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 Ronnie Bramley

    Related profiles found in government register
  • Mr Ronnie Bramley
    English born in October 1948

    Resident in England

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

      IIF 1
  • Bramley, Ronnie
    English director born in October 1948

    Resident in England

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

      IIF 2
  • Mr Ronald Bramley
    British born in October 1948

    Resident in United Kingdom

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

      IIF 3
    • 4, Lombard Street, London, EC3V 9AA, United Kingdom

      IIF 4 IIF 5
  • Bramley, Ronald Michael
    British acquisitions born in October 1948

    Resident in England

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

      IIF 6
  • Bramley, Ronald Michael
    British director born in October 1948

    Resident in England

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

      IIF 7
    • 124, City Road, London, EC1V 2NX, England

      IIF 8
  • Bramley, Ronald Michael
    British pensions born in October 1948

    Resident in England

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

      IIF 9
  • Mr Ronnie Michael Bramley
    British born in October 1948

    Resident in United Kingdom

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

      IIF 10
  • Mr Ronald Michael Bramley
    British born in October 1948

    Resident in United Kingdom

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

      IIF 11
    • 6, Lanark Drive, Leeds, LS18 5SN, United Kingdom

      IIF 12
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 13
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 14
    • 70, Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 15
    • Lowry House, 17 Marble Street, Manchester, M2 3AW, United Kingdom

      IIF 16
    • Langham House, 140 - 148 Westgate, Wakefield, WF2 9SR, England

      IIF 17
    • Langham House, 140-148 Westgate, Wakefield, WF2 9SR, United Kingdom

      IIF 18
    • Langham House, 140-148 Westgate, Wakefield, WF29SR, United Kingdom

      IIF 19
    • Langham House 146-148, Westgate, Wakefield, WF2 9SR, United Kingdom

      IIF 20
    • Sovereign House Trinity Business Park, Wakefield, Sovereign House, Turner Way, Wakefield, West Yorkshire, WF2 8EF, England

      IIF 21
    • Sovereign House, Trinity Business Park, Wakefield, WF2 8EF, United Kingdom

      IIF 22
    • Sovereign House, Trinity Business Park, Wakefield, West Yorkshire, WF2 8EF, England

      IIF 23
  • Bramley, Ronald
    British company director born in October 1948

    Resident in United Kingdom

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

      IIF 24
  • Bramley, Ronald
    British director born in October 1948

    Resident in United Kingdom

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

      IIF 25
    • 4, Lombard Street, London, EC3V 9AA, United Kingdom

      IIF 26 IIF 27
  • Bramley, Ronald Michael
    British company director born in October 1948

    Resident in United Kingdom

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

      IIF 28
  • Bramley, Ronald Michael
    British director born in October 1948

    Resident in United Kingdom

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

      IIF 29
    • Exchange Plaza, 50 Lothian Road, Edinburgh, EH3 9BY, Scotland

      IIF 30
    • 34, Troydale Park, Pudsey, Leeds, LS28 9LZ, United Kingdom

      IIF 31
    • 6, Lanark Drive, Leeds, LS18 5SN, United Kingdom

      IIF 32
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 33
    • 4, Lombard Street, London, EC3 9AA, United Kingdom

      IIF 34
    • 70, Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 35
    • Lowry House, 17 Marble Street, Greater Manchester, Manchester, M2 3AW, United Kingdom

      IIF 36
    • Langham House, 140-148 Westgate, Wakefield, WF2 9SR, United Kingdom

      IIF 37 IIF 38
    • Langham House 146-148, Westgate, Wakefield, West Yorkshire, WF2 9SR, United Kingdom

      IIF 39
    • Sovereign House Trinity Business Park, Wakefield, Sovereign House, Turner Way, Wakefield, West Yorkshire, WF2 8EF, England

      IIF 40
    • Sovereign House, Trinity Business Park, Wakefield, WF2 8EF, United Kingdom

      IIF 41
    • Sovereign House, Trinity Business Park, Wakefield, West Yorkshire, WF2 8EF, England

      IIF 42
  • Bramley, Ronald Michael

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

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