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

Hallett, Gregory James

    Related profiles found in government register
  • Hallett, Gregory James
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9 Stepping Stones, Bidford On Avon, Alcester, Warwickshire, B50 4PH

      IIF 1
  • Hallett, Gregory James
    British accountant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9 Stepping Stones, Bidford On Avon, Alcester, Warwickshire, B50 4PH

      IIF 2 IIF 3 IIF 4
    • 9, Stepping Stones, Bidford-on-avon, Alcester, B50 4PH, United Kingdom

      IIF 5 IIF 6
    • 4 Cross Street, Beeston, Nottingham, NG9 2NX

      IIF 7
  • Hallett, Gregory James
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9 Stepping Stones, Bidford On Avon, Alcester, Warwickshire, B50 4PH

      IIF 8
    • 9, Stepping Stones, Bidford-on-avon, Alcester, B50 4PH, United Kingdom

      IIF 9
    • 9, Stepping Stones, Bidford-on-avon, Alcester, Warwickshire, B50 4PH

      IIF 10
    • 9, Stepping Stones, Bidford-on-avon, Alcester, Warwickshire, B50 4PH, United Kingdom

      IIF 11 IIF 12
    • Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA

      IIF 13
    • Lumejet House, Rowley Drive, Coventry, CV3 4FG, United Kingdom

      IIF 14
    • Unit 50b Basepoint Business Centre, Crab Apple Way, Vale Business Park, Evesham, Worcestershire, WR11 1GP

      IIF 15
    • The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

      IIF 16
  • Hallett, Gregory James
    British director of finance born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Hallett, Gregory James
    British finance director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9 Stepping Stones, Bidford On Avon, Alcester, Warwickshire, B50 4PH

      IIF 20
    • Basepoint Business Centre, Crab Apple Way, Vale Park, Evesham, Worcestershire, WR11 1GP

      IIF 21
  • Hallett, Gregory James
    British financial director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Hallett, Gregory James
    British

    Registered addresses and corresponding companies
    • Basepoint Business Centre, Crab Apple Way, Vale Park, Evesham, Worcestershire, WR11 1GP

      IIF 26
  • Hallett, Gregory James
    British accountant

    Registered addresses and corresponding companies
    • 9 Stepping Stones, Bidford On Avon, Alcester, Warwickshire, B50 4PH

      IIF 27
  • Hallett, Gregory James
    British director of finance

    Registered addresses and corresponding companies
    • 9 Stepping Stones, Bidford On Avon, Alcester, Warwickshire, B50 4PH

      IIF 28
  • Mr Gregory James Hallett
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, Stepping Stones, Bidford-on-avon, Alcester, Warwickshire, B50 4PH

      IIF 29
    • 9, Stepping Stones, Bidford-on-avon, Alcester, Warwickshire, B50 4PH, United Kingdom

      IIF 30
    • Give As You Live, Crab Apple Way, Vale Park, Evesham, WR11 1GP, England

      IIF 31
    • Unit 50b Basepoint Business Centre, Crab Apple Way, Vale Business Park, Evesham, Worcestershire, WR11 1GP

      IIF 32
  • Hallett, Gregory James

    Registered addresses and corresponding companies
    • 9, Stepping Stones, Bidford-on-avon, Alcester, B50 4PH, United Kingdom

      IIF 33 IIF 34
    • 9, Stepping Stones, Bidford-on-avon, Alcester, Warwickshire, B50 4PH, United Kingdom

      IIF 35
    • Lumejet House, Rowley Drive, Coventry, CV3 4FG, United Kingdom

      IIF 36
    • The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

      IIF 37
  • Hallett, Gregory

    Registered addresses and corresponding companies
    • 9, Stepping Stones, Bidford-on-avon, Alcester, B50 4PH, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 5
  • 1
    LUMEJET FINANCE LIMITED
    08464379
    Lumejet House Stonebridge Trading Estate, Rowley Drive, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2013-03-27 ~ dissolved
    IIF 14 - Director → ME
    2013-03-27 ~ dissolved
    IIF 36 - Secretary → ME
  • 2
    LUMEJET TECHNOLOGIES LIMITED
    09776169
    9 Stepping Stones, Bidford-on-avon, Alcester, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2019-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    PROJECT 12 REHAB LIMITED
    08851466
    9 Stepping Stones, Bidford-on-avon, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2014-01-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    THE ESTHER PROJECT LIMITED
    - now 07207530
    GIVEBACK SOLUTIONS LIMITED
    - 2013-05-01 07207530 08034531
    9 Stepping Stones, Bidford-on-avon, Alcester
    Dissolved Corporate (4 parents)
    Officer
    2010-03-30 ~ dissolved
    IIF 33 - Secretary → ME
  • 5
    WARWICK EXECUTIVE CARS LIMITED
    08721194
    4 Cross Street, Beeston, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2013-10-07 ~ dissolved
    IIF 34 - Secretary → ME
Ceased 23
  • 1
    AUTOMOTIVE CAD TECHNOLOGY LIMITED
    03496933
    12 Herald Way, Binley Industrial Estate, Coventry, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    2008-07-29 ~ 2009-12-31
    IIF 3 - Director → ME
  • 2
    COVENTRY VENTURE CAPITAL LIMITED
    - now 02108107
    INGLEBY (193) LIMITED - 1987-12-02 01952955, 02092881, 02108106... (more)
    Wellington House, 31/34 Waterloo Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2000-01-25 ~ 2003-02-28
    IIF 24 - Director → ME
  • 3
    ENVISAGE GROUP LIMITED
    06876270
    12 Herald Way, Binley Industrial Estate, Coventry
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2009-04-14 ~ 2009-11-30
    IIF 2 - Director → ME
    2009-04-14 ~ 2009-11-30
    IIF 27 - Secretary → ME
  • 4
    ENVISAGE RECRUITMENT LIMITED - now
    CATTRELL HUDSON PARTNERS LIMITED
    - 2018-05-09 04986931
    12 Herald Way, Binley Industrial Estate, Coventry, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-07-29 ~ 2009-12-05
    IIF 1 - Director → ME
  • 5
    ENVISAGE TECHNOLOGIES LIMITED - now
    VISIONEERING LIMITED
    - 2018-05-09 05531993
    BCOMP 267 LIMITED - 2005-10-17 05914179, 05914204, 05915092... (more)
    12 Herald Way, Binley Industrial Estate, Coventry, Warwickshire
    Active Corporate (3 parents)
    Officer
    2009-04-21 ~ 2009-11-30
    IIF 8 - Director → ME
  • 6
    ETCHCO 1140 LIMITED - now 04403751
    PROTEUS SOFTWARE LIMITED
    - 2002-08-09 03243526 02301220, 04403751
    SPARKBLADE LIMITED - 1996-09-24
    1730 Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2000-08-24 ~ 2002-07-24
    IIF 25 - Director → ME
  • 7
    GIVE AS YOU LIVE LIMITED
    - now 05181419 08034531
    EVERYCLICK LTD
    - 2018-09-04 05181419
    EVERY CLICK LIMITED - 2005-02-23
    VELOCITY 294 LIMITED - 2004-09-23 02478027, 02532748, 02587759... (more)
    13 The Courtyard Timothys Bridge Road, Stratford Upon Avon, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,505,000 GBP2024-12-31
    Officer
    2010-06-01 ~ 2020-04-02
    IIF 21 - Director → ME
    2010-06-01 ~ 2020-04-02
    IIF 26 - Secretary → ME
  • 8
    GIVEBACK SOLUTIONS LIMITED
    - now 08034531 07207530
    GIVE AS YOU LIVE LIMITED
    - 2018-09-03 08034531 05181419
    Give As You Live Crab Apple Way, Vale Park, Evesham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2012-04-17 ~ 2020-04-06
    IIF 5 - Director → ME
    2012-04-17 ~ 2020-04-06
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-04-06
    IIF 31 - Has significant influence or control OE
  • 9
    INTEGRUS BUSINESS MANAGEMENT LIMITED
    - now 05795002
    WATERMOUSE LIMITED
    - 2006-07-19 05795002
    4 Cross Street, Beeston, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,129 GBP2018-09-30
    Officer
    2006-07-13 ~ 2020-03-10
    IIF 7 - Director → ME
  • 10
    LOTHIAN FIFTY (852) LIMITED
    SC226516 04298306, 04512364, 04513207... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2002-02-04 ~ 2003-02-28
    IIF 19 - Director → ME
    2002-02-04 ~ 2003-02-28
    IIF 28 - Secretary → ME
  • 11
    LOTHIAN FIFTY (890) LIMITED
    SC233301 04298306, 04512364, 04513207... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Officer
    2002-07-11 ~ 2003-02-28
    IIF 20 - Director → ME
  • 12
    LUMEJET HOLDINGS LIMITED
    - now 07138229
    LUMEJET LIMITED - 2010-04-15 07109066
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2010-12-15 ~ 2015-08-18
    IIF 10 - Director → ME
  • 13
    LUMEJET LIMITED
    - now 07109066 07138229
    SHOO 495 LIMITED - 2010-04-15 03958925, 05961355, 05961426... (more)
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Dissolved Corporate (1 parent)
    Officer
    2011-11-01 ~ 2015-10-16
    IIF 13 - Director → ME
  • 14
    LUMEJET PRINT TECHNOLOGIES LIMITED
    09783309
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2015-09-17 ~ 2018-11-30
    IIF 16 - Director → ME
    2015-09-17 ~ 2018-11-30
    IIF 37 - Secretary → ME
  • 15
    LUMEJET TECHNOLOGIES LIMITED
    09776169
    9 Stepping Stones, Bidford-on-avon, Alcester, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2019-09-30
    Officer
    2015-09-14 ~ 2020-06-06
    IIF 12 - Director → ME
    2015-09-14 ~ 2020-06-06
    IIF 35 - Secretary → ME
  • 16
    NORTH WEST EQUITY FUND MANAGERS LIMITED
    04363805
    108 Richmond Road, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2002-01-30 ~ 2003-02-28
    IIF 17 - Director → ME
  • 17
    QVISAGE DESIGN LIMITED
    - now 05233768
    LIME NET (UK) LIMITED
    - 2009-07-27 05233768
    LINE NET LIMITED - 2004-10-11
    12 Herald Way, Binley Industrial Estate, Coventry, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    2008-07-29 ~ 2009-10-31
    IIF 4 - Director → ME
  • 18
    SOUTH EAST GROWTH FUND MANAGERS LIMITED
    - now 03963896
    SOUTH EAST ENTERPRISE FUND MANAGERS LIMITED
    - 2002-06-12 03963896
    The Coppers 24 Sudbury Road, Yoxall, Burton Upon Trent, Staffordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2000-03-30 ~ 2003-02-28
    IIF 18 - Director → ME
  • 19
    THE ESTHER PROJECT LIMITED - now
    GIVEBACK SOLUTIONS LIMITED
    - 2013-05-01 07207530 08034531
    9 Stepping Stones, Bidford-on-avon, Alcester
    Dissolved Corporate (4 parents)
    Officer
    2010-03-30 ~ 2013-05-01
    IIF 6 - Director → ME
  • 20
    THE ONLINE FOUNDATION
    06911507
    Give As You Live Crab Apple Way, Vale Park, Evesham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -929 GBP2020-05-31
    Officer
    2012-08-01 ~ 2019-05-31
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-06
    IIF 32 - Has significant influence or control OE
  • 21
    WARWICK EXECUTIVE CARS LIMITED
    08721194
    4 Cross Street, Beeston, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2013-10-07 ~ 2015-08-31
    IIF 9 - Director → ME
  • 22
    WEST MIDLANDS ENTERPRISE (INVESTMENTS) LIMITED
    - now 01622697 01616121, 02108106
    WEST MIDLANDS ENTERPRISE BOARD (INVESTMENTS) LIMITED - 1998-05-19 01616121, 02108106
    AMERSDOWN LIMITED - 1982-11-15
    The Coppers 24 Sudbury Road, Yoxall, Burton Upon Trent, Staffordshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2000-01-25 ~ 2003-02-28
    IIF 23 - Director → ME
  • 23
    WMEB FUND MANAGERS LIMITED
    - now 02092881
    WEST MIDLANDS TRAINING SERVICES LIMITED - 1992-09-18
    INGLEBY (176) LIMITED - 1987-03-19 01952955, 02108106, 02108107... (more)
    The Coppers 24 Sudbury Road, Yoxall, Burton Upon Trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2000-01-25 ~ 2003-02-28
    IIF 22 - Director → ME

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.