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

Mckay, Craig

    Related profiles found in government register
  • Mckay, Craig
    British businessman born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Cutlers Hall Church Street, Sheffield, S1 1HG

      IIF 1
    • Cutlers Hall, Sheffield, S1 1HG

      IIF 2
  • Mckay, Craig
    British general manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dandy Bank Road, Pensnett Trading Estate, Kingswinford, DY6 7ND, England

      IIF 3
    • 48 Union Street, Harthill, Sheffield, South Yorkshire, S26 7YH

      IIF 4 IIF 5
    • 48, Union Street, Harthill, Sheffield, South Yorkshire, S26 7YH, United Kingdom

      IIF 6
    • C/o Evenort Limited, Houghton Road, North Anston Trading Estate, North Anston, Sheffield, South Yorkshire, S25 4JJ, United Kingdom

      IIF 7
  • Mckay, Craig
    British general manager and director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Bradfield School, Kirk Edge Road, Worrall, Sheffield, South Yorkshire, S35 0AE

      IIF 8
  • Mckay, Craig
    British managing director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Evenort Ltd, Houghton Road, North Anston Trading Estate, North Anston, Sheffield, S25 4JJ, England

      IIF 9
    • The Old Post Office, 48 Union Street, Harthill, Sheffield, South Yorkshire, S26 7YH, United Kingdom

      IIF 10
  • Mckay, Craig
    Scottish company director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Rosebery Grove, Dalgety Bay, Dunfermline, KY11 9YL, Scotland

      IIF 11
  • Mckay, Craig
    Scottish director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite B, Fairgate House, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 12
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 13
    • 130, Old Street, London, EC1V 9BD, England

      IIF 14
    • Third Floor, 196 Deansgate, Manchester, M3 3WF

      IIF 15
  • Mckay, Craig
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT

      IIF 16
  • Mr Craig Mckay
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Houghton Road, North Anston Trading Estate, Dinnington, Sheffield, S25 4JJ

      IIF 17
  • Mckay, Craig
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9/6, Pirrie Street, Edinburgh, Scotland, EH6 5HY, United Kingdom

      IIF 18
  • Mckay, Craig
    British entrepreneur born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Ingleby Court, Houston Road, Bridge Of Weir, Renfrewshire, PA11 3RF, Scotland

      IIF 19
  • Mckay, Craig
    British it infrastructure support technician born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 20
  • Mckay, Craig
    Scottish director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 21
  • Mr Craig Mckay
    Scottish born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite B, Fairgate House, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 22
    • 9, Rosebery Grove, Dalgety Bay, Dunfermline, KY11 9YL, Scotland

      IIF 23
    • 130, Old Street, London, EC1V 9BD, England

      IIF 24
    • Third Floor, 196 Deansgate, Manchester, M3 3WF

      IIF 25
  • Mckay, Craig Franklin
    British consultant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Glebe Court, Kilmacolm, Renfrewshire, PA13 4NG, United Kingdom

      IIF 26
  • Mckay, Craig Franklin
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, Midlothian, EH3 6RE, United Kingdom

      IIF 27
  • Craig Mckay
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 28
  • Mr Craig Mckay
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dandy Bank Road, Pensnett Trading Estate, Kingswinford, DY6 7ND, England

      IIF 29
    • C/o Evenort Limited, Houghton Road, North Anston Trading Estate, North Anston, Sheffield, South Yorkshire, S25 4JJ, United Kingdom

      IIF 30
  • Mr Craig Mckay
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 31
  • Mr Craig Mckay
    Scottish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 32
  • Mr Craig Franklin Mckay
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, Midlothian, EH3 6RE, United Kingdom

      IIF 33
    • 22, Glebe Court, Kilmacolm, Renfrewshire, PA13 4NG, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    64a Cumberland Street, Edinburgh, Midlothian, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    GREYWOLF INDUSTRIES LIMITED - 2017-07-26
    1 Dandy Bank Road, Pensnett Trading Estate, Kingswinford, England
    Corporate (5 parents)
    Equity (Company account)
    1,840,740 GBP2024-04-30
    Officer
    2017-07-13 ~ now
    IIF 3 - director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 29 - Has significant influence or controlOE
  • 3
    Third Floor, 196 Deansgate, Manchester
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2019-03-31
    Officer
    2020-11-01 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-11-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    64a Cumberland Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-06-28 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-06-28 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    First Floor Unit 4, Broadfield Court, Sheffield, South Yorkshire, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    256,653 GBP2023-12-31
    Officer
    2020-02-15 ~ now
    IIF 10 - director → ME
  • 7
    Houghton Road, North Anston Trading Estate, Dinnington, Sheffield
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    236,057 GBP2023-05-01 ~ 2024-04-30
    Officer
    1998-09-09 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 17 - Has significant influence or controlOE
  • 8
    The Alexander Suite, 14 Tytherington Park Road, Macclesfield, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 19 - director → ME
  • 9
    C/o Evenort Limited Houghton Road, North Anston Trading Estate, North Anston, Sheffield, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2017-08-07 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-08-07 ~ now
    IIF 30 - Has significant influence or controlOE
  • 10
    YORKSHIRE WORLD TRADE FORUM LIMITED - 2014-12-12
    448 Brightside Lane, Sheffield, South Yorkshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    5,766 GBP2022-12-31
    Officer
    2017-02-09 ~ dissolved
    IIF 6 - director → ME
  • 11
    9 Rosebery Grove, Dalgety Bay, Dunfermline, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-11-02 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 12
    4385, 12181316: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-11-01 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-11-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    Suite B, Fairgate House Kings Road, Tyseley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,280 GBP2020-11-30
    Officer
    2018-05-17 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-05-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 14
    Mitchell House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-03 ~ dissolved
    IIF 18 - director → ME
  • 15
    Company number 04231638
    Non-active corporate
    Officer
    2001-06-08 ~ now
    IIF 5 - director → ME
Ceased 7
  • 1
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-23 ~ 2019-03-21
    IIF 13 - director → ME
    Person with significant control
    2017-11-23 ~ 2019-03-21
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    C/o Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2012-10-23 ~ 2014-10-22
    IIF 8 - director → ME
  • 3
    Cutlers Hall, Sheffield
    Corporate (7 parents)
    Officer
    2014-10-01 ~ 2017-09-04
    IIF 2 - director → ME
  • 4
    4385, 12181316: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-09-15 ~ 2020-02-28
    IIF 21 - director → ME
    Person with significant control
    2019-09-15 ~ 2020-02-28
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved corporate (3 parents)
    Officer
    2014-11-27 ~ 2017-11-23
    IIF 16 - director → ME
  • 6
    The Campus Pack Horse Lane, High Green, Sheffield, England
    Corporate (16 parents, 1 offspring)
    Officer
    2014-03-04 ~ 2024-04-26
    IIF 9 - director → ME
  • 7
    Cutlers Hall Church Street, Sheffield
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2014-10-07 ~ 2018-05-24
    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.