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

Tamber, Bhavinder Singh

    Related profiles found in government register
  • Tamber, Bhavinder Singh
    British business owner born in April 1972

    Resident in United Kingdom

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

      IIF 1
  • Tamber, Bhavinder Singh
    British company director born in April 1972

    Resident in United Kingdom

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

      IIF 2
    • icon of address 99, Chester Road, Streetly, Sutton Coldfield, B74 2HE, England

      IIF 3 IIF 4 IIF 5
  • Tamber, Bhavinder Singh
    British consultant born in April 1972

    Resident in United Kingdom

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

      IIF 6 IIF 7
  • Tamber, Bhavinder Singh
    British director born in April 1972

    Resident in United Kingdom

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

      IIF 8
  • Tamber, Bhavinder
    British business manager born in April 1972

    Resident in United Kingdom

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

      IIF 9
  • Tamber, Bhavinder
    British director born in April 1972

    Resident in United Kingdom

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

      IIF 10
    • icon of address 99, Chester Road, Sutton Coldfield, B74 2HE, England

      IIF 11 IIF 12
    • icon of address 99, Chester Road, Sutton Coldfield, West Midlands, B74 2HE, United Kingdom

      IIF 13
  • Tamber, Bhavinder
    British manager born in April 1972

    Resident in United Kingdom

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

      IIF 14 IIF 15
  • Tamber, Bhavinder
    British managing director born in April 1972

    Resident in United Kingdom

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

      IIF 16
  • Tamber, Bhavinder
    English director born in April 1972

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 18
  • Tamber, Bhavinder Singh
    British director born in April 1972

    Resident in England

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

      IIF 19
    • icon of address 99, Chester Road, Streetly, Sutton Coldfield, B74 2HE, England

      IIF 20
    • icon of address North Stone Chartered Accountants, 99 Chester Road, Streetly, Sutton Coldfield, B74 2HE, England

      IIF 21 IIF 22 IIF 23
    • icon of address North Stone Chartered Accountants, 99 Chester Road, Streetly, Sutton Coldfield, West Midlands, B74 2HE, England

      IIF 24
    • icon of address 17, Chequer Street, Wolverhampton, West Midlands, WV3 7DL, England

      IIF 25 IIF 26
  • Tamber, Bhavinder Singh
    British self employed born in April 1972

    Resident in England

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

      IIF 27 IIF 28
    • icon of address North Stone Chartered Accountants, 99 Chester Road, Streetly, Sutton Coldfield, B74 2HE, England

      IIF 29 IIF 30 IIF 31
  • Tamber, Bhavinder Singh
    British self-employed born in April 1972

    Resident in England

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

      IIF 32
  • Singh Tamber, Bhavinder
    British i.t consultant born in April 1972

    Resident in United Kingdom

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

      IIF 33
  • Mr Bhavinder Singh Tamber
    British born in April 1972

    Resident in United Kingdom

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

      IIF 34
    • icon of address 99, Chester Road, Streetly, Sutton Coldfield, B74 2HE, England

      IIF 35 IIF 36
    • icon of address 99, Chester Road, Streetly, Sutton Coldfield, B74 2HE, United Kingdom

      IIF 37
    • icon of address North Stone Chartered Accountants, 99 Chester Road, Streetly, Sutton Coldfield, B74 2HE, England

      IIF 38 IIF 39
  • Bhavinder Tamber
    British born in April 1972

    Resident in United Kingdom

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

      IIF 40
    • icon of address 99, Chester Road, Sutton Coldfield, B74 2HE, England

      IIF 41 IIF 42
    • icon of address 99, Chester Road, Sutton Coldfield, West Midlands, B74 2HE, United Kingdom

      IIF 43
  • Mr Bhavinder Tamber
    English born in April 1972

    Resident in United Kingdom

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

      IIF 44
  • Tamber, Bhavinder
    British company director born in April 1972

    Resident in England

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

      IIF 45
  • Tamber, Bhavinder
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Chester Road, Streetly, Sutton Coldfield, B74 2HE, United Kingdom

      IIF 46
  • Tamber, Bhavinder Singh
    British director

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

      IIF 47
    • icon of address North Stone Chartered Accountants, 99 Chester Road, Streetly, Sutton Coldfield, West Midlands, B74 2HE, England

      IIF 48
  • Mr Bhavinder Tamber
    British born in April 1972

    Resident in England

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

      IIF 49
  • Mr Bhavinder Singh Tamber
    British born in April 1972

    Resident in England

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

      IIF 50
    • icon of address 99, Chester Road, Streetly, Sutton Coldfield, B74 2HE, England

      IIF 51
    • icon of address North Stone Chartered Accountants, 99 Chester Road, Streetly, Sutton Coldfield, B74 2HE, England

      IIF 52 IIF 53 IIF 54
    • icon of address North Stone Chartered Accountants, 99 Chester Road, Streetly, Sutton Coldfield, West Midlands, B74 2HE, England

      IIF 55
    • icon of address 17, Chequer Street, Wolverhampton, West Midlands, WV3 7DL, England

      IIF 56 IIF 57
  • Singh, Bhavinder
    British director born in April 1972

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

      IIF 58
  • Tamber, Bhavinder

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

      IIF 59
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address North Stone Chartered Accountants 99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    NOVA OPERATIONS LTD - 2017-03-09
    icon of address North Stone Chartered Accountants 99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 53 - Has significant influence or controlOE
  • 4
    icon of address 99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    30,959 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -942 GBP2024-02-29
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 99 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 99 Chester Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    icon of address 99 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 11
    icon of address 99 Chester Road, Streetly, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    icon of address North Stone Chartered Accountants 99 Chester Road, Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    134,929 GBP2024-05-29
    Officer
    icon of calendar 2008-05-02 ~ now
    IIF 24 - Director → ME
    icon of calendar 2008-05-02 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Churchill House, Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address 99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -161 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address North Stone Chartered Accountants 99 Chester Road, Streetly, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    349,937 GBP2021-09-30
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 238 Birmingham Road, Great Barr, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2010-02-24 ~ now
    IIF 15 - Director → ME
  • 18
    T & G MERRYHILL LTD - 2005-11-02
    icon of address Unit 35b Merry Hill Shopping Centre, Merryhill, Dudley
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-20 ~ dissolved
    IIF 8 - Director → ME
  • 19
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    855,324 GBP2023-12-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 20
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,310,907 GBP2023-12-31
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 21
    icon of address 131 Lichfield Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-01 ~ dissolved
    IIF 2 - Director → ME
  • 22
    icon of address Victoria House 44-45 Queens Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 16 - Director → ME
  • 23
    icon of address North Stone Chartered Accountants 99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,076 GBP2023-09-30
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 52 - Has significant influence or controlOE
  • 24
    icon of address North Stone Chartered Accountants 99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 50 Bradford Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 14 - Director → ME
  • 26
    icon of address 99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -16,860 GBP2024-01-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 27
    icon of address Baldwins, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 28
    icon of address 99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 1 - Director → ME
  • 29
    icon of address 99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    38,197 GBP2024-02-29
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 5 - Director → ME
  • 30
    icon of address 99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    91,245 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 3 - Director → ME
  • 31
    icon of address 99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,396,074 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 45 - Director → ME
  • 32
    icon of address North Stone Chartered Accountants 99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,558 GBP2023-12-31
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 30 - Director → ME
  • 33
    icon of address Victoria House, 44-45 Queens Road, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 33 - Director → ME
Ceased 6
  • 1
    icon of address North Stone Chartered Accountants 99 Chester Road, Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    134,929 GBP2024-05-29
    Officer
    icon of calendar 2008-05-02 ~ 2010-01-20
    IIF 58 - Director → ME
  • 2
    icon of address 99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -161 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ 2019-03-12
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 3
    icon of address 16 Binley Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-18 ~ 2012-03-30
    IIF 9 - Director → ME
    icon of calendar 2010-03-18 ~ 2012-03-30
    IIF 59 - Secretary → ME
  • 4
    T & G MERRYHILL LTD - 2005-11-02
    icon of address Unit 35b Merry Hill Shopping Centre, Merryhill, Dudley
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-20 ~ 2009-11-01
    IIF 47 - Secretary → ME
  • 5
    icon of address 99 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,396,074 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-17 ~ 2022-03-17
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 6
    icon of address 3 Aurbery Court (flat 3 Aurbery Court), 29 Dawley Road, Hayes, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-29
    Officer
    icon of calendar 2010-02-18 ~ 2010-05-01
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.