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

Seneschall, Mark, Dr

    Related profiles found in government register
  • Seneschall, Mark, Dr
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 1
    • icon of address 32, Lodge Road, Coleraine, BT52 1NB, Northern Ireland

      IIF 2 IIF 3
    • icon of address 6, Hill Waye, Gerrards Cross, SL9 8BH, England

      IIF 4
    • icon of address 84, South Croxted Road, London, SE21 8BD, England

      IIF 5 IIF 6 IIF 7
    • icon of address Savanake House, Cardigan Road, Marlborough, SN8 1LB, England

      IIF 11
  • Seneschall, Mark, Dr
    British consultant born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nightingales House, 6 Hill Waye, Gerrards Cross, Buckinghamshire, SL9 8BH, United Kingdom

      IIF 12
  • Seneschall, Mark, Dr
    British management consultant born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hill Waye, Gerrards Cross, Buckinghamshire, SL9 8BH, United Kingdom

      IIF 13
  • Seneschall, Mark, Dr
    British accountant born in July 1958

    Registered addresses and corresponding companies
    • icon of address 5 The Brow, Chalfont St Giles, Buckinghamshire, HP8 4JD

      IIF 14
  • Seneschall, Mark, Dr
    English management consultant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hill Waye, Gerrards Cross, SL9 8BH, England

      IIF 15
  • Seneschall, Mark, Dr
    British accountant

    Registered addresses and corresponding companies
    • icon of address 5 The Brow, Chalfont St Giles, Buckinghamshire, HP8 4JD

      IIF 16
  • Dr Mark Seneschall
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hill Waye, Gerrards Cross, SL9 8BH

      IIF 17
    • icon of address Broadbridge Farm, Old Wickhurst Lane, Broadbridge Heath, Horsham, RH12 3NA, England

      IIF 18
  • Seneschall, Mark, Dr

    Registered addresses and corresponding companies
    • icon of address The Gallery Room The Old Police Station, High Street, Chipping Campden, Gloucestershire, GL55 6HB

      IIF 19
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 84 South Croxted Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,748 GBP2024-10-31
    Officer
    icon of calendar 2025-05-04 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Savanake House, Cardigan Road, Marlborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -21,381 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 6 Hill Waye, Gerrards Cross
    Active Corporate (2 parents)
    Equity (Company account)
    49,153 GBP2024-01-31
    Officer
    icon of calendar 2014-01-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Gallery Room The Old Police Station, High Street, Chipping Campden, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-05-18 ~ dissolved
    IIF 19 - Secretary → ME
  • 5
    FEASTIVALS FOR FUN LIMITED - 2018-08-06
    icon of address 84 South Croxted Road, London, England
    Receiver Action Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    3,868,048 GBP2022-06-26
    Officer
    icon of calendar 2025-05-03 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 84 South Croxted Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -4,258 GBP2024-06-28
    Officer
    icon of calendar 2025-05-03 ~ now
    IIF 10 - Director → ME
  • 7
    PROPITEER MOUNT STREET GROUP LIMITED - 2020-01-17
    PROMOUNT HOMES GROUP LIMITED - 2020-09-12
    icon of address 84 South Croxted Road, London, England
    Receiver Action Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -279 GBP2024-06-29
    Officer
    icon of calendar 2025-05-04 ~ now
    IIF 7 - Director → ME
  • 8
    NORLIN HOTELS LTD - 2018-04-11
    icon of address 32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    102,413 GBP2022-06-27 ~ 2023-06-26
    Officer
    icon of calendar 2025-05-04 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address 84 South Croxted Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,648 GBP2024-06-29
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 8 - Director → ME
  • 10
    360 CLUB LTD - 2016-06-07
    icon of address 84 South Croxted Road, London, England
    Receiver Action Corporate (5 parents, 18 offsprings)
    Equity (Company account)
    -335,044 GBP2022-06-26
    Officer
    icon of calendar 2025-05-03 ~ now
    IIF 9 - Director → ME
  • 11
    PROPITEER NORLIN ANTIGUA LTD - 2018-04-11
    icon of address 32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,254,612 GBP2024-06-27
    Officer
    icon of calendar 2025-05-04 ~ now
    IIF 2 - Director → ME
  • 12
    PROPITEER NORLIN NORTHLAND LTD - 2018-04-11
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,923,294 GBP2024-06-26
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 1 - Director → ME
Ceased 4
  • 1
    ACADEMY OF PROFESSIONAL DIALOGUE PUBLISHING LIMITED - 2017-03-23
    icon of address Third Floor, 95 The Promenade, Cheltenham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-03-12 ~ 2022-03-19
    IIF 15 - Director → ME
  • 2
    icon of address Savanake House, Cardigan Road, Marlborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -21,381 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-12-18
    IIF 18 - Has significant influence or control OE
  • 3
    icon of address 22 The Brow, Chalfont St Giles, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-05-03 ~ 2007-01-12
    IIF 14 - Director → ME
    icon of calendar 1994-05-03 ~ 1997-06-13
    IIF 16 - Secretary → ME
  • 4
    icon of address 31 Green Lane, Bovingdon, Hemel Hempstead, Uk, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,011 GBP2024-12-31
    Officer
    icon of calendar 2010-02-03 ~ 2014-10-01
    IIF 12 - 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.