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

Tomkins, Hazel Jane

    Related profiles found in government register
  • Tomkins, Hazel Jane
    British

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

      IIF 1
  • Tomkins, Hazel Jane
    British restauranteur

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

      IIF 2
  • Tomkins, Hazel Jane

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

      IIF 3
    • icon of address Suite 1017, Mile End, Abbeymill Business Centre, Paisley, Renfrewshire, PA1 1JS

      IIF 4
  • Tomkins, Hazel Jane
    British consultant born in August 1964

    Resident in Scotland

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

      IIF 5
  • Tomkins, Hazel Jane
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Dumbreck Road, Glasgow, G41 5BW, Scotland

      IIF 6
  • Tomkins, Hazel Jane
    British consultant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 1017, Mile End, Abbey Mill Business Centre, Paisley, PA1 1JS, United Kingdom

      IIF 7
  • Tomkins, Hazel Jane
    British entrepreneur born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 1017, Mile End, Abbey Mill Business Centre, Paisley, Renfrewshire, PA1 1JS

      IIF 8
  • Tomkins, Hazel Jane
    British restauranteur born in August 1964

    Resident in United Kingdom

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

      IIF 9
  • Tomkins, Hazel Jane
    British secretary born in August 1964

    Resident in United Kingdom

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

      IIF 10 IIF 11
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 12
  • Tomkins, Hazel Jane
    British trainer consultant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Hazel Tomkins
    British born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Robert Drive, Glasgow, G51 3HE, United Kingdom

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

      IIF 24
  • Mrs Hazel Jane Tomkins
    British born in June 1955

    Resident in Scotland

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

      IIF 25
  • Mrs Hazel Jane Tomkins
    British born in August 1964

    Resident in Scotland

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

      IIF 26
  • Mrs Hazel Jane Tomkins
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, St. Andrews Drive, Glasgow, G41 4HP, United Kingdom

      IIF 27
    • icon of address C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow, G2 5HF

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

      IIF 29 IIF 30 IIF 31
    • icon of address C/o Johnston Carmichael, 277 West George Street, Glasgow, G2 2ND, Scotland

      IIF 32
    • icon of address Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -14,608 GBP2024-06-30
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -158,394 GBP2020-11-30
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -13,808 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,752 GBP2020-10-31
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -487,893 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    38,234 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2/2 Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Johnston Carmichael, 277 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -36,152 GBP2024-04-30
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    NEW GLASGOW HOSPICE(THE) - 1987-03-02
    PRINCE AND PRINCESS OF WALES HOSPICE, (THE) - 2016-12-19
    icon of address 20 Dumbreck Road, Glasgow, Scotland
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address Studio 1017 Mile End, Abbey Mill Business Centre, Paisley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 7 - Director → ME
Ceased 14
  • 1
    icon of address Johnston Carmichael, 227 West George Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-10-31
    Person with significant control
    icon of calendar 2018-10-16 ~ 2019-12-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    icon of address Studio 1017, Mile End, Abbey Mill Business Centre, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ 2011-09-01
    IIF 8 - Director → ME
  • 3
    icon of address C/o Interpath Ltd, 31 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78,871 GBP2021-04-30
    Officer
    icon of calendar 2019-03-08 ~ 2020-03-06
    IIF 14 - Director → ME
  • 4
    icon of address C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,752 GBP2020-10-31
    Officer
    icon of calendar 2019-03-08 ~ 2021-08-01
    IIF 13 - Director → ME
  • 5
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ 2025-07-01
    IIF 20 - Director → ME
  • 6
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -72,457 GBP2024-04-30
    Officer
    icon of calendar 2019-03-08 ~ 2024-04-12
    IIF 17 - Director → ME
  • 7
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -487,893 GBP2024-03-31
    Officer
    icon of calendar 2006-02-17 ~ 2010-11-30
    IIF 9 - Director → ME
    icon of calendar 2006-02-17 ~ 2011-12-31
    IIF 2 - Secretary → ME
  • 8
    icon of address Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -296,831 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-06-10 ~ 2021-03-29
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 81 George Street, Edinburgh, Midlothian
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2020-02-28
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2020-02-28
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 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
    icon of calendar 2009-10-01 ~ 2025-07-01
    IIF 12 - Director → ME
    icon of calendar 2009-10-01 ~ 2025-07-01
    IIF 3 - Secretary → ME
    icon of calendar 2009-10-01 ~ 2012-01-01
    IIF 4 - Secretary → ME
  • 11
    icon of address 2/2 Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-02-24 ~ 2023-08-24
    IIF 5 - Director → ME
  • 12
    PLATZ LIMITED - 1989-01-17
    icon of address 135 Buchanan Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-01 ~ 2008-05-30
    IIF 10 - Director → ME
  • 13
    icon of address C/o Johnston Carmichael, 277 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -36,152 GBP2024-04-30
    Officer
    icon of calendar 1998-05-01 ~ 2010-11-30
    IIF 11 - Director → ME
    icon of calendar 1995-03-01 ~ 2012-01-01
    IIF 1 - Secretary → ME
  • 14
    icon of address Johnston Carmichael, 227 West George Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -38,665 GBP2018-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2019-03-26
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.