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 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 3
  • Seabrook, William Henry James
    British director

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

      IIF 4
  • 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 5
  • 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 6
  • 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 7
  • 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 13
  • Seabrook, William Henry James

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

      IIF 14
  • 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 15
    • icon of address 1, The Mapletons, The Mapletons Odiham, Hook, Hampshire, RG29 1DJ, England

      IIF 16
    • icon of address 1, The Mapletons, Odiham, Hampshire, RG29 1DJ

      IIF 17
    • icon of address 1, The Mapletons, Odiham, Hampshire, RG29 1DJ, England

      IIF 18
  • 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 19
    • icon of address 5 The Courtyard, Wisley, Surrey, GU23 6QL

      IIF 20
    • icon of address 5 The Courtyard, Wisley, Woking, Surrey, GU23 6QL

      IIF 21
  • 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 22
  • 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 23
    • icon of address 1, The Mapletons, Odiham, Hampshire, RG29 1DJ, England

      IIF 24
    • icon of address 5, The Courtyard, Wisley, Woking, Surrey, GU23 6QL

      IIF 25
  • 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 26
  • 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 27
    • icon of address 5, The Courtyard, Wisley, Woking, Surrey, GU23 6QL, United Kingdom

      IIF 28
  • 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 29
    • icon of address 1, The Mapletons, Odiham, Hampshire, RG29 1DJ

      IIF 30 IIF 31 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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 42 Desswood Place, Aberdeen, Grampian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 17 - 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 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - 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 28 - 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 13 - 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 11 - Director → ME
    icon of calendar 2004-09-25 ~ 2007-01-08
    IIF 4 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-02-17
    IIF 31 - 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 8 - Director → ME
    icon of calendar 2002-10-25 ~ 2005-09-01
    IIF 14 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-17
    IIF 29 - 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 25 - 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 22 - Director → ME
    icon of calendar 2001-11-27 ~ 2003-02-01
    IIF 1 - Secretary → ME
  • 9
    DATASYSTEMS CONSULTANTS LIMITED - 2000-07-07
    SEABROOK AND COMPANY LIMITED - 1986-02-26
    SIBACHARM LIMITED - 1985-09-09
    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 20 - Director → ME
  • 10
    DATASYSTEMS CONSULTANTS LIMITED - 2005-07-04
    HEALTHSYSTEMS CONSULTANTS LIMITED - 2000-07-07
    CONTINUITY MANAGEMENT SERVICES LIMITED - 2000-02-09
    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 23 - 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 21 - 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 26 - 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 5 - 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 7 - 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 12 - Director → ME
    icon of calendar 1997-02-06 ~ 1997-03-25
    IIF 2 - 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 9 - 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 6 - 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 15 - LLP Designated Member → ME
    icon of calendar 2013-09-01 ~ 2013-10-04
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    IIF 30 - 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 10 - Director → ME
    icon of calendar 2001-08-01 ~ 2004-08-10
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.