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 Richard Bramma

    Related profiles found in government register
  • Mr Richard Bramma
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-16, Pitcliffe Way, Bradford, BD5 7SG, England

      IIF 1
    • icon of address 12-16 Pitcliffe Way, Bradford, West Yorkshire, BD5 7SG, England

      IIF 2
    • icon of address 12-16, Pitcliffe Way, Bradford, West Yorkshire, BD5 7SG, United Kingdom

      IIF 3
    • icon of address 12-16 Pitcliffe Way, Upper Castle Street, West Bowling, Bradford, BD5 7SG, United Kingdom

      IIF 4
    • icon of address 12-16, Pitcliffe Way, West Bowling, Bradford, West Yorkshire, BD5 7SG

      IIF 5 IIF 6
    • icon of address 12-16, Pitcliffe Way, West Bowling, Bradford, West Yorkshire, BD5 7SG, United Kingdom

      IIF 7
    • icon of address 47 Flowergate, Whitby, North Yorkshire, YO21 3BB, United Kingdom

      IIF 8
  • Bramma, Richard
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 - 16 Pitcliffe Way, West Bowling, Bradford, West Yorkshire, BD5 7SG, United Kingdom

      IIF 9
    • icon of address 12-16, Pitcliffe Way, Bradford, BD5 7SG, England

      IIF 10
    • icon of address 12-16 Pitcliffe Way, Bradford, BD5 7SG, United Kingdom

      IIF 11
    • icon of address 12-16, Pitcliffe Way, Bradford, West Yorkshire, BD5 7SG

      IIF 12
    • icon of address 12-16 Pitcliffe Way, Bradford, West Yorkshire, BD5 7SG, England

      IIF 13 IIF 14 IIF 15
    • icon of address 12-16, Pitcliffe Way, Bradford, West Yorkshire, BD5 7SG, United Kingdom

      IIF 16 IIF 17
    • icon of address 12-16 Pitcliffe Way, Pitcliffe Way, Bradford, BD5 7SG, England

      IIF 18
    • icon of address 12-16, Pitcliffe Way, West Bowling, Bradford, West Yorkshire, BD5 7SG, United Kingdom

      IIF 19
    • icon of address Floor 2, 10 Wellington Place, Leeds, West Yorkshire, LS1 4AP

      IIF 20
    • icon of address The Old Hall, Back Lane, Bramham, Wetherby, LS23 6QR

      IIF 21
    • icon of address 47, Flowergate, Whitby, North Yorkshire, YO21 3BB

      IIF 22
    • icon of address 47 Flowergate, Whitby, North Yorkshire, YO21 3BB, United Kingdom

      IIF 23
  • Bramma, Richard
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 - 16 Pitcliffe Way, West Bowling, Bradford, West Yorkshire, BD5 7SG, United Kingdom

      IIF 24
    • icon of address 12-16 Pitcliffe Way, Upper Castle Street, West Bowling, Bradford, BD5 7SG, United Kingdom

      IIF 25
  • Bramma, Richard
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-16, Pitcliffe Way, West Bowling, Bradford, West Yorkshire, BD5 7SG

      IIF 26
    • icon of address Mailway Packaging Solutions, Unit 12-16, Pitcliffe Way, Bradford, West Yorkshire, BD5 7SG, United Kingdom

      IIF 27
  • Richard Bramma
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Hall, Back Lane, Bramham, Wetherby, LS23 6QR, England

      IIF 28
  • Bramma, Richard
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-16, Pitcliffe Way, West Bowling, Bradford, BD5 7SG, England

      IIF 29
    • icon of address 47, Flowergate, Whitby, YO21 3BB, England

      IIF 30
  • Bramma, Richard
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, 34a Hall Drive Bramhope, Leeds, West Yorkshire, LS16 9JE

      IIF 31
  • Bramma, Richard
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Bramma, Richard
    British director born in February 1967

    Registered addresses and corresponding companies
    • icon of address 20 Weetwood Road, Leeds, Yorkshire, LS16 5LP

      IIF 38
  • Bramma, Richard
    British

    Registered addresses and corresponding companies
    • icon of address Orchard House, 34a Hall Drive Bramhope, Leeds, West Yorkshire, LS16 9JE

      IIF 39 IIF 40
  • Bramma, Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address Orchard House, 34a Hall Drive Bramhope, Leeds, West Yorkshire, LS16 9JE

      IIF 41
  • Bramma, Richard
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 20 Weetwood Road, Leeds, Yorkshire, LS16 5LP

      IIF 42
  • Bramma, Richard
    British director

    Registered addresses and corresponding companies
    • icon of address 20 Weetwood Road, Leeds, Yorkshire, LS16 5LP

      IIF 43
    • icon of address Orchard House, 34a Hall Drive Bramhope, Leeds, West Yorkshire, LS16 9JE

      IIF 44 IIF 45 IIF 46
  • Bramma, Richard

    Registered addresses and corresponding companies
    • icon of address 20 Weetwood Road, Leeds, Yorkshire, LS16 5LP

      IIF 47
child relation
Offspring entities and appointments
Active 27
  • 1
    PINCO 1183 LIMITED - 1999-05-25
    MAILWAY PACKAGING SOLUTIONS LIMITED - 2009-07-01
    icon of address 12-16 Pitcliffe Way, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-19 ~ dissolved
    IIF 37 - Director → ME
  • 2
    GWECO 261 LIMITED - 2005-06-29
    OCTAVIA CONSTRUCTION LIMITED - 2006-05-24
    icon of address 12-16 Pitcliffe Way, Bradford, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    957,237 GBP2025-03-31
    Officer
    icon of calendar 2006-06-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address 12-16 Pitcliffe Way, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -168,482 GBP2024-02-29
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 16 - Director → ME
  • 4
    MCP 2022 LIMITED - 2022-09-27
    icon of address Mailway Packaging Solutions, Unit 12-16 Pitcliffe Way, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 27 - Director → ME
  • 5
    APOLLO GROUP UK LIMITED - 2011-11-01
    MODERN RESOURCES LIMITED - 1996-05-16
    APOLLO RECRUITMENT (DERBY) LIMITED - 2006-01-23
    icon of address 12 - 16 Pitcliffe Way West Bowling, Bradford, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,484,367 GBP2024-02-29
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 47 Flowergate, Whitby, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    303,473 GBP2024-12-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 12-16 Pitcliffe Way, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -146,253 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 13 - Director → ME
  • 8
    LAURA'S FUDGE LTD - 2017-10-12
    icon of address Floor 2 10 Wellington Place, Leeds, West Yorkshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,697 GBP2023-09-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 18 - Director → ME
  • 9
    MAILWAY COUNTRY PRODUCTS LIMITED - 2024-08-20
    icon of address 12-16 Pitcliffe Way Upper Castle Street, West Bowling, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -48,769 GBP2023-02-28
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 4 - Has significant influence or controlOE
  • 10
    icon of address 12-16 Pitcliffe Way, West Bowling, Bradford, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Profit/Loss (Company account)
    736,055 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    GWECO 462 LIMITED - 2010-02-18
    icon of address 12-16 Pitcliffe Way, West Bowling, Bradford, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,563,358 GBP2024-02-29
    Officer
    icon of calendar 2010-01-22 ~ now
    IIF 12 - Director → ME
  • 12
    PORTERBRAY LIMITED - 1996-06-10
    MAILWAY NORTHERN (HOLDINGS) LIMITED - 2010-02-17
    icon of address 12-16 Pitcliffe Way, West Bowling, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-18 ~ dissolved
    IIF 33 - Director → ME
  • 13
    MAILWAY(NORTHERN)LIMITED - 2009-07-01
    MAILWAY PACKAGING SOLUTIONS LIMITED - 2010-02-18
    GLYN DOWLER & ASSOCIATES LIMITED - 1976-12-31
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1997-05-01 ~ dissolved
    IIF 35 - Director → ME
  • 14
    icon of address 12-16 Pitcliffe Way, West Bowling, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 26 - Director → ME
  • 15
    THE CHOCOLATE PACKAGING COMPANY LIMITED - 2015-07-10
    PACKAGING ANSWERS CONSULTING LTD - 2022-12-01
    icon of address 12-16 Pitcliffe Way, West Bowling, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,540 GBP2024-10-31
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 29 - Director → ME
  • 16
    icon of address 12-16 Pitcliffe Way, Bradford, West Yorkshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,835 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 17
    SOURCE RECRUITMENT LIMITED - 2010-05-14
    SOURCE RECRUITMENT (BRADFORD) LIMITED - 2006-08-16
    icon of address Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-25 ~ dissolved
    IIF 34 - Director → ME
  • 18
    icon of address The Old Hall Back Lane, Bramham, Wetherby
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 12 - 16 Pitcliffe Way West Bowling, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 24 - Director → ME
  • 20
    icon of address 12-16 Pitcliffe Way, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-25 ~ dissolved
    IIF 36 - Director → ME
  • 21
    NEWCO 2011 LIMITED - 2010-05-14
    icon of address Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 32 - Director → ME
  • 22
    icon of address Floor 2 10 Wellington Place, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    240,431 GBP2023-12-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 20 - Director → ME
  • 23
    icon of address 12-16 Pitcliffe Way, Bradford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 11 - Director → ME
  • 24
    icon of address 12-16 Pitcliffe Way, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -204 GBP2024-02-29
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 47 Flowergate, Whitby, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,835 GBP2024-12-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 30 - Director → ME
  • 26
    icon of address 47 Flowergate, Whitby, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,310 GBP2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 12-16 Pitcliffe Way, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,580 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 15 - Director → ME
Ceased 11
  • 1
    PINCO 1183 LIMITED - 1999-05-25
    MAILWAY PACKAGING SOLUTIONS LIMITED - 2009-07-01
    icon of address 12-16 Pitcliffe Way, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-19 ~ 2006-10-06
    IIF 46 - Secretary → ME
  • 2
    GWECO 261 LIMITED - 2005-06-29
    OCTAVIA CONSTRUCTION LIMITED - 2006-05-24
    icon of address 12-16 Pitcliffe Way, Bradford, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    957,237 GBP2025-03-31
    Officer
    icon of calendar 2006-06-30 ~ 2006-10-06
    IIF 45 - Secretary → ME
  • 3
    icon of address Unit 2a Clayton Wood Bank, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-14 ~ 2010-10-01
    IIF 31 - Director → ME
    icon of calendar 2001-11-14 ~ 2010-10-01
    IIF 41 - Secretary → ME
  • 4
    MW CREATIVE LIMITED - 2019-07-02
    TAAG LIMITED - 1998-01-07
    icon of address Suite 5, New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1999-06-18
    IIF 38 - Director → ME
    icon of calendar 1997-12-01 ~ 1999-06-18
    IIF 47 - Secretary → ME
  • 5
    GWECO 462 LIMITED - 2010-02-18
    icon of address 12-16 Pitcliffe Way, West Bowling, Bradford, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,563,358 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    PORTERBRAY LIMITED - 1996-06-10
    MAILWAY NORTHERN (HOLDINGS) LIMITED - 2010-02-17
    icon of address 12-16 Pitcliffe Way, West Bowling, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2007-11-01
    IIF 44 - Secretary → ME
  • 7
    MAILWAY (MIDLANDS) LIMITED - 1999-05-28
    SLEEVER (U.K.) LIMITED - 1979-12-31
    icon of address Old Station Works Station Road, Shepreth, Royston, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-05-01 ~ 1999-06-18
    IIF 42 - Secretary → ME
  • 8
    MAILWAY(NORTHERN)LIMITED - 2009-07-01
    MAILWAY PACKAGING SOLUTIONS LIMITED - 2010-02-18
    GLYN DOWLER & ASSOCIATES LIMITED - 1976-12-31
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1997-05-01 ~ 2005-07-01
    IIF 43 - Secretary → ME
  • 9
    icon of address 12-16 Pitcliffe Way, West Bowling, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-01
    IIF 5 - Has significant influence or control OE
  • 10
    SOURCE RECRUITMENT LIMITED - 2010-05-14
    SOURCE RECRUITMENT (BRADFORD) LIMITED - 2006-08-16
    icon of address Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2007-01-01
    IIF 40 - Secretary → ME
  • 11
    icon of address 12-16 Pitcliffe Way, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2007-01-01
    IIF 39 - Secretary → 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.