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, Joseph

    Related profiles found in government register
  • Robson, Joseph
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martinique House, Hampshire Road, Bordon, GU35 0HJ, United Kingdom

      IIF 1
    • icon of address Suite 5968, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2
  • Robson, Joseph Elliott
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Helens Close, Alton, GU34 1FS, United Kingdom

      IIF 3
  • Robson, Joseph Elliott
    British quantity surveyor born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Helens Close, Alton, GU34 1FS, England

      IIF 4
  • Joseph Robson
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5968, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 5
  • Robson, Joseph Elliott
    English born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martinique House, Hampshire Road, Bordon, GU35 0HJ, United Kingdom

      IIF 6
  • Robson, Joseph Elliott
    English director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mango Partners, Martinique House, Hampshire Road, Bordon, GU35 0HJ, United Kingdom

      IIF 7 IIF 8
    • icon of address C/o Mango Partners, Martinique House, Hampshire Road, Bordon, Hampshire, GU35 0HJ, United Kingdom

      IIF 9
    • icon of address Martinique House C/o Top Branch Partners, Hampshire Road, Bordon, GU35 0HJ, England

      IIF 10
    • icon of address Martinique House, C/o Top Branch Partners, Hampshire Road, Bordon, Hampshire, GU35 0HJ, England

      IIF 11
    • icon of address Unit 5, Southdown Industrial Estate, Southdown Road, Harpenden, AL5 1PW, England

      IIF 12
    • icon of address Suite 2, White Lion Centre, Hartfordbridge, Hartley Wintney, RG27 8AE, United Kingdom

      IIF 13
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 14
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 15
  • Robson, Joseph Elliott
    English managing director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mango Partners, Martinique House, Hampshire Road, Bordon, GU35 0HJ, United Kingdom

      IIF 16
    • icon of address Martinique House, Hampshire Road, Bordon, GU35 0HJ, England

      IIF 17
  • Mr Joseph Robson
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martinique House, Hampshire Road, Bordon, GU35 0HJ, United Kingdom

      IIF 18
  • Robson, Joe
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Newdown Farm, Micheldever, Winchester, SO21 3BT, England

      IIF 19
  • Robson, Joseph
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
  • Robson, Joseph
    British director/architect born in April 1970

    Registered addresses and corresponding companies
    • icon of address Flat 11 Kingsbridge Court, 28 Coverdale Road, London, NW2 4BY

      IIF 23
  • Mr Joseph Elliott Robson
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Helens Close, Alton, GU34 1FS, England

      IIF 24
    • icon of address 24, Helens Close, Alton, GU34 1FS, United Kingdom

      IIF 25
  • Robson, Joseph Michael
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, David Mews, Greenwich, London, SE10 8NJ, England

      IIF 26
    • icon of address 6 David Mews, Studio 2, 6 David Mews, London, SE10 8NJ, United Kingdom

      IIF 27
  • Mr Joe Robson
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mango Part, Martinique House, Hampshire Road, Bordon, GU35 0HJ, United Kingdom

      IIF 28
    • icon of address Unit 3 Newdown Farm, Micheldever, Winchester, SO21 3BT, England

      IIF 29
  • Robson, Joseph Elliott

    Registered addresses and corresponding companies
    • icon of address 24 Helens Close, Alton, GU34 1FS, England

      IIF 30
  • Mr Joseph Elliott Robson
    English born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mango Partners, Martinique House, Hampshire Road, Bordon, GU35 0HJ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address C/o Mango Partners, Martinique House, Hampshire Road, Bordon, Hampshire, GU35 0HJ, United Kingdom

      IIF 34
    • icon of address Martinique House C/o Top Branch Partners, Hampshire Road, Bordon, GU35 0HJ, England

      IIF 35
    • icon of address Martinique House, C/o Top Branch Partners, Hampshire Road, Bordon, Hampshire, GU35 0HJ, England

      IIF 36
    • icon of address Martinique House, Hampshire Road, Bordon, GU35 0HJ, England

      IIF 37
    • icon of address Martinique House, Hampshire Road, Bordon, GU35 0HJ, United Kingdom

      IIF 38
    • icon of address Suite 2, White Lion Centre, Hartley Wintney, RG27 8AE, United Kingdom

      IIF 39
    • icon of address Suite 2, The Courtyard, Hartford Bridge, Hartley Wintney, Hook, RG27 8AE, England

      IIF 40
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 41
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 42
  • Robson, Joseph

    Registered addresses and corresponding companies
    • icon of address Martinique House, C/o Top Branch Partners, Hampshire Road, Bordon, Hampshire, GU35 0HJ, England

      IIF 43
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 45
  • Mr Joseph Robson
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, David Mews, London, SE10 8NJ, England

      IIF 46
  • Joseph Michael Robson
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anise Gallery, 13a Shad Thames, London, SE1 2PU, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 6 David Mews, Greenwich, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,125,558 GBP2024-02-28
    Officer
    icon of calendar 2008-02-12 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address 6 David Mews Studio 2, 6 David Mews, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    43,336.12 GBP2025-01-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 27 - Director → ME
  • 3
    HOLDRAPID PROPERTY MANAGEMENT LIMITED - 1996-02-09
    icon of address Cinnamon Wharf, 24 Shad Thames, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    561,671 GBP2024-12-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 21 - Director → ME
  • 4
    PAUSELINK PROPERTY MANAGEMENT LIMITED - 1986-09-26
    icon of address Cinnamon Wharf, 24 Shad Thames, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,913 GBP2024-12-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address C/o Mango Partners, Martinique House, Hampshire Road, Bordon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    CORE PAY LIMITED - 2022-06-07
    icon of address Martinique House, Hampshire Road, Bordon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,073 GBP2022-04-30
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address C/o Mango Partners, Martinique House, Hampshire Road, Bordon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 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
  • 8
    icon of address C/o Mango Partners, Martinique House, Hampshire Road, Bordon, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    AUTHEOS LIMITED - 2023-09-28
    icon of address Unit 3 Newdown Farm, Micheldever, Winchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    35,334 GBP2024-08-31
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 3 Newdown Farm, Micheldever, Winchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Martinique House, Hampshire Road, Bordon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,647 GBP2024-10-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 6 David Mews, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,082,962 GBP2024-02-29
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Mango Partners, Martinique House, Hampshire Road, Bordon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    BIDEWELL COLEMAN LIMITED - 2025-08-07
    icon of address Suite 5968 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,544 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address C/o Top Branch Partners Charwell House, 16 Wilsom Road, Alton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Suite 2 White Lion Centre, Hartfordbridge, Hartley Wintney, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    icon of address 6 David Mews Studio 2, 6 David Mews, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    43,336.12 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-01-24 ~ 2018-06-27
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 2
    BASACROWN LIMITED - 2001-11-21
    HAYES DAVIDSON LIMITED - 2010-07-02
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2006-11-28
    IIF 23 - Director → ME
  • 3
    MYHELP LIMITED - 2019-10-17
    icon of address Martinique House C/o Top Branch Partners, Hampshire Road, Bordon, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,469 GBP2021-03-31
    Officer
    icon of calendar 2019-03-18 ~ 2020-10-05
    IIF 11 - Director → ME
    icon of calendar 2019-03-18 ~ 2020-10-05
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2020-10-05
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
  • 4
    APA EDUCATION LIMITED - 2017-11-29
    icon of address 34a The Greenway, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-17 ~ 2017-09-29
    IIF 4 - Director → ME
    icon of calendar 2016-10-17 ~ 2017-09-29
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2017-09-29
    IIF 24 - Has significant influence or control OE
  • 5
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,544 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ 2024-12-27
    IIF 14 - Director → ME
  • 6
    icon of address Mango Part, Martinique House, Hampshire Road, Bordon, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-01-07 ~ 2025-07-21
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CNN MEDIA LIMITED - 2021-02-22
    icon of address Martinique House C/o Top Branch Partners, Hampshire Road, Bordon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,395 GBP2024-06-30
    Officer
    icon of calendar 2019-06-07 ~ 2021-06-14
    IIF 10 - Director → ME
    icon of calendar 2019-06-07 ~ 2020-06-09
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2021-06-12
    IIF 35 - Has significant influence or control OE
  • 8
    SUPER MAIDS LIMITED - 2020-03-18
    icon of address 1 Argyle Street, Bath
    Dissolved Corporate (1 parent)
    Equity (Company account)
    197 GBP2020-12-31
    Officer
    icon of calendar 2018-12-11 ~ 2021-02-22
    IIF 12 - Director → ME
    icon of calendar 2018-12-11 ~ 2020-05-01
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ 2021-02-22
    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

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.