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

Omelnitski, Mark

    Related profiles found in government register
  • Omelnitski, Mark
    British director born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Markom Partners Plc, Engisn House, Juniper Drive, London, SW18 1TA, United Kingdom

      IIF 1
  • Omelnitski, Mark
    British management director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ensign House, Unit A, Juniper Drive, London, SW18 1TA, England

      IIF 2
  • Omelnitski, Mark, Dr
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, St. George Wharf, London, SW8 2LE, England

      IIF 3 IIF 4 IIF 5
    • icon of address 3 Riverlight Quay, Apartment 104, London, SW8 5BE, United Kingdom

      IIF 6 IIF 7
    • icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 8
  • Omelnitski, Mark, Dr
    British managing director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, St. George Wharf, London, SW8 2LE

      IIF 9
    • icon of address 2a, St. George Wharf, London, SW8 2LE, England

      IIF 10 IIF 11
    • icon of address Ensign House, Unit A, Juniper Drive, London, SW18 1TA, England

      IIF 12
  • Omelnitski, Mark, Dr
    British none born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ensign House, Unit A, Juniper Drive, London, SW18 1TA, England

      IIF 13
  • Omelnitski, Mark
    British businessman born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, South Lambeth Road, Suite 9, 3rd Floor, London, SW8 1RL, England

      IIF 14
  • Omelnitski, Mark
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12, 2nd Floor, Queens House, 180 Tottenham Court Road, London, W1T 7PD, United Kingdom

      IIF 15
  • Omelnitski, Mark
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Omelnitski, Mark
    British managing director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, St. George Wharf, London, SW8 2LE, England

      IIF 29
    • icon of address Flat 51 Saint Gabriels Manor, 25 Cormont Road, London, SE5 9RH

      IIF 30
  • Omelnitski, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 118, New Park Road, London, SW2 4LW, England

      IIF 31
  • Omelnitski, Mark, Dr
    born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frost Group Limited, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS

      IIF 32
  • Omelnitski, Mark, Dr
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS

      IIF 33
    • icon of address 51 St.gabriels Manor, 25 Cormont Road, London, SE1 8UL

      IIF 34
  • Mr Mark Omelnitski
    British born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Markom Partners Plc, Engisn House, Juniper Drive, London, SW18 1TA, United Kingdom

      IIF 35
  • Omelnitski, Mark, Dr

    Registered addresses and corresponding companies
    • icon of address 49, St Gabriels Manor, 25 Cormont Road, London, London, SE5 9RH, United Kingdom

      IIF 36
  • Dr Mark Omelnitski
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frost Group Limited Court House, The Old Police Station, South Street, Ashby De La Zouch, Leicestershire, LE65 1BS

      IIF 37
    • icon of address C/o Frost Group Limited, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS

      IIF 38
    • icon of address 2a, St. George Wharf, London, SW8 2LE

      IIF 39
    • icon of address Ensign House, Unit A, Juniper Drive, London, SW18 1TA, England

      IIF 40
    • icon of address 7, St. Marys Road, Watford, WD18 0EE, England

      IIF 41
  • Dr Mark Omelnitski
    British born in April 1974

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Upper Dalveen, Durisdeer, Thornhill, DG3 5BS, United Kingdom

      IIF 42
  • Dr Mark Omelnitski
    British born in April 1974

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS

      IIF 43
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Parsonage Chambers 3, The Parsonage Chambers, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Parsonage Chambers, 3 The Parsonage, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-19 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 2a St. George Wharf, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-11 ~ dissolved
    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
  • 5
    icon of address Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    IIF 36 - Secretary → ME
  • 6
    icon of address Clarke Bell Limited, The Pinnacle 3rd Floor 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Geoffrey Martin & Co, 7-8 Conduit Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-24 ~ dissolved
    IIF 25 - Director → ME
  • 8
    SP MANAGEMENT SERVICES LTD - 2008-09-18
    icon of address 2a St. George Wharf, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-11-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 39 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address C/o Frost Group Limited, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 10
    icon of address C/o Frost Group Limited, Court House The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 11
    icon of address 68 South Lambeth Road, Suite 9, 3rd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-13 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address Upper Dalveen, Durisdeer, Thornhill, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    WESTMINSTER PUBLISHERS LTD - 2007-05-23
    icon of address Geoffrey Martin & Co, 7-8 Conduit Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-13 ~ dissolved
    IIF 34 - Director → ME
Ceased 19
  • 1
    ALBION MARITIME LIMITED - 2008-03-07
    icon of address Central Point, 45 Beech Street, Bishopsgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-08 ~ 2008-09-01
    IIF 26 - Director → ME
  • 2
    icon of address The Pavilion, 1 William Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,507 GBP2024-12-31
    Officer
    icon of calendar 2018-09-20 ~ 2020-09-08
    IIF 12 - Director → ME
  • 3
    icon of address 16 Drake House 76 Marsham Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,161 GBP2024-06-30
    Officer
    icon of calendar 2013-10-10 ~ 2017-07-28
    IIF 15 - Director → ME
  • 4
    icon of address Frost Group Limited Court House The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-23 ~ 2017-09-06
    IIF 9 - Director → ME
  • 5
    icon of address 7 St. Marys Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-10 ~ 2009-06-26
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-14
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    icon of address C/o Frost Group Limited, Court House The Old Police Station South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-16 ~ 2017-09-07
    IIF 11 - Director → ME
  • 7
    icon of address 2a St. George Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2016-09-28
    IIF 5 - Director → ME
  • 8
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2019-02-06
    IIF 17 - Director → ME
  • 9
    icon of address Ensign House, Unit A, Juniper Drive, London, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,248 GBP2020-12-31
    Officer
    icon of calendar 2016-04-12 ~ 2020-07-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ 2020-09-10
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-09-14 ~ 2024-03-07
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 10
    MARKOM CORPORATE LIMITED - 2016-05-03
    SP CORPORATE LIMITED - 2008-09-12
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents, 21 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    225 GBP2020-12-15
    Officer
    icon of calendar 2008-09-01 ~ 2020-03-31
    IIF 2 - Director → ME
    icon of calendar 2006-03-07 ~ 2006-04-01
    IIF 23 - Director → ME
  • 11
    MARKOM DEVELOPMENT LIMITED - 2018-12-31
    MARKOM CORPORATE DIRECTORS LTD - 2014-12-17
    icon of address C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,490 GBP2019-12-31
    Officer
    icon of calendar 2013-06-21 ~ 2014-02-17
    IIF 14 - Director → ME
  • 12
    MARKOM INTERMEDIARY SERVICES LIMITED - 2016-06-13
    ADVANTAGE ALLIANCE LTD - 2016-06-09
    icon of address C/o Frost Group Limited, Court House The Old Police Station South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-23 ~ 2009-05-27
    IIF 30 - Director → ME
    icon of calendar 2005-05-20 ~ 2008-12-11
    IIF 22 - Director → ME
  • 13
    MARKOM INVESTMENTS LIMITED - 2019-01-02
    PRIORITY INVESTMENTS LIMITED - 2008-09-12
    icon of address C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64 GBP2018-12-31
    Officer
    icon of calendar 2006-12-08 ~ 2008-06-03
    IIF 19 - Director → ME
    icon of calendar 2008-06-03 ~ 2020-07-03
    IIF 31 - Secretary → ME
  • 14
    icon of address Ensign House, Unit A, Juniper Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-19 ~ 2017-09-06
    IIF 7 - Director → ME
  • 15
    icon of address Ensign House, Unit A, Juniper Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-09 ~ 2017-09-06
    IIF 10 - Director → ME
  • 16
    icon of address Marks Bloom, 60-62 Old London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2004-12-07
    IIF 20 - Director → ME
  • 17
    icon of address 4-5 Baltic Street East, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2016-06-28
    IIF 29 - Director → ME
  • 18
    icon of address 4385, 05985590 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2008-09-01
    IIF 28 - Director → ME
  • 19
    icon of address C/o Frost Group Limited, Court House The Old Police Station South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-14 ~ 2017-09-06
    IIF 16 - 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.