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

Mark John Donkin

    Related profiles found in government register
  • Mark John Donkin
    British born in January 1976

    Resident in United Kingdom

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

      IIF 1
  • Mr Mark John Donkin
    British born in January 1976

    Resident in United Kingdom

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

      IIF 2 IIF 3
  • Mr Mark John Donkin
    British born in September 1966

    Resident in United Kingdom

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

      IIF 4
  • Donkin, Mark John Lawson
    British director born in January 1976

    Resident in United Kingdom

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

      IIF 5
  • Donkin, Mark John Lawson
    British software executive born in January 1976

    Resident in United Kingdom

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

      IIF 6
  • Mr Mark John Donkin
    British born in January 1976

    Resident in England

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

      IIF 7
  • Donkin, Mark John
    British marketing consultant born in January 1976

    Resident in United Kingdom

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

      IIF 8
  • Donkin, Mark John
    British born in September 1966

    Resident in United Kingdom

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

      IIF 9
  • Mr Mark Donkin
    British born in January 1976

    Resident in England

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

      IIF 10
  • Mr Mark John Lawson Donkin
    British born in January 1976

    Resident in England

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

      IIF 11
  • Donkin, Mark John Lawson
    British company director born in January 1976

    Resident in England

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

      IIF 12
    • 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 England

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

      IIF 14 IIF 15 IIF 16
  • Donkin, Mark John Lawson
    British head of marketing born in January 1976

    Resident in England

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

      IIF 17
  • Donkin, Mark John Lawson
    British company director born in January 1976

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

      IIF 18
  • Donkin, Mark John

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

      IIF 19
  • Donkin, Mark

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

      IIF 20
child relation
Offspring entities and appointments 11
  • 1
    DONKIN PROJECT MANAGEMENT LIMITED
    14162360
    4 Ingham Grove, Hartlepool, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,448 GBP2024-06-30
    Officer
    2022-06-09 ~ now
    IIF 9 - Director → ME
    2022-06-09 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HUSHROOMS LIMITED
    14503561
    7 Princess Street, Rawdon, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-24 ~ 2023-02-21
    IIF 12 - Director → ME
    Person with significant control
    2022-11-24 ~ 2023-02-21
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    MARTECH CONSULTING LIMITED
    11854180
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    139 GBP2020-03-31
    Officer
    2019-03-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    PATHWAY SOFTWARE (UK) LIMITED
    06844098
    Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    735,424 GBP2024-03-31
    Officer
    2009-03-11 ~ 2011-05-16
    IIF 5 - Director → ME
  • 5
    QUAESTOR RESEARCH & MARKETING STRATEGISTS LIMITED - now
    BROOMTURN LIMITED - 2009-08-21
    THE LEAD AGENCY LIMITED
    - 2004-07-02 04613948
    Optimisa Plc, 22 Shand Street, London, England
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2002-12-15 ~ 2004-06-30
    IIF 18 - Director → ME
  • 6
    SALESPUSH LIMITED
    06593143
    Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -92,042 GBP2015-05-31
    Officer
    2008-05-14 ~ 2010-03-09
    IIF 6 - Director → ME
  • 7
    SMARTSPACES GARDENS HOLDINGS LIMITED
    14117596
    Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    327 GBP2024-05-31
    Officer
    2022-05-19 ~ 2023-06-16
    IIF 13 - Director → ME
    Person with significant control
    2022-05-19 ~ 2025-01-03
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SMARTSPACES GARDENS LTD
    10704330
    Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    55,249 GBP2024-04-29
    Officer
    2022-11-21 ~ 2023-06-11
    IIF 17 - Director → ME
    Person with significant control
    2017-10-10 ~ 2023-05-18
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SUCCESS FLOW CREATE LIMITED
    - now 11325413
    SUCCESS FLOW CREATIVE LIMITED
    - 2018-05-04 11325413
    4th Floor, Stanley House The Boulevard, Leeds Dock, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-24 ~ dissolved
    IIF 15 - Director → ME
  • 10
    SUCCESS FLOW DIGITAL LIMITED
    - now 07687059
    SUCCESS FLOW LTD
    - 2018-05-21 07687059
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -110,560 GBP2018-04-30
    Officer
    2011-06-29 ~ dissolved
    IIF 14 - Director → ME
    2011-06-29 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-05-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SUCCESS FLOW HOLDINGS LIMITED
    11322397
    4th Floor, Stanley House The Boulevard, Leeds Dock, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2018-04-23 ~ 2020-06-10
    IIF 16 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.