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, Kenneth Frederick Charles

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

    Resident in United Kingdom

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

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

      IIF 2
    • icon of address Tanglewood, 25 Burton Road, Lichfield, Staffordshire, WS13 8LR, United Kingdom

      IIF 3 IIF 4
  • Bruce, Kenneth Frederick Charles
    British estate agent sales director born in June 1975

    Resident in United Kingdom

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 7
    • icon of address 62, Crescent Road, Locks Heath, Southampton, SO31 6PF, England

      IIF 8
  • Bruce, Kenneth Frederick Charles
    British director born in June 1975

    Resident in England

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

      IIF 9
    • icon of address Island View, Brownwich Lane, Fareham, PO14 4NY, United Kingdom

      IIF 10 IIF 11
    • icon of address Inver Park, Inver Road, Larne, Antrim, BT40 3BW, Northern Ireland

      IIF 12
    • icon of address C/o Smooth Accounting Limited, Building 1000 Lakeside North Harbour, Western Road, Portsmouth, PO6 3EN, United Kingdom

      IIF 13
  • Bruce, Kenneth Frederick Charles
    British founder born in June 1975

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 15
    • icon of address Mdp, 61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 16
    • icon of address Island View, Brownwich Lane, Fareham, PO14 4NY, United Kingdom

      IIF 17
  • Bruce, Kenneth Frederick Charles
    British company director born in June 1975

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

      IIF 18
  • Bruce, Kenneth Frederick Charles
    British director born in June 1975

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

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

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

      IIF 20
  • Bruce, Kenneth Fredrick Charles
    British company director born in June 1975

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

      IIF 21
  • Bruce, Kenneth
    British director born in June 1975

    Resident in United Kingdom

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

      IIF 22
  • Bruce, Kenneth Frederick Charles
    born in June 1975

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

      IIF 23 IIF 24
  • Mr Kenneth Frederick Charles Bruce
    British born in June 1975

    Resident in England

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

      IIF 25 IIF 26
    • icon of address Inver Park, Inver Road, Larne, Antrim, BT40 3BW, Northern Ireland

      IIF 27
    • icon of address C/o Smooth Accounting Limited, Building 1000 Lakeside North Harbour, Western Road, Portsmouth, PO6 3EN, United Kingdom

      IIF 28
    • icon of address 62, Crescent Road, Locks Heath, Southampton, SO31 6PF, England

      IIF 29 IIF 30 IIF 31
  • Bruce, Kenneth
    British director born in June 1975

    Resident in England

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

      IIF 32
    • icon of address Inver Park, Inver Road, Larne, Co Antrim, BT40 3BW

      IIF 33
    • icon of address 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 34
  • Mr Kenneth Bruce
    British born in June 1975

    Resident in England

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

      IIF 35
  • Bruce, Kenneth

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

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o Smooth Accounting Limited Building 1000 Lakeside North Harbour, Western Road, Portsmouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Counting House 61 Charlotte Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-31 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 62 Crescent Road, Locks Heath, Southampton, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
    IIF 30 - Has significant influence or controlOE
  • 4
    icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 62 Crescent Road, Locks Heath, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 62 Crescent Road, Locks Heath, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Counting House, 61 Charlotte Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2012-04-26 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 62 Crescent Road, Locks Heath, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-09 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Unit 1 Redlands Crescent, Larne, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BLUEVEST LIMITED - 2025-01-16
    icon of address 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 22 - Director → ME
  • 12
    GRACE AND CANDOUR LTD - 2020-11-11
    icon of address 71 - 75 Shelton Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -444,020 GBP2023-10-31
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 34 - Director → ME
  • 13
    icon of address 61 Raloo Road, Larne, Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2020-06-30
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    NEW PORTAL LIMITED - 2012-10-15
    BRICKS NEWCO PLC - 2023-06-30
    PURPLEBRICKS GROUP PLC - 2023-06-30
    PURPLEBRICKS GROUP LIMITED - 2015-12-10
    NEW BROOM LIMITED - 2015-12-10
    icon of address One, Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-07-23 ~ 2015-11-19
    IIF 2 - Director → ME
  • 2
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-16 ~ 2011-11-07
    IIF 21 - Director → ME
  • 3
    icon of address 4 Brunel Way, Segensworth East, Fareham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2006-06-23
    IIF 24 - LLP Designated Member → ME
  • 4
    ENFIELDS LIMITED - 2021-03-03
    icon of address 4 Brunel Way, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -149,236 GBP2024-03-31
    Officer
    icon of calendar 2005-03-18 ~ 2006-06-23
    IIF 20 - Director → ME
  • 5
    BURCHELL EDWARDS FINANCIAL SERVICES LIMITED - 2012-03-15
    SHOO 241 LIMITED - 2006-06-05
    icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-01 ~ 2009-02-11
    IIF 19 - Director → ME
  • 6
    icon of address 61 Charlotte Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ 2011-03-11
    IIF 3 - Director → ME
  • 7
    icon of address Inver Park, Inver Road, Larne, Antrim, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    326,802 GBP2024-12-31
    Officer
    icon of calendar 2017-09-06 ~ 2025-07-04
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ 2025-07-04
    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
  • 8
    icon of address 17 Seacliff Road, Larne, Antrim, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    3,063,031 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ 2022-06-03
    IIF 33 - Director → ME
  • 9
    icon of address Unit 1 Redlands Crescent, Larne, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-15 ~ 2018-11-25
    IIF 10 - Director → ME
  • 10
    icon of address 4 Brunel Way, Fareham, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2006-06-23
    IIF 23 - LLP Designated Member → ME
  • 11
    icon of address Azzurri House, Walsall Business Park Walsall Road, Walsall, West Midlands
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -5,285,487 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-09-03 ~ 2022-04-07
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HUBSHARE LTD - 2019-05-24
    icon of address Studio 8 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,861 GBP2023-09-30
    Officer
    icon of calendar 2017-09-25 ~ 2020-09-28
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ 2020-09-28
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.