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

Jaspal, Parveen Kaur

    Related profiles found in government register
  • Jaspal, Parveen Kaur
    British administrator

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

      IIF 1
  • Jaspal, Parveen Kaur
    British administrator born in December 1965

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

      IIF 2
  • Jaspal, Parveen Kaur
    British company director born in December 1965

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

      IIF 3
  • Jaspal, Parveen Kaur
    British director born in December 1965

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

      IIF 4
  • Jaspal, Steven
    British born in August 1965

    Resident in England

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

      IIF 5
  • Jaspal, Steven
    British director born in August 1965

    Resident in England

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

      IIF 6
    • Highfield, Long Itchington Road, Offchurch, CV33 9AY, England

      IIF 7
  • Jaspal, Steven Singh
    British born in August 1965

    Resident in England

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

      IIF 8 IIF 9
  • Jaspal, Steven Singh
    British director born in August 1965

    Resident in England

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

      IIF 10
  • Jaspal, Parween Individual
    British born in December 1965

    Resident in England

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

      IIF 11
  • Jaspal, Steven
    British born in August 1965

    Resident in United Kingdom

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

      IIF 12
    • Highfield, Long Itchington Road, Offchurch, Leamington Spa, Warwickshire, CV33 9AY, United Kingdom

      IIF 13
  • Jaspal, Steven
    British director born in August 1965

    Resident in United Kingdom

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

      IIF 14 IIF 15
    • Highfield, Long Itchington Road, Offchurch, Leamington Spa, Warwickshire, CV33 9AY, England

      IIF 16
  • Jaspal, Steven
    British manager born in August 1965

    Resident in United Kingdom

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

      IIF 17
  • Steven Jaspal
    British born in August 1965

    Resident in England

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

      IIF 18
  • Mr Steven Jaspal
    British born in August 1965

    Resident in England

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

      IIF 19
    • Highfield, Long Itchington Road, Offchurch, Leamington Spa, Warwickshire, CV33 9AY, England

      IIF 20
  • Mrs Parveen Kaur Jaspal
    British born in December 1965

    Resident in England

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

      IIF 21
  • Mr Steven Singh Jaspal
    British born in August 1965

    Resident in England

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

      IIF 22 IIF 23
  • Mr Steven Jaspal
    British born in August 1965

    Resident in United Kingdom

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

      IIF 24
    • 22, Regent Street, Nottingham, NG1 5BQ

      IIF 25
  • Mrs Parween Individual Jaspal
    British born in December 1965

    Resident in England

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

      IIF 26
child relation
Offspring entities and appointments 14
  • 1
    4WI LIMITED
    15436335
    Highfield Long Itchington Road, Offchurch, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,719 GBP2025-01-31
    Officer
    2024-01-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    C P COMPONENT SYSTEMS LIMITED
    05686074
    90-92 King Edward Road, Nuneaton, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    2006-01-24 ~ dissolved
    IIF 14 - Director → ME
  • 3
    CP BUILDING SYSTEMS LTD
    - now 05228898
    JBC COMPUTER SOFTWARE LIMITED
    - 2007-08-02 05228898
    JBC COMPUTER TRAINING LIMITED
    - 2006-04-19 05228898 05801956
    Highfield Long Itchington Road, Offchurch, Leamington Spa, England
    Active Corporate (5 parents)
    Equity (Company account)
    -47,178 GBP2025-03-31
    Officer
    2007-07-17 ~ now
    IIF 13 - Director → ME
    2004-09-13 ~ 2007-07-17
    IIF 2 - Director → ME
    2004-09-13 ~ 2007-07-17
    IIF 1 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CP PROJECTS LIMITED
    - now 05876121
    CAMELOT MASTERY LIMITED
    - 2007-06-25 05876121
    Site 10 Rutherford Road, Stephenson Industrial Estate, Washington, Tyne And Wear
    Dissolved Corporate (8 parents)
    Officer
    2006-07-14 ~ 2008-02-18
    IIF 15 - Director → ME
  • 5
    FRONTWEB LIMITED
    03299961
    Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Dissolved Corporate (5 parents)
    Officer
    1999-05-18 ~ 2003-11-28
    IIF 17 - Director → ME
  • 6
    JBC PROPERTY DEVELOPMENTS LIMITED - now
    JBC COMPUTERS LIMITED
    - 2017-09-22 01798999
    J.B.C. MICROSERVICES LIMITED - 1994-11-25
    8 Jury Street, Warwick
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,863,695 GBP2024-03-31
    Officer
    1997-03-31 ~ 2006-08-01
    IIF 3 - Director → ME
  • 7
    JBC SKILLS TRAINING LIMITED - now
    JBC COMPUTER TRAINING LIMITED
    - 2016-09-20 05801956 05228898
    Stoneleigh House 66-70 Earlsdon Street, Earlsdon, Coventry, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    267,555 GBP2024-03-31
    Officer
    2006-05-02 ~ 2008-01-31
    IIF 4 - Director → ME
  • 8
    LINDLEY EVERGREEN LIMITED
    15530190
    Highfield Long Itchington Road, Offchurch, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-02-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 9
    LINDLEY MEADOWS LIMITED
    15579080
    Highfield Long Itchington Road, Offchurch, Leamington Spa, England
    Active Corporate (5 parents)
    Officer
    2024-03-20 ~ now
    IIF 12 - Director → ME
  • 10
    MAC+WOOD CO. LIMITED
    12643576
    Highfield Long Itchington Road, Offchurch, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,799 GBP2024-06-30
    Officer
    2021-03-18 ~ now
    IIF 11 - Director → ME
    2020-06-03 ~ 2024-04-19
    IIF 10 - Director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    2020-06-03 ~ 2021-03-18
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 11
    ULTIMATE GRAPE LTD
    13836543
    Highfield, Long Itchington Road, Offchurch, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-10 ~ dissolved
    IIF 7 - Director → ME
  • 12
    UNICOV LIMITED
    06922855
    22 Regent Street, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,960 GBP2022-06-30
    Officer
    2009-06-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Has significant influence or control OE
  • 13
    VINO VENUTRES LTD
    13834758
    Highfield, Long Itchington Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-01-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-01-07 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    WOOD LANE RESIDENTIAL LIMITED
    14917767
    Highfield Long Itchington Road, Offchurch, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2023-06-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.