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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 32
  • 1
    Glazzard, John Wilfred
    Brewer born in January 1942
    Individual (2 offsprings)
    Officer
    ~ 2001-01-31
    OF - Director → CIF 0
  • 2
    Kerr, James
    Brewery Director born in April 1953
    Individual (5 offsprings)
    Officer
    2000-11-01 ~ 2005-12-12
    OF - Director → CIF 0
  • 3
    Arkley, Alistair Grant
    Non Executive Director born in May 1947
    Individual (21 offsprings)
    Officer
    2014-06-01 ~ 2019-06-28
    OF - Director → CIF 0
    Mr Alistair Grant Arkley
    Born in May 1947
    Individual (21 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 4
    Cooke, Nigel Timothy
    Consultant/Property Investor born in June 1960
    Individual (4 offsprings)
    Officer
    2021-02-08 ~ 2023-05-08
    OF - Director → CIF 0
  • 5
    Trebilcock, Nicole
    Individual (13 offsprings)
    Officer
    2021-01-31 ~ 2025-01-04
    OF - Secretary → CIF 0
  • 6
    Drysdale, Katherine
    Individual (12 offsprings)
    Officer
    2004-11-01 ~ 2006-07-28
    OF - Secretary → CIF 0
  • 7
    Payne, Nicholas
    Born in June 1975
    Individual (12 offsprings)
    Officer
    2025-01-06 ~ now
    OF - Director → CIF 0
  • 8
    Darby, Alistair William
    Chief Executive born in August 1966
    Individual (73 offsprings)
    Officer
    2018-07-31 ~ 2022-02-04
    OF - Director → CIF 0
  • 9
    Winning, Andrew
    Non-Executive Director born in January 1965
    Individual (88 offsprings)
    Officer
    2019-06-17 ~ 2023-10-09
    OF - Director → CIF 0
  • 10
    Brain, Charles Nicholas
    Company Secretary born in November 1971
    Individual (18 offsprings)
    Officer
    2009-07-01 ~ 2021-02-05
    OF - Director → CIF 0
    Brain, Charles Nicholas
    Company Secretary
    Individual (18 offsprings)
    Officer
    2006-07-28 ~ 2020-09-30
    OF - Secretary → CIF 0
    Charles Nicholas Brian
    Born in November 1971
    Individual (18 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 11
    Rhys, John Frederick William
    Born in June 1958
    Individual (5 offsprings)
    Officer
    2023-05-08 ~ now
    OF - Director → CIF 0
    Rhys, John Frederick William
    Marketing Consultant born in June 1958
    Individual (5 offsprings)
    1998-01-01 ~ 2021-02-05
    OF - Director → CIF 0
    Mr John Frederick William Rhys
    Born in June 1958
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 12
    Rhys, William Escott
    Director born in July 1924
    Individual (1 offspring)
    Officer
    ~ 1998-02-27
    OF - Director → CIF 0
  • 13
    Brain, Christopher Michael
    Chairman born in August 1939
    Individual (8 offsprings)
    Officer
    ~ 2009-09-30
    OF - Director → CIF 0
  • 14
    Reed, Martin Stuart
    Accountant born in August 1960
    Individual (24 offsprings)
    Officer
    2002-01-18 ~ 2019-06-28
    OF - Director → CIF 0
    Mr Martin Stuart Reed
    Born in August 1960
    Individual (24 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 15
    James, Malcolm Edward
    Free Trade Director born in June 1943
    Individual (3 offsprings)
    Officer
    ~ 2003-06-30
    OF - Director → CIF 0
  • 16
    Westwood, Richard James
    Born in November 1952
    Individual (52 offsprings)
    Officer
    2022-09-01 ~ now
    OF - Director → CIF 0
  • 17
    Wilson, Peter John
    Non-Executive Director born in March 1958
    Individual (1 offspring)
    Officer
    2015-04-01 ~ 2019-03-31
    OF - Director → CIF 0
    Mr Peter John Wilson
    Born in March 1958
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 18
    Heath, Hannah Patricia
    Finance Director born in December 1976
    Individual (15 offsprings)
    Officer
    2019-10-24 ~ 2021-02-05
    OF - Director → CIF 0
    Heath, Hannah Patricia
    Individual (15 offsprings)
    Officer
    2020-09-30 ~ 2021-01-31
    OF - Secretary → CIF 0
  • 19
    Waddington, John Scott
    Director born in May 1962
    Individual (19 offsprings)
    Officer
    2001-02-05 ~ 2018-10-26
    OF - Director → CIF 0
    Mr John Scott Waddington
    Born in May 1962
    Individual (19 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 20
    Cunningham, Richard Barry
    Company Director born in August 1943
    Individual (5 offsprings)
    Officer
    1997-02-28 ~ 2001-01-29
    OF - Director → CIF 0
  • 21
    Moore, Philip Robert
    Company Director born in September 1952
    Individual (8 offsprings)
    Officer
    1997-02-28 ~ 1997-10-13
    OF - Director → CIF 0
  • 22
    Barrett, James Shepherd
    Company Director born in March 1955
    Individual (14 offsprings)
    Officer
    1997-02-28 ~ 2002-04-08
    OF - Director → CIF 0
    Barrett, James Shepherd
    Individual (14 offsprings)
    Officer
    2001-12-01 ~ 2001-12-28
    OF - Secretary → CIF 0
  • 23
    Breay, Oliver Nugent
    Tied Trade Director born in August 1940
    Individual (3 offsprings)
    Officer
    ~ 1996-02-22
    OF - Director → CIF 0
  • 24
    Lay, Philip Henry
    Director born in January 1960
    Individual (10 offsprings)
    Officer
    2002-06-01 ~ 2014-04-07
    OF - Director → CIF 0
  • 25
    Evans-jeanes, Haf
    Individual (2 offsprings)
    Officer
    2025-07-14 ~ now
    OF - Secretary → CIF 0
  • 26
    Davies, Richard Peter
    Director born in August 1960
    Individual (9 offsprings)
    Officer
    2004-04-05 ~ 2013-06-28
    OF - Director → CIF 0
  • 27
    Cooke, Catherine Elizabeth
    Born in January 1964
    Individual (4 offsprings)
    Officer
    2023-05-08 ~ now
    OF - Director → CIF 0
  • 28
    May-hill, Richard Clive
    Chief Executive born in June 1944
    Individual (4 offsprings)
    Officer
    ~ 2001-11-30
    OF - Director → CIF 0
    May-hill, Richard Clive
    Individual (4 offsprings)
    Officer
    ~ 2001-11-30
    OF - Secretary → CIF 0
  • 29
    Parr, Christopher Antony
    Retail Director born in June 1947
    Individual (3 offsprings)
    Officer
    1996-12-02 ~ 2002-01-07
    OF - Director → CIF 0
  • 30
    Bridge, Jonathan
    Operations Director born in January 1978
    Individual (16 offsprings)
    Officer
    2018-10-01 ~ 2025-01-04
    OF - Director → CIF 0
  • 31
    Bonney, David Peter
    Director born in July 1962
    Individual (11 offsprings)
    Officer
    2003-04-17 ~ 2018-04-06
    OF - Director → CIF 0
    Mr David Peter Bonney
    Born in July 1962
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 32
    Salter, Michael Anthony John
    Director born in May 1943
    Individual (17 offsprings)
    Officer
    1997-02-28 ~ 2001-02-08
    OF - Director → CIF 0
parent relation
Company in focus

S.A.BRAIN & COMPANY,LIMITED

Period: 1897-04-12 ~ now
Company number: 00052099
Registered name
S.A.BRAIN & COMPANY,LIMITED - now
Standard Industrial Classification
56302 - Public Houses And Bars
46342 - Wholesale Of Wine, Beer, Spirits And Other Alcoholic Beverages
11050 - Manufacture Of Beer
Brief company account
Property, Plant & Equipment
6,000 GBP2025-03-31
6,000 GBP2024-03-31
Fixed Assets - Investments
6,000 GBP2025-03-31
6,000 GBP2024-03-31
Investment Property
2,000 GBP2025-03-31
2,000 GBP2024-03-31
Fixed Assets
14,000 GBP2025-03-31
15,000 GBP2024-03-31
Total Inventories
0 GBP2025-03-31
0 GBP2024-03-31
Debtors
2,000 GBP2025-03-31
2,000 GBP2024-03-31
Current assets - Investments
2,000 GBP2025-03-31
4,000 GBP2024-03-31
Cash at bank and in hand
1,000 GBP2025-03-31
2,000 GBP2024-03-31
Current Assets
5,000 GBP2025-03-31
9,000 GBP2024-03-31
Net Current Assets/Liabilities
-7,000 GBP2025-03-31
-3,000 GBP2024-03-31
Total Assets Less Current Liabilities
8,000 GBP2025-03-31
11,000 GBP2024-03-31
Net Assets/Liabilities
4,000 GBP2025-03-31
5,000 GBP2024-03-31
Equity
Called up share capital
1,000 GBP2025-03-31
1,000 GBP2024-03-31
Retained earnings (accumulated losses)
-19,000 GBP2025-03-31
-19,000 GBP2024-03-31
Equity
4,000 GBP2025-03-31
5,000 GBP2024-03-31
Average Number of Employees
02024-04-01 ~ 2025-03-31
02023-03-27 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
12,000 GBP2025-03-31
11,000 GBP2024-03-31
Land and buildings, Long leasehold
2,000 GBP2024-03-31
Property, Plant & Equipment - Disposals
Land and buildings
-0 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
8,000 GBP2025-03-31
6,000 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2024-04-01 ~ 2025-03-31
Land and buildings, Short leasehold
0 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Land and buildings
-0 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Land and buildings
4,000 GBP2025-03-31
6,000 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
11,000 GBP2025-03-31
12,000 GBP2024-03-31
Computers
0 GBP2025-03-31
0 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
24,000 GBP2025-03-31
25,000 GBP2024-03-31
Property, Plant & Equipment - Disposals
Plant and equipment
-1,000 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Disposals
-2,000 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
2,000 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
10,000 GBP2025-03-31
11,000 GBP2024-03-31
Computers
0 GBP2025-03-31
0 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
19,000 GBP2025-03-31
19,000 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
0 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,000 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-1,000 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-2,000 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
1,000 GBP2025-03-31
0 GBP2024-03-31
Computers
0 GBP2025-03-31
0 GBP2024-03-31
Investments in Group Undertakings
6,000 GBP2025-03-31
6,000 GBP2024-03-31
Other Investments Other Than Loans
0 GBP2025-03-31
0 GBP2024-03-31
Amounts invested in assets
6,000 GBP2025-03-31
6,000 GBP2024-03-31
Investments in Group Undertakings
Cost valuation
13,000 GBP2025-03-31
13,000 GBP2024-03-31
Other Investments Other Than Loans
Cost valuation
0 GBP2025-03-31
0 GBP2024-03-31
Investment Property - Fair Value Model
2,000 GBP2025-03-31
2,000 GBP2024-03-31
Disposals of Investment Property - Fair Value Model
-0 GBP2024-04-01 ~ 2025-03-31
Trade Debtors/Trade Receivables
Current
1,000 GBP2025-03-31
2,000 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
0 GBP2025-03-31
0 GBP2024-03-31
Other Debtors
Current
0 GBP2025-03-31
0 GBP2024-03-31
Prepayments
Current
0 GBP2025-03-31
0 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
2,000 GBP2025-03-31
2,000 GBP2024-03-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2025-03-31
0 GBP2024-03-31
Trade Creditors/Trade Payables
Current
0 GBP2025-03-31
0 GBP2024-03-31
Amounts owed to group undertakings
Current
10,000 GBP2025-03-31
10,000 GBP2024-03-31
Other Taxation & Social Security Payable
Current
0 GBP2025-03-31
0 GBP2024-03-31
Other Creditors
Current
0 GBP2025-03-31
0 GBP2024-03-31
Accrued Liabilities
Current
1,000 GBP2025-03-31
1,000 GBP2024-03-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2025-03-31
0 GBP2024-03-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
-0 GBP2025-03-31
-0 GBP2024-03-31

Related profiles found in government register
  • S.A.BRAIN & COMPANY,LIMITED
    Info
    Registered number 00052099
    Dragon Brewery, Pacific Road, Cardiff CF24 5HJ
    PRIVATE LIMITED COMPANY incorporated on 1897-04-12 (129 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-22
    CIF 0
  • S.A. BRAIN & COMPANY LIMITED
    S
    Registered number 52099
    Dragon Brewer, Pacific Road, Cardiff, Wales, CF24 5HJ
    Private Company Limited By Shares in England & Wales
    CIF 1
  • S.A. BRAIN & COMPANY LIMITED
    S
    Registered number 00052099
    Dragon Brewery, Pacific Brewery, Cardiff, United Kingdom, CF24 5HJ
    Private Limited By Shares in Companies House, United Kingdom
    CIF 2
  • S.A. BRAIN & COMPANY LIMITED
    S
    Registered number 00052099
    Dragon Brewery, Pacific Road, Cardiff, Wales, CF24 5HJ
    Limited Company in Companies House For The Uk, England And Wales
    CIF 3
child relation
Offspring entities and appointments 12
  • 1
    ABLEMADE LIMITED
    03003067
    Dragon Brewery, Pacific Road, Cardiff, Wales
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    BRAIN CROWN BUCKLEY LIMITED
    03364676
    Dragon Brewery, Pacific Road, Cardiff, Wales
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    COFFEE #1 LTD
    - now 04027169 16229194... (more)
    BARISTA COFFEE COMPANY SEATTLE LIMITED - 2000-10-02
    9-15 Neal Street, London
    Active Corporate (21 parents)
    Person with significant control
    2016-06-01 ~ 2019-02-06
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    CROWN BUCKLEY LIMITED
    - now 02809284
    FILBUK 310 LIMITED - 1993-05-19
    Dragon Brewery, Pacific Road, Cardiff, Wales
    Active Corporate (36 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    LAING HOLDINGS LIMITED
    - now 03050813
    LAING HOLDINGS PLC - 2005-01-20
    LAING (HOLDINGS) PLC - 2001-02-09
    N R LAING (HOLDINGS) PLC - 2000-12-22
    NOTICEOWNER LIMITED - 1995-09-13
    Dragon Brewery, Pacific Road, Cardiff, Wales
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    S.A. BRAIN & COMPANY PENSION TRUSTEE COMPANY LIMITED
    07160365
    Dragon Brewery, Pacific Brewery, Cardiff, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
  • 7
    S.A. BRAIN & COMPANY VENTURES LIMITED
    - now 03631124
    REDILIMA LIMITED - 1999-04-07
    Dragon Brewery, Pacific Road, Cardiff, Wales
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    S.A.B PROPERTY COMPANY LIMITED
    10198479
    Dragon Brewery, Pacific Road, Cardiff, Wales
    Active Corporate (12 parents)
    Person with significant control
    2016-05-25 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 9
    STORM HOLDCO LTD
    11779290
    9-15 Neal Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2019-02-06 ~ 2022-02-24
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    THE BOWL INN LIMITED
    03736665
    Dragon Brewery, Pacific Road, Cardiff, Wales
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 11
    THE GOOD PUB COMPANY LIMITED
    - now 03202920
    ALDERWYNN LIMITED - 1996-06-18
    Dragon Brewery, Pacific Road, Cardiff, Wales
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 12
    WILLMAC PROJECTS LIMITED - now
    CENTRAL QUAY ONE LIMITED
    - 2023-11-13 10850686
    One, Central Square, Cardiff, Wales
    Active Corporate (7 parents)
    Person with significant control
    2017-07-10 ~ 2019-06-19
    CIF 11 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.