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

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
    • 29a Crown Street, Brentwood, Essex, CM14 4BA, England

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

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

      IIF 5
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 29a Crown Street, Brentwood, Essex, CM14 4BA, England

      IIF 22 IIF 23
    • 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
    • Garrity House, Office 12 Garrity House, Miners Way, Aylesham, Kent, CT3 3BF

      IIF 25
    • 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
    • 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
    • Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR, England

      IIF 29
  • Seaman Digby Collins, Scott

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

      IIF 30
child relation
Offspring entities and appointments 16
  • 1
    EAST KENT HOUSING LIMITED
    07489230
    Canterbury City Council, Military Road, Canterbury, England
    Dissolved Corporate (49 parents)
    Officer
    2019-02-18 ~ 2019-12-13
    IIF 25 - Director → ME
  • 2
    ELECTRIC DIALOGUE LTD
    - now 07315317
    ELECTRONIC DIALOGUE LTD
    - 2010-08-24 07315317
    Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2010-07-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 5 - Right to appoint or remove directors OE
  • 3
    HAWTREY DENE EVENTS LIMITED
    - now 09003903
    HAWTREY DENE CONSORTIA LIMITED
    - 2016-02-25 09003903
    MAMUCIO VM LIMITED
    - 2014-09-17 09003903
    Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-04-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    HAWTREY DENE GROUP LTD
    10660633
    Settle House The Street, Petham, Canterbury, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-03-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-03-09 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    HAWTREY DENE RESOURCING LTD
    - now 07143570
    HAWTREY DENE PUBLIC AND THIRD SECTOR LIMITED
    - 2021-05-13 07143570
    TOLIANIS LTD
    - 2018-02-19 07143570
    Settle House The Street, Petham, Canterbury, England
    Active Corporate (4 parents)
    Officer
    2010-02-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-11
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-09-12 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    HILLINGDON AIDS RESPONSE TRUST LIMITED
    02930561
    40 New Windsor Street, Uxbridge, Middlesex
    Active Corporate (48 parents)
    Officer
    2007-03-07 ~ 2015-08-20
    IIF 16 - Director → ME
  • 7
    PETHAM PARISH EVENTS C.I.C.
    14953443
    Petham Village Hall Church Lane, Petham, Canterbury, England
    Active Corporate (3 parents)
    Officer
    2023-06-22 ~ 2026-03-03
    IIF 18 - Director → ME
  • 8
    PROCUREMENT ROUTES LTD
    - now 07084658
    HAWTREY DENE LTD
    - 2023-08-22 07084658
    HORKESLEY LIMITED
    - 2010-01-15 07084658
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (8 parents)
    Officer
    2010-01-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    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
    2019-09-12 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 9
    PURLING LIMITED
    - now 10660845
    HAWTREY DENE BUSINESS SERVICES LTD
    - 2021-07-22 10660845
    HAWTREY DENE CONTRACT CUBE LTD
    - 2018-11-13 10660845
    Studio 101, Network Hub Kensal Road, London, England
    Active Corporate (3 parents)
    Officer
    2017-03-09 ~ 2023-09-15
    IIF 23 - Director → ME
    Person with significant control
    2017-03-09 ~ 2023-09-15
    IIF 1 - Right to appoint or remove directors OE
  • 10
    SEAMAN DIGBY COLLINS LTD
    10660860
    29a Crown Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 11
    SETTLE HOUSE LIMITED
    - now 05538140
    TOLIANIS PROPERTY LTD
    - 2018-06-08 05538140
    HENRY SCOTT LTD
    - 2009-03-26 05538140
    Settle House The Street, Petham, Canterbury, England
    Active Corporate (7 parents)
    Officer
    2005-08-16 ~ now
    IIF 21 - Director → ME
    2017-04-27 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 12
    SETTLE HOUSE PROPERTY LTD
    14800544
    Settle House The Street, Petham, Canterbury, England
    Active Corporate (3 parents)
    Officer
    2023-04-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 13
    THE FOUNDERS COMMUNICATIONS LIMITED
    08284148
    Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    THE MICHAEL SOBELL HOSPICE CHARITY - now
    FRIENDS OF MICHAEL SOBELL HOUSE
    - 2019-01-02 03677413
    Michael Sobell Hospice Mount Vernon Hospital, Rickmansworth Road, Northwood, Middlesex
    Active Corporate (56 parents)
    Officer
    2017-10-19 ~ 2018-05-23
    IIF 14 - Director → ME
  • 15
    THE RELATIONSHIPS COUNSELLING, THERAPY AND MEDIATION SERVICE LTD - now
    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 03141164
    RELATE CENTRAL MIDDLESEX - 2004-11-15
    The Gables, St. Marys Road, Hemel Hempstead, England
    Active Corporate (71 parents)
    Officer
    2009-11-16 ~ 2010-09-09
    IIF 28 - Director → ME
    2009-11-16 ~ 2009-11-16
    IIF 27 - Director → ME
  • 16
    VELONET LTD
    08618887
    Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Person with significant control
    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

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.