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, Christopher David Alexander

    Related profiles found in government register
  • Bruce, Christopher David Alexander
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 1
    • icon of address 27 Corsham Street, 27 Corsham Street, London, N1 6DR, England

      IIF 2
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 3
  • Bruce, Christopher David Alexander
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Handbag Factory, 3 Loughborough Street, London, SE11 5RB, England

      IIF 4
  • Bruce, Christopher David Alexander
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jessop House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3WG, England

      IIF 5
    • icon of address Gordon House, 10, Greencoat Place, London, SW1P 1PH, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address The Tanneries, 55 Bermondsey Street, London, SE1 3XH, England

      IIF 11 IIF 12
  • Bruce, Christopher David Alexander
    British managing director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Borough High Street, London, SE1 1LB, United Kingdom

      IIF 13
  • Bruce, Christopher David Alexander
    British none born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a/20, King Street, Maidenhead, Berkshire, SL6 1EF, United Kingdom

      IIF 14
  • Bruce, Christopher David Alexander
    born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 15
  • Mr Christopher David Alexander Bruce
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 16 IIF 17
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 18
    • icon of address The Handbag Factory, 3 Loughborough Street, London, SE11 5RB, England

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    261,215 GBP2024-03-31
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to surplus assets - 75% or moreOE
  • 2
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    CHELTRADING 401 LIMITED - 2005-03-30
    icon of address Gordon House, 10 Greencoat Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address The Tanneries, 55 Bermondsey Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 12 - Director → ME
  • 6
    CHELTRADING 398 LIMITED - 2005-02-17
    icon of address Gordon House, Greencoat Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-02-15 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Floor 1 15 Ironmonger Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    772,399 GBP2025-05-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 2 - Director → ME
Ceased 8
  • 1
    THE BENEFIT EXPRESS LIMITED - 2020-11-05
    icon of address 1 Tower Place West, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-12-12 ~ 2020-07-28
    IIF 8 - Director → ME
  • 2
    THOMSONS ONLINE BENEFITS LIMITED - 2020-11-05
    CHELTRADING 404 LIMITED - 2005-03-30
    icon of address 1 Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-23 ~ 2017-07-05
    IIF 9 - Director → ME
  • 3
    icon of address Office 1, Izabella House 24-26 Regent Place, City Centre, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -461,084 GBP2024-11-30
    Officer
    icon of calendar 2020-07-20 ~ 2024-07-31
    IIF 5 - Director → ME
  • 4
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    862,088 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2024-07-31
    IIF 14 - Director → ME
  • 5
    icon of address Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,192,667 GBP2018-03-31
    Officer
    icon of calendar 2018-11-16 ~ 2022-10-04
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ 2022-10-04
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    TBX ACQUISITION LIMITED - 2013-07-01
    icon of address 1 Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-29 ~ 2020-07-28
    IIF 10 - Director → ME
  • 7
    icon of address The Tanneries, 55 Bermondsey Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ 2021-08-23
    IIF 11 - Director → ME
  • 8
    icon of address 140 Borough High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    322,834 GBP2018-12-31
    Officer
    icon of calendar 2018-09-05 ~ 2019-02-20
    IIF 13 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.