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

Mr Scott Michael Seaman Digby Collins

    Related profiles found in government register
  • Mr Scott Michael Seaman Digby Collins
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a Crown Street, Brentwood, Essex, CM14 4BA, England

      IIF 1 IIF 2
    • icon of address 29a Crown Street, Brentwood, Essex, CM14 4BA, United Kingdom

      IIF 3 IIF 4
    • icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR

      IIF 5
    • icon of address Settle House, The Street, Petham, Canterbury, CT4 5QU, England

      IIF 6 IIF 7 IIF 8
  • Mr Scott Seaman Digby Collins
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a Crown Street, Brentwood, Essex, CM14 4BA, England

      IIF 9 IIF 10
  • Mr Scott Michael Seaman-digby
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR

      IIF 11 IIF 12 IIF 13
  • Seaman-digby, Scott Michael
    British chief executive born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Michael Sobell Hospice, Mount Vernon Hospital, Rickmansworth Road, Northwood, Middlesex, HA6 2RN

      IIF 14
  • Seaman-digby, Scott Michael
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR, England

      IIF 15
  • Seaman Digby, Scott
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Centre, London Borough Of Hillingdon, Uxbridge, UB8 9SA, England

      IIF 16
  • Seaman Digby Collins, Scott Michael
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Seaman Digby Collins, Scott Michael
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a Crown Street, Brentwood, Essex, CM14 4BA, England

      IIF 22 IIF 23
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 24
  • Seaman Digby Collins, Scott Michael
    British management consultant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garrity House, Office 12 Garrity House, Miners Way, Aylesham, Kent, CT3 3BF

      IIF 25
    • icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR

      IIF 26
  • Seaman-digby, Scott Michael
    Uk company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Centre Complex, Station Road, Harrow, Middlesex, HA1 2XH

      IIF 27 IIF 28
  • Seaman-digby, Scott Michael, Mr.
    Uk owner born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR, England

      IIF 29
  • Seaman Digby Collins, Scott

    Registered addresses and corresponding companies
    • icon of address 29a Crown Street, Brentwood, Essex, CM14 4BA, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    ELECTRONIC DIALOGUE LTD - 2010-08-24
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,146 GBP2018-03-31
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    HAWTREY DENE CONSORTIA LIMITED - 2016-02-25
    MAMUCIO VM LIMITED - 2014-09-17
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Settle House The Street, Petham, Canterbury, England
    Active Corporate (4 parents, 1 offspring)
    Total liabilities (Company account)
    58,334 GBP2024-12-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    HAWTREY DENE PUBLIC AND THIRD SECTOR LIMITED - 2021-05-13
    TOLIANIS LTD - 2018-02-19
    icon of address Settle House The Street, Petham, Canterbury, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    180 GBP2024-12-31
    Officer
    icon of calendar 2010-02-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Settle House The Street, Petham, Canterbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 18 - Director → ME
  • 6
    HORKESLEY LIMITED - 2010-01-15
    HAWTREY DENE LTD - 2023-08-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -103,946 GBP2022-12-31
    Officer
    icon of calendar 2010-01-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    123 GBP2019-12-31
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    TOLIANIS PROPERTY LTD - 2018-06-08
    HENRY SCOTT LTD - 2009-03-26
    icon of address Settle House The Street, Petham, Canterbury, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2005-08-16 ~ now
    IIF 21 - Director → ME
    icon of calendar 2017-04-27 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Settle House The Street, Petham, Canterbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,016 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Canterbury City Council, Military Road, Canterbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-18 ~ 2019-12-13
    IIF 25 - Director → ME
  • 2
    HAWTREY DENE PUBLIC AND THIRD SECTOR LIMITED - 2021-05-13
    TOLIANIS LTD - 2018-02-19
    icon of address Settle House The Street, Petham, Canterbury, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    180 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-11
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 40 New Windsor Street, Uxbridge, Middlesex
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    312,614 GBP2025-03-31
    Officer
    icon of calendar 2007-03-07 ~ 2015-08-20
    IIF 16 - Director → ME
  • 4
    HORKESLEY LIMITED - 2010-01-15
    HAWTREY DENE LTD - 2023-08-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -103,946 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-11
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HAWTREY DENE CONTRACT CUBE LTD - 2018-11-13
    HAWTREY DENE BUSINESS SERVICES LTD - 2021-07-22
    icon of address Studio 101, Network Hub Kensal Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -866,329 GBP2024-12-31
    Officer
    icon of calendar 2017-03-09 ~ 2023-09-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ 2023-09-15
    IIF 1 - Right to appoint or remove directors OE
  • 6
    FRIENDS OF MICHAEL SOBELL HOUSE - 2019-01-02
    icon of address Michael Sobell Hospice Mount Vernon Hospital, Rickmansworth Road, Northwood, Middlesex
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-10-19 ~ 2018-05-23
    IIF 14 - Director → ME
  • 7
    RELATE CENTRAL MIDDLESEX - 2004-11-15
    RELATE LONDON NORTH WEST, HERTFORDSHIRE, MID THAMES AND BUCKINGHAMSHIRE LTD. - 2025-07-08
    RELATE LONDON NORTH WEST AND HERTFORDSHIRE - 2021-01-18
    RELATE LONDON NORTH WEST - 2017-10-17
    icon of address The Gables, St. Marys Road, Hemel Hempstead, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2009-11-16 ~ 2009-11-16
    IIF 27 - Director → ME
    icon of calendar 2009-11-16 ~ 2010-09-09
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.