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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Tamber, Bhavinder

    Related profiles found in government register
  • Tamber, Bhavinder
    English director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baldwins, 59 Lichfield Street, Walsall, WS4 2BX, England

      IIF 1
  • Tamber, Bhavinder
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2
    • 99, Chester Road, Sutton Coldfield, B74 2HE, England

      IIF 3 IIF 4
    • 99, Chester Road, Sutton Coldfield, West Midlands, B74 2HE, United Kingdom

      IIF 5
  • Tamber, Bhavinder
    British business manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, 17 Chequer Street, Wolverhampton, Staffordshire, WV3 7DI, United Kingdom

      IIF 6
  • Tamber, Bhavinder
    British manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, 17 Chequer Street, Wolverhampton, Staffordshire, WV3 7DI, United Kingdom

      IIF 7 IIF 8
  • Tamber, Bhavinder
    British managing director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radio House, Aston Road North, Birmingham, B6 4DA, United Kingdom

      IIF 9
  • Singh Tamber, Bhavinder
    British i.t consultant born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 44-45 Queens Road, Coventry, West Midlands, CV1 3EH, United Kingdom

      IIF 10
  • Tamber, Bhavinder Singh
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208, Soho Road, Birmingham, B21 9LR, England

      IIF 11
    • 434, Foleshill Road, Coventry, CV6 5JX, United Kingdom

      IIF 12 IIF 13
    • 99, Chester Road, Streetly, Sutton Coldfield, B74 2HE, England

      IIF 14 IIF 15 IIF 16
  • Tamber, Bhavinder Singh
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Wolseley Road, Bilston, West Midlands, WV14 6RY

      IIF 17
  • Tamber, Bhavinder Singh
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Wolseley Road, Bilston, West Midlands, WV14 6RY

      IIF 18
  • Mr Bhavinder Tamber
    English born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baldwins, 59 Lichfield Street, Walsall, WS4 2BX, England

      IIF 19
  • Tamber, Bhavinder
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 99, Chester Road, Streetly, Sutton Coldfield, B74 2HE, England

      IIF 20
    • 99, Chester Road, Streetly, Sutton Coldfield, B74 2HE, United Kingdom

      IIF 21
  • Bhavinder Tamber
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 22
    • 99, Chester Road, Sutton Coldfield, B74 2HE, England

      IIF 23 IIF 24
    • 99, Chester Road, Sutton Coldfield, West Midlands, B74 2HE, United Kingdom

      IIF 25
  • Tamber, Bhavinder Singh
    British director

    Registered addresses and corresponding companies
    • 12 Wolseley Road, Bilston, West Midlands, WV14 6RY

      IIF 26
    • North Stone Chartered Accountants, 99 Chester Road, Streetly, Sutton Coldfield, West Midlands, B74 2HE, England

      IIF 27
  • Tamber, Bhavinder Singh
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 99, Chester Road, Streetly, Sutton Coldfield, B74 2HE, England

      IIF 28 IIF 29
    • North Stone Chartered Accountants, 99 Chester Road, Streetly, Sutton Coldfield, B74 2HE, England

      IIF 30 IIF 31 IIF 32
    • North Stone Chartered Accountants, 99 Chester Road, Streetly, Sutton Coldfield, West Midlands, B74 2HE, England

      IIF 35
    • 17, Chequer Street, Wolverhampton, West Midlands, WV3 7DL, England

      IIF 36 IIF 37
  • Tamber, Bhavinder Singh
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Radio House, Aston Road North, Birmingham, B6 4DA, England

      IIF 38
    • North Stone Chartered Accountants, 99 Chester Road, Streetly, Sutton Coldfield, B74 2HE, England

      IIF 39
  • Tamber, Bhavinder Singh
    British self employed born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 44-45 Queens Road, Coventry, West Midlands, CV1 3EH, United Kingdom

      IIF 40 IIF 41
  • Tamber, Bhavinder Singh
    British self-employed born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, Walton Road, Harrow, Middlesex, HA1 4UT, England

      IIF 42
  • Mr Bhavinder Singh Tamber
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 434, Foleshill Road, Coventry, CV6 5JX, United Kingdom

      IIF 43
    • 99, Chester Road, Streetly, Sutton Coldfield, B74 2HE, England

      IIF 44 IIF 45
    • 99, Chester Road, Streetly, Sutton Coldfield, B74 2HE, United Kingdom

      IIF 46
    • North Stone Chartered Accountants, 99 Chester Road, Streetly, Sutton Coldfield, B74 2HE, England

      IIF 47 IIF 48
  • Singh, Bhavinder
    British director born in April 1972

    Registered addresses and corresponding companies
    • 131, Lichfield St, Walsall, West Midlands, WS1 1TA, United Kingdom

      IIF 49
  • Tamber, Bhavinder

    Registered addresses and corresponding companies
    • The Coach House, 17 Chequer Street, Wolverhampton, Staffordshire, WV3 7DI, United Kingdom

      IIF 50
  • Mr Bhavinder Tamber
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 99, Chester Road, Streetly, Sutton Coldfield, B74 2HE, England

      IIF 51
  • Mr Bhavinder Singh Tamber
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Radio House, Aston Road North, Birmingham, B6 4DA, England

      IIF 52
    • 99, Chester Road, Streetly, Sutton Coldfield, B74 2HE, England

      IIF 53
    • North Stone Chartered Accountants, 99 Chester Road, Streetly, Sutton Coldfield, B74 2HE, England

      IIF 54 IIF 55 IIF 56
    • North Stone Chartered Accountants, 99 Chester Road, Streetly, Sutton Coldfield, West Midlands, B74 2HE, England

      IIF 57
    • 17, Chequer Street, Wolverhampton, West Midlands, WV3 7DL, England

      IIF 58 IIF 59
child relation
Offspring entities and appointments 35
  • 1
    13 DEVELOPMENTS LTD
    16248828 12976372
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    4C INVESTMENTS LTD
    09442104
    North Stone Chartered Accountants 99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    2016-04-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 3
    BILSTON DEVELOPMENTS LTD
    - now 10371729
    NOVA OPERATIONS LTD
    - 2017-03-09 10371729
    North Stone Chartered Accountants 99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    2016-09-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-09-12 ~ now
    IIF 55 - Has significant influence or control OE
  • 4
    BRUNSWICK CREWE LIMITED
    11253259
    99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    2018-03-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-03-13 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    BULLS HEAD CAPITAL LIMITED
    14632523
    99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (3 parents)
    Officer
    2023-02-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 6
    99 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    99 Chester Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    99 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    EAST CLUNE CARE HOME LIMITED
    15483441
    99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    2024-02-12 ~ now
    IIF 29 - Director → ME
  • 10
    GIAN CAPITAL LIMITED
    10283998 11641243
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 11
    GIAN CAPITAL LIMITED
    11641243 10283998
    99 Chester Road, Streetly, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-10-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-10-24 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 12
    GIAN LTD
    06583886
    North Stone Chartered Accountants 99 Chester Road, Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2008-05-02 ~ 2010-01-20
    IIF 49 - Director → ME
    2008-05-02 ~ now
    IIF 35 - Director → ME
    2008-05-02 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 13
    GIAN SOLUTIONS LIMITED
    07855969
    Churchill House, Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-22 ~ dissolved
    IIF 40 - Director → ME
  • 14
    GOALGATE LIMITED
    11253287
    99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    2018-03-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-03-13 ~ 2019-03-12
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 15
    HAMILTON & FINCH LIMITED
    07193979
    16 Binley Road, Coventry
    Dissolved Corporate (3 parents)
    Officer
    2010-03-18 ~ 2012-03-30
    IIF 6 - Director → ME
    2010-03-18 ~ 2012-03-30
    IIF 50 - Secretary → ME
  • 16
    HEALTHY REWARDS LIMITED
    08135848
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-09 ~ dissolved
    IIF 41 - Director → ME
  • 17
    I SOURCING LIMITED
    08611936
    North Stone Chartered Accountants 99 Chester Road, Streetly, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 18
    INNOVATIVE CLEANING SOLUTIONS LIMITED
    07167386
    238 Birmingham Road, Great Barr, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2010-02-24 ~ dissolved
    IIF 8 - Director → ME
  • 19
    MERRYHILL HAIRDRESSING LTD
    - now 05598978
    T & G MERRYHILL LTD
    - 2005-11-02 05598978
    Unit 35b Merry Hill Shopping Centre, Merryhill, Dudley
    Dissolved Corporate (7 parents)
    Officer
    2005-10-20 ~ dissolved
    IIF 18 - Director → ME
    2005-10-20 ~ 2009-11-01
    IIF 26 - Secretary → ME
  • 20
    MULBERRY COURT HEALTHCARE LIMITED
    09612462 09637044
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-05-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 21
    MULBERRY COURT HEALTHCARE PROPERTY LIMITED
    09637044 09612462
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-06-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MULTITECH LIMITED
    04966780
    131 Lichfield Road, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2003-12-01 ~ dissolved
    IIF 17 - Director → ME
  • 23
    NORA PROPERTIES LIMITED
    08474655
    Victoria House 44-45 Queens Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 9 - Director → ME
  • 24
    NOVA DEVELOP LTD
    10371724
    North Stone Chartered Accountants 99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    2016-09-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-09-12 ~ now
    IIF 54 - Has significant influence or control OE
  • 25
    OWNITSHAREIT LTD
    09498911
    North Stone Chartered Accountants 99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    2016-05-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 26
    PHOENIX SOLUTIONS (WORLDWIDE) LIMITED
    07098682
    50 Bradford Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-12-08 ~ dissolved
    IIF 7 - Director → ME
  • 27
    RAMPUR CAPITAL LIMITED
    12415903
    99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2020-01-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-01-21 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SIAAN CAPITAL LIMITED
    11020698
    Baldwins, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 29
    SLADE HEATH BARNS (NO. 1) MANAGEMENT LIMITED
    06569945
    99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (6 parents)
    Officer
    2016-03-01 ~ now
    IIF 14 - Director → ME
  • 30
    SOHO ROAD CAPITAL LIMITED
    12477314
    99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (3 parents)
    Officer
    2020-02-21 ~ now
    IIF 11 - Director → ME
  • 31
    SUNLIGHT TEX LIMITED
    12477750
    99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (3 parents)
    Officer
    2020-02-24 ~ now
    IIF 15 - Director → ME
  • 32
    SURREY BARNS NO.1 LIMITED
    13983332
    99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    2022-03-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-03-17 ~ 2022-03-17
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 33
    SURREY PROPERTIES LTD
    09631779
    North Stone Chartered Accountants 99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (3 parents)
    Officer
    2016-06-15 ~ now
    IIF 33 - Director → ME
  • 34
    TOTAL SOURCING LIMITED
    08529762
    Victoria House, 44-45 Queens Road, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2013-05-15 ~ dissolved
    IIF 10 - Director → ME
  • 35
    UK INNOVATION LTD
    06717490
    3 Aurbery Court (flat 3 Aurbery Court), 29 Dawley Road, Hayes, London
    Active Corporate (4 parents)
    Officer
    2010-02-18 ~ 2010-05-01
    IIF 42 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.