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

Mccrea, Samuel James Alexander

    Related profiles found in government register
  • Mccrea, Samuel James Alexander
    British company director born in June 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Market Place, Carrickfergus, BT38 7AW, Northern Ireland

      IIF 1
  • Mccrea, Samuel James Alexander
    British director born in June 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Newpark Ind Est, Greystone Road, Antrim, County Antrim, BT41 2RU, Northern Ireland

      IIF 2
    • icon of address Newpark Ind Est, Orchard Way, Antrim, BT41 2RU, Northern Ireland

      IIF 3
    • icon of address Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RU, United Kingdom

      IIF 4
    • icon of address Murrays Exchange, 1 Linfield Road, Belfast, Antrim, BT12 5DR, Northern Ireland

      IIF 5
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR, United Kingdom

      IIF 6
    • icon of address C/o Vantage, Lower Ground Floor, Kean House, 6 Kean Street, London, WC2B 4AS, United Kingdom

      IIF 7
    • icon of address Select Timber Products, Mill Lane, Spalding, PE11 4TL, United Kingdom

      IIF 8
  • Mccrea, Samuel James Alexander, Mr.
    British director born in June 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 44 Glenkeen Avenue, Newtownabbey, Co. Antrim, BT37 0PH, Northern Ireland

      IIF 9
  • Mr Samuel James Alexander Mccrea
    British born in June 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Springfarm Architectural Mouldings Limited, Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RU, Northern Ireland

      IIF 10
    • icon of address C/o Springfarm Architectural Mouldings, Newpark Ind Est, Greystone Road, Antrim, Co Antrim, BT41 2RU, Northern Ireland

      IIF 11
    • icon of address Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RU, United Kingdom

      IIF 12
    • icon of address Murrays Exchange, 1 Linfield Road, Belfast, Antrim, BT12 5DR, Northern Ireland

      IIF 13
  • Mr. Samuel James Alexander Mccrea
    British born in June 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Springfarm Architectural Mouldings, Newpark Ind Est, Greystone Road, Antrim, Co. Antrim, BT41 2RU, Northern Ireland

      IIF 14
    • icon of address 44 Glenkeen Avenue, Newtownabbey, Co. Antrim, BT37 0PH, Northern Ireland

      IIF 15
    • icon of address 44 Glenkeen Avenue, Newtownabbey, Co. Antrim, BT37 OPH, Northern Ireland

      IIF 16
  • Mr Samuel James Alexander Maccrea
    British born in June 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 6 Old Ballyclare Road, Templepatrick, Antrim, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    675,334 GBP2023-12-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 2 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2,871 GBP2023-12-31
    Officer
    icon of calendar 2005-02-14 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address C/o Vantage Lower Ground Floor, Kean House, 6 Kean Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -669 GBP2023-01-31
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 5
    icon of address C/o Colemans Garden Centre Ltd, 6 Old Ballyclare Road, Templepatrick, Antrim, Northern Ireland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    188,178 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 7 Orchard Close Newpark Industrial Estate, Greystone Road, Antrim, Antrim, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    149,043 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    PINHAZE LIMITED - 1992-03-20
    icon of address Mill Lane, Donington, Spalding, Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Newpark Industrial Estate, Greystone Road, Antrim, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address Newpark Industrial Estate, Greystone Road, Antrim, Northern Ireland
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 1990-10-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address C/o Colemans Garden Centre Ltd, 6 Old Ballyclare Road, Templepatrick, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    74,752 GBP2024-08-31
    Officer
    icon of calendar 2016-08-09 ~ 2016-09-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2016-09-20
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.