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 1
  • Honeyman, Thomas
    Born in April 1987
    Individual (14 offsprings)
    Officer
    icon of calendar 2022-03-07 ~ now
    OF - Director → CIF 0
    Mr Thomas Honeyman
    Born in April 1987
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Honeyman, Lynn
    House Wife born in June 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2000-08-01 ~ 2003-04-30
    OF - Director → CIF 0
    Honeyman, Lynn
    Individual (1 offspring)
    Officer
    icon of calendar 2000-08-01 ~ 2003-04-30
    OF - Secretary → CIF 0
  • 2
    Honeyman, Trevor
    Pharmaceutical Consultant born in January 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-08-01 ~ 2022-03-07
    OF - Director → CIF 0
    Mr Trevor Honeyman
    Born in January 1956
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-08-01 ~ 2022-03-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Bateson, Alan, Dr
    Company Director born in February 1957
    Individual
    Officer
    icon of calendar 2003-04-30 ~ 2022-03-07
    OF - Director → CIF 0
    Bateson, Alan, Dr
    Company Director
    Individual
    Officer
    icon of calendar 2003-04-30 ~ 2022-03-07
    OF - Secretary → CIF 0
  • 4
    SPEED 6124 LIMITED - 1997-03-10
    HONEYMAN WATER LIMITED - 2003-05-02
    HONEYMAN ASSOCIATES LIMITED - 2000-04-28
    icon of addressHarmire Enterprise Park, Harmire Road, Barnard Castle, Co Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,268,285 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2022-03-07
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    2000-08-01 ~ 2000-08-01
    PE - Nominee Director → CIF 0
  • 6
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2000-08-01 ~ 2000-08-01
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PRAELUCEO GROUP LIMITED

Previous name
HONEYMAN ASSOCIATES LIMITED - 2022-03-11
Standard Industrial Classification
82110 - Combined Office Administrative Service Activities
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2024-04-30
2 GBP2023-04-30
Fixed Assets
41,340 GBP2024-04-30
41,340 GBP2023-04-30
Current Assets
1,683,873 GBP2024-04-30
738,461 GBP2023-04-30
Creditors
Amounts falling due within one year
-1,846,301 GBP2024-04-30
-813,796 GBP2023-04-30
Net Current Assets/Liabilities
-37,428 GBP2024-04-30
-75,335 GBP2023-04-30
Total Assets Less Current Liabilities
3,914 GBP2024-04-30
-33,993 GBP2023-04-30
Net Assets/Liabilities
3,914 GBP2024-04-30
-33,993 GBP2023-04-30
Equity
3,914 GBP2024-04-30
-33,993 GBP2023-04-30
Average Number of Employees
12023-05-01 ~ 2024-04-30
12022-05-01 ~ 2023-04-30

Related profiles found in government register
  • PRAELUCEO GROUP LIMITED
    Info
    HONEYMAN ASSOCIATES LIMITED - 2022-03-11
    Registered number 04044524
    icon of addressHarmire Enterprise Park, Harmire Road, Barnard Castle, County Durham DL12 8BN
    PRIVATE LIMITED COMPANY incorporated on 2000-08-01 (25 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-29
    CIF 0
  • PRAELUCEO GROUP LIMITED
    S
    Registered number 04044524
    icon of addressHarmire Enterprise Park, Harmire Road, Barnard Castle, Co Durham, United Kingdom, DL12 8BN
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    ASSURED FULFILMENT LIMITED - 2024-01-24
    icon of addressHarmire Enterprise Park, Harmire Road, Barnard Castle, Co Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressHarmire Enterprise Park, Harmire Road, Barnard Castle, Co Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressHarmire Enterprise Park, Harmire Road, Barnard Castle, Co Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-03-25 ~ 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
  • 4
    SPEED 6124 LIMITED - 1997-03-10
    HONEYMAN WATER LIMITED - 2003-05-02
    HONEYMAN ASSOCIATES LIMITED - 2000-04-28
    icon of addressHarmire Enterprise Park, Harmire Road, Barnard Castle, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    3,268,285 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressHarmire Enterprise Park, Harmire Road, Barnard Castle, Co Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of addressHarmire Enterprise Park, Harmire Road, Barnard Castle, Co Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -760 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressHarmire Enterprise Park, Harmire Road, Barnard Castle, Co Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    85,186 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of addressHarmire Enterprise Park, Harmire Road, Barnard Castle, Co Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of addressHarmire Enterprise Park, Harmire Road, Barnard Castle, Co Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,233 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressHoneyman House, Harmire Road, Barnard Castle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -500,301 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE

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.