~ 2023-03-21
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2023-03-20
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE

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.