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

Mr James Richard Seager

    Related profiles found in government register
  • Mr James Richard Seager
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, St. Marys Road, Reigate, RH2 7JH, England

      IIF 1
    • icon of address 29 St Marys Road, Reigate, Surrey, RH2 7JH, United Kingdom

      IIF 2 IIF 3
    • icon of address Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN, United Kingdom

      IIF 4
  • Seager, James Richard
    British actor born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, St Marys Road, Reigate, Surrey, RH2 7JH

      IIF 5
  • Seager, James Richard
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Giles Square, C/o Clintons, London, WC2H 8AP, England

      IIF 6
  • Seager, James Richard
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 7 IIF 8 IIF 9
    • icon of address Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN, United Kingdom

      IIF 10
  • Seager, James Richard
    British producer director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, St. Marys Road, Reigate, Surrey, RH2 7JH, United Kingdom

      IIF 11
  • Seager, James Richard
    British producer, director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Maiden Lane, London, WC2E 7LN, United Kingdom

      IIF 12
  • Seager, James Richard
    British theatre producer born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, St. Marys Road, Reigate, Surrey, RH2 7JH, United Kingdom

      IIF 13
  • Seager, James Richard
    British theatre producer/director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Les Enfants Terribles, Deptford Methodist Church, 1 Creek Road, Deptford, London, SE8 3BT, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Seager, James Richard
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, St Marys Road, Reigate, Surrey, RH2 7AD

      IIF 17
  • Seager, James Richard
    British

    Registered addresses and corresponding companies
    • icon of address 29, St Marys Road, Reigate, Surrey, RH2 7JH

      IIF 18
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -356 GBP2023-03-31
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 124 Finchley Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -80,429 GBP2019-08-31
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 72 St Agnes Place, Kennington, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -781 GBP2021-10-31
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 124 Finchley Road, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -292,030 GBP2023-03-31
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 124 Finchley Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,455,946 GBP2023-03-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -310,501 GBP2024-05-31
    Officer
    icon of calendar 2010-01-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -39,794 GBP2024-02-29
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2 St. Giles Square, C/o Clintons, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address Nyman Libson Paul Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address Nyman Libson Paul Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address Nyman Libson Paul Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-12-13 ~ dissolved
    IIF 16 - Director → ME
  • 13
    Company number 06839632
    Non-active corporate
    Officer
    icon of calendar 2009-03-06 ~ now
    IIF 5 - Director → ME
Ceased 2
  • 1
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -80,429 GBP2019-08-31
    Person with significant control
    icon of calendar 2017-08-04 ~ 2017-08-15
    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
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -310,501 GBP2024-05-31
    Officer
    icon of calendar 2008-05-20 ~ 2022-07-04
    IIF 18 - Secretary → 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.