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 George

    Related profiles found in government register
  • Bruce, Richard George
    British director 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 1
    • 2nd Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, Hertfordshire, HP1 1ES, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, Hertfordshire, HP1 1ES, England

      IIF 7
    • Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, Hertfordshire, HP1 1ES, United Kingdom

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

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

      IIF 10 IIF 11 IIF 12
    • 5, Henderson Close, St Albans, AL3 6DY, United Kingdom

      IIF 14 IIF 15 IIF 16
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
    • Old Batford Mill, Lower Luton Road, Batford Mill, Harpenden, AL5 5BZ, United Kingdom

      IIF 26
    • Hadden Business Solutions, Kings House Business Centre, Home Park Estate Station Road, Kings Langley, Hertfordshire, WD4 8LZ, United Kingdom

      IIF 27
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 28
  • 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 29
  • 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 30
  • 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 31
  • 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 32
    • Richard Bruce, 8 Chepstow, Douglas Road, Harpenden, AL5 2HW, United Kingdom

      IIF 33
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • 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 35
  • 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 36
    • 2nd Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, Hertfordshire, HP1 1ES, United Kingdom

      IIF 37
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38 IIF 39 IIF 40
    • 5, Henderson Close, St Albans, AL3 6DY, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Bruce, Richard George
    British recruitment consultant born in April 1971

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

      IIF 47
  • 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 48
  • Bruce, Richard George

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

      IIF 49
child relation
Offspring entities and appointments
Active 22
  • 1
    11 Magna Close, Harpenden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-10-20 ~ dissolved
    IIF 26 - 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 28 - 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 9 - Director → ME
  • 4
    Second Floor 2, The Waterhouse, Waterhouse Street, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - 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 10 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - 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 8 - Director → ME
  • 7
    Upper Floors 89 Bancroft, Hitchin, Herts
    Dissolved Corporate (1 parent)
    Officer
    2017-06-02 ~ dissolved
    IIF 30 - Director → ME
  • 8
    18 River Mead, Hitchin, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 48 - 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 27 - Director → ME
  • 10
    5 Henderson Close, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 11
    5 Henderson Close, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-02-03 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 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 11 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 14
    5 Henderson Close, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-02-14 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - 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 1 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    5 Henderson Close, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-12-28 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 17
    5 Henderson Close, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-01-03 ~ 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
  • 18
    Richard Bruce, 8 Chepstow, Douglas Road, Harpenden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 19
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-07-17 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 20
    PRO-CONNEXIONS IT RECRUITMENT LIMITED - 2016-04-25
    20 Vicarage Hill, Kingsteignton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 22 - Director → ME
  • 21
    8 Chepstow Douglas Road, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - 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)
    -704 GBP2023-11-30
    Officer
    2019-11-21 ~ 2019-12-16
    IIF 25 - 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 31 - Director → ME
  • 3
    53 Bampton Street, Tiverton, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -320 GBP2024-03-31
    Officer
    2018-05-15 ~ 2025-03-12
    IIF 24 - 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 47 - Director → ME
    2004-04-22 ~ 2006-12-22
    IIF 49 - 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 4 - Director → ME
  • 6
    SSG RECRUITMENT LIMITED - 2020-11-12
    Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, England
    Active Corporate (7 parents, 221 offsprings)
    Net Assets/Liabilities (Company account)
    860,434 GBP2023-12-31
    Officer
    2019-06-03 ~ 2023-01-16
    IIF 19 - 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 5 - 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 6 - 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 3 - Director → ME
  • 10
    Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    384,713 GBP2023-05-31
    Officer
    2020-05-20 ~ 2023-01-16
    IIF 7 - Director → ME
  • 11
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2010-05-01 ~ 2011-08-31
    IIF 35 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.