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 Terence George Bramall

    Related profiles found in government register
  • Mr Terence George Bramall
    British born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eco-power Stadium, Stadium Way, Doncaster, DN4 5JW, England

      IIF 1
    • icon of address 30, Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR

      IIF 2 IIF 3
    • icon of address Eton House, 89 Station Parade, Harrogate, North Yorkshire, HG1 1HF, United Kingdom

      IIF 4
    • icon of address Raworths Llp, Eton House, 89 Station Parade, Harrogate, North Yorkshire, HG1 1HF

      IIF 5 IIF 6 IIF 7
    • icon of address Raworths Llp, Eton House, Station Parade, Harrogate, HG1 1HF, England

      IIF 8
    • icon of address Third Floor, 10 South Parade, Leeds, LS1 5QS

      IIF 9
  • Bramall, Terence George
    British company director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raworths Llp, Eton House, Station Parade, Harrogate, HG1 1HF, England

      IIF 10
  • Bramall, Terence George
    British director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eton House, 89 Station Parade, Harrogate, North Yorkshire, HG1 1HF, United Kingdom

      IIF 11
    • icon of address Raworths Llp, Eton House, 89 Station Parade, Harrogate, North Yorkshire, HG1 1HF, England

      IIF 12 IIF 13 IIF 14
    • icon of address Bedford Road, Northampton, Northamptonshire, NN1 5SZ

      IIF 17
  • Bramall, Terence George
    born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Courtfield, St. James Drive, Harrogate, North Yorkshire, HG2 8HT, England

      IIF 18
  • Bramall, Terence George
    British chairman and company director born in November 1942

    Registered addresses and corresponding companies
    • icon of address Brook House, Leathley, Otley, N Yorkshire, LS21 2JY

      IIF 19
  • Bramall, Terence George
    British civil engineer born in November 1942

    Registered addresses and corresponding companies
    • icon of address Brook House, Leathley, Otley, N Yorkshire, LS21 2JY

      IIF 20
  • Bramall, Terence George
    British company director born in November 1942

    Registered addresses and corresponding companies
  • Bramall, Terence George
    British civil engineer born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 York Place, Harrogate, HG1 5RH

      IIF 26 IIF 27
    • icon of address Clarendon House, 9 Victoria Avenue, Harrogate, North Yorkshire, HG1 1JD

      IIF 28
  • Bramall, Terence George
    British company director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eco-power Stadium, Stadium Way, Doncaster, DN4 5JW, England

      IIF 29
    • icon of address 62 York Place, Harrogate, HG1 5RH

      IIF 30 IIF 31 IIF 32
  • Bramall, Terence George
    British director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eco-power Stadium, Stadium Way, Doncaster, DN4 5JW, England

      IIF 33
    • icon of address 30 Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR, United Kingdom

      IIF 34
    • icon of address 62 York Place, Harrogate, HG1 5RH

      IIF 35 IIF 36
    • icon of address Clarendon House, 9 Victoria Avenue, Harrogate, North Yorkshire, HG1 1JD

      IIF 37
  • Bramall, Terence George
    British engineer born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 York Place, Harrogate, HG1 5RH

      IIF 38
  • Bramall, Terence George
    British director

    Registered addresses and corresponding companies
    • icon of address 62 York Place, Harrogate, HG1 5RH

      IIF 39
    • icon of address Raworths Llp, Eton House, Station Parade, Harrogate, HG1 1HF, England

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    GWECO 441 LIMITED - 2009-09-15
    icon of address 30 Victoria Avenue, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -959,979 GBP2024-03-31
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 14 - Director → ME
  • 2
    GWECO 474 LIMITED - 2010-06-03
    icon of address 30 Victoria Avenue, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    141,498 GBP2018-06-30
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 30 Victoria Avenue, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    438,975 GBP2024-06-30
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Eco-power Stadium, Stadium Way, Doncaster, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,661,091 GBP2024-06-30
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PATIENCEFORM LIMITED - 2017-10-04
    icon of address Eco-power Stadium, Stadium Way, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,417,607 GBP2024-06-30
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address Raworths Llp, Eton House, 89 Station Parade, Harrogate, North Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    icon of address Raworths Llp, Eton House, 89 Station Parade, Harrogate, North Yorkshire
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2012-01-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    icon of address Eton House, 89 Station Parade, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,594,709 GBP2024-03-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 11 - Director → ME
  • 9
    GWECO 512 LIMITED - 2012-10-29
    icon of address Raworths Llp, Eton House, 89 Station Parade, Harrogate, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-07-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 10
    icon of address Clarendon House, 9 Victoria Avenue, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address C/o Armstrong Watson, Third Floor 10 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-27 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 12
    WOLLASTON HOLDINGS LIMITED - 2011-08-05
    icon of address Bedford Road, Northampton, Northamptonshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-03-13 ~ now
    IIF 17 - Director → ME
  • 13
    BRAMALL HOME CARE LIMITED - 1998-04-07
    ALDENBARN LIMITED - 1982-10-26
    icon of address Raworths Llp Eton House, Station Parade, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,465 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    icon of calendar 2007-06-25 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    GWECO 441 LIMITED - 2009-09-15
    icon of address 30 Victoria Avenue, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -959,979 GBP2024-03-31
    Officer
    icon of calendar 2009-09-15 ~ 2012-03-13
    IIF 27 - Director → ME
  • 2
    GWECO 474 LIMITED - 2010-06-03
    icon of address 30 Victoria Avenue, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    141,498 GBP2018-06-30
    Officer
    icon of calendar 2010-05-25 ~ 2012-03-13
    IIF 28 - Director → ME
  • 3
    4URBAN LIMITED - 2010-06-25
    GWECO 308 LIMITED - 2006-07-19
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2012-03-13
    IIF 26 - Director → ME
  • 4
    icon of address 30 Victoria Avenue, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,801,963 GBP2024-06-30
    Officer
    icon of calendar ~ 2010-05-18
    IIF 38 - Director → ME
  • 5
    icon of address 30 Victoria Avenue, Harrogate, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -905 GBP2024-06-30
    Officer
    icon of calendar 1993-10-25 ~ 2010-05-18
    IIF 36 - Director → ME
    icon of calendar 1993-12-22 ~ 2010-05-18
    IIF 39 - Secretary → ME
  • 6
    BRAMALL DESIGN BUILD LIMITED - 1997-07-04
    BRAMALL DEVELOPMENTS LIMITED - 1990-04-10
    BRAMALL & OGDEN CONSTRUCTION LIMITED - 1988-01-01
    BRAMALL CONSTRUCTION LIMITED - 1987-06-01
    BRAMALL CONSTRUCTION COMPANY LIMITED - 1986-02-26
    icon of address Unit 10 Churchill Way, Chapeltown, Sheffield, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-07-29
    IIF 21 - Director → ME
  • 7
    PATIENCEFORM LIMITED - 2017-10-04
    icon of address Eco-power Stadium, Stadium Way, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,417,607 GBP2024-06-30
    Officer
    icon of calendar 2006-11-08 ~ 2012-01-11
    IIF 35 - Director → ME
  • 8
    icon of address Keepmoat Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-10-17 ~ 2007-08-16
    IIF 31 - Director → ME
  • 9
    ENGIE REGENERATION (BRAMALL) LIMITED - 2022-04-04
    KEEPMOAT REGENERATION (BRAMALL) LIMITED - 2017-07-27
    BRAMALL CONSTRUCTION LIMITED - 2013-08-30
    BRAMALL & OGDEN CONSTRUCTION LIMITED - 1987-06-01
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-03-30
    IIF 19 - Director → ME
  • 10
    ENGIE REGENERATION (FHM) LIMITED - 2022-04-04
    KEEPMOAT REGENERATION (FHM) LIMITED - 2017-07-27
    FRANK HASLAM MILAN & COMPANY LIMITED - 2013-08-30
    icon of address First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-03-30
    IIF 25 - Director → ME
  • 11
    ENGIE REGENERATION LIMITED - 2022-04-04
    KEEPMOAT REGENERATION LIMITED - 2017-07-27
    KEEPMOAT WADWORTH LIMITED - 1998-04-07
    KEEPMOAT LIMITED - 1997-06-26
    icon of address First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1998-03-30
    IIF 23 - Director → ME
  • 12
    icon of address 30 Victoria Avenue, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Has significant influence or control OE
  • 13
    icon of address Eton House, 89 Station Parade, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,594,709 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-17 ~ 2016-08-17
    IIF 4 - Has significant influence or control over the trustees of a trust OE
  • 14
    icon of address Keepmoat, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-12-21 ~ 2004-04-28
    IIF 32 - Director → ME
  • 15
    HASLAM HOMES LIMITED - 2008-09-02
    icon of address Keepmoat The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (4 parents, 72 offsprings)
    Officer
    icon of calendar ~ 1998-03-30
    IIF 24 - Director → ME
  • 16
    KEEPMOAT PLC - 2007-08-14
    KEEPMOAT HOLDINGS PLC - 1997-06-26
    FACTCRAFT LIMITED - 1986-07-29
    icon of address Keepmoat The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar ~ 2007-08-16
    IIF 30 - Director → ME
  • 17
    KEEPMOAT PARTNERSHIPS LIMITED - 2008-06-12
    YORKSHIRE METROPOLITAN PROPERTIES LIMITED - 1998-04-07
    icon of address Keepmoat Limited The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-03-31
    IIF 20 - Director → ME
  • 18
    CHEVRON SITE SERVICES LIMITED - 2008-09-04
    CHEVRON PLANT LIMITED - 1998-04-07
    EBBREALM LIMITED - 1984-08-10
    icon of address Keepmoat The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-03-31
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.