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

Precious, Simon Alan

    Related profiles found in government register
  • Precious, Simon Alan
    British commercial director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Marshfield Road, Goole, East Yorkshire, DN14 5JQ, England

      IIF 1
  • Precious, Simon Alan
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3 IIF 4
    • 7, Mole Way, Telford, TF5 0JZ, England

      IIF 5
    • Attimore Barn, Ridgeway, Welwyn Garden City, AL7 2AD, England

      IIF 6
  • Precious, Simon Alan
    British gen manager born in March 1968

    Registered addresses and corresponding companies
    • Fair View, Hull Road Keyingham, Hull, North Humberside, HU12 9ST

      IIF 7
  • Mr Simon Alan Precious
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Lamb Inn Road, Knottingley, WF11 8AU, England

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9 IIF 10
    • Office G21 Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, Cheshire, WA4 4FS, England

      IIF 11
    • Attimore Barn, Ridgeway, Welwyn Garden City, AL7 2AD, England

      IIF 12
  • Precious, Simon Alan
    British gen manager

    Registered addresses and corresponding companies
    • Fair View, Hull Road Keyingham, Hull, North Humberside, HU12 9ST

      IIF 13
  • Precious, Alan
    British director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • 67, Marshfield Road, Goole, North Humberside, DN14 5JQ, England

      IIF 14
  • Precious, Alan
    British business development director born in July 1945

    Registered addresses and corresponding companies
    • 1a Algarth Road, Pocklington, York, North Yorkshire, YO42 2HY

      IIF 15
  • Precious, Alan
    English company director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • 67, Marshfield Road, Goole, East Yorkshire, DN14 5JQ, England

      IIF 16
    • 19, Lamb Inn Road, Knottingley, West Yorkshire, WF11 8AU, England

      IIF 17
  • Precious, Alan
    English director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • 67, Marshfield Road, Goole, East Yorkshire, DN14 5JQ, England

      IIF 18
    • Solutions House, 67 Marshfield Road, Goole, DN14 5JQ, United Kingdom

      IIF 19
    • 19, Lamb Inn Road, Knottingley, WF11 8AU, England

      IIF 20
  • Alan Precious
    English born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 21
  • Mr Simon Precious
    British born in March 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Villa 11, Mirabella 4, Jumeirah, Village Circle, Dubai, United Arab Emirates

      IIF 22
  • Mr Simon Alan Precious
    English born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hazelhurst Way, Tarporley, Cheshire, CW6 9YH, England

      IIF 23
  • Mr Alan Precious
    English born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • 67, Marshfield Road, Goole, East Yorkshire, DN14 5JQ, England

      IIF 24
    • Solutions House, 67 Marshfield Road, Goole, DN14 5JQ, United Kingdom

      IIF 25
    • 19, Lamb Inn Road, Knottingley, WF11 8AU, England

      IIF 26
    • 19, Lamb Inn Road, Knottingley, West Yorkshire, WF11 8AU, England

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,202,950 GBP2023-04-30
    Officer
    2018-09-12 ~ now
    IIF 18 - Director → ME
    2020-02-20 ~ now
    IIF 2 - Director → ME
  • 2
    19 Lamb Inn Road, Knottingley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    191,668 GBP2023-03-31
    Officer
    2004-12-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    7 Mole Way, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,029 GBP2021-05-31
    Officer
    2019-05-28 ~ now
    IIF 20 - Director → ME
    2021-08-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-05-28 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    2020-05-31 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    67 Marshfield Road, Goole, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    2009-11-12 ~ dissolved
    IIF 14 - Director → ME
  • 6
    Attimore Barn, Ridgeway, Welwyn Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,464 GBP2023-12-31
    Person with significant control
    2018-11-09 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 8
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,745,418 GBP2024-04-30
    Officer
    2019-10-10 ~ now
    IIF 16 - Director → ME
    2019-12-19 ~ now
    IIF 1 - Director → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,202,950 GBP2023-04-30
    Person with significant control
    2018-09-12 ~ 2020-09-29
    IIF 24 - Ownership of shares – 75% or more OE
    2019-12-05 ~ 2020-09-29
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BROOKS TEXTILE RENTAL SERVICES (NORTHERN) LIMITED - 1981-12-31
    MOORFIELD LAUNDRY LIMITED - 1979-12-31
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    1997-09-01 ~ 1999-04-14
    IIF 15 - Director → ME
  • 3
    5 Stool Close Road, Belton, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,329 GBP2021-08-31
    Officer
    2016-08-31 ~ 2018-04-16
    IIF 19 - Director → ME
    Person with significant control
    2016-08-31 ~ 2018-03-21
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    Attimore Barn, Ridgeway, Welwyn Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,464 GBP2023-12-31
    Officer
    2018-11-09 ~ 2022-09-07
    IIF 6 - Director → ME
  • 5
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,745,418 GBP2024-04-30
    Person with significant control
    2019-10-10 ~ 2025-01-28
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    2019-12-19 ~ 2025-01-28
    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
    IIF 11 - Right to appoint or remove directors OE
  • 6
    Manor House 2 Spring Road, Market Weighton, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2006-11-01 ~ 2007-06-29
    IIF 7 - Director → ME
    2006-11-01 ~ 2007-06-29
    IIF 13 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.