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 2
  • 1
    Murray, Joseph William
    Born in February 1964
    Individual (19 offsprings)
    Officer
    icon of calendar 2007-10-02 ~ now
    OF - Director → CIF 0
    Mr Joseph William Murray
    Born in February 1964
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-10-02 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Murray, Fiona Jane
    Born in May 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Halford, Anthony John
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-16 ~ 2010-01-04
    OF - Secretary → CIF 0
  • 2
    Mciver, Ralph
    Director born in May 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-08 ~ 2011-06-27
    OF - Director → CIF 0
  • 3
    Jackson, Edward Peter
    Director born in July 1935
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-02 ~ 2009-07-16
    OF - Director → CIF 0
    Jackson, Edward Peter
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-02 ~ 2009-10-02
    OF - Secretary → CIF 0
  • 4
    Murray, Fiona Jane
    Director born in May 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-03-03 ~ 2009-01-31
    OF - Director → CIF 0
  • 5
    Agger, Brian
    Director born in April 1972
    Individual
    Officer
    icon of calendar 2018-01-19 ~ 2021-12-01
    OF - Director → CIF 0
  • 6
    icon of address4th Floor, 3 Tenterden Street, Hanover Square, London
    Active Corporate (1 parent, 284 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2007-10-02 ~ 2007-10-02
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PRECISION 21 LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Intangible Assets
1 GBP2024-11-30
1 GBP2023-11-30
Property, Plant & Equipment
360,342 GBP2024-11-30
378,256 GBP2023-11-30
Fixed Assets - Investments
504 GBP2024-11-30
404 GBP2023-11-30
Fixed Assets
360,847 GBP2024-11-30
378,661 GBP2023-11-30
Debtors
451,562 GBP2024-11-30
122,373 GBP2023-11-30
Cash at bank and in hand
356,439 GBP2024-11-30
276,341 GBP2023-11-30
Current Assets
808,001 GBP2024-11-30
398,714 GBP2023-11-30
Net Current Assets/Liabilities
768,512 GBP2024-11-30
360,936 GBP2023-11-30
Total Assets Less Current Liabilities
1,129,359 GBP2024-11-30
739,597 GBP2023-11-30
Net Assets/Liabilities
1,048,441 GBP2024-11-30
642,592 GBP2023-11-30
Equity
Called up share capital
208 GBP2024-11-30
208 GBP2023-11-30
Share premium
159,992 GBP2024-11-30
159,992 GBP2023-11-30
Revaluation reserve
25,689 GBP2024-11-30
25,190 GBP2023-11-30
Retained earnings (accumulated losses)
862,552 GBP2024-11-30
457,202 GBP2023-11-30
Equity
1,048,441 GBP2024-11-30
642,592 GBP2023-11-30
Average Number of Employees
22023-12-01 ~ 2024-11-30
22022-12-01 ~ 2023-11-30
Intangible Assets - Gross Cost
1 GBP2023-11-30
Intangible Assets - Accumulated Amortisation & Impairment
0 GBP2023-11-30
Property, Plant & Equipment - Gross Cost
812,396 GBP2024-11-30
790,106 GBP2023-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
452,054 GBP2024-11-30
411,850 GBP2023-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
40,204 GBP2023-12-01 ~ 2024-11-30
Investments in group undertakings and participating interests
504 GBP2024-11-30
404 GBP2023-11-30

Related profiles found in government register
  • PRECISION 21 LIMITED
    Info
    Registered number 06388088
    icon of address31 Ollerbarrow Road, Hale, Altrincham WA15 9PP
    PRIVATE LIMITED COMPANY incorporated on 2007-10-02 (18 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-22
    CIF 0
  • PRECISION 21 LIMITED
    S
    Registered number missing
    icon of addressEuro Works, Hawksley Industrial Estate, Hawksley Street, Oldham, England, OL8 4PQ
    Limited
    CIF 1 CIF 2
  • PRECISION 21 LIMITED
    S
    Registered number missing
    icon of addressEuro Works, Hawksley Street, Oldham, England, OL8 4PQ
    Limited
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressUnit 12 Hawksley Industrial Estate, Hawksley Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-07-28 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    E-GUAGE PRODUCTS LIMITED - 2007-10-26
    icon of addressUnit 12 Hawksley Industrial Estate, Hawksley Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    STERLING ITI LTD - 2024-04-19
    icon of address7 Waterside Court, St. Helens, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    EURO CATERING PARTS & EQUIPMENT LIMITED - 2016-01-06
    ALL CATERING PARTS LTD - 2019-07-18
    EUROPA SERVICE & SPARES LTD - 2016-02-22
    icon of address7 Waterside Court, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    CIF 3 - Has significant influence or controlOE
  • 5
    SELLA ASKUS LIMITED - 2008-08-19
    icon of addressPrimrose Works, Hawksley Street, Oldham
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-07-11 ~ now
    CIF 5 - Has significant influence or controlOE
  • 6
    INSTRUMENTS TO INDUSTRY LIMITED - 2024-04-19
    icon of addressUnit 12 Hawksley Industrial Estate, Hawksley Street, Oldham, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    274,219 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    CIF 1 - Has significant influence or controlOE
  • 7
    icon of addressFitmec Works Hawksley Street, Hawksley Street Industrial Estate, Oldham, Lancs
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    CIF 2 - Has significant influence or controlOE
  • 8
    PEAK PRECISION LIMITED - 2014-11-24
    G T INSTRUMENTS LIMITED - 2019-12-05
    icon of address7 Waterside Court, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,498 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address7 Waterside Court, St. Helens, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 1
  • J.W. MURRAY (SCIENTIFIC INSTRUMENTS) LIMITED - 2003-05-28
    RIMMER INSTRUMENTS LIMITED - 1996-06-26
    icon of address7 Waterside Court, St. Helens, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,196 GBP2019-11-30
    Person with significant control
    icon of calendar 2017-04-27 ~ 2021-02-08
    CIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.