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 Alexander

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

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

      IIF 1 IIF 2
  • Mccreery, Stuart Alexander
    British finance director born in October 1966

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

      IIF 3 IIF 4 IIF 5
  • Mccreery, Stuart Alexander
    British finance director

    Registered addresses and corresponding companies
  • Mccreery, Stuart Alexander

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

      IIF 20
  • Mccreery, Stuart
    British business owner born in October 1966

    Resident in England

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

      IIF 21
  • Mccreery, Stuart
    British company director born in October 1966

    Resident in England

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

      IIF 22
    • icon of address 3, Aldous Court, Fowlmere, Royston, SG8 7WA, England

      IIF 23
  • Mccreery, Stuart
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 55, Clifton Road, Cambridge, CB1 7EF, England

      IIF 24
    • icon of address Stanmore House 64-68, Blackburn Street, Manchester, M26 2JS

      IIF 25
    • icon of address 3, Aldous Court, Fowlmere, Royston, Hertfordshire, SG8 7WA, United Kingdom

      IIF 26
    • icon of address 3, Aldous Court, Fowlmere, Royston, SG8 7WA, United Kingdom

      IIF 27
    • icon of address William Robinson Building 1-3, Woodfield Terrace, Stansted, CM24 8AJ, United Kingdom

      IIF 28 IIF 29
    • icon of address William Robinson Building 1-3, Woodfield Terrace, Stansted, Essex, CM24 8AJ, United Kingdom

      IIF 30
    • icon of address William Robinson Building, 3 Woodfield Terrace, Stansted, Essex, CM24 8AJ, United Kingdom

      IIF 31
  • Mccreery, Stuart
    British managing director born in October 1966

    Resident in England

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

      IIF 32
    • icon of address 3, Aldous Court, Fowlmere, Royston, Hertfordshire, SG8 7WA, United Kingdom

      IIF 33
  • Mccreery, Stuart
    British none born in October 1966

    Resident in England

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

      IIF 34
  • Mccreery, Stuart

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

      IIF 35
    • icon of address 55, Clifton Road, Cambridge, CB1 7EF, United Kingdom

      IIF 36
    • icon of address 4 Balmoral Drive, Balmoral Drive, Ramsey, Huntingdon, PE26 2YR, England

      IIF 37
    • icon of address 22, Brightwell Place, Shepreth, Royston, SG8 6PL, England

      IIF 38
    • icon of address 3, Aldous Court, Fowlmere, Royston, SG8 7WA, United Kingdom

      IIF 39
    • icon of address William Robinson Building, 3 Woodfield Terrace, Stansted Mountfitchet, Stanstead, CM24 8AJ, United Kingdom

      IIF 40
    • icon of address William Robinson Building 1-3, Woodfield Terrace, Stansted, CM24 8AJ, United Kingdom

      IIF 41 IIF 42
  • Mr Stuart Mccreery
    British born in October 1966

    Resident in England

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

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

      IIF 44
    • icon of address 3, Aldous Court, Royston, SG8 7WA, United Kingdom

      IIF 45
    • icon of address Units 1 To 3, Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 46
    • icon of address William Robinson Building, 3 Woodfield Terrace, Stanstead, CM24 8AJ, United Kingdom

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

      IIF 48
    • icon of address William Robinson Building, 3 Woodfield Terrace, Stansted, CM24 8AJ, United Kingdom

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

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 16 October 2025 and licensed under the Open Government Licence v3.0.