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

Royston Michael Charles Barney

    Related profiles found in government register
  • Royston Michael Charles Barney
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • The Winning Post, Burridge Road, Burridge, Southampton, SO31 1BY, United Kingdom

      IIF 1
    • Royale House, 1550 Parkway, Whiteley, PO15 7AG, United Kingdom

      IIF 2
  • Mr Royston Michael Charles Barney
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 2b Highstone House, 165 High Street, Barnet, EN5 5SU, United Kingdom

      IIF 3 IIF 4
    • 2b Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, United Kingdom

      IIF 5
    • C/o Gold Accountants, 2b Highstone House, 165 High Street, Barnet, EN5 5SU, United Kingdom

      IIF 6
    • 1, Beacon Road, Crowborough, East Sussex, TN6 1AF, United Kingdom

      IIF 7 IIF 8
  • Mr Royston Michael Charles Barney
    British born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 9
    • 2b Highstone House, 165 High Street, Barnet, EN5 5SU, United Kingdom

      IIF 10 IIF 11
    • 2b Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, United Kingdom

      IIF 12
    • Royale House, Southwick Road, North Boarhunt, Fareham, PO17 6JN, England

      IIF 13
    • 35, Berkeley Square, Mayfair, London, W1J 5BF, United Kingdom

      IIF 14
    • 77, Burridge Road, Burridge, Southampton, SO31 1BY, England

      IIF 15 IIF 16
    • The Winning Post, Burridge Road, Burridge, Southampton, SO31 1BY, United Kingdom

      IIF 17
    • Royale House, 1550 Parkway, Whiteley, PO15 7AG, United Kingdom

      IIF 18
  • Barney, Royston Michael Charles
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gold Accountants, 2b Highstone House, 165 High Street, Barnet, EN5 5SU, United Kingdom

      IIF 19
    • 10, Orange Street, London, WC2H 7DQ, United Kingdom

      IIF 20
  • Barney, Royston Michael Charles
    British caravan site proprietor born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 1, Beacon Road, Crowborough, East Sussex, TN6 1AF, United Kingdom

      IIF 21 IIF 22
  • Barney, Royston Michael Charles
    British company director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 2b Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 23
  • Barney, Royston Michael Charles
    British director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 2b Highstone House, 165 High Street, Barnet, EN5 5SU, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 2b Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, United Kingdom

      IIF 27 IIF 28 IIF 29
    • The Winning Post, Burridge Road, Burridge, Southampton, SO31 1BY, United Kingdom

      IIF 30
    • Royale House, 1550 Parkway, Whiteley, PO15 7AG, United Kingdom

      IIF 31
  • Mr Royston Barney
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • Buchanan House, The Broadway, Crowborough, TN6 1DA, United Kingdom

      IIF 32
    • Royale House, Southwick Road, North Boarhunt, Fareham, PO17 6JN, England

      IIF 33
  • Barney, Royston Michael Charles
    British born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 34
    • 2b Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, United Kingdom

      IIF 35 IIF 36
    • Buchanan House, The Broadway, Crowborough, TN6 1DA, England

      IIF 37
    • 77, Burridge Road, Burridge, Southampton, SO31 1BY, England

      IIF 38 IIF 39
  • Barney, Royston Michael Charles
    British director born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royale House, Southwick Road, North Boarhunt, Fareham, PO17 6JN, England

      IIF 40
    • 35, Berkeley Square, Mayfair, London, W1J 5BF, United Kingdom

      IIF 41
    • The Winning Post, Burridge Road, Burridge, Southampton, SO31 1BY, United Kingdom

      IIF 42
    • Royale House, 1550 Parkway, Whiteley, PO15 7AG, United Kingdom

      IIF 43
  • Barney, Royston
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • Buchanan House, The Broadway, Crowborough, TN6 1DA, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 24
  • 1
    BARNEY CAPITAL LTD
    12808158
    35 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    BARNEY LEISURE LTD
    12587783
    Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent)
    Officer
    2020-05-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-05-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    BARON REALTY LIMITED
    12434514
    Buchanan House, The Broadway, Crowborough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-01-30 ~ 2023-08-30
    IIF 28 - Director → ME
    Person with significant control
    2020-01-30 ~ 2023-08-30
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRIDGE HOUSE THAMES SIDE LTD
    13491329
    Buchanan House, The Broadway, Crowborough, England
    Active Corporate (6 parents)
    Officer
    2021-09-02 ~ now
    IIF 37 - Director → ME
  • 5
    CASSIOPE COMMERCE LIMITED
    11553525
    Buchanan House, The Broadway, Crowborough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-04-17 ~ 2020-06-08
    IIF 27 - Director → ME
    Person with significant control
    2019-04-17 ~ 2020-06-08
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    COBBLE MCPSH LIMITED
    13679554
    1 Beacon Road, Crowborough, East Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-01-22 ~ 2025-07-28
    IIF 21 - Director → ME
    Person with significant control
    2025-01-22 ~ 2025-07-28
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    DORSET CARAVAN PARK 5 LTD
    11652950 11666163... (more)
    C/o James Cowper Kreston, White Building, Southampton, Hampshire
    In Administration Corporate (5 parents)
    Officer
    2018-10-31 ~ 2018-11-20
    IIF 29 - Director → ME
    Person with significant control
    2018-10-31 ~ 2018-11-20
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    DORSET HEIGHTS CARAVAN PARK LTD
    11452715 07720946
    C/o James Cowper Kreston, White Building, Southampton, Hampshire
    In Administration Corporate (5 parents)
    Officer
    2018-07-06 ~ 2018-12-07
    IIF 25 - Director → ME
  • 9
    DORSET VIEW CARAVAN PARK LTD
    - now 08148264 11296935... (more)
    PARK LIFESTYLE LIMITED
    - 2018-07-04 08148264 11804326
    Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2017-07-20 ~ 2018-12-07
    IIF 23 - Director → ME
    Person with significant control
    2017-07-20 ~ 2018-12-07
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 10
    FORT CARAVAN PARK LTD
    11452780
    C/o James Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, Hampshire
    In Administration Corporate (5 parents)
    Officer
    2018-07-06 ~ 2018-12-07
    IIF 24 - Director → ME
  • 11
    IOW VIEW CARAVAN PARK LTD
    11452750
    C/o James Cowper Kreston, The White Building, Southampton
    In Administration Corporate (6 parents)
    Officer
    2018-07-06 ~ 2018-10-29
    IIF 26 - Director → ME
    Person with significant control
    2018-07-26 ~ 2018-10-29
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    LIDSEY PARK LIMITED
    15765530
    Buchanan House, The Broadway, Crowborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    MAYFAIR COTSWOLDS LIMITED
    13151165
    77 Burridge Road, Burridge, Southampton, England
    Active Corporate (2 parents)
    Officer
    2021-01-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 14
    MAYFAIR HAMPSHIRE LIMITED
    11528249
    Royale House, 1550 Parkway, Whiteley, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-09-22 ~ 2020-11-13
    IIF 31 - Director → ME
    Person with significant control
    2018-08-28 ~ 2020-11-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MAYFAIR HAYLING ISLAND LIMITED
    12144232
    The Winning Post Burridge Road, Burridge, Southampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-08-07 ~ 2023-08-30
    IIF 42 - Director → ME
    Person with significant control
    2019-08-07 ~ 2023-08-30
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MAYFAIR ROMSEY LIMITED
    13151241
    77 Burridge Road, Burridge, Southampton, England
    Active Corporate (2 parents)
    Officer
    2021-01-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MAYFAIR SOLENT LIMITED
    11627718
    Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Receiver Action Corporate (5 parents)
    Officer
    2018-10-17 ~ 2020-11-13
    IIF 43 - Director → ME
    Person with significant control
    2018-10-17 ~ 2020-11-13
    IIF 18 - Ownership of shares – 75% or more OE
  • 18
    MAYFAIR SOMERSET LIMITED
    11543262
    Buchanan House, The Broadway, Crowborough, England
    Active Corporate (3 parents)
    Officer
    2018-08-30 ~ 2023-08-30
    IIF 34 - Director → ME
    Person with significant control
    2018-08-30 ~ 2023-08-29
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    MAYFAIR WILTSHIRE LIMITED
    11539214
    The Winning Post Burridge Road, Burridge, Southampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-09-20 ~ 2023-08-30
    IIF 30 - Director → ME
    Person with significant control
    2018-08-28 ~ 2023-07-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    NEW FOREST 1 LTD - now
    HEROES PP 1 LTD - 2026-02-02
    DHI LIMITED
    - 2025-03-11 03890189
    DOCTORS HILL INVESTMENTS LIMITED - 2004-01-20
    STANCE MANAGEMENT LIMITED - 2000-01-12
    10 Orange Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2024-11-15 ~ 2024-11-15
    IIF 20 - Director → ME
  • 21
    TARVIN GROTTO CAMPING CARAVANNING AND FISHING LTD
    13676029
    Buchanan House, The Broadway, Crowborough, England
    Active Corporate (3 parents)
    Officer
    2021-10-13 ~ 2026-01-28
    IIF 36 - Director → ME
    Person with significant control
    2021-10-13 ~ 2022-02-11
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 22
    TENDSPOT LIMITED
    11248156
    Buchanan House, The Broadway, Crowborough, England
    Active Corporate (5 parents)
    Officer
    2018-07-24 ~ 2023-08-30
    IIF 19 - Director → ME
    Person with significant control
    2018-07-24 ~ 2023-08-30
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 23
    TIME GB (SHEPTON MALLET) LIMITED - now
    MAYFAIR MENDIP LIMITED
    - 2020-12-15 11714565
    Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (5 parents)
    Officer
    2018-12-06 ~ 2020-12-08
    IIF 40 - Director → ME
    Person with significant control
    2018-12-06 ~ 2020-12-08
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    TRIAGE (MCP) LIMITED
    13687344
    1 Beacon Road, Crowborough, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-22 ~ 2025-07-28
    IIF 22 - Director → ME
    Person with significant control
    2025-01-22 ~ 2025-07-28
    IIF 7 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.