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 3
  • 1
    O'reilly, Peadar James
    Born in November 1976
    Individual (75 offsprings)
    Officer
    icon of calendar 2018-08-15 ~ now
    OF - Director → CIF 0
  • 2
    Summers, Jack Daniel
    Born in September 1984
    Individual (40 offsprings)
    Officer
    icon of calendar 2020-12-31 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressLevel 8 Bauhaus, 27 Quay Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Moore, David Ian
    Non Executive Director born in January 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-03-06 ~ 2020-09-24
    OF - Director → CIF 0
  • 2
    Fletcher, Michael James
    Director born in November 1974
    Individual (99 offsprings)
    Officer
    icon of calendar 2018-08-15 ~ 2022-04-27
    OF - Director → CIF 0
    Mr Michael James Fletcher
    Born in November 1974
    Individual (99 offsprings)
    Person with significant control
    icon of calendar 2018-09-14 ~ 2020-09-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Memmott, Robert
    Chief Financial Officer born in January 1973
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-03-06 ~ 2022-05-30
    OF - Director → CIF 0
  • 4
    Foreman, David Christopher
    Born in October 1981
    Individual (50 offsprings)
    Officer
    icon of calendar 2018-08-15 ~ 2025-10-23
    OF - Director → CIF 0
    Mr David Christopher Foreman
    Born in October 1981
    Individual (50 offsprings)
    Person with significant control
    icon of calendar 2018-09-14 ~ 2020-09-24
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Ward, Michael James
    Solicitor born in January 1959
    Individual (151 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ 2018-08-15
    OF - Director → CIF 0
  • 6
    Brown, Jonathan Andrew
    Born in September 1966
    Individual (18 offsprings)
    Officer
    icon of calendar 2019-03-06 ~ 2025-10-24
    OF - Director → CIF 0
  • 7
    Mr Peadar James O'reilly
    Born in November 1976
    Individual (75 offsprings)
    Person with significant control
    icon of calendar 2018-09-14 ~ 2020-09-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Carter, Darren
    Born in February 1966
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-09-14 ~ 2025-10-24
    OF - Director → CIF 0
    Mr Darren Carter
    Born in February 1966
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2022-04-26 ~ 2023-05-12
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Caunce, Stephen James
    Born in January 1969
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-11-26 ~ 2025-10-24
    OF - Director → CIF 0
  • 10
    GW INCORPORATIONS LIMITED - 2006-03-10
    HBJGW INCORPORATIONS LIMITED - 2011-05-11
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (7 parents, 144 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2018-05-31 ~ 2018-08-15
    PE - Director → CIF 0
    Person with significant control
    2018-05-31 ~ 2018-08-15
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 11
    icon of addressLevel 8 Bauhaus, 27 Quay Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-05-12 ~ 2023-05-15
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    GW SECRETARIES LIMITED - 2006-03-10
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (30 parents, 479 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2018-05-31 ~ 2018-08-15
    PE - Secretary → CIF 0
parent relation
Company in focus

PRAETURA GROUP LIMITED

Previous name
ENSCO 1293 LIMITED - 2018-08-09
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
766 GBP2018-12-31
Fixed Assets - Investments
1 GBP2018-12-31
Fixed Assets
767 GBP2018-12-31
Debtors
4,397,819 GBP2018-12-31
Cash at bank and in hand
126,891 GBP2018-12-31
Current Assets
4,524,710 GBP2018-12-31
Net Current Assets/Liabilities
4,275,172 GBP2018-12-31
Total Assets Less Current Liabilities
4,275,939 GBP2018-12-31
Equity
Called up share capital
3,268 GBP2018-12-31
Share premium
4,499,397 GBP2018-12-31
Retained earnings (accumulated losses)
-226,726 GBP2018-12-31
Equity
4,275,939 GBP2018-12-31
Intangible Assets - Gross Cost
Other than goodwill
786 GBP2018-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
20 GBP2018-05-31 ~ 2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
20 GBP2018-12-31
Intangible Assets
Other than goodwill
766 GBP2018-12-31
Amounts owed to group undertakings
Current
1 GBP2018-12-31
Other Creditors
Current
249,537 GBP2018-12-31
Equity
Called up share capital
3,268 GBP2018-12-31

Related profiles found in government register
  • PRAETURA GROUP LIMITED
    Info
    ENSCO 1293 LIMITED - 2018-08-09
    Registered number 11391362
    icon of addressLevel 8 Bauhaus, 27 Quay Street, Manchester M3 3GY
    PRIVATE LIMITED COMPANY incorporated on 2018-05-31 (7 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-13
    CIF 0
  • PRAETURA GROUP LIMITED
    S
    Registered number 11391362
    icon of addressGiants Basin, Potato Wharf, Manchester, England, M3 4NB
    Private Limited Company in England And Wales, England
    CIF 1
  • PRAETURA GROUP LIMITED
    S
    Registered number 11391362
    icon of addressLevel 8 Bauhaus, 27 Quay Street, Manchester, England, M3 3GY
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • PRAETURA GROUP LIMITED
    S
    Registered number 11391362
    icon of addressLevel 8 Bauhaus, Quay Street, Manchester, England, M3 3GY
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressLevel 8 Bauhaus, Quay Street, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    ENSCO 1349 LIMITED - 2019-11-22
    icon of addressEwood House Walker Park, Walker Road, Blackburn, England
    Active Corporate (3 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2019-11-21 ~ 2023-05-15
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    ENSCO 1297 LIMITED - 2018-07-23
    icon of addressLevel 8 Bauhaus, 27 Quay Street, Manchester, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    -538,831 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-08-15 ~ 2023-05-15
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of addressLevel 8 Bauhaus, 27 Quay Street, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-12-01 ~ 2020-12-02
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.