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

Seamarks, Christopher Nigel

    Related profiles found in government register
  • Seamarks, Christopher Nigel

    Registered addresses and corresponding companies
  • Seamarks, Christopher Nigel
    Company Director born in June 1949

    Registered addresses and corresponding companies
    • Langdene, Overstone Lane, Overstone, Northampton

      IIF 6
  • Seamarks, Christopher Nigel
    British

    Registered addresses and corresponding companies
  • Seamarks, Christopher Nigel
    British company director

    Registered addresses and corresponding companies
    • Langdene Overstone Lane, Overstone, Northampton, NN6 0AA

      IIF 21 IIF 22
  • Seamarks, Christopher Nigel
    British company secretary

    Registered addresses and corresponding companies
    • Langdene Overstone Lane, Overstone, Northampton, NN6 0AA

      IIF 23
  • Seamarks, Christopher Nigel
    British finance director

    Registered addresses and corresponding companies
    • Langdene Overstone Lane, Overstone, Northampton, NN6 0AA

      IIF 24 IIF 25
  • Seamarks, Christopher Nigel
    British company director born in June 1949

    Registered addresses and corresponding companies
    • Langdene Overstone Lane, Overstone, Northampton, NN6 0AA

      IIF 26
  • Seamarks, Christopher Nigel
    British company secretary born in June 1949

    Registered addresses and corresponding companies
    • Langdene Overstone Lane, Overstone, Northampton, NN6 0AA

      IIF 27
  • Seamarks, Christopher Nigel
    British director born in June 1949

    Registered addresses and corresponding companies
  • Seamarks, Christopher Nigel
    British finance director born in June 1949

    Registered addresses and corresponding companies
    • Langdene Overstone Lane, Overstone, Northampton, NN6 0AA

      IIF 40
  • Seamarks, Christopher Nigel
    British financial dir born in June 1949

    Registered addresses and corresponding companies
    • Langdene Overstone Lane, Overstone, Northampton, NN6 0AA

      IIF 41
  • Seamarks, Christopher Nigel
    British retired born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ymca, Dartmouth Road, Paignton, Devon, TQ4 6NX

      IIF 42
child relation
Offspring entities and appointments
Active 2
  • 1
    MC178 LIMITED - 2001-06-13
    Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2007-12-03 ~ dissolved
    IIF 24 - secretary → ME
  • 2
    PLASTMO PROFILES LIMITED - 2008-04-08
    Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2007-12-03 ~ dissolved
    IIF 40 - director → ME
    2007-12-03 ~ dissolved
    IIF 25 - secretary → ME
Ceased 25
  • 1
    The Grafton Victors Barns Northampton Road, Brixworth, Northampton
    Dissolved corporate (1 parent)
    Officer
    2005-10-21 ~ 2007-08-01
    IIF 32 - director → ME
    2005-08-13 ~ 2007-08-01
    IIF 11 - secretary → ME
  • 2
    SECKLOE 289 LIMITED - 2006-01-26
    Summer Farm West Haddon Road, Crick, Northampton
    Dissolved corporate (1 parent)
    Officer
    2006-01-09 ~ 2007-09-12
    IIF 7 - secretary → ME
  • 3
    BHH (INVESTMENTS) LIMITED - 2002-10-18
    Summer Farm West Haddon Road, Crick, Northampton, Northants
    Dissolved corporate (1 parent)
    Officer
    2005-10-21 ~ 2007-08-01
    IIF 35 - director → ME
    2005-08-16 ~ 2007-08-01
    IIF 17 - secretary → ME
  • 4
    BHH (MIDLANDS) LIMITED - 2002-10-18
    Summer Farm West Haddon Road, Crick, Northampton, Northants
    Dissolved corporate (1 parent)
    Officer
    2005-10-21 ~ 2007-08-01
    IIF 31 - director → ME
    2005-08-16 ~ 2007-08-01
    IIF 15 - secretary → ME
  • 5
    Summer Farm West Haddon Road, Crick, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-10-21 ~ 2007-08-01
    IIF 30 - director → ME
    2005-08-16 ~ 2007-08-01
    IIF 19 - secretary → ME
  • 6
    BARRY HOWARD GROUP LTD - 2021-03-04
    HOWARD HOMES GROUP LTD - 2020-08-04
    BARRY HOWARD GROUP LTD - 2020-01-24
    REALISATION 1238 LTD - 2018-05-30
    BARRY HOWARD LAND LIMITED - 2017-06-23
    SECKLOE 290 LIMITED - 2006-01-19
    Unit 9 Bassett Court, Loake Close, Grange Park, Northampton, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2006-01-09 ~ 2007-09-12
    IIF 9 - secretary → ME
  • 7
    BIO WASTE LIMITED - 2008-12-29
    BARRY HOWARD WASTE MANAGEMENT LTD. - 2008-12-28
    BARRY HOWARD ENERGY LIMITED - 2005-11-09
    West Haddon Road, Crick, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2005-10-21 ~ 2007-08-01
    IIF 28 - director → ME
    2005-08-16 ~ 2007-08-01
    IIF 16 - secretary → ME
  • 8
    STEADFAST GROUP HOLDINGS PUBLIC LIMITED COMPANY - 1993-03-19
    Hamilton House, 20/22 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved corporate (4 parents)
    Officer
    1995-01-24 ~ 2006-09-26
    IIF 41 - director → ME
  • 9
    The Old Fire Station School Lane, Rothwell, Kettering, Northamptonshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2007-06-15 ~ 2007-11-01
    IIF 12 - secretary → ME
  • 10
    QUEENSWOOD 84 LIMITED - 1998-03-18
    Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton, Northamptonshire
    Corporate (2 parents)
    Officer
    1998-02-27 ~ 2002-09-27
    IIF 18 - secretary → ME
  • 11
    QUEENSWOOD 93 LIMITED - 1998-08-28
    Unit 3a North Portway Close, Round Spinney Industrial Estate, Northampton, England
    Corporate (4 parents, 1 offspring)
    Officer
    1998-09-18 ~ 2002-09-27
    IIF 10 - secretary → ME
  • 12
    HOWPER 381 LIMITED - 2002-01-04
    Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton
    Corporate (5 parents)
    Officer
    2001-12-20 ~ 2002-09-27
    IIF 33 - director → ME
    2001-12-19 ~ 2002-09-27
    IIF 3 - secretary → ME
  • 13
    HELIX LIGHTING LIMITED - 2023-06-20
    LAW 337 LIMITED - 1991-06-13
    9 Cabot Lane, Creekmoor, Poole, Dorset
    Corporate (4 parents, 2 offsprings)
    Officer
    2003-10-01 ~ 2005-06-17
    IIF 37 - director → ME
    2003-10-01 ~ 2005-06-17
    IIF 2 - secretary → ME
  • 14
    TRIPOD CREST HAULAGE LTD. - 2005-05-27
    MJM HEAVY HAULAGE LIMITED - 1995-01-17
    WORLDWALK LIMITED - 1994-07-04
    Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    1996-05-31 ~ 2002-09-27
    IIF 5 - secretary → ME
  • 15
    9 Cabot Lane, Creekmoor, Poole, Dorset
    Corporate (2 parents)
    Officer
    2004-07-12 ~ 2005-06-17
    IIF 34 - director → ME
    2004-07-12 ~ 2005-06-17
    IIF 1 - secretary → ME
  • 16
    BARRY HOWARD HOMES (HB) LIMITED - 2015-10-23
    SECKLOE 304 LIMITED - 2006-08-01
    Unit 9 Basset Court Loake Close, Grange Park, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2006-08-01 ~ 2007-08-01
    IIF 26 - director → ME
    2006-08-01 ~ 2007-08-01
    IIF 22 - secretary → ME
  • 17
    BARRY HOWARD HOMES (EASTERN) LIMITED - 2015-10-20
    10 Bridge Street, Northampton
    Dissolved corporate (1 parent)
    Officer
    2005-10-21 ~ 2007-08-01
    IIF 29 - director → ME
    2005-08-16 ~ 2007-08-01
    IIF 8 - secretary → ME
  • 18
    BARRY HOWARD HOMES (EAST MIDLANDS) LIMITED - 2015-10-20
    SECKLOE 322 LIMITED - 2006-12-14
    10 Bridge Street, Northampton
    Dissolved corporate (1 parent)
    Officer
    2006-12-11 ~ 2007-08-01
    IIF 27 - director → ME
    2006-12-11 ~ 2007-08-01
    IIF 23 - secretary → ME
  • 19
    BARRY HOWARD HOMES LIMITED - 2016-05-09
    TOPAZ DEVELOPMENTS LTD. - 2001-12-18
    COURTBASE LIMITED - 1997-11-13
    Unit 9, Basset Court, Loake Close, Northampton, Northamptonshire
    Corporate (1 parent)
    Officer
    2005-10-21 ~ 2007-08-01
    IIF 39 - director → ME
    2005-08-16 ~ 2007-08-01
    IIF 4 - secretary → ME
  • 20
    CLEAN TECHNOLOGIES HOLDINGS LIMITED - 2004-01-02
    42 Parkgate Road, Connor, Ballymena, County Antrim
    Dissolved corporate (1 parent)
    Officer
    2005-01-03 ~ 2007-06-18
    IIF 6 - director → ME
  • 21
    Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2002-07-01 ~ 2002-09-27
    IIF 20 - secretary → ME
  • 22
    TRIPODCREST LIMITED - 1991-12-19
    Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton
    Corporate (4 parents, 2 offsprings)
    Officer
    2001-07-18 ~ 2002-09-27
    IIF 38 - director → ME
    2002-06-30 ~ 2002-09-27
    IIF 21 - secretary → ME
  • 23
    Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton
    Corporate (7 parents)
    Officer
    2001-07-18 ~ 2002-09-27
    IIF 36 - director → ME
    2002-07-01 ~ 2002-09-27
    IIF 13 - secretary → ME
  • 24
    Weldon House, Vyse Road, Boughton, Northampton, Northamptonshire
    Corporate (2 parents)
    Officer
    1996-05-28 ~ 2002-02-18
    IIF 14 - secretary → ME
  • 25
    Ymca, Dartmouth Road, Paignton, Devon
    Corporate (8 parents)
    Officer
    2017-09-30 ~ 2017-10-16
    IIF 42 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.