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

Mr Onkar Singh Bhamber

    Related profiles found in government register
  • Mr Onkar Singh Bhamber
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 1
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 2 IIF 3
    • icon of address 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 4
    • icon of address Gn House, 119 Holloway Head, Birmingham, West Midlands, B1 1QP

      IIF 5
    • icon of address Hayers Uk Ltd, 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 6
    • icon of address F4 Hagley Court South, Level Street, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 7
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • icon of address 38, Regent Street, Rugby, Warwickshire, CV21 2PS

      IIF 9
    • icon of address Unit 2b, Staples Close, Redhill Business Park, Stafford, ST16 1WQ, England

      IIF 10
  • Bhamber, Onkar Singh
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Holloway Head, Birmingham, West Midlands, B1 1QP, United Kingdom

      IIF 11
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 12
    • icon of address Hayers Uk Ltd, 121, Livery Street, Birmingham, West Midlands, B3 1RS, United Kingdom

      IIF 13
  • Bhamber, Onkar Singh
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 14
    • icon of address 38, Regent Street, Rugby, Warwickshire, CV21 2PS

      IIF 15
  • Bhamber, Onkar Singh
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 16 IIF 17
    • icon of address 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 18
    • icon of address 69 Grosvenor Road, Harborne, Birmingham, West Midlands, B17 9AL

      IIF 19
    • icon of address F4 Hagley Court South, Level Street, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 20
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • icon of address 681b, Warwick Road, Solihull, B91 3DA, United Kingdom

      IIF 22
    • icon of address Stafford Education & Enterprise Park, Weston Road, Stafford, Staffordshire, ST18 0BF, United Kingdom

      IIF 23
    • icon of address Stafford Enterprise And Education Park, Weston Road, Stafford, Staffordshire, ST18 0BF, England

      IIF 24
    • icon of address Unit 2b, Staples Close, Redhill Business Park, Stafford, ST16 1WQ, England

      IIF 25
  • Bhamber, Onkar Singh
    British managing director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 26
  • Bhamber, Onkar Singh
    born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Grosvenor Road, Harborne, Birmingham, B17 9AL

      IIF 27
  • Bhamber, Onkar Singh
    British director born in May 1977

    Registered addresses and corresponding companies
    • icon of address 806 Millennium Apartments, 95 Newhall Street, Birmingham, West Midlands, B3 1BA

      IIF 28
  • Bhamber, Onkar Singh
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 29
  • Bhamber, Onkar

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Gn House, 119 Holloway Head, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,139 GBP2017-02-28
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address F4 Hagley Court South Level Street, Waterfront Business Park, Brierley Hill, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Hayers Uk Ltd, 121 Livery Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,198 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 121 Livery Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 14 - Director → ME
  • 5
    MINT PAYROLL SOLUTIONS LTD - 2013-07-10
    icon of address 121 Livery Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 26 - Director → ME
  • 6
    GLOBAL PAY (UK) LIMITED - 2014-02-06
    icon of address 121 Livery Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Hayers Uk Ltd, 121 Livery Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 8
    icon of address 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2018-12-13 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 681b Warwick Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -32,456 GBP2019-06-30
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    NPC PROPERTY GROUP LIMITED - 2019-05-29
    icon of address Unit 2b Staples Close, Redhill Business Park, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,376 GBP2019-07-31
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or control as a member of a firmOE
Ceased 7
  • 1
    KOOL RUNNIN LIMITED - 2008-02-11
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    183,765 GBP2018-07-31
    Officer
    icon of calendar 2017-08-09 ~ 2019-05-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2019-05-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of address Hayers Uk Ltd, 121 Livery Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,198 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-23 ~ 2023-02-08
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    PIECEMATCH LIMITED - 2003-09-26
    icon of address Meriden Hall, Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-16 ~ 2006-11-06
    IIF 28 - Director → ME
  • 4
    icon of address Now Recruitment Uk Llp 5th Floor, Edgbaston House, 3 Duchess Place, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-01 ~ 2009-09-22
    IIF 27 - LLP Member → ME
  • 5
    icon of address Stafford Enterprise And Education Park, Weston Road, Stafford, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,262 GBP2024-12-31
    Officer
    icon of calendar 2023-02-15 ~ 2025-10-06
    IIF 24 - Director → ME
  • 6
    OBSO LTD
    - now
    IYUDA LTD - 2019-03-14
    icon of address Stafford Education & Enterprise Park, Weston Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -254,380 GBP2024-12-31
    Officer
    icon of calendar 2020-02-19 ~ 2025-10-06
    IIF 23 - Director → ME
  • 7
    icon of address Heame House, 23 Bilston Street, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    152,912 GBP2024-09-30
    Officer
    icon of calendar 2009-04-27 ~ 2011-06-13
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.