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 chartered accountant born in December 1967

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • 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 3
  • 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 4 IIF 5 IIF 6
  • 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 7
  • De Bois, 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 8 IIF 9
  • De Bois, Helen Rosemary
    British director born in December 1967

    Resident in United Kingdom

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

      IIF 10 IIF 11 IIF 12
    • Rapier House, 4 - 6, Crane Mead Business Park Crane Mead, Ware, Hertfordshire, SG12 9PW, England

      IIF 13
  • 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 14
  • 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 15 IIF 16
  • 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 17
  • 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 21
    • Rapier House, Crane Mead, Ware, Hertfordshire, SG12 9PW

      IIF 22
  • Seaman, Helen Rosemary
    British company director

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

      IIF 23
  • Seaman, Helen Rosemary
    British director

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

      IIF 24
  • 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 25
  • 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 26 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
Active 13
  • 1
    The Old Barn, Unit 1, Hillside Farm Pepper Hill, Great Amwell, Ware, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2010-04-13 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    TYROLESE (617) LIMITED - 2007-08-02
    Rapier House Crane Mead Business Park, Crane Mead, Ware, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2007-07-17 ~ dissolved
    IIF 2 - director → ME
    2007-07-17 ~ dissolved
    IIF 24 - secretary → ME
  • 3
    TYROLESE (632) LIMITED - 2008-03-19
    Rapier House Crane Mead Business Park, Crane Mead, Ware, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2008-03-04 ~ dissolved
    IIF 1 - director → ME
    2008-03-04 ~ dissolved
    IIF 21 - secretary → ME
  • 4
    SMARTDEN LIMITED - 2003-11-27
    Nicholas House, River Front, Enfield, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2011-10-31 ~ dissolved
    IIF 5 - director → ME
    2002-04-02 ~ dissolved
    IIF 19 - secretary → ME
  • 5
    RITEWARE LIMITED - 2003-11-27
    Nicholas House, River Front, Enfield, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2011-10-31 ~ dissolved
    IIF 4 - director → ME
    2002-04-02 ~ dissolved
    IIF 20 - secretary → ME
  • 6
    THE RAPIER DESIGN GROUP LIMITED - 1998-07-22
    RAPIER HOLDINGS LIMITED - 1998-04-14
    15 Mercers Avenue, Bishop's Stortford, Herts, England
    Corporate (3 parents)
    Equity (Company account)
    1,543,541 GBP2023-12-31
    Officer
    2004-07-28 ~ now
    IIF 8 - director → ME
    1998-02-26 ~ now
    IIF 29 - secretary → ME
  • 7
    GRAPHICBUY LIMITED - 1988-06-27
    The Old Barn, Unit 1 Hillside Farm, Pepper Hill, Great Amwell, Ware, Herts, England
    Corporate (4 parents)
    Equity (Company account)
    1,809,995 GBP2023-12-31
    Officer
    1996-03-22 ~ now
    IIF 9 - director → ME
    1996-03-22 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    Rapier House, Crane Mead, Ware, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-05-01 ~ dissolved
    IIF 7 - director → ME
    2004-07-28 ~ dissolved
    IIF 22 - secretary → ME
  • 9
    15 Mercers Avenue, Bishop's Stortford, Herts, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,685,614 GBP2023-12-31
    Officer
    2017-05-26 ~ now
    IIF 11 - director → ME
    2021-07-16 ~ now
    IIF 32 - secretary → ME
  • 10
    The Old Barn, Unit 1 Hillside Farm, Pepper Hill, Great Amwell, Ware, Herts, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,766,402 GBP2023-12-31
    Officer
    2017-05-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    THE JACOBS + PARROTT PARTNERSHIP LIMITED - 2006-08-10
    IMBERMILL LIMITED - 1990-03-27
    Rapier House, Crane Mead, Ware, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2004-02-13 ~ dissolved
    IIF 3 - director → ME
    2004-02-13 ~ dissolved
    IIF 23 - secretary → ME
  • 12
    Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved corporate (3 parents)
    Officer
    2017-01-13 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 13
    The Old Barn, Unit 1, Hillside Farm Pepper Hill, Great Amwell, Ware, Herts, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-03-22 ~ now
    IIF 12 - director → ME
    2021-03-22 ~ now
    IIF 31 - secretary → ME
Ceased 4
  • 1
    LAKEWELL LIMITED - 2002-11-12
    Stag House, Old London Road, Hertford, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    -133,389 GBP2024-03-31
    Officer
    2002-11-12 ~ 2009-04-07
    IIF 18 - secretary → ME
  • 2
    C/o Paul Wallace Professional, 19a High Street, Hoddesdon, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    24,050 GBP2020-12-31
    Officer
    2006-11-15 ~ 2025-02-28
    IIF 14 - director → ME
    2006-11-15 ~ 2025-02-28
    IIF 30 - secretary → ME
  • 3
    THE RAPIER DESIGN GROUP LIMITED - 1998-07-22
    RAPIER HOLDINGS LIMITED - 1998-04-14
    15 Mercers Avenue, Bishop's Stortford, Herts, England
    Corporate (3 parents)
    Equity (Company account)
    1,543,541 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-09-15
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    15 Mercers Avenue, Bishop's Stortford, Herts, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,685,614 GBP2023-12-31
    Person with significant control
    2017-05-26 ~ 2017-11-14
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
© 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.