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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 8
  • 1
    Druzhinin, Alexander
    Born in June 1970
    Individual (12 offsprings)
    Officer
    2016-04-12 ~ 2021-01-12
    OF - Director → CIF 0
  • 2
    Wilkes, Anna
    Born in April 1982
    Individual (17 offsprings)
    Officer
    2016-04-12 ~ 2021-07-08
    OF - Director → CIF 0
    Mrs Anna Wilkes
    Born in April 1982
    Individual (17 offsprings)
    Person with significant control
    2020-09-11 ~ 2021-09-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Daubure, Anete
    Director born in February 1986
    Individual (20 offsprings)
    Officer
    2021-07-08 ~ 2023-05-16
    OF - Director → CIF 0
  • 4
    Khan, Ruhi Mehreen
    Individual (1 offspring)
    Officer
    2020-06-17 ~ 2023-01-12
    OF - Secretary → CIF 0
  • 5
    Patsalidou, Panagiota
    Individual (7 offsprings)
    Officer
    2016-04-12 ~ 2020-06-17
    OF - Secretary → CIF 0
  • 6
    Amin, Joseph
    Born in March 1963
    Individual (32 offsprings)
    Officer
    2016-04-12 ~ 2020-07-03
    OF - Director → CIF 0
  • 7
    Omelnitski, Mark, Dr
    Born in April 1974
    Individual (33 offsprings)
    Officer
    2016-04-12 ~ 2020-07-03
    OF - Director → CIF 0
    Dr Mark Omelnitski
    Born in April 1974
    Individual (33 offsprings)
    Person with significant control
    2016-04-12 ~ 2020-09-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2021-09-14 ~ 2024-03-07
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    Kerai, Rashmi Hirji
    Director born in August 1983
    Individual (10 offsprings)
    Officer
    2020-07-03 ~ now
    OF - Director → CIF 0
    Mr Rashmi Hirji Kerai
    Born in August 1983
    Individual (10 offsprings)
    Person with significant control
    2024-03-07 ~ now
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

MARKOM PARTNERS PLC

Period: 2016-04-12 ~ 2025-06-24
Company number: 10119723
Registered name
MARKOM PARTNERS PLC - Dissolved
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
8,318 GBP2020-01-01 ~ 2020-12-31
22,886 GBP2019-01-01 ~ 2019-12-31
Administrative Expenses
-314,272 GBP2020-01-01 ~ 2020-12-31
-452,908 GBP2019-01-01 ~ 2019-12-31
Operating Profit/Loss
-305,954 GBP2020-01-01 ~ 2020-12-31
-430,022 GBP2019-01-01 ~ 2019-12-31
Profit/Loss on Ordinary Activities Before Tax
44,624 GBP2020-01-01 ~ 2020-12-31
219,513 GBP2019-01-01 ~ 2019-12-31
Profit/Loss
44,624 GBP2020-01-01 ~ 2020-12-31
219,513 GBP2019-01-01 ~ 2019-12-31
Comprehensive Income/Expense
75,301 GBP2020-01-01 ~ 2020-12-31
219,513 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
54,493 GBP2020-12-31
Fixed Assets - Investments
616,263 GBP2020-12-31
621,033 GBP2019-12-31
Fixed Assets
670,756 GBP2020-12-31
621,033 GBP2019-12-31
Debtors
762,118 GBP2020-12-31
1,364,349 GBP2019-12-31
Cash at bank and in hand
43,273 GBP2020-12-31
2,746 GBP2019-12-31
Current Assets
805,391 GBP2020-12-31
1,367,095 GBP2019-12-31
Net Current Assets/Liabilities
-296,809 GBP2020-12-31
-244,210 GBP2019-12-31
Total Assets Less Current Liabilities
373,947 GBP2020-12-31
376,823 GBP2019-12-31
Equity
Called up share capital
341,022 GBP2020-12-31
371,699 GBP2019-12-31
371,699 GBP2018-12-31
Capital redemption reserve
30,677 GBP2020-12-31
Retained earnings (accumulated losses)
2,248 GBP2020-12-31
5,124 GBP2019-12-31
166,355 GBP2018-12-31
Equity
373,947 GBP2020-12-31
376,823 GBP2019-12-31
538,054 GBP2018-12-31
Dividends Paid
Retained earnings (accumulated losses)
-47,500 GBP2020-01-01 ~ 2020-12-31
-380,744 GBP2019-01-01 ~ 2019-12-31
Dividends Paid
-47,500 GBP2020-01-01 ~ 2020-12-31
-380,744 GBP2019-01-01 ~ 2019-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
44,624 GBP2020-01-01 ~ 2020-12-31
219,513 GBP2019-01-01 ~ 2019-12-31
Issue of Equity Instruments
Called up share capital
-30,677 GBP2020-01-01 ~ 2020-12-31
Issue of Equity Instruments
-30,677 GBP2020-01-01 ~ 2020-12-31
Bank Overdrafts
-48 GBP2019-12-31
-27 GBP2018-12-31
Wages/Salaries
24,728 GBP2020-01-01 ~ 2020-12-31
78,817 GBP2019-01-01 ~ 2019-12-31
Social Security Costs
2,071 GBP2020-01-01 ~ 2020-12-31
6,438 GBP2019-01-01 ~ 2019-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
447 GBP2020-01-01 ~ 2020-12-31
2,379 GBP2019-01-01 ~ 2019-12-31
Staff Costs/Employee Benefits Expense
27,246 GBP2020-01-01 ~ 2020-12-31
87,634 GBP2019-01-01 ~ 2019-12-31
Average Number of Employees
52020-01-01 ~ 2020-12-31
62019-01-01 ~ 2019-12-31
Director Remuneration
17,000 GBP2020-01-01 ~ 2020-12-31
32,000 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
10,026 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
40,519 GBP2020-12-31
Computers
24,000 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
64,519 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
2,026 GBP2020-01-01 ~ 2020-12-31
Computers
8,000 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,026 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
2,026 GBP2020-12-31
Computers
8,000 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
10,026 GBP2020-12-31
Property, Plant & Equipment
Motor vehicles
38,493 GBP2020-12-31
Computers
16,000 GBP2020-12-31
Amounts Owed by Group Undertakings
Current
759,680 GBP2020-12-31
1,360,448 GBP2019-12-31
Amount of value-added tax that is recoverable
Current
2,438 GBP2020-12-31
3,901 GBP2019-12-31
Debtors
Current, Amounts falling due within one year
762,118 GBP2020-12-31
1,364,349 GBP2019-12-31
Bank Borrowings/Overdrafts
Current
48 GBP2019-12-31
Amounts owed to group undertakings
Current
951,601 GBP2020-12-31
1,562,003 GBP2019-12-31
Other Taxation & Social Security Payable
Current
1,411 GBP2019-12-31
Other Creditors
Current
144,599 GBP2020-12-31
41,843 GBP2019-12-31
Accrued Liabilities
Current
6,000 GBP2020-12-31
6,000 GBP2019-12-31
Profit/Loss
Retained earnings (accumulated losses)
44,624 GBP2020-01-01 ~ 2020-12-31

Related profiles found in government register
  • MARKOM PARTNERS PLC
    Info
    Registered number 10119723
    Ensign House, Unit A, Juniper Drive, London SW18 1TA
    PUBLIC LIMITED COMPANY incorporated on 2016-04-12 and dissolved on 2025-06-24 (9 years 2 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2024-03-07
    CIF 0
  • MARKOM PARTNERS PLC
    S
    Registered number 10119723
    2a, St. George Wharf, London, England, SW8 2LE
    Plc in Companies House, United Kingdom
    CIF 1 CIF 2
    Plc in England And Wales Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    MP CORPORATE AND TRUST SERVICES LIMITED
    - now 05732507
    MARKOM CORPORATE LIMITED - 2016-05-03
    SP CORPORATE LIMITED - 2008-09-12
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (7 parents, 24 offsprings)
    Person with significant control
    2017-05-03 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    MP DEVELOPMENT AND CONSTRUCTION LIMITED
    - now 08579242
    MARKOM DEVELOPMENT LIMITED
    - 2018-12-31 08579242
    MARKOM CORPORATE DIRECTORS LTD - 2014-12-17
    C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-13 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    MP INTERMEDIARY SERVICES LIMITED
    - now 05457750
    MARKOM INTERMEDIARY SERVICES LIMITED - 2016-06-13
    ADVANTAGE ALLIANCE LTD - 2016-06-09
    C/o Frost Group Limited, Court House The Old Police Station South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-04-13 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    MP INVESTMENT ADVISORS LIMITED
    - now 06023805
    MARKOM INVESTMENTS LIMITED
    - 2019-01-02 06023805
    PRIORITY INVESTMENTS LIMITED - 2008-09-12
    C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-13 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MP PROMOTERS LIMITED
    - now 06771216
    MARKOM MEDIA LIMITED
    - 2018-12-31 06771216
    MARKOM MEDIA UK LIMITED - 2009-01-12
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (11 parents)
    Person with significant control
    2016-04-13 ~ 2020-09-11
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    RELIANCE ADVISORY SERVICES LIMITED - now
    MP CAPITAL ADVISORS LIMITED
    - 2021-09-14 05826484
    MARKOM CAPITAL LTD
    - 2018-12-31 05826484
    UNIVERSAL CAPITAL INVESTMENTS LIMITED - 2008-09-12
    45 Albemarle Street, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-18
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    RELIANCE CORPORATE SERVICES LIMITED - now
    ANGLODAN SERVICES LTD
    - 2021-09-14 05046371
    45 Albemarle Street, London, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Person with significant control
    2018-07-25 ~ 2021-09-14
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 8
    RELIANCE PARTNERSHIP (UK) LIMITED - now
    RELIANCE BOOKKEEPING AND ACCOUNTING SERVICES LIMITED - 2022-12-28
    MP BOOKKEEPING AND ACCOUNTING SERVICES LIMITED
    - 2021-09-14 10775537
    45 Albemarle Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2017-05-17 ~ 2019-08-06
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.