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

Mcallister, Eleanor Catherine

    Related profiles found in government register
  • Mcallister, Eleanor Catherine
    British consultant born in December 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Vancouver Road, Glasgow, G14 9HJ, Scotland

      IIF 1
    • 10, Vancouver Road, Glasgow, G14 9HJ, United Kingdom

      IIF 2
    • 12, Rose Street, Glasgow, G3 6RB, Scotland

      IIF 3
    • Room 16 Wellpark Enterprise Centre, 120 Sydney Street, Glasgow, G31 1JF

      IIF 4
    • The Briggait, 141 Bridgegate, Glasgow, Lanarkshire, G1 5HZ

      IIF 5
    • 3, Spital Yard, Spital Square, London, E1 6AQ

      IIF 6
  • Mcallister, Eleanor Catherine
    British managing director born in December 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Vancouver Road, Glasgow, G14 9HJ, United Kingdom

      IIF 7
  • Mcallister, Eleanor Catherine Mary
    British director born in December 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 3/2, 47 Greendyke Street, Glasgow, G1 5PX

      IIF 8
  • Mcallister, Eleanor Catherine Mary
    British head of economic initative born in December 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/2 47 Greendyke Street, Glasgow, Lanarkshire, G1 5QX

      IIF 9
  • Mcallister, Eleanor Catherine Mary
    British man. director born in December 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 3/2, 47 Greendyke Street, Glasgow, G1 5PX

      IIF 10
  • Mcallister, Eleanor Catherine Mary
    British managing director born in December 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 3/2, 47 Greendyke Street, Glasgow, G1 5PX

      IIF 11
  • Mcallister, Eleanor Catherine Mary
    British managing director regeneration born in December 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 3/2, 47 Greendyke Street, Glasgow, G1 5PX

      IIF 12
  • Mcallister, Eleanor Catherine Mary
    British md regeneration company born in December 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 3/2, 47 Greendyke Street, Glasgow, G1 5PX

      IIF 13
  • Mcallister, Eleanor Catherine Mary
    British retired born in December 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 167 Renfrew Street, Glasgow, G3 6RQ

      IIF 14
  • Mcallister, Eleanor Catherine Mary
    British senior manager la born in December 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/2 47 Greendyke Street, Glasgow, Lanarkshire, G1 5QX

      IIF 15
  • Mcallister, Eleanor
    British managing director born in December 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/2, 47 Greendyke Street, Glasgow, G1 5PY

      IIF 16
  • Mcallister, Eleanor Catherine Mary
    British director of charity born in December 1953

    Registered addresses and corresponding companies
    • 25 Clouston Street, Glasgow, Lanarkshire, G20 8QR

      IIF 17
  • Mcallister, Eleanor Catherine Mary
    British

    Registered addresses and corresponding companies
    • Flat 3/2, 47 Greendyke Street, Glasgow, G1 5PY

      IIF 18
    • Titan Enterprise Centre, 1 Aurora Avenue, Queens Quays, Clydebank, West Dunbartonshire, G81 1BF

      IIF 19
  • Mcallister, Eleanor Catherine Mary
    British managing director regeneration

    Registered addresses and corresponding companies
    • Flat 3/2, 47 Greendyke Street, Glasgow, G1 5PX

      IIF 20
  • Ms Eleanor Catherine Mcallister
    British born in December 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Vancouver Road, Glasgow, G14 9HJ, Scotland

      IIF 21
child relation
Offspring entities and appointments
Active 2
  • 1
    10 Vancouver Road, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,635 GBP2020-03-31
    Officer
    2012-01-26 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    25 Bothwell Street, Glasgow, Strathclyde
    Dissolved corporate (10 parents)
    Officer
    2004-07-06 ~ dissolved
    IIF 13 - director → ME
Ceased 13
  • 1
    3 Spital Yard, Spital Square, London
    Corporate (15 parents)
    Officer
    2018-03-28 ~ 2021-12-09
    IIF 6 - director → ME
  • 2
    Room 3.70, Edinburgh Futures Institute 1 Lauriston Place, Edinburgh, Edinburgh, United Kingdom
    Corporate (12 parents)
    Officer
    2007-03-09 ~ 2010-06-28
    IIF 11 - director → ME
  • 3
    1 St Germain Street, Catrine, Mauchline, Ayrshire, Scotland
    Corporate (11 parents)
    Officer
    1991-12-10 ~ 1994-03-14
    IIF 17 - director → ME
  • 4
    16 Church Street, Dumbarton, Scotland
    Corporate (5 parents, 1 offspring)
    Officer
    2004-12-02 ~ 2012-03-31
    IIF 12 - director → ME
    2004-12-02 ~ 2012-03-30
    IIF 20 - secretary → ME
  • 5
    Titan Enterprise Centre, 1 Aurora Avenue, Queens Quays, Clydebank, West Dunbartonshire
    Dissolved corporate (12 parents)
    Officer
    2002-11-20 ~ 2012-03-31
    IIF 8 - director → ME
    2002-11-20 ~ 2012-03-30
    IIF 19 - secretary → ME
  • 6
    Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Dissolved corporate (7 parents)
    Officer
    2004-06-01 ~ 2005-03-02
    IIF 10 - director → ME
  • 7
    THE BRIDGEGATE TRUST LIMITED - 1991-11-21
    Room 16 Wellpark Enterprise Centre, 120 Sydney Street, Glasgow
    Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    1,204,240 GBP2024-03-31
    Officer
    1997-10-29 ~ 2004-02-16
    IIF 9 - director → ME
    2021-11-03 ~ 2024-11-26
    IIF 4 - director → ME
  • 8
    167 Renfrew Street, Glasgow
    Corporate (25 parents, 1 offspring)
    Officer
    2006-12-11 ~ 2017-12-31
    IIF 14 - director → ME
  • 9
    Suite 6.01 The Whisky Bond, 2 Dawson Road, Glasgow
    Dissolved corporate (6 parents)
    Officer
    2016-09-16 ~ 2018-03-05
    IIF 2 - director → ME
  • 10
    SCOTTISH URBAN REGENERATION FORUM LIMITED - 2009-05-26
    Unit 15 6 Harmony Row, Glasgow, Scotland
    Corporate (10 parents)
    Equity (Company account)
    205,668 GBP2019-03-31
    Officer
    2001-08-30 ~ 2004-06-09
    IIF 15 - director → ME
  • 11
    12 Rose Street, Glasgow
    Corporate (13 parents)
    Officer
    2014-08-08 ~ 2018-01-30
    IIF 3 - director → ME
  • 12
    Titan Enterprise Centre 1 Aurora Avenue, Queens Quay, Clydebank
    Dissolved corporate (6 parents)
    Officer
    2008-08-20 ~ 2012-03-31
    IIF 16 - director → ME
    2008-08-20 ~ 2012-03-31
    IIF 18 - secretary → ME
  • 13
    The Briggait, 141 Bridgegate, Glasgow, Lanarkshire
    Corporate (12 parents, 1 offspring)
    Officer
    2015-03-04 ~ 2019-12-31
    IIF 5 - director → ME
    2013-01-22 ~ 2014-11-27
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.