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, Lakhbir Singh

    Related profiles found in government register
  • Jaspal, Lakhbir Singh
    British accountant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Parkway House, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ, England

      IIF 1 IIF 2 IIF 3
    • Suite C Darwin House, Faraday Street, Birchwood Park, Birchwood, Warrington, WA3 6FW, United Kingdom

      IIF 7
  • Jaspal, Lakhbir Singh
    British deputy group chief executive born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14 Broadsword Way, Burbage, Hinckley, LE10 2QL

      IIF 8
    • 178 Birmingham Road, West Bromwich, West Midlands, B70 6QG

      IIF 9
  • Jaspal, Lakhbir Singh
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Parkway House, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ, England

      IIF 10 IIF 11
  • Jaspal, Lakhbir Singh
    British none born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Parkway House Haddenham Busines Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ

      IIF 12
    • Parkway House, Haddenham Business Park Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ

      IIF 13 IIF 14
    • Parkway House, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ, England

      IIF 15
  • Jaspal, Lakhbir Singh
    British resources director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14 Broadsword Way, Burbage, Hinckley, LE10 2QL

      IIF 16
  • Jaspal, King Lakhbir Singh
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 17
  • Jaspal, Lakhbir Singh
    British project manager born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Paddocks, Upper Farm Meadow, Gaydon, Warwickshire, CV35 0HJ, United Kingdom

      IIF 18 IIF 19
  • Jaspal, Lakhbir
    British finance director born in October 1968

    Registered addresses and corresponding companies
    • 36 Frobisher Road, Styvechale, Coventry, West Midlands, CV3 6NA

      IIF 20
  • Jaspal, Lakhbir Singh
    British

    Registered addresses and corresponding companies
    • Parkway House, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ, England

      IIF 21 IIF 22 IIF 23
    • Suite C Darwin House, Faraday Street, Birchwood Park, Birchwood, Warrington, WA3 6FW, United Kingdom

      IIF 27
  • Jaspal, Lakhbir Singh
    British deputy chief executive

    Registered addresses and corresponding companies
    • 14 Broadsword Way, Burbage, Hinckley, LE10 2QL

      IIF 28
  • Mr King Lakhbir Singh Jaspal
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Paddocks, Upper Farm Meadow, Gaydon, Warwickshire, CV35 0GH, United Kingdom

      IIF 29
  • Jaspal, King Lakhbir Singh
    British project manager born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Paddocks, Upper Farm Meadow, Gaydon, Warwickshire, CV35 0HJ, United Kingdom

      IIF 30
  • Jaspal, Lakhbir
    British chief executive born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Three Valleys House, Bramley Road, Long Eaton, Derbyshire, NG10 3SX

      IIF 31
  • Jaspal, Lakhbir
    British

    Registered addresses and corresponding companies
    • Parkway House Haddenham Busines Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ

      IIF 32
    • Parkway House Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ

      IIF 33 IIF 34
    • Parkway House, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ, England

      IIF 35
  • Jaspal, Lakhbir
    British finance director

    Registered addresses and corresponding companies
    • 36 Frobisher Road, Styvechale, Coventry, West Midlands, CV3 6NA

      IIF 36
  • Mr Lakhbir Singh Jaspal
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Paddocks, Upper Farm Meadow, Gaydon, Warwickshire, CV35 0HJ, United Kingdom

      IIF 37 IIF 38
  • Jaspal, Lakhbir

    Registered addresses and corresponding companies
    • Parkway House, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ, England

      IIF 39 IIF 40
child relation
Offspring entities and appointments 23
  • 1
    ACCORD CARE SERVICES LIMITED
    03465015
    178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (16 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2014-07-24 ~ 2015-07-01
    IIF 9 - Director → ME
  • 2
    AMARON LIMITED
    10911810
    The Paddocks, Upper Farm Meadow, Gaydon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    BLUE MENU LIMITED
    - now 03793769 05836478
    DIRECT HEALTH UK LIMITED - 2006-10-31
    BRICECO (73) LIMITED - 2000-01-07
    Parkway House Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Dissolved Corporate (11 parents)
    Officer
    2012-06-18 ~ dissolved
    IIF 4 - Director → ME
    2012-06-18 ~ dissolved
    IIF 21 - Secretary → ME
  • 4
    BRICHESTER LIMITED
    - now 04530074
    CASTLEGATE 247 LIMITED - 2003-01-29
    Parkway House Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Dissolved Corporate (9 parents)
    Officer
    2012-06-18 ~ dissolved
    IIF 6 - Director → ME
    2012-06-18 ~ 2015-06-03
    IIF 24 - Secretary → ME
  • 5
    COBCO 624 LIMITED
    05056815 05237639... (more)
    Parkway House 14 Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Dissolved Corporate (10 parents)
    Officer
    2012-06-18 ~ dissolved
    IIF 7 - Director → ME
    2012-06-18 ~ 2015-06-03
    IIF 27 - Secretary → ME
  • 6
    DIRECT HEALTH (UK) LIMITED
    - now 04634266 03793769... (more)
    D H HOMECARE LIMITED - 2011-06-09
    VERNA COMMUNITY CARE LIMITED - 2006-12-28
    DRAPEHILL LTD - 2003-03-25
    178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (18 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2012-06-18 ~ 2015-06-03
    IIF 2 - Director → ME
    2012-06-18 ~ 2015-06-03
    IIF 25 - Secretary → ME
  • 7
    DIRECT HEALTH GROUP LIMITED
    05638085
    Accord Housing, 178 Birmingham Road, Birmingham Road, West Bromwich, England
    Dissolved Corporate (17 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2012-06-18 ~ 2015-06-03
    IIF 1 - Director → ME
    2012-06-18 ~ 2015-06-03
    IIF 26 - Secretary → ME
  • 8
    DOMUS HEALTHCARE (EAST RIDING) LIMITED
    - now 03933304
    ADVANCED CARE (EAST YORKSHIRE) LIMITED - 2008-09-23
    178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (19 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2014-08-26 ~ 2015-06-03
    IIF 13 - Director → ME
    2014-08-26 ~ 2015-06-03
    IIF 34 - Secretary → ME
  • 9
    DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED
    - now 06716329
    DOMUS HEALTHCARE (CALDERDALE) LIMITED - 2012-11-05
    DOMUS HEALTHCARE THREE LIMITED - 2010-03-03
    178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2014-08-26 ~ 2015-06-03
    IIF 15 - Director → ME
    2014-08-26 ~ 2015-06-03
    IIF 35 - Secretary → ME
  • 10
    DOMUS HEALTHCARE (KIRKLEES) LIMITED
    - now 03891193
    T.L.C. HOMECARE SERVICES YORKSHIRE LIMITED - 2010-02-08
    Accord Housing, 178 Birmingham Road, Birmingham Road, West Bromwich, England
    Dissolved Corporate (21 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2014-08-26 ~ 2015-06-03
    IIF 11 - Director → ME
    2014-08-26 ~ 2015-06-03
    IIF 40 - Secretary → ME
  • 11
    DOMUS HEALTHCARE (OLDHAM) LIMITED
    - now 06687909
    DOMUS HEALTHCARE TWO LIMITED - 2009-04-23
    178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (14 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2014-08-26 ~ 2015-06-03
    IIF 12 - Director → ME
    2014-08-26 ~ 2015-06-03
    IIF 32 - Secretary → ME
  • 12
    DOMUS HEALTHCARE (ROTHERHAM) LIMITED
    07887831
    Accord Housing, 178 Birmingham Road, West Bromwich, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2014-08-26 ~ 2015-06-03
    IIF 10 - Director → ME
    2014-08-26 ~ 2015-06-03
    IIF 39 - Secretary → ME
  • 13
    DOMUS HEALTHCARE GROUP LIMITED
    - now 06578083
    DOMUS HEALTHCARE LIMITED - 2008-11-21
    BOLD HEALTHCARE LIMITED - 2008-05-08
    178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (19 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2014-08-26 ~ 2015-06-03
    IIF 14 - Director → ME
    2014-08-26 ~ 2015-06-03
    IIF 33 - Secretary → ME
  • 14
    GREENSQUAREACCORD 1 LIMITED - now
    AT YOUR SERVICE (CARE) LIMITED
    - 2022-11-10 03741346
    2nd Floor 10 Brindleyplace, Birmingham, England
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2012-06-18 ~ 2015-06-03
    IIF 3 - Director → ME
    2012-06-18 ~ 2015-06-03
    IIF 23 - Secretary → ME
  • 15
    GREENSQUAREACCORD 2 LIMITED - now
    D H HOMECARE LIMITED
    - 2022-11-10 05836478 04634266
    DIRECT HEALTH UK LIMITED - 2011-05-11
    BLUE MENU LIMITED - 2006-10-31
    2nd Floor 10 Brindleyplace, Birmingham, England
    Active Corporate (17 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-06-18 ~ 2015-06-03
    IIF 5 - Director → ME
    2012-06-18 ~ 2015-06-03
    IIF 22 - Secretary → ME
  • 16
    LOWCARBONLIVING HOMES LTD - now
    SOCIAL BREAKFAST LIMITED
    - 2022-08-15 04207671
    ASHRAM AGENCY LIMITED
    - 2009-12-12 04207671
    2nd Floor 10 Brindleyplace, Birmingham, England
    Active Corporate (24 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2005-03-22 ~ 2015-07-01
    IIF 16 - Director → ME
  • 17
    MATRIX HOUSING PARTNERSHIP LIMITED
    05409228
    178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (27 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2007-04-05 ~ 2015-07-01
    IIF 28 - Secretary → ME
  • 18
    REDDITCH CO-OPERATIVE HOMES
    03667984
    178 Birmingham Road, West Bromwich, West Midlands
    Converted / Closed Corporate (55 parents)
    Officer
    2001-09-24 ~ 2015-07-01
    IIF 8 - Director → ME
  • 19
    SERUS LIMITED
    07620846
    9 Jubilee Crescent, Coventry, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    148,899 GBP2024-03-31
    Officer
    2013-07-01 ~ 2015-12-01
    IIF 17 - Director → ME
  • 20
    THREE VALLEYS HOUSING LTD
    - now 04078074
    EREWASH HOUSING LIMITED - 2003-09-15
    East Midlands Housing Group, Memorial House, Whitwick Business Park, Stenson Road, Coalville, Leicestershire, England
    Converted / Closed Corporate (63 parents)
    Officer
    2010-02-02 ~ 2011-09-19
    IIF 31 - Director → ME
  • 21
    WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION
    03933424
    178 Birmingham Road, West Bromwich, England
    Dissolved Corporate (28 parents)
    Equity (Company account)
    10,523 GBP2021-03-31
    Officer
    2001-10-30 ~ 2002-12-17
    IIF 20 - Director → ME
    2001-09-25 ~ 2002-12-17
    IIF 36 - Secretary → ME
  • 22
    WARWICKSHIRE GAS LIMITED
    10916595
    The Paddocks, Upper Farm Meadow, Gaydon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 23
    WARWICKSHIRE HEATING LIMITED
    10991640
    The Paddocks, Upper Farm Meadow, Gaydon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    430 GBP2024-09-30
    Officer
    2017-10-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.