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

Barber, Timothy Robert Anthony

    Related profiles found in government register
  • Barber, Timothy Robert Anthony
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C2a Comet Studio, De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 1
    • icon of address 8, Centre Walk, Hazlemere, Buckinghamshire, HP15 7UZ

      IIF 2
    • icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, HP7 0PX, England

      IIF 3 IIF 4 IIF 5
  • Barber, Timothy Robert Anthony
    British chief executive officer born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Italy House, 16 Warwick Road, Beaconsfield, HP9 2PE, United Kingdom

      IIF 10
  • Mr Timothy Robert Anthony Barber
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barber, Timothy Robert Anthony, Mt
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Brimmers Hill, Widmer End, High Wycombe, Buckinghamshire, HP15 6NP

      IIF 17
  • Barber, Timothy Robert Anthony, Mt

    Registered addresses and corresponding companies
    • icon of address 60, Brimmers Hill, Widmer End, High Wycombe, Buckinghamshire, HP15 6NP

      IIF 18
  • Mr Timothy Robert Anthony Barber
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Italy House, 16 Warwick Road, Beaconsfield, HP9 2PE, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 55 Station Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,284,078 GBP2024-09-30
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 55 Station Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Unit C2a, Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 6 - Director → ME
  • 5
    COMPLETE HEALTHCARE CLEANING SOLUTIONS LTD - 2020-06-02
    icon of address Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,432 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    NVEST TECHNOLOGY LIMITED - 2016-02-15
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -132,289 GBP2021-09-30
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 13 - Has significant influence or controlOE
  • 7
    AZTEQ SOLUTIONS LIMITED - 2022-09-29
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 60 Brimmers Hill, Widmer End, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-09-14 ~ dissolved
    IIF 18 - Secretary → ME
  • 9
    icon of address 55 Station Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -111,457 GBP2024-09-30
    Officer
    icon of calendar 2009-08-04 ~ now
    IIF 1 - Director → ME
Ceased 7
  • 1
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    36,594 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-05-20 ~ 2022-08-16
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,029 GBP2024-08-31
    Officer
    icon of calendar 2020-08-27 ~ 2024-04-02
    IIF 7 - Director → ME
  • 3
    COMPLETE HEALTHCARE CLEANING SOLUTIONS LTD - 2020-06-02
    icon of address Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,432 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2024-04-02
    IIF 8 - Director → ME
  • 4
    NVEST TECHNOLOGY LIMITED - 2016-02-15
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -132,289 GBP2021-09-30
    Officer
    icon of calendar 2019-12-11 ~ 2020-12-31
    IIF 4 - Director → ME
  • 5
    AZTEQ SOLUTIONS LIMITED - 2022-09-29
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    icon of calendar 2019-07-05 ~ 2019-07-05
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 55 Station Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -111,457 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-07-05 ~ 2019-07-24
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    ROD BARBER SOLUTIONS LIMITED - 2003-10-27
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-31 ~ 2010-01-28
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.