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

Mr Simon Alan Precious

    Related profiles found in government register
  • Mr Simon Alan Precious
    British born in March 1968

    Resident in United Kingdom

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

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
    • icon of address Office G21 Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, Cheshire, WA4 4FS, England

      IIF 4
    • icon of address Attimore Barn, Ridgeway, Welwyn Garden City, AL7 2AD, England

      IIF 5
  • Mr Simon Alan Precious
    English born in March 1968

    Resident in England

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

      IIF 6
  • Alan Precious
    English born in July 1945

    Resident in United Kingdom

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

      IIF 7
  • Mr Simon Precious
    British born in March 1968

    Resident in United Arab Emirates

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

      IIF 8
  • Precious, Simon Alan
    British born in March 1968

    Resident in United Kingdom

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

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

      IIF 10 IIF 11
    • icon of address 7, Mole Way, Telford, TF5 0JZ, England

      IIF 12
  • Precious, Simon Alan
    British commercial director born in March 1968

    Resident in United Kingdom

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

      IIF 13
  • Precious, Simon Alan
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Attimore Barn, Ridgeway, Welwyn Garden City, AL7 2AD, England

      IIF 14
  • Mr Alan Precious
    English born in July 1945

    Resident in England

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

      IIF 15
    • icon of address Solutions House, 67 Marshfield Road, Goole, DN14 5JQ, United Kingdom

      IIF 16
    • icon of address 19, Lamb Inn Road, Knottingley, WF11 8AU, England

      IIF 17
    • icon of address 19, Lamb Inn Road, Knottingley, West Yorkshire, WF11 8AU, England

      IIF 18
  • Precious, Alan
    British director born in July 1945

    Resident in England

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

      IIF 19
  • Precious, Simon Alan
    British gen manager born in March 1968

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

      IIF 20
  • Precious, Alan
    British business development director born in July 1945

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

      IIF 21
  • Precious, Alan
    English born in July 1945

    Resident in England

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

      IIF 22
    • icon of address 19, Lamb Inn Road, Knottingley, WF11 8AU, England

      IIF 23
    • icon of address 19, Lamb Inn Road, Knottingley, West Yorkshire, WF11 8AU, England

      IIF 24
  • Precious, Alan
    English company director born in July 1945

    Resident in England

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

      IIF 25
  • Precious, Alan
    English director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solutions House, 67 Marshfield Road, Goole, DN14 5JQ, United Kingdom

      IIF 26
  • Precious, Simon Alan
    British gen manager

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

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

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.