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

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

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

      IIF 15 IIF 16
  • Seamarks, Christopher Nigel
    British company secretary

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

      IIF 17
  • Seamarks, Christopher Nigel
    British finance director

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

      IIF 18 IIF 19
  • Seamarks, Christopher Nigel
    British company director born in June 1949

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

      IIF 20
  • Seamarks, Christopher Nigel
    British company secretary born in June 1949

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

      IIF 21
  • 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
    • icon of address Langdene Overstone Lane, Overstone, Northampton, NN6 0AA

      IIF 34
  • Seamarks, Christopher Nigel
    British financial dir born in June 1949

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

      IIF 35
  • Seamarks, Christopher Nigel

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

    Registered addresses and corresponding companies
    • icon of address Langdene, Overstone Lane, Overstone, Northampton

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

    Resident in England

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

      IIF 42
child relation
Offspring entities and appointments
Active 2
  • 1
    MC178 LIMITED - 2001-06-13
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-03 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    PLASTMO PROFILES LIMITED - 2008-04-08
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-03 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2007-12-03 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 25
  • 1
    icon of address The Grafton Victors Barns Northampton Road, Brixworth, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-21 ~ 2007-08-01
    IIF 26 - Director → ME
    icon of calendar 2005-08-13 ~ 2007-08-01
    IIF 5 - Secretary → ME
  • 2
    SECKLOE 289 LIMITED - 2006-01-26
    icon of address Summer Farm West Haddon Road, Crick, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-09 ~ 2007-09-12
    IIF 1 - Secretary → ME
  • 3
    BHH (INVESTMENTS) LIMITED - 2002-10-18
    icon of address Summer Farm West Haddon Road, Crick, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-21 ~ 2007-08-01
    IIF 29 - Director → ME
    icon of calendar 2005-08-16 ~ 2007-08-01
    IIF 11 - Secretary → ME
  • 4
    BHH (MIDLANDS) LIMITED - 2002-10-18
    icon of address Summer Farm West Haddon Road, Crick, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-21 ~ 2007-08-01
    IIF 25 - Director → ME
    icon of calendar 2005-08-16 ~ 2007-08-01
    IIF 9 - Secretary → ME
  • 5
    icon of address Summer Farm West Haddon Road, Crick, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-21 ~ 2007-08-01
    IIF 24 - Director → ME
    icon of calendar 2005-08-16 ~ 2007-08-01
    IIF 13 - 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
    icon of address Unit 9 Bassett Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,545,655 GBP2023-12-30
    Officer
    icon of calendar 2006-01-09 ~ 2007-09-12
    IIF 3 - Secretary → ME
  • 7
    BIO WASTE LIMITED - 2008-12-29
    BARRY HOWARD WASTE MANAGEMENT LTD. - 2008-12-28
    BARRY HOWARD ENERGY LIMITED - 2005-11-09
    icon of address West Haddon Road, Crick, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-21 ~ 2007-08-01
    IIF 22 - Director → ME
    icon of calendar 2005-08-16 ~ 2007-08-01
    IIF 10 - Secretary → ME
  • 8
    STEADFAST GROUP HOLDINGS PUBLIC LIMITED COMPANY - 1993-03-19
    icon of address Hamilton House, 20/22 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-01-24 ~ 2006-09-26
    IIF 35 - Director → ME
  • 9
    icon of address The Old Fire Station School Lane, Rothwell, Kettering, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-06-15 ~ 2007-11-01
    IIF 6 - Secretary → ME
  • 10
    QUEENSWOOD 84 LIMITED - 1998-03-18
    icon of address Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-02-27 ~ 2002-09-27
    IIF 12 - Secretary → ME
  • 11
    QUEENSWOOD 93 LIMITED - 1998-08-28
    icon of address Unit 3a North Portway Close, Round Spinney Industrial Estate, Northampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-18 ~ 2002-09-27
    IIF 4 - Secretary → ME
  • 12
    HOWPER 381 LIMITED - 2002-01-04
    icon of address Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2002-09-27
    IIF 27 - Director → ME
    icon of calendar 2001-12-19 ~ 2002-09-27
    IIF 38 - Secretary → ME
  • 13
    HELIX LIGHTING LIMITED - 2023-06-20
    LAW 337 LIMITED - 1991-06-13
    icon of address 9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ 2005-06-17
    IIF 31 - Director → ME
    icon of calendar 2003-10-01 ~ 2005-06-17
    IIF 37 - Secretary → ME
  • 14
    TRIPOD CREST HAULAGE LTD. - 2005-05-27
    MJM HEAVY HAULAGE LIMITED - 1995-01-17
    WORLDWALK LIMITED - 1994-07-04
    icon of address Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 1996-05-31 ~ 2002-09-27
    IIF 40 - Secretary → ME
  • 15
    icon of address 9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-07-12 ~ 2005-06-17
    IIF 28 - Director → ME
    icon of calendar 2004-07-12 ~ 2005-06-17
    IIF 36 - Secretary → ME
  • 16
    BARRY HOWARD HOMES (HB) LIMITED - 2015-10-23
    SECKLOE 304 LIMITED - 2006-08-01
    icon of address Unit 9 Basset Court Loake Close, Grange Park, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-01 ~ 2007-08-01
    IIF 20 - Director → ME
    icon of calendar 2006-08-01 ~ 2007-08-01
    IIF 16 - Secretary → ME
  • 17
    BARRY HOWARD HOMES (EASTERN) LIMITED - 2015-10-20
    icon of address 10 Bridge Street, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-21 ~ 2007-08-01
    IIF 23 - Director → ME
    icon of calendar 2005-08-16 ~ 2007-08-01
    IIF 2 - Secretary → ME
  • 18
    BARRY HOWARD HOMES (EAST MIDLANDS) LIMITED - 2015-10-20
    SECKLOE 322 LIMITED - 2006-12-14
    icon of address 10 Bridge Street, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-11 ~ 2007-08-01
    IIF 21 - Director → ME
    icon of calendar 2006-12-11 ~ 2007-08-01
    IIF 17 - Secretary → ME
  • 19
    BARRY HOWARD HOMES LIMITED - 2016-05-09
    TOPAZ DEVELOPMENTS LTD. - 2001-12-18
    COURTBASE LIMITED - 1997-11-13
    icon of address Unit 9, Basset Court, Loake Close, Northampton, Northamptonshire
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2005-10-21 ~ 2007-08-01
    IIF 33 - Director → ME
    icon of calendar 2005-08-16 ~ 2007-08-01
    IIF 39 - Secretary → ME
  • 20
    CLEAN TECHNOLOGIES HOLDINGS LIMITED - 2004-01-02
    icon of address 42 Parkgate Road, Connor, Ballymena, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-03 ~ 2007-06-18
    IIF 41 - Director → ME
  • 21
    icon of address Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2002-07-01 ~ 2002-09-27
    IIF 14 - Secretary → ME
  • 22
    TRIPODCREST LIMITED - 1991-12-19
    icon of address Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-07-18 ~ 2002-09-27
    IIF 32 - Director → ME
    icon of calendar 2002-06-30 ~ 2002-09-27
    IIF 15 - Secretary → ME
  • 23
    icon of address Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-07-18 ~ 2002-09-27
    IIF 30 - Director → ME
    icon of calendar 2002-07-01 ~ 2002-09-27
    IIF 7 - Secretary → ME
  • 24
    icon of address Weldon House, Vyse Road, Boughton, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-05-28 ~ 2002-02-18
    IIF 8 - Secretary → ME
  • 25
    icon of address Ymca, Dartmouth Road, Paignton, Devon
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-09-30 ~ 2017-10-16
    IIF 42 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.