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 Barry Titmas

    Related profiles found in government register
  • 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 1
    • icon of address 19, Edison Road, Aylesbury, HP19 8TE, United Kingdom

      IIF 2
    • icon of address 19 Edison Road, Rabans Lane, Aylesbury, HP19 8TE, United Kingdom

      IIF 3 IIF 4
    • icon of address 19, Edison Road, Rabans Lane Industrial Area, Aylesbury, HP19 8TE, England

      IIF 5
    • icon of address 22 Midshires House, Smeaton Close, Aylesbury, HP19 8HL, United Kingdom

      IIF 6
    • icon of address 23, Midhsires House, Smeaton Close, Aylesbury, HP19 8HL, United Kingdom

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

      IIF 8 IIF 9
    • icon of address Office 14 Pure Offices, Smeaton Close, Aylesbury, HP19 8HL, United Kingdom

      IIF 10
    • icon of address Littlemead, Hollingdon, Leighton Buzzard, Buckinghamshire, LU7 0DN, United Kingdom

      IIF 11
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 12 IIF 13
    • icon of address Compare A Skip 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 14
  • 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 15
  • 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 16 IIF 17
  • 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 18
  • Titmas, Barry
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Midhsires House, Smeaton Close, Midshires Business Park, Aylesbury, Buckinghamshire, HP19 8HL, United Kingdom

      IIF 19
  • Titmas, Barry
    British director 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 20
    • icon of address 19, Edison Road, Aylesbury, HP18 0FT, United Kingdom

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

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

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

      IIF 24 IIF 25
    • icon of address 40, Midshires House, Smeaton Close, Aylesbury, Buckinghamshrie, HP19 8HL, England

      IIF 26
    • icon of address Office 14 Pure Offices, Smeaton Close, Midshires Business Park, Aylesbury, Buckinghamshire, HP19 8HL, United Kingdom

      IIF 27
    • icon of address Littlemead, Hollingdon, Leighton Buzzard, Buckinghamshire, LU7 0DN, United Kingdom

      IIF 28
  • Titmas, Barry
    British it director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Midhsires House, Smeaton Close, Midshires Business Park, Aylesbury, Buckinghamshire, HP19 8HL, United Kingdom

      IIF 29
  • 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 30
  • 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 31
  • Titmas, Barry
    British company director 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 32
  • 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 33
  • 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 34
  • 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 35
    • icon of address Capitol Works, Station Road, Winslow, Buckinghamshire, MK18 3EH, England

      IIF 36
    • icon of address Capitol Works, Station Road, Winslow, Buckinghamshire, MK18 3EH, United Kingdom

      IIF 37
  • 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 38
  • Titmas, Barry

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

      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 37 - 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 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%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 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - 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 38 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Capitol Works, Station Road, Winslow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 36 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – 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 27 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    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
  • 12
    icon of address 19 Edison Road, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – 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 35 - Director → ME
    Person with significant control
    icon of calendar 2016-12-27 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 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 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 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 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 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 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 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 34 - 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 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - 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 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – 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 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
    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 26 - Director → ME
    icon of calendar 2014-03-17 ~ 2014-06-24
    IIF 39 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2018-02-02
    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
  • 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 28 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ 2022-09-14
    IIF 11 - 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 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 16 October 2025 and licensed under the Open Government Licence v3.0.