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 Robert Childs

    Related profiles found in government register
  • Mr Robert Childs
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Churchill Avenue, Wyton, Huntingdon, United Kingdom

      IIF 1
  • Mr Robert Lee Childs
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 2
    • icon of address First Floor, 27 Edison Road, St Ives, Cambs, PE27 3LF, United Kingdom

      IIF 3
  • Childs, Robert Lee
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor 1, Avro Court, Ermine Business Park, Huntingdon, PE29 6XS, England

      IIF 4
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 5
  • Childs, Robert Lee
    British managing director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 27 Edison Road, St Ives, Cambs, PE27 3LF, United Kingdom

      IIF 6
  • Childs, Robert
    British computer consultant born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Churchill Avenue, Wyton, Huntingdon, United Kingdom

      IIF 7
  • Mr Robert Lee Childs
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Chequers Court, Huntingdon, Cambridgeshire, PE29 3LJ, England

      IIF 8 IIF 9
    • icon of address Ground Floor 1, Avro Court, Ermine Business Park, Huntingdon, PE29 6XS, England

      IIF 10
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 11
    • icon of address 6, Manor Mews, Bridge Street, St. Ives, Cambridgeshire, PE27 5UW, England

      IIF 12 IIF 13
    • icon of address First Floor, 27, Edison Road, St. Ives, Cambridgeshire, PE27 3LF, England

      IIF 14
    • icon of address 8, Cambridge Street, St. Neots, Cambridgeshire, PE19 1JL

      IIF 15
  • Childs, Robert Lee
    British computer consultant born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 16
  • Childs, Robert Lee
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Manor Mews, Bridge Street, St. Ives, Cambridgeshire, PE27 5UW, England

      IIF 17
    • icon of address 6, Manor Mews, Bridge Street, St. Ives, Cambridgeshire, PE27 5UW, United Kingdom

      IIF 18
    • icon of address 8, Crown Street, St. Ives, PE27 5EB, England

      IIF 19
    • icon of address First Floor, 27, Edison Road, St. Ives, Cambridgeshire, PE27 3LF, England

      IIF 20
  • Childs, Robert Lee
    British technical director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Chequers Court, Huntingdon, Cambridgeshire, PE29 3LJ, England

      IIF 21
    • icon of address 6, Manor Mews, Bridge Street, St. Ives, Cambridgeshire, PE27 5UW, England

      IIF 22
    • icon of address C/o 6, Manor Mews, Bridge Street, St. Ives, PE27 5UW, United Kingdom

      IIF 23
  • Childs, Robert Lee, Mr.
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Fairfields Crescent, St. Ives, Cambridgeshire, PE27 5QH, United Kingdom

      IIF 24
  • Childs, Robert Lee, Mr.
    British computer technician born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Fairfields Crescent, St Ives, Cambridgeshire, PE275QH, United Kingdom

      IIF 25
  • Childs, Robert Lee, Mr.
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Crimson Harvest, 34 The Broadway, St Ives, PE27 5BN, United Kingdom

      IIF 26
  • Childs, Robert

    Registered addresses and corresponding companies
    • icon of address 44, Fairfields Crescent, St Ives, Cambridgeshire, PE275QH, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 2a Chequers Court, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,416 GBP2019-02-28
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Hunters (st Ives) Ltd, 6 Manor Mews, Bridge Street, St. Ives, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address Hunters (st Ives) Ltd, 6 Manor Mews, Bridge Street, St. Ives, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2018-01-31
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2a Chequers Court, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of address 26 Churchill Avenue, Wyton, Huntingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address First Floor, 27 Edison Road, St Ives, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2nd Floor, 43 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-11-30 ~ dissolved
    IIF 27 - Secretary → ME
  • 9
    ANTECHS BUSINESS SUPPORT LTD - 2021-05-04
    icon of address Ground Floor 1 Avro Court, Ermine Business Park, Huntingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,542 GBP2025-03-31
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    PUZZLE TECHNOLOGIES LTD - 2021-04-23
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2025-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 44 Fairfields Crescent, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address First Floor, 27 Edison Road, St. Ives, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    ANTECHS LTD - 2001-09-06
    icon of address 4 Office Village Forder Way, Cygnet Park Hampton, Peterborough, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73,347 GBP2019-06-30
    Officer
    icon of calendar 2015-08-26 ~ 2018-01-05
    IIF 19 - Director → ME
  • 2
    icon of address 23 Brambling Close, Stowmarket, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,326 GBP2023-08-31
    Officer
    icon of calendar 2012-11-01 ~ 2014-06-01
    IIF 26 - Director → ME
  • 3
    icon of address 8 Cambridge Street, St. Neots, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,959 GBP2022-04-30
    Officer
    icon of calendar 2013-04-04 ~ 2019-03-19
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2019-03-21
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 2a Chequers Court, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120 GBP2018-08-31
    Officer
    icon of calendar 2017-08-07 ~ 2019-03-11
    IIF 23 - 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.