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

Court, Gregory James

    Related profiles found in government register
  • Court, Gregory James
    British chartered surveyor born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, Queens Drive, Rowington, Warwickshire, CV35 7DA

      IIF 1 IIF 2 IIF 3
  • Court, Gregory James
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Station Road, Stechford, Birmingham, West Midlands, B33 8BB, England

      IIF 4
    • icon of address Far Hemploe, The Belt, South Kilworth, Lutterworth, Leicestershire, LE17 6DX

      IIF 5
  • Court, Gregory James
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, B61 7JJ

      IIF 6
    • icon of address 221, Watling Street, Radlett, Hertfordshire, WD7 7AL

      IIF 7
    • icon of address Lynton House, Pheens Drive, Rowington, CV35 7DA, United Kingdom

      IIF 8
    • icon of address Lynton House, Queens Drive, Rowington, Warwickshire, CV35 7DA

      IIF 9 IIF 10 IIF 11
    • icon of address Drayton Court, Drayton Road, Solihull, West Midlands, B90 4NG, United Kingdom

      IIF 15
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, United Kingdom

      IIF 16
    • icon of address Lynton House, Queens Drive, Rowington, Warwick, CV35 7DA

      IIF 17
  • Court, Gregory James
    born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, England

      IIF 18
    • icon of address Lynton House, Queens Drive Rowington, Warwick, CV35 7DA

      IIF 19 IIF 20 IIF 21
    • icon of address Lynton House, Queens Drive, Rowington, Warwick, CV35 7DA

      IIF 22
  • Court, Gregory James
    British chartered surveyor born in December 1960

    Registered addresses and corresponding companies
    • icon of address 46 Buckminster Drive, Dorridge, Solihull, West Midlands, B93 8PG

      IIF 23
  • Court, Gregory James
    British company director born in December 1960

    Registered addresses and corresponding companies
  • Mr Gregory Court
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Far Hemploe, The Belt, South Kilworth, Lutterworth, Leicestershire, LE17 6DX

      IIF 32
  • Mr Gregory James Court
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Station Road, Stechford, Birmingham, West Midlands, B33 8BB, England

      IIF 33
    • icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, B61 7JJ

      IIF 34
    • icon of address Far Hemploe, The Belt, South Kilworth, Lutterworth, Leicestershire, LE17 6DX

      IIF 35
    • icon of address Drayton Court, Drayton Road, Solihull, West Midlands, B90 4NG, United Kingdom

      IIF 36
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, United Kingdom

      IIF 37
    • icon of address Lynton House, Queens Drive, Rowington, Warwick, CV35 7DA, England

      IIF 38 IIF 39 IIF 40
  • Court, Gregory James
    British director

    Registered addresses and corresponding companies
    • icon of address Lynton House, Queens Drive, Rowington, Warwickshire, CV35 7DA

      IIF 42
  • Mr Gregory James Court
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 221, Watling Street, Radlett, Hertfordshire, WD7 7AL, United Kingdom

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,237,756 GBP2024-03-31
    Officer
    icon of calendar 2001-12-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,996 GBP2022-03-31
    Officer
    icon of calendar 2001-12-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-14 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address No 8 Calthorpe Road, Edgbaston, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 6
    icon of address 221 Watling Street, Radlett, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Drayton Court, Drayton Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -155,604 GBP2019-11-30
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    LYNTON DEVELOPMENTS LLP - 2007-04-25
    icon of address Far Hemploe The Belt, South Kilworth, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-28 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 9
    LYNTON DEVELOPMENTS LIMITED - 2009-12-21
    icon of address 39/40 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2007-05-02 ~ dissolved
    IIF 42 - Secretary → ME
  • 10
    icon of address Far Hemploe The Belt, South Kilworth, Lutterworth, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -40,819 GBP2024-03-31
    Officer
    icon of calendar 2009-12-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Savants, 83 Victoria Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,215,872 GBP2024-09-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    icon of address Far Hemploe, The Belt, South Kilworth, Lutterworth, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -61,525 GBP2025-03-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    INGLEBY (978) LIMITED - 1997-08-27
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-14 ~ 1999-04-01
    IIF 24 - Director → ME
  • 2
    icon of address 213 Station Road, Stechford, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    190,161 GBP2024-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2018-12-21
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2018-12-21
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-05 ~ 2005-12-15
    IIF 12 - Director → ME
  • 4
    icon of address 221 Watling Street, Radlett, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -609,899 GBP2024-03-31
    Officer
    icon of calendar 2014-11-11 ~ 2018-09-18
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-17
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ROSEHILL GROUP HOLDINGS LIMITED - 2007-09-28
    DMWSL 343 LIMITED - 2002-04-17
    icon of address Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2005-12-15
    IIF 3 - Director → ME
  • 6
    ROSEMOUND (HINCKLEY) LIMITED - 2007-07-16
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-07-26 ~ 2005-12-15
    IIF 11 - Director → ME
  • 7
    ROSEHILL INVESTMENTS LIMITED - 2007-07-16
    DMWSL 344 LIMITED - 2002-04-10
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2005-12-15
    IIF 2 - Director → ME
  • 8
    EBONPACK LIMITED - 2000-04-26
    ROSEHILL PROPERTY DEVELOPMENTS LIMITED - 2007-07-16
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2001-12-31 ~ 2005-12-15
    IIF 9 - Director → ME
  • 9
    ROSEMOUND DEVELOPMENTS LIMITED - 2007-07-16
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2002-05-01 ~ 2005-12-15
    IIF 1 - Director → ME
  • 10
    PARKRIDGE DEVELOPMENTS LIMITED - 1999-06-21
    PINCO 1062 LIMITED - 1998-08-17
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-13 ~ 1999-04-01
    IIF 30 - Director → ME
  • 11
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1998-08-14 ~ 1999-04-01
    IIF 31 - Director → ME
  • 12
    PINCO 1060 LIMITED - 1998-08-25
    PHL (NO.3) LIMITED - 2007-08-03
    PARKRIDGE HOLDINGS LIMITED - 2007-02-06
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-08-13 ~ 1999-04-01
    IIF 29 - Director → ME
  • 13
    KINGSPARK GROUP HOLDINGS LIMITED - 1999-01-04
    PINCO 926 LIMITED - 1997-06-10
    PROLOGIS KINGSPARK GROUP HOLDINGS LIMITED - 1999-12-09
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-08-06 ~ 1998-08-14
    IIF 26 - Director → ME
  • 14
    KINGSPARK HOLDINGS LIMITED - 1999-01-04
    PROLOGIS KINGSPARK HOLDINGS LIMITED - 1999-12-06
    UNITED WORTH LIMITED - 1995-07-03
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1995-06-26 ~ 1998-08-14
    IIF 28 - Director → ME
  • 15
    PHASEMERIT LIMITED - 1991-03-15
    PROLOGIS KINGSPARK INVESTMENTS LIMITED - 1999-12-06
    KINGSPARK INVESTMENTS LIMITED - 1999-01-04
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-06 ~ 1998-08-14
    IIF 25 - Director → ME
  • 16
    FORAY 611 LIMITED - 1993-12-14
    PROLOGIS DEVELOPMENTS LIMITED - 2011-06-06
    KINGSPARK DEVELOPMENTS LIMITED - 1999-01-04
    PROLOGIS KINGSPARK DEVELOPMENTS LIMITED - 1999-12-06
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 39 offsprings)
    Officer
    icon of calendar 1993-12-07 ~ 1998-08-14
    IIF 27 - Director → ME
  • 17
    QUEENS MOAT HOUSES (A) DEVELOPMENTS LIMITED - 2006-04-18
    ASHFORD DEVELOPMENTS LTD - 2005-07-04
    JUGMEAD LIMITED - 1989-12-04
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-12-17
    IIF 23 - 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.