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
    White, Carl
    Born in March 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Peeling, Gary Ian
    Born in April 1971
    Individual (21 offsprings)
    Officer
    icon of calendar 2020-07-16 ~ now
    OF - Director → CIF 0
  • 3
    Bailey, Matthew Jonathan
    Born in October 1975
    Individual (20 offsprings)
    Officer
    icon of calendar 2020-08-31 ~ now
    OF - Director → CIF 0
  • 4
    Skarpellis, Andrew
    Born in May 1973
    Individual (20 offsprings)
    Officer
    icon of calendar 2020-08-31 ~ now
    OF - Director → CIF 0
  • 5
    Woolley, Paul
    Born in March 1959
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 6
    COSMIC HC LTD - 2024-04-04
    icon of addressUnit 15 Thames Gateway Park, Chequers Lane, Dagenham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    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
Ceased 7
  • 1
    Osmond, Philip John
    Company Director born in February 1967
    Individual
    Officer
    icon of calendar 2020-08-31 ~ 2024-10-01
    OF - Director → CIF 0
  • 2
    Gary Ian Peeling
    Born in April 1971
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2020-08-31 ~ 2023-12-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Neary, Dominic Terence
    Company Director born in March 1976
    Individual
    Officer
    icon of calendar 2020-08-31 ~ 2021-09-08
    OF - Director → CIF 0
    Dominic Terence Neary
    Born in March 1976
    Individual
    Person with significant control
    icon of calendar 2020-07-16 ~ 2020-08-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Mr Matthew Jonathan Bailey
    Born in October 1975
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2020-08-31 ~ 2023-12-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Roucaute, Steeve Axel
    Company Director born in January 1978
    Individual
    Officer
    icon of calendar 2021-03-29 ~ 2023-05-19
    OF - Director → CIF 0
  • 6
    Tolley, Jonathan
    Company Director born in January 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-08-31 ~ 2022-01-25
    OF - Director → CIF 0
  • 7
    WHERE THE TRADE BUYS (HOLDINGS) LIMITED - now
    SIMPLE WHC LTD
    - 2024-04-02
    icon of addressUnit 15 Thames Gateway Park, Chequers Lane, Dagenham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2023-12-01 ~ 2023-12-08
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PRECISION PROCO GROUP LTD

Previous name
HALO PRINT LIMITED - 2020-09-02
Standard Industrial Classification
18130 - Pre-press And Pre-media Services
63110 - Data Processing, Hosting And Related Activities
18129 - Printing N.e.c.
Brief company account
Fixed Assets - Investments
17,253,008 GBP2021-03-31
Debtors
246,791 GBP2021-03-31
Cash at bank and in hand
1,841,010 GBP2021-03-31
Current Assets
2,087,801 GBP2021-03-31
Equity
Called up share capital
676,000 GBP2021-03-31
Share premium
14,377,118 GBP2021-03-31
0 GBP2020-07-15
Profit/Loss
4,729,316 GBP2020-07-16 ~ 2021-03-31
Issue of Equity Instruments
Called up share capital
676,000 GBP2020-07-16 ~ 2021-03-31
Issue of Equity Instruments
676,000 GBP2020-07-16 ~ 2021-03-31
Equity
19,090,525 GBP2021-03-31
Cash and Cash Equivalents
1,841,010 GBP2021-03-31
Average Number of Employees
62020-07-16 ~ 2021-03-31
Wages/Salaries
441,418 GBP2020-07-16 ~ 2021-03-31
Social Security Costs
54,266 GBP2020-07-16 ~ 2021-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
4,520 GBP2020-07-16 ~ 2021-03-31
Staff Costs/Employee Benefits Expense
500,204 GBP2020-07-16 ~ 2021-03-31
Investments in Subsidiaries
17,253,008 GBP2021-03-31
Raw materials and consumables
0 GBP2021-03-31
Finished Goods/Goods for Resale
0 GBP2021-03-31
Total Inventories
0 GBP2021-03-31
Trade Debtors/Trade Receivables
0 GBP2021-03-31
Other Debtors
Current
211,557 GBP2021-03-31
Prepayments/Accrued Income
Current
35,234 GBP2021-03-31
Debtors - Deferred Tax Asset
Current
0 GBP2021-03-31
Bank Borrowings/Overdrafts
Current
0 GBP2021-03-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2021-03-31
Other Remaining Borrowings
Current
0 GBP2021-03-31
Trade Creditors/Trade Payables
Current
29,603 GBP2021-03-31
Corporation Tax Payable
Current
0 GBP2021-03-31
Other Creditors
Current
145,794 GBP2021-03-31
Accrued Liabilities/Deferred Income
Current
26,476 GBP2021-03-31
Creditors
Current
250,284 GBP2021-03-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2021-03-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2021-03-31
Bank Borrowings
0 GBP2021-03-31
Bank Overdrafts
0 GBP2021-03-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2021-03-31

Related profiles found in government register
  • PRECISION PROCO GROUP LTD
    Info
    HALO PRINT LIMITED - 2020-09-02
    Registered number 12746789
    icon of addressUnit 15 Thames Gateway Park, Chequers Lane, Dagenham RM9 6FB
    PRIVATE LIMITED COMPANY incorporated on 2020-07-16 (5 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-15
    CIF 0
  • PRECISION PROCO GROUP LTD
    S
    Registered number 12746789
    icon of address15, Chequers Lane, Dagenham, England, RM9 6FB
    Limited Company in Uk, England
    CIF 1
  • PRECISION PROCO GROUP LTD
    S
    Registered number 12746789
    icon of addressUnit 15, Thames Gateway Park, Chequers Lane, Dagenham, England, RM9 6FB
    Private Limited Company in Companies House, England & Wales
    CIF 2
  • PRECISION PROCO GROUP LTD
    S
    Registered number 12746789
    icon of addressUnit 15 Thames Gateway Park, Chequers Lane, Dagenham, United Kingdom, RM9 6FB
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressUnit 94 Business & Innovation Centre Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (4 parents)
    Equity (Company account)
    -30,135 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit 15 Thames Gateway Park, Chequers Lane, Dagenham, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    1,316,799 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-08-30 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    PRIME LITHO PRINTING SERVICES LIMITED - 2007-10-24
    icon of addressPrecision Proco, Parkway Close, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    349,293 GBP2019-06-30
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    HLWKH 640 LIMITED - 2017-02-27
    icon of addressParkway Close, Parkway Close, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressParkway Close, Parkway Industrial Estate, Sheffield
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 1
  • WTTB LTD
    - now
    SIMPLE WNC LTD - 2023-12-06
    icon of addressUnit 15 Thames Gateway Park, Chequers Lane, Dagenham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-01 ~ 2023-12-01
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE

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.