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

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 1-3, Woodfield Terrace, Stansted, CM24 8AJ, United Kingdom

      IIF 6 IIF 7
  • 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 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
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 15 - 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 43 - 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 2 - 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 5 - Director → ME
    2019-10-25 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - 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 6 - 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 directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - 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 4 - 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 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - 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 10 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 18 - 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 3 - Director → ME
    2016-02-01 ~ now
    IIF 41 - 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 7 - Director → ME
    2017-09-25 ~ now
    IIF 48 - 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 1 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 50 - 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 14 - 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 44 - 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 42 - 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 40 - Director → ME
    1997-04-21 ~ 2002-06-21
    IIF 30 - 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 36 - Director → ME
    1997-04-21 ~ 2002-06-21
    IIF 34 - 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 35 - 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 24 - 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 25 - 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 22 - 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 39 - Director → ME
    1997-08-19 ~ 2002-11-08
    IIF 32 - 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 38 - Director → ME
    1997-08-19 ~ 2002-05-27
    IIF 33 - 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 37 - Director → ME
    1997-04-21 ~ 2002-06-21
    IIF 29 - 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 28 - 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 27 - 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 45 - 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 13 - Director → ME
    2009-03-26 ~ 2011-04-06
    IIF 12 - Director → ME
  • 17
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-04-21 ~ 2002-06-21
    IIF 23 - 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 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
  • 19
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-04-21 ~ 2000-02-18
    IIF 31 - 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 8 - Director → ME
    2018-12-07 ~ 2018-12-17
    IIF 47 - Secretary → ME
    Person with significant control
    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
  • 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 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 9 February 2026 and licensed under the Open Government Licence v3.0.