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

Barney, Daniel Alexander

    Related profiles found in government register
  • Barney, Daniel Alexander
    British carpenter born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barney, Daniel Alexander
    British carpentry born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Barney, Daniel Alexander
    British company director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Abbey Close, Burwell, Cambridge, CB25 0HN, United Kingdom

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11 IIF 12
  • Barney, Daniel Alexander
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barney, Daniel Alexander
    British electrician born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Barney, Daniel Alexander
    British property developer born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Barney, Daniel
    British carpenter born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Abbey Close, Burwell, CB250HN, United Kingdom

      IIF 27
  • Barney, Daniel Alexander
    British builder born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 29
  • Barney, Daniel Alexander
    British carpenter born in October 1988

    Resident in England

    Registered addresses and corresponding companies
  • Barney, Daniel Alexander
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • icon of address 20, Granary Road, Newmarket, CB8 8GR, United Kingdom

      IIF 37 IIF 38
  • Barney, Daniel Alexander
    British sales person born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Granary Road, Newmarket, CB8 8GR, England

      IIF 39
  • Barney, Daniel
    British carpenter born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Abbey Close, Burwell, Cambridge, CB25 0HN, United Kingdom

      IIF 40
  • Mr Daniel Alexander Barney
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Daniel Barney
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Daniel Barney
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 74 IIF 75
  • Barney, Dan
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 76
  • Mr Daniel Alexander Barney
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Kings Court, Willie Snaith Road, Newmarket, Suffolk, CB8 7SG, England

      IIF 77
  • Mr Dan Barney
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 78
child relation
Offspring entities and appointments
Active 36
  • 1
    EQUINE CRYOTHERAPY LTD - 2022-07-13
    icon of address 20 Granary Road, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-13 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 Granary Road, Newmarket, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 90 High Street, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4385, 15535637 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2024-03-02 ~ dissolved
    IIF 13 - Director → ME
  • 8
    GARRATT & CO (CAMBS) LTD - 2024-07-09
    icon of address 4385, 13863457 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 39 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    93,435 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 11
    icon of address 4385, 10350475: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,165 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 23 King Street, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 23 King Street, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    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
  • 17
    icon of address 4385, 15591840 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 27 - Director → ME
  • 20
    icon of address 68a Mill Hill, Newmarket, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    328 GBP2019-08-31
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 82 James Carter Road, Mildenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 20 - 22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 27
    BUD CARPENTRY LTD - 2021-01-11
    icon of address 20 Granary Road, Newmarket, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 6 - Director → ME
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 20 Granary Road, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 31
    icon of address 20 Granary Road, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 20 - 22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 30 - Director → ME
  • 33
    icon of address 20 Granary Road, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-05-10 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 34
    icon of address 20 Granary Road, Newmarket, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 7 - Director → ME
  • 35
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 4385, 14273952 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-23 ~ 2018-09-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2019-03-05
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 3e/f Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,103 GBP2024-04-26
    Officer
    icon of calendar 2017-10-10 ~ 2018-07-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2018-09-16
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-06-21 ~ 2019-09-03
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-23 ~ 2018-09-16
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-09-18
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GARRATT & CO (CAMBS) LTD - 2024-07-09
    icon of address 4385, 13863457 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-19 ~ 2024-05-01
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    93,435 GBP2016-07-31
    Officer
    icon of calendar 2014-07-15 ~ 2018-03-16
    IIF 9 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-27 ~ 2018-08-25
    IIF 40 - Director → ME
  • 7
    icon of address 4385, 10350475: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,165 GBP2017-08-31
    Officer
    icon of calendar 2016-08-30 ~ 2018-08-24
    IIF 3 - Director → ME
  • 8
    icon of address 4385, 14251190 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-07-22 ~ 2024-05-21
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-19 ~ 2020-01-21
    IIF 33 - Director → ME
  • 10
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ 2025-10-09
    IIF 32 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-01-13 ~ 2025-10-09
    IIF 22 - Director → ME
  • 12
    icon of address 20 - 22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-17 ~ 2018-11-08
    IIF 29 - Director → ME
  • 13
    icon of address 20 Granary Road, Newmarket, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-10 ~ 2020-07-15
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-05-10 ~ 2020-11-25
    IIF 72 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.