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

Birha, Tarndeep Singh

    Related profiles found in government register
  • Birha, Tarndeep Singh
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Firs House, 223 Walsall Road, Four Oaks, Sutton Coldfield, Birmingham, B74 4QA, United Kingdom

      IIF 1
  • Birha, Tarndeep Singh
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110e The Jubilee Centre, 130 Pershore Street, Digbeth, Birmingham, B5 6ND, United Kingdom

      IIF 2
    • icon of address 6 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, England

      IIF 3
    • icon of address 4th Floor, St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 4
  • Birha, Tarndeep Singh
    British finance & commercial director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ

      IIF 5
    • icon of address 6, The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, England

      IIF 6
    • icon of address 6, The Courtyard, Buntsford Gate, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ

      IIF 7 IIF 8 IIF 9
    • icon of address 6 The Courtyard Buntsford Gate, Buntsford Drive, Bromsgrove, Worcs, B60 3DJ

      IIF 10
  • Birha, Tarndeep Singh
    British finance director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Court, Stourbridge Road, Halesowen, Birmingham, West Midlands, B63 3TT, United Kingdom

      IIF 11
    • icon of address 6, The Courtyard, Buntsford Gate, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ

      IIF 12
  • Birha, Tarndeep Singh
    British investor born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 13
  • Birha, Tarndeep Singh
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8/9, Carlisle Street, London, W1D 3BP

      IIF 14
    • icon of address 8/9, Carlisle Street, London, W1D 3BP, United Kingdom

      IIF 15
  • Birha, Tarndeep Singh
    British finance director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 16
  • Birha, Tarndeep Singh
    British

    Registered addresses and corresponding companies
    • icon of address 4th Floor St James House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 17
  • Mr Tarndeep Singh Birha
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110e The Jubilee Centre, 130 Pershore Street, Digbeth, Birmingham, B5 6ND, United Kingdom

      IIF 18
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 19
  • Mr Tarndeep Singh Birha
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Walsall Road, Four Oaks, Sutton Coldfield, Birmingham, B74 4QA, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 4
  • 1
    ARCONIS LTD - 2025-04-07
    icon of address 110e The Jubilee Centre 130 Pershore Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    750 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    icon of address 223 Walsall Road, Four Oaks, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,882 GBP2023-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Church Court Stourbridge Road, Halesowen, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 3 Hurricane Drive, Stoke Orchard, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 20 - Has significant influence or controlOE
Ceased 13
  • 1
    MORTGAGE MEDIA LIMITED - 2014-03-19
    icon of address 6 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,433,307 GBP2021-03-31
    Officer
    icon of calendar 2018-05-24 ~ 2022-04-30
    IIF 6 - Director → ME
  • 2
    icon of address 6 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,027 GBP2018-09-30
    Officer
    icon of calendar 2019-02-26 ~ 2022-05-31
    IIF 3 - Director → ME
  • 3
    icon of address 6 The Courtyard Buntsford Gate, Buntsford Drive, Bromsgrove, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-24 ~ 2022-04-30
    IIF 9 - Director → ME
  • 4
    MBL HOLDINGS LIMITED - 2012-11-13
    icon of address 6 The Courtyard, Buntsford Gate, Buntsford Drive, Bromsgrove, Worcestershire
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2018-05-29 ~ 2022-04-30
    IIF 12 - Director → ME
  • 5
    icon of address 6 The Courtyard, Buntsford Gate, Buntsford Drive, Bromsgrove, Worcestershire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-24 ~ 2022-04-30
    IIF 8 - Director → ME
  • 6
    DIGIT8 LIMITED - 2008-02-20
    icon of address 6 The Courtyard, Buntsford Gate, Buntsford Drive, Bromsgrove, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    3,100 GBP2024-03-31
    Officer
    icon of calendar 2018-05-24 ~ 2022-04-30
    IIF 7 - Director → ME
  • 7
    icon of address 8/9 Carlisle Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,381,267 GBP2023-03-31
    Officer
    icon of calendar 2023-04-24 ~ 2024-06-12
    IIF 14 - Director → ME
  • 8
    icon of address 8/9 Carlisle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,390,347 GBP2023-03-31
    Officer
    icon of calendar 2023-04-24 ~ 2024-06-12
    IIF 15 - Director → ME
  • 9
    MBL MORTGAGE PACKAGING LIMITED - 2000-01-12
    icon of address 6 The Courtyard Buntsford Gate, Buntsford Drive, Bromsgrove, Worcs
    Active Corporate (3 parents)
    Equity (Company account)
    -184,695 GBP2024-03-31
    Officer
    icon of calendar 2018-05-24 ~ 2022-04-30
    IIF 10 - Director → ME
  • 10
    HC 1243 LIMITED - 2015-02-16
    icon of address 4th Floor St James House, St James Square, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2015-02-13 ~ 2017-02-15
    IIF 16 - Director → ME
  • 11
    icon of address 6 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-24 ~ 2022-04-30
    IIF 5 - Director → ME
  • 12
    VOLO COMMERCE LIMITED - 2019-10-14
    WARP SPEED ENTERPRISES LIMITED - 2003-08-27
    SANDBOURNE SYSTEMS LIMITED - 2015-02-16
    SANDBOURNE ENTERPRISES LIMITED - 2006-07-04
    REGO TECHNOLOGIES LTD - 2020-03-12
    icon of address 4 Crown Place, London, England
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,244,949 GBP2024-12-31
    Officer
    icon of calendar 2012-11-09 ~ 2017-02-15
    IIF 17 - Secretary → ME
  • 13
    icon of address 4th Floor St James House, St James Square, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2016-08-02 ~ 2017-02-15
    IIF 4 - 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.