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

Seamarks, Christopher Nigel

    Related profiles found in government register
  • Seamarks, Christopher Nigel
    British company director born in June 1949

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

      IIF 1
  • Seamarks, Christopher Nigel
    British company secretary born in June 1949

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

      IIF 2
  • 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 15
  • Seamarks, Christopher Nigel
    British financial dir born in June 1949

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

      IIF 16
  • 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 31 IIF 32
  • Seamarks, Christopher Nigel
    British company secretary

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

      IIF 33
  • Seamarks, Christopher Nigel
    British finance director

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

      IIF 34 IIF 35
  • Seamarks, Christopher Nigel
    Company Director born in June 1949

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

      IIF 36
  • 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 37
  • Seamarks, Christopher Nigel

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 27
  • 1
    ABBOTT GROUP LIMITED
    - now 04140548
    MC178 LIMITED - 2001-06-13
    Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (20 parents)
    Officer
    2007-12-03 ~ dissolved
    IIF 34 - Secretary → ME
  • 2
    BARRY HOWARD GROUP PLC
    05000190 05659046, 12347125
    The Grafton Victors Barns Northampton Road, Brixworth, Northampton
    Dissolved Corporate (9 parents)
    Officer
    2005-10-21 ~ 2007-08-01
    IIF 7 - Director → ME
    2005-08-13 ~ 2007-08-01
    IIF 21 - Secretary → ME
  • 3
    BARRY HOWARD HOLDINGS LIMITED
    - now 05649726
    SECKLOE 289 LIMITED
    - 2006-01-26 05649726 06352846, 04329501, 02877974... (more)
    Summer Farm West Haddon Road, Crick, Northampton
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2006-01-09 ~ 2007-09-12
    IIF 17 - Secretary → ME
  • 4
    BARRY HOWARD HOMES (INVESTMENTS) LIMITED
    - now 04543863
    BHH (INVESTMENTS) LIMITED - 2002-10-18
    Summer Farm West Haddon Road, Crick, Northampton, Northants
    Dissolved Corporate (8 parents)
    Officer
    2005-10-21 ~ 2007-08-01
    IIF 10 - Director → ME
    2005-08-16 ~ 2007-08-01
    IIF 27 - Secretary → ME
  • 5
    BARRY HOWARD HOMES (MIDLANDS) LIMITED
    - now 04543862
    BHH (MIDLANDS) LIMITED - 2002-10-18
    Summer Farm West Haddon Road, Crick, Northampton, Northants
    Dissolved Corporate (7 parents)
    Officer
    2005-10-21 ~ 2007-08-01
    IIF 6 - Director → ME
    2005-08-16 ~ 2007-08-01
    IIF 25 - Secretary → ME
  • 6
    BARRY HOWARD HOMES (THF) LIMITED
    04994662
    Summer Farm West Haddon Road, Crick, Northampton, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2005-10-21 ~ 2007-08-01
    IIF 5 - Director → ME
    2005-08-16 ~ 2007-08-01
    IIF 29 - Secretary → ME
  • 7
    BARRY HOWARD HOMES LTD - now
    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 05659046
    SECKLOE 290 LIMITED
    - 2006-01-19 05659046 06352846, 04329501, 02877974... (more)
    Unit 9 Bassett Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (10 parents, 10 offsprings)
    Equity (Company account)
    4,545,655 GBP2023-12-30
    Officer
    2006-01-09 ~ 2007-09-12
    IIF 19 - Secretary → ME
  • 8
    BIO WAYSTE LIMITED - now
    BIO WASTE LIMITED - 2008-12-29
    BARRY HOWARD WASTE MANAGEMENT LTD.
    - 2008-12-28 05016840 06026068, 05159752
    BARRY HOWARD ENERGY LIMITED
    - 2005-11-09 05016840 05159752
    West Haddon Road, Crick, Northamptonshire
    Dissolved Corporate (13 parents)
    Officer
    2005-10-21 ~ 2007-08-01
    IIF 3 - Director → ME
    2005-08-16 ~ 2007-08-01
    IIF 26 - Secretary → ME
  • 9
    BOOKSCENE GROUP P.L.C.
    - now 02517687
    STEADFAST GROUP HOLDINGS PUBLIC LIMITED COMPANY - 1993-03-19
    Hamilton House, 20/22 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    1995-01-24 ~ 2006-09-26
    IIF 16 - Director → ME
  • 10
    BOSWORTH GARDENS MANAGEMENT COMPANY LIMITED
    06281111
    The Old Fire Station School Lane, Rothwell, Kettering, Northamptonshire
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2007-06-15 ~ 2007-11-01
    IIF 22 - Secretary → ME
  • 11
    CREST BUILDING AND MAINTENANCE LIMITED
    - now 03378124
    Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton, Northamptonshire
    Active Corporate (9 parents)
    Officer
    1998-02-27 ~ 2002-09-27
    IIF 28 - Secretary → ME
  • 12
    CREST SCAFFOLDING SERVICES LIMITED
    - now 03499945
    QUEENSWOOD 93 LIMITED - 1998-08-28
    Unit 3a North Portway Close, Round Spinney Industrial Estate, Northampton, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    1998-09-18 ~ 2002-09-27
    IIF 20 - Secretary → ME
  • 13
    F & T GOODWIN LIMITED
    - now 04261432
    HOWPER 381 LIMITED
    - 2002-01-04 04261432 07514270, 05857940, 03475146... (more)
    Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton
    Active Corporate (16 parents)
    Officer
    2001-12-20 ~ 2002-09-27
    IIF 8 - Director → ME
    2001-12-19 ~ 2002-09-27
    IIF 40 - Secretary → ME
  • 14
    HELIX BRANDS LIMITED - now
    HELIX LIGHTING LIMITED
    - 2023-06-20 02580447
    LAW 337 LIMITED - 1991-06-13
    9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2003-10-01 ~ 2005-06-17
    IIF 12 - Director → ME
    2003-10-01 ~ 2005-06-17
    IIF 39 - Secretary → ME
  • 15
    JBS CONSTRUCTION LIMITED - now
    TRIPOD CREST HAULAGE LTD.
    - 2005-05-27 02938972
    MJM HEAVY HAULAGE LIMITED - 1995-01-17
    WORLDWALK LIMITED - 1994-07-04
    Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    1996-05-31 ~ 2002-09-27
    IIF 42 - Secretary → ME
  • 16
    LIGHTWORKS DIRECT LIMITED
    05131019
    9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (14 parents)
    Officer
    2004-07-12 ~ 2005-06-17
    IIF 9 - Director → ME
    2004-07-12 ~ 2005-06-17
    IIF 38 - Secretary → ME
  • 17
    PLASTP REALISATIONS LIMITED
    - now 01777301
    PLASTMO PROFILES LIMITED
    - 2008-04-08 01777301
    Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (18 parents)
    Officer
    2007-12-03 ~ dissolved
    IIF 15 - Director → ME
    2007-12-03 ~ dissolved
    IIF 35 - Secretary → ME
  • 18
    REALISATION 1234 LIMITED - now
    BARRY HOWARD HOMES (HB) LIMITED
    - 2015-10-23 05735493 03425284, 10290336, 05659046
    SECKLOE 304 LIMITED
    - 2006-08-01 05735493 06352846, 04329501, 02877974... (more)
    Unit 9 Basset Court Loake Close, Grange Park, Northampton, England
    Dissolved Corporate (6 parents)
    Officer
    2006-08-01 ~ 2007-08-01
    IIF 1 - Director → ME
    2006-08-01 ~ 2007-08-01
    IIF 32 - Secretary → ME
  • 19
    REALISATION 1235 LIMITED - now
    BARRY HOWARD HOMES (EASTERN) LIMITED
    - 2015-10-20 05328999 10290352
    10 Bridge Street, Northampton
    Dissolved Corporate (7 parents)
    Officer
    2005-10-21 ~ 2007-08-01
    IIF 4 - Director → ME
    2005-08-16 ~ 2007-08-01
    IIF 18 - Secretary → ME
  • 20
    REALISATION 1236 LIMITED - now
    BARRY HOWARD HOMES (EAST MIDLANDS) LIMITED
    - 2015-10-20 05969900
    SECKLOE 322 LIMITED
    - 2006-12-14 05969900 06352846, 04329501, 02877974... (more)
    10 Bridge Street, Northampton
    Dissolved Corporate (6 parents)
    Officer
    2006-12-11 ~ 2007-08-01
    IIF 2 - Director → ME
    2006-12-11 ~ 2007-08-01
    IIF 33 - Secretary → ME
  • 21
    REALISATION 1237 LIMITED - now
    BARRY HOWARD HOMES LIMITED
    - 2016-05-09 03425284 05735493, 10290336, 05659046
    TOPAZ DEVELOPMENTS LTD. - 2001-12-18
    COURTBASE LIMITED - 1997-11-13
    Unit 9, Basset Court, Loake Close, Northampton, Northamptonshire
    Receiver Action Corporate (10 parents)
    Officer
    2005-10-21 ~ 2007-08-01
    IIF 14 - Director → ME
    2005-08-16 ~ 2007-08-01
    IIF 41 - Secretary → ME
  • 22
    RENEWABLE INVESTMENTS LTD
    - now NI044545
    CLEAN TECHNOLOGIES HOLDINGS LIMITED - 2004-01-02
    42 Parkgate Road, Connor, Ballymena, County Antrim
    Dissolved Corporate (7 parents)
    Officer
    2005-01-03 ~ 2007-06-18
    IIF 36 - Director → ME
  • 23
    TRIPOD CREST CONTRACTS LIMITED
    02829415
    Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2002-07-01 ~ 2002-09-27
    IIF 30 - Secretary → ME
  • 24
    TRIPOD CREST LIMITED
    - now 01609723
    TRIPODCREST LIMITED - 1991-12-19
    Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2001-07-18 ~ 2002-09-27
    IIF 13 - Director → ME
    2002-06-30 ~ 2002-09-27
    IIF 31 - Secretary → ME
  • 25
    TRIPOD CREST PLANING LIMITED
    02829115
    Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton
    Active Corporate (20 parents)
    Officer
    2001-07-18 ~ 2002-09-27
    IIF 11 - Director → ME
    2002-07-01 ~ 2002-09-27
    IIF 23 - Secretary → ME
  • 26
    WAYMOUNT LIMITED
    03136473
    Weldon House, Vyse Road, Boughton, Northampton, Northamptonshire
    Active Corporate (7 parents)
    Officer
    1996-05-28 ~ 2002-02-18
    IIF 24 - Secretary → ME
  • 27
    YMCA SOUTH DEVON
    04183050
    Ymca, Dartmouth Road, Paignton, Devon
    Active Corporate (48 parents)
    Officer
    2017-09-30 ~ 2017-10-16
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.