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

Robinson, Mark Russell

    Related profiles found in government register
  • Robinson, Mark Russell
    British aggregates specialist born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Hayfield Business Park, Field Lane, Finningley, Doncaster, DN9 3FL, United Kingdom

      IIF 1
  • Robinson, Mark Russell
    British bagged aggregates exec born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Rectory Street, Epworth, Doncaster, South Yorkshire, DN9 1HX

      IIF 2
  • Robinson, Mark Russell
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Rectory Street, Epworth, Doncaster, South Yorkshire, DN9 1HX

      IIF 3
  • Robinson, Mark Russell
    British construction industry materials sales manager born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Rectory Street, Epworth, Doncaster, South Yorkshire, DN9 1HX

      IIF 4 IIF 5
  • Robinson, Mark Russell
    British construction materials executive born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wroot Road Quarry, Wroot Road, Finningley, Doncaster, South Yorkshire, England

      IIF 6
  • Robinson, Mark Russell
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Rectory Street, Epworth, Doncaster, South Yorkshire, DN9 1HX

      IIF 7
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, DN4 5NU, England

      IIF 8
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 9
    • icon of address Un9 Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA

      IIF 10
  • Robinson, Mark Russell
    British managing director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meteor House, First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA, England

      IIF 11
  • Robinson, Mark Russell
    British operations director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Lower Pasture, Blaxton, Doncaster, South Yorkshire, DN9 3RF, United Kingdom

      IIF 12
  • Robinson, Mark Andrew
    British manufacturing director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lang & Potter, Galileo Close, Newnham Industrial Estate, Plympton, Devon, PL7 4JW, United Kingdom

      IIF 13
  • Robinson, Mark
    British engineer born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Coronation Avenue, Rollesby, Great Yarmouth, Norfolk, NR29 5EP, England

      IIF 14
  • Robinson, Mark Russell
    British

    Registered addresses and corresponding companies
    • icon of address 53 Rectory Street, Epworth, Doncaster, South Yorkshire, DN9 1HX

      IIF 15
  • Robinson, Mark Russell
    British director

    Registered addresses and corresponding companies
    • icon of address 53 Rectory Street, Epworth, Doncaster, South Yorkshire, DN9 1HX

      IIF 16
  • Mr Mark Russell Robinson
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Lower Pasture, Blaxton, Doncaster, DN9 3RF, United Kingdom

      IIF 17
    • icon of address 53 Rectory Street, Epworth, Doncaster, DN9 1HX

      IIF 18
    • icon of address Meteor House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 19
    • icon of address Meteor House, First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA, England

      IIF 20 IIF 21
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 22
  • Robinson, Mark
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Hayfield Business Park, Finningley, Nr Doncaster, DN9 3FL, United Kingdom

      IIF 23
  • Robinson, Mark
    British none born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A Oswald House 284-5, Southtown Rd, Gt Yarmouth, NR31 0JB, United Kingdom

      IIF 24
  • Robinson, Mark
    British pressure washer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Coronation Avenue, Rollesby, Great Yarmouth, NR29 5EP, United Kingdom

      IIF 25
  • Mr Mark Andrew Robinson
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lang & Potter, Galileo Close, Newnham Industrial Estate, Plympton, Devon, PL7 4JW, United Kingdom

      IIF 26
  • Mr Mark Robinson
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Coronation Avenue, Great Yarmouth, NR29 5EP, United Kingdom

      IIF 27
    • icon of address Unit 10, Hayfield Business Park, Finningley, Nr Doncaster, DN9 3FL, United Kingdom

      IIF 28
  • Robinson, Mark

    Registered addresses and corresponding companies
    • icon of address Unit 10, Hayfield Business Park, Finningley, Nr Doncaster, DN9 3FL, United Kingdom

      IIF 29
  • Mark Robinson
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A Oswald House 284-5, Southtown Rd, Gt. Yarmouth, Norfolk, NR31 0JB, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,709,907 GBP2024-12-31
    Officer
    icon of calendar 2010-12-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,048,281 GBP2024-12-31
    Officer
    icon of calendar 2013-06-13 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 284-5 Suite 4 Oswald House Southtown Rd, Gt Yarmouth, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    12,272 GBP2021-03-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,977,331 GBP2024-12-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 6 Coronation Avenue, Rollesby, Great Yarmouth, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 53 Rectory Street, Epworth, Doncaster
    Active Corporate (2 parents)
    Equity (Company account)
    176,026 GBP2024-11-29
    Officer
    icon of calendar 2003-11-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    icon of address Suite 4, Oswald House, 284/285 Southtown Road, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Lang & Potter Galileo Close, Newnham Industrial Estate, Plympton, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 32 Lower Pasture, Blaxton, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,482 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,048,281 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-31
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    icon of address Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,250,539 GBP2024-12-31
    Officer
    icon of calendar 2016-02-05 ~ 2018-04-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-23
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-19 ~ 2009-11-23
    IIF 5 - Director → ME
  • 4
    icon of address 2 South Parade, Bawtry, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    383,179 GBP2024-06-30
    Officer
    icon of calendar 2009-01-06 ~ 2009-11-23
    IIF 4 - Director → ME
  • 5
    icon of address Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    798,552 GBP2024-12-31
    Officer
    icon of calendar 2017-06-20 ~ 2017-11-01
    IIF 23 - Director → ME
    icon of calendar 2017-06-20 ~ 2017-11-01
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2017-11-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    icon of address Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-11-29
    IIF 3 - Director → ME
    icon of calendar ~ 2002-11-29
    IIF 15 - Secretary → ME
  • 7
    YORKSHIRE AGGREGATES QUARRYING LIMITED - 2009-12-30
    YBS QUARRYING LIMITED - 2003-04-13
    icon of address Armthorpe Quarry Holme Wood Lane, Armthorpe, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-24 ~ 2002-11-29
    IIF 7 - Director → ME
    icon of calendar 2001-07-24 ~ 2001-08-14
    IIF 16 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.