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

Titmas, Barry

    Related profiles found in government register
  • Titmas, Barry
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Bessemer Crescent, Rabans Lane Industrial Area, Aylesbury, HP19 8TF, England

      IIF 1
    • icon of address 23, Midhsires House, Smeaton Close, Midshires Business Park, Aylesbury, Buckinghamshire, HP19 8HL, United Kingdom

      IIF 2 IIF 3
  • Titmas, Barry
    British commercial director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Edison Road, Aylesbury, HP19 8TE, United Kingdom

      IIF 4
  • Titmas, Barry
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Edison Road, Aylesbury, HP18 0FT, United Kingdom

      IIF 5
    • icon of address 19 Edison Road, Rabans Lane, Aylesbury, HP19 8TE, United Kingdom

      IIF 6
    • icon of address 22, Midshires Business House, Smeaton Close, Aylesbury, Buckinghamshire, HP19 8HL, England

      IIF 7
    • icon of address 23 Midshires House, Smeaton Close, Midshires Business Park, Aylesbury, Buckinghamshire, HP19 8HL, United Kingdom

      IIF 8 IIF 9
    • icon of address 40, Midshires House, Smeaton Close, Aylesbury, Buckinghamshrie, HP19 8HL, England

      IIF 10
    • icon of address Office 14 Pure Offices, Smeaton Close, Midshires Business Park, Aylesbury, Buckinghamshire, HP19 8HL, United Kingdom

      IIF 11
    • icon of address Littlemead, Hollingdon, Leighton Buzzard, Buckinghamshire, LU7 0DN, United Kingdom

      IIF 12
  • Titmas, Barry
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Bessemer Crescent, Rabans Lane Industrial Area, Aylesbury, HP19 8TF, England

      IIF 13
  • Titmas, Barry
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Edison Road, Aylesbury, HP198TE, England

      IIF 14
  • Titmas, Barry
    Brittish company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capitol Works, Station Road, Winslow, Buckingham, MK18 3EH

      IIF 15
  • Titmas, Barry
    Brittish director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Midshires House, Smeaton Close, Aylesbury, Buckinghamshire, HP19 8HL, England

      IIF 16
    • icon of address Capitol Works, Station Road, Winslow, Buckinghamshire, MK18 3EH, England

      IIF 17
    • icon of address Capitol Works, Station Road, Winslow, Buckinghamshire, MK18 3EH, United Kingdom

      IIF 18
  • Titmas, Barry
    Brittish it consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Weldon Rise, Loughton, Milton Keynes, Buckinghamshire, MK5 8BW, England

      IIF 19
  • Mr Barry Titmas
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Edison Road, Aylesbury, HP18 0FT, United Kingdom

      IIF 20
    • icon of address 19, Edison Road, Aylesbury, HP19 8TE, United Kingdom

      IIF 21
    • icon of address 19 Edison Road, Rabans Lane, Aylesbury, HP19 8TE, United Kingdom

      IIF 22 IIF 23
    • icon of address 19, Edison Road, Rabans Lane Industrial Area, Aylesbury, HP19 8TE, England

      IIF 24
    • icon of address 22 Midshires House, Smeaton Close, Aylesbury, HP19 8HL, United Kingdom

      IIF 25
    • icon of address 23, Midhsires House, Smeaton Close, Aylesbury, HP19 8HL, United Kingdom

      IIF 26
    • icon of address 23 Midshires House, Smeaton Close, Aylesbury, HP19 8HL, United Kingdom

      IIF 27 IIF 28
    • icon of address Office 14 Pure Offices, Smeaton Close, Aylesbury, HP19 8HL, United Kingdom

      IIF 29
    • icon of address Littlemead, Hollingdon, Leighton Buzzard, Buckinghamshire, LU7 0DN, United Kingdom

      IIF 30
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 31 IIF 32
    • icon of address Compare A Skip 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 33
  • Mr Barrry Ttimas
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Edison Road, Rabans Lane Industrial Area, Aylesbury, HP19 8TE, England

      IIF 34
  • Titmas, Barry Paul
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pure Offices, 14 Midshires House, Smeaton Close, Aylesbury, Bucks, HP19 8HL, United Kingdom

      IIF 35
  • Mr Barry Titmas
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Bessemer Crescent, Rabans Lane Industrial Area, Aylesbury, HP19 8TF, England

      IIF 36 IIF 37
  • Titmas, Barry

    Registered addresses and corresponding companies
    • icon of address 40, Midshires House, Smeaton Close, Aylesbury, Buckinghamshrie, HP19 8HL, England

      IIF 38
  • Mr Barry Paul Titmas
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pure Offices, 14 Midshires House, Smeaton Close, Aylesbury, Bucks, HP19 8HL, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Capitol Works, Station Road, Winslow, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 19 Edison Road, Rabans Lane Industrial Area, Aylesbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 19 Bessemer Crescent, Rabans Lane Industrial Area, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,821 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Weldon Rise, Loughton, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 19 Bessemer Crescent, Rabans Lane Industrial Area, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ 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
  • 6
    icon of address Pure Offices 14 Midshires House, Smeaton Close, Aylesbury, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    icon of address Capitol Works, Station Road, Winslow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 14 Smeaton Close, Aylesbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 19 Bessemer Crescent, Rabans Lane Industrial Area, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,703 GBP2024-12-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 14 Midshires House, Smeaton Close, Aylesbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 19 Bessemer Crescent, Rabans Lane Industrial Area, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    icon of address 19 Edison Road, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    LUSHH LIMITED - 2015-03-20
    icon of address 19 Edison Road, Rabans Lane Industrial Area, Aylesbury, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,658 GBP2016-08-30
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-27 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 14
    LUSHH DIGITAL LIMITED - 2015-04-01
    icon of address 19 Edison Road, Rabans Lane Industrial Area, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 19 Bessemer Crescent, Rabans Lane Industrial Area, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,472 GBP2024-12-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 19 Edison Road Rabans Lane, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Capitol Works Station Road, Winslow, Buckingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 15 - Director → ME
Ceased 7
  • 1
    icon of address 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-09 ~ 2018-02-02
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Compare A Skip 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-06 ~ 2018-02-02
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-09 ~ 2018-02-02
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ 2013-12-21
    IIF 10 - Director → ME
    icon of calendar 2014-03-17 ~ 2014-06-24
    IIF 38 - Secretary → ME
  • 5
    icon of address 19 Edison Road, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ 2018-02-02
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2018-02-02
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Littlemead, Hollingdon, Leighton Buzzard, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ 2022-09-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ 2022-09-14
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Capitol Works Station Road, Winslow, Buckingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ 2015-01-01
    IIF 14 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.