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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ronald Michael Bramley

    Related profiles found in government register
  • 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 1
    • 6, Lanark Drive, Leeds, LS18 5SN, United Kingdom

      IIF 2
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 4
    • 70, Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 5
    • Lowry House, 17 Marble Street, Manchester, M2 3AW, United Kingdom

      IIF 6
    • Langham House, 140 - 148 Westgate, Wakefield, WF2 9SR, England

      IIF 7
    • Langham House, 140-148 Westgate, Wakefield, WF2 9SR, United Kingdom

      IIF 8
    • Langham House, 140-148 Westgate, Wakefield, WF29SR, United Kingdom

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

      IIF 10
    • Sovereign House Trinity Business Park, Wakefield, Sovereign House, Turner Way, Wakefield, West Yorkshire, WF2 8EF, England

      IIF 11
    • Sovereign House, Trinity Business Park, Wakefield, WF2 8EF, United Kingdom

      IIF 12
    • Sovereign House, Trinity Business Park, Wakefield, West Yorkshire, WF2 8EF, England

      IIF 13
  • 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 14
  • 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 15
    • 4, Lombard Street, London, EC3V 9AA, United Kingdom

      IIF 16 IIF 17
  • 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 18
  • 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 19
    • Exchange Plaza, 50 Lothian Road, Edinburgh, EH3 9BY, Scotland

      IIF 20
    • 34, Troydale Park, Pudsey, Leeds, LS28 9LZ, United Kingdom

      IIF 21
    • 6, Lanark Drive, Leeds, LS18 5SN, United Kingdom

      IIF 22
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 23
    • 4, Lombard Street, London, EC3 9AA, United Kingdom

      IIF 24
    • 70, Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 25
    • Lowry House, 17 Marble Street, Greater Manchester, Manchester, M2 3AW, United Kingdom

      IIF 26
    • Langham House, 140-148 Westgate, Wakefield, WF2 9SR, United Kingdom

      IIF 27 IIF 28
    • Langham House 146-148, Westgate, Wakefield, West Yorkshire, WF2 9SR, United Kingdom

      IIF 29
    • Sovereign House Trinity Business Park, Wakefield, Sovereign House, Turner Way, Wakefield, West Yorkshire, WF2 8EF, England

      IIF 30
    • Sovereign House, Trinity Business Park, Wakefield, WF2 8EF, United Kingdom

      IIF 31
    • Sovereign House, Trinity Business Park, Wakefield, West Yorkshire, WF2 8EF, England

      IIF 32
  • 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 33
  • 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 34
    • 4, Lombard Street, London, EC3V 9AA, United Kingdom

      IIF 35 IIF 36
  • 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 37
  • 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 38
  • 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 39
    • 124, City Road, London, EC1V 2NX, England

      IIF 40
  • 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 41
  • 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 42
  • Bramley, Ronald Michael

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

      IIF 43
child relation
Offspring entities and appointments 24
  • 1
    ACTIVE PENSION CLAIMS LIMITED
    13633366
    Sovereign House, Turner Way, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-21 ~ 2021-10-04
    IIF 29 - Director → ME
    Person with significant control
    2021-09-21 ~ 2021-10-04
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    ALPHA MANAGEMENT SERVICES LIMITED
    11255739
    33 Cavendish Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-03-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    ANGLO ADMINISTRATION SERVICES LIMITED
    09606131
    4 South Parade, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-23 ~ dissolved
    IIF 21 - Director → ME
  • 4
    ANGLO MARKETING GROUP LTD
    09917125
    Festival House, Jessop Ave, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    ARDENT CAPITAL LIMITED
    08339788
    107 Fleet Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-21 ~ dissolved
    IIF 33 - Director → ME
  • 6
    BELFAST PROPERTY MAINTENANCE SERVICES LIMITED
    11058987
    4 Lombard Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 7
    BEST SWITCH (UK) LIMITED
    12273936
    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 42 - Director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 8
    BID FOR A QUID LIMITED
    15353918
    4385, 15353918 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-15 ~ dissolved
    IIF 23 - Director → ME
    2023-12-15 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    CHOICE FINANCIAL SERVICES LIMITED
    11694188
    Sovereign House, Trinity Business Park, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2019-11-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-09-15 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 10
    CLYDESDALE HOMES LIMITED
    SC645920
    Exchange Plaza, 50 Lothian Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2019-11-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 1 - Has significant influence or control OE
  • 11
    DALTON CONSULTANCY LIMITED
    11030413
    4 Lombard Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-25 ~ dissolved
    IIF 24 - Director → ME
  • 12
    DAN GROUP LIMITED
    06818112
    Alpha House, 100 Borough High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 41 - Director → ME
  • 13
    EDEN MANAGEMENT SERVICES LIMITED
    11250884
    Sovereign House, Trinity Business Park, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2018-03-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-03-12 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 14
    EQUITAS GROUP LTD
    - now 07608012
    CASH INVESTMENT SOLUTIONS LTD - 2016-01-14
    MY ACCIDENT INJURY CLAIM LTD - 2012-04-12
    Langham House, 140 - 148 Westgate, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,139 GBP2021-04-30
    Officer
    2020-11-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 15
    EQUITAS INVESTMENT MANAGEMENT LIMITED
    12228031
    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 28 - Director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 16
    FREEDOM CAPITAL PARTNERS LTD
    08075893
    145-157 St. John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-10-23 ~ 2012-10-24
    IIF 39 - Director → ME
  • 17
    FRIENDLY FACE LIMITED
    05956968
    Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (7 parents)
    Officer
    2006-10-05 ~ 2008-01-29
    IIF 38 - Director → ME
  • 18
    LIQUID ROCK LIMITED
    - now 09638944
    DBFX MARKETS LIMITED - 2016-07-27
    DBFX INVESTMENTS LIMITED - 2016-05-16
    124 City Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -69,430 GBP2021-12-14
    Officer
    2018-08-15 ~ 2023-12-11
    IIF 40 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 19
    MINERVA CLAIMS (UK) LIMITED
    11276347
    Sovereign House, Trinity Business Park, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,398 GBP2021-03-31
    Officer
    2018-03-26 ~ 2019-01-09
    IIF 26 - Director → ME
    Person with significant control
    2018-03-26 ~ 2020-01-30
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 20
    OMEGA MANAGEMENT SERVICES LIMITED
    11268606
    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 25 - Director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 21
    PENSION CHOICES UK LIMITED
    14502140
    Sovereign House, Trinity Business Park, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 22
    SMART SWITCH (UK) LIMITED
    10554616
    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 30 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 23
    VANTAGE COMPANY FORMATIONS LIMITED
    10831847
    4 Lombard Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 24
    YORKSHIRE FACILITIES MANAGEMENT LIMITED
    10882303
    6 Lanark Drive, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE

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.