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

Rapley, Bronwen Mary

    Related profiles found in government register
  • Rapley, Bronwen Mary
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Renaissance Court, 2 Christie Way, Didsbury, Manchester, M21 7QY, England

      IIF 1 IIF 2
  • Rapley, Bronwen Mary
    British chief executive born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lion Court, 25 Procter Street, London, WC1V 6NY

      IIF 3
    • icon of address Renaissance Court, 2 Christie Way, Manchester, M21 7QY, England

      IIF 4
    • icon of address Sevendale House, 3rd Floor, Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, M1 1JB, England

      IIF 5 IIF 6
    • icon of address Sevendale House, 3rd Floor, Suite 6c, Sevendale House, 5-7 Dale Street, Manchestter, M1 1JB, England

      IIF 7
  • Rapley, Bronwen Mary
    British company secretary born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office D2, Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, Cheshire, CH65 9PF

      IIF 8
  • Rapley, Bronwen Mary
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex Housse 266, Moseley Road, Levenshulme, Manchester, M19 2LH

      IIF 9
  • Rapley, Bronwen Mary
    British group director legal services born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex House, 266 Moseley Road, Levenshulme, Manchester, M19 2LH

      IIF 10
  • Rapley, Bronwen Mary
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Onward, 2 Christie Way, Manchester, M21 7QY, England

      IIF 11
    • icon of address Sevendale House, 3rd Floor, Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, M1 1JB, England

      IIF 12 IIF 13
    • icon of address Sevendale House, 3rd Floor, Suite 6c, Sevendale House, 5-7 Dale Street, Manchestter, M1 1JB, England

      IIF 14
  • Rapley, Bronwen Mary
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Oldham Road, Ancoats, Manchester, Lancashire, M4 6AG, England

      IIF 15
  • Rapley, Bronwen
    British director born in July 1961

    Registered addresses and corresponding companies
    • icon of address 23 Locksley Close, Heaton Norris, Stockport, SK4 2LW

      IIF 16 IIF 17
  • Rapley, Bronwen Mary
    British

    Registered addresses and corresponding companies
    • icon of address Apt Ns 501, Royal Mills, 2 Cotton Street, Manchester, M4 5BD, United Kingdom

      IIF 18 IIF 19
  • Rapley, Bronwen Mary

    Registered addresses and corresponding companies
    • icon of address 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB

      IIF 20 IIF 21 IIF 22
    • icon of address Apt Ns501, Royal Mills, 2 Cotton St, Manchester, Lancashire, M4 5BD, United Kingdom

      IIF 24
  • Rapley, Bronwen

    Registered addresses and corresponding companies
    • icon of address 23 Locksley Close, Heaton Norris, Stockport, SK4 2LW

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Renaissance Court 2 Christie Way, Didsbury, Manchester, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Hope Street Xchange, 1-3 Hind Street, Sunderland, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 11 - Director → ME
  • 3
    HYNDBURN HOMES REPAIRS LIMITED - 2022-01-05
    LAWGRA (NO.476) LIMITED - 1998-03-31
    HYNDBURN HOMES LIMITED - 2005-10-17
    icon of address Renaissance Court 2 Christie Way, Didsbury, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Apt Ns501 Royal Mills, 2 Cotton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,299 GBP2018-03-31
    Officer
    icon of calendar 2004-02-10 ~ dissolved
    IIF 19 - Secretary → ME
  • 5
    icon of address Sevendale House 3rd Floor, Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Sevendale House 3rd Floor, Suite 6c, Sevendale House, 5-7 Dale Street, Manchestter, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Sevendale House 3rd Floor, Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 13 - Director → ME
Ceased 17
  • 1
    icon of address 602 Aston Avenue, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2013-07-05
    IIF 20 - Secretary → ME
  • 2
    icon of address 602 Aston Avenue, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2013-07-05
    IIF 22 - Secretary → ME
  • 3
    LIVER HOUSING PENSION TRUSTEES LIMITED - 2013-06-19
    icon of address Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2012-07-13 ~ 2013-07-05
    IIF 23 - Secretary → ME
  • 4
    PIMCO 2633 LIMITED - 2007-05-17
    icon of address Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-09 ~ 2008-09-30
    IIF 16 - Director → ME
  • 5
    PIMCO 2632 LIMITED - 2007-05-17
    icon of address Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-09 ~ 2008-09-30
    IIF 17 - Director → ME
  • 6
    YOUNG CARERS NETWORK LIMITED - 2017-11-15
    icon of address Northern Lights Business Park, Rossfield Road, Ellesmere Port, Cheshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-04-10 ~ 2013-06-30
    IIF 8 - Director → ME
    icon of calendar 2012-11-01 ~ 2013-06-30
    IIF 24 - Secretary → ME
  • 7
    icon of address 8 Columbus Quay, Riverside Drive, Liverpool, Merseyside
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2012-07-07 ~ 2013-07-05
    IIF 21 - Secretary → ME
  • 8
    icon of address Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2012-01-18 ~ 2013-07-05
    IIF 10 - Director → ME
  • 9
    NATIONAL HOUSING FEDERATION - 2014-02-28
    NATIONAL FEDERATION OF HOUSING ASSOCIATIONS(THE) - 1996-09-01
    icon of address Lion Court, 25 Procter Street, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2018-09-18 ~ 2024-09-26
    IIF 3 - Director → ME
  • 10
    ONWARD GROUP LIMITED - 2018-09-27
    BACKWARD 2018 LIMITED - 2019-03-30
    icon of address Renaissance Court, 2 Christie Way, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2019-09-18
    IIF 4 - Director → ME
  • 11
    E.B.A. MANAGEMENT SERVICES LIMITED - 1998-10-06
    icon of address Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,801 GBP2021-03-31
    Officer
    icon of calendar 2004-04-13 ~ 2013-07-05
    IIF 18 - Secretary → ME
  • 12
    icon of address Sevendale House 3rd Floor, Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-14 ~ 2022-01-25
    IIF 5 - Director → ME
  • 13
    icon of address Sevendale House 3rd Floor, Suite 6c, Sevendale House, 5-7 Dale Street, Manchestter, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-07-14 ~ 2022-01-25
    IIF 7 - Director → ME
  • 14
    icon of address Sevendale House 3rd Floor, Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-07-14 ~ 2022-01-25
    IIF 6 - Director → ME
  • 15
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-12 ~ 2008-04-08
    IIF 25 - Secretary → ME
  • 16
    icon of address 110 Oldham Road, Ancoats, Manchester, Lancashire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-09-12 ~ 2021-05-28
    IIF 15 - Director → ME
  • 17
    icon of address Apex Housse 266 Moseley Road, Levenshulme, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-13 ~ 2013-07-05
    IIF 9 - Director → 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.