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

Seabrook, William Henry James

    Related profiles found in government register
  • Seabrook, William Henry James
    British chairman born in June 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Mapletons, Odiham, Hook, Hampshire, RG29 1DJ

      IIF 1
    • icon of address 5 The Courtyard, Wisley, Surrey, GU23 6QL

      IIF 2
    • icon of address 5 The Courtyard, Wisley, Woking, Surrey, GU23 6QL

      IIF 3
  • Seabrook, William Henry James
    British company director born in June 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Courtyard, Wisley, Surrey, GU23 6QL

      IIF 4
  • Seabrook, William Henry James
    British director born in June 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Grosvenor Street, London, W1K 3JB, England

      IIF 5
    • icon of address 1, The Mapletons, Odiham, Hampshire, RG29 1DJ, England

      IIF 6
    • icon of address 5, The Courtyard, Wisley, Woking, Surrey, GU23 6QL

      IIF 7
  • Seabrook, William Henry James
    born in June 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Mapletons, Odiham, Hook, Hampshire, RG29 1DJ

      IIF 8
    • icon of address 1, The Mapletons, The Mapletons Odiham, Hook, Hampshire, RG29 1DJ, England

      IIF 9
    • icon of address 1, The Mapletons, Odiham, Hampshire, RG29 1DJ

      IIF 10
    • icon of address 1, The Mapletons, Odiham, Hampshire, RG29 1DJ, England

      IIF 11
  • Seabrook, William Henry James
    British chairman born in June 1934

    Registered addresses and corresponding companies
    • icon of address 147 Hurlingham Road, London, SW6 3NH

      IIF 12
  • Seabrook, William Henry James
    British co chairman born in June 1934

    Registered addresses and corresponding companies
    • icon of address 147 Hurlingham Road, London, SW6 3NH

      IIF 13
  • Seabrook, William Henry James
    British company chairman born in June 1934

    Registered addresses and corresponding companies
    • icon of address 147 Hurlingham Road, London, SW6 3NH

      IIF 14
  • Seabrook, William Henry James
    British company director born in June 1934

    Registered addresses and corresponding companies
  • Seabrook, William Henry James
    British director born in June 1934

    Registered addresses and corresponding companies
    • icon of address 147 Hurlingham Road, London, SW6 3NH

      IIF 20
  • Seabrook, William Henry James
    British company director born in June 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Upper Strand Street, Sandwich, Kent, CT13 9EE

      IIF 21
  • Seabrook, William Henry James
    British director born in June 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Mapletons, Odiham, Hampshire, RG29 1DJ, United Kingdom

      IIF 22
    • icon of address 5, The Courtyard, Wisley, Woking, Surrey, GU23 6QL, United Kingdom

      IIF 23
  • Seabrook, William Henry James
    British company director

    Registered addresses and corresponding companies
  • Seabrook, William Henry James
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 147 Hurlingham Road, London, SW6 3NH

      IIF 26
  • Seabrook, William Henry James
    British director

    Registered addresses and corresponding companies
    • icon of address 147 Hurlingham Road, London, SW6 3NH

      IIF 27
  • Mr William Henry James Seabrook
    British born in June 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltlee Manor, Chiltlee Manor, Haslemere Road, Liphook, Hampshire, GU30 7AZ, England

      IIF 28
    • icon of address 1, The Mapletons, Odiham, Hampshire, RG29 1DJ

      IIF 29 IIF 30 IIF 31
  • Seabrook, William Henry James

    Registered addresses and corresponding companies
    • icon of address 147 Hurlingham Road, London, SW6 3NH

      IIF 32
  • Mr William Henry James Seabrook
    British born in June 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Mapletons, Odiham, Hampshire, RG29 1DJ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 1 The Mapletons, Odiham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    icon of address 42 Desswood Place, Aberdeen, Grampian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 3
    icon of address 1 The Mapletons, Odiham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
Ceased 19
  • 1
    HEALTH-2-HEALTH LIMITED - 2003-09-24
    icon of address 98 High Street, Horsell, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-22 ~ 2012-03-30
    IIF 23 - Director → ME
  • 2
    icon of address Swinley Road, Ascot, Berks
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-16 ~ 2001-04-22
    IIF 20 - Director → ME
  • 3
    CAMBIO HEALTH CARE SYSTEMS LIMITED - 2003-01-21
    icon of address Salatin House, 19 Cedar Road, Sutton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -354,817 GBP2024-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2007-01-24
    IIF 18 - Director → ME
    icon of calendar 2004-09-25 ~ 2007-01-08
    IIF 27 - Secretary → ME
  • 4
    CITATION COMPUTER SYSTEMS LIMITED - 1999-04-28
    icon of address 1 The Mapletons, Odiham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    141 GBP2019-07-31
    Officer
    icon of calendar 1991-09-16 ~ 2019-02-17
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-02-17
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    LIFELINE NETWORKS LIMITED - 2006-10-03
    icon of address 17 Link 665 Business Centre Todd Hall Road, Haslingden, Rossendale, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,635,343 GBP2024-12-31
    Officer
    icon of calendar 2001-12-11 ~ 2002-09-30
    IIF 15 - Director → ME
    icon of calendar 2002-10-25 ~ 2005-09-01
    IIF 32 - Secretary → ME
  • 6
    HOLON SOLUTIONS LIMITED - 2016-12-23
    icon of address 53 Chishill Road, Heydon, Royston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    61,000 GBP2022-06-30
    Officer
    icon of calendar 2014-01-15 ~ 2019-02-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-17
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    AIS SYSTEMS LIMITED - 2003-09-24
    icon of address 98 High Street, Horsell, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-19 ~ 2012-03-30
    IIF 7 - Director → ME
  • 8
    icon of address 98 High Street, Horsell, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-27 ~ 2012-03-30
    IIF 4 - Director → ME
    icon of calendar 2001-11-27 ~ 2003-02-01
    IIF 24 - Secretary → ME
  • 9
    DATASYSTEMS CONSULTANTS LIMITED - 2000-07-07
    SIBACHARM LIMITED - 1985-09-09
    SEABROOK AND COMPANY LIMITED - 1986-02-26
    icon of address Evolve Secure Solutions Ltd, Lynton House, Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2012-03-30
    IIF 2 - Director → ME
  • 10
    DATASYSTEMS CONSULTANTS LIMITED - 2005-07-04
    CONTINUITY MANAGEMENT SERVICES LIMITED - 2000-02-09
    HEALTHSYSTEMS CONSULTANTS LIMITED - 2000-07-07
    icon of address Evolve Secure Solutions Ltd, Lynton House, Tavistock Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-07 ~ 2013-04-09
    IIF 5 - Director → ME
  • 11
    HEALTHSYSTEMS INTERNATIONAL LIMITED - 2009-10-24
    icon of address 98 High Street, Horsell, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2012-03-30
    IIF 3 - Director → ME
  • 12
    IMETRIKUS LIMITED - 2011-05-05
    icon of address 20 Rollestone Road, Holbury, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -211,406 GBP2018-12-31
    Officer
    icon of calendar 2007-09-03 ~ 2011-07-22
    IIF 21 - Director → ME
  • 13
    ABSOLUTE BUSINESS CONTINUITY LIMITED - 1999-04-13
    icon of address 8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-11 ~ 2001-07-03
    IIF 12 - Director → ME
  • 14
    icon of address The Club House, Royal St George's Golf Club, Sandwich, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-04-09
    IIF 14 - Director → ME
  • 15
    HEALTHXCHANGE LIMITED - 2005-03-11
    HEALTH SYSTEMS LIMITED - 2001-12-04
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-06 ~ 2000-01-10
    IIF 19 - Director → ME
    icon of calendar 1997-02-06 ~ 1997-03-25
    IIF 25 - Secretary → ME
  • 16
    icon of address Windover House, St. Ann Street, Salisbury, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,211,900 GBP2025-03-31
    Officer
    icon of calendar 1998-11-16 ~ 1999-11-15
    IIF 16 - Director → ME
  • 17
    icon of address Windover House, St. Ann Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 1997-12-09 ~ 1999-11-15
    IIF 13 - Director → ME
  • 18
    icon of address Chiltlee Manor, Haslemere Road, Liphook, Hampshire, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2013-03-26 ~ 2019-02-17
    IIF 8 - LLP Designated Member → ME
    icon of calendar 2013-09-01 ~ 2013-10-04
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    IIF 29 - Right to appoint or remove members OE
  • 19
    icon of address 1600 Arlington Business Park, Theale, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-07-20 ~ 2004-08-10
    IIF 17 - Director → ME
    icon of calendar 2001-08-01 ~ 2004-08-10
    IIF 26 - Secretary → 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.