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

Lyn Mary Goleby

    Related profiles found in government register
  • 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 1
  • 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 2
    • icon of address Witnesham Hall, Church Lane, Witnesham, Ipswich, IP6 9JD, United Kingdom

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

      IIF 4
  • 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 5
  • 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 6
  • 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 7
    • icon of address 11, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 8 IIF 9
  • Goleby, Lyn Mary
    British 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 10
    • icon of address 98, Flat 1, 98 Chiswick High Road, London, W4 1SH, United Kingdom

      IIF 11
    • icon of address Shilling Grange, Shilling Street, Lavenham, Sudbury, CO10 9RH, England

      IIF 12 IIF 13 IIF 14
  • 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 15
  • 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 16
  • Goleby, Lyn Mary
    British cinema operator born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • 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 1st Floor 32-37, Cowper Street, London, London, EC2A 4AW, United Kingdom

      IIF 40
    • icon of address 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 41
  • 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 42
    • icon of address Ashcombe Court, Woolsack Way, Godalming, GU7 1LQ, England

      IIF 43
  • Goleby, Lyn Mary
    British 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 44 IIF 45 IIF 46
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 47
  • Goleby, Lyn Mary
    British company director 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 48
  • 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 49
  • 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 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)
    171,731 GBP2024-12-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - 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 39 - 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 30 - Director → ME
  • 4
    AINSTABLE LIMITED - 1992-03-20
    CITY SCREEN (EXETER) LIMITED - 2011-07-05
    icon of address Power Road Studios 114 Power Road, Chiswick, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 27 - 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 38 - Director → ME
  • 6
    BINGO FOREVER (HOUNDSDITCH) LIMITED - 2021-07-30
    BINGO FOREVER (H) LIMITED - 2024-02-10
    icon of address 146 New London Road, Chelmsford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -122,450 GBP2024-12-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of address Shilling Grange Shilling Street, Lavenham, Sudbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,144 GBP2024-12-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 146 New London Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 47 - 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 50 - Director → ME
  • 10
    icon of address Shilling Grange Shilling Street, Lavenham, Sudbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,162 GBP2024-12-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 4 - 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)
    -21,286 GBP2024-12-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 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
  • 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 45 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 11 - 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 49 - Director → ME
  • 2
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2016-10-31
    IIF 15 - Director → ME
  • 3
    EMILOW LIMITED - 1994-09-26
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-09-14 ~ 2016-10-31
    IIF 35 - 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 34 - 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 37 - Director → ME
  • 6
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-04-12 ~ 2016-10-31
    IIF 28 - 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 22 - Director → ME
  • 8
    TIEBEAM LIMITED - 1995-10-30
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-10-19 ~ 2016-10-31
    IIF 25 - 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 33 - Director → ME
  • 10
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-04-16 ~ 2016-10-31
    IIF 36 - Director → ME
  • 11
    MIRACLE IMPORT/EXPORT LIMITED - 2001-09-20
    PICTURE HOUSE DEVELOPMENTS LIMITED - 2003-03-25
    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 26 - Director → ME
  • 12
    HITAIR LIMITED - 1997-03-20
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-12 ~ 2016-10-31
    IIF 32 - 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 31 - Director → ME
  • 14
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2016-10-31
    IIF 23 - Director → ME
  • 15
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-19 ~ 2016-10-31
    IIF 21 - 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 24 - Director → ME
  • 17
    SUFFOLK DANCE - 2000-07-31
    icon of address Jerwood Dancehouse, Foundry Lane, Ipswich, Suffolk
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-17 ~ 2010-11-29
    IIF 19 - Director → ME
  • 18
    icon of address Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-02-07 ~ 2017-09-12
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-12-30 ~ 2017-02-07
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - 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 43 - 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 (5 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2016-10-31
    IIF 17 - 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)
    -296,294 GBP2024-12-31
    Officer
    icon of calendar 2014-11-19 ~ 2016-10-13
    IIF 41 - Director → ME
  • 22
    RIGCREST LIMITED - 1988-12-20
    CITY SCREEN LIMITED - 2013-07-03
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar ~ 2016-10-31
    IIF 29 - 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 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% 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 42 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ 2017-12-12
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Active Corporate (6 parents, 19 offsprings)
    Officer
    icon of calendar 2017-03-10 ~ 2018-04-04
    IIF 40 - 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, 8 offsprings)
    Officer
    icon of calendar 2017-02-07 ~ 2023-03-23
    IIF 48 - Director → ME
    icon of calendar 2010-11-19 ~ 2016-10-31
    IIF 16 - Director → ME
    icon of calendar 2016-11-01 ~ 2016-11-30
    IIF 20 - 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)
    331,230 GBP2024-12-31
    Officer
    icon of calendar 2006-08-10 ~ 2013-02-11
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.