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 Royston Michael Charles Barney

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

    Resident in England

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

      IIF 1 IIF 2
    • icon of address 2b Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, United Kingdom

      IIF 3
    • icon of address C/o Gold Accountants, 2b Highstone House, 165 High Street, Barnet, EN5 5SU, United Kingdom

      IIF 4
    • icon of address 1, Beacon Road, Crowborough, East Sussex, TN6 1AF, United Kingdom

      IIF 5 IIF 6
  • Royston Michael Charles Barney
    British born in February 2000

    Resident in England

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

      IIF 7
    • icon of address Royale House, 1550 Parkway, Whiteley, PO15 7AG, United Kingdom

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

    Resident in United Kingdom

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

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

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

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

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

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

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

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

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

    Resident in England

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

      IIF 19 IIF 20
  • Barney, Royston Michael Charles
    British company director born in February 2000

    Resident in England

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

      IIF 21
    • icon of address C/o Gold Accountants, 2b Highstone House, 165 High Street, Barnet, EN5 5SU, United Kingdom

      IIF 22
    • icon of address 10, Orange Street, London, WC2H 7DQ, United Kingdom

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

    Resident in England

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

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

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

      IIF 30
    • icon of address 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
    • icon of address Buchanan House, The Broadway, Crowborough, TN6 1DA, United Kingdom

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

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

    Resident in United Kingdom

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

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

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

      IIF 37
    • icon of address Royale House, Southwick Road, North Boarhunt, Fareham, PO17 6JN, England

      IIF 38
    • icon of address 35, Berkeley Square, Mayfair, London, W1J 5BF, United Kingdom

      IIF 39
    • icon of address 77, Burridge Road, Burridge, Southampton, SO31 1BY, England

      IIF 40 IIF 41
    • icon of address The Winning Post, Burridge Road, Burridge, Southampton, SO31 1BY, United Kingdom

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

      IIF 43
  • Barney, Royston
    British director born in February 2000

    Resident in England

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

      IIF 44
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 35 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -103,020 GBP2022-08-31
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,010 GBP2024-05-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    125,125 GBP2024-07-31
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 37 - Director → ME
  • 4
    icon of address Buchanan House, The Broadway, Crowborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 77 Burridge Road, Burridge, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address 77 Burridge Road, Burridge, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,086 GBP2024-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 36 - Director → ME
Ceased 18
  • 1
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-30 ~ 2023-08-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 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
  • 2
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    182 GBP2024-09-30
    Officer
    icon of calendar 2019-04-17 ~ 2020-06-08
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2020-06-08
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1 Beacon Road, Crowborough, East Sussex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-01-22 ~ 2025-07-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-07-28
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o James Cowper Kreston, White Building, Southampton, Hampshire
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2018-10-31 ~ 2018-11-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ 2018-11-20
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o James Cowper Kreston, White Building, Southampton, Hampshire
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2018-07-06 ~ 2018-12-07
    IIF 25 - Director → ME
  • 6
    PARK LIFESTYLE LIMITED - 2018-07-04
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,819 GBP2017-12-31
    Officer
    icon of calendar 2017-07-20 ~ 2018-12-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ 2018-12-07
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    icon of address C/o James Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, Hampshire
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2018-07-06 ~ 2018-12-07
    IIF 24 - Director → ME
  • 8
    DOCTORS HILL INVESTMENTS LIMITED - 2004-01-20
    DHI LIMITED - 2025-03-11
    STANCE MANAGEMENT LIMITED - 2000-01-12
    icon of address 10 Orange Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,906,658 GBP2024-11-30
    Officer
    icon of calendar 2024-11-15 ~ 2024-11-15
    IIF 23 - Director → ME
  • 9
    icon of address C/o James Cowper Kreston, The White Building, Southampton
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2018-07-06 ~ 2018-10-29
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2018-10-29
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    icon of address Royale House, 1550 Parkway, Whiteley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,628 GBP2020-08-31
    Officer
    icon of calendar 2018-09-22 ~ 2020-11-13
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ 2020-11-13
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address The Winning Post Burridge Road, Burridge, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,020 GBP2024-08-31
    Officer
    icon of calendar 2019-08-07 ~ 2023-08-30
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ 2023-08-30
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -3,267 GBP2019-10-31
    Officer
    icon of calendar 2018-10-17 ~ 2020-11-13
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ 2020-11-13
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,337 GBP2024-08-31
    Officer
    icon of calendar 2018-08-30 ~ 2023-08-30
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ 2023-08-29
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address The Winning Post Burridge Road, Burridge, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,626 GBP2024-08-31
    Officer
    icon of calendar 2018-09-20 ~ 2023-08-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ 2023-07-30
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,086 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-13 ~ 2022-02-11
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 16
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    298,036 GBP2024-03-31
    Officer
    icon of calendar 2018-07-24 ~ 2023-08-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2023-08-30
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 17
    MAYFAIR MENDIP LIMITED - 2020-12-15
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,198 GBP2019-12-31
    Officer
    icon of calendar 2018-12-06 ~ 2020-12-08
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ 2020-12-08
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 1 Beacon Road, Crowborough, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -124,999 GBP2024-10-31
    Officer
    icon of calendar 2025-01-22 ~ 2025-07-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-07-28
    IIF 5 - Ownership of shares – 75% or more 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.