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

Mrs Parween Individual Jaspal

    Related profiles found in government register
  • Mrs Parween Individual Jaspal
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield, Long Itchington Road, Offchurch, Leamington Spa, CV33 9AY, England

      IIF 1
  • Mrs Parveen Kaur Jaspal
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield, Long Itchington Road, Offchurch, Leamington Spa, CV33 9AY, England

      IIF 2
  • Jaspal, Parween Individual
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield, Long Itchington Road, Offchurch, Leamington Spa, CV33 9AY, England

      IIF 3
  • Mr Steven Singh Jaspal
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield, Long Itchington Road, Offchurch, Leamington Spa, CV33 9AY, England

      IIF 4 IIF 5
  • Mr Steven Jaspal
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield, Long Itchington Road, Offchurch, Leamington Spa, CV33 9AY, England

      IIF 6
    • icon of address Highfield, Long Itchington Road, Offchurch, Leamington Spa, Warwickshire, CV33 9AY, England

      IIF 7
  • Steven Jaspal
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield, Long Itchington Road, Leamington Spa, Warwickshire, CV33 9AY, England

      IIF 8
  • Jaspal, Steven Singh
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield, Long Itchington Road, Offchurch, Leamington Spa, CV33 9AY, England

      IIF 9 IIF 10
  • Jaspal, Steven Singh
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield, Long Itchington Road, Offchurch, Leamington Spa, CV33 9AY, England

      IIF 11
  • Jaspal, Steven
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield, Long Itchington Road, Offchurch, Leamington Spa, Warwickshire, CV33 9AY, England

      IIF 12
  • Jaspal, Steven
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield, Long Itchington Road, Leamington Spa, Warwickshire, CV33 9AY, England

      IIF 13
    • icon of address Highfield, Long Itchington Road, Offchurch, CV33 9AY, England

      IIF 14
  • Mr Steven Jaspal
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield, Long Itchington Road, Offchurch, Leamington Spa, CV33 9AY, England

      IIF 15
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 16
  • Jaspal, Parveen Kaur
    British administrator born in December 1965

    Registered addresses and corresponding companies
    • icon of address Highfield, Long Itchington Road, Offchurch, Warwickshire, CV33 9AY

      IIF 17
  • Jaspal, Parveen Kaur
    British company director born in December 1965

    Registered addresses and corresponding companies
    • icon of address Highfield, Long Itchington Road, Offchurch, Warwickshire, CV33 9AY

      IIF 18
  • Jaspal, Parveen Kaur
    British director born in December 1965

    Registered addresses and corresponding companies
    • icon of address Highfield, Long Itchington Road, Offchurch, Warwickshire, CV33 9AY

      IIF 19
  • Jaspal, Parveen Kaur
    British administrator

    Registered addresses and corresponding companies
    • icon of address Highfield, Long Itchington Road, Offchurch, Warwickshire, CV33 9AY

      IIF 20
  • Jaspal, Steven
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Styvechale Avenue, Earlsdon, Coventry, West Midlands, CV5 6DW, England

      IIF 21
    • icon of address Highfield, Long Itchington Road, Offchurch, Leamington Spa, Warwickshire, CV33 9AY, United Kingdom

      IIF 22
  • Jaspal, Steven
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield, Long Itchington, Leamington Spa, Warwickshire, CV33 9AY

      IIF 23 IIF 24
    • icon of address Highfield, Long Itchington Road, Offchurch, Leamington Spa, Warwickshire, CV33 9AY, England

      IIF 25
  • Jaspal, Steven
    British manager born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield, Long Itchington, Leamington Spa, Warwickshire, CV33 9AY

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Highfield Long Itchington Road, Offchurch, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,719 GBP2025-01-31
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address 90-92 King Edward Road, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-24 ~ dissolved
    IIF 23 - Director → ME
  • 3
    JBC COMPUTER SOFTWARE LIMITED - 2007-08-02
    JBC COMPUTER TRAINING LIMITED - 2006-04-19
    icon of address Highfield Long Itchington Road, Offchurch, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,178 GBP2025-03-31
    Officer
    icon of calendar 2007-07-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Highfield Long Itchington Road, Offchurch, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address Highfield Long Itchington Road, Offchurch, Leamington Spa, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address Highfield Long Itchington Road, Offchurch, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,799 GBP2024-06-30
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Highfield, Long Itchington Road, Offchurch, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,960 GBP2022-06-30
    Officer
    icon of calendar 2009-06-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Has significant influence or controlOE
  • 9
    icon of address Highfield, Long Itchington Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Highfield Long Itchington Road, Offchurch, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    JBC COMPUTER SOFTWARE LIMITED - 2007-08-02
    JBC COMPUTER TRAINING LIMITED - 2006-04-19
    icon of address Highfield Long Itchington Road, Offchurch, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,178 GBP2025-03-31
    Officer
    icon of calendar 2004-09-13 ~ 2007-07-17
    IIF 17 - Director → ME
    icon of calendar 2004-09-13 ~ 2007-07-17
    IIF 20 - Secretary → ME
  • 2
    CAMELOT MASTERY LIMITED - 2007-06-25
    icon of address Site 10 Rutherford Road, Stephenson Industrial Estate, Washington, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-14 ~ 2008-02-18
    IIF 24 - Director → ME
  • 3
    icon of address Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-18 ~ 2003-11-28
    IIF 26 - Director → ME
  • 4
    J.B.C. MICROSERVICES LIMITED - 1994-11-25
    JBC COMPUTERS LIMITED - 2017-09-22
    icon of address 8 Jury Street, Warwick
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,863,695 GBP2024-03-31
    Officer
    icon of calendar 1997-03-31 ~ 2006-08-01
    IIF 18 - Director → ME
  • 5
    JBC COMPUTER TRAINING LIMITED - 2016-09-20
    icon of address Stoneleigh House 66-70 Earlsdon Street, Earlsdon, Coventry, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    267,555 GBP2024-03-31
    Officer
    icon of calendar 2006-05-02 ~ 2008-01-31
    IIF 19 - Director → ME
  • 6
    icon of address Highfield Long Itchington Road, Offchurch, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,799 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ 2024-04-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2021-03-18
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE

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.