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-digby, Scott Michael

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3 IIF 4
  • Seaman Digby Collins, Scott Michael
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Settle House, The Street, Petham, Canterbury, CT4 5QU, England

      IIF 5 IIF 6
  • 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 7 IIF 8 IIF 9
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 10
    • Settle House, The Street, Petham, Canterbury, CT4 5QU, England

      IIF 11
  • 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 12
    • Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR

      IIF 13
    • Settle House, The Street, Petham, Canterbury, CT4 5QU, England

      IIF 14
  • 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 15
  • 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 16
  • 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 17 IIF 18 IIF 19
  • 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 20 IIF 21
  • 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 22 IIF 23
    • 29a Crown Street, Brentwood, Essex, CM14 4BA, United Kingdom

      IIF 24 IIF 25
    • Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR

      IIF 26
    • Settle House, The Street, Petham, Canterbury, CT4 5QU, England

      IIF 27 IIF 28 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
Active 11
  • 1
    ELECTRONIC DIALOGUE LTD - 2010-08-24
    Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -32,146 GBP2018-03-31
    Officer
    2010-07-15 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    HAWTREY DENE CONSORTIA LIMITED - 2016-02-25
    MAMUCIO VM LIMITED - 2014-09-17
    Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2014-04-22 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 3
    Settle House The Street, Petham, Canterbury, England
    Corporate (4 parents, 1 offspring)
    Total liabilities (Company account)
    59,561 GBP2023-12-31
    Officer
    2017-03-09 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-03-09 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    HAWTREY DENE PUBLIC AND THIRD SECTOR LIMITED - 2021-05-13
    TOLIANIS LTD - 2018-02-19
    Settle House The Street, Petham, Canterbury, England
    Corporate (2 parents)
    Total liabilities (Company account)
    180 GBP2023-12-31
    Officer
    2010-02-02 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-09-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    Settle House The Street, Petham, Canterbury, England
    Corporate (3 parents)
    Officer
    2023-06-22 ~ now
    IIF 5 - director → ME
  • 6
    HAWTREY DENE LTD - 2023-08-22
    HORKESLEY LIMITED - 2010-01-15
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (3 parents)
    Equity (Company account)
    -103,946 GBP2022-12-31
    Officer
    2010-01-15 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-09-12 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    29a Crown Street, Brentwood, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    123 GBP2019-12-31
    Officer
    2017-03-09 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 8
    TOLIANIS PROPERTY LTD - 2018-06-08
    HENRY SCOTT LTD - 2009-03-26
    Settle House The Street, Petham, Canterbury, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2005-08-16 ~ now
    IIF 11 - director → ME
    2017-04-27 ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    Settle House The Street, Petham, Canterbury, England
    Corporate (3 parents)
    Officer
    2023-04-14 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    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
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    Canterbury City Council, Military Road, Canterbury, England
    Dissolved corporate (4 parents)
    Officer
    2019-02-18 ~ 2019-12-13
    IIF 12 - director → ME
  • 2
    HAWTREY DENE PUBLIC AND THIRD SECTOR LIMITED - 2021-05-13
    TOLIANIS LTD - 2018-02-19
    Settle House The Street, Petham, Canterbury, England
    Corporate (2 parents)
    Total liabilities (Company account)
    180 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-09-11
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    40 New Windsor Street, Uxbridge, Middlesex
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    329,115 GBP2024-03-31
    Officer
    2007-03-07 ~ 2015-08-20
    IIF 15 - director → ME
  • 4
    HAWTREY DENE LTD - 2023-08-22
    HORKESLEY LIMITED - 2010-01-15
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (3 parents)
    Equity (Company account)
    -103,946 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2019-09-11
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    HAWTREY DENE BUSINESS SERVICES LTD - 2021-07-22
    HAWTREY DENE CONTRACT CUBE LTD - 2018-11-13
    Studio 101, Network Hub Kensal Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -612,622 GBP2023-12-31
    Officer
    2017-03-09 ~ 2023-09-15
    IIF 9 - director → ME
    Person with significant control
    2017-03-09 ~ 2023-09-15
    IIF 22 - Right to appoint or remove directors OE
  • 6
    RELATE LONDON NORTH WEST AND HERTFORDSHIRE - 2021-01-18
    RELATE LONDON NORTH WEST - 2017-10-17
    RELATE CENTRAL MIDDLESEX - 2004-11-15
    The Gables, St. Marys Road, Hemel Hempstead, England
    Corporate (13 parents)
    Officer
    2009-11-16 ~ 2010-09-09
    IIF 4 - director → ME
    2009-11-16 ~ 2009-11-16
    IIF 3 - director → ME
  • 7
    FRIENDS OF MICHAEL SOBELL HOUSE - 2019-01-02
    Michael Sobell Hospice Mount Vernon Hospital, Rickmansworth Road, Northwood, Middlesex
    Corporate (7 parents)
    Officer
    2017-10-19 ~ 2018-05-23
    IIF 1 - director → ME
© 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.