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

Mr Toby Paul Barnes-taylor

    Related profiles found in government register
  • Mr Toby Paul Barnes-taylor
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rsm Uk Restructuring Advisory Llp, Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 1
    • icon of address 5 Jardine House, Bessborough Road, Harrow, HA1 3EX, England

      IIF 2
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 3 IIF 4
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, United Kingdom

      IIF 5 IIF 6
  • Mr Toby Paul Barnes-taylor
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 7
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Barnes-taylor, Toby Paul
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rsm Uk Restructuring Advisory Llp, Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 11 IIF 12
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 13
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 14 IIF 15 IIF 16
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, United Kingdom

      IIF 18
  • Barnes-taylor, Toby Paul
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metroline House, Unit G01 Ground Floor, 118 - 122 Collage Raod, Harrow, Middlesex, HA1 1BQ, England

      IIF 19
  • Barnes-taylor, Toby Paul
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Whitbred Road, Salisbury, Wiltshire, SP2 9PE, United Kingdom

      IIF 20
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 21 IIF 22
  • Barnes-taylor, Toby Paul
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 23
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Barnes-taylor, Toby Paul
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metroline House, Unit G01 Ground Floor, 118 - 122 Collage Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 27
    • icon of address Windover House, Fawcetts, St. Ann Street, Salisbury, SP1 2DR, United Kingdom

      IIF 28
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 29 IIF 30 IIF 31
  • Barnes-taylor, Toby Paul
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR, England

      IIF 32 IIF 33
    • icon of address Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR, United Kingdom

      IIF 34
  • Barnes-taylor, Toby
    British development director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 35
  • Barnes-taylor, Toby

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 36
child relation
Offspring entities and appointments
Active 21
  • 1
    CHARCO 1067 LIMITED - 2004-03-25
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh
    In Administration Corporate (3 parents)
    Equity (Company account)
    2,090,129 GBP2023-12-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address Windover House, St. Ann Street, Salisbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Rsm Uk Restructuring Advisory Llp Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    EAGLE RESORT LIMITED - 2015-07-31
    EAGLE RESORT (HOLDINGS) UK LIMITED - 2016-01-13
    icon of address C/o Rsm Uk Restructuring Advisory Llp Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    In Administration Corporate (3 parents)
    Equity (Company account)
    6,341,655 GBP2024-03-31
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Windover House, St. Ann Street, Salisbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,142,089 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Windover House, St. Ann Street, Salisbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address Windover House, St. Ann Street, Salisbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address Windover House, St. Ann Street, Salisbury, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Windover House, St. Ann Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 31 - Director → ME
  • 11
    icon of address Windover House, St. Ann Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address Windover House, St. Ann Street, Salisbury, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address Windover House, St. Ann Street, Salisbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    icon of address Windover House, St. Ann Street, Salisbury, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -76,435 GBP2023-12-31
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 26 - Director → ME
  • 15
    icon of address Windover House, St Ann Street, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-08 ~ dissolved
    IIF 34 - Director → ME
  • 16
    icon of address Windover House, St. Ann Street, Salisbury, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -462,802 GBP2023-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 5 - Has significant influence or controlOE
  • 17
    icon of address Lime Cottage Thornton Park, Thornton Le Street, Thirsk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    19,246 GBP2018-05-31
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 28 - Director → ME
  • 18
    icon of address Windover House, St. Ann Street, Salisbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 32 - Director → ME
  • 19
    icon of address Windover House, St. Ann Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2015-11-04 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 20
    icon of address Windover House, St. Ann Street, Salisbury, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -401,861 GBP2024-03-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Windover House, St. Ann Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,629 GBP2015-06-30
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    NQ2 BOURNEMOUTH LIMITED - 2022-12-06
    DE GLANVILLE HOTELS (SOUTH) LIMITED - 2023-11-28
    icon of address The Queens Hotel, Meyrick Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,385,593 GBP2021-12-31
    Officer
    icon of calendar 2017-12-29 ~ 2022-12-09
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ 2018-12-28
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    icon of calendar 2019-12-09 ~ 2022-07-11
    IIF 2 - Has significant influence or control OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address C/o Jamieson Alexander Legal, Temple Chambers, 3-7 Temple Avenue, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    500,400 GBP2021-12-31
    Officer
    icon of calendar 2017-12-29 ~ 2022-12-09
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ 2022-07-21
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    PHCO134 LIMITED - 2006-05-25
    icon of address C/o Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    2,226,328 GBP2021-12-31
    Officer
    icon of calendar 2020-01-24 ~ 2022-07-11
    IIF 22 - Director → ME
  • 4
    icon of address Wren House, 68 London Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ 2018-04-23
    IIF 33 - Director → ME

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.