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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Robson, Joseph Elliott

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

    Resident in United Kingdom

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

      IIF 1
    • Martinique House, C/o Top Branch Partners, Hampshire Road, Bordon, Hampshire, GU35 0HJ, England

      IIF 2
    • Martinique House, Hampshire Road, Bordon, GU35 0HJ, United Kingdom

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

      IIF 4
  • Robson, Joseph Elliott
    English director born in January 1995

    Resident in United Kingdom

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

      IIF 5 IIF 6
    • C/o Mango Partners, Martinique House, Hampshire Road, Bordon, Hampshire, GU35 0HJ, United Kingdom

      IIF 7
    • Unit 5, Southdown Industrial Estate, Southdown Road, Harpenden, AL5 1PW, England

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

      IIF 9
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 10
  • Robson, Joseph Elliott
    English managing director born in January 1995

    Resident in United Kingdom

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

      IIF 11
    • Martinique House, Hampshire Road, Bordon, GU35 0HJ, England

      IIF 12
  • Robson, Joseph Elliott
    British director born in January 1995

    Resident in United Kingdom

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

      IIF 13
  • Robson, Joseph Elliott
    British quantity surveyor born in January 1995

    Resident in United Kingdom

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

      IIF 14
  • Robson, Joseph
    British born in January 1995

    Resident in United Kingdom

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

      IIF 15
    • Suite 5968, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 16
  • Mr Joseph Elliott Robson
    English born in January 1995

    Resident in United Kingdom

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

      IIF 17 IIF 18 IIF 19
    • C/o Mango Partners, Martinique House, Hampshire Road, Bordon, Hampshire, GU35 0HJ, United Kingdom

      IIF 20
    • Martinique House C/o Top Branch Partners, Hampshire Road, Bordon, GU35 0HJ, England

      IIF 21
    • Martinique House, C/o Top Branch Partners, Hampshire Road, Bordon, Hampshire, GU35 0HJ, England

      IIF 22
    • Martinique House, Hampshire Road, Bordon, GU35 0HJ, England

      IIF 23
    • Martinique House, Hampshire Road, Bordon, GU35 0HJ, United Kingdom

      IIF 24
    • Suite 2, White Lion Centre, Hartley Wintney, RG27 8AE, United Kingdom

      IIF 25
    • Suite 2, The Courtyard, Hartford Bridge, Hartley Wintney, Hook, RG27 8AE, England

      IIF 26
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 27
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 28
  • Mr Joseph Robson
    British born in January 1995

    Resident in United Kingdom

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

      IIF 29
  • Joseph Robson
    British born in January 1995

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 31
    • 24, Helens Close, Alton, GU34 1FS, United Kingdom

      IIF 32
  • Robson, Joseph Michael
    British born in April 1970

    Resident in England

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

      IIF 33
    • 6 David Mews, Studio 2, 6 David Mews, London, SE10 8NJ, United Kingdom

      IIF 34
  • Robson, Joe
    British born in January 1995

    Resident in England

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

      IIF 35
  • Robson, Joseph
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
  • Robson, Joseph Elliott

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

      IIF 39
  • Robson, Joseph
    British director/architect born in April 1970

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

      IIF 40
  • Mr Joe Robson
    British born in January 1995

    Resident in England

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

      IIF 41
    • Unit 3 Newdown Farm, Micheldever, Winchester, SO21 3BT, England

      IIF 42
  • Mr Joseph Robson
    British born in April 1970

    Resident in England

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

      IIF 43
  • Robson, Joseph

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

      IIF 44
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 45
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 46
  • Joseph Michael Robson
    British born in April 1970

    Resident in England

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

      IIF 47
child relation
Offspring entities and appointments 24
  • 1
    AVR LONDON LTD
    06501016
    6 David Mews, Greenwich, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,125,558 GBP2024-02-28
    Officer
    2008-02-12 ~ now
    IIF 33 - Director → ME
  • 2
    AVR-VR LTD
    10581018
    6 David Mews Studio 2, 6 David Mews, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    43,336.12 GBP2025-01-31
    Officer
    2017-01-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    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
  • 3
    CINNAMON FREEHOLD LIMITED
    - now 03127281
    HOLDRAPID PROPERTY MANAGEMENT LIMITED - 1996-02-09
    Cinnamon Wharf, 24 Shad Thames, London
    Active Corporate (22 parents, 1 offspring)
    Equity (Company account)
    561,671 GBP2024-12-31
    Officer
    2022-04-04 ~ now
    IIF 37 - Director → ME
  • 4
    CINNAMON WHARF LIMITED
    - now 02021645
    PAUSELINK PROPERTY MANAGEMENT LIMITED - 1986-09-26
    Cinnamon Wharf, 24 Shad Thames, London
    Active Corporate (23 parents)
    Equity (Company account)
    1,913 GBP2024-12-31
    Officer
    2022-04-04 ~ now
    IIF 36 - Director → ME
  • 5
    CNN MEDIA LIMITED
    13218884 12038839
    C/o Mango Partners, Martinique House, Hampshire Road, Bordon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    DIYON LIMITED
    - now 13198877
    CORE PAY LIMITED
    - 2022-06-07 13198877
    Martinique House, Hampshire Road, Bordon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,073 GBP2022-04-30
    Officer
    2021-02-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 7
    DRINK VEND LIMITED
    13484649
    C/o Mango Partners, Martinique House, Hampshire Road, Bordon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    HD (MVL) LIMITED - now
    HAYES DAVIDSON LIMITED
    - 2010-07-02 04229423 03086247, 07194384
    BASACROWN LIMITED - 2001-11-21
    3 Field Court, Grays Inn, London
    Dissolved Corporate (13 parents)
    Officer
    2003-01-01 ~ 2006-11-28
    IIF 40 - Director → ME
  • 9
    HELLO CLEANING LIMITED
    - now 11889405
    MYHELP LIMITED
    - 2019-10-17 11889405
    Martinique House C/o Top Branch Partners, Hampshire Road, Bordon, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,469 GBP2021-03-31
    Officer
    2019-03-18 ~ 2020-10-05
    IIF 2 - Director → ME
    2019-03-18 ~ 2020-10-05
    IIF 44 - Secretary → ME
    Person with significant control
    2019-03-18 ~ 2020-10-05
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    IPAY LTD
    13165524
    C/o Mango Partners, Martinique House, Hampshire Road, Bordon, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    KLEO CLOUD LIMITED
    - now 15104209
    AUTHEOS LIMITED
    - 2023-09-28 15104209
    Unit 3 Newdown Farm, Micheldever, Winchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    35,334 GBP2024-08-31
    Officer
    2023-09-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 42 - Right to appoint or remove directors OE
  • 12
    KLEO VENTURES LIMITED
    14470807
    Unit 3 Newdown Farm, Micheldever, Winchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2022-11-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-11-08 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 13
    MANGO PARTNERS LIMITED
    13164847
    Martinique House, Hampshire Road, Bordon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,647 GBP2024-10-31
    Officer
    2021-01-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 14
    RVRJ LTD
    12924412
    6 David Mews, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,082,962 GBP2024-02-29
    Officer
    2020-10-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 15
    SOOLAR LIMITED
    13167495
    C/o Mango Partners, Martinique House, Hampshire Road, Bordon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 16
    SUSTAINABLE & ENVIRONMENTAL BUILDING ACADEMY LTD - now
    APA EDUCATION LIMITED
    - 2017-11-29 10431691
    34a The Greenway, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-17 ~ 2017-09-29
    IIF 14 - Director → ME
    2016-10-17 ~ 2017-09-29
    IIF 39 - Secretary → ME
    Person with significant control
    2016-10-17 ~ 2017-09-29
    IIF 31 - Has significant influence or control OE
  • 17
    SWIPE SYSTEMS LIMITED
    - now 16392357
    BIDEWELL COLEMAN LIMITED
    - 2025-08-07 16392357
    Suite 5968 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-16 ~ 2025-12-14
    IIF 16 - Director → ME
    Person with significant control
    2025-04-16 ~ 2025-12-08
    IIF 30 - Ownership of shares – 75% or more OE
  • 18
    SWISH RETAIL LIMITED
    15073988
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,544 GBP2024-08-31
    Officer
    2023-08-15 ~ 2024-12-27
    IIF 4 - Director → ME
    Person with significant control
    2023-08-15 ~ 2025-12-15
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    THE LUXURY CLEANING COMPANY LTD
    16168569
    Mango Part, Martinique House, Hampshire Road, Bordon, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-01-07 ~ 2025-07-21
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    TITAN HR LTD
    - now 12038839
    CNN MEDIA LIMITED
    - 2021-02-22 12038839 13218884
    Martinique House C/o Top Branch Partners, Hampshire Road, Bordon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,395 GBP2024-06-30
    Officer
    2019-06-07 ~ 2021-06-14
    IIF 1 - Director → ME
    2019-06-07 ~ 2020-06-09
    IIF 46 - Secretary → ME
    Person with significant control
    2019-06-07 ~ 2021-06-12
    IIF 21 - Has significant influence or control OE
  • 21
    UUUGA LIMITED
    12798325
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 22
    UUUGABUILD LIMITED
    10912883
    C/o Top Branch Partners Charwell House, 16 Wilsom Road, Alton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    2017-08-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    ZEST WELLNESS LIMITED
    12586244
    Suite 2 White Lion Centre, Hartfordbridge, Hartley Wintney, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
  • 24
    ZING PRODUCTS LIMITED
    - now 11721797
    SUPER MAIDS LIMITED
    - 2020-03-18 11721797
    1 Argyle Street, Bath
    Dissolved Corporate (8 parents)
    Equity (Company account)
    197 GBP2020-12-31
    Officer
    2018-12-11 ~ 2021-02-22
    IIF 8 - Director → ME
    2018-12-11 ~ 2020-05-01
    IIF 45 - Secretary → ME
    Person with significant control
    2018-12-11 ~ 2021-02-22
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.