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

Robson, Victoria Louise

    Related profiles found in government register
  • Robson, Victoria Louise
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 1 IIF 2
    • icon of address 5, North Street, Hailsham, BN27 1DQ, United Kingdom

      IIF 3 IIF 4
    • icon of address Miles House, Govett Avenue, Shepperton, Middlesex, TW17 8AG, United Kingdom

      IIF 5
    • icon of address 71, Oatlands Drive, Weybridge, KT13 9LR, United Kingdom

      IIF 6
  • Robson, Victoria Louise
    British education manager born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, North Street, Hailsham, East Sussex, BN27 1DQ

      IIF 7
  • Robson, Victoria Louise
    British junior leisure director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Oatland Drive, Weybridge, Surrey, KT13 9LR

      IIF 8
  • Robson, Victoria Louise
    born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 9
  • Robson, Victoria
    British practice manager born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 10
  • Mrs Victoria Louise Robson
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 11
    • icon of address 5, North Street, Hailsham, BN27 1DQ, United Kingdom

      IIF 12 IIF 13
    • icon of address 5, North Street, Hailsham, East Sussex, BN27 1DQ

      IIF 14
    • icon of address 71 Oatlands Drive, Weybridge, KT13 9LR, United Kingdom

      IIF 15 IIF 16
  • Robson, Victoria Louise
    British property developer

    Registered addresses and corresponding companies
    • icon of address 71 Oatland Drive, Weybridge, Surrey, KT13 9LR

      IIF 17
  • Robson, Victoria
    English company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 18
  • Mrs Victoria Louise Robson
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 19
  • Mrs Victoria Robson
    English born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Frederick Terrace, Frederick Place, Brighton, BN1 1AX, England

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 5 North Street, Hailsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 15 West Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -56,666 GBP2025-03-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    91,036 GBP2024-03-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    VICTORIA ROBSON PROPERTY DEVELOPMENT LTD - 2004-10-01
    icon of address 5 North Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-08 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2003-01-08 ~ dissolved
    IIF 17 - Secretary → ME
  • 5
    icon of address 5 North Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    PLAYTIME NURSERY (TWICKENHAM) LIMITED - 2013-09-05
    icon of address 5 North Street, Hailsham, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 5 North Street, Hailsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 15 West Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,636 GBP2024-03-31
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 1 - Director → ME
  • 9
    PLAYTIME NURSERIES LLP - 2019-07-11
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    437 GBP2019-03-31
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
Ceased 3
  • 1
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2022-06-10 ~ 2023-12-31
    IIF 10 - Director → ME
  • 2
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    202,761 GBP2022-08-31
    Officer
    icon of calendar 2009-06-22 ~ 2018-04-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ 2018-04-20
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    icon of address 15 West Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,636 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-07 ~ 2018-11-06
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.