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 Allan

    Related profiles found in government register
  • Robinson, Mark Allan
    British group managing director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Mark Allan
    British none born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crimple House, Hornbean Park Avenue, Harrogate, North Yorkshire, HG2 8NA, England

      IIF 21
  • Robinson, Mark Allan
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 22
    • icon of address Crimple House, Hornbeam Park Avenue, Harrogate, HG2 8NA, England

      IIF 23
    • icon of address Knaresborough Toyota, York Road, Knaresborough, North Yorkshire, HG5 0SS

      IIF 24 IIF 25
    • icon of address Vantage Toyota, York Road, Knaresborough, North Yorkshire, HG5 0SS

      IIF 26
    • icon of address Vantage Toyota, York Road, Knaresborough, North Yorkshire, HG5 0SS, England

      IIF 27
  • Robinson, Mark Allan
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York Road, Knaresborough, HG5 0SS

      IIF 28
    • icon of address Knaresborough Toyota, York Road, Knaresborough, North Yorks, HG5 0SS

      IIF 29
    • icon of address Meridian Motor Group Limited Vantage Toyota, York Road, Knaresborough, North Yorkshire, HG5 0SS, England

      IIF 30
    • icon of address 2, St. Chads Road, Leeds, LS16 5JL, England

      IIF 31 IIF 32
    • icon of address Ground Floor, 6, Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 33
  • Robinson, Mark Allan
    British managing director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crimple House, Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8NA, England

      IIF 34
  • Robinson, Mark Allan
    British operations director born in September 1965

    Registered addresses and corresponding companies
    • icon of address 1 Machin Grove, Gateford, Worksop, Nottinghamshire, S81 8TB

      IIF 35
  • Mr Mark Allan Robinson
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knaresborough Toyota, York Road, Knaresborough, North Yorkshire, HG5 0SS

      IIF 36
    • icon of address Ground Floor, 6, Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address Ground Floor, 6, Queen Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,901 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    TAUNTON AUDI LIMITED - 2006-03-27
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-27 ~ 2025-04-30
    IIF 1 - Director → ME
  • 2
    icon of address Knaresborough Toyota, York Road, Knaresborough, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-07-18 ~ 2019-12-30
    IIF 30 - Director → ME
  • 3
    FAHYS (ARNSIDE) LIMITED - 1993-03-29
    icon of address Vantage Toyota, York Road, Knaresborough, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-02-27 ~ 2019-12-13
    IIF 27 - Director → ME
  • 4
    CATCH TO GO LIMITED - 2023-02-06
    icon of address 2nd Floor 10 Wellington Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-24 ~ 2023-04-28
    IIF 31 - Director → ME
  • 5
    icon of address 38 Woodhead Road, Holmfirth, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-03-03 ~ 2023-04-28
    IIF 32 - Director → ME
  • 6
    icon of address Crimple House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2024-09-25
    IIF 34 - Director → ME
  • 7
    icon of address Vantage Toyota, York Road, Knaresborough, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-12-06 ~ 2019-12-13
    IIF 26 - Director → ME
  • 8
    icon of address Crimple House, Hornbean Park Avenue, Harrogate, North Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ 2024-09-25
    IIF 21 - Director → ME
  • 9
    MARSHALL (CAMBRIDGE) LIMITED - 1991-11-13
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-27 ~ 2025-04-30
    IIF 9 - Director → ME
  • 10
    MARSHALL OF WISBECH LIMITED - 1992-01-02
    BRUNSWICK CROYDON LIMITED - 2010-09-24
    S.C.SHARPE LIMITED - 1983-06-15
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-27 ~ 2025-04-30
    IIF 13 - Director → ME
  • 11
    WALKAMBER LIMITED - 2002-06-25
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-27 ~ 2025-04-30
    IIF 7 - Director → ME
  • 12
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-27 ~ 2025-04-30
    IIF 8 - Director → ME
  • 13
    F. CROSS & SONS LIMITED - 2005-12-01
    F. CROSS & SON LIMITED - 2012-12-19
    F. CROSS & SONS (VEHICLE RECOVERY) LIMITED - 1985-05-28
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-27 ~ 2025-04-30
    IIF 17 - Director → ME
  • 14
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-27 ~ 2025-04-30
    IIF 3 - Director → ME
  • 15
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-27 ~ 2025-04-30
    IIF 12 - Director → ME
  • 16
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-27 ~ 2025-04-30
    IIF 20 - Director → ME
  • 17
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-27 ~ 2025-04-30
    IIF 10 - Director → ME
  • 18
    INDEXENQUIRY LIMITED - 2017-02-24
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-27 ~ 2025-04-30
    IIF 16 - Director → ME
  • 19
    HARROGATE DISTRICT HOSPICE CARE - 2020-06-25
    icon of address Crimple House, Hornbeam Park Avenue, Harrogate, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-07 ~ 2024-09-25
    IIF 23 - Director → ME
  • 20
    LIVERY DOLE LIMITED - 1989-06-29
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-27 ~ 2025-04-30
    IIF 14 - Director → ME
  • 21
    SCOOTERPOINT LIMITED - 2007-07-02
    S.G.SMITH(MOTORS)WEST WICKHAM LIMITED - 1977-12-31
    NORTHCROSS CONSTRUCTION AND JOINERY LIMITED - 2000-09-20
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-27 ~ 2025-04-30
    IIF 4 - Director → ME
  • 22
    PITCOMP 147 LIMITED - 1997-03-10
    DOLMEN LIMITED - 1997-04-29
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2025-01-27 ~ 2025-04-30
    IIF 19 - Director → ME
  • 23
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-27 ~ 2025-04-30
    IIF 15 - Director → ME
  • 24
    JAPANESE PARTS & PANELS LIMITED - 1987-01-13
    S.G. SMITH (BODY & PAINT) LIMITED - 2007-05-25
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-27 ~ 2025-04-30
    IIF 6 - Director → ME
  • 25
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-27 ~ 2025-04-30
    IIF 2 - Director → ME
  • 26
    S.G.SMITH(MOTORS)SOUTH NORWOOD LIMITED - 1993-05-11
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-27 ~ 2025-04-30
    IIF 18 - Director → ME
  • 27
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-27 ~ 2025-04-30
    IIF 5 - Director → ME
  • 28
    icon of address Nottingham Rd, Stapleford, Notts
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-01 ~ 1998-10-07
    IIF 35 - Director → ME
  • 29
    SILVER STREET MOTORS LIMITED - 2011-11-16
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-27 ~ 2025-04-30
    IIF 11 - Director → ME
  • 30
    BOWIE'S SERVICE STATION LIMITED - 1987-01-30
    VANTAGE GARAGES (TIMPERLEY) LIMITED - 2001-02-08
    icon of address Knaresborough Toyota, York Road, Knaresborough, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-03-01 ~ 2019-12-30
    IIF 25 - Director → ME
  • 31
    HARPER COONEY LIMITED - 2003-06-19
    DROVEBADGE LIMITED - 2001-06-18
    HARROGATE TOYOTA LIMITED - 1984-08-08
    MARK ROBINSON AUTOMOTIVE LIMITED - 2019-12-19
    DROVEBADGE LIMITED - 1983-12-12
    icon of address Knaresborough Toyota, York Road, Knaresborough, North Yorks
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-04-09 ~ 2019-12-13
    IIF 29 - Director → ME
  • 32
    FRESHTEMP LIMITED - 1989-11-24
    MARK ROBINSON HOLDINGS LIMITED - 2019-12-19
    HARPER HOLDINGS LIMITED - 2003-06-19
    icon of address York Road, Knaresborough
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-04-09 ~ 2019-12-13
    IIF 28 - Director → ME
  • 33
    BLUE RANGER LIMITED - 2003-02-10
    MERIDIAN MOTOR GROUP LIMITED - 2016-08-02
    icon of address Knaresborough Toyota, York Road, Knaresborough, North Yorkshire
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2003-02-06 ~ 2019-12-13
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-13
    IIF 36 - Ownership of shares – More than 50% but less than 75% 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 16 October 2025 and licensed under the Open Government Licence v3.0.