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

Seaman, Helen Rosemary

    Related profiles found in government register
  • Seaman, Helen Rosemary
    British

    Registered addresses and corresponding companies
    • icon of address 15 Mercers Avenue, Bishops Stortford, Hertfordshire, CM23 4AG

      IIF 1 IIF 2 IIF 3
  • Seaman, Helen Rosemary
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 15 Mercers Avenue, Bishops Stortford, Hertfordshire, CM23 4AG

      IIF 4
    • icon of address Rapier House, Crane Mead, Ware, Hertfordshire, SG12 9PW

      IIF 5
  • Seaman, Helen Rosemary
    British company director

    Registered addresses and corresponding companies
    • icon of address 15 Mercers Avenue, Bishops Stortford, Hertfordshire, CM23 4AG

      IIF 6
  • Seaman, Helen Rosemary
    British director

    Registered addresses and corresponding companies
    • icon of address 15 Mercers Avenue, Bishops Stortford, Hertfordshire, CM23 4AG

      IIF 7
  • De Bois, Helen Rosemary
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 15 Mercers Avenue, Bishops Stortford, Hertfordshire, CM23 4AG

      IIF 8
  • De Bois, Helen Rosemary
    British director

    Registered addresses and corresponding companies
    • icon of address 15 Mercers Avenue, Bishops Stortford, Hertfordshire, CM23 4AG

      IIF 9
  • De Bois, Helen Rosemary
    British financial director

    Registered addresses and corresponding companies
    • icon of address 15 Mercers Avenue, Bishops Stortford, Hertfordshire, CM23 4AG

      IIF 10
  • De Bois, Helen Rosemary

    Registered addresses and corresponding companies
    • icon of address 15 Mercers Avenue, Bishops Stortford, Hertfordshire, CM23 4AG, United Kingdom

      IIF 11 IIF 12
  • Seaman, Helen Rosemary
    British chartered accountant born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Mercers Avenue, Bishops Stortford, Hertfordshire, CM23 4AG

      IIF 13 IIF 14
  • Seaman, Helen Rosemary
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Mercers Avenue, Bishops Stortford, Hertfordshire, CM23 4AG

      IIF 15
  • Seaman, Helen Rosemary
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Mercers Avenue, Bishop's Stortford, Hertfordshire, CM23 4AG, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Seaman, Helen Rosemary
    British group managing director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rapier House, Crane Mead, Ware, Hertfordshire, SG12 9PW

      IIF 19
  • De Bois, Helen Rosemary
    British chartered accountant born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Mercers Avenue, Bishops Stortford, Hertfordshire, CM23 4AG

      IIF 20 IIF 21
  • De Bois, Helen Rosemary
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Mercers Avenue, Bishops Stortford, Hertfordshire, CM23 4AG, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Rapier House, 4 - 6, Crane Mead Business Park Crane Mead, Ware, Hertfordshire, SG12 9PW, England

      IIF 25
  • De Bois, Helen Rosemary
    British financial director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Mercers Avenue, Bishops Stortford, Hertfordshire, CM23 4AG

      IIF 26
  • Mrs Helen Rosemary Seaman
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rapier House, Crane Mead, Ware, Hertfordshire, SG12 9PW

      IIF 27
  • Mrs Helen Rosemary De Bois
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Unit 1, Hillside Farm, Pepper Hill, Great Amwell, Ware, Herts, SG12 9FX, England

      IIF 28 IIF 29
  • Mrs Helen Rosemary Seaman
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Mercers Avenue, Bishops Stortford, Hertfordshire, CM23 4AG, United Kingdom

      IIF 30 IIF 31
  • Mrs Helen Rosemary De Bois
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Mercers Avenue, Bishops Stortford, Hertfordshire, CM23 4AG, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address The Old Barn, Unit 1, Hillside Farm Pepper Hill, Great Amwell, Ware, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-04-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    TYROLESE (617) LIMITED - 2007-08-02
    icon of address Rapier House Crane Mead Business Park, Crane Mead, Ware, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-17 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-07-17 ~ dissolved
    IIF 7 - Secretary → ME
  • 3
    TYROLESE (632) LIMITED - 2008-03-19
    icon of address Rapier House Crane Mead Business Park, Crane Mead, Ware, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-04 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-03-04 ~ dissolved
    IIF 4 - Secretary → ME
  • 4
    SMARTDEN LIMITED - 2003-11-27
    icon of address Nicholas House, River Front, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2002-04-02 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    RITEWARE LIMITED - 2003-11-27
    icon of address Nicholas House, River Front, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2002-04-02 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    THE RAPIER DESIGN GROUP LIMITED - 1998-07-22
    RAPIER HOLDINGS LIMITED - 1998-04-14
    icon of address 15 Mercers Avenue, Bishop's Stortford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,451,062 GBP2024-12-31
    Officer
    icon of calendar 2004-07-28 ~ now
    IIF 20 - Director → ME
    icon of calendar 1998-02-26 ~ now
    IIF 9 - Secretary → ME
  • 7
    GRAPHICBUY LIMITED - 1988-06-27
    icon of address The Old Barn, Unit 1 Hillside Farm, Pepper Hill, Great Amwell, Ware, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,639,749 GBP2024-12-31
    Officer
    icon of calendar 1996-03-22 ~ now
    IIF 21 - Director → ME
    icon of calendar 1996-03-22 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Rapier House, Crane Mead, Ware, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2004-07-28 ~ dissolved
    IIF 5 - Secretary → ME
  • 9
    icon of address 15 Mercers Avenue, Bishop's Stortford, Herts, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,695,617 GBP2024-12-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 23 - Director → ME
    icon of calendar 2021-07-16 ~ now
    IIF 12 - Secretary → ME
  • 10
    icon of address The Old Barn, Unit 1 Hillside Farm, Pepper Hill, Great Amwell, Ware, Herts, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,723,763 GBP2024-12-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    THE JACOBS + PARROTT PARTNERSHIP LIMITED - 2006-08-10
    IMBERMILL LIMITED - 1990-03-27
    icon of address Rapier House, Crane Mead, Ware, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-13 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2004-02-13 ~ dissolved
    IIF 6 - Secretary → ME
  • 12
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Old Barn, Unit 1, Hillside Farm Pepper Hill, Great Amwell, Ware, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 24 - Director → ME
    icon of calendar 2021-03-22 ~ now
    IIF 11 - Secretary → ME
Ceased 4
  • 1
    LAKEWELL LIMITED - 2002-11-12
    icon of address Stag House, Old London Road, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -133,389 GBP2024-03-31
    Officer
    icon of calendar 2002-11-12 ~ 2009-04-07
    IIF 1 - Secretary → ME
  • 2
    icon of address C/o Paul Wallace Professional, 19a High Street, Hoddesdon, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    23,389 GBP2024-12-31
    Officer
    icon of calendar 2006-11-15 ~ 2025-02-28
    IIF 26 - Director → ME
    icon of calendar 2006-11-15 ~ 2025-02-28
    IIF 10 - Secretary → ME
  • 3
    THE RAPIER DESIGN GROUP LIMITED - 1998-07-22
    RAPIER HOLDINGS LIMITED - 1998-04-14
    icon of address 15 Mercers Avenue, Bishop's Stortford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,451,062 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-15
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    icon of address 15 Mercers Avenue, Bishop's Stortford, Herts, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,695,617 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-26 ~ 2017-11-14
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE

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.