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

Barney, Mitchell Edward

    Related profiles found in government register
  • 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 1
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, England

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

      IIF 3 IIF 4
    • Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 5 IIF 6 IIF 7
    • Oasis Park Village, Warden Bay Road, Warden Bay, Kent, ME12 7LT

      IIF 8
  • 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 9
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 10
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 15 IIF 16
    • Ace House, Chester Road, Sutton Coldfield, B73 5DA, England

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

      IIF 18
  • Barney, Mitchell Edward
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 29
    • 14-18, C/o 14 - 18 Friar Lane, Leicester, LE1 5RA, United Kingdom

      IIF 30
  • 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 31
  • 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 32
  • 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 33 IIF 34
  • 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 35 IIF 36
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 37 IIF 38
    • Unit 1001, Highgate Studios, 53-79 Highgate Road, Kentish Town, London, NW5 1TL, United Kingdom

      IIF 39
    • Office 24, Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, England

      IIF 40
    • Office24 Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, England

      IIF 41
    • Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 42 IIF 43 IIF 44
    • Ace House, Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 51
    • Integra Advisers Llp, 441 Gateford Road, Worksop, S81 7BN, United Kingdom

      IIF 52
  • 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 53
  • 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 54
  • 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 55
  • Barney, Mitchell Edward
    British company director

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

      IIF 56
  • 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 57
  • 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 58
    • Office 24, Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, England

      IIF 59 IIF 60
    • Cbs Associates 22, Chester Road, Sutton Coldlfield, B73 5DA, United Kingdom

      IIF 61 IIF 62
  • 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 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 22 - director → ME
  • 2
    Brook House, Moss Grove, Kingswinford, West Midlands, England
    Corporate (1 parent)
    Officer
    2024-05-20 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - 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 15 - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - 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 3 - director → ME
  • 5
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (5 parents)
    Officer
    2022-05-17 ~ now
    IIF 21 - director → ME
  • 6
    Ace House, 22 Chester Road, Sutton Coldfield, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - 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 4 - 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 24 - director → ME
  • 9
    130 Shaftesbury Avenue, 2nd Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - 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 50 - 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 13 - director → ME
    Person with significant control
    2018-05-17 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - 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 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - 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 14 - director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - 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 28 - director → ME
    Person with significant control
    2022-03-08 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - 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 55 - director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 58 - 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 17 - director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - 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 47 - Ownership of shares – 75% or moreOE
    IIF 47 - 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 16 - director → ME
    Person with significant control
    2019-08-22 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - 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 10 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - 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 25 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - 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 27 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - 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 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - 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 12 - director → ME
  • 24
    SPORTSMAD PROMOTIONS LIMITED - 2010-01-31
    7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2009-01-30 ~ dissolved
    IIF 56 - secretary → ME
  • 25
    Integra Advisers Llp, 441 Gateford Road, Worksop, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-17 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - 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 23 - 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 19 - 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 26 - director → ME
    Person with significant control
    2022-03-11 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - 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 11 - 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 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - 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 20 - 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 5 - director → ME
    Person with significant control
    2021-05-08 ~ 2024-12-02
    IIF 43 - 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 40 - 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 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - 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 1 - 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 9 - 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 30 - 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 7 - director → ME
    Person with significant control
    2019-08-22 ~ 2020-07-31
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    2021-05-08 ~ 2024-12-02
    IIF 48 - 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 6 - director → ME
    Person with significant control
    2019-08-22 ~ 2024-12-02
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - 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 59 - 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 8 - 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 60 - Right to appoint or remove directors OE
    IIF 60 - 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 29 - 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 45 - 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.