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

Giddy, Robert John

    Related profiles found in government register
  • Giddy, Robert John
    British born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheerytrees, Cherrytrees, Clifton Reynes, Olney, Buckinghamshire, MK46 5DT, England

      IIF 1
  • Giddy, Robert John
    British ceo born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The, Cherrytrees, Clifton Reynes, Olney, MK46 5DT, United Kingdom

      IIF 2
  • Giddy, Robert John
    British company director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Cottage, Clifton Reynes, Olney, Buckinghamshire, MK46 5DT, United Kingdom

      IIF 3
  • Giddy, Robert John
    British consultant born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherrytrees, Clifton Reynes, Olney, Bucks, MK46 5DT

      IIF 4
  • Giddy, Robert John
    British director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Cottage, Clifton Reynes, Olney, Buckinghamshire, MK46 5DT, United Kingdom

      IIF 5
    • icon of address 13-15, High Street, Witney, Oxon, OX28 6HW, United Kingdom

      IIF 6 IIF 7
  • Giddy, Robert John
    British executive chairman born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, The Stables Elmhurst Business Park, Elmhurst, Lichfield, Staffordshire, WS13 8EX, United Kingdom

      IIF 8
  • Giddy, Robert John
    British director born in October 1947

    Registered addresses and corresponding companies
    • icon of address Harcourt, Clifton Road, Newton Blossomville, Bedford, Bedfordshire, MK43 8AS

      IIF 9
  • Giddy, Robert John
    British director & general manager born in October 1947

    Registered addresses and corresponding companies
    • icon of address Harcourt, Clifton Road, Newton Blossomville, Bedford, Bedfordshire, MK43 8AS

      IIF 10
  • Giddy, Robert John
    British managing director born in October 1947

    Registered addresses and corresponding companies
  • Giddy, Robert John
    British proposed director born in October 1947

    Registered addresses and corresponding companies
    • icon of address 37 Hipwell Court, Olney, Bucks, MK46 5QB

      IIF 13
  • Mr Robert John Giddy
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Cottage, Clifton Reynes, Olney, MK46 5DT, England

      IIF 14
  • Mr Robert John Giddy
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherrytrees, Clifton Reynes, Olney, MK46 5DT, England

      IIF 15
child relation
Offspring entities and appointments
Active 5
  • 1
    CLEARSPEED TECHNOLOGY PLC - 2009-07-29
    CLEARSPEED SOLUTIONS PLC - 2004-07-01
    icon of address 13-15 High Street, Witney, Oxon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -560,260 GBP2019-06-30
    Officer
    icon of calendar 2009-10-19 ~ dissolved
    IIF 6 - Director → ME
  • 2
    HYR CONSULTANTS LTD - 2013-07-09
    icon of address 590a Kingsbury Road, Erdington, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    18,073 GBP2024-03-31
    Officer
    icon of calendar 2013-03-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Cherry Tree Cottage, Clifton Reynes, Olney, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    DENGUARD LTD. - 2009-02-05
    icon of address 49 Post Street, Godmanchester, Huntingdon, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-25 ~ dissolved
    IIF 4 - Director → ME
  • 5
    CSD BIDCO LIMITED - 2011-01-06
    icon of address 13-15 High Street, Witney, Oxon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -823,461 GBP2019-06-30
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 7 - Director → ME
Ceased 8
  • 1
    AMINO TECHNOLOGIES PLC - 2021-06-18
    MUSICGOLD PUBLIC LIMITED COMPANY - 2004-04-21
    AFERIAN PLC - 2021-06-18
    AMINO TECHNOLOGIES PLC - 2021-06-18
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-19 ~ 2008-12-03
    IIF 13 - Director → ME
  • 2
    NEWSTOCK LIMITED - 1998-07-15
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-26 ~ 2008-06-09
    IIF 12 - Director → ME
  • 3
    AMINO COMMUNICATIONS LIMITED - 1998-07-15
    CREEDAL LIMITED - 1997-12-22
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-11-26 ~ 2008-06-09
    IIF 11 - Director → ME
  • 4
    icon of address 4 Newick Hill, Newick, East Sussex, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-17 ~ 2011-11-17
    IIF 2 - Director → ME
  • 5
    NETMANIA I.T. LIMITED - 2014-09-12
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Equity (Company account)
    573,070 GBP2019-03-31
    Officer
    icon of calendar 2011-12-01 ~ 2013-01-22
    IIF 8 - Director → ME
  • 6
    icon of address 3-5 Rickmansworth Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-09-03
    IIF 10 - Director → ME
  • 7
    MEDICOLD LIMITED - 2013-05-03
    icon of address Unit 2 Centurion Court Brick Close, Kiln Farm, Milton Keynes, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -762,513 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-10-19 ~ 2022-02-28
    IIF 3 - Director → ME
  • 8
    WORKTREE
    - now
    BURGINHALL 516 LIMITED - 1992-07-17
    COUNTEC LIMITED - 2014-03-17
    icon of address C/o Lynx Networks, 28-29 Clarke Road, Mount Farm, Milton Keynes, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    24,569 GBP2024-07-31
    Officer
    icon of calendar 1996-10-08 ~ 1998-07-29
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.