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

Knight, Robin Francis

    Related profiles found in government register
  • Knight, Robin Francis
    British commercial director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stagecoach Depot, Shields Road Walkergate, Newcastle Upon Tyne, NE6 2BZ

      IIF 1
    • icon of address 12, Shotley Grove, Dipe Lane, East Boldon, Tyne And Wear, England, NE36 0DB, England

      IIF 2
    • icon of address Stagecoach Depot, Shields Road, Walkergate, Newcastle Upon Tyne, NE6 2BZ

      IIF 3
    • icon of address 220, Park View, Whitley Bay, Tyne And Wear, NE26 3QR, England

      IIF 4
  • Knight, Robin Francis
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Knight, Robin Francis
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chancery House, 5th Floor (south) Chancery House, Chancery Lane, London, WC2A 1QS, England

      IIF 9
  • Knight, Robin Francis
    British company director born in February 1959

    Registered addresses and corresponding companies
  • Knight, Robin Francis
    British managing director born in February 1959

    Registered addresses and corresponding companies
    • icon of address 43 Evesham Close, The Cotswolds Estate, Boldon, Tyne & Wear, NE3 5NL

      IIF 14
    • icon of address 52 Ski View, Vicarage Farm, Sunderland, Tyne & Wear, SR3 1NP

      IIF 15 IIF 16 IIF 17
  • Knight, Robin
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chancery House, 5th Floor (south) Chancery House, 53-64 Chancery Lane, London, WC2A 1QS, England

      IIF 18
  • Knight, Robin Francis
    British commercial director

    Registered addresses and corresponding companies
    • icon of address 12, Shotley Grove, Dipe Lane, East Boldon, Tyne And Wear, NE36 0DB, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 1
Ceased 16
  • 1
    CALDAIRE NORTH EAST LIMITED - 1990-02-04
    UNITED AUTOMOBILE SERVICES LIMITED - 1998-04-02
    PRIESTGATE SERVICES (NO. 81) LIMITED - 1989-09-04
    icon of address 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1994-01-01 ~ 1994-05-20
    IIF 10 - Director → ME
  • 2
    CALDAIRE NORTH EAST LIMITED - 1992-07-29
    UNITED AUTOMOBILE SERVICES LIMITED - 1990-02-04
    NORTH EAST BUS LIMITED - 1998-04-02
    icon of address 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-01-01 ~ 1994-05-20
    IIF 11 - Director → ME
  • 3
    PRIESTGATE SERVICES (NO. 80) LIMITED - 1989-09-05
    TEES & DISTRICT TRANSPORT COMPANY LIMITED - 1998-04-02
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-01 ~ 1994-05-20
    IIF 12 - Director → ME
  • 4
    STARK'S LUXURY COACHES LIMITED - 1987-12-07
    TEESIDE MOTOR SERVICES LTD - 1990-07-09
    TEESSIDE MOTOR SERVICES LIMITED - 1998-04-02
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 14 - Director → ME
    icon of calendar 1994-01-01 ~ 1994-05-20
    IIF 13 - Director → ME
  • 5
    CONFEDERATION OF BRITISH ROAD PASSENGER TRANSPORT - 1994-03-28
    icon of address D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    672,416 GBP2023-12-31
    Officer
    icon of calendar 2018-09-14 ~ 2020-07-08
    IIF 18 - Director → ME
  • 6
    icon of address Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-23 ~ 1995-06-21
    IIF 15 - Director → ME
  • 7
    PRIMROSE VALLEY COACHES LIMITED - 2008-02-04
    SIMCO NO. 172 LIMITED - 1987-10-21
    HARDWICKS SERVICES LIMITED - 1990-02-12
    icon of address Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-05-23 ~ 1995-06-21
    IIF 17 - Director → ME
  • 8
    FLUXBETTER LIMITED - 1988-03-09
    icon of address Stagecoach Depot, Shields Road Walkergate, Newcastle Upon Tyne
    Active Corporate (8 parents)
    Equity (Company account)
    1,069 GBP2024-06-30
    Officer
    icon of calendar 2003-04-25 ~ 2016-09-30
    IIF 1 - Director → ME
  • 9
    NEWCASTLE CITY CENTRE PARTNERSHIP LIMITED - 2009-03-03
    icon of address Suite A 8 Milburn House, Dean Street, Newcastle Upon Tyne
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    1,597,797 GBP2021-03-31
    Officer
    icon of calendar 2011-07-29 ~ 2017-02-02
    IIF 2 - Director → ME
  • 10
    icon of address Kepier House, Belmont Business Park, Durham, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2015-12-08 ~ 2017-03-16
    IIF 7 - Director → ME
  • 11
    icon of address Kepier House, Belmont Business Park, Durham, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2015-12-08 ~ 2017-03-16
    IIF 8 - Director → ME
  • 12
    SIMCO NO. 174 LIMITED - 1987-07-20
    icon of address Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-05-23 ~ 1995-06-21
    IIF 16 - Director → ME
  • 13
    icon of address Kepier House, Belmont Business Park, Durham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2015-12-08 ~ 2017-03-16
    IIF 5 - Director → ME
  • 14
    icon of address Kepier House, Belmont Business Park, Durham, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2015-12-08 ~ 2017-03-16
    IIF 6 - Director → ME
  • 15
    icon of address 220 Park View, Whitley Bay, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2021-08-19
    IIF 4 - Director → ME
    icon of calendar 2009-07-01 ~ 2013-06-20
    IIF 19 - Secretary → ME
  • 16
    INTELLIGENT TRAVEL SOLUTIONS LIMITED - 2010-06-17
    icon of address 22 Greencoat Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    587,305 GBP2023-12-31
    Officer
    icon of calendar 2019-10-29 ~ 2021-04-30
    IIF 9 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.