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 7
  • 1
    Bateson, Alan, Dr
    Company Director born in February 1957
    Individual (3 offsprings)
    Officer
    2003-04-30 ~ 2022-03-07
    OF - Director → CIF 0
    Bateson, Alan, Dr
    Company Director
    Individual (3 offsprings)
    Officer
    2003-04-30 ~ 2022-03-07
    OF - Secretary → CIF 0
  • 2
    Honeyman, Thomas
    Born in April 1987
    Individual (14 offsprings)
    Officer
    2022-03-07 ~ now
    OF - Director → CIF 0
    Mr Thomas Honeyman
    Born in April 1987
    Individual (14 offsprings)
    Person with significant control
    2022-03-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Honeyman, Lynn
    House Wife born in June 1954
    Individual (2 offsprings)
    Officer
    2000-08-01 ~ 2003-04-30
    OF - Director → CIF 0
    Honeyman, Lynn
    Individual (2 offsprings)
    Officer
    2000-08-01 ~ 2003-04-30
    OF - Secretary → CIF 0
  • 4
    Honeyman, Trevor
    Pharmaceutical Consultant born in January 1956
    Individual (6 offsprings)
    Officer
    2000-08-01 ~ 2022-03-07
    OF - Director → CIF 0
    Mr Trevor Honeyman
    Born in January 1956
    Individual (6 offsprings)
    Person with significant control
    2016-08-01 ~ 2022-03-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    HONEYMAN GROUP LIMITED
    - now 03308581
    HONEYMAN WATER LIMITED - 2003-05-02
    HONEYMAN ASSOCIATES LIMITED - 2000-04-28
    SPEED 6124 LIMITED - 1997-03-10
    Harmire Enterprise Park, Harmire Road, Barnard Castle, Co Durham, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-03-07
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41791 offsprings)
    Officer
    2000-08-01 ~ 2000-08-01
    OF - Nominee Secretary → CIF 0
  • 7
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39012 offsprings)
    Officer
    2000-08-01 ~ 2000-08-01
    OF - Nominee Director → CIF 0
parent relation
Company in focus

PRAELUCEO GROUP LIMITED

Period: 2022-03-11 ~ now
Company number: 04044524
Registered names
PRAELUCEO GROUP LIMITED - now
Standard Industrial Classification
82110 - Combined Office Administrative Service Activities
Brief company account
Fixed Assets - Investments
41,340 GBP2025-04-30
41,340 GBP2024-04-30
Debtors
2,028,174 GBP2025-04-30
1,797,693 GBP2024-04-30
Cash at bank and in hand
26,106 GBP2025-04-30
11,182 GBP2024-04-30
Current Assets
2,054,280 GBP2025-04-30
1,808,875 GBP2024-04-30
Net Current Assets/Liabilities
-34,785 GBP2025-04-30
-37,426 GBP2024-04-30
Total Assets Less Current Liabilities
6,555 GBP2025-04-30
3,914 GBP2024-04-30
Equity
Called up share capital
2 GBP2025-04-30
2 GBP2024-04-30
Retained earnings (accumulated losses)
6,553 GBP2025-04-30
3,912 GBP2024-04-30
Equity
6,555 GBP2025-04-30
3,914 GBP2024-04-30
Average Number of Employees
12024-05-01 ~ 2025-04-30
12023-05-01 ~ 2024-04-30
Investments in Group Undertakings
Cost valuation
41,340 GBP2024-04-30
Investments in Group Undertakings
41,340 GBP2025-04-30
41,340 GBP2024-04-30
Amounts Owed by Group Undertakings
Current
1,813,172 GBP2025-04-30
1,672,691 GBP2024-04-30
Other Debtors
Amounts falling due within one year, Current
215,002 GBP2025-04-30
Current, Amounts falling due within one year
125,002 GBP2024-04-30
Debtors
Amounts falling due within one year, Current
2,028,174 GBP2025-04-30
Current, Amounts falling due within one year
1,797,693 GBP2024-04-30
Trade Creditors/Trade Payables
Current
1,330 GBP2025-04-30
2,157 GBP2024-04-30
Amounts owed to group undertakings
Current
2,063,730 GBP2025-04-30
1,828,052 GBP2024-04-30
Other Creditors
Current
24,005 GBP2025-04-30
16,092 GBP2024-04-30

Related profiles found in government register
  • PRAELUCEO GROUP LIMITED
    Info
    HONEYMAN ASSOCIATES LIMITED - 2022-03-11
    Registered number 04044524
    Harmire Enterprise Park, Harmire Road, Barnard Castle, County Durham DL12 8BN
    PRIVATE LIMITED COMPANY incorporated on 2000-08-01 (25 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-29
    CIF 0
  • PRAELUCEO GROUP LIMITED
    S
    Registered number 04044524
    Harmire 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 10
  • 1
    HONEYMAN AVIATION LIMITED
    - now 13984852
    ASSURED FULFILMENT LIMITED
    - 2024-01-24 13984852
    Harmire Enterprise Park, Harmire Road, Barnard Castle, Co Durham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-03-17 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    HONEYMAN DIGITAL LIMITED
    13984391
    Harmire Enterprise Park, Harmire Road, Barnard Castle, Co Durham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-03-17 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    HONEYMAN ENVIROLAB LIMITED
    14003400
    Harmire Enterprise Park, Harmire Road, Barnard Castle, Co Durham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-03-25 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    HONEYMAN GROUP LIMITED
    - now 03308581
    HONEYMAN WATER LIMITED - 2003-05-02
    HONEYMAN ASSOCIATES LIMITED - 2000-04-28
    SPEED 6124 LIMITED - 1997-03-10
    Harmire Enterprise Park, Harmire Road, Barnard Castle, County Durham
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2022-03-07 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    HONEYMAN MEDILAB LIMITED
    14003355
    Harmire Enterprise Park, Harmire Road, Barnard Castle, Co Durham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-03-25 ~ now
    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
  • 6
    HONEYMAN PHARMALAB LIMITED
    14003309
    Harmire Enterprise Park, Harmire Road, Barnard Castle, Co Durham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-03-25 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 7
    HONEYMAN WATER LIMITED
    14002965 03308581
    Harmire Enterprise Park, Harmire Road, Barnard Castle, Co Durham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2022-03-25 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 8
    PRAELUCEO ESTATES LIMITED
    13985041
    Harmire Enterprise Park, Harmire Road, Barnard Castle, Co Durham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-03-17 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 9
    PRAELUCEO PROPERTY LIMITED
    14003448
    Harmire Enterprise Park, Harmire Road, Barnard Castle, Co Durham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-03-25 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    SCENIC AIR TOURS NORTH EAST LTD
    10629002
    Honeyman House, Harmire Road, Barnard Castle, England
    Active Corporate (4 parents)
    Person with significant control
    2022-08-02 ~ now
    CIF 10 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.