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

Barham, Anthony James

    Related profiles found in government register
  • Barham, Anthony James
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bayley Hall, Queens Road, Hertford, Hertfordshire, SG14 1EN

      IIF 1 IIF 2
    • Bayley Hall, Queens Road, Hertford, Herts, SG14 1EN, United Kingdom

      IIF 3
    • Bayley Hall, Queens Road, Hertford, SG14 1EN, England

      IIF 4 IIF 5 IIF 6
    • Weston Lodge, Hall's Green, Weston, Near Hitchin, Hertfordshire, SG4 7DW, England

      IIF 7
  • Barham, Anthony James
    British builder born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bayley Hall, Queens Road, Hertford, Hertfordshire, SG14 1EN

      IIF 8
  • Barham, Anthony James
    British business executive born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bayley Hall, Queens Road, Hertford, Hertfordshire, SG14 1EN

      IIF 9
  • Barham, Anthony James
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Sacombe Green Farm, Sacombe Green Road, Sacombe Green Ware, Hertfordshire, SG12 0JF

      IIF 10
  • Barham, Anthony James
    British developer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bayley Hall, Queens Road, Hertford, Herts, SG14 1EN

      IIF 11
    • Sacombe Green Farm, Sacombe Green Road, Sacombe Green Ware, Hertfordshire, SG12 0JF

      IIF 12 IIF 13
  • Barham, Anthony James
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bayley Hall, Queens Road, Hertford, Hertfordshire, SG14 1EN, England

      IIF 14
    • Sacombe, Green Farm, Ware, Ware, SG12 0JF, United Kingdom

      IIF 15
  • Barham, Anthony James
    British managing director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bayley Hall, Queens Road, Hertford, Hertfordshire, SG14 1EN, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Bayley Hall, Queens Road, Hertford, SG14 1EN, United Kingdom

      IIF 19
    • Sacombe Green Farm, Sacombe Green Road, Sacombe Green Ware, Hertfordshire, SG12 0JF

      IIF 20 IIF 21 IIF 22
  • Barham, Anthony James
    British none born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bayley Hall, Queens Road, Hertford, Herts, SG14 1EN, England

      IIF 24 IIF 25
  • Barham, Anthony James
    British company director born in September 1962

    Registered addresses and corresponding companies
    • The Blue House, Pembridge Lane, Broxbourne, Hertfordshire, EN10 7QR

      IIF 26
    • Bayfordbury Lower Hatfield Road, Hertford, Hertfordshire, SG13 8EE

      IIF 27
  • Barham, Anthony James
    British m.d. born in September 1962

    Registered addresses and corresponding companies
    • The Blue House, Pembridge Lane, Broxbourne, Hertfordshire, EN10 7QR

      IIF 28
  • Barham, Anthony James
    British managing dir born in September 1962

    Registered addresses and corresponding companies
    • The Blue House, Pembridge Lane, Broxbourne, Hertfordshire, EN10 7QR

      IIF 29
  • Barham, Anthony James
    British managing director born in September 1962

    Registered addresses and corresponding companies
  • Barham, Anthony James
    British property developer born in September 1962

    Registered addresses and corresponding companies
    • The Blue House, Pembridge Lane, Broxbourne, Hertfordshire, EN10 7QR

      IIF 39
  • Barham, Anthony James
    born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Weston Lodge, Weston, Hitchin, SG4 7DW, United Kingdom

      IIF 40
  • Barham, Anthony James
    British

    Registered addresses and corresponding companies
    • Bayley Hall, Queens Road, Hertford, SG14 1EN, England

      IIF 41
  • Barham, Anthony James
    British company director

    Registered addresses and corresponding companies
    • Weston Lodge, Hall's Green, Weston, Near Hitchin, Hertfordshire, SG4 7DW, England

      IIF 42
  • Barham, James Anthony
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bayley Hall, Queens Road, Hertford, Hertfordshire, SG14 1EN, England

      IIF 43 IIF 44
  • Mr Anthony James Bahram
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bayley Hall, Queens Road, Hertford, Hertfordshire, SG14 1EN, England

      IIF 45
  • Mr Anthony James Barham
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bayley Hall, Queens Road, Hertford, Hertfordshire, SG14 1EN, England

      IIF 46 IIF 47 IIF 48
    • Bayley Hall, Queens Road, Hertford, Herts, SG14 1EN, United Kingdom

      IIF 50
    • Bayley Hall, Queens Road, Hertford, SG14 1EN, England

      IIF 51
    • Bayley Hall, Queens Road, Hertford, SG14 1EN, United Kingdom

      IIF 52
  • Anthony James Barham
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bayley Hall, Queens Road, Hertford, Herts, SG14 1EN, England

      IIF 53
    • Bayley Hall, Queens Road, Hertford, SG14 1EN, England

      IIF 54 IIF 55
  • Anthony Kames Barham
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bayley Hall, Queens Road, Hertford, Herts, SG14 1EN, England

      IIF 56
  • Barham, Anthony James

    Registered addresses and corresponding companies
    • Bayley Hall, Queens Road, Hertford, Herts, SG14 1EN, United Kingdom

      IIF 57
    • Sacombe Green Farm, Sacombe Green Road, Sacombe Green Ware, Hertfordshire, SG12 0JF

      IIF 58 IIF 59
child relation
Offspring entities and appointments
Active 9
  • 1
    Bayley Hall, Queens Road, Hertford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,771,953 GBP2024-10-31
    Officer
    2014-04-22 ~ now
    IIF 6 - Director → ME
    1992-10-14 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    Bayley Hall, Queens Road, Hertford, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,595 GBP2024-10-31
    Officer
    2019-05-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 3
    Bayley Hall, Queens Road, Hertford, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2008-06-13 ~ now
    IIF 2 - Director → ME
    2008-06-13 ~ now
    IIF 57 - Secretary → ME
  • 4
    BEVERLEY DEVELOPMENTS LIMITED - 1992-12-24
    HEMBURG DEVELOPMENTS LIMITED - 1992-10-15
    Bayley Hall, Queens Road, Hertford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,485,876 GBP2024-10-31
    Officer
    1992-10-14 ~ now
    IIF 7 - Director → ME
    1992-10-14 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2016-09-18 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 5
    Bayley Hall, Queens Road, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2023-08-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Bayley Hall, Queens Road, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-06-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 7
    Bayley Hall, Queens Road, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2019-06-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-06-28 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 8
    1 King William Street, London, United Kingdom
    Active Corporate (73 parents)
    Officer
    2023-08-01 ~ now
    IIF 40 - LLP Member → ME
  • 9
    BAYFORDBURY DEVELOPMENTS LIMITED - 2013-04-23
    BAYFORDBURY HOLDINGS LIMITED - 2010-07-15
    BAYFORDBURY HOLDINGS PLC - 2004-01-14
    RIALTO HOLDINGS PLC - 1994-07-12
    Bayley Hall, Queens Road, Hertford, Hertfordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    14,047,890 GBP2024-10-31
    Officer
    2012-04-17 ~ now
    IIF 1 - Director → ME
Ceased 33
  • 1
    Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    2017-04-25 ~ 2022-08-01
    IIF 16 - Director → ME
    Person with significant control
    2016-04-26 ~ 2022-08-01
    IIF 45 - Has significant influence or control as a member of a firm OE
  • 2
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2004-08-18 ~ 2006-10-19
    IIF 9 - Director → ME
  • 3
    Wellington House, 273-275 High Street, London Colney, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-06-30
    Officer
    2002-06-10 ~ 2005-05-30
    IIF 21 - Director → ME
  • 4
    Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    2017-04-19 ~ 2021-09-17
    IIF 17 - Director → ME
  • 5
    179 Station Road, Edgware, England
    Active Corporate (4 parents)
    Equity (Company account)
    38 GBP2024-12-31
    Officer
    1997-08-19 ~ 1998-12-08
    IIF 37 - Director → ME
  • 6
    Building 1 St Cross Chambers, Upper Marsh Lane, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,309 GBP2024-06-30
    Officer
    1996-06-27 ~ 1997-03-04
    IIF 33 - Director → ME
  • 7
    The Lodge, Stadium Way, Harlow, England
    Active Corporate (2 parents)
    Officer
    2018-02-14 ~ 2021-08-05
    IIF 24 - Director → ME
    Person with significant control
    2018-02-14 ~ 2021-08-05
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 8
    Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    13,587 GBP2023-12-31
    Officer
    1992-12-22 ~ 1993-11-30
    IIF 31 - Director → ME
  • 9
    Hamilton Chase, 141 High Street, Barnet, Hertfordshire
    Active Corporate (5 parents)
    Officer
    2010-08-27 ~ 2013-05-14
    IIF 15 - Director → ME
  • 10
    Colin Bibra Estate Agents Limited, 204 Northfield Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    2000-09-04 ~ 2002-01-15
    IIF 20 - Director → ME
  • 11
    Ringley Chartered Surveyors, Ringley House 349 Royal College, Street Camden Town, London
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    1995-06-23 ~ 1996-12-05
    IIF 27 - Director → ME
  • 12
    The Lodge, Stadium Way, Harlow, England
    Active Corporate (3 parents)
    Officer
    2018-03-05 ~ 2020-06-08
    IIF 25 - Director → ME
    Person with significant control
    2018-03-05 ~ 2020-04-27
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 13
    Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2019-07-04 ~ 2020-11-26
    IIF 44 - Director → ME
    Person with significant control
    2019-07-04 ~ 2020-11-26
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 14
    2 Tower Centre, Hoddesdon, England
    Active Corporate (3 parents)
    Officer
    2006-05-04 ~ 2007-09-27
    IIF 8 - Director → ME
  • 15
    Brindley Jacob, 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2007-05-29 ~ 2012-05-31
    IIF 13 - Director → ME
  • 16
    Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    2020-08-06 ~ 2022-09-07
    IIF 14 - Director → ME
    Person with significant control
    2020-08-06 ~ 2022-09-07
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 17
    167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2008-01-15 ~ 2012-05-22
    IIF 12 - Director → ME
  • 18
    21e Canonsfield, Welwyn, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    496 GBP2024-06-30
    Officer
    2002-06-10 ~ 2003-06-03
    IIF 23 - Director → ME
  • 19
    9 Meadow Close, Tamworth Road, Hertford
    Active Corporate (3 parents)
    Equity (Company account)
    16,502 GBP2020-09-30
    Officer
    1994-09-28 ~ 1995-05-16
    IIF 30 - Director → ME
  • 20
    C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (2 parents)
    Officer
    2017-04-25 ~ 2018-02-16
    IIF 19 - Director → ME
    Person with significant control
    2017-04-25 ~ 2018-05-11
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    SACOMBE RESIDENTS COMPANY LIMITED - 1991-11-06
    MAROBIC LIMITED - 1991-09-02
    Limelight, First Floor, Studio 3, Elstree Way, Borehamwood, Herts, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    1,684 GBP2024-07-31
    Officer
    ~ 1992-11-04
    IIF 38 - Director → ME
  • 22
    OAKLEY PARK SOUTH MANAGEMENT COMPANY LIMITED - 1996-11-06
    2 Harrison Close, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    1996-05-16 ~ 1998-05-07
    IIF 36 - Director → ME
  • 23
    Unit 40, Devonshire Business Centre, Works Road, Letchworth Garden City, England
    Active Corporate (4 parents)
    Officer
    1993-04-29 ~ 1993-12-02
    IIF 29 - Director → ME
  • 24
    Block Management 24 63 Highland Road, Nazeing, Waltham Abbey, England
    Active Corporate (4 parents)
    Officer
    2003-07-31 ~ 2005-11-08
    IIF 22 - Director → ME
    2003-07-31 ~ 2005-11-08
    IIF 59 - Secretary → ME
  • 25
    P.A.J. PROPERTY HOLDINGS LIMITED - 2013-03-19
    Bayley Hall, Queens Road, Hertford
    Active Corporate (2 parents)
    Equity (Company account)
    520,641 GBP2024-04-30
    Officer
    2002-12-11 ~ 2005-11-01
    IIF 10 - Director → ME
    1992-10-14 ~ 2005-11-01
    IIF 58 - Secretary → ME
  • 26
    219 Appleby Street, Cheshunt, Waltham Cross, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    1994-09-28 ~ 1995-11-27
    IIF 35 - Director → ME
  • 27
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53 GBP2024-12-31
    Officer
    1999-01-08 ~ 2000-06-13
    IIF 28 - Director → ME
  • 28
    37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    1999-01-08 ~ 2000-03-21
    IIF 32 - Director → ME
  • 29
    HEATHSHINE LIMITED - 1991-05-23
    Flat 38 Thames Gate, St. Edmunds Road, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44 GBP2024-02-28
    Officer
    ~ 1993-03-26
    IIF 39 - Director → ME
  • 30
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    34 GBP2024-12-31
    Officer
    1994-04-05 ~ 1995-06-06
    IIF 26 - Director → ME
  • 31
    Kemp House Kemp House, 152-160 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51,841 GBP2024-12-31
    Officer
    1992-10-20 ~ 1994-01-25
    IIF 34 - Director → ME
  • 32
    4 Woodcote Close, Oundle Avenue, Bushey, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-12-12 ~ 2015-06-26
    IIF 18 - Director → ME
  • 33
    Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    2006-11-14 ~ 2022-04-14
    IIF 11 - 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.