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

Seal, Mark Adrian

    Related profiles found in government register
  • Seal, Mark Adrian
    British administrater born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashby House, The Green Sarisbury Green, Southampton, Hampshire, SO31 7AA

      IIF 1
  • Seal, Mark Adrian
    British businessman born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY

      IIF 2
  • Seal, Mark Adrian
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Micheldever, Winchester, SO21 3BT, England

      IIF 3
  • Seal, Mark Adrian
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mainestay, 8 Windmill Lane, Avon Castle, Ringwood, Hampshire, BH24 2DQ, United Kingdom

      IIF 4
    • icon of address Ashby House, The Green Sarisbury Green, Southampton, Hampshire, SO31 7AA

      IIF 5 IIF 6
    • icon of address Ashby House, The Green, Sarisbury Green, Southampton, SO31 7AA, England

      IIF 7
    • icon of address Unit 3, Micheldever, Winchester, SO21 3BT, England

      IIF 8
  • Seal, Mark Adrian
    British sales representative & manager born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashby House, The Green Sarisbury Green, Southampton, Hampshire, SO31 7AA

      IIF 9
  • Seal, Mark Adrian
    British salesman born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Adrian Seal
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Homestead Close, Burton, Christchurch, Dorset, BH23 7BW, United Kingdom

      IIF 14
    • icon of address Mainestay, 8 Windmill Lane, Avon Castle, Ringwood, Hampshire, BH24 2DQ, United Kingdom

      IIF 15
    • icon of address Ashby House, The Green, Sarisbury Green, Southampton, Hampshire, SO31 7AA, England

      IIF 16
    • icon of address Boyes Barn, Whites Hill, Owslebury, Winchester, SO21 1LT, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 3, Micheldever, Winchester, SO21 3BT, England

      IIF 21
  • Seal, Mark Adrian
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Homestead Close, Burton, Christchurch, Dorset, BH23 7BW, United Kingdom

      IIF 22
  • Seal, Mark Adrian
    British managing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 23
  • Seal, Mark Adrian
    British director born in June 1965

    Registered addresses and corresponding companies
    • icon of address Paddock House, Hollywood Lane, Lymington, Hampshire, SO41 8HD

      IIF 24
  • Seal, Mark
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Newdown Farm, Micheldever, Winchester, Hampshire, SO21 3BT, United Kingdom

      IIF 25
  • Mr Mark Adrian Seal
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boyes Barn, Whites Hill, Owslebury, Winchester, SO21 1LT, England

      IIF 26
    • icon of address Unit 3, Newdown Farm, Micheldever, Winchester, Hampshire, SO21 3BT, United Kingdom

      IIF 27
  • Seal, Mark
    British sales rep & manager

    Registered addresses and corresponding companies
    • icon of address South Cottage, Dower House Crescent, Southborough, Kent, TN4 0TT

      IIF 28
  • Seal, Mark
    British sales representative & manager

    Registered addresses and corresponding companies
    • icon of address South Cottage, Dower House Crescent, Southborough, Kent, TN4 0TT

      IIF 29
  • Seal, Mark

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    THE WASTE GROUP SERVICES LIMITED - 2019-04-05
    icon of address Unit 3 Micheldever, Winchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 139 Watling Street, Gillingham, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-02 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2025-04-30
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 23 - Director → ME
  • 4
    OAKHURST (U.K.) LIMITED - 1997-04-04
    STRADMATE LIMITED - 1986-07-29
    icon of address 139-141 Watling Street, Gillingham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -306,000 GBP2016-12-31
    Officer
    icon of calendar 1993-11-20 ~ dissolved
    IIF 9 - Director → ME
  • 5
    DPM SQUARED LIMITED - 2025-05-21
    icon of address Unit 3 Newdown Farm, Micheldever, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -15,688 GBP2024-02-29
    Officer
    icon of calendar 2023-04-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    EXPLORER MOTOR YACHTS LTD - 2025-08-06
    MARKER POINT LTD - 2012-10-05
    icon of address 5 Homestead Close, Burton, Christchurch, Dorset, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -328,932 GBP2024-07-31
    Officer
    icon of calendar 2012-02-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 3 Micheldever, Winchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    161,256 GBP2024-02-29
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 139-141 Watling Street, Gillingham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ENVIRO WASTE (EU) LIMITED - 2019-04-05
    icon of address Unit 3 Micheldever, Winchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    40,928 GBP2024-12-31
    Officer
    icon of calendar 2014-09-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 3 Micheldever, Winchester, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2018-04-10 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 3 Micheldever, Winchester, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2018-04-10 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 3 Micheldever, Winchester, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2018-04-10 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 3 Micheldever, Winchester, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2018-04-10 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 1 Liverpool Gardens, Worthing, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2002-10-02 ~ 2010-11-17
    IIF 6 - Director → ME
  • 2
    OAKHURST (U.K.) LIMITED - 1997-04-04
    STRADMATE LIMITED - 1986-07-29
    icon of address 139-141 Watling Street, Gillingham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -306,000 GBP2016-12-31
    Officer
    icon of calendar 1993-12-24 ~ 2000-08-01
    IIF 29 - Secretary → ME
  • 3
    OAKHURST PROPERTIES LIMITED - 1997-04-04
    DAWNKING PROPERTIES LIMITED - 1986-12-02
    icon of address 1 Liverpool Gardens, Worthing, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    916,840 GBP2017-12-31
    Officer
    icon of calendar 1993-12-20 ~ 2010-11-17
    IIF 5 - Director → ME
    icon of calendar 1993-12-24 ~ 2000-08-01
    IIF 28 - Secretary → ME
  • 4
    icon of address Tml House, 1a The Anchorage, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-08 ~ 2012-10-22
    IIF 2 - Director → ME
  • 5
    OFFICE WATERCOOLERS SOUTHERN LIMITED - 2004-12-20
    icon of address Conway House Pettenden Lane, Marden, Tonbridge, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    653,807 GBP2017-12-31
    Officer
    icon of calendar 2003-01-14 ~ 2012-12-31
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.