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

Seaton, Samantha Anne

    Related profiles found in government register
  • Seaton, Samantha Anne
    British computing

    Registered addresses and corresponding companies
    • Bow River House, Shop Lane, Leckhampstead, Newbury, Berkshire, RG20 8QY, United Kingdom

      IIF 1
  • Seaton, Samantha Anne
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office 16, Devonshire House, Aviary Court, Wade Road, Basingstoke, Hampshire, RG24 8PE, United Kingdom

      IIF 2
    • 25 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JQ

      IIF 3
    • Bow River House, Leckhampstead, Newbury, RG20 8QY, England

      IIF 4
    • Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX, United Kingdom

      IIF 5
  • Seaton, Samantha Anne
    British ceo born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, BS1 4RW, United Kingdom

      IIF 6 IIF 7
  • Seaton, Samantha Anne
    British chief executive born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bow River House, Shop Lane, Leckhampstead, Newbury, Berkshire, RG20 8QY, England

      IIF 8
  • Seaton, Samantha Anne
    British computing born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Durley Shop Lane, Leckhampstead, Newbury, Berkshire, RG20 8QY

      IIF 9
  • Seaton, Samantha Anne
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Benyon House, Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ, England

      IIF 10 IIF 11
  • Seaton, Samantha Anne
    British managing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, BS1 4RW, United Kingdom

      IIF 12
  • Seaton, Samantha Anne
    Australian director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Benyon House, Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ, England

      IIF 13
  • Ms Samantha Anne Seaton
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office 16, Devonshire House, Aviary Court, Wade Road, Basingstoke, Hampshire, RG24 8PE, United Kingdom

      IIF 14
    • 10, Temple Back, Bristol, BS1 6FL, England

      IIF 15
    • Bow River House, Leckhampstead, Newbury, RG20 8QY, England

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    CAF BANK LIMITED
    - now 01837656
    CAFCASH LIMITED - 2003-11-04
    CHARITIES AID FOUNDATION MONEY MANAGEMENT COMPANY LIMITED(THE) - 1995-10-09
    GLOBEHOUSE LIMITED - 1984-08-28
    25 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Active Corporate (15 parents)
    Officer
    2020-06-29 ~ now
    IIF 3 - Director → ME
  • 2
    TISA COMMERCIAL ENTERPRISES LIMITED
    14749391
    Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -115,707 GBP2024-06-30
    Officer
    2023-05-25 ~ now
    IIF 5 - Director → ME
  • 3
    TRUPARENCITY LIMITED
    16431878
    1 St. Albans Close, London, England
    Active Corporate (3 parents)
    Officer
    2025-05-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ULTRACAT LIMITED
    10977536
    Office 16, Devonshire House Aviary Court, Wade Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -167,187 GBP2024-09-30
    Officer
    2025-02-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    ADVISA CENTA LTD - now
    ONE FINANCIAL ADVISER LTD - 2018-02-14 07604100, 12125345, 13771006
    ADVISA CENTA LTD
    - 2017-07-12 07528200
    Benyon House Newbury Business Park, London Road, Newbury, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2011-02-14 ~ 2015-11-25
    IIF 11 - Director → ME
  • 2
    CENTURYDISK LIMITED
    03013944
    Bow River House Shop Lane, Leckhampstead, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1995-03-10 ~ 2013-07-01
    IIF 9 - Director → ME
    1995-03-10 ~ 2013-07-01
    IIF 1 - Secretary → ME
  • 3
    EVALUE LTD
    - now 07382500
    EVALUE FE LTD
    - 2013-09-16 07382500
    Benyon House Newbury Business Park, London Road, Newbury, Berkshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2010-12-09 ~ 2015-11-25
    IIF 10 - Director → ME
  • 4
    FINANCIAL DATA AND TECHNOLOGY ASSOCIATION
    09132280
    39 Blackheath Road, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    195,333 GBP2024-12-31
    Officer
    2022-08-19 ~ 2025-09-15
    IIF 8 - Director → ME
  • 5
    HUB INVESTMENT HOLDINGS LIMITED
    11087893
    C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    1,176,834 GBP2023-03-01 ~ 2024-02-29
    Officer
    2017-11-29 ~ 2024-12-06
    IIF 6 - Director → ME
    Person with significant control
    2017-11-29 ~ 2018-11-08
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    MONEYHUB FINANCIAL TECHNOLOGY LTD
    - now 06909772
    MOMENTUM FINANCIAL TECHNOLOGY LTD
    - 2017-10-12 06909772
    BLUE SPECK FINANCIAL LTD - 2015-03-04
    BLUE SPECK MEDIA LTD - 2012-10-04
    C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,644,254 GBP2022-02-28
    Officer
    2016-10-01 ~ 2024-12-06
    IIF 12 - Director → ME
  • 7
    ONE FINANCIAL ADVISER LTD - now 07528200, 12125345, 13771006
    MONEYBEE LIMITED
    - 2018-02-14 07604100
    Benyon House Newbury Business Park, London Road, Newbury, Berkshire
    Active Corporate (6 parents)
    Officer
    2011-04-14 ~ 2015-11-25
    IIF 13 - Director → ME
  • 8
    YOUR WEALTH LIMITED
    08211069
    C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-02-02 ~ 2024-12-06
    IIF 7 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.