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

Donkin, Mark

    Related profiles found in government register
  • Donkin, Mark

    Registered addresses and corresponding companies
    • icon of address Acacia Lodge, Apperley Lane, Bradford, West Yorkshire, BD10 0PQ, United Kingdom

      IIF 1
  • Donkin, Mark John

    Registered addresses and corresponding companies
    • icon of address 4, Ingham Grove, Hartlepool, Cleveland, TS25 2LH, United Kingdom

      IIF 2
  • Donkin, Mark John Lawson
    British company director born in January 1976

    Registered addresses and corresponding companies
    • icon of address 58 Magellan House, Armouries Way, Leeds, West Yorkshire, LS10 1JE

      IIF 3
  • Donkin, Mark John
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ingham Grove, Hartlepool, Cleveland, TS25 2LH, United Kingdom

      IIF 4
  • Donkin, Mark John
    British marketing consultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acacia Lodge, Apperley Lane, Bradford, West Yorkshire, BD10 0PQ, United Kingdom

      IIF 5
  • Donkin, Mark John Lawson
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acacia Lodge, Apperley Lane, Bradford, BD10 0PQ, England

      IIF 6
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 7
  • Donkin, Mark John Lawson
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acacia Lodge, Apperley Lane, Bradford, West Yorkshire, BD10 0PQ, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Donkin, Mark John Lawson
    British head of marketing born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acacia Lodge, Apperley Lane, Bradford, BD10 0PQ, England

      IIF 11
  • Mr Mark Donkin
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Stanley House, The Boulevard, Leeds Dock, Leeds, West Yorkshire, LS10 1PZ

      IIF 12
  • Mr Mark John Donkin
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 13
  • Donkin, Mark John Lawson
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Thornhill Street, Calverley, Pudsey, West Yorkshire, LS28 5PD

      IIF 14
  • Donkin, Mark John Lawson
    British software executive born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Thornhill Street, Calverley, Pudsey, West Yorkshire, LS28 5PD

      IIF 15
  • Mark John Donkin
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airedale House, 423 Kirkstall Road, Leeds, LS4 2EW, United Kingdom

      IIF 16
  • Mr Mark John Lawson Donkin
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acacia Lodge, Apperley Lane, Bradford, BD10 0PQ, England

      IIF 17
  • Mr Mark John Donkin
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ingham Grove, Hartlepool, Cleveland, TS25 2LH, United Kingdom

      IIF 18
  • Mr Mark John Donkin
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acacia Lodge, Apperley Lane, Bradford, West Yorkshire, BD10 0PQ, United Kingdom

      IIF 19 IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 4 Ingham Grove, Hartlepool, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,448 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 4 - Director → ME
    icon of calendar 2022-06-09 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    139 GBP2020-03-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    SUCCESS FLOW CREATIVE LIMITED - 2018-05-04
    icon of address 4th Floor, Stanley House The Boulevard, Leeds Dock, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 9 - Director → ME
  • 4
    SUCCESS FLOW LTD - 2018-05-21
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -110,560 GBP2018-04-30
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-06-29 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    icon of address 4th Floor, Stanley House The Boulevard, Leeds Dock, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 7 Princess Street, Rawdon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ 2023-02-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ 2023-02-21
    IIF 17 - Right to appoint or remove directors OE
    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
  • 2
    icon of address Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    735,424 GBP2024-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2011-05-16
    IIF 14 - Director → ME
  • 3
    BROOMTURN LIMITED - 2009-08-21
    THE LEAD AGENCY LIMITED - 2004-07-02
    icon of address Optimisa Plc, 22 Shand Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2002-12-15 ~ 2004-06-30
    IIF 3 - Director → ME
  • 4
    icon of address Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -92,042 GBP2015-05-31
    Officer
    icon of calendar 2008-05-14 ~ 2010-03-09
    IIF 15 - Director → ME
  • 5
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    327 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ 2023-06-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ 2025-01-03
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55,249 GBP2024-04-29
    Officer
    icon of calendar 2022-11-21 ~ 2023-06-11
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2023-05-18
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SUCCESS FLOW LTD - 2018-05-21
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -110,560 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 4th Floor, Stanley House The Boulevard, Leeds Dock, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-23 ~ 2020-06-10
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.