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

Mr Mitchell Edward Barney

    Related profiles found in government register
  • Mr Mitchell Edward Barney
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 1 IIF 2
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 3 IIF 4
    • Unit 1001, Highgate Studios, 53-79 Highgate Road, Kentish Town, London, NW5 1TL, United Kingdom

      IIF 5
    • Office 24, Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, England

      IIF 6
    • Office24 Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, England

      IIF 7
    • Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 8 IIF 9 IIF 10
    • Ace House, Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 17
    • Integra Advisers Llp, 441 Gateford Road, Worksop, S81 7BN, United Kingdom

      IIF 18
  • Mitchell Edward Barney
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, England

      IIF 19
  • Mr Mitchell Barney
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Black Bull, 48, Sands Lane, Barmston, Driffield, YO25 8PG, United Kingdom

      IIF 20
  • Mitchell Barney
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cbs Associates 22, Chester Road, Sutton Coldlfield, B73 5DA, United Kingdom

      IIF 21 IIF 22
  • Mr Mitchell Barney
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 23
  • Barney, Mitchell Edward
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tennyson House, Cowley Road, Cambridge, CB4 0WZ, England

      IIF 24
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, England

      IIF 25
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 26 IIF 27
    • Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 28 IIF 29 IIF 30
    • Oasis Park Village, Warden Bay Road, Warden Bay, Kent, ME12 7LT

      IIF 31
  • Barney, Mitchell Edward
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 32
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 33
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 38 IIF 39
    • Ace House, Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 40
    • Integra Advisers Llp, 441 Gateford Road, Worksop, S81 7BN, United Kingdom

      IIF 41
  • Barney, Mitchell Edward
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mitchell Barney
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Sherwood Castle Holiday Forest, Rufford Lane, Rufford, Newark, Notts, NG22 9DG, United Kingdom

      IIF 52
    • Office 24, Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, England

      IIF 53 IIF 54
    • Cbs Associates 22, Chester Road, Sutton Coldlfield, B73 5DA, United Kingdom

      IIF 55 IIF 56
  • Barney, Mitchell
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Black Bull, 48, Sands Lane, Barmston, Driffield, North Humberside, YO25 8PG, United Kingdom

      IIF 57
    • 14-18, C/o 14 - 18 Friar Lane, Leicester, LE1 5RA, United Kingdom

      IIF 58
  • Mr Mitchell Barney
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, England

      IIF 59
  • Barney, Mitchell
    British salesman born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 60
  • Barney, Mitchell
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Sherwood Castle Holiday Forest, Rufford Lane, Rufford, Newark, Notts, NG22 9DG, United Kingdom

      IIF 61
  • Barney, Mitchell Edward
    British company director

    Registered addresses and corresponding companies
    • Oasis Park Village, Warden Bay Road, Warden Bay, Kent, ME12 7LT

      IIF 62
  • Barney, Mitchell
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, England

      IIF 63
  • Barney, Mitchell

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, England

      IIF 64
child relation
Offspring entities and appointments
Active 31
  • 1
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,670,690 GBP2022-09-28
    Officer
    2022-06-06 ~ now
    IIF 45 - director → ME
  • 2
    Brook House, Moss Grove, Kingswinford, West Midlands, England
    Corporate (1 parent)
    Officer
    2024-05-20 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 3
    Ace House, 22 Chester Road, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    596,117 GBP2018-09-30
    Officer
    2016-12-10 ~ now
    IIF 26 - director → ME
  • 5
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (5 parents)
    Officer
    2022-05-17 ~ now
    IIF 44 - director → ME
  • 6
    Ace House, 22 Chester Road, Sutton Coldfield, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    P & S PLUMBING LIMITED - 2006-06-26
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,624,246 GBP2017-09-30
    Officer
    2022-01-11 ~ now
    IIF 27 - director → ME
  • 8
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2021-06-24 ~ now
    IIF 47 - director → ME
  • 9
    130 Shaftesbury Avenue, 2nd Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    GRANDEUR LIFESTYLE LTD. - 2018-10-12
    Ace House, 22 Chester Road, Sutton Coldfield, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    402,095 GBP2023-09-29
    Person with significant control
    2020-02-01 ~ now
    IIF 16 - Has significant influence or controlOE
  • 11
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -99,651 GBP2020-09-29
    Officer
    2016-12-01 ~ now
    IIF 36 - director → ME
    Person with significant control
    2018-05-17 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    MCL 1207 LTD - 2023-05-10
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    200 GBP2023-07-31
    Person with significant control
    2021-07-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2019-03-08 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    MALVERN COUNTRY PARK LIMITED - 2022-06-01
    Cbs Associates 22 Chester Road, Sutton Coldlfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-08 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2022-03-08 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 15
    Sherwood Castle Holiday Forest Rufford Lane, Rufford, Newark, Notts, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    Ace House, Chester Road, Sutton Coldfield, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    499,146 GBP2023-09-30
    Officer
    2021-02-10 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 17
    LL BARMSTON LIMITED - 2021-07-01
    LIV BRANDING LTD - 2020-03-04
    Ace House, 22 Chester Road, Sutton Coldfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Person with significant control
    2019-08-22 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 18
    Ace House, 22 Chester Road, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-08-31
    Officer
    2019-08-22 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2019-08-22 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 19
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (6 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-15 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 20
    Cbs Associates 22 Chester Road, Sutton Coldlfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-12 ~ now
    IIF 48 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 21
    Cbs Associates 22 Chester Road, Sutton Coldlfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-09 ~ now
    IIF 50 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 22
    Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2017-02-28
    Officer
    2015-02-13 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 23
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,466,687 GBP2019-09-30
    Officer
    2016-12-01 ~ now
    IIF 35 - director → ME
  • 24
    SPORTSMAD PROMOTIONS LIMITED - 2010-01-31
    7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2009-01-30 ~ dissolved
    IIF 62 - secretary → ME
  • 25
    Integra Advisers Llp, 441 Gateford Road, Worksop, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-17 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,142,898 GBP2022-09-28
    Officer
    2022-06-06 ~ now
    IIF 46 - director → ME
  • 27
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -58,594 GBP2022-09-28
    Officer
    2022-03-08 ~ now
    IIF 42 - director → ME
  • 28
    Cbs Associates 22 Chester Road, Sutton Coldlfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-11 ~ now
    IIF 49 - director → ME
    Person with significant control
    2022-03-11 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 29
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,392,970 GBP2020-09-29
    Officer
    2016-12-01 ~ now
    IIF 34 - director → ME
  • 30
    The Black Bull, 48 Sands Lane, Barmston, Driffield, North Humberside, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-05-30 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 31
    NARBOROUGH LAKES LIMITED - 2016-08-24
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    19,111,608 GBP2022-09-28
    Officer
    2021-08-28 ~ now
    IIF 43 - director → ME
Ceased 13
  • 1
    Ace House, 22 Chester Road, Sutton Coldfield, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,346 GBP2023-09-30
    Officer
    2021-05-12 ~ 2023-03-15
    IIF 28 - director → ME
    Person with significant control
    2021-05-08 ~ 2024-12-02
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    596,117 GBP2018-09-30
    Person with significant control
    2018-01-09 ~ 2021-02-21
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Person with significant control
    2021-06-24 ~ 2023-04-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    GRANDEUR LIFESTYLE LTD. - 2018-10-12
    Ace House, 22 Chester Road, Sutton Coldfield, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    402,095 GBP2023-09-29
    Officer
    2020-02-01 ~ 2020-02-20
    IIF 24 - director → ME
    2018-10-10 ~ 2025-03-01
    IIF 64 - secretary → ME
  • 5
    MCL 1207 LTD - 2023-05-10
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    200 GBP2023-07-31
    Officer
    2021-07-15 ~ 2023-05-09
    IIF 32 - director → ME
  • 6
    14-18 C/o 14 - 18 Friar Lane, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-22 ~ 2018-05-01
    IIF 58 - director → ME
  • 7
    LUV BRANDING LTD - 2020-09-13
    Ace House, 22 Chester Road, Sutton Coldfield, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    143,435 GBP2023-09-30
    Officer
    2021-05-12 ~ 2023-03-15
    IIF 30 - director → ME
    Person with significant control
    2019-08-22 ~ 2020-07-31
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    2021-05-08 ~ 2024-12-02
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    Ace House, 22 Chester Road, Sutton Coldfield, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,042 GBP2023-09-30
    Officer
    2021-04-12 ~ 2023-03-14
    IIF 29 - director → ME
    Person with significant control
    2019-08-22 ~ 2024-12-02
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 9
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,466,687 GBP2019-09-30
    Person with significant control
    2017-04-01 ~ 2020-06-24
    IIF 53 - Has significant influence or control OE
  • 10
    SPORTSMAD PROMOTIONS LIMITED - 2010-01-31
    7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2009-01-30 ~ 2016-02-29
    IIF 31 - director → ME
  • 11
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,392,970 GBP2020-09-29
    Person with significant control
    2018-04-02 ~ 2020-06-14
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
  • 12
    The Black Bull, 48 Sands Lane, Barmston, Driffield, North Humberside, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-30 ~ 2024-06-27
    IIF 57 - director → ME
  • 13
    NARBOROUGH LAKES LIMITED - 2016-08-24
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    19,111,608 GBP2022-09-28
    Person with significant control
    2021-08-28 ~ 2021-10-01
    IIF 11 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.