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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Barney, Mitchell Edward

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 18
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, England

      IIF 19
    • Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 20 IIF 21 IIF 22
    • Oasis Park Village, Warden Bay Road, Warden Bay, Kent, ME12 7LT

      IIF 23
  • 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 24
    • Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 25 IIF 26
    • Integra Advisers Llp, 441 Gateford Road, Worksop, S81 7BN, United Kingdom

      IIF 27
  • Barney, Mitchell Edward
    British managing director 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 28
  • 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
  • Barney, Mitchell Edward
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hillview Manor, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 32
  • 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 33
  • 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 34 IIF 35
  • 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 36 IIF 37
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 38 IIF 39
    • Unit 1001, Highgate Studios, 53-79 Highgate Road, Kentish Town, London, NW5 1TL, United Kingdom

      IIF 40
    • Office 24, Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, England

      IIF 41
    • Office24 Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, England

      IIF 42
    • Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 43 IIF 44 IIF 45
    • Ace House, Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 52
    • Integra Advisers Llp, 441 Gateford Road, Worksop, S81 7BN, United Kingdom

      IIF 53
  • 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 54
  • 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 55
  • 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 56
  • Barney, Mitchell Edward
    British company director

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

      IIF 57
  • Barney, Mitchell
    British born in February 1992

    Resident in England

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

      IIF 58
  • 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 59
    • Office 24, Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, England

      IIF 60 IIF 61
    • Cbs Associates 22, Chester Road, Sutton Coldlfield, B73 5DA, United Kingdom

      IIF 62 IIF 63
  • 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 64
  • Barney, Mitchell

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

      IIF 65
child relation
Offspring entities and appointments 36
  • 1
    BRIDLINGTON LL LTD
    12169444
    C/o Quantuma Advisoty Limited 7th Floor 20, St. Andrew Street, London
    Liquidation Corporate (9 parents)
    Officer
    2021-05-12 ~ 2023-03-15
    IIF 20 - Director → ME
    Person with significant control
    2021-05-08 ~ 2024-12-02
    IIF 44 - Ownership of shares – 75% or more OE
  • 2
    CARWORGIE LIMITED
    04887856
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-06-06 ~ now
    IIF 9 - Director → ME
  • 3
    CLEARVIEW LEISURE LTD
    15730022
    Brook House, Moss Grove, Kingswinford, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2024-05-20 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 4
    DHI TOPCO LIMITED
    14322578
    Ace House, 22 Chester Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 5
    DUNSTON ROAD HOLIDAY PARK LIMITED
    07612512
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2016-12-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-01-09 ~ 2021-02-21
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    ECO WARM LIMITED
    14112752
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-05-17 ~ now
    IIF 4 - Director → ME
  • 7
    EDEN TRANSPORT SOLUTIONS LTD
    14207490
    Ace House, 22 Chester Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    GEM ENVIRONMENTAL BUILDING SERVICES LIMITED
    - now 03893436
    P & S PLUMBING LIMITED - 2006-06-26
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (20 parents, 4 offsprings)
    Officer
    2022-01-11 ~ now
    IIF 7 - Director → ME
  • 9
    GEM GREEN ENERGY SERVICES LIMITED
    13475937
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-06-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-06-24 ~ 2023-04-01
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 10
    GEM TECHNOLOGY SERVICES LIMITED
    13609682
    130 Shaftesbury Avenue, 2nd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 11
    GRANDEUR DINING LIMITED
    - now 10209754
    GRANDEUR LIFESTYLE LTD.
    - 2018-10-12 10209754
    Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (7 parents)
    Officer
    2020-02-01 ~ 2020-02-20
    IIF 18 - Director → ME
    2018-10-10 ~ 2025-03-01
    IIF 65 - Secretary → ME
    Person with significant control
    2020-02-01 ~ now
    IIF 51 - Has significant influence or control OE
  • 12
    GRANDULAR LIVING LIMITED
    10204879
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2016-12-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-05-17 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 13
    HEALTH RETREATS LTD
    - now 13511862
    MCL 1207 LTD
    - 2023-05-10 13511862 13511852... (more)
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-15 ~ 2023-05-09
    IIF 24 - Director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HECTOR DOVER LIMITED
    10683673
    14-18 C/o 14 - 18 Friar Lane, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-22 ~ 2018-05-01
    IIF 30 - Director → ME
  • 15
    JTMM INVESTMENTS LIMITED
    11870231
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2019-03-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 16
    KH (KENT) LIMITED
    - now 13963202
    MALVERN COUNTRY PARK LIMITED
    - 2022-06-01 13963202
    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 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 17
    LIV PFA LTD
    14395530
    Sherwood Castle Holiday Forest Rufford Lane, Rufford, Newark, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 18
    LIV SKEGNESS LTD
    12876205
    Ace House, Chester Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    2021-02-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 19
    LL APPLEGROVE LTD
    - now 12169613
    LUV BRANDING LTD
    - 2020-09-13 12169613
    C/o Quantuma Advisory Ltd, 7th Floor, 20, St Andrew Street, London
    Liquidation Corporate (9 parents)
    Officer
    2021-05-12 ~ 2023-03-15
    IIF 22 - Director → ME
    Person with significant control
    2019-08-22 ~ 2020-07-31
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    2021-05-08 ~ 2024-12-02
    IIF 49 - Ownership of shares – 75% or more OE
  • 20
    LL CORNWALL LTD
    - now 12169599
    LL BARMSTON LIMITED
    - 2021-07-01 12169599 12822441
    LIV BRANDING LTD
    - 2020-03-04 12169599
    Ace House, 22 Chester Road, Sutton Coldfield, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-08-22 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 21
    LL MANAGEMENT LTD
    12169556
    C/o Quantuma Adbosry Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (13 parents, 7 offsprings)
    Officer
    2021-04-12 ~ 2023-03-14
    IIF 21 - Director → ME
    Person with significant control
    2019-08-22 ~ 2024-12-02
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 22
    LUXURY BOOKINGS LTD
    12169877
    Ace House, 22 Chester Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-08-22 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 23
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-07-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 24
    MESSINGHAM GRANGE (LAND) LIMITED
    14103399
    Cbs Associates 22 Chester Road, Sutton Coldlfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-05-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 25
    MESSINGHAM GRANGE LIMITED
    14096164
    Cbs Associates 22 Chester Road, Sutton Coldlfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-05-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 26
    MJB SALES LIMITED
    09439078
    Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 27
    NORTH SHORES COUNTRY PARK LIMITED
    10212821
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-12-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-04-01 ~ 2020-06-24
    IIF 60 - Has significant influence or control OE
  • 28
    PERFORMANCE PLUS LIMITED
    - now 06805954
    SPORTSMAD PROMOTIONS LIMITED
    - 2010-01-31 06805954
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2009-01-30 ~ 2016-02-29
    IIF 23 - Director → ME
    2009-01-30 ~ dissolved
    IIF 57 - Secretary → ME
  • 29
    SECONDHOME UNLIMITED LIMITED
    11153659
    Integra Advisers Llp, 441 Gateford Road, Worksop, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    SHERWOOD CASTLE LIMITED
    03294333
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2022-06-06 ~ now
    IIF 11 - Director → ME
  • 31
    SHERWOOD COUNTRY PARK LIMITED
    13963805
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-03-08 ~ now
    IIF 2 - Director → ME
  • 32
    SHERWOOD LODGE LIMITED
    13970776
    Cbs Associates 22 Chester Road, Sutton Coldlfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-03-11 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 33
    SOUTH SHORES COUNTRY PARK LIMITED
    10212893
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-12-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-04-02 ~ 2020-06-14
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Right to appoint or remove directors OE
  • 34
    SPOT ON DEVELOPMENTS LIMITED
    06456897
    Hillview Manor, Winchester Road, Fair Oak, Eastleigh, Hampshire
    Active Corporate (3 parents)
    Officer
    2025-09-19 ~ now
    IIF 32 - Director → ME
  • 35
    THE BLACK BULL (BARMSTON) LIMITED
    15749874
    The Black Bull, 48 Sands Lane, Barmston, Driffield, North Humberside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-30 ~ 2024-06-27
    IIF 29 - Director → ME
    Person with significant control
    2024-05-30 ~ 2024-06-05
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 36
    WOODLAKES PARK CONSTRUCTION & DEVELOPMENTS LIMITED
    - now 08696328
    WOODLAKES PARK LTD
    - 2025-06-30 08696328
    NARBOROUGH LAKES LIMITED - 2016-08-24
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-08-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-08-28 ~ 2021-10-01
    IIF 46 - Has significant influence or control OE

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.