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

Mr Gregory James Court

    Related profiles found in government register
  • 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 1
    • icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, B61 7JJ

      IIF 2
    • icon of address Far Hemploe, The Belt, South Kilworth, Lutterworth, Leicestershire, LE17 6DX

      IIF 3
    • icon of address Drayton Court, Drayton Road, Solihull, West Midlands, B90 4NG, United Kingdom

      IIF 4
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, United Kingdom

      IIF 5
    • icon of address Lynton House, Queens Drive, Rowington, Warwick, CV35 7DA, England

      IIF 6 IIF 7 IIF 8
  • 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 10
  • 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 11 IIF 12
  • Court, Gregory James
    British born in December 1960

    Resident in England

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

      IIF 13
    • icon of address Far Hemploe, The Belt, South Kilworth, Lutterworth, Leicestershire, LE17 6DX

      IIF 14
    • icon of address Lynton House, Queens Drive, Rowington, Warwickshire, CV35 7DA

      IIF 15
    • icon of address Lynton House, Queens Drive, Rowington, Warwick, CV35 7DA

      IIF 16
  • 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
    • icon of address 213, Station Road, Stechford, Birmingham, West Midlands, B33 8BB, England

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

    Resident in England

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

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

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

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

      IIF 28
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, United Kingdom

      IIF 29
  • 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 30
    • icon of address Lynton House, Queens Drive Rowington, Warwick, , CV35 7DA,

      IIF 31
    • icon of address Lynton House, Queens Drive Rowington, Warwick, CV35 7DA

      IIF 32 IIF 33
    • icon of address Lynton House, Queens Drive, Rowington, Warwick, CV35 7DA

      IIF 34
  • 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 35
  • 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
    • icon of address Lynton House, Queens Drive, Rowington, Warwickshire, CV35 7DA

      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 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - 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 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to surplus assets - 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 34 - 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 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to surplus assets - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - 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 32 - 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 24 - Director → ME
    icon of calendar 2007-05-02 ~ dissolved
    IIF 44 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 3 - 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 22 - 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 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 6 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – 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 36 - Director → ME
  • 2
    icon of address 213 Station Road, Stechford, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    190,161 GBP2024-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2018-12-21
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2018-12-21
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors 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 26 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-17
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DMWSL 343 LIMITED - 2002-04-17
    ROSEHILL GROUP HOLDINGS LIMITED - 2007-09-28
    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 19 - 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 25 - Director → ME
  • 7
    DMWSL 344 LIMITED - 2002-04-10
    ROSEHILL INVESTMENTS LIMITED - 2007-07-16
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2005-12-15
    IIF 18 - 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 23 - 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 17 - 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 42 - 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 43 - Director → ME
  • 12
    PHL (NO.3) LIMITED - 2007-08-03
    PARKRIDGE HOLDINGS LIMITED - 2007-02-06
    PINCO 1060 LIMITED - 1998-08-25
    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 41 - Director → ME
  • 13
    PROLOGIS KINGSPARK GROUP HOLDINGS LIMITED - 1999-12-09
    KINGSPARK GROUP HOLDINGS LIMITED - 1999-01-04
    PINCO 926 LIMITED - 1997-06-10
    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 38 - Director → ME
  • 14
    KINGSPARK HOLDINGS LIMITED - 1999-01-04
    UNITED WORTH LIMITED - 1995-07-03
    PROLOGIS KINGSPARK HOLDINGS LIMITED - 1999-12-06
    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 40 - Director → ME
  • 15
    PROLOGIS KINGSPARK INVESTMENTS LIMITED - 1999-12-06
    PHASEMERIT LIMITED - 1991-03-15
    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 37 - Director → ME
  • 16
    PROLOGIS KINGSPARK DEVELOPMENTS LIMITED - 1999-12-06
    KINGSPARK DEVELOPMENTS LIMITED - 1999-01-04
    FORAY 611 LIMITED - 1993-12-14
    PROLOGIS DEVELOPMENTS LIMITED - 2011-06-06
    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 39 - Director → ME
  • 17
    ASHFORD DEVELOPMENTS LTD - 2005-07-04
    JUGMEAD LIMITED - 1989-12-04
    QUEENS MOAT HOUSES (A) DEVELOPMENTS LIMITED - 2006-04-18
    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 35 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.