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 Stuart Mccreery

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

    Resident in England

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

      IIF 1
    • 55, Clifton Road, Cambridge, CB1 7EF, United Kingdom

      IIF 2
    • 3, Aldous Court, Royston, SG8 7WA, United Kingdom

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

      IIF 4
    • William Robinson Building, 3 Woodfield Terrace, Stanstead, CM24 8AJ, United Kingdom

      IIF 5
    • William Robinson Building 1-3, Woodfield Terrace, Stansted, CM24 8AJ, United Kingdom

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

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

    Resident in England

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

      IIF 9
    • Unit 55, Clifton Road, Cambridge, CB1 7EF, England

      IIF 10
    • Stanmore House 64-68, Blackburn Street, Manchester, M26 2JS

      IIF 11
    • 1, New Barn, Brook Road, Thriplow, Royston, SG8 7RG, England

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

      IIF 13
    • William Robinson Building 1-3, Woodfield Terrace, Stansted, CM24 8AJ, United Kingdom

      IIF 14 IIF 15
  • Mccreery, Stuart
    British business owner born in October 1966

    Resident in England

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

      IIF 16
  • 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 17
    • William Robinson Building 1-3, Woodfield Terrace, Stansted, Essex, CM24 8AJ, United Kingdom

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

      IIF 19
  • 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 20
    • 3, Aldous Court, Fowlmere, Royston, Hertfordshire, SG8 7WA, United Kingdom

      IIF 21
  • 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 22
  • 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 23 IIF 24
  • Mccreery, Stuart Alexander
    British finance director born in October 1966

    Registered addresses and corresponding companies
  • Mccreery, Stuart Alexander
    British finance director

    Registered addresses and corresponding companies
  • Mccreery, Stuart Alexander

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

      IIF 42
  • Mccreery, Stuart

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

      IIF 43
    • 55, Clifton Road, Cambridge, CB1 7EF, United Kingdom

      IIF 44
    • 4 Balmoral Drive, Balmoral Drive, Ramsey, Huntingdon, PE26 2YR, England

      IIF 45
    • 22, Brightwell Place, Shepreth, Royston, SG8 6PL, England

      IIF 46
    • 3, Aldous Court, Fowlmere, Royston, SG8 7WA, United Kingdom

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

      IIF 48
    • William Robinson Building 1-3, Woodfield Terrace, Stansted, CM24 8AJ, United Kingdom

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 11
  • 1
    55 Clifton Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,328 GBP2020-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 2
    55 Clifton Road, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,729 GBP2025-03-31
    Officer
    2023-03-01 ~ now
    IIF 44 - Secretary → ME
  • 3
    Unit 55 Clifton Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,393 GBP2024-05-31
    Officer
    2019-11-29 ~ now
    IIF 10 - Director → ME
  • 4
    3 Aldous Court, Fowlmere, Royston, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -20,709 GBP2024-05-31
    Officer
    2019-10-25 ~ now
    IIF 13 - Director → ME
    2019-10-25 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2019-10-25 ~ 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
  • 5
    SYMBIAN SOLUTIONS LIMITED - 2021-10-05
    55 Clifton Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    66 GBP2024-10-31
    Officer
    2019-10-24 ~ now
    IIF 14 - Director → ME
    2019-10-24 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    3 Aldous Court, Fowlmere, Royston, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,827 GBP2024-03-31
    Officer
    2022-03-10 ~ now
    IIF 12 - Director → ME
  • 7
    55 Clifton Road, Cambridge, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    616,495 GBP2020-02-28
    Officer
    2011-09-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,093 GBP2021-02-28
    Officer
    2016-04-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 9
    Stanmore House 64-68, Blackburn Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    242,482 GBP2020-02-29
    Officer
    2011-12-09 ~ now
    IIF 11 - Director → ME
    2016-02-01 ~ now
    IIF 42 - Secretary → ME
  • 10
    3 Aldous Court, Fowlmere, Royston, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,370 GBP2024-11-30
    Officer
    2017-09-25 ~ now
    IIF 15 - Director → ME
    2017-09-25 ~ now
    IIF 49 - Secretary → ME
  • 11
    TDM PAINT LIMITED - 2021-02-17
    27 North Street, Bishops Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,531 GBP2023-12-31
    Officer
    2022-12-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    55 Clifton Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,328 GBP2020-11-30
    Officer
    2013-04-22 ~ 2019-12-31
    IIF 22 - Director → ME
  • 2
    KB PDR LTD - 2023-06-13
    88 High Street, Ramsey, Huntingdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,750 GBP2023-08-31
    Officer
    2022-08-21 ~ 2023-03-29
    IIF 45 - Secretary → ME
  • 3
    42 Pepys Court, Cambridge, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,096 GBP2015-04-30
    Officer
    2012-07-31 ~ 2016-12-28
    IIF 43 - Secretary → ME
  • 4
    INDEPENDENT NEWSPAPERS (UK) LIMITED - 1998-05-27
    Related registrations: 04059899, 01370287, 01908967
    GREATER LONDON & ESSEX NEWSPAPERS LIMITED - 1994-04-29
    ESSEX AND EAST LONDON NEWSPAPERS LIMITED - 1977-12-31
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-04-21 ~ 2004-01-01
    IIF 27 - Director → ME
    1997-04-21 ~ 2002-06-21
    IIF 36 - Secretary → ME
  • 5
    CAPITAL NEWSPAPERS LIMITED - 2004-01-26
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1999-10-25 ~ 2004-01-01
    IIF 23 - Director → ME
    1997-04-21 ~ 2002-06-21
    IIF 40 - Secretary → ME
  • 6
    CITY RECORDER NEWSPAPERS LIMITED - 2004-01-26
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-04-21 ~ 2002-06-21
    IIF 41 - Secretary → ME
  • 7
    GREATER LONDON & ESSEX NEWSPAPERS (PUBLISHING) LTD - 2004-01-26
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-04-21 ~ 2002-06-21
    IIF 30 - Secretary → ME
  • 8
    INDEPENDENT REGIONALS HD LIMITED
    - now
    Other registered number: 01101079
    HERALD DISTRIBUTORS LIMITED - 2004-01-26
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-04-21 ~ 2002-06-21
    IIF 31 - Secretary → ME
  • 9
    INDEPENDENT REGIONALS HG LIMITED
    - now
    Other registered number: 02177276
    HACKNEY GAZETTE LIMITED - 2004-01-26
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-04-21 ~ 2002-06-21
    IIF 28 - Secretary → ME
  • 10
    INDEPENDENT REGIONALS K LIMITED
    - now
    Other registered number: 03378889
    INDEPENDENT NEWSPAPERS (KENT) LIMITED - 2004-01-26
    FLETCHER NEWSPAPERS LIMITED - 1998-01-16
    BASICMOTOR PROJECTS LIMITED - 1994-01-19
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-08-19 ~ 2003-12-30
    IIF 26 - Director → ME
    1997-08-19 ~ 2002-11-08
    IIF 38 - Secretary → ME
  • 11
    INDEPENDENT REGIONALS KT LIMITED
    - now
    Other registered number: 02876259
    KENTISH TIMES NEWSPAPERS LIMITED - 2004-01-26
    TIPDEMO LIMITED - 1997-06-26
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-08-19 ~ 2004-01-01
    IIF 25 - Director → ME
    1997-08-19 ~ 2002-05-27
    IIF 39 - Secretary → ME
  • 12
    LONDON RECORDER NEWSPAPERS LIMITED - 2004-01-26
    MAWLAW 276 LIMITED - 1995-11-15
    Related registration: 03039570
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1999-10-25 ~ 2004-01-01
    IIF 24 - Director → ME
    1997-04-21 ~ 2002-06-21
    IIF 35 - Secretary → ME
  • 13
    NORTH LONDON NEWS LIMITED - 2004-01-26
    WINDPRESS LIMITED - 1992-04-16
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-04-21 ~ 2001-12-21
    IIF 34 - Secretary → ME
  • 14
    WEEKLY HERALD NEWSPAPERS LIMITED - 2004-01-26
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-04-21 ~ 2002-06-21
    IIF 33 - Secretary → ME
  • 15
    22 Brightwell Place, Shepreth, Royston, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,103 GBP2025-02-28
    Officer
    2022-08-25 ~ 2023-05-19
    IIF 46 - Secretary → ME
  • 16
    ARCHANT COMMUNITY MEDIA LIMITED - 2023-03-07
    Related registration: 02450400
    ARCHANT REGIONAL LIMITED - 2011-11-16
    Related registration: 02450400
    EASTERN COUNTIES NEWSPAPERS GROUP LIMITED - 2002-03-01
    Related registration: 00066951
    EASTERN COUNTIES NEWSPAPERS GROUP LIMITED - 1977-12-31
    Related registration: 00066951
    Newsquest Media Group Limited The Echo Building, 18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2004-05-05 ~ 2009-03-16
    IIF 21 - Director → ME
    2009-03-26 ~ 2011-04-06
    IIF 20 - Director → ME
  • 17
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-04-21 ~ 2002-06-21
    IIF 29 - Secretary → ME
  • 18
    3 Aldous Court, Fowlmere, Royston, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,827 GBP2024-03-31
    Officer
    2019-03-01 ~ 2021-10-21
    IIF 19 - Director → ME
    Person with significant control
    2019-03-01 ~ 2021-10-21
    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
  • 19
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-04-21 ~ 2000-02-18
    IIF 37 - Secretary → ME
  • 20
    TDM PAINT LIMITED - 2021-02-17
    27 North Street, Bishops Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,531 GBP2023-12-31
    Officer
    2018-12-07 ~ 2018-12-17
    IIF 16 - Director → ME
    2018-12-07 ~ 2018-12-17
    IIF 48 - Secretary → ME
    Person with significant control
    2018-12-07 ~ 2018-12-21
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 21
    RUGBY MAGAZINES LIMITED - 1999-06-03
    HARLOW DIRECT TYPESETTERS LIMITED - 1995-06-16
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-04-21 ~ 2002-06-21
    IIF 32 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.