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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Helen Rosemary Seaman

    Related profiles found in government register
  • Mrs Helen Rosemary Seaman
    British born in December 1967

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Mrs Helen Rosemary De Bois
    British born in December 1967

    Resident in United Kingdom

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

      IIF 3
  • Mrs Helen Rosemary Seaman
    British born in December 1967

    Resident in England

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

      IIF 4
  • Seaman, Helen Rosemary
    British chartered accountant born in December 1967

    Resident in United Kingdom

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

      IIF 5 IIF 6
  • Seaman, Helen Rosemary
    British company director born in December 1967

    Resident in United Kingdom

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

      IIF 7
  • Seaman, Helen Rosemary
    British director born in December 1967

    Resident in United Kingdom

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

      IIF 8 IIF 9 IIF 10
  • Seaman, Helen Rosemary
    British group managing director born in December 1967

    Resident in United Kingdom

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

      IIF 11
  • De Bois, Helen Rosemary
    British born in December 1967

    Resident in United Kingdom

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

      IIF 12 IIF 13
    • 15 Mercers Avenue, Bishops Stortford, Hertfordshire, CM23 4AG, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Rapier House, 4 - 6, Crane Mead Business Park Crane Mead, Ware, Hertfordshire, SG12 9PW, England

      IIF 17
  • De Bois, Helen Rosemary
    British financial director born in December 1967

    Resident in United Kingdom

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

      IIF 18
  • Mrs Helen Rosemary De Bois
    British born in December 1967

    Resident in England

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

      IIF 19 IIF 20
  • Seaman, Helen Rosemary
    British

    Registered addresses and corresponding companies
  • Seaman, Helen Rosemary
    British chartered accountant

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

      IIF 24
    • Rapier House, Crane Mead, Ware, Hertfordshire, SG12 9PW

      IIF 25
  • Seaman, Helen Rosemary
    British company director

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

      IIF 26
  • Seaman, Helen Rosemary
    British director

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

      IIF 27
  • De Bois, Helen Rosemary
    British chartered accountant

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

      IIF 28
  • De Bois, Helen Rosemary
    British director

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

      IIF 29
  • De Bois, Helen Rosemary
    British financial director

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

      IIF 30
  • De Bois, Helen Rosemary

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

      IIF 31 IIF 32
child relation
Offspring entities and appointments 15
  • 1
    AXIS PUBLICATIONS LIMITED
    - now 04578434
    LAKEWELL LIMITED
    - 2002-11-12 04578434
    Stag House, Old London Road, Hertford, Hertfordshire
    Active Corporate (6 parents)
    Officer
    2002-11-12 ~ 2009-04-07
    IIF 21 - Secretary → ME
  • 2
    CRANE MEAD (BUSINESS CENTRE) MANAGEMENT LIMITED
    04322696
    C/o Paul Wallace Professional, 19a High Street, Hoddesdon, Hertfordshire
    Active Corporate (9 parents)
    Officer
    2006-11-15 ~ 2025-02-28
    IIF 18 - Director → ME
    2006-11-15 ~ 2025-02-28
    IIF 30 - Secretary → ME
  • 3
    HAMPTON MEDICAL CONFERENCES LIMITED
    02636129
    The Old Barn, Unit 1, Hillside Farm Pepper Hill, Great Amwell, Ware, Herts, England
    Active Corporate (9 parents)
    Officer
    2010-04-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    OPUS CREATE LIMITED
    - now 06308406
    TYROLESE (617) LIMITED
    - 2007-08-02 06308406 06308400... (more)
    Rapier House Crane Mead Business Park, Crane Mead, Ware, Hertfordshire
    Dissolved Corporate (11 parents)
    Officer
    2007-07-17 ~ dissolved
    IIF 6 - Director → ME
    2007-07-17 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    OPUS CREATIVE GROUP LIMITED
    - now 06407932
    TYROLESE (632) LIMITED
    - 2008-03-19 06407932 06074040... (more)
    Rapier House Crane Mead Business Park, Crane Mead, Ware, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2008-03-04 ~ dissolved
    IIF 5 - Director → ME
    2008-03-04 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    RAPIER CONFERENCE & EVENTS LIMITED
    - now 04363535
    SMARTDEN LIMITED
    - 2003-11-27 04363535
    Nicholas House, River Front, Enfield, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 9 - Director → ME
    2002-04-02 ~ dissolved
    IIF 22 - Secretary → ME
  • 7
    RAPIER CREATIVE SOLUTIONS LIMITED
    - now 04363492
    RITEWARE LIMITED
    - 2003-11-27 04363492
    Nicholas House, River Front, Enfield, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 8 - Director → ME
    2002-04-02 ~ dissolved
    IIF 23 - Secretary → ME
  • 8
    RAPIER DESIGN GROUP LIMITED
    - now 03517840
    THE RAPIER DESIGN GROUP LIMITED
    - 1998-07-22 03517840
    RAPIER HOLDINGS LIMITED
    - 1998-04-14 03517840
    15 Mercers Avenue, Bishop's Stortford, Herts, England
    Active Corporate (9 parents)
    Officer
    2004-07-28 ~ now
    IIF 12 - Director → ME
    1998-02-26 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-09-15
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    RAPIER DESIGN LIMITED
    - now 02245988
    GRAPHICBUY LIMITED - 1988-06-27
    The Old Barn, Unit 1 Hillside Farm, Pepper Hill, Great Amwell, Ware, Herts, England
    Active Corporate (19 parents)
    Officer
    1996-03-22 ~ now
    IIF 13 - Director → ME
    1996-03-22 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-11-20
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    RAPIER EXHIBITIONS LIMITED
    02659529
    Rapier House, Crane Mead, Ware, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 11 - Director → ME
    2004-07-28 ~ dissolved
    IIF 25 - Secretary → ME
  • 11
    RAPIER HOUSE LIMITED
    10790779
    15 Mercers Avenue, Bishop's Stortford, Herts, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-05-26 ~ now
    IIF 15 - Director → ME
    2021-07-16 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2017-05-26 ~ 2017-11-14
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 12
    RAPIERGROUP LIMITED
    10790822
    The Old Barn, Unit 1 Hillside Farm, Pepper Hill, Great Amwell, Ware, Herts, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2017-05-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-05-26 ~ 2025-11-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    RAPIERMEDICAL LIMITED
    - now 02468044
    THE JACOBS + PARROTT PARTNERSHIP LIMITED
    - 2006-08-10 02468044
    IMBERMILL LIMITED - 1990-03-27
    Rapier House, Crane Mead, Ware, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2004-02-13 ~ dissolved
    IIF 7 - Director → ME
    2004-02-13 ~ dissolved
    IIF 26 - Secretary → ME
  • 14
    RDGL RECONSTRUCTION LTD
    10561903
    Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    2017-01-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 15
    WORKZONE FLEXIBLE DESK SPACE LTD
    13283392
    The Old Barn, Unit 1, Hillside Farm Pepper Hill, Great Amwell, Ware, Herts, England
    Active Corporate (3 parents)
    Officer
    2021-03-22 ~ now
    IIF 16 - Director → ME
    2021-03-22 ~ now
    IIF 31 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.