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

Mrs Linda Caroline Seely

    Related profiles found in government register
  • Mrs Linda Caroline Seely
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 1 IIF 2
    • icon of address Garden House, Mouseden Farm, Halls Hole Road, Tunbridge Wells, Kent, TN2 4RF

      IIF 3
  • Seely, Linda Caroline
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Seely, Linda Caroline
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden House, Mouseden Farm, Halls Hole Road, Tunbridge Wells, Kent, TN2 4RF

      IIF 7
  • Seely, Linda Caroline
    British none born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, United Kingdom

      IIF 8
  • Seely, Linda Caroline
    British property development born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU

      IIF 9
  • Seely, Linda Caroline
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakdene House, Camden Park, Tunbridge Wells, Kent, TN2 5AA

      IIF 10
  • Seely, Linda Caroline
    British finanacial adviser born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlow House, Lloyd's Avenue, London, EC3N 3AA, England

      IIF 11
  • Seely, Linda Caroline
    British independent financial advisor born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT

      IIF 12
  • Seely, Linda Caroline
    British financial adviset

    Registered addresses and corresponding companies
    • icon of address Garden House, Mouseden Farm, Halls Hole Road, Tunbridge Wells, Kent, TN2 4RF, United Kingdom

      IIF 13
  • Seely, Linda Caroline
    British ifa

    Registered addresses and corresponding companies
    • icon of address Caverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, Uk

      IIF 14
  • Seely, Linda Caroline
    British independant financial adviser

    Registered addresses and corresponding companies
    • icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU

      IIF 15
  • Seely, Linda Caroline

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Garden House Mouseden Farm, Halls Hole Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-03-31
    Officer
    icon of calendar 1996-02-01 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2009-01-27 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 5 - Director → ME
  • 3
    PLANNING AHEAD LIMITED - 2024-11-14
    icon of address Garden House Mouseden Farm, Halls Hole Road, Tunbridge Wells, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -24,810 GBP2024-03-30
    Officer
    icon of calendar 2007-06-20 ~ now
    IIF 6 - Director → ME
    icon of calendar 2011-07-07 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Garden House Mouseden Farm, Halls Hole Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-07 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2009-04-06 ~ dissolved
    IIF 15 - Secretary → ME
  • 5
    icon of address The Garden House Mouseden Farm, Halls Hole Road, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    93,889 GBP2024-06-30
    Officer
    icon of calendar 2012-08-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-07 ~ dissolved
    IIF 8 - Director → ME
Ceased 4
  • 1
    HALLCO 1600 LIMITED - 2008-04-30
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    -54,344 GBP2023-01-01 ~ 2024-06-30
    Officer
    icon of calendar 2008-04-23 ~ 2016-06-21
    IIF 11 - Director → ME
  • 2
    THE HELM GODFREY PARTNERSHIP LIMITED - 2000-01-11
    WINNER, BROWN ASSOCIATES LIMITED - 1999-09-07
    icon of address Marlow House, Lloyd's Avenue, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-19 ~ 2009-12-31
    IIF 12 - Director → ME
  • 3
    COLUMBUS FINANCIAL ADVISORS LIMITED - 1990-10-02
    COLUMBUS LIFE & PENSION CONSULTANTS LIMITED - 1990-09-17
    COLUMBUS FINANCIAL ADVISERS LIMITED - 2008-04-30
    R.B. ALPHA SEVENTY-FOUR LIMITED - 1989-06-06
    HFM COLUMBUS WEALTH MANAGEMENT LIMITED - 2018-03-20
    icon of address 55 Loudoun Road, St John's Wood, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    313,669 GBP2024-04-05
    Officer
    icon of calendar ~ 2002-10-08
    IIF 10 - Director → ME
  • 4
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2009-07-03 ~ 2010-07-20
    IIF 14 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.