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 George

    Related profiles found in government register
  • Bruce, Richard George
    British none born in April 1971

    Resident in England Uk

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

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

    Resident in England

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

      IIF 2
  • Bruce, Richard George
    British director born in April 1971

    Resident in England

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

      IIF 3
    • icon of address Old Batford Mill, Lower Luton Road, Batford Mill, Harpenden, AL5 5BZ, United Kingdom

      IIF 4
    • icon of address Hadden Business Solutions, Kings House Business Centre, Home Park Estate Station Road, Kings Langley, Hertfordshire, WD4 8LZ, United Kingdom

      IIF 5
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 6
  • Bruce, Richard George
    British management consultant born in April 1971

    Resident in England

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

      IIF 7
  • Bruce, Richard George
    British management consultant & recruitment consultant born in April 1971

    Resident in England

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

      IIF 8
  • Bruce, Richard George
    British none born in April 1971

    Resident in England

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

      IIF 9
  • Bruce, Richard George
    British recruitment consultant born in April 1971

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

      IIF 10
  • Bruce, Richard George
    British director born in April 1971

    Resident in United Kingdom

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

      IIF 11
    • icon of address 4th Floor, 14 Museum Place, City Centre, Cardiff, CF10 3BH, Wales

      IIF 12
    • icon of address 2nd Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, Hertfordshire, HP1 1ES, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, Hertfordshire, HP1 1ES, England

      IIF 18
    • icon of address Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, Hertfordshire, HP1 1ES, United Kingdom

      IIF 19
    • icon of address Kings House, Business Centre, Home Park Estate Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 5, Henderson Close, St Albans, AL3 6DY, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Bruce, Richard George
    British managing director born in April 1971

    Resident in United Kingdom

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

      IIF 29
  • Mr Richard George Bruce
    British born in April 1971

    Resident in England

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

      IIF 30
  • Bruce, Richard
    British director born in April 1971

    Resident in United Kingdom

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

      IIF 31
  • Bruce, Richard
    British management consultant & recruitment consultant born in April 1971

    Resident in United Kingdom

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

      IIF 32
  • Bruce, Richard
    British recruitment consultant born in April 1971

    Resident in United Kingdom

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

      IIF 33
  • Bruce, Richard
    British running coach born in April 1971

    Resident in United Kingdom

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

      IIF 34
  • Bruce, Richard George

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

      IIF 35
  • Mr Richard Bruce
    British born in April 1971

    Resident in United Kingdom

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

      IIF 36
    • icon of address Richard Bruce, 8 Chepstow, Douglas Road, Harpenden, AL5 2HW, United Kingdom

      IIF 37
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Mr Richard George Bruce
    British born in April 1971

    Resident in United Kingdom

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

      IIF 39
    • icon of address 4th Floor, 14 Museum Place, City Centre, Cardiff, CF10 3BH, Wales

      IIF 40
    • icon of address 2nd Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, Hertfordshire, HP1 1ES, United Kingdom

      IIF 41
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 5, Henderson Close, St Albans, AL3 6DY, United Kingdom

      IIF 45 IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 11 Magna Close, Harpenden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Hukshens, 19-25 Salisbury Square, Old Hatfield, Herts
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -416 GBP2015-07-31
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 6 - Director → ME
  • 3
    CALDY RECRUITMENT LIMITED - 2014-09-05
    CALDY MANAGEMENT SERVICES LIMITED - 2014-02-26
    icon of address Kings House Business Centre Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address Second Floor 2, The Waterhouse, Waterhouse Street, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4th Floor 14 Museum Place, City Centre, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    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
  • 6
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Upper Floors 89 Bancroft, Hitchin, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 18 River Mead, Hitchin, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Hadden Business Solutions Kings House Business Centre, Home Park Estate Station Road, Kings Langley, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address 5 Henderson Close, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5 Henderson Close, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 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
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    UNYIELDING LIMITED - 2024-07-19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    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
  • 14
    icon of address 5 Henderson Close, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2, Marsham Court Drysgol Road, Radyr, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5 Henderson Close, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 5 Henderson Close, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Richard Bruce, 8 Chepstow, Douglas Road, Harpenden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    PRO-CONNEXIONS IT RECRUITMENT LIMITED - 2016-04-25
    icon of address 20 Vicarage Hill, Kingsteignton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 33 - Director → ME
  • 21
    icon of address 8 Chepstow Douglas Road, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Suite 7b Portmill House, Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,237 GBP2024-11-30
    Officer
    icon of calendar 2019-11-21 ~ 2019-12-16
    IIF 3 - Director → ME
  • 2
    EXECUTIVES GLOBAL NETWORK UK LIMITED - 2014-09-30
    icon of address Enterprise House, Ocean Village, Southampton, Hapshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2012-05-17
    IIF 9 - Director → ME
  • 3
    icon of address 53 Bampton Street, Tiverton, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    223 GBP2025-03-31
    Officer
    icon of calendar 2018-05-15 ~ 2025-03-12
    IIF 2 - Director → ME
  • 4
    RGB LIMITED - 2009-07-25
    RGB (NORTH) LTD - 2004-10-11
    icon of address Meriden Hall, Main Road Meriden, Coventry, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-08-14 ~ 2007-08-17
    IIF 10 - Director → ME
    icon of calendar 2004-04-22 ~ 2006-12-22
    IIF 35 - Secretary → ME
  • 5
    icon of address 2nd Floor 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-04 ~ 2023-01-16
    IIF 15 - Director → ME
  • 6
    SSG RECRUITMENT LIMITED - 2020-11-12
    icon of address Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, England
    Active Corporate (7 parents, 214 offsprings)
    Equity (Company account)
    1,043,464 GBP2024-12-31
    Officer
    icon of calendar 2019-06-03 ~ 2023-01-16
    IIF 29 - Director → ME
  • 7
    icon of address 2nd Floor 2, The Waterhouse, Waterhouse Street, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-04 ~ 2023-01-16
    IIF 16 - Director → ME
  • 8
    icon of address 2nd Floor 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-04 ~ 2023-01-16
    IIF 17 - Director → ME
  • 9
    icon of address 2nd Floor 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-04 ~ 2023-01-16
    IIF 14 - Director → ME
  • 10
    icon of address Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    96,989 GBP2024-05-31
    Officer
    icon of calendar 2020-05-20 ~ 2023-01-16
    IIF 18 - Director → ME
  • 11
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-05-01 ~ 2011-08-31
    IIF 1 - Director → ME

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.