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

Bramall, Terence George

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

    Resident in England

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

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

      IIF 2 IIF 3 IIF 4
    • Raworths Llp, Eton House, Station Parade, Harrogate, HG1 1HF, England

      IIF 6
    • Bedford Road, Northampton, Northamptonshire, NN1 5SZ

      IIF 7
  • Bramall, Terence George
    British director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • Raworths Llp, Eton House, 89 Station Parade, Harrogate, North Yorkshire, HG1 1HF, England

      IIF 8
  • Bramall, Terence George
    born in November 1942

    Resident in England

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

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

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

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

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

      IIF 11
  • Bramall, Terence George
    British company director born in November 1942

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

    Resident in United Kingdom

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

      IIF 17 IIF 18
    • 30 Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR, United Kingdom

      IIF 19
    • 62 York Place, Harrogate, HG1 5RH

      IIF 20
  • Bramall, Terence George
    British civil engineer born in November 1942

    Resident in United Kingdom

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

      IIF 21 IIF 22
    • Clarendon House, 9 Victoria Avenue, Harrogate, North Yorkshire, HG1 1JD

      IIF 23
  • Bramall, Terence George
    British company director born in November 1942

    Resident in United Kingdom

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

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

      IIF 29
  • Bramall, Terence George
    British

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

      IIF 30
  • Bramall, Terence George
    British director

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

      IIF 31
  • Mr Terence George Bramall
    British born in November 1942

    Resident in England

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

      IIF 32
    • 30, Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR

      IIF 33 IIF 34
    • Eton House, 89 Station Parade, Harrogate, North Yorkshire, HG1 1HF, United Kingdom

      IIF 35
    • Raworths Llp, Eton House, 89 Station Parade, Harrogate, North Yorkshire, HG1 1HF

      IIF 36 IIF 37 IIF 38
    • Raworths Llp, Eton House, Station Parade, Harrogate, HG1 1HF, England

      IIF 39
    • Third Floor, 10 South Parade, Leeds, LS1 5QS

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    GWECO 441 LIMITED - 2009-09-15
    Related registrations: 06749936, 04108104
    30 Victoria Avenue, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -959,979 GBP2024-03-31
    Officer
    2018-11-09 ~ now
    IIF 3 - Director → ME
  • 2
    GWECO 474 LIMITED - 2010-06-03
    Related registration: 07073870
    30 Victoria Avenue, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    141,498 GBP2018-06-30
    Officer
    2018-11-09 ~ dissolved
    IIF 8 - Director → ME
  • 3
    30 Victoria Avenue, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    438,975 GBP2024-06-30
    Officer
    2014-11-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Eco-power Stadium, Stadium Way, Doncaster, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,661,091 GBP2024-06-30
    Officer
    2014-02-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PATIENCEFORM LIMITED - 2017-10-04
    Eco-power Stadium, Stadium Way, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,417,607 GBP2024-06-30
    Officer
    2013-07-31 ~ now
    IIF 18 - Director → ME
  • 6
    Raworths Llp, Eton House, 89 Station Parade, Harrogate, North Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2012-01-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    Raworths Llp, Eton House, 89 Station Parade, Harrogate, North Yorkshire
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2012-01-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 8
    Eton House, 89 Station Parade, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,594,709 GBP2024-03-31
    Officer
    2016-08-17 ~ now
    IIF 1 - Director → ME
  • 9
    GWECO 512 LIMITED - 2012-10-29
    Related registrations: 07743683, 04157847
    Raworths Llp, Eton House, 89 Station Parade, Harrogate, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-07-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 10
    Other registered numbers: 05914742, 06156022, 07889174
    Clarendon House, 9 Victoria Avenue, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2011-07-22 ~ dissolved
    IIF 28 - Director → ME
  • 11
    C/o Armstrong Watson, Third Floor 10 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2008-06-27 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 12
    WOLLASTON HOLDINGS LIMITED - 2011-08-05
    Bedford Road, Northampton, Northamptonshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2009-03-13 ~ now
    IIF 7 - Director → ME
  • 13
    Other registered number: 00994353
    BRAMALL HOME CARE LIMITED - 1998-04-07
    ALDENBARN LIMITED - 1982-10-26
    Raworths Llp Eton House, Station Parade, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,465 GBP2024-03-31
    Officer
    ~ now
    IIF 6 - Director → ME
    2007-06-25 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    GWECO 441 LIMITED - 2009-09-15
    Related registrations: 06749936, 04108104
    30 Victoria Avenue, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -959,979 GBP2024-03-31
    Officer
    2009-09-15 ~ 2012-03-13
    IIF 22 - Director → ME
  • 2
    GWECO 474 LIMITED - 2010-06-03
    Related registration: 07073870
    30 Victoria Avenue, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    141,498 GBP2018-06-30
    Officer
    2010-05-25 ~ 2012-03-13
    IIF 23 - Director → ME
  • 3
    4URBAN LIMITED - 2010-06-25
    GWECO 308 LIMITED - 2006-07-19
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-07-11 ~ 2012-03-13
    IIF 21 - Director → ME
  • 4
    30 Victoria Avenue, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,801,963 GBP2024-06-30
    Officer
    ~ 2010-05-18
    IIF 29 - Director → ME
  • 5
    30 Victoria Avenue, Harrogate, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -905 GBP2024-06-30
    Officer
    1993-10-25 ~ 2010-05-18
    IIF 27 - Director → ME
    1993-12-22 ~ 2010-05-18
    IIF 31 - Secretary → ME
  • 6
    BRAMALL DESIGN BUILD LIMITED - 1997-07-04
    BRAMALL DEVELOPMENTS LIMITED - 1990-04-10
    BRAMALL & OGDEN CONSTRUCTION LIMITED - 1988-01-01
    Related registration: 01467161
    BRAMALL CONSTRUCTION LIMITED - 1987-06-01
    Related registration: 01467161
    BRAMALL CONSTRUCTION COMPANY LIMITED - 1986-02-26
    Related registration: 01467161
    Unit 10 Churchill Way, Chapeltown, Sheffield, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1994-07-29
    IIF 12 - Director → ME
  • 7
    PATIENCEFORM LIMITED - 2017-10-04
    Eco-power Stadium, Stadium Way, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,417,607 GBP2024-06-30
    Officer
    2006-11-08 ~ 2012-01-11
    IIF 26 - Director → ME
  • 8
    Keepmoat Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (6 parents)
    Officer
    2001-10-17 ~ 2007-08-16
    IIF 20 - Director → ME
  • 9
    ENGIE REGENERATION (BRAMALL) LIMITED - 2022-04-04
    KEEPMOAT REGENERATION (BRAMALL) LIMITED - 2017-07-27
    BRAMALL CONSTRUCTION LIMITED - 2013-08-30
    Related registration: 01971951
    BRAMALL & OGDEN CONSTRUCTION LIMITED - 1987-06-01
    Related registration: 01971951
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    ~ 1998-03-30
    IIF 10 - 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
    First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    ~ 1998-03-30
    IIF 16 - Director → ME
  • 11
    Other registered number: 13892821
    ENGIE REGENERATION LIMITED - 2022-04-04
    KEEPMOAT REGENERATION LIMITED - 2017-07-27
    Related registration: 08514907
    KEEPMOAT WADWORTH LIMITED - 1998-04-07
    KEEPMOAT LIMITED - 1997-06-26
    Related registration: 01998780
    First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    ~ 1998-03-30
    IIF 14 - Director → ME
  • 12
    30 Victoria Avenue, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 33 - Has significant influence or control OE
  • 13
    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
    2016-08-17 ~ 2016-08-17
    IIF 35 - Has significant influence or control over the trustees of a trust OE
  • 14
    Keepmoat, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Officer
    1995-12-21 ~ 2004-04-28
    IIF 25 - Director → ME
  • 15
    HASLAM HOMES LIMITED - 2008-09-02
    Keepmoat The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (4 parents, 75 offsprings)
    Officer
    ~ 1998-03-30
    IIF 15 - Director → ME
  • 16
    Other registered number: 01738371
    KEEPMOAT PLC - 2007-08-14
    Related registration: 01738371
    KEEPMOAT HOLDINGS PLC - 1997-06-26
    FACTCRAFT LIMITED - 1986-07-29
    Keepmoat The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (4 parents, 19 offsprings)
    Officer
    ~ 2007-08-16
    IIF 24 - Director → ME
  • 17
    Other registered number: 06182287
    KEEPMOAT PARTNERSHIPS LIMITED - 2008-06-12
    YORKSHIRE METROPOLITAN PROPERTIES LIMITED - 1998-04-07
    Related registration: 01667231
    Keepmoat Limited The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Officer
    ~ 1998-03-31
    IIF 11 - Director → ME
  • 18
    CHEVRON SITE SERVICES LIMITED - 2008-09-04
    CHEVRON PLANT LIMITED - 1998-04-07
    EBBREALM LIMITED - 1984-08-10
    Keepmoat The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Officer
    ~ 1998-03-31
    IIF 13 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.