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
    British born in June 1955

    Resident in Scotland

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

      IIF 1
    • icon of address 67 St Andrews Drive, Glasgow, G41 4HP

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

      IIF 3 IIF 4 IIF 5
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 6
    • icon of address C/o Johnston Carmichael, 277 West George Street, Glasgow, G2 2ND, Scotland

      IIF 7
    • icon of address Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 8 IIF 9
    • icon of address Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 10
    • icon of address Titanium 1, Kings Inch Place, Renfrew, Renfrewshire, PA4 8WF

      IIF 11
  • Mr Alan Cyril Tomkins
    British born in June 2015

    Resident in Scotland

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

      IIF 12
  • Mr Alan Cyril Tomkins
    British born in June 1955

    Resident in United Kingdom

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

      IIF 13
  • Tomkins, Alan Cyril
    British company director born in June 1955

    Resident in Scotland

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

      IIF 14
    • icon of address 67 St Andrews Drive, Glasgow, G41 4HP

      IIF 15
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 16 IIF 17
    • icon of address Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 18
    • icon of address Titanium 1, Kings Inch Place, Renfrew, Renfrewshire, PA4 8WF

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

    Resident in Scotland

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

      IIF 20
    • icon of address 67 St Andrews Drive, Glasgow, G41 4HP

      IIF 21
    • icon of address 85 Glencairn Drive, Pollokshields, Glasgow, Lanarkshire, G41 4LL

      IIF 22
    • icon of address C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow, G2 5HF

      IIF 23
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 24
    • icon of address Johnston Carmichael, 2/1 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 25
    • icon of address Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 26
    • icon of address Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 27 IIF 28
    • icon of address Johnston Carmichael Llp, First Floor, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 29
  • Tomkins, Alan Cyril
    British publican born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, 277 West George Street, Glasgow, G2 2ND, Scotland

      IIF 30
    • icon of address Titanium 1, King's Inch Place, Renfrew, Paisley, PA4 8WF

      IIF 31
  • Tomkins, Alan Cyril
    British restauranteur born in June 1955

    Resident in Scotland

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

      IIF 32
    • icon of address 67 St Andrews Drive, Glasgow, G41 4HP

      IIF 33
    • icon of address Studio 1017, Mile End, Abbey Mill Business Centre, Paisley, PA1 1JS

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

    Resident in Scotland

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

      IIF 35
    • icon of address C/o, Interpath Ltd, 31 Charlotte Square, Edinburgh, EH2 4ET

      IIF 36
    • icon of address 145, St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 37
    • icon of address 505, Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 38
    • icon of address 67 St Andrews Drive, Glasgow, G41 4HP

      IIF 39 IIF 40 IIF 41
    • icon of address 67, St. Andrews Drive, Glasgow, G41 4HP, Scotland

      IIF 46 IIF 47
    • icon of address 85 Glencairn Drive, Pollokshields, Glasgow, Lanarkshire, G41 4LL

      IIF 48 IIF 49
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 50
    • icon of address Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 51 IIF 52
    • icon of address Studio 1017, Mile End, Abbey Mill Business Centre, Paisley, Renfrewshire, PA1 1JS

      IIF 53
  • Tomkins, Alan Cyril
    British restaurateur born in June 1955

    Resident in United Kingdom

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

      IIF 54 IIF 55
  • Tomkins, Alan Cyril
    British

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

      IIF 56
  • Tomkins, Alan Cyril
    British director

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

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