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

Bruce, Kenneth Frederick Charles

    Related profiles found in government register
  • Bruce, Kenneth Frederick Charles
    British company director born in June 1975

    Registered addresses and corresponding companies
    • Mdp, 61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 1
  • Bruce, Kenneth Frederick Charles
    British director born in June 1975

    Registered addresses and corresponding companies
    • 14 Bilberry Close, Locks Heath, Southampton, Hampshire, SO31 6XX

      IIF 2
  • Bruce, Kenneth Frederick Charles
    British estate agent born in June 1975

    Registered addresses and corresponding companies
    • 14 Bilberry Close, Locks Heath, Southampton, Hampshire, SO31 6XX

      IIF 3
  • Bruce, Kenneth Fredrick Charles
    British company director born in June 1975

    Registered addresses and corresponding companies
    • C/o Mdp, 61, Charlotte Street, St Pauls Square, Birmingham, B3 1PX, England

      IIF 4
  • Bruce, Kenneth Frederick Charles
    born in June 1975

    Registered addresses and corresponding companies
    • 14 Bilberry Close, Locks Heath, Southampton, SO31 6XX

      IIF 5 IIF 6
  • Bruce, Kenneth Frederick Charles
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Island View, Brownwich Lane, Fareham, PO14 4NY, England

      IIF 7
    • Island View, Brownwich Lane, Fareham, PO14 4NY, United Kingdom

      IIF 8
    • C/o Smooth Accounting Limited, Building 1000 Lakeside North Harbour, Western Road, Portsmouth, PO6 3EN, United Kingdom

      IIF 9
  • Bruce, Kenneth Frederick Charles
    British commercial director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 62, Crescent Road, Locks Heath, Southampton, SO31 6PF, England

      IIF 10
  • Bruce, Kenneth Frederick Charles
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Island View, Brownwich Lane, Fareham, PO14 4NY, United Kingdom

      IIF 11
    • 62, Crescent Road, Locks Heath, Southampton, SO31 6PF, England

      IIF 12
  • Bruce, Kenneth Frederick Charles
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Island View, Brownwich Lane, Fareham, PO14 4NY, United Kingdom

      IIF 13
    • Inver Park, Inver Road, Larne, Antrim, BT40 3BW, Northern Ireland

      IIF 14
  • Bruce, Kenneth Frederick Charles
    British founder born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 62, Crescent Road, Locks Heath, Southampton, SO31 6PF, England

      IIF 15
  • Bruce, Kenneth Frederick Charles
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59-61, Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, United Kingdom

      IIF 16
  • Bruce, Kenneth Frederick Charles
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mdp, 61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 17
    • Tanglewood, 25 Burton Road, Lichfield, Staffordshire, WS13 8LR, United Kingdom

      IIF 18 IIF 19
  • Bruce, Kenneth Frederick Charles
    British estate agent sales director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tanglewood, 25, Burton Road, Lichfield, Staffordshire, WS13 8LR

      IIF 20
  • Mr Kenneth Frederick Charles Bruce
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Island View, Brownwich Lane, Fareham, PO14 4NY, United Kingdom

      IIF 21 IIF 22
    • Inver Park, Inver Road, Larne, Antrim, BT40 3BW, Northern Ireland

      IIF 23
    • C/o Smooth Accounting Limited, Building 1000 Lakeside North Harbour, Western Road, Portsmouth, PO6 3EN, United Kingdom

      IIF 24
    • 62, Crescent Road, Locks Heath, Southampton, SO31 6PF, England

      IIF 25 IIF 26 IIF 27
  • Bruce, Kenneth
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 28
  • Bruce, Kenneth
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Counting House, 61 Charlotte Street, Birmingham, West Midlands, B3 1PX, England

      IIF 29
    • Inver Park, Inver Road, Larne, Co Antrim, BT40 3BW

      IIF 30
  • Mr Kenneth Frederick Charles Bruce
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59-61, Charlotte Street, Birmingham, B3 1PX, United Kingdom

      IIF 31
    • Mdp, 61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 32
    • Island View, Brownwich Lane, Fareham, PO14 4NY, United Kingdom

      IIF 33
  • Bruce, Kenneth
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, ME14 1JP, England

      IIF 34
  • Mr Kenneth Bruce
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 35
  • Bruce, Kenneth

    Registered addresses and corresponding companies
    • The Counting House, 61 Charlotte Street, Birmingham, West Midlands, B3 1PX, England

      IIF 36
child relation
Offspring entities and appointments 24
  • 1
    ASMK FINANCIAL SERVICES LTD
    15392599
    C/o Smooth Accounting Limited Building 1000 Lakeside North Harbour, Western Road, Portsmouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-01-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BE BABY LIMITED
    07141371
    The Counting House 61 Charlotte Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2010-01-31 ~ dissolved
    IIF 20 - Director → ME
  • 3
    BELFAST FOOTBALL LIMITED
    14711499
    62 Crescent Road, Locks Heath, Southampton, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 26 - Has significant influence or control over the trustees of a trust OE
    IIF 26 - Has significant influence or control OE
    IIF 26 - Has significant influence or control as a member of a firm OE
  • 4
    BRICKS NEWCO LIMITED - now
    BRICKS NEWCO PLC - 2023-06-30
    PURPLEBRICKS GROUP PLC - 2023-06-30
    PURPLEBRICKS GROUP LIMITED - 2015-12-10
    NEW BROOM LIMITED
    - 2015-12-10 08047368
    NEW PORTAL LIMITED - 2012-10-15
    One, Chamberlain Square, Birmingham
    Liquidation Corporate (30 parents, 2 offsprings)
    Officer
    2013-07-23 ~ 2015-11-19
    IIF 17 - Director → ME
  • 5
    BURCHELL EDWARDS (LEICESTER) LIMITED
    07292128
    59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2010-06-22 ~ dissolved
    IIF 19 - Director → ME
  • 6
    BURCHELL EDWARDS (MIDLANDS) LIMITED
    06725240
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (18 parents)
    Officer
    2008-10-16 ~ 2011-11-07
    IIF 4 - Director → ME
  • 7
    ENFIELDS FRANCHISING LLP
    OC317458
    4 Brunel Way, Segensworth East, Fareham
    Active Corporate (14 parents)
    Officer
    2006-01-26 ~ 2006-06-23
    IIF 6 - LLP Designated Member → ME
  • 8
    FANFLO LTD
    14586468
    62 Crescent Road, Locks Heath, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FLINDEES LIMITED - now
    ENFIELDS LIMITED
    - 2021-03-03 03880490
    4 Brunel Way, Fareham, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    -149,236 GBP2024-03-31
    Officer
    2005-03-18 ~ 2006-06-23
    IIF 3 - Director → ME
  • 10
    FNS MEDIA LIMITED
    14587160
    62 Crescent Road, Locks Heath, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    FSCO LIMITED - now
    BURCHELL EDWARDS FINANCIAL SERVICES LIMITED
    - 2012-03-15 05819088
    SHOO 241 LIMITED
    - 2006-06-05 05819088 05634398, 05819091, 07723757... (more)
    59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2006-06-01 ~ 2009-02-11
    IIF 2 - Director → ME
  • 12
    INNOVATIVE CODE LIMITED
    08047354
    The Counting House, 61 Charlotte Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-04-26 ~ dissolved
    IIF 29 - Director → ME
    2012-04-26 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ISLAND VIEW PROPERTIES (HAMPSHIRE) LIMITED
    10739364
    62 Crescent Road, Locks Heath, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-04-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-04-25 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 14
    JKM INVESTMENTS LIMITED
    06786852
    59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2009-01-09 ~ dissolved
    IIF 1 - Director → ME
  • 15
    JKM PROPERTY SOLUTIONS (UK) LIMITED
    07293371
    61 Charlotte Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (14 parents)
    Officer
    2010-06-23 ~ 2011-03-11
    IIF 18 - Director → ME
  • 16
    LARNE COMMUNITY FOOTBALL LIMITED
    NI647866
    Inver Park, Inver Road, Larne, Antrim, Northern Ireland
    Active Corporate (14 parents)
    Equity (Company account)
    326,802 GBP2024-12-31
    Officer
    2017-09-06 ~ 2025-07-04
    IIF 14 - Director → ME
    Person with significant control
    2017-09-06 ~ 2025-07-04
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    LARNE FOOTBALL CLUB (NI)
    NI623433
    17 Seacliff Road, Larne, Antrim, Northern Ireland
    Active Corporate (20 parents)
    Equity (Company account)
    3,063,031 GBP2024-03-31
    Officer
    2018-03-28 ~ 2022-06-03
    IIF 30 - Director → ME
  • 18
    MBA INVER INVESTMENTS LIMITED
    NI653748
    Unit 1 Redlands Crescent, Larne, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2018-06-15 ~ 2018-11-25
    IIF 13 - Director → ME
    2019-10-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    NOW MORTGAGES LLP
    OC303104
    4 Brunel Way, Fareham, Hampshire
    Active Corporate (12 parents)
    Officer
    2005-09-07 ~ 2006-06-23
    IIF 5 - LLP Designated Member → ME
  • 20
    PD INNOVATIONS LIMITED
    12090160
    Azzurri House, Walsall Business Park Walsall Road, Walsall, West Midlands
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -5,285,487 GBP2021-03-31
    Person with significant control
    2020-09-03 ~ 2022-04-07
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    ROCKVEST PROPERTY GROUP LIMITED
    - now 11983966
    BLUEVEST LIMITED - 2025-01-16
    2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2025-01-17 ~ 2026-01-28
    IIF 34 - Director → ME
  • 22
    TAUK PROPERTY LTD.
    - now 12218437
    GRACE AND CANDOUR LTD - 2020-11-11
    71 - 75 Shelton Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -444,020 GBP2023-10-31
    Officer
    2023-11-27 ~ now
    IIF 28 - Director → ME
  • 23
    THE ACADEMY LLB LIMITED
    NI653897
    61 Raloo Road, Larne, Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2020-06-30
    Officer
    2018-06-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    ZUNA PEOPLE LTD
    - now 10979716
    HUBSHARE LTD
    - 2019-05-24 10979716
    Studio 8 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,861 GBP2023-09-30
    Officer
    2017-09-25 ~ 2020-09-28
    IIF 11 - Director → ME
    Person with significant control
    2017-09-25 ~ 2020-09-28
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.