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, Richard

    Related profiles found in government register
  • Bruce, Richard
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Pimlico Court, Pegs Lane, Hertford, Hertfordshire, SG13 8EB, United Kingdom

      IIF 1
  • Bruce, Richard
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Chepstow, Douglas Road, Harpenden, Hertfordshire, AL5 2HW, United Kingdom

      IIF 2
  • Bruce, Richard
    British management consultant & recruitment consultant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Bruce, Richard
    British recruitment consultant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Vicarage Hill, Kingsteignton, TQ12 3BA, United Kingdom

      IIF 4
  • Bruce, Richard
    British running coach born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richard Bruce, 8 Chepstow, Douglas Road, Harpenden, AL5 2HW, United Kingdom

      IIF 5
  • Bruce, Richard George
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Marhsam Court, Drysgol Road, Radyr, Cardiff, South Glamorgan, CF15 8DH, United Kingdom

      IIF 6
    • 4th Floor, 14 Museum Place, City Centre, Cardiff, CF10 3BH, Wales

      IIF 7
  • Bruce, Richard George
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, Hertfordshire, HP1 1ES, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, Hertfordshire, HP1 1ES, England

      IIF 13
    • Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, Hertfordshire, HP1 1ES, United Kingdom

      IIF 14
    • Kings House, Business Centre, Home Park Estate Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 5, Henderson Close, St Albans, AL3 6DY, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Bruce, Richard George
    British managing director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, HP1 1ES, England

      IIF 24
  • Mr Richard Bruce
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Chepstow, Douglas Road, Harpenden, AL5 2HW, United Kingdom

      IIF 25
    • Richard Bruce, 8 Chepstow, Douglas Road, Harpenden, AL5 2HW, United Kingdom

      IIF 26
    • 11 Pimlico Court, Pegs Lane, Hertford, SG13 8EB, United Kingdom

      IIF 27
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Bruce, Richard George
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17, Teign Fort Drive, Kingsteignton, Newton Abbot, TQ12 3FY, England

      IIF 29
  • Bruce, Richard George
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Dower House, 108, High Street, Berkhamsted, HP4 2BL, England

      IIF 30
    • Old Batford Mill, Lower Luton Road, Batford Mill, Harpenden, AL5 5BZ, United Kingdom

      IIF 31
    • Hadden Business Solutions, Kings House Business Centre, Home Park Estate Station Road, Kings Langley, Hertfordshire, WD4 8LZ, United Kingdom

      IIF 32
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 33
  • Bruce, Richard George
    British management consultant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 18, River Mead, Hitchin, SG5 2TE, United Kingdom

      IIF 34
  • Bruce, Richard George
    British management consultant & recruitment consultant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17, Teign Fort Drive, Kingsteignton, TQ12 3FY, United Kingdom

      IIF 35
  • Bruce, Richard George
    British none born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, Old Bailey, London, EC4M 7EG, United Kingdom

      IIF 36
  • Bruce, Richard George
    British none born in April 1971

    Resident in England Uk

    Registered addresses and corresponding companies
    • Hemel One, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7YU, United Kingdom

      IIF 37
  • Mr Richard George Bruce
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Marhsam Court, Drysgol Road, Radyr, Cardiff, South Glamorgan, CF15 8DH, United Kingdom

      IIF 38
    • 4th Floor, 14 Museum Place, City Centre, Cardiff, CF10 3BH, Wales

      IIF 39
    • 2nd Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, Hertfordshire, HP1 1ES, United Kingdom

      IIF 40
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 5, Henderson Close, St Albans, AL3 6DY, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Bruce, Richard George
    British recruitment consultant born in April 1971

    Registered addresses and corresponding companies
    • 12 Abbotswood, Kingsteignton, Devon, TQ12 3AB

      IIF 49
  • Bruce, Richard George

    Registered addresses and corresponding companies
    • 12 Abbotswood, Kingsteignton, Devon, TQ12 3AB

      IIF 50
  • Mr Richard George Bruce
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 18, River Mead, Hitchin, SG5 2TE, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    11 Magna Close, Harpenden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-10-20 ~ dissolved
    IIF 31 - Director → ME
  • 2
    Hukshens, 19-25 Salisbury Square, Old Hatfield, Herts
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -416 GBP2015-07-31
    Officer
    2014-07-23 ~ dissolved
    IIF 33 - Director → ME
  • 3
    CALDY RECRUITMENT LIMITED - 2014-09-05
    CALDY MANAGEMENT SERVICES LIMITED - 2014-02-26
    Kings House Business Centre Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-29 ~ dissolved
    IIF 15 - Director → ME
  • 4
    Second Floor 2, The Waterhouse, Waterhouse Street, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    4th Floor 14 Museum Place, City Centre, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2024-07-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (5 parents)
    Officer
    2021-03-02 ~ dissolved
    IIF 14 - Director → ME
  • 7
    Upper Floors 89 Bancroft, Hitchin, Herts
    Dissolved Corporate (1 parent)
    Officer
    2017-06-02 ~ dissolved
    IIF 35 - Director → ME
  • 8
    18 River Mead, Hitchin, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    Hadden Business Solutions Kings House Business Centre, Home Park Estate Station Road, Kings Langley, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2011-06-08 ~ dissolved
    IIF 32 - Director → ME
  • 10
    5 Henderson Close, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    5 Henderson Close, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-02-03 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 13
    UNYIELDING LIMITED - 2024-07-19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 14
    5 Henderson Close, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-02-14 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 15
    2, Marsham Court Drysgol Road, Radyr, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 16
    5 Henderson Close, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-12-28 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 17
    5 Henderson Close, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 18
    Richard Bruce, 8 Chepstow, Douglas Road, Harpenden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 19
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-07-17 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 20
    RUNNING PERFORMANCE LAB LTD - 2026-01-14
    11 Pimlico Court Pegs Lane, Hertford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 21
    PRO-CONNEXIONS IT RECRUITMENT LIMITED - 2016-04-25
    20 Vicarage Hill, Kingsteignton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 4 - Director → ME
  • 22
    8 Chepstow Douglas Road, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    Suite 7b Portmill House, Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,237 GBP2024-11-30
    Officer
    2019-11-21 ~ 2019-12-16
    IIF 30 - Director → ME
  • 2
    EXECUTIVES GLOBAL NETWORK UK LIMITED - 2014-09-30
    Enterprise House, Ocean Village, Southampton, Hapshire
    Dissolved Corporate (3 parents)
    Officer
    2011-12-21 ~ 2012-05-17
    IIF 36 - Director → ME
  • 3
    53 Bampton Street, Tiverton, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    223 GBP2025-03-31
    Officer
    2018-05-15 ~ 2025-03-12
    IIF 29 - Director → ME
  • 4
    RGB LIMITED - 2009-07-25
    RGB (NORTH) LTD - 2004-10-11
    Meriden Hall, Main Road Meriden, Coventry, West Midlands
    Active Corporate (6 parents)
    Officer
    2000-08-14 ~ 2007-08-17
    IIF 49 - Director → ME
    2004-04-22 ~ 2006-12-22
    IIF 50 - Secretary → ME
  • 5
    2nd Floor 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-04 ~ 2023-01-16
    IIF 10 - Director → ME
  • 6
    SSG RECRUITMENT LIMITED - 2020-11-12
    Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, England
    Active Corporate (7 parents, 218 offsprings)
    Equity (Company account)
    1,043,464 GBP2024-12-31
    Officer
    2019-06-03 ~ 2023-01-16
    IIF 24 - Director → ME
  • 7
    2nd Floor 2, The Waterhouse, Waterhouse Street, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-04 ~ 2023-01-16
    IIF 11 - Director → ME
  • 8
    2nd Floor 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-04 ~ 2023-01-16
    IIF 12 - Director → ME
  • 9
    2nd Floor 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-04 ~ 2023-01-16
    IIF 9 - Director → ME
  • 10
    Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    96,989 GBP2024-05-31
    Officer
    2020-05-20 ~ 2023-01-16
    IIF 13 - Director → ME
  • 11
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2010-05-01 ~ 2011-08-31
    IIF 37 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.