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

Ms Eleanor Marie Mckay

    Related profiles found in government register
  • Ms Eleanor Marie Mckay
    British born in January 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Academy Street, Coatbridge, Lanarkshire, ML5 3AW

      IIF 1
    • icon of address 366 Muiryhall Street, Coatbridge, Lanarkshire, ML5 3RZ, United Kingdom

      IIF 2
  • Mckay, Eleanor Marie
    British operations director born in January 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Academy Street, Coatbridge, Lanarkshire, ML5 3AW

      IIF 3
  • Eleanor Louise Mckay
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Business Rescue Expert 49, Duke Street, Darlington, County Durham, DL3 7SD

      IIF 4
  • Mrs Eleanor Mc Kay
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G16 Gresley House, Ten Pound Walk, Doncaster, DN4 5HX, England

      IIF 5
    • icon of address G16 Gresley House, Ten Pound Walk, Doncaster, DN4 5HX, United Kingdom

      IIF 6
  • Mckay, Eleanor Louise
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G16 Gresley House, Ten Pound Walk, Doncaster, DN4 5HX, England

      IIF 7
  • Mrs Eleanor Mckay
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11900931 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 15284319 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address Apex Building, Watervole Way, Doncaster, DN4 5JP, United Kingdom

      IIF 10
    • icon of address G16 Gresley House, Ten Pound Walk, Doncaster, DN4 5HX, England

      IIF 11
  • Mckay, Eleanor Louise
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Business Rescue Expert 49, Duke Street, Darlington, County Durham, DL3 7SD

      IIF 12
  • Mc Kay, Eleanor
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G16 Gresley House, Ten Pound Walk, Doncaster, DN4 5HX, England

      IIF 13
    • icon of address G16 Gresley House, Ten Pound Walk, Doncaster, DN4 5HX, United Kingdom

      IIF 14
  • Mckay, Eleanor
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11900931 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 12250569 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 15284319 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address Apex Building, Watervole Way, Doncaster, DN4 5JP, United Kingdom

      IIF 18
  • Mckay, Eleanor
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Mckay, Eleanor Marie

    Registered addresses and corresponding companies
    • icon of address 11, Academy Street, Coatbridge, Lanarkshire, ML5 3AW

      IIF 20
  • Mckay, Eleanor

    Registered addresses and corresponding companies
    • icon of address 11, Academy Street, Coatbridge, Lanarkshire, ML5 3AW

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address G16 Gresley House, Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    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
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address G16 Gresley House, Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ dissolved
    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
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address G16 Gresley House, Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 4
    icon of address 4385, 12250569 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    32,366 GBP2022-10-30
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address C/o Business Rescue Expert 49, Duke Street, Darlington, County Durham
    Liquidation Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,665 GBP2021-10-30
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 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
  • 6
    icon of address 11 Academy Street, Coatbridge, Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    393,948 GBP2024-03-31
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2015-03-25 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 4385, 15284319 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address 4385, 11900931 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -15,392 GBP2022-10-30
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address G16 Gresley House, Ten Pound Walk, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,911 GBP2021-10-30
    Officer
    icon of calendar 2019-02-07 ~ 2020-02-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2019-12-23
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    276 GBP2024-12-31
    Officer
    icon of calendar 2023-08-26 ~ 2024-01-21
    IIF 19 - Director → ME
  • 3
    icon of address 11 Academy Street, Coatbridge, Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    393,948 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2018-12-07
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 11 Academy Street, Coatbridge, Lanarkshire
    Active Corporate (6 parents)
    Equity (Company account)
    -45,018 GBP2023-12-31
    Officer
    icon of calendar 2018-12-04 ~ 2019-12-14
    IIF 21 - Secretary → ME
  • 5
    icon of address 4385, 11900931 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -15,392 GBP2022-10-30
    Officer
    icon of calendar 2019-03-23 ~ 2024-09-01
    IIF 15 - 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.