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 Joseph Elliott Robson

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • C/o Mango Partners, Martinique House, Hampshire Road, Bordon, Hampshire, GU35 0HJ, United Kingdom

      IIF 4
    • Martinique House C/o Top Branch Partners, Hampshire Road, Bordon, GU35 0HJ, England

      IIF 5
    • Martinique House, C/o Top Branch Partners, Hampshire Road, Bordon, Hampshire, GU35 0HJ, England

      IIF 6
    • Martinique House, Hampshire Road, Bordon, GU35 0HJ, England

      IIF 7
    • Martinique House, Hampshire Road, Bordon, GU35 0HJ, United Kingdom

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

      IIF 9
    • Suite 2, The Courtyard, Hartford Bridge, Hartley Wintney, Hook, RG27 8AE, England

      IIF 10
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 11
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 12
  • 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 13
    • 24, Helens Close, Alton, GU34 1FS, United Kingdom

      IIF 14
  • 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 15
  • 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 16 IIF 17
    • C/o Mango Partners, Martinique House, Hampshire Road, Bordon, Hampshire, GU35 0HJ, United Kingdom

      IIF 18
    • Martinique House C/o Top Branch Partners, Hampshire Road, Bordon, GU35 0HJ, England

      IIF 19
    • Martinique House, C/o Top Branch Partners, Hampshire Road, Bordon, Hampshire, GU35 0HJ, England

      IIF 20
    • Martinique House, Hampshire Road, Bordon, GU35 0HJ, United Kingdom

      IIF 21
    • Unit 5, Southdown Industrial Estate, Southdown Road, Harpenden, AL5 1PW, England

      IIF 22
    • Suite 2, White Lion Centre, Hartfordbridge, Hartley Wintney, RG27 8AE, United Kingdom

      IIF 23
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 24
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 25
  • 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 26
    • Martinique House, Hampshire Road, Bordon, GU35 0HJ, England

      IIF 27
  • 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 28
  • 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 29
  • 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 30
  • 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 31
    • Unit 3 Newdown Farm, Micheldever, Winchester, SO21 3BT, England

      IIF 32
  • Mr Joseph Robson
    British born in April 1970

    Resident in England

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

      IIF 33
  • Robson, Joseph
    British director born in January 1995

    Resident in United Kingdom

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

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

      IIF 35
  • 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 36
  • Robson, Joe
    British director born in January 1995

    Resident in England

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

      IIF 37
  • Robson, Joseph Michael
    British architectural illustrator born in April 1970

    Resident in England

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

      IIF 38
    • 6 David Mews, Studio 2, 6 David Mews, London, SE10 8NJ, United Kingdom

      IIF 39
  • Robson, Joseph
    British company director 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 43
  • 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 44
  • Robson, Joseph

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

      IIF 45
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 46
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 19
  • 1
    6 David Mews, Greenwich, London, England
    Corporate (4 parents)
    Officer
    2008-02-12 ~ now
    IIF 38 - director → ME
  • 2
    6 David Mews Studio 2, 6 David Mews, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    20,755.68 GBP2024-01-31
    Officer
    2017-01-24 ~ now
    IIF 39 - director → ME
  • 3
    Suite 5968 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 35 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    HOLDRAPID PROPERTY MANAGEMENT LIMITED - 1996-02-09
    Cinnamon Wharf, 24 Shad Thames, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    555,231 GBP2023-12-31
    Officer
    2022-04-04 ~ now
    IIF 41 - director → ME
  • 5
    PAUSELINK PROPERTY MANAGEMENT LIMITED - 1986-09-26
    Cinnamon Wharf, 24 Shad Thames, London
    Corporate (7 parents)
    Equity (Company account)
    1,913 GBP2023-12-31
    Officer
    2022-04-04 ~ now
    IIF 40 - director → ME
  • 6
    C/o Mango Partners, Martinique House, Hampshire Road, Bordon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    CORE PAY LIMITED - 2022-06-07
    Martinique House, Hampshire Road, Bordon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -48,073 GBP2022-04-30
    Officer
    2021-02-12 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    C/o Mango Partners, Martinique House, Hampshire Road, Bordon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-30 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    C/o Mango Partners, Martinique House, Hampshire Road, Bordon, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-28 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    AUTHEOS LIMITED - 2023-09-28
    Unit 3 Newdown Farm, Micheldever, Winchester, England
    Corporate (1 parent)
    Officer
    2023-09-27 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    Unit 3 Newdown Farm, Micheldever, Winchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2022-11-08 ~ now
    IIF 34 - director → ME
    Person with significant control
    2022-11-08 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    Martinique House, Hampshire Road, Bordon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -18,488 GBP2023-10-31
    Officer
    2021-01-28 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    6 David Mews, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2020-10-02 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-10-02 ~ now
    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
  • 14
    C/o Mango Partners, Martinique House, Hampshire Road, Bordon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-29 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-08-15 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 16
    Mango Part, Martinique House, Hampshire Road, Bordon, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2025-01-07 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 17
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-08-07 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 18
    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 29 - director → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Suite 2 White Lion Centre, Hartfordbridge, Hartley Wintney, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-05-05 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    6 David Mews Studio 2, 6 David Mews, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    20,755.68 GBP2024-01-31
    Person with significant control
    2017-01-24 ~ 2018-06-27
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 2
    HAYES DAVIDSON LIMITED - 2010-07-02
    BASACROWN LIMITED - 2001-11-21
    3 Field Court, Grays Inn, London
    Dissolved corporate (3 parents)
    Officer
    2003-01-01 ~ 2006-11-28
    IIF 44 - director → ME
  • 3
    MYHELP LIMITED - 2019-10-17
    Martinique House C/o Top Branch Partners, Hampshire Road, Bordon, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    -15,469 GBP2021-03-31
    Officer
    2019-03-18 ~ 2020-10-05
    IIF 20 - director → ME
    2019-03-18 ~ 2020-10-05
    IIF 45 - secretary → ME
    Person with significant control
    2019-03-18 ~ 2020-10-05
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    APA EDUCATION LIMITED - 2017-11-29
    34a The Greenway, Uxbridge, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-17 ~ 2017-09-29
    IIF 30 - director → ME
    2016-10-17 ~ 2017-09-29
    IIF 43 - secretary → ME
    Person with significant control
    2016-10-17 ~ 2017-09-29
    IIF 13 - Has significant influence or control OE
  • 5
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-15 ~ 2024-12-27
    IIF 24 - director → ME
  • 6
    CNN MEDIA LIMITED - 2021-02-22
    Martinique House C/o Top Branch Partners, Hampshire Road, Bordon, England
    Corporate (2 parents)
    Equity (Company account)
    -33,395 GBP2024-06-30
    Officer
    2019-06-07 ~ 2021-06-14
    IIF 19 - director → ME
    2019-06-07 ~ 2020-06-09
    IIF 47 - secretary → ME
    Person with significant control
    2019-06-07 ~ 2021-06-12
    IIF 5 - Has significant influence or control OE
  • 7
    SUPER MAIDS LIMITED - 2020-03-18
    1 Argyle Street, Bath
    Dissolved corporate (1 parent)
    Equity (Company account)
    197 GBP2020-12-31
    Officer
    2018-12-11 ~ 2021-02-22
    IIF 22 - director → ME
    2018-12-11 ~ 2020-05-01
    IIF 46 - secretary → ME
    Person with significant control
    2018-12-11 ~ 2021-02-22
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.