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

Precious, David Edwin

    Related profiles found in government register
  • Precious, David Edwin
    British born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a Stannard Well Lane, Horbury, Wakefield, West Yorkshire, WF4 6BW

      IIF 1 IIF 2
  • Precious, David Edwin
    British company director born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a Stannard Well Lane, Horbury, Wakefield, West Yorkshire, WF4 6BW

      IIF 3 IIF 4 IIF 5
  • Precious, David Edwin
    British demolition contractor born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a Stannard Well Lane, Horbury, Wakefield, West Yorkshire, WF4 6BW

      IIF 6 IIF 7 IIF 8
  • Precious, David Edwin
    British director born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 9
    • icon of address 10a Stannard Well Lane, Horbury, Wakefield, West Yorkshire, WF4 6BW

      IIF 10 IIF 11
  • Precious, David Edwin
    born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, West Yorkshire, LS18 5NT

      IIF 12
  • Precious, David
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Second Floor, Benton Office Park, Horbury, West Yorkshire, WF4 5RA, United Kingdom

      IIF 13
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 14
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 15
    • icon of address Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 16 IIF 17
    • icon of address 97, Bridge Road, Horbury, Wakefield, West Yorkshire, WF4 5NW, England

      IIF 18
    • icon of address Unit 40 Wakefield Commercial Park, Bridge Road, Horbury, Wakefield, WF4 5NW, England

      IIF 19
  • Precious, David
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Bridge Road, Horbury, Wakefield, West Yorkshire, WF4 5NN, England

      IIF 20
  • Precious, David
    British constructions born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, Bridge Road, Horbury, Wakefield, WF4 5QA, England

      IIF 21
  • Precious, David Edwin
    born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Bridge Road, Horbury, Wakefield, WF4 5NN, United Kingdom

      IIF 22
  • Precious, David Edwin
    British born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 23
  • Precious, David Edwin
    British

    Registered addresses and corresponding companies
    • icon of address 10a Stannard Well Lane, Horbury, Wakefield, West Yorkshire, WF4 6BW

      IIF 24
  • Precious, David
    born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, West Yorkshire, LS18 5NT

      IIF 25
    • icon of address 97, Bridge Road, Horbury, Wakefield, WF4 5NN, United Kingdom

      IIF 26
  • Mr David Edwin Precious
    British born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Second Floor, Benton Office Park, Horbury, West Yorkshire, WF4 5RA, United Kingdom

      IIF 27
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 28
  • Mr David Precious
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 29
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 30
    • icon of address 223, Bridge Road, Horbury, Wakefield, WF4 5QA, England

      IIF 31
  • David Precious
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Unit 5, The Basket Works, Wakefield Road, Ossett, WF5 9AQ, England

      IIF 32
  • Precious, David

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 33
    • icon of address Precious Holdings Estate Office, 97 Bridge Road, Horbury Bridge, Wakefield, West Yorkshire, WF4 5NW, United Kingdom

      IIF 34
  • Mr David Edwin Precious
    British born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 35
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 36 IIF 37
    • icon of address Sanderson House, Station Road Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 38 IIF 39
    • icon of address 10a, Stannard Well Lane, Horbury, Wakefield, WF4 6BW, England

      IIF 40
    • icon of address Rosewood Cottage, 10a Stannard Well Lane, Horbury, Wakefield, West Yorkshire, WF4 6BW, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-17 ~ now
    IIF 22 - LLP Designated Member → ME
    icon of calendar 2012-12-17 ~ now
    IIF 26 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ now
    IIF 40 - Has significant influence or controlOE
  • 2
    icon of address 5 Unit 5, The Basket Works, Wakefield Road, Ossett, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    11,556 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    153,829 GBP2024-06-30
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    561 GBP2017-06-30
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2007-04-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 5
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-18 ~ now
    IIF 25 - LLP Designated Member → ME
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 6
    icon of address Sanderson House, Station Road, Horsforth, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    30,271 GBP2024-06-30
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 14 - Director → ME
    icon of calendar 2014-04-08 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    MILLENNIA PARTNERSHIP LIMITED - 1997-01-21
    PRECIOUS HOLDINGS (YORKSHIRE) LIMITED - 1997-03-21
    icon of address Unit 6, Second Floor, Benton Office Park, Horbury, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,108,795 GBP2024-10-31
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 27 - Has significant influence or controlOE
  • 8
    icon of address David Precious, 97 Bridge Road, Horbury, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2011-10-06 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address 22 Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    WAKEFIELD DEMOLITION COMPANY (YORKSHIRE STONE) LIMITED - 1976-12-31
    icon of address Sanderson House Station Road, Horsforth, Leeds, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,556,134 GBP2024-06-30
    Officer
    icon of calendar 2012-07-24 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address Unit 40 Wakefield Commercial Park Bridge Road, Horbury, Wakefield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address Sanderson House, Station Road Horsforth, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,762,088 GBP2024-06-30
    Officer
    icon of calendar 2003-11-19 ~ now
    IIF 2 - Director → ME
    icon of calendar 2020-03-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 33 George Street, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    462,715 GBP2024-03-30
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    153,829 GBP2024-06-30
    Officer
    icon of calendar 2009-06-10 ~ 2025-01-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-07-15
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    259,322 GBP2024-06-30
    Officer
    icon of calendar 2009-06-11 ~ 2024-05-13
    IIF 3 - Director → ME
  • 3
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -184,704 GBP2019-03-31
    Officer
    icon of calendar 2016-10-06 ~ 2018-11-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2018-11-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Has significant influence or control OE
  • 4
    icon of address 16 Bond Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-20 ~ 2008-08-01
    IIF 11 - Director → ME
  • 5
    KIRKLEES STONE MERCHANTS LIMITED - 2021-04-21
    icon of address 33 George Street, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    643 GBP2024-03-31
    Officer
    icon of calendar 1997-11-12 ~ 1998-06-08
    IIF 10 - Director → ME
  • 6
    icon of address 33 George Street, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-01-19
    IIF 8 - Director → ME
  • 7
    icon of address Sanderson House, Station Road, Horsforth, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    30,271 GBP2024-06-30
    Officer
    icon of calendar ~ 2014-04-08
    IIF 7 - Director → ME
    icon of calendar ~ 2014-04-08
    IIF 24 - Secretary → ME
  • 8
    MILLENNIA PARTNERSHIP LIMITED - 1997-01-21
    PRECIOUS HOLDINGS (YORKSHIRE) LIMITED - 1997-03-21
    icon of address Unit 6, Second Floor, Benton Office Park, Horbury, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,108,795 GBP2024-10-31
    Officer
    icon of calendar 1997-02-25 ~ 2024-02-08
    IIF 5 - Director → ME
  • 9
    icon of address David Precious, 97 Bridge Road, Horbury, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2011-10-06 ~ 2014-04-02
    IIF 34 - Secretary → ME
  • 10
    WAKEFIELD DEMOLITION COMPANY (YORKSHIRE STONE) LIMITED - 1976-12-31
    icon of address Sanderson House Station Road, Horsforth, Leeds, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,556,134 GBP2024-06-30
    Officer
    icon of calendar ~ 2013-05-22
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-07-25
    IIF 39 - Has significant influence or control 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.