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 Richard Bruce

    Related profiles found in government register
  • 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 1
    • Richard Bruce, 8 Chepstow, Douglas Road, Harpenden, AL5 2HW, United Kingdom

      IIF 2
    • 11 Pimlico Court, Pegs Lane, Hertford, SG13 8EB, United Kingdom

      IIF 3
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • 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 5
    • 4th Floor, 14 Museum Place, City Centre, Cardiff, CF10 3BH, Wales

      IIF 6
    • 2nd Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, Hertfordshire, HP1 1ES, United Kingdom

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 5, Henderson Close, St Albans, AL3 6DY, United Kingdom

      IIF 11 IIF 12 IIF 13
  • 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 16
    • 4th Floor, 14 Museum Place, City Centre, Cardiff, CF10 3BH, Wales

      IIF 17
  • 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 18 IIF 19 IIF 20
    • Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, Hertfordshire, HP1 1ES, England

      IIF 23
    • Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, Hertfordshire, HP1 1ES, United Kingdom

      IIF 24
    • Kings House, Business Centre, Home Park Estate Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

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

      IIF 26 IIF 27 IIF 28
    • 5, Henderson Close, St Albans, AL3 6DY, United Kingdom

      IIF 29 IIF 30 IIF 31
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
    • Old Batford Mill, Lower Luton Road, Batford Mill, Harpenden, AL5 5BZ, United Kingdom

      IIF 43
    • Hadden Business Solutions, Kings House Business Centre, Home Park Estate Station Road, Kings Langley, Hertfordshire, WD4 8LZ, United Kingdom

      IIF 44
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
  • Bruce, Richard George
    British recruitment consultant born in April 1971

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

      IIF 50
  • Bruce, Richard George

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

      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 43 - 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 45 - 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 25 - Director → ME
  • 4
    Second Floor 2, The Waterhouse, Waterhouse Street, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - 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 17 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - 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 24 - Director → ME
  • 7
    Upper Floors 89 Bancroft, Hitchin, Herts
    Dissolved Corporate (1 parent)
    Officer
    2017-06-02 ~ dissolved
    IIF 47 - Director → ME
  • 8
    18 River Mead, Hitchin, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 40 - 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 44 - Director → ME
  • 10
    5 Henderson Close, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    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
  • 11
    5 Henderson Close, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - 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 28 - Director → ME
    Person with significant control
    2023-02-03 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - 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 26 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - 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 31 - Director → ME
    Person with significant control
    2023-02-14 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - 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 16 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    5 Henderson Close, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-12-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    5 Henderson Close, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - 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 39 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - 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 37 - Director → ME
    Person with significant control
    2019-07-17 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - 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 35 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - 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 38 - Director → ME
  • 22
    8 Chepstow Douglas Road, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - 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 27 - Director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - 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 42 - 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 48 - 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 41 - 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 50 - Director → ME
    2004-04-22 ~ 2006-12-22
    IIF 51 - 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 20 - 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 34 - 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 21 - 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 22 - 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 19 - 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 23 - Director → ME
  • 11
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2010-05-01 ~ 2011-08-31
    IIF 49 - 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.