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

Goleby, Lyn Mary

    Related profiles found in government register
  • Goleby, Lyn Mary
    British business person born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shilling Grange, Shilling Street, Lavenham, Sudbury, CO10 9RH, England

      IIF 1 IIF 2
  • Goleby, Lyn Mary
    British cinema born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Witnesham Hall Church Lane, Witnesham, Ipswich, Suffolk, IP6 9JD

      IIF 3
  • Goleby, Lyn Mary
    British cinema director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Witnesham Hall, Church Lane, Witnesham, Ipswich, IP6 9JD, United Kingdom

      IIF 4
  • Goleby, Lyn Mary
    British cinema operator born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Witnesham Hall Church Lane, Witnesham, Ipswich, Suffolk, IP6 9JD

      IIF 5 IIF 6 IIF 7
  • Goleby, Lyn Mary
    British cinema proprietor born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • Goleby, Lyn Mary
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Witnesham Hall, Church Lane, Witnesham, Ipswich, Suffolk, IP6 9JD, United Kingdom

      IIF 28
    • icon of address 1st Floor 32-37, Cowper Street, London, London, EC2A 4AW, United Kingdom

      IIF 29
    • icon of address 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 30
    • icon of address Shilling Grange, Shilling Street, Lavenham, Sudbury, CO10 9RH, England

      IIF 31
  • Goleby, Lyn Mary
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, GU7 1LQ

      IIF 32
    • icon of address Ashcombe Court, Woolsack Way, Godalming, GU7 1LQ, England

      IIF 33
    • icon of address 98, Flat 1, 98 Chiswick High Road, London, W4 1SH, United Kingdom

      IIF 34
  • Goleby, Lyn Mary
    British business person born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 35
  • Goleby, Lyn Mary
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, CM2 0AW, England

      IIF 36 IIF 37 IIF 38
    • icon of address Ashcombe Court, Woolsack Way, Godalming, GU7 1LQ, United Kingdom

      IIF 39
  • Goleby, Lyn Mary
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Benjamin Street, London, EC1M 5QL, England

      IIF 40
  • Goleby, Lyn Mary
    British none born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, GU7 1LQ, United Kingdom

      IIF 41
  • Ms Lyn Goleby
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Witnesham Hall, Church Lane, Witnesham, Ipswich, IP6 9JD, England

      IIF 42
  • Lyn Mary Goleby
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 43
  • Mrs Lyn Mary Goleby
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, CM2 0AW, England

      IIF 44
  • Ms Lyn Mary Goleby
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, CM2 0AW, England

      IIF 45
    • icon of address Witnesham Hall, Church Lane, Witnesham, Ipswich, IP6 9JD, United Kingdom

      IIF 46
    • icon of address Shilling Grange, Shilling Street, Lavenham, Sudbury, CO10 9RH, England

      IIF 47
  • Lyn Mary Goleby
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hatter Street, Bury St. Edmunds, Suffolk, IP33 1LZ

      IIF 48
    • icon of address 11, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 4 Hatter Street, Bury St. Edmunds, Suffolk
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    383,449 GBP2023-12-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    icon of address Power Road Studios 114 Power Road, Chiswick, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Power Road Studios 114 Power Road, Chiswick, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-14 ~ dissolved
    IIF 18 - Director → ME
  • 4
    CITY SCREEN (EXETER) LIMITED - 2011-07-05
    AINSTABLE LIMITED - 1992-03-20
    icon of address Power Road Studios 114 Power Road, Chiswick, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
  • 5
    PICTUREHOUSE CINEMAS LTD - 2013-07-03
    icon of address Power Road Studios 114 Power Road, Chiswick, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 26 - Director → ME
  • 6
    BINGO FOREVER (H) LIMITED - 2024-02-10
    BINGO FOREVER (HOUNDSDITCH) LIMITED - 2021-07-30
    icon of address 146 New London Road, Chelmsford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -11,071 GBP2023-12-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 44 - Right to appoint or remove directorsOE
  • 7
    icon of address Shilling Grange Shilling Street, Lavenham, Sudbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,231 GBP2023-12-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 146 New London Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 35 - Director → ME
  • 9
    icon of address Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-12-30 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address Shilling Grange Shilling Street, Lavenham, Sudbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,661 GBP2023-12-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
  • 11
    icon of address 146 New London Road, Chelmsford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -19,601 GBP2023-12-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 12
    CIRCULAR BFH LIMITED - 2023-10-11
    CIRCULAR ECONOMY CAPITAL LIMITED - 2021-09-09
    icon of address 146 New London Road, Chelmsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 37 - Director → ME
  • 13
    BINGO FOREVER LTD - 2024-02-01
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -592,110 GBP2022-12-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 14
    MAGIC FLOWER COMPANY LTD - 2017-01-31
    icon of address 98 Flat 1, 98 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -196,273 GBP2024-01-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 34 - Director → ME
Ceased 27
  • 1
    CLOSE BROTHERS DEVELOPMENT VCT PLC - 2009-03-25
    icon of address Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-03 ~ 2024-12-19
    IIF 40 - Director → ME
  • 2
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2016-10-31
    IIF 3 - Director → ME
  • 3
    EMILOW LIMITED - 1994-09-26
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-09-14 ~ 2016-10-31
    IIF 23 - Director → ME
  • 4
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-20 ~ 2016-10-31
    IIF 22 - Director → ME
  • 5
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2016-10-31
    IIF 25 - Director → ME
  • 6
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-12 ~ 2016-10-31
    IIF 16 - Director → ME
  • 7
    MODERNRIGHT LIMITED - 1989-07-03
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2016-10-31
    IIF 10 - Director → ME
  • 8
    TIEBEAM LIMITED - 1995-10-30
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-10-19 ~ 2016-10-31
    IIF 13 - Director → ME
  • 9
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-21 ~ 2016-10-31
    IIF 21 - Director → ME
  • 10
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-04-16 ~ 2016-10-31
    IIF 24 - Director → ME
  • 11
    PICTURE HOUSE DEVELOPMENTS LIMITED - 2003-03-25
    MIRACLE IMPORT/EXPORT LIMITED - 2001-09-20
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-18 ~ 2016-10-31
    IIF 14 - Director → ME
  • 12
    HITAIR LIMITED - 1997-03-20
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-03-12 ~ 2016-10-31
    IIF 20 - Director → ME
  • 13
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-08 ~ 2016-10-31
    IIF 19 - Director → ME
  • 14
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2016-10-31
    IIF 11 - Director → ME
  • 15
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-19 ~ 2016-10-31
    IIF 9 - Director → ME
  • 16
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2006-12-11
    IIF 12 - Director → ME
  • 17
    SUFFOLK DANCE - 2000-07-31
    icon of address Jerwood Dancehouse, Foundry Lane, Ipswich, Suffolk
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-17 ~ 2010-11-29
    IIF 7 - Director → ME
  • 18
    icon of address Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-12-30 ~ 2017-02-07
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-02-07 ~ 2017-09-12
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    395,874 GBP2018-09-30
    Officer
    icon of calendar 2019-11-18 ~ 2023-04-01
    IIF 33 - Director → ME
  • 20
    CITY SCREEN (BIRMINGHAM) LIMITED - 2008-01-05
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2016-10-31
    IIF 5 - Director → ME
  • 21
    OUR SCREEN LTD - 2015-05-19
    icon of address Second Home London Fields, 125-127 Mare Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -295,662 GBP2023-12-31
    Officer
    icon of calendar 2014-11-19 ~ 2016-10-13
    IIF 30 - Director → ME
  • 22
    CITY SCREEN LIMITED - 2013-07-03
    RIGCREST LIMITED - 1988-12-20
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar ~ 2016-10-31
    IIF 17 - Director → ME
  • 23
    CIRCULAR BFH LIMITED - 2023-10-11
    CIRCULAR ECONOMY CAPITAL LIMITED - 2021-09-09
    icon of address 146 New London Road, Chelmsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-09-09 ~ 2021-09-09
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    JUBILACION LIMITED - 2018-10-16
    JUBALACION LIMITED - 2017-07-27
    icon of address Ashcombe Court, Woolsack Way, Godalming
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-14 ~ 2018-09-26
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ 2017-12-12
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 25
    icon of address Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Active Corporate (6 parents, 18 offsprings)
    Officer
    icon of calendar 2017-03-10 ~ 2018-04-04
    IIF 29 - Director → ME
  • 26
    MOONLIGHT RELEASING LIMITED - 2017-02-07
    PICTUREHOUSE ENTERTAINMENT LTD - 2017-02-07
    icon of address Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2017-02-07 ~ 2023-03-23
    IIF 39 - Director → ME
    icon of calendar 2016-11-01 ~ 2016-11-30
    IIF 8 - Director → ME
    icon of calendar 2010-11-19 ~ 2016-10-31
    IIF 4 - Director → ME
  • 27
    THE CINEMA EXHIBITORS' ASSOCIATION LIMITED - 2015-05-18
    icon of address 22 Golden Square, London, England
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    238,186 GBP2023-12-31
    Officer
    icon of calendar 2006-08-10 ~ 2013-02-11
    IIF 6 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.