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

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

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

    Registered addresses and corresponding companies
  • Court, Gregory James
    British director

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

      IIF 10
  • Court, Gregory James
    born in December 1960

    Resident in England

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

      IIF 11
    • Lynton House, Queens Drive Rowington, Warwick, CV35 7DA

      IIF 12 IIF 13 IIF 14
    • Lynton House, Queens Drive, Rowington, Warwick, CV35 7DA

      IIF 15
  • Court, Gregory James
    British chartered surveyor born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Court, Gregory James
    British company director born in December 1960

    Resident in England

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

      IIF 19
    • Far Hemploe, The Belt, South Kilworth, Lutterworth, Leicestershire, LE17 6DX

      IIF 20
  • Court, Gregory James
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 221, Watling Street, Radlett, Hertfordshire, WD7 7AL

      IIF 21
    • Lynton House, Pheens Drive, Rowington, CV35 7DA, United Kingdom

      IIF 22
    • Lynton House, Queens Drive, Rowington, Warwickshire, CV35 7DA

      IIF 23 IIF 24 IIF 25
    • Drayton Court, Drayton Road, Solihull, West Midlands, B90 4NG, United Kingdom

      IIF 29
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, United Kingdom

      IIF 30 IIF 31
    • Lynton House, Queens Drive, Rowington, Warwick, CV35 7DA

      IIF 32
  • Mr Gregory Court
    British born in December 1960

    Resident in England

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

      IIF 33
  • Mr Gregory James Court
    British born in December 1960

    Resident in England

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

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

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

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

      IIF 37 IIF 38
    • Lynton House, Queens Drive, Rowington, Warwick, CV35 7DA, England

      IIF 39 IIF 40 IIF 41
  • Mr Gregory James Court
    British born in December 1960

    Resident in United Kingdom

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

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 14
  • 1
    Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Corporate (4 parents)
    Equity (Company account)
    6,237,756 GBP2024-03-31
    Officer
    2001-12-31 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-29 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    29,996 GBP2022-03-31
    Officer
    2001-12-31 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (2 parents)
    Officer
    2008-02-14 ~ now
    IIF 13 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    No 8 Calthorpe Road, Edgbaston, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2014-09-03 ~ dissolved
    IIF 15 - llp-designated-member → ME
  • 6
    221 Watling Street, Radlett, Hertfordshire
    Corporate (3 parents)
    Officer
    2014-10-09 ~ now
    IIF 11 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    Drayton Court, Drayton Road, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -155,604 GBP2019-11-30
    Officer
    2017-11-15 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    LYNTON DEVELOPMENTS LLP - 2007-04-25
    Far Hemploe The Belt, South Kilworth, Lutterworth, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2005-11-28 ~ dissolved
    IIF 12 - llp-designated-member → ME
  • 9
    LYNTON DEVELOPMENTS LIMITED - 2009-12-21
    39/40 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2007-05-02 ~ dissolved
    IIF 24 - director → ME
    2007-05-02 ~ dissolved
    IIF 10 - secretary → ME
  • 10
    Far Hemploe The Belt, South Kilworth, Lutterworth, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    -40,819 GBP2024-03-31
    Officer
    2009-12-29 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Savants, 83 Victoria Street, London
    Dissolved corporate (4 parents)
    Officer
    2013-03-28 ~ dissolved
    IIF 22 - director → ME
  • 12
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (2 parents)
    Officer
    2009-09-04 ~ dissolved
    IIF 14 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-30 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 14
    Far Hemploe, The Belt, South Kilworth, Lutterworth, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    -46,973 GBP2024-03-31
    Officer
    2014-07-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    INGLEBY (978) LIMITED - 1997-08-27
    22-23 Old Burlington Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1998-08-14 ~ 1999-04-01
    IIF 2 - director → ME
  • 2
    213 Station Road, Stechford, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    274,960 GBP2023-10-31
    Officer
    2017-10-10 ~ 2018-12-21
    IIF 19 - director → ME
    Person with significant control
    2017-10-10 ~ 2018-12-21
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 3
    Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved corporate (5 parents)
    Officer
    2005-05-05 ~ 2005-12-15
    IIF 26 - director → ME
  • 4
    221 Watling Street, Radlett, Hertfordshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -609,899 GBP2024-03-31
    Officer
    2014-11-11 ~ 2018-09-18
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-17
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ROSEHILL GROUP HOLDINGS LIMITED - 2007-09-28
    DMWSL 343 LIMITED - 2002-04-17
    Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England
    Dissolved corporate (5 parents)
    Officer
    2002-04-30 ~ 2005-12-15
    IIF 18 - director → ME
  • 6
    ROSEMOUND (HINCKLEY) LIMITED - 2007-07-16
    Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Corporate (6 parents)
    Officer
    2005-07-26 ~ 2005-12-15
    IIF 25 - director → ME
  • 7
    ROSEHILL INVESTMENTS LIMITED - 2007-07-16
    DMWSL 344 LIMITED - 2002-04-10
    8 Salisbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2002-04-30 ~ 2005-12-15
    IIF 17 - director → ME
  • 8
    ROSEHILL PROPERTY DEVELOPMENTS LIMITED - 2007-07-16
    EBONPACK LIMITED - 2000-04-26
    Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Corporate (8 parents, 7 offsprings)
    Officer
    2001-12-31 ~ 2005-12-15
    IIF 23 - director → ME
  • 9
    ROSEMOUND DEVELOPMENTS LIMITED - 2007-07-16
    Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Corporate (7 parents, 10 offsprings)
    Officer
    2002-05-01 ~ 2005-12-15
    IIF 16 - director → ME
  • 10
    PARKRIDGE DEVELOPMENTS LIMITED - 1999-06-21
    PINCO 1062 LIMITED - 1998-08-17
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved corporate (4 parents)
    Officer
    1998-08-13 ~ 1999-04-01
    IIF 8 - director → ME
  • 11
    22-23 Old Burlington Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    1998-08-14 ~ 1999-04-01
    IIF 9 - director → ME
  • 12
    PHL (NO.3) LIMITED - 2007-08-03
    PARKRIDGE HOLDINGS LIMITED - 2007-02-06
    PINCO 1060 LIMITED - 1998-08-25
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (3 parents, 7 offsprings)
    Officer
    1998-08-13 ~ 1999-04-01
    IIF 7 - director → ME
  • 13
    PROLOGIS KINGSPARK GROUP HOLDINGS LIMITED - 1999-12-09
    KINGSPARK GROUP HOLDINGS LIMITED - 1999-01-04
    PINCO 926 LIMITED - 1997-06-10
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (4 parents, 1 offspring)
    Officer
    1997-08-06 ~ 1998-08-14
    IIF 4 - director → ME
  • 14
    PROLOGIS KINGSPARK HOLDINGS LIMITED - 1999-12-06
    KINGSPARK HOLDINGS LIMITED - 1999-01-04
    UNITED WORTH LIMITED - 1995-07-03
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (4 parents, 4 offsprings)
    Officer
    1995-06-26 ~ 1998-08-14
    IIF 6 - director → ME
  • 15
    PROLOGIS KINGSPARK INVESTMENTS LIMITED - 1999-12-06
    KINGSPARK INVESTMENTS LIMITED - 1999-01-04
    PHASEMERIT LIMITED - 1991-03-15
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (3 parents, 1 offspring)
    Officer
    1994-05-06 ~ 1998-08-14
    IIF 3 - director → ME
  • 16
    PROLOGIS DEVELOPMENTS LIMITED - 2011-06-06
    PROLOGIS KINGSPARK DEVELOPMENTS LIMITED - 1999-12-06
    KINGSPARK DEVELOPMENTS LIMITED - 1999-01-04
    FORAY 611 LIMITED - 1993-12-14
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Corporate (5 parents, 39 offsprings)
    Officer
    1993-12-07 ~ 1998-08-14
    IIF 5 - director → ME
  • 17
    QUEENS MOAT HOUSES (A) DEVELOPMENTS LIMITED - 2006-04-18
    ASHFORD DEVELOPMENTS LTD - 2005-07-04
    JUGMEAD LIMITED - 1989-12-04
    Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    ~ 1993-12-17
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.