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

Jaspal, Gurandan Singh

    Related profiles found in government register
  • Jaspal, Gurandan Singh
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stoneleigh House 66-70, Earlsdon Street, Coventry, CV5 6EJ, England

      IIF 1
    • icon of address Stoneleigh House, 66-70 Earlsdon Street, Coventry, CV5 6EJ, United Kingdom

      IIF 2 IIF 3
    • icon of address Stoneleigh House, Stoneleigh House, 66-70, Earlsdon Street, Coventry, CV5 6EJ, England

      IIF 4
  • Jaspal, Gurandan Singh
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stoneleigh House, 66-70 Earlsdon Street, Earlsdon, Coventry, CV5 6EJ, England

      IIF 5
    • icon of address Woodfield Farm, Loxley, Warwick, Warwickshire, CV35 9HY

      IIF 6
  • Jaspal, Gurandan Singh
    British electronics engineer born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stoneleigh House, 66-70 Earlsdon Street, Earlsdon, Coventry, CV5 6EJ, England

      IIF 7
    • icon of address Woodfield Farm, Loxley, Warwick, Warwickshire, CV35 9HY

      IIF 8
  • Jaspal, Gurandan Singh
    British engineer born in January 1956

    Registered addresses and corresponding companies
    • icon of address 58 Leamington Road, Styvechale, Coventry, West Midlands, CV3 6GS

      IIF 9
  • Mr Gurandan Singh Jaspal
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stoneleigh House, 66-70 Earlsdon Street, Coventry, CV5 6EJ

      IIF 10
    • icon of address Stoneleigh House 66-70, Earlsdon Street, Coventry, CV5 6EJ, England

      IIF 11
    • icon of address Woodfield Farm, Loxley, Warwick, Warwickshire, CV35 9HY, England

      IIF 12 IIF 13
  • Jaspal, Gurandan Singh
    British

    Registered addresses and corresponding companies
    • icon of address Stoneleigh House, 66-70 Earlsdon Street, Earlsdon, Coventry, CV5 6EJ, England

      IIF 14
  • Jaspal, Gurandan Singh
    British director

    Registered addresses and corresponding companies
    • icon of address Stoneleigh House, 66-70 Earlsdon Street, Earlsdon, Coventry, CV5 6EJ, England

      IIF 15
  • Jaspal, Gurandan Singh
    British electronics engineer

    Registered addresses and corresponding companies
    • icon of address Woodfield Farm, Loxley, Warwick, Warwickshire, CV35 9HY

      IIF 16
  • Jaspal, Gurandan Singh
    British engineer

    Registered addresses and corresponding companies
    • icon of address 58 Leamington Road, Styvechale, Coventry, West Midlands, CV3 6GS

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Stoneleigh House 66-70 Earlsdon Street, Coventry, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,789,115 GBP2024-03-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    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 ~ now
    IIF 5 - Director → ME
    icon of calendar 2006-05-02 ~ now
    IIF 15 - Secretary → ME
  • 3
    icon of address Stoneleigh House 66-70 Earlsdon Street, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,736 GBP2024-09-30
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 4 - Director → ME
  • 4
    MILLMARSH LIMITED - 2011-08-09
    CENTRAL ATA LIMITED - 2012-01-25
    MIDLAND ATA LIMITED - 2016-07-20
    icon of address Stoneleigh House, 66-70 Earlsdon Street, Coventry
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-08-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Stoneleigh House 66-70 Earlsdon Street, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    37,447 GBP2024-09-30
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 3 - Director → ME
  • 6
    TECHNICAL ELECTRICAL MECHANICAL SERVICES (TEMS) LIMITED - 2020-12-01
    icon of address Stoneleigh House 66-70 Earlsdon Street, Earlsdon, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -191,396 GBP2024-09-30
    Officer
    icon of calendar 1994-12-15 ~ now
    IIF 7 - Director → ME
    icon of calendar 1994-12-15 ~ now
    IIF 14 - Secretary → ME
Ceased 5
  • 1
    icon of address Eagle House, 14 Queens Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,581 GBP2019-02-28
    Officer
    icon of calendar 1997-04-30 ~ 2000-02-16
    IIF 9 - Director → ME
    icon of calendar 1997-04-30 ~ 2000-02-16
    IIF 17 - Secretary → ME
  • 2
    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 6 - Director → ME
  • 3
    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 1994-01-01 ~ 2006-08-01
    IIF 8 - Director → ME
    icon of calendar 1994-01-01 ~ 2006-08-01
    IIF 16 - Secretary → ME
  • 4
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    TECHNICAL ELECTRICAL MECHANICAL SERVICES (TEMS) LIMITED - 2020-12-01
    icon of address Stoneleigh House 66-70 Earlsdon Street, Earlsdon, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -191,396 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-22
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE

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.