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, Sukhwinder Singh

    Related profiles found in government register
  • Barham, Sukhwinder Singh
    British car dealer born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Highfield Road, Edgbaston, Birmingham, B15 3BH, United Kingdom

      IIF 1
  • Barham, Sukhwinder Singh
    British car sales born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 414, Bearwood Road, Smethwick, West Midlands, B66 4EU, England

      IIF 2
  • Barham, Sukhwinder Singh
    British company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 340, Yardley Wood Road, Birmingham, B13 9JX, Uk

      IIF 3
    • icon of address 51, Suite 12 Pinfold Street, Birmingham, West Midlands, B2 4AY, United Kingdom

      IIF 4
    • icon of address Suite 12, 51 Pinfold Street, Birmingham, B2 4AY, England

      IIF 5
  • Barham, Sukhwinder Singh
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Centenary Plaza, Holliday Street, Birmingham, B1 1TS

      IIF 6
    • icon of address Suite 12, 51 Pinfold Street, Birmingham, B2 4AY, England

      IIF 7 IIF 8
  • Barham, Sukhwinder Singh
    British managing director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12, 51 Pinfold Street, Birmingham, B2 4AY, England

      IIF 9
    • icon of address Suite 12, 52 Pinfold Street, Birmingham, B2 4AY, England

      IIF 10
  • Barham, Sukhwinder Singh
    British property dealer born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Highfield Road, Edgbaston, Birmingham, B15 3BH, United Kingdom

      IIF 11
    • icon of address Suite 12, 51 Pinfold Street, Birmingham, B2 4AY, England

      IIF 12
  • Barham, Sukhwinder Singh
    British property ownership born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12, 51 Pinfold Street, Birmingham, B2 4AY, England

      IIF 13
  • Sukhwinder Singh
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Trafalgar Road, Moseley, Birmingham, B13 8BU, United Kingdom

      IIF 14
  • Barham, Sukhwinder Singh
    British chief executive born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12, 51 Pinfold Street, Birmingham, B2 4AY, England

      IIF 15
  • Barham, Sukhwinder Singh
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12, 51 Pinfold Street, Birmingham, B2 4AY, England

      IIF 16
  • Barham, Sukhwinder Singh
    British managing director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12, 51 Pinfold Street, Birmingham, B2 4AY, England

      IIF 17
  • Singh, Sukhwinder
    British manager born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Trafalgar Road, Moseley, Birmingham, B13 8BU, United Kingdom

      IIF 18
  • Mr Sukhwinder Singh Barham
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astoria Suite, 125 Centenary Plaza, 18 Holliday Street, Birmingham, B1 1TH, England

      IIF 19
    • icon of address Suite 12, 51 Pinfold Street, Birmingham, B2 4AY, England

      IIF 20
    • icon of address Suite 12, 51 Pinfold Street, Birmingham, B2 4AY, England

      IIF 21 IIF 22
  • Barham, Sukhwinder
    British commercial director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Belwell Lane, Sutton Coldfield, B74 4TR, England

      IIF 23
  • Barham, Sukhwinder
    British operations manager born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Belwell Lane, Sutton Coldfield, B74 4TR, England

      IIF 24
  • Barham, Sukhwinder Singh
    British

    Registered addresses and corresponding companies
    • icon of address 414, Bearwood Road, Smethwick, West Midlands, B66 4EU, England

      IIF 25
  • Sukhwinder Singh
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Suite 12, Pinfold Street, Birmingham, B2 4AY, England

      IIF 26
  • Singh, Sukhwinder
    British managing director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Suite 12, Pinfold Street, Birmingham, B2 4AY, England

      IIF 27
  • Mr Sukhwinder Singh Barham
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 28
    • icon of address Astoria Suite, 125 Centenary Plaza, Holliday Street, Birmingham, B1 1TH, England

      IIF 29
    • icon of address Suite 12, 51 Pinfold Street, Birmingham, B2 4AY, England

      IIF 30
    • icon of address Suite 12, 51 Pinfold Street, Birmingham, B2 4AY, England

      IIF 31 IIF 32 IIF 33
  • Mr Sukhwinder Singh Barham
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12, 51 Pinfold Street, Birmingham, B2 4AY, England

      IIF 34
  • Sukhwinder Barham
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Belwell Lane, Sutton Coldfield, B74 4TR, England

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    BARHAM & BARHAM PROPERTY PORTFOLIO LTD - 2016-06-07
    BARHAM & BARHAM PROPERTY PORTFOLIO LTD - 2018-12-28
    BARHAM & BARHAM PROPERTY LIMITED - 2016-07-05
    CORLEONE TRADING LTD - 2013-10-21
    icon of address Suite 12 51 Pinfold Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,624,062 GBP2023-12-31
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 414 Bearwood Road, Smethwick, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 51 Pinfold Street, Suite 12, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Suite 12 51 Pinfold Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 18 Centenary Plaza, Holliday Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 6 - Director → ME
  • 6
    FOX 16 SECURITIES LTD. - 2025-06-26
    icon of address Suite 12 51 Pinfold Street, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,100 GBP2024-12-31
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address Suite 12 51 Pinfold Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-28 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 51 Suite 12, Pinfold Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 9
    MUFFY UK LIMITED - 2010-07-05
    icon of address 340 Yardley Wood Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 3 - Director → ME
  • 10
    LONDON ASSET HOLDINGS LTD - 2025-06-26
    icon of address Suite 12 51 Pinfold Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,438,050 GBP2024-12-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 60 Belwell Lane, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite 12 52 Pinfold Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address Suite 12 51 Pinfold Street, Birmingham, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    25,190 GBP2024-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    BEAUFORCE HOMES LIMITED - 2019-05-23
    icon of address Suite 12 51 Pinfold Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    STRATTON OAKMONT ESTATES LTD - 2018-12-28
    icon of address Suite 12 51 Pinfold Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    780,100 GBP2024-12-31
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    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
  • 16
    SRB PROPERTY LTD. - 2019-06-11
    icon of address Suite 12 51 Pinfold Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-09-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 28 - Has significant influence or controlOE
  • 17
    DEERING PROPERTIES LIMITED - 2010-07-05
    icon of address 414 Bearwood Road, Smethwick, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 25 - Secretary → ME
  • 18
    icon of address 90 Trafalgar Road, Moseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    icon of address Suite 12 51 Pinfold Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1 GBP2024-11-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    BARHAM & BARHAM PROPERTY PORTFOLIO LTD - 2016-06-07
    BARHAM & BARHAM PROPERTY PORTFOLIO LTD - 2018-12-28
    BARHAM & BARHAM PROPERTY LIMITED - 2016-07-05
    CORLEONE TRADING LTD - 2013-10-21
    icon of address Suite 12 51 Pinfold Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,624,062 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2024-02-05
    IIF 22 - Has significant influence or control OE
  • 2
    FOX 16 SECURITIES LTD. - 2025-06-26
    icon of address Suite 12 51 Pinfold Street, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,100 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-22 ~ 2025-09-01
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    LONDON ASSET HOLDINGS LTD - 2025-06-26
    icon of address Suite 12 51 Pinfold Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,438,050 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-07-19 ~ 2020-02-13
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    BP AUCTIONS LTD - 2024-11-26
    icon of address 126 Colmore Row, Birmingham, England
    Active Corporate
    Equity (Company account)
    420,162 GBP2023-12-31
    Officer
    icon of calendar 2022-10-19 ~ 2022-11-21
    IIF 4 - Director → ME
  • 5
    icon of address Suite 12 52 Pinfold Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-11 ~ 2020-02-13
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 12 51 Pinfold Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ 2025-10-01
    IIF 9 - 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.