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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mccreery, Stuart

    Related profiles found in government register
  • Mccreery, Stuart
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 27, North Street, Bishops Stortford, CM23 2LD, England

      IIF 1
    • Unit 55, Clifton Road, Cambridge, CB1 7EF, England

      IIF 2
    • Stanmore House 64-68, Blackburn Street, Manchester, M26 2JS

      IIF 3
    • 1, New Barn, Brook Road, Thriplow, Royston, SG8 7RG, England

      IIF 4
    • 3, Aldous Court, Fowlmere, Royston, SG8 7WA, United Kingdom

      IIF 5
    • William Robinson Building, 3 Woodfield Terrace, Stansted Mountfitchet, Stanstead, CM24 8AJ, United Kingdom

      IIF 6
    • William Robinson Building 1-3, Woodfield Terrace, Stansted, CM24 8AJ, United Kingdom

      IIF 7 IIF 8
  • Mccreery, Stuart
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Aldous Court, Fowlmere, Royston, Hertfordshire, SG8 7WA, United Kingdom

      IIF 9
    • William Robinson Building 1-3, Woodfield Terrace, Stansted, Essex, CM24 8AJ, United Kingdom

      IIF 10
    • William Robinson Building, 3 Woodfield Terrace, Stansted, Essex, CM24 8AJ, United Kingdom

      IIF 11
  • Mccreery, Stuart
    British managing director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 12
    • 3, Aldous Court, Fowlmere, Royston, Hertfordshire, SG8 7WA, United Kingdom

      IIF 13
  • Mccreery, Stuart
    British none born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, William Robinson Building, Woodfield Terrace, Stansted, Essex, CM24 8AJ, United Kingdom

      IIF 14
  • Mr Stuart Mccreery
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 55, Clifton Road, Cambridge, CB1 7EF, England

      IIF 15
    • 55, Clifton Road, Cambridge, CB1 7EF, United Kingdom

      IIF 16
    • 3, Aldous Court, Royston, SG8 7WA, United Kingdom

      IIF 17
    • Units 1 To 3, Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 18
    • William Robinson Building, 3 Woodfield Terrace, Stanstead, CM24 8AJ, United Kingdom

      IIF 19
    • William Robinson Building 1-3, Woodfield Terrace, Stansted, CM24 8AJ, United Kingdom

      IIF 20
    • William Robinson Building, 3 Woodfield Terrace, Stansted, CM24 8AJ, United Kingdom

      IIF 21
  • Mccreery, Stuart Alexander
    British finance director

    Registered addresses and corresponding companies
  • Mccreery, Stuart Alexander
    British fiance director born in October 1966

    Registered addresses and corresponding companies
    • 5 Hills View, Great Shelford, Cambridge, Cambridgeshire, CB2 5AY

      IIF 36 IIF 37
  • Mccreery, Stuart Alexander
    British finance director born in October 1966

    Registered addresses and corresponding companies
  • Mccreery, Stuart Alexander

    Registered addresses and corresponding companies
    • Stanmore House 64-68, Blackburn Street, Manchester, M26 2JS

      IIF 41
  • Mccreery, Stuart

    Registered addresses and corresponding companies
    • 42, Pepys Court, Cambridge, CB4 1GF, England

      IIF 42
    • 55, Clifton Road, Cambridge, CB1 7EF, United Kingdom

      IIF 43
    • 4 Balmoral Drive, Balmoral Drive, Ramsey, Huntingdon, PE26 2YR, England

      IIF 44
    • 22, Brightwell Place, Shepreth, Royston, SG8 6PL, England

      IIF 45
    • 3, Aldous Court, Fowlmere, Royston, SG8 7WA, United Kingdom

      IIF 46
    • William Robinson Building, 3 Woodfield Terrace, Stansted Mountfitchet, Stanstead, CM24 8AJ, United Kingdom

      IIF 47
    • William Robinson Building 1-3, Woodfield Terrace, Stansted, CM24 8AJ, United Kingdom

      IIF 48 IIF 49
  • Mr Stuart Alexander Mccreery
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 27, North Street, Bishops Stortford, CM23 2LD, England

      IIF 50
child relation
Offspring entities and appointments 29
  • 1
    ASTON GREENLAKE PUBLISHING LIMITED
    08312526
    55 Clifton Road, Cambridge, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-04-22 ~ 2019-12-31
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 2
    DENT MEDIX LTD - now
    KB PDR LTD
    - 2023-06-13 14250804
    88 High Street, Ramsey, Huntingdon, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-21 ~ 2023-03-29
    IIF 44 - Secretary → ME
  • 3
    DS PDR LTD
    14696757
    55 Clifton Road, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-01 ~ now
    IIF 43 - Secretary → ME
  • 4
    ESD MEDIA LIMITED
    08041224
    42 Pepys Court, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-31 ~ 2016-12-28
    IIF 42 - Secretary → ME
  • 5
    FOOTPRINT SIGNS AND GRAPHICS LIMITED
    06583139
    Unit 55 Clifton Road, Cambridge, England
    Active Corporate (7 parents)
    Officer
    2019-11-29 ~ now
    IIF 2 - Director → ME
  • 6
    FOOTPRINT VENTURES LIMITED
    12282995
    55 Clifton Road, Cambridge, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-10-25 ~ now
    IIF 5 - Director → ME
    2019-10-25 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    INDEPENDENT NEWSPAPERS (REGIONALS) LTD
    - now 00366295
    INDEPENDENT NEWSPAPERS (UK) LIMITED
    - 1998-05-27 00366295 01908967... (more)
    GREATER LONDON & ESSEX NEWSPAPERS LIMITED - 1994-04-29
    ESSEX AND EAST LONDON NEWSPAPERS LIMITED - 1977-12-31
    39 Welbeck Street, London, England
    Dissolved Corporate (19 parents)
    Officer
    1997-04-21 ~ 2004-01-01
    IIF 40 - Director → ME
    1997-04-21 ~ 2002-06-21
    IIF 30 - Secretary → ME
  • 8
    INDEPENDENT REGIONALS CN LIMITED - now
    CAPITAL NEWSPAPERS LIMITED
    - 2004-01-26 02085179
    39 Welbeck Street, London, England
    Dissolved Corporate (19 parents)
    Officer
    1999-10-25 ~ 2004-01-01
    IIF 36 - Director → ME
    1997-04-21 ~ 2002-06-21
    IIF 34 - Secretary → ME
  • 9
    INDEPENDENT REGIONALS CRN LIMITED - now
    CITY RECORDER NEWSPAPERS LIMITED
    - 2004-01-26 01265184
    39 Welbeck Street, London, England
    Dissolved Corporate (15 parents)
    Officer
    1997-04-21 ~ 2002-06-21
    IIF 35 - Secretary → ME
  • 10
    INDEPENDENT REGIONALS GLEN LIMITED - now
    GREATER LONDON & ESSEX NEWSPAPERS (PUBLISHING) LTD
    - 2004-01-26 01029479
    39 Welbeck Street, London, England
    Dissolved Corporate (12 parents)
    Officer
    1997-04-21 ~ 2002-06-21
    IIF 24 - Secretary → ME
  • 11
    INDEPENDENT REGIONALS HD LIMITED - now
    HERALD DISTRIBUTORS LIMITED
    - 2004-01-26 02177276
    39 Welbeck Street, London, England
    Dissolved Corporate (14 parents)
    Officer
    1997-04-21 ~ 2002-06-21
    IIF 25 - Secretary → ME
  • 12
    INDEPENDENT REGIONALS HG LIMITED - now
    HACKNEY GAZETTE LIMITED
    - 2004-01-26 01101079
    39 Welbeck Street, London, England
    Dissolved Corporate (13 parents)
    Officer
    1997-04-21 ~ 2002-06-21
    IIF 22 - Secretary → ME
  • 13
    INDEPENDENT REGIONALS K LIMITED - now
    INDEPENDENT NEWSPAPERS (KENT) LIMITED
    - 2004-01-26 02876259
    FLETCHER NEWSPAPERS LIMITED
    - 1998-01-16 02876259
    BASICMOTOR PROJECTS LIMITED - 1994-01-19
    39 Welbeck Street, London, England
    Dissolved Corporate (19 parents)
    Officer
    1997-08-19 ~ 2003-12-30
    IIF 39 - Director → ME
    1997-08-19 ~ 2002-11-08
    IIF 32 - Secretary → ME
  • 14
    INDEPENDENT REGIONALS KT LIMITED - now
    KENTISH TIMES NEWSPAPERS LIMITED
    - 2004-01-26 03378889
    TIPDEMO LIMITED - 1997-06-26
    39 Welbeck Street, London, England
    Dissolved Corporate (14 parents)
    Officer
    1997-08-19 ~ 2004-01-01
    IIF 38 - Director → ME
    1997-08-19 ~ 2002-05-27
    IIF 33 - Secretary → ME
  • 15
    INDEPENDENT REGIONALS LRN LIMITED - now
    LONDON RECORDER NEWSPAPERS LIMITED
    - 2004-01-26 03094751
    MAWLAW 276 LIMITED - 1995-11-15
    39 Welbeck Street, London, England
    Dissolved Corporate (12 parents)
    Officer
    1999-10-25 ~ 2004-01-01
    IIF 37 - Director → ME
    1997-04-21 ~ 2002-06-21
    IIF 29 - Secretary → ME
  • 16
    INDEPENDENT REGIONALS NLN LIMITED - now
    NORTH LONDON NEWS LIMITED
    - 2004-01-26 02675454
    WINDPRESS LIMITED - 1992-04-16
    39 Welbeck Street, London, England
    Dissolved Corporate (14 parents)
    Officer
    1997-04-21 ~ 2001-12-21
    IIF 28 - Secretary → ME
  • 17
    INDEPENDENT REGIONALS WHN LIMITED - now
    WEEKLY HERALD NEWSPAPERS LIMITED
    - 2004-01-26 01713948
    39 Welbeck Street, London, England
    Dissolved Corporate (13 parents)
    Officer
    1997-04-21 ~ 2002-06-21
    IIF 27 - Secretary → ME
  • 18
    JB PDR LTD
    13888725
    22 Brightwell Place, Shepreth, Royston, England
    Active Corporate (2 parents)
    Officer
    2022-08-25 ~ 2023-05-19
    IIF 45 - Secretary → ME
  • 19
    MERE SOLUTIONS LIMITED
    - now 12280821
    SYMBIAN SOLUTIONS LIMITED
    - 2021-10-05 12280821
    55 Clifton Road, Cambridge, England
    Active Corporate (1 parent)
    Officer
    2019-10-24 ~ now
    IIF 7 - Director → ME
    2019-10-24 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 20
    NEWSQUEST COMMUNITY MEDIA LIMITED - now
    ARCHANT COMMUNITY MEDIA LIMITED - 2023-03-07
    ARCHANT REGIONAL LIMITED
    - 2011-11-16 00019300 02450400
    EASTERN COUNTIES NEWSPAPERS GROUP LIMITED - 2002-03-01
    EASTERN COUNTIES NEWSPAPERS GROUP LIMITED - 1977-12-31
    Newsquest Media Group Limited The Echo Building, 18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (56 parents, 8 offsprings)
    Officer
    2004-05-05 ~ 2009-03-16
    IIF 13 - Director → ME
    2009-03-26 ~ 2011-04-06
    IIF 12 - Director → ME
  • 21
    NORTH WEST LONDON PRESS LTD.
    01861511
    39 Welbeck Street, London, England
    Dissolved Corporate (16 parents)
    Officer
    1997-04-21 ~ 2002-06-21
    IIF 23 - Secretary → ME
  • 22
    SPRING SOLUTIONS LIMITED
    11854106
    1 New Barn, Brook Road, Thriplow, Royston, England
    Active Corporate (4 parents)
    Officer
    2022-03-10 ~ now
    IIF 4 - Director → ME
    2019-03-01 ~ 2021-10-21
    IIF 11 - Director → ME
    Person with significant control
    2019-03-01 ~ 2021-10-21
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    STANTONMILL LIMITED
    02538031
    39 Welbeck Street, London, England
    Dissolved Corporate (13 parents)
    Officer
    1997-04-21 ~ 2000-02-18
    IIF 31 - Secretary → ME
  • 24
    SYMBIAN ASSOCIATES LIMITED
    07771896
    55 Clifton Road, Cambridge, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2011-09-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    SYMBIAN CREATE LTD
    10109573
    Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2016-04-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 26
    SYMBIAN PRINT INTELLIGENCE LTD.
    03901763
    Stanmore House 64-68, Blackburn Street, Manchester
    Liquidation Corporate (11 parents)
    Officer
    2011-12-09 ~ now
    IIF 3 - Director → ME
    2016-02-01 ~ now
    IIF 41 - Secretary → ME
  • 27
    TALK BUSINESS LIMITED
    10978946
    1 New Barn, Brook Road, Thriplow, Royston, England
    Active Corporate (3 parents)
    Officer
    2017-09-25 ~ now
    IIF 8 - Director → ME
    2017-09-25 ~ now
    IIF 48 - Secretary → ME
  • 28
    TDM FRANCHISE LIMITED
    - now 11716890
    TDM PAINT LIMITED
    - 2021-02-17 11716890
    27 North Street, Bishops Stortford, England
    Active Corporate (3 parents)
    Officer
    2022-12-05 ~ now
    IIF 1 - Director → ME
    2018-12-07 ~ 2018-12-17
    IIF 6 - Director → ME
    2018-12-07 ~ 2018-12-17
    IIF 47 - Secretary → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    2018-12-07 ~ 2018-12-21
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 29
    TOUCH TONE TRAINING LIMITED
    - now 02102131
    RUGBY MAGAZINES LIMITED
    - 1999-06-03 02102131
    HARLOW DIRECT TYPESETTERS LIMITED - 1995-06-16
    39 Welbeck Street, London, England
    Dissolved Corporate (14 parents)
    Officer
    1997-04-21 ~ 2002-06-21
    IIF 26 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.