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

Mr Bruce Brain

    Related profiles found in government register
  • Mr Bruce Brain
    British born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Sevington Farmhouse, Yatton Keynell, Chippenham, Wiltshire, SN15 4NB, United Kingdom

      IIF 1
    • icon of address 100, Leman Street, London, E1 8EU, United Kingdom

      IIF 2
    • icon of address West Sevington Farm, Yatton Keynell, Nr. Chippenham, Wiltshire, SN14 7LE, United Kingdom

      IIF 3
  • Brain, Bruce
    British business executive born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Sevington Farmhouse, Yatton Keynell, Chippenham, Wiltshire, SN15 4NB

      IIF 4 IIF 5
  • Brain, Bruce
    British company director born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brain, Bruce
    British dierctor born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connect 17, Avon Way, Langley Park, Chippenham, Wiltshire, SN15 1GG, England

      IIF 12
  • Brain, Bruce
    British director born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4.8, Frimley Business Park, Frimley, Camberley, Surrey, GU16 7SG, United Kingdom

      IIF 13
    • icon of address Connect 17, Avon Way, Langley Park, Chippenham, Wiltshire, SN15 1GG, England

      IIF 14
    • icon of address Rowan House, Sheldon Business Park, Chippenham, Wiltshire, SN14 0SQ

      IIF 15
    • icon of address West Sevington Farm, Yatton Keynell, Chippenham, Wiltshire, SN14 7LE, England

      IIF 16
    • icon of address West Sevington Farmhouse, Yatton Keynell, Chippenham, Wiltshire, SN15 4NB

      IIF 17
    • icon of address Trafalgar House, Fullbridge, Maldon, Essex, CM9 4LE

      IIF 18
    • icon of address 2, Barton Way, Corston, Malmesbury, Wiltshire, SN16 0JT, England

      IIF 19
    • icon of address 1st Floor, Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

      IIF 20
    • icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom

      IIF 21
  • Brain, Bruce
    British management born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Sevington Farmhouse, Yatton Keynell, Chippenham, Wiltshire, SN15 4NB

      IIF 22 IIF 23
  • Brain, Bruce
    British company director born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Sevington Farm, Yatton Keynell, Nr. Chippenham, Wiltshire, SN14 7LE, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Connect 17 Avon Way, Langley Park, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Connect 17 Avon Way, Langley Park, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 2 Barton Way, Corston, Malmesbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -253,481 GBP2018-12-31
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 19 - Director → ME
  • 4
    VYSIION LTD - 2015-02-06
    icon of address Mcgills Ltd, 14a The High Street, Malmesbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,934 GBP2024-06-30
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Barton Way, Corston, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -538,731 GBP2018-12-31
    Officer
    icon of calendar 2008-11-19 ~ dissolved
    IIF 16 - Director → ME
Ceased 15
  • 1
    CREATION SCIENCE FOUNDATION (U.K.) - 2022-04-06
    icon of address 167 London Road, Leicester
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-07-16 ~ 2016-10-28
    IIF 6 - Director → ME
  • 2
    ASPIREN LIMITED - 2007-09-03
    SUNGARD ASPIREN LIMITED - 2008-01-02
    SUNGARD PUBLIC SECTOR ASPIREN LIMITED - 2010-10-25
    PERFORM FIRST LTD - 2003-05-27
    THE PERFORMANCE PARTNERSHIP.COM LIMITED - 2001-07-31
    COACTIVA ASPIREN LTD - 2015-06-10
    icon of address One, Park Lane, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2008-04-30
    IIF 4 - Director → ME
  • 3
    SUNGARD PUBLIC SECTOR HOLDINGS LIMITED - 2010-12-23
    CAPITA SECURE INFORMATION SOLUTIONS HOLDINGS LIMITED - 2014-01-08
    SUNGARD VIVISTA HOLDINGS LIMITED - 2008-01-02
    VIVISTA HOLDINGS LIMITED - 2005-10-03
    CAPITA SECURE INFORMATION SYSTEMS HOLDINGS LIMITED - 2012-03-20
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    72,424,589 GBP2023-12-31
    Officer
    icon of calendar 2003-05-14 ~ 2008-04-30
    IIF 8 - Director → ME
  • 4
    SUNGARD PUBLIC SECTOR LIMITED - 2010-12-23
    SECURICOR INFORMATION SYSTEMS LIMITED - 2003-06-03
    CAPITA SECURE INFORMATION SYSTEMS LIMITED - 2012-01-03
    STEEBEK SYSTEMS LIMITED - 1985-12-03
    SUNGARD VIVISTA LIMITED - 2008-01-02
    CRAY SYSTEMS INTEGRATION LIMITED - 1992-11-12
    DOWTY INFORMATION SYSTEMS LIMITED - 1990-04-27
    SECURICOR DOPRA LIMITED - 1998-04-21
    DOPRA SYSTEMS INTEGRATION LIMITED - 1996-07-29
    VIVISTA LIMITED - 2005-10-03
    DOWTY SYSTEMS INTEGRATION LIMITED - 1992-09-11
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents, 10 offsprings)
    Cash at bank and in hand (Company account)
    177,009 GBP2024-12-31
    Officer
    icon of calendar ~ 2008-04-30
    IIF 9 - Director → ME
    icon of calendar ~ 1992-08-28
    IIF 17 - Director → ME
  • 5
    COMPUTER AND SYSTEMS ENGINEERING PUBLIC LIMITED COMPANY - 1985-06-27
    icon of address One Kingsway, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-10-09
    IIF 23 - Director → ME
  • 6
    ASPIREN GROUP LIMITED - 2007-09-03
    SUNGARD ASPIREN GROUP LIMITED - 2008-01-02
    SUNGARD PUBLIC SECTOR ASPIREN GROUP LIMITED - 2010-11-10
    SUNGARD PUBLIC SECTOR AG LIMITED - 2016-04-01
    SHELFCO (NO.3313) LIMITED - 2006-11-02
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2008-04-30
    IIF 5 - Director → ME
  • 7
    VYSIONICS ITS LIMITED - 2016-05-31
    SPEED CHECK SERVICES LIMITED - 2011-01-06
    icon of address Ten Watchmoor Park, Riverside Way, Camberley, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-02-26 ~ 2014-11-14
    IIF 13 - Director → ME
  • 8
    JENOPTIK HOLDINGS UK LTD - 2020-09-22
    VYSIONICS LIMITED - 2016-05-31
    SHOO 490 LIMITED - 2010-04-21
    icon of address 10 Watchmoor Park Riverside Way, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-18 ~ 2014-11-14
    IIF 21 - Director → ME
  • 9
    icon of address 555-557 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-23 ~ 2010-12-15
    IIF 18 - Director → ME
  • 10
    ZANTRA CONSULTING LIMITED - 2015-02-06
    VYSIION LIMITED - 2015-03-06
    icon of address West Sevington Farm, Yatton Keynell, Nr. Chippenham, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2015-01-26 ~ 2025-01-05
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ 2024-07-22
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 11
    ALDCOURT LIMITED - 1989-04-05
    icon of address Second Floor, One Central Boulevard Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2013-11-26
    IIF 15 - Director → ME
  • 12
    RFL COMMUNICATIONS PUBLIC LIMITED COMPANY - 2015-03-06
    VYSIION PUBLIC LIMITED COMPANY - 2015-03-06
    icon of address 100 Leman Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-09-22 ~ 2020-02-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-29
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    SPEED CHECK SERVICES (HOLDINGS) LIMITED - 2011-01-06
    icon of address Tlt Solicitors, Redcliff Street, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2014-11-14
    IIF 20 - Director → ME
  • 14
    CASE COMMUNICATIONS LIMITED - 1991-03-04
    DOWTY COMMUNICATIONS LIMITED - 2007-05-31
    SUMMIT PATTERNMAKING CO. LIMITED - 1985-04-18
    icon of address C/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-10-09
    IIF 22 - Director → ME
  • 15
    DOWTY GROUP PUBLIC LIMITED COMPANY - 2007-05-30
    XDG PLC - 2013-07-18
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1992-10-31
    IIF 7 - 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.