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 born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Ashcombe Court, Woolsack Way, Godalming, GU7 1LQ, England

      IIF 1
    • Witnesham Hall, Church Lane, Witnesham, Ipswich, Suffolk, IP6 9JD, United Kingdom

      IIF 2
    • 98, Flat 1, 98 Chiswick High Road, London, W4 1SH, United Kingdom

      IIF 3
    • Shilling Grange, Shilling Street, Lavenham, Sudbury, CO10 9RH, England

      IIF 4 IIF 5 IIF 6
  • Goleby, Lyn Mary
    British cinema born in November 1957

    Resident in England

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

      IIF 7
  • Goleby, Lyn Mary
    British cinema director born in November 1957

    Resident in England

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

      IIF 8
  • Goleby, Lyn Mary
    British cinema operator born in November 1957

    Resident in England

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

      IIF 9 IIF 10 IIF 11
  • 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
    • 1st Floor 32-37, Cowper Street, London, London, EC2A 4AW, United Kingdom

      IIF 32
    • 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 33
  • Goleby, Lyn Mary
    British director born in November 1957

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 35 IIF 36 IIF 37
    • 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 38
  • Goleby, Lyn Mary
    British company director born in November 1957

    Resident in United Kingdom

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

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

      IIF 46
    • 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
    • 4, Hatter Street, Bury St. Edmunds, Suffolk, IP33 1LZ

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

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 14
  • 1
    ABBEYGATE CINEMA LIMITED
    08913234
    4 Hatter Street, Bury St. Edmunds, Suffolk
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    171,731 GBP2024-12-31
    Officer
    2017-08-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    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
    CITY SCREEN (3D) LIMITED
    07473352
    Power Road Studios 114 Power Road, Chiswick, London
    Dissolved Corporate (4 parents)
    Officer
    2010-12-20 ~ dissolved
    IIF 31 - Director → ME
  • 3
    CITY SCREEN (ABERDEEN) LIMITED
    03788491
    Power Road Studios 114 Power Road, Chiswick, London
    Dissolved Corporate (3 parents)
    Officer
    1999-06-14 ~ dissolved
    IIF 22 - Director → ME
  • 4
    CITY SCREEN DEVELOPMENTS LIMITED
    - now 02681819
    CITY SCREEN (EXETER) LIMITED
    - 2011-07-05 02681819
    AINSTABLE LIMITED
    - 1992-03-20 02681819
    Power Road Studios 114 Power Road, Chiswick, London
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 19 - Director → ME
  • 5
    CITY SCREEN NO.2 LIMITED
    - now 08208864
    PICTUREHOUSE CINEMAS LTD
    - 2013-07-03 08208864 02310403
    Power Road Studios 114 Power Road, Chiswick, London
    Dissolved Corporate (4 parents)
    Officer
    2012-09-10 ~ dissolved
    IIF 30 - Director → ME
  • 6
    KINZO LIMITED
    - now 12745507
    BINGO FOREVER (H) LIMITED
    - 2024-02-10 12745507 09768876
    BINGO FOREVER (HOUNDSDITCH) LIMITED - 2021-07-30
    146 New London Road, Chelmsford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -122,450 GBP2024-12-31
    Officer
    2021-09-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 44 - Right to appoint or remove directorsOE
  • 7
    MOONLIGHT ACQUISITIONS (L) LIMITED
    13580799 10543116, 13496217, 15166304
    Shilling Grange Shilling Street, Lavenham, Sudbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,144 GBP2024-12-31
    Officer
    2021-08-23 ~ now
    IIF 4 - Director → ME
  • 8
    MOONLIGHT ACQUISITIONS (R) LIMITED
    15166304 10543116, 13496217, 13580799
    146 New London Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-09-26 ~ now
    IIF 38 - Director → ME
  • 9
    MOONLIGHT ACQUISITIONS LIMITED
    10543116 13496217, 13580799, 15166304
    Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-12-30 ~ dissolved
    IIF 41 - Director → ME
  • 10
    MOONLIGHT ACQUISITIONS LIMITED
    13496217 10543116, 13580799, 15166304
    Shilling Grange Shilling Street, Lavenham, Sudbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,162 GBP2024-12-31
    Officer
    2021-07-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
  • 11
    SCTY CINEMAS LIMITED
    13928256
    146 New London Road, Chelmsford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,286 GBP2024-12-31
    Officer
    2022-02-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 12
    SCTY ENTERTAINMENT LIMITED
    - now 13010510
    CIRCULAR BFH LIMITED
    - 2023-10-11 13010510
    CIRCULAR ECONOMY CAPITAL LIMITED
    - 2021-09-09 13010510
    146 New London Road, Chelmsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-09-09 ~ now
    IIF 36 - Director → ME
  • 13
    STONEY LANE LIMITED
    - now 09768876
    BINGO FOREVER LTD
    - 2024-02-01 09768876 12745507
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -592,110 GBP2022-12-31
    Officer
    2018-10-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-03-23 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    THE MAGIC FLOWER COMPANY LTD
    - now 10560177
    MAGIC FLOWER COMPANY LTD
    - 2017-01-31 10560177
    98 Flat 1, 98 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -196,273 GBP2024-01-31
    Officer
    2017-01-12 ~ now
    IIF 3 - Director → ME
Ceased 27
  • 1
    ALBION DEVELOPMENT VCT PLC
    - now 03654040 06799717
    CLOSE BROTHERS DEVELOPMENT VCT PLC - 2009-03-25
    Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2017-11-03 ~ 2024-12-19
    IIF 40 - Director → ME
  • 2
    C S (NORWICH) LIMITED
    05509936
    8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    2005-07-15 ~ 2016-10-31
    IIF 7 - Director → ME
  • 3
    CITY SCREEN (BRIGHTON) LIMITED
    - now 02945562
    EMILOW LIMITED
    - 1994-09-26 02945562
    8th Floor Vantage London, Great West Road, Brentford, England, England
    Active Corporate (5 parents)
    Officer
    1994-09-14 ~ 2016-10-31
    IIF 27 - Director → ME
  • 4
    CITY SCREEN (CAMBRIDGE) LIMITED
    03652236
    8th Floor Vantage London, Great West Road, Brentford, England, England
    Dissolved Corporate (4 parents)
    Officer
    1998-10-20 ~ 2016-10-31
    IIF 26 - Director → ME
  • 5
    CITY SCREEN (CLAPHAM) LIMITED
    02682013
    8th Floor Vantage London, Great West Road, Brentford, England, England
    Dissolved Corporate (4 parents)
    Officer
    ~ 2016-10-31
    IIF 29 - Director → ME
  • 6
    CITY SCREEN (LIVERPOOL) LIMITED
    03970590
    8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    2000-04-12 ~ 2016-10-31
    IIF 20 - Director → ME
  • 7
    CITY SCREEN (OXFORD) LIMITED
    - now 02227631
    MODERNRIGHT LIMITED
    - 1989-07-03 02227631
    8th Floor Vantage London, Great West Road, Brentford, England, England
    Dissolved Corporate (4 parents)
    Officer
    ~ 2016-10-31
    IIF 14 - Director → ME
  • 8
    CITY SCREEN (S.O.A.) LIMITED
    - now 03060554
    TIEBEAM LIMITED
    - 1995-10-30 03060554
    8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    1995-10-19 ~ 2016-10-31
    IIF 17 - Director → ME
  • 9
    CITY SCREEN (SOUTHAMPTON) LIMITED
    03756663
    8th Floor Vantage London, Great West Road, Brentford, England, England
    Dissolved Corporate (4 parents)
    Officer
    1999-04-21 ~ 2016-10-31
    IIF 25 - Director → ME
  • 10
    CITY SCREEN (STRATFORD) LIMITED
    03186325
    8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    1996-04-16 ~ 2016-10-31
    IIF 28 - Director → ME
  • 11
    CITY SCREEN (VIRTUAL) LIMITED
    - now 04278867
    PICTURE HOUSE DEVELOPMENTS LIMITED
    - 2003-03-25 04278867
    MIRACLE IMPORT/EXPORT LIMITED
    - 2001-09-20 04278867
    8th Floor Vantage London, Great West Road, Brentford, England, England
    Dissolved Corporate (5 parents)
    Officer
    2001-09-18 ~ 2016-10-31
    IIF 18 - Director → ME
  • 12
    CITY SCREEN (YORK) LIMITED
    - now 03304498
    HITAIR LIMITED
    - 1997-03-20 03304498
    8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    1997-03-12 ~ 2016-10-31
    IIF 24 - Director → ME
  • 13
    CITY SCREEN [BATH] LIMITED
    04415763
    8th Floor Vantage London, Great West Road, Brentford, England, England
    Dissolved Corporate (4 parents)
    Officer
    2005-11-08 ~ 2016-10-31
    IIF 23 - Director → ME
  • 14
    CS (BRIXTON) LIMITED
    05486334
    8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    2005-06-30 ~ 2016-10-31
    IIF 15 - Director → ME
  • 15
    CS (EXETER) LIMITED
    05500963
    8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    2005-07-19 ~ 2016-10-31
    IIF 13 - Director → ME
  • 16
    CS (GREENWICH) LIMITED
    04958413
    8th Floor Vantage London, Great West Road, Brentford, England, England
    Dissolved Corporate (4 parents)
    Officer
    2004-02-16 ~ 2006-12-11
    IIF 16 - Director → ME
  • 17
    DANCE EAST
    - now 03463592 06925106
    SUFFOLK DANCE - 2000-07-31
    Jerwood Dancehouse, Foundry Lane, Ipswich, Suffolk
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2003-01-17 ~ 2010-11-29
    IIF 11 - Director → ME
  • 18
    MOONLIGHT ACQUISITIONS LIMITED
    10543116 13496217, 13580799, 15166304
    Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-12-30 ~ 2017-02-07
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    2017-02-07 ~ 2017-09-12
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    MORE2SCREEN LIMITED
    05971704
    Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    395,874 GBP2018-09-30
    Officer
    2019-11-18 ~ 2023-04-01
    IIF 1 - Director → ME
  • 20
    NEWMAN ONLINE LIMITED
    - now 03875902
    CITY SCREEN (BIRMINGHAM) LIMITED
    - 2008-01-05 03875902
    8th Floor Vantage London, Great West Road, Brentford, England, England
    Active Corporate (5 parents)
    Officer
    1999-11-12 ~ 2016-10-31
    IIF 9 - Director → ME
  • 21
    OURSCREEN LIMITED
    - now 07328372
    OUR SCREEN LTD
    - 2015-05-19 07328372
    Second Home London Fields, 125-127 Mare Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -296,294 GBP2024-12-31
    Officer
    2014-11-19 ~ 2016-10-13
    IIF 33 - Director → ME
  • 22
    PICTUREHOUSE CINEMAS LIMITED
    - now 02310403 08208864
    CITY SCREEN LIMITED
    - 2013-07-03 02310403
    RIGCREST LIMITED
    - 1988-12-20 02310403
    8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (5 parents, 17 offsprings)
    Officer
    ~ 2016-10-31
    IIF 21 - Director → ME
  • 23
    SCTY ENTERTAINMENT LIMITED - now
    CIRCULAR BFH LIMITED - 2023-10-11
    CIRCULAR ECONOMY CAPITAL LIMITED
    - 2021-09-09 13010510
    146 New London Road, Chelmsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2021-09-09 ~ 2021-09-09
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    TRAFALGAR CINEMAS LIMITED - now
    JUBILACION LIMITED
    - 2018-10-16 10866610
    JUBALACION LIMITED
    - 2017-07-27 10866610
    Ashcombe Court, Woolsack Way, Godalming
    Active Corporate (5 parents)
    Officer
    2017-07-14 ~ 2018-09-26
    IIF 34 - Director → ME
    Person with significant control
    2017-07-14 ~ 2017-12-12
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 25
    TRAFALGAR ENTERTAINMENT GROUP LIMITED
    10409029
    Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Active Corporate (6 parents, 19 offsprings)
    Officer
    2017-03-10 ~ 2018-04-04
    IIF 32 - Director → ME
  • 26
    TRAFALGAR RELEASING LIMITED - now
    MOONLIGHT RELEASING LIMITED - 2017-02-07
    PICTUREHOUSE ENTERTAINMENT LTD
    - 2017-02-07 07070980 10609979
    Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Active Corporate (8 parents, 8 offsprings)
    Officer
    2016-11-01 ~ 2016-11-30
    IIF 12 - Director → ME
    2017-02-07 ~ 2023-03-23
    IIF 39 - Director → ME
    2010-11-19 ~ 2016-10-31
    IIF 8 - Director → ME
  • 27
    UK CINEMA ASSOCIATION LTD - now
    THE CINEMA EXHIBITORS' ASSOCIATION LIMITED
    - 2015-05-18 05144256
    22 Golden Square, London, England
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    331,230 GBP2024-12-31
    Officer
    2006-08-10 ~ 2013-02-11
    IIF 10 - 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.