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, Mitchell Edward

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

    Resident in England

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

      IIF 1
  • Barney, Mitchell
    British company director born in October 1965

    Resident in England

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

      IIF 2
  • Barney, Mitchell
    British born in February 1992

    Resident in England

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

      IIF 3
  • 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
    • icon of address Tennyson House, Cowley Road, Cambridge, CB4 0WZ, England

      IIF 21
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, England

      IIF 22
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 23 IIF 24 IIF 25
    • icon of address Oasis Park Village, Warden Bay Road, Warden Bay, Kent, ME12 7LT

      IIF 26
  • Barney, Mitchell Edward
    British director born in October 1965

    Resident in United Kingdom

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

      IIF 27
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 28 IIF 29
    • icon of address Integra Advisers Llp, 441 Gateford Road, Worksop, S81 7BN, United Kingdom

      IIF 30
  • Barney, Mitchell Edward
    British managing director born in October 1965

    Resident in United Kingdom

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

      IIF 31
  • Barney, Mitchell Edward
    British company director

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

      IIF 32
  • Mr Mitchell Barney
    British born in October 1965

    Resident in England

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

      IIF 33
    • icon of address Office 24, Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, England

      IIF 34 IIF 35
    • icon of address Cbs Associates 22, Chester Road, Sutton Coldlfield, B73 5DA, United Kingdom

      IIF 36 IIF 37
  • Mr Mitchell Barney
    British born in February 1992

    Resident in England

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

      IIF 38
  • Barney, Mitchell
    British director born in October 1965

    Resident in United Kingdom

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

      IIF 39
    • icon of address 14-18, C/o 14 - 18 Friar Lane, Leicester, LE1 5RA, United Kingdom

      IIF 40
  • Barney, Mitchell
    British salesman born in February 1992

    Resident in United Kingdom

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

      IIF 41
  • Mr Mitchell Barney
    British born in October 1965

    Resident in United Kingdom

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

      IIF 42
  • Mitchell Barney
    British born in October 1965

    Resident in United Kingdom

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

      IIF 43 IIF 44
  • Mr Mitchell Edward Barney
    British born in October 1965

    Resident in United Kingdom

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

      IIF 45 IIF 46
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 47 IIF 48
    • icon of address Unit 1001, Highgate Studios, 53-79 Highgate Road, Kentish Town, London, NW5 1TL, United Kingdom

      IIF 49
    • icon of address Office 24, Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, England

      IIF 50
    • icon of address Office24 Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, England

      IIF 51
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 52 IIF 53 IIF 54
    • icon of address Ace House, Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 61
    • icon of address Integra Advisers Llp, 441 Gateford Road, Worksop, S81 7BN, United Kingdom

      IIF 62
  • Mitchell Edward Barney
    British born in October 1965

    Resident in United Kingdom

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

      IIF 63
  • Barney, Mitchell

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

      IIF 64
  • Mr Mitchell Barney
    British born in February 1992

    Resident in United Kingdom

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

      IIF 65
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    5,482,634 GBP2024-09-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 4
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,682,545 GBP2024-09-30
    Officer
    icon of calendar 2016-12-10 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,500 GBP2025-06-30
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 7
    P & S PLUMBING LIMITED - 2006-06-26
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -984,048 GBP2025-06-30
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,505,215 GBP2024-06-30
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 10
    GRANDEUR LIFESTYLE LTD. - 2018-10-12
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    348,989 GBP2024-09-29
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 60 - Has significant influence or controlOE
  • 11
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    130,496 GBP2024-09-30
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 12
    MCL 1207 LTD - 2023-05-10
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    200 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    586,684 GBP2024-06-30
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 14
    MALVERN COUNTRY PARK LIMITED - 2022-06-01
    icon of address Cbs Associates 22 Chester Road, Sutton Coldlfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 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
  • 15
    icon of address Sherwood Castle Holiday Forest Rufford Lane, Rufford, Newark, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Ace House, Chester Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    491,123 GBP2024-10-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 17
    LIV BRANDING LTD - 2020-03-04
    LL BARMSTON LIMITED - 2021-07-01
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Cbs Associates 22 Chester Road, Sutton Coldlfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 21
    icon of address Cbs Associates 22 Chester Road, Sutton Coldlfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2017-02-28
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 23
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,730,117 GBP2024-09-30
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 11 - Director → ME
  • 24
    SPORTSMAD PROMOTIONS LIMITED - 2010-01-31
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 32 - Secretary → ME
  • 25
    icon of address Integra Advisers Llp, 441 Gateford Road, Worksop, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    631,570 GBP2024-09-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 14 - Director → ME
  • 27
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -306,886 GBP2024-09-30
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 5 - Director → ME
  • 28
    icon of address Cbs Associates 22 Chester Road, Sutton Coldlfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 29
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,423,487 GBP2024-09-30
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 8 - Director → ME
  • 30
    icon of address Hillview Manor, Winchester Road, Fair Oak, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -58,266 GBP2023-12-31
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 1 - Director → ME
  • 31
    WOODLAKES PARK LTD - 2025-06-30
    NARBOROUGH LAKES LIMITED - 2016-08-24
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    16,479,850 GBP2024-09-30
    Officer
    icon of calendar 2021-08-28 ~ now
    IIF 6 - Director → ME
Ceased 13
  • 1
    icon of address C/o Quantuma Advisoty Limited 7th Floor 20, St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,346 GBP2023-09-30
    Officer
    icon of calendar 2021-05-12 ~ 2023-03-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-05-08 ~ 2024-12-02
    IIF 53 - Ownership of shares – 75% or more OE
  • 2
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,682,545 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-01-09 ~ 2021-02-21
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,505,215 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-24 ~ 2023-04-01
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 4
    GRANDEUR LIFESTYLE LTD. - 2018-10-12
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    348,989 GBP2024-09-29
    Officer
    icon of calendar 2020-02-01 ~ 2020-02-20
    IIF 21 - Director → ME
    icon of calendar 2018-10-10 ~ 2025-03-01
    IIF 64 - Secretary → ME
  • 5
    MCL 1207 LTD - 2023-05-10
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    200 GBP2023-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2023-05-09
    IIF 27 - Director → ME
  • 6
    icon of address 14-18 C/o 14 - 18 Friar Lane, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ 2018-05-01
    IIF 40 - Director → ME
  • 7
    LUV BRANDING LTD - 2020-09-13
    icon of address C/o Quantuma Advisory Ltd, 7th Floor, 20, St Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    143,435 GBP2023-09-30
    Officer
    icon of calendar 2021-05-12 ~ 2023-03-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-08 ~ 2024-12-02
    IIF 58 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-22 ~ 2020-07-31
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address C/o Quantuma Adbosry Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,042 GBP2023-09-30
    Officer
    icon of calendar 2021-04-12 ~ 2023-03-14
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2024-12-02
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 9
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,730,117 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-06-24
    IIF 34 - Has significant influence or control OE
  • 10
    SPORTSMAD PROMOTIONS LIMITED - 2010-01-31
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2016-02-29
    IIF 26 - Director → ME
  • 11
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,423,487 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-04-02 ~ 2020-06-14
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Right to appoint or remove directors OE
  • 12
    icon of address The Black Bull, 48 Sands Lane, Barmston, Driffield, North Humberside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-05-30 ~ 2024-06-27
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ 2024-06-05
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 13
    WOODLAKES PARK LTD - 2025-06-30
    NARBOROUGH LAKES LIMITED - 2016-08-24
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    16,479,850 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-08-28 ~ 2021-10-01
    IIF 55 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.