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

Bruce, Alexander David Michael

    Related profiles found in government register
  • Bruce, Alexander David Michael
    British businessman born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Honeysuckle Cottage, Kintbury, Berkshire, RG17 9SU

      IIF 1
  • Bruce, Alexander David Michael
    British company director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Britton Street, Britton Street, London, EC1M 5UD, England

      IIF 2
    • icon of address 27, Britton Street, London, EC1M 5UD, England

      IIF 3
  • Bruce, Alexander David Michael
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobbs Farm Shop, Bath Road, Hungerford, Berkshire, RG17 0SP, England

      IIF 4
    • icon of address Cobbs Farm Shop, Bath Road, Hungerford, Berkshire, RG17 0SP, United Kingdom

      IIF 5
    • icon of address Spindlewood, High Street, Kintbury, Hungerford, Berkshire, RG17 9TN, United Kingdom

      IIF 6
    • icon of address Honeysuckle Cottage, Kintbury, Berkshire, RG17 9SU

      IIF 7 IIF 8
    • icon of address Spindlewood 50, High Street, Kintbury, Berkshire, RG17 9TN

      IIF 9
    • icon of address 20, Gresham Street, London, EC2V 7JE, United Kingdom

      IIF 10
  • Bruce, Alexander David Michael
    British brewer/consultant born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobbs Farm Shop, Bath Road, Hungerford, RG17 0SP, England

      IIF 11
  • Bruce, Alexander David Michael
    British chairman born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Church Street, Kintbury, Berkshire, RG17 9TR, England

      IIF 12
  • Bruce, Alexander David Michael
    British company director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 15 Young Street, London, W8 5EH

      IIF 13 IIF 14
    • icon of address 27, Britton Street, London, EC1M 5UD, England

      IIF 15 IIF 16 IIF 17
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 20 IIF 21
    • icon of address Essel House, 2nd Floor, 29 Foley Street, London, W1W 7TH, England

      IIF 22
    • icon of address The Flour Barn Frilsham, Home Farm Business Units, Frilsham Yattendon, Thatcham, Berkshire, RG18 0XT, England

      IIF 23
    • icon of address West Berkshire Brewery, Frilsham, Yattendon, Thatcham, RG18 0XT, England

      IIF 24
  • Bruce, Alexander David Michael
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Church Street, Kintbury, Hungerford, Berkshire, RG17 9TR, United Kingdom

      IIF 25
    • icon of address Cobbs Farm Shop, Bath Road, Hungerford, RG17 0SP, England

      IIF 26
    • icon of address The Flour Barn, Frilsham Home Farm, Business Units, Yattendon, Thatcham, Berkshire, RG18 0XT, United Kingdom

      IIF 27
    • icon of address West Berkshire Brewery, Frilsham, Yattendon, Thatcham, RG18 0XT, England

      IIF 28
  • Mr Alexander David Michael Bruce
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Kelvedon Close, Kingston Upon Thames, Surrey, KT2 5LF, United Kingdom

      IIF 29
    • icon of address C/o 8th Floor, Reading Bridge House, George Street, Reading, RG1 8LS, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 7
  • 1
    BELCHER'S BREWERY PLC - 1994-06-23
    INN SECURITIES PLC - 1993-06-15
    DUNBREWIN PLC - 1990-06-14
    BRUCE'S BREWERY PLC - 1988-10-11
    BRUCE'S BREWERY (SOUTHWARK) LIMITED - 1983-11-21
    WETHERLAND LIMITED - 1980-12-31
    icon of address 41 Church Street, Kintbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,306 GBP2024-03-31
    Officer
    icon of calendar 1978-09-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    THE COUNTRY FOOD AND DINING COMPANY LIMITED - 2015-11-25
    ENSCO 549 LIMITED - 2007-01-24
    icon of address Cobbs Farm Shop, Bath Road, Hungerford, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-01-28 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Cobbs Farm Shop, Bath Road, Hungerford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-04 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address Cobbs Farm Shop, Bath Road, Hungerford, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-04-02 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 20 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address The Old Dairy, Frilsham Farm, Yattendon, West Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 28 - Director → ME
  • 7
    THE ROYAL COUNTY OF BERKSHIRE BREWERY COMPANY LIMITED - 2016-08-08
    icon of address 8th Floor South Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 27 - Director → ME
Ceased 20
  • 1
    icon of address Essel House 2nd Floor, 29 Foley Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-05-31
    Officer
    icon of calendar 2012-05-16 ~ 2018-01-17
    IIF 14 - Director → ME
  • 2
    LONDON LICENSED PROPERTY LIMITED - 2012-10-05
    UPPER RICHMOND (NO.25) LIMITED - 2011-07-12
    icon of address 3rd Floor 37 Frederick Place, Brighton
    In Administration Corporate (4 parents)
    Equity (Company account)
    -1,880,810 GBP2023-12-31
    Officer
    icon of calendar 2011-07-12 ~ 2011-10-11
    IIF 6 - Director → ME
  • 3
    THE CAPITAL PUB COMPANY 2 PLC - 2008-09-17
    THE CAPITAL PUB COMPANY 2 LIMITED - 2004-01-23
    icon of address Portwall Place, Portwall Lane, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-15 ~ 2012-07-26
    IIF 25 - Director → ME
  • 4
    COUNTRY FOOD & DINING (4) LIMITED - 2024-02-27
    icon of address Green Fields Farm Shop Station Road, Donnington, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    393,375 GBP2024-03-31
    Officer
    icon of calendar 2010-01-15 ~ 2020-08-05
    IIF 4 - Director → ME
  • 5
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    5,750,001 GBP2024-03-31
    Officer
    icon of calendar 2017-07-03 ~ 2022-06-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-03-07
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,417,742 GBP2024-03-31
    Officer
    icon of calendar 2017-07-04 ~ 2022-06-30
    IIF 20 - Director → ME
  • 7
    icon of address 27 Britton Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-02 ~ 2023-08-23
    IIF 18 - Director → ME
  • 8
    icon of address Queen Annes School, Henley Road, Caversham, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    5,585 GBP2023-06-30
    Officer
    icon of calendar 2000-09-08 ~ 2009-07-06
    IIF 1 - Director → ME
  • 9
    icon of address The Grange, 3 Codicote Road, Welwyn, Herts
    Active Corporate (18 parents)
    Officer
    icon of calendar 2004-10-18 ~ 2006-02-27
    IIF 8 - Director → ME
  • 10
    THE BACK DOOR PUB CO LIMITED - 2004-10-06
    MUNDAYS (766) LIMITED - 2003-10-09
    icon of address 27 Britton Street Britton Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,265,002 GBP2023-12-31
    Officer
    icon of calendar 2003-10-29 ~ 2024-12-05
    IIF 2 - Director → ME
  • 11
    THE CAPITAL PUB COMPANY PLC - 2011-11-15
    HBJ 539 LIMITED - 2000-12-20
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-23 ~ 2011-09-26
    IIF 9 - Director → ME
    icon of calendar 2000-12-21 ~ 2008-06-23
    IIF 7 - Director → ME
  • 12
    THE CITY PUB COMPANY (WEST) PLC - 2017-11-01
    icon of address Copper House 5 Garratt Lane, Wandsworth, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-14 ~ 2018-01-17
    IIF 22 - Director → ME
  • 13
    THE CITY PUB GROUP PLC - 2024-10-07
    THE CITY PUB COMPANY (EAST) PLC - 2017-10-31
    icon of address Copper House 5 Garratt Lane, Wandsworth, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2011-12-14 ~ 2018-01-17
    IIF 13 - Director → ME
  • 14
    GALAXY HOP LIMITED - 2015-04-26
    icon of address Copper House 5 Garratt Lane, Wandsworth, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,805,795 GBP2017-03-26
    Officer
    icon of calendar 2015-04-21 ~ 2023-06-26
    IIF 17 - Director → ME
  • 15
    LIBERTY HOP LIMITED - 2015-04-26
    icon of address 27 Britton Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-04 ~ 2023-08-23
    IIF 19 - Director → ME
  • 16
    PIONEER HOP LIMITED - 2015-04-26
    icon of address 27 Britton Street, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,456,206 GBP2016-03-31
    Officer
    icon of calendar 2015-04-21 ~ 2023-06-26
    IIF 3 - Director → ME
  • 17
    icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -483,473 GBP2019-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2022-08-22
    IIF 24 - Director → ME
  • 18
    SOVEREIGN HOP LIMITED - 2015-04-26
    icon of address Copper House 5 Garratt Lane, Wandsworth, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    6,615,131 GBP2016-03-31
    Officer
    icon of calendar 2015-04-21 ~ 2023-06-26
    IIF 16 - Director → ME
  • 19
    WARRIOR HOP LIMITED - 2015-04-26
    icon of address 27 Britton Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-04 ~ 2023-08-23
    IIF 15 - Director → ME
  • 20
    THE WEST BERKSHIRE BREWERY LIMITED - 2014-11-17
    THE WEST BERKSHIRE BREWERY COMPANY LTD - 2014-11-17
    icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 offsprings)
    Profit/Loss (Company account)
    -3,211,896 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2013-03-28 ~ 2022-01-26
    IIF 23 - 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.