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, John Henry

    Related profiles found in government register
  • Barham, John Henry
    British carpet & wood flooring dealer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Swaffham Road, Burwell, Cambridge, Cambridgeshire, CB5 0AN

      IIF 1
  • Barham, John Henry
    British carpet and wood flooring deale born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Swaffham Road, Burwell, Cambridge, Cambridgeshire, CB5 0AN

      IIF 2
  • Barham, John Henry
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Downhams Lane, Cambridge, CB4 1TX, United Kingdom

      IIF 3
  • Barham, John Henry
    British flooring retailer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Swaffham Road, Burwell, Cambridge, Cambridgeshire, CB5 0AN

      IIF 4
  • Barham, John Henry
    British wholesaler born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Swaffham Road, Burwell, Cambridge, Cambridgeshire, CB5 0AN

      IIF 5
  • Barham, John Henry
    British wood merchant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Downhams Lane, Chesterton, Cambridge, Cambs, CB1 4XT, United Kingdom

      IIF 6 IIF 7
  • Barham, John Henry
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 47 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ, United Kingdom

      IIF 8
  • Barham, John Henry
    British flooring joiner born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 47 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ, United Kingdom

      IIF 9
    • icon of address Unit 3, Albion Court, Studlands Park Industrial Estate, Newmarket, Suffolk, CB8 7AU, England

      IIF 10
  • Barham, John Henry
    British sales manager born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 47 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ, United Kingdom

      IIF 11
  • Barham, John Henry
    British sales representative born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wolsey House, Nacton Road, Ipswich, Suffolk, IP3 9QR, United Kingdom

      IIF 12
  • Barham, John Henry
    British wood merchant born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Downhams Lane, Chesterton, Cambridge, Cambs, CB1 4XT, United Kingdom

      IIF 13
  • Barham, John
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Downhams Lane, Chesterton, Cambridge, CB1 4XT, United Kingdom

      IIF 14
  • Barham, John Henry
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, CB5 8SZ, United Kingdom

      IIF 15
    • icon of address Unit 4, Albion Court, Studlands Park Avenue, Newmarket, CB8 7XA, England

      IIF 16 IIF 17
  • Barham, John Henry
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, Cambridgeshire, CB5 8SZ, England

      IIF 18
    • icon of address Unit 4, Albion Court, Studlands Park Avenue, Newmarket, CB8 7XA, England

      IIF 19
  • Barham, John
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, CB5 8SZ, United Kingdom

      IIF 20
    • icon of address Unit 3, 47 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ

      IIF 21
  • Mr John Henry Barham
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, CB5 8SZ, United Kingdom

      IIF 22
  • Barham, John Henry
    British carpet & wood flooring dealer

    Registered addresses and corresponding companies
    • icon of address 31 Swaffham Road, Burwell, Cambridge, Cambridgeshire, CB5 0AN

      IIF 23
  • Barham, John Henry
    British carpet and wood flooring deale

    Registered addresses and corresponding companies
    • icon of address 31 Swaffham Road, Burwell, Cambridge, Cambridgeshire, CB5 0AN

      IIF 24
  • Barham, John Henry
    British wholesaler

    Registered addresses and corresponding companies
    • icon of address 31 Swaffham Road, Burwell, Cambridge, Cambridgeshire, CB5 0AN

      IIF 25
  • Mr John Barham
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, CB5 8SZ, United Kingdom

      IIF 26
    • icon of address Unit 3, 47 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ

      IIF 27
  • Mr John Henry Barham
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, CB5 8SZ, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Barham, John Henry

    Registered addresses and corresponding companies
    • icon of address 2, Downhams Lane, Cambridge, CB4 1TX, United Kingdom

      IIF 31
  • Mr John Henry Barham
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, Cambridgeshire, CB5 8SZ, England

      IIF 32
  • Barham, John

    Registered addresses and corresponding companies
    • icon of address 2, Downhams Lane, Chesterton, Cambridge, Cambs, CB1 4XT, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,407 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-29 ~ dissolved
    IIF 1 - Director → ME
  • 4
    BARHAM & SONS LTD - 2022-09-22
    icon of address The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    703,549 GBP2023-10-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    SUFFOLK HARDWOODS LIMITED - 2020-02-12
    WEB GROUP SALES LTD - 2022-09-27
    icon of address Unit 3 47 Knightsdale Road, Ipswich, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    81,049 GBP2024-06-30
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit 3 Albion Court, Studlands Park Industrial Estate, Newmarket, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 3 Knightsdale Road, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address The Barn, Musgrave Farm Horningsea Road, Fen Ditton, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 58 Finchley Avenue, Mildenhall, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-04 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address Unit 3 Albion Court, Studlands Park Industrial Estate, Newmarket, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-06-15 ~ dissolved
    IIF 33 - Secretary → ME
  • 13
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address Unit 3 Albion Court, Studlands Park Avenue, Newmarket, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 11 - Director → ME
  • 15
    TAYLOR ADHESIVES (UK) LTD - 2008-11-12
    BARHAM & SON LTD - 2009-05-08
    icon of address 58 Finchley Avenue, Mildenhall, Bury St. Edmunds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-27 ~ dissolved
    IIF 2 - Director → ME
Ceased 6
  • 1
    icon of address C/o B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-29 ~ 2005-08-01
    IIF 23 - Secretary → ME
  • 2
    BARHAM & SONS LTD - 2022-09-22
    icon of address The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    703,549 GBP2023-10-31
    Officer
    icon of calendar 2009-10-29 ~ 2012-11-27
    IIF 3 - Director → ME
    icon of calendar 2012-11-21 ~ 2013-09-09
    IIF 12 - Director → ME
    icon of calendar 2009-10-29 ~ 2013-09-09
    IIF 31 - Secretary → ME
  • 3
    SUFFOLK HARDWOODS LIMITED - 2020-02-12
    WEB GROUP SALES LTD - 2022-09-27
    icon of address Unit 3 47 Knightsdale Road, Ipswich, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    81,049 GBP2024-06-30
    Officer
    icon of calendar 2012-10-20 ~ 2020-02-04
    IIF 9 - Director → ME
    icon of calendar 2011-06-13 ~ 2013-03-27
    IIF 14 - Director → ME
  • 4
    icon of address Unit 3 Albion Court, Studlands Park Industrial Estate, Newmarket, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2012-11-20
    IIF 6 - Director → ME
  • 5
    NEW-WAY CARPETS LIMITED - 2007-05-01
    icon of address Barton Townley Offices Hunwick Lane, Willington, Crook, Co Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,218,702 GBP2024-04-30
    Officer
    icon of calendar 1999-01-01 ~ 2004-06-17
    IIF 5 - Director → ME
    icon of calendar 1999-01-01 ~ 2004-06-17
    IIF 25 - Secretary → ME
  • 6
    TAYLOR ADHESIVES (UK) LTD - 2008-11-12
    BARHAM & SON LTD - 2009-05-08
    icon of address 58 Finchley Avenue, Mildenhall, Bury St. Edmunds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-27 ~ 2005-08-01
    IIF 24 - Secretary → 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.