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

Bramley, Ronald Michael

    Related profiles found in government register
  • Bramley, Ronald Michael
    British company director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langham House, 140 - 148 Westgate, Wakefield, WF2 9SR, England

      IIF 1
  • Bramley, Ronald Michael
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Festival House, Jessop Ave, Cheltenham, GL50 3SH, England

      IIF 2
    • icon of address Exchange Plaza, 50 Lothian Road, Edinburgh, EH3 9BY, Scotland

      IIF 3
    • icon of address 34, Troydale Park, Pudsey, Leeds, LS28 9LZ, United Kingdom

      IIF 4
    • icon of address 6, Lanark Drive, Leeds, LS18 5SN, United Kingdom

      IIF 5
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address 4, Lombard Street, London, EC3 9AA, United Kingdom

      IIF 7
    • icon of address 70, Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 8
    • icon of address Lowry House, 17 Marble Street, Greater Manchester, Manchester, M2 3AW, United Kingdom

      IIF 9
    • icon of address Langham House, 140-148 Westgate, Wakefield, WF2 9SR, United Kingdom

      IIF 10 IIF 11
    • icon of address Langham House 146-148, Westgate, Wakefield, West Yorkshire, WF2 9SR, United Kingdom

      IIF 12
    • icon of address Sovereign House Trinity Business Park, Wakefield, Sovereign House, Turner Way, Wakefield, West Yorkshire, WF2 8EF, England

      IIF 13
    • icon of address Sovereign House, Trinity Business Park, Wakefield, WF2 8EF, United Kingdom

      IIF 14
    • icon of address Sovereign House, Trinity Business Park, Wakefield, West Yorkshire, WF2 8EF, England

      IIF 15
  • Bramley, Ronald
    British company director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Fleet Street, London, EC4A 2AB, England

      IIF 16
  • Bramley, Ronald
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lanark Drive, Leeds, LS18 5SN, United Kingdom

      IIF 17
    • icon of address 4, Lombard Street, London, EC3V 9AA, United Kingdom

      IIF 18 IIF 19
  • Bramley, Ronald Michael
    British acquisitions born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Turnberry Drive, Tingley, Wakefield, West Yorkshire, WF3 1AQ

      IIF 20
  • Bramley, Ronald Michael
    British director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 21
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 22
  • Bramley, Ronald Michael
    British pensions born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, 100 Borough High Street, London, SE1 1LB, England

      IIF 23
  • Mr Ronald Bramley
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lanark Drive, Leeds, LS18 5SN, United Kingdom

      IIF 24
    • icon of address 4, Lombard Street, London, EC3V 9AA, United Kingdom

      IIF 25 IIF 26
  • Mr Ronald Michael Bramley
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Plaza, 50 Lothian Road, Edinburgh, EH3 9BY, Scotland

      IIF 27
    • icon of address 6, Lanark Drive, Leeds, LS18 5SN, United Kingdom

      IIF 28
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address 43, Berkeley Square, London, W1J 5AP, England

      IIF 30
    • icon of address 70, Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 31
    • icon of address Lowry House, 17 Marble Street, Manchester, M2 3AW, United Kingdom

      IIF 32
    • icon of address Langham House, 140 - 148 Westgate, Wakefield, WF2 9SR, England

      IIF 33
    • icon of address Langham House, 140-148 Westgate, Wakefield, WF2 9SR, United Kingdom

      IIF 34
    • icon of address Langham House, 140-148 Westgate, Wakefield, WF29SR, United Kingdom

      IIF 35
    • icon of address Langham House 146-148, Westgate, Wakefield, WF2 9SR, United Kingdom

      IIF 36
    • icon of address Sovereign House Trinity Business Park, Wakefield, Sovereign House, Turner Way, Wakefield, West Yorkshire, WF2 8EF, England

      IIF 37
    • icon of address Sovereign House, Trinity Business Park, Wakefield, WF2 8EF, United Kingdom

      IIF 38
    • icon of address Sovereign House, Trinity Business Park, Wakefield, West Yorkshire, WF2 8EF, England

      IIF 39
  • Mr Ronnie Michael Bramley
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Festival House, Jessop Ave, Cheltenham, GL503SH, England

      IIF 40
  • Bramley, Ronnie
    English director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Trinity Business Park, Wakefield, WF2 8EF, England

      IIF 41
  • Bramley, Ronald Michael

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Mr Ronnie Bramley
    English born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Trinity Business Park, Wakefield, WF2 8EF, England

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 33 Cavendish Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    icon of address 4 South Parade, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-23 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Festival House, Jessop Ave, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 107 Fleet Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 4 Lombard Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address Sovereign House, Trinity Business Park, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 7
    icon of address 4385, 15353918 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 6 - Director → ME
    icon of calendar 2023-12-15 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address Sovereign House, Trinity Business Park, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-15 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    icon of address Exchange Plaza, 50 Lothian Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 27 - Has significant influence or controlOE
  • 10
    icon of address 4 Lombard Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Alpha House, 100 Borough High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address Sovereign House, Trinity Business Park, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    CASH INVESTMENT SOLUTIONS LTD - 2016-01-14
    MY ACCIDENT INJURY CLAIM LTD - 2012-04-12
    icon of address Langham House, 140 - 148 Westgate, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,139 GBP2021-04-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 14
    icon of address Langham House, 140-148 Westgate, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 15
    DBFX MARKETS LIMITED - 2016-07-27
    DBFX INVESTMENTS LIMITED - 2016-05-16
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69,430 GBP2021-12-14
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    icon of address Soverign House Trinity Business Park, Waldorf Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 17
    icon of address Sovereign House, Trinity Business Park, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 18
    icon of address Sovereign House Trinity Business Park, Wakefield Sovereign House, Turner Way, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -202,407 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 19
    icon of address 4 Lombard Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 20
    icon of address 6 Lanark Drive, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Sovereign House, Turner Way, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ 2021-10-04
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ 2021-10-04
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 2
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ 2012-10-24
    IIF 21 - Director → ME
  • 3
    icon of address Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-05 ~ 2008-01-29
    IIF 20 - Director → ME
  • 4
    DBFX MARKETS LIMITED - 2016-07-27
    DBFX INVESTMENTS LIMITED - 2016-05-16
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69,430 GBP2021-12-14
    Officer
    icon of calendar 2018-08-15 ~ 2023-12-11
    IIF 22 - Director → ME
  • 5
    icon of address Sovereign House, Trinity Business Park, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,398 GBP2021-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2019-01-09
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ 2020-01-30
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 6
    icon of address Sovereign House Trinity Business Park, Wakefield Sovereign House, Turner Way, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -202,407 GBP2022-01-31
    Officer
    icon of calendar 2017-01-10 ~ 2023-12-11
    IIF 13 - 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.