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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Deonanan, Karl Vishnu
    Born in May 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-12-18 ~ now
    OF - Director → CIF 0
  • 2
    Dezee, Matthew J
    Born in September 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-11-29 ~ now
    OF - Director → CIF 0
  • 3
    Mr Stephen Allen Schwarzman
    Born in February 1947
    Individual (460 offsprings)
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Mazurek, Krzysztof Aleksander
    Born in March 1983
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-11-29 ~ now
    OF - Director → CIF 0
  • 5
    Hanna, Stacey Josephine
    Born in December 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-02-26 ~ now
    OF - Director → CIF 0
  • 6
    STUDYUPPER LIMITED - 2000-05-31
    TWO BIRDS SECRETARIAL SERVICES LIMITED - 2003-01-28
    BARNARD'S COURT COMPANY SECRETARIAL SERVICES LIMITED - 2010-06-08
    WAVOO.COM LIMITED - 2002-07-29
    VOX GENERATION LIMITED - 2000-07-17
    icon of address12, New Fetter Lane, London, United Kingdom
    Active Corporate (3 parents, 295 offsprings)
    Officer
    icon of calendar 2018-07-23 ~ now
    OF - Secretary → CIF 0
Ceased 9
  • 1
    Wood, C Anthony
    Director born in August 1942
    Individual (5 offsprings)
    Officer
    icon of calendar 1991-06-04 ~ 1995-10-01
    OF - Director → CIF 0
  • 2
    Page, Wayne Eric
    Business Development born in October 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-03-15 ~ 2018-04-24
    OF - Director → CIF 0
    Mr Wayne Eric Page
    Born in October 1968
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-04-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Mariano, John B.
    General Counsel born in August 1961
    Individual
    Officer
    icon of calendar 2018-04-24 ~ 2021-11-29
    OF - Director → CIF 0
  • 4
    Wilson, Simon
    Computer Graphics born in June 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 1991-12-06 ~ 2018-04-24
    OF - Director → CIF 0
    Wilson, Simon
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2018-04-24
    OF - Secretary → CIF 0
    Mr Simon Wilson
    Born in June 1967
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-04-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Clein, Mark P.
    President And Co-Chief Executive Officer born in July 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-04-24 ~ 2024-09-30
    OF - Director → CIF 0
  • 6
    Grimwade, Edward Julian
    Director born in April 1953
    Individual
    Officer
    icon of calendar 1991-12-06 ~ 2004-10-30
    OF - Director → CIF 0
  • 7
    Grimwade, Jennifer Karen
    Individual
    Officer
    icon of calendar 1991-12-06 ~ 2004-10-30
    OF - Secretary → CIF 0
  • 8
    PRECISION FOR VALUE HOLDINGS (UK), LTD - 2020-04-02
    PRECISION FOR MEDICINE HOLDINGS (UK), LTD - 2017-03-03
    PRECISIONVALUE HOLDINGS, LTD - 2020-05-07
    icon of address12, New Fetter Lane, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-04-24 ~ 2023-07-14
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    icon of address25 Glover Road, Pinner, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,114 GBP2024-06-30
    Officer
    1991-06-04 ~ 1999-10-15
    PE - Secretary → CIF 0
parent relation
Company in focus

PRECISION AQ INTL, LTD

Previous names
PRECISION EFFECT EUROPE LIMITED - 2024-05-17
AGM TV LTD - 2000-06-30
BIG PINK NEW MEDIA LIMITED - 2018-12-06
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
56,072 GBP2017-12-31
70,441 GBP2016-12-31
Debtors
333,928 GBP2017-12-31
1,006,065 GBP2016-12-31
Cash at bank and in hand
162,412 GBP2017-12-31
33,787 GBP2016-12-31
Current Assets
496,340 GBP2017-12-31
1,039,852 GBP2016-12-31
Net Current Assets/Liabilities
-23,075 GBP2017-12-31
18,584 GBP2016-12-31
Net Assets/Liabilities
32,997 GBP2017-12-31
89,025 GBP2016-12-31
Equity
Called up share capital
1,500 GBP2017-12-31
1,500 GBP2016-12-31
Share premium
24,250 GBP2017-12-31
24,250 GBP2016-12-31
Retained earnings (accumulated losses)
6,497 GBP2017-12-31
62,525 GBP2016-12-31
Equity
32,997 GBP2017-12-31
89,025 GBP2016-12-31
Average Number of Employees
262017-01-01 ~ 2017-12-31
302016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
161,309 GBP2017-12-31
143,585 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
105,237 GBP2017-12-31
73,144 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
32,093 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment
Plant and equipment
56,072 GBP2017-12-31
70,441 GBP2016-12-31
Trade Debtors/Trade Receivables
173,188 GBP2017-12-31
894,091 GBP2016-12-31
Other Debtors
149,958 GBP2017-12-31
111,974 GBP2016-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
41,205 GBP2017-12-31
106,728 GBP2016-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
51,767 GBP2017-12-31
108,629 GBP2016-12-31
Other Creditors
Amounts falling due within one year
426,443 GBP2017-12-31
805,911 GBP2016-12-31
Equity
Revaluation reserve
750 GBP2017-12-31
750 GBP2016-12-31
750 GBP2015-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
All periods
213,457 GBP2017-12-31
510,971 GBP2016-12-31

  • PRECISION AQ INTL, LTD
    Info
    PRECISION EFFECT EUROPE LIMITED - 2024-05-17
    AGM TV LTD - 2024-05-17
    BIG PINK NEW MEDIA LIMITED - 2024-05-17
    Registered number 02225736
    icon of address12 New Fetter Lane, London EC4A 1JP
    PRIVATE LIMITED COMPANY incorporated on 1988-03-01 (37 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.