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 Paul Walters

    Related profiles found in government register
  • Mr Gregory Paul Walters
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 St Paul's Terrace, 82 Northwood Street, Birmingham, B3 1TH

      IIF 1
    • 5 St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH, England

      IIF 2
    • 6, Bennetts Hill, Birmingham, B2 5ST

      IIF 3
    • Finance House, 106 Foley Road West, Sutton Coldfield, B74 3NP, England

      IIF 4
    • 34 Whetstone Lane, Aldridge, Walsall, WS9 0JB, England

      IIF 5
    • C/o Baldwins, First Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 6
  • Mr Greg Walters
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, 39 Anchorage Road, Sutton Coldfield, B74 2PJ, United Kingdom

      IIF 7
  • Gregory Paul Walters
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 34 Whetstone Lane, Aldridge, West Midlands, WS9 0JB, England

      IIF 8
    • 7 Bella Pais Close, Aldridge, West Midlands, WS9 0PZ, England

      IIF 9
    • 34 Whetstone Lane, Aldridge, Walsall, WS9 0JB, England

      IIF 10
  • Mr Greg Paul Walters
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bella Pais Barns, Aldridge, West Midlands, WS9 0PZ

      IIF 11
    • 5, St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH

      IIF 12
    • 5 St Pauls Terrace, 82 Northwood Street, Birmingham, West Midlands, B3 1TH

      IIF 13
    • 6, Bennetts Hill, Birmingham, B2 5ST, England

      IIF 14
  • Walters, Gregory Paul
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bella Pais Barns, Aldridge, West Midlands, WS9 0PZ

      IIF 15
    • 37 - 39, Ludgate Hill, Birmingham, B3 1EH, England

      IIF 16
    • 5 St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH, England

      IIF 17
    • 6, Bennetts Hill, Birmingham, B2 5ST

      IIF 18
    • 6 Bennetts Hill, Birmingham, B2 5ST, United Kingdom

      IIF 19
    • Grosvenor House, 11 St Paul's Square, Birmingham, B3 1RB, England

      IIF 20
    • C/o Baldwins, First Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 21
  • Walters, Gregory Paul
    British overseas property born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Thornhill Grange, Thornhill Road, Sutton Coldfield, West Midlands, B74 2AZ

      IIF 22
  • Walters, Greg
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, 39 Anchorage Road, Sutton Coldfield, B74 2PJ, United Kingdom

      IIF 23
  • Walters, Gregory
    British none born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Londsdale House 52, Blucher Street, Birmingham, B1 1QU

      IIF 24
    • Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU

      IIF 25
  • Walters, Gregory Paul
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5 St Paul's Terrace, 82 Northwood Street, Birmingham, B3 1TH, England

      IIF 26
  • Walters, Gregory Paul
    British property developer born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7 Bella Pais Close, Aldridge, West Midlands, WS9 0PZ, England

      IIF 27
    • 34 Whetstone Lane, Aldridge, Walsall, WS9 0JB, England

      IIF 28
    • 6 Bennetts Hill, Aldridge, Walsall, WS9 0JB, United Kingdom

      IIF 29
  • Walters, Gregory Paul
    British realtor born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 29, Netherstone Grove, Sutton Coldfield, B74 4DT, United Kingdom

      IIF 30
  • Walters, Greg Paul
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Bennetts Hill, Birmingham, B2 5ST, England

      IIF 31
  • Walters, Gregory
    English company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Upavon Court, City View, Manchester, M7 4ZU, England

      IIF 32
  • Walters, Gregory

    Registered addresses and corresponding companies
    • 5 St Paul's Terrace, 82 Northwood Street, Birmingham, B3 1TH, England

      IIF 33
    • Grosvenor House, 11 St Paul's Square, Birmingham, B3 1RB, England

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    GRACELAND PLACE LIMITED - 2021-06-18
    7 Bella Pais Close, Aldridge, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-17 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-03-17 ~ dissolved
    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
    6 Bennetts Hill, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    10,326 GBP2023-10-31
    Officer
    2022-10-26 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    BAILEY STREET WAREHOUSE LIMITED - 2022-10-07
    6 Bennetts Hill, Birmingham, West Midlands, England
    Corporate (2 parents)
    Current Assets (Company account)
    396,404 GBP2023-02-28
    Officer
    2022-02-17 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    6 Bennetts Hill, Birmingham
    Corporate (2 parents)
    Officer
    2024-07-31 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    6 Bennetts Hill, Birmingham, England
    Corporate (2 parents)
    Officer
    2023-05-08 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    CHAMBERLAIN PROPERTY COMPANY LIMITED - 2022-05-23
    CHAMBERLAIN PROPERTY GROUP LIMITED - 2020-12-04
    246 GROUP LIMITED - 2019-11-22
    7 Bella Pais Close, Aldridge, Walsall, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    -780 GBP2020-07-01 ~ 2021-06-30
    Officer
    2019-06-18 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    5 St Pauls Terrace, 82 Northwood Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,404 GBP2015-08-31
    Officer
    2014-08-13 ~ dissolved
    IIF 20 - director → ME
    2014-08-13 ~ dissolved
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    6 Bennetts Hill, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -255,023 GBP2023-05-31
    Officer
    2019-05-14 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    7 Bella Pais Barns, Aldridge, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -6,520 GBP2021-05-31
    Officer
    2016-05-13 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-05-13 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    5 St Pauls Terrace, 82 Northwood Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-09-10 ~ dissolved
    IIF 30 - director → ME
  • 11
    6 Bennetts Hill, Birmingham, England
    Corporate (5 parents)
    Officer
    2023-11-15 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    Upavon Court, City View, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,393,962 GBP2016-05-31
    Officer
    2014-05-19 ~ dissolved
    IIF 32 - director → ME
  • 13
    5 St Pauls Terrace, 82 Northwood Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 14
    5 St Paul's Terrace, 82 Northwood Street, Birmingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    544 GBP2016-05-31
    Officer
    2014-05-27 ~ dissolved
    IIF 26 - director → ME
    2014-05-27 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    TURTLE LAKE VILLAS LIMITED - 2010-10-13
    Lonsdale House, 52 Blucher Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2010-04-22 ~ dissolved
    IIF 25 - director → ME
  • 16
    Londsdale House 52 Blucher Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2010-09-02 ~ dissolved
    IIF 24 - director → ME
Ceased 2
  • 1
    OFFPLAN PROPERTY ABROAD LIMITED - 2010-11-24
    5 St Pauls Terrace, 82 Northwood Street, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    27,834 GBP2017-09-30
    Officer
    2005-09-19 ~ 2017-09-01
    IIF 22 - director → ME
    Person with significant control
    2016-06-01 ~ 2017-09-01
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    16 Kirby Street, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -70,269 GBP2023-03-31
    Officer
    2015-06-29 ~ 2022-10-20
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-20
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
© 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.