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

De Bruin, Werner

    Related profiles found in government register
  • De Bruin, Werner

    Registered addresses and corresponding companies
    • icon of address Old Crown Inn, Kelston Road, Kelston, Bath, Avon, BA1 9AQ, United Kingdom

      IIF 1
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 3
  • De Bruin, Werner
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, New King Street, Bath, BA1 2BN, England

      IIF 4
    • icon of address 50, New King Street, Bath, BA1 2BN, United Kingdom

      IIF 5
    • icon of address 50, New King Street, Bath, BA2 7WG, United Kingdom

      IIF 6
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 7
  • De Bruin, Werner
    British businessman born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 8
  • De Bruin, Werner
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Strode House, 10 Leigh Road, Street, Somerset, BA16 0HA, United Kingdom

      IIF 9
  • De Bruin, Werner
    British restaurant manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 4 Ashley Road, Epsom, Surrey, KT18 5AX, England

      IIF 10
  • De Bruin, Werner
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inn, The Hill, Freshford, Bath, BA2 7WG, United Kingdom

      IIF 11 IIF 12
    • icon of address Old Crown Inn, Kelston Road, Kelston, Bath, Avon, BA1 9AQ, United Kingdom

      IIF 13
  • De Bruin, Werner
    British chief executive officer born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Debruin, Werner
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Princess Victoria Street, Bristol, BS8 4BX, United Kingdom

      IIF 15
  • Mr Werner De Bruin
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, New King Street, Bath, BA1 2BN, England

      IIF 16 IIF 17
    • icon of address 50, New King Street, Bath, BA1 2BN, United Kingdom

      IIF 18
    • icon of address Old Crown Inn, Kelston, Bath, BA1 9AQ, England

      IIF 19
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 20
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 21
    • icon of address Strode House, 10 Leigh Road, Street, Somerset, BA16 0HA, United Kingdom

      IIF 22
  • Mr Werner De Bruin
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inn, The Hill, Freshford, Bath, BA2 7WG, United Kingdom

      IIF 23 IIF 24
    • icon of address Old Crown Inn, Kelston Road, Kelston, Bath, Avon, BA1 9AQ, United Kingdom

      IIF 25
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Mr Werner De Bruin
    South African born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, New King Street, Flat 1, Bath, BA1 2BN, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 50 New King Street, Bath, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -97,810 GBP2022-01-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4385, 09459678: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 3
    GUNS AVONCLIFF LTD - 2019-07-23
    icon of address 50 New King Street, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 13 - Director → ME
    icon of calendar 2016-11-18 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 50 New King Street, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 7 - Director → ME
    icon of calendar 2017-09-13 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    FRESHFORD CAKE COMPANY LTD - 2018-10-18
    SPROSEN ACCOUNTS LTD - 2019-07-23
    icon of address 50 New King Street, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Strode House, 10 Leigh Road, Street, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 50 New King Street, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 50 New King Street, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 9
    DISTINCTLYSA LIMITED - 2017-09-11
    OLD CROWN INN KELSTON LTD - 2020-05-14
    DISTINCTLY CAPE LTD - 2015-07-20
    icon of address Old Crown Inn, Old Crown Inn, Kelston, Uk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    RHINO RETAIL LIMITED - 2014-10-09
    icon of address 11 Princess Victoria Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 15 - Director → ME
Ceased 5
  • 1
    icon of address 50 New King Street, Bath, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -97,810 GBP2022-01-31
    Person with significant control
    icon of calendar 2022-01-17 ~ 2022-01-18
    IIF 19 - Right to appoint or remove directors OE
  • 2
    GUNS AVONCLIFF LTD - 2019-07-23
    icon of address 50 New King Street, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-11-18 ~ 2021-06-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 3
    icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    80,918 GBP2016-03-31
    Officer
    icon of calendar 2015-11-10 ~ 2016-08-01
    IIF 8 - Director → ME
  • 4
    icon of address 15 15 Cefn Road, Newport, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-04 ~ 2019-03-03
    IIF 14 - Director → ME
    icon of calendar 2018-07-04 ~ 2018-10-01
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ 2019-03-03
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    TAU TONA HOSPITALITY LIMITED - 2015-08-13
    DOWNS INVESTMENTS LTD - 2014-06-16
    icon of address 3 The Courtyard Woodlands, Bradley Stoke, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,117,683 GBP2019-01-31
    Officer
    icon of calendar 2013-01-31 ~ 2015-01-14
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.