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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Walters, Gregory Paul

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

    Resident in United Kingdom

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

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

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

      IIF 3
    • 6, Bennetts Hill, Birmingham, B2 5ST, England

      IIF 4
    • 6 Bennetts Hill, Birmingham, B2 5ST, United Kingdom

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

      IIF 6
  • Walters, Gregory Paul
    British director born in November 1981

    Resident in United Kingdom

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

      IIF 7
    • Grosvenor House, 11 St Paul's Square, Birmingham, B3 1RB, England

      IIF 8
  • 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 9
  • 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 10
    • Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU

      IIF 11
  • 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 12
  • Walters, Gregory Paul
    British born in November 1981

    Resident in England

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

      IIF 13
    • 6 Bennetts Hill, Aldridge, Walsall, WS9 0JB, United Kingdom

      IIF 14
  • 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 15
  • 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 16
  • 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 17
  • Walters, Greg Paul
    British born in November 1981

    Resident in England

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

      IIF 18
  • 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 19
  • 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 20
    • 5 St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH, England

      IIF 21
    • 6, Bennetts Hill, Birmingham, B2 5ST

      IIF 22
    • Finance House, 106 Foley Road West, Sutton Coldfield, B74 3NP, England

      IIF 23
    • 34 Whetstone Lane, Aldridge, Walsall, WS9 0JB, England

      IIF 24
    • C/o Baldwins, First Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 25
  • Gregory Paul Walters
    British born in November 1981

    Resident in United Kingdom

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

      IIF 26
  • 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 27
  • 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 28
    • 7 Bella Pais Close, Aldridge, West Midlands, WS9 0PZ, England

      IIF 29
    • 34 Whetstone Lane, Aldridge, Walsall, WS9 0JB, England

      IIF 30
  • 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 31
    • 5, St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH

      IIF 32
    • 5 St Pauls Terrace, 82 Northwood Street, Birmingham, West Midlands, B3 1TH

      IIF 33
    • 6, Bennetts Hill, Birmingham, B2 5ST, England

      IIF 34
  • Walters, Gregory

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

      IIF 35
    • Grosvenor House, 11 St Paul's Square, Birmingham, B3 1RB, England

      IIF 36
child relation
Offspring entities and appointments 19
  • 1
    ALFRETON PLACE LIMITED
    - now 13274328
    GRACELAND PLACE LIMITED
    - 2021-06-18 13274328
    7 Bella Pais Close, Aldridge, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-03-17 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CHAMBERLAIN CAPITAL LIMITED
    14443439
    The Lewis Building, 35 Bull Street, Birmingham
    Active Corporate (1 parent)
    Officer
    2022-10-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 3
    CHAMBERLAIN MARKET PLACE (BISHOPS CASTLE) LTD.
    - now 13922415
    BAILEY STREET WAREHOUSE LIMITED
    - 2022-10-07 13922415
    6 Bennetts Hill, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-02-17 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 4
    CHAMBERLAIN VENTURES (CHURCH STREET) LIMITED
    16494032
    6 Bennetts Hill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    CHAMBERLAIN VENTURES RUGELEY LTD
    15867549
    6 Bennetts Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2024-07-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2024-07-31 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CHAMBERLAIN WORKS (KIDDERMINSTER) LIMITED
    14852025
    6 Bennetts Hill, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CHESTER COPPERPOT LIMITED
    - now 12056695
    CHAMBERLAIN PROPERTY COMPANY LIMITED
    - 2022-05-23 12056695
    CHAMBERLAIN PROPERTY GROUP LIMITED
    - 2020-12-04 12056695
    246 GROUP LIMITED
    - 2019-11-22 12056695
    7 Bella Pais Close, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Officer
    2019-06-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 8
    GROSVENOR WEALTH PLANNING LIMITED
    09173848
    5 St Pauls Terrace, 82 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-08-13 ~ dissolved
    IIF 8 - Director → ME
    2014-08-13 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    HUGO HOLDINGS LIMITED
    11995299
    Lewis Building C/o Chamberlain - The Lewis Building, 35 Bull Street, Birmingham
    Active Corporate (2 parents)
    Officer
    2019-05-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    LANAI HOLDINGS LIMITED
    10179437
    7 Bella Pais Barns, Aldridge, West Midlands
    Active Corporate (2 parents)
    Officer
    2016-05-13 ~ 2022-08-01
    IIF 1 - Director → ME
    Person with significant control
    2016-05-13 ~ 2022-08-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    NICOLAS ENFANT LIMITED
    08684701
    5 St Pauls Terrace, 82 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-09-10 ~ dissolved
    IIF 17 - Director → ME
  • 12
    OBH BISHOPS CASTLE LIMITED
    15285400
    Flat 3 Old Bank House, Market Square, Bishops Castle, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-11-15 ~ 2024-12-18
    IIF 18 - Director → ME
    Person with significant control
    2023-11-15 ~ 2024-12-18
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 13
    PREMIUM STORE SUPPLIERS LIMITED
    09045162
    Upavon Court, City View, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-05-19 ~ dissolved
    IIF 27 - Director → ME
  • 14
    RETURN ON CAPITAL (NI) LIMITED
    09781419
    5 St Pauls Terrace, 82 Northwood Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    RETURN ON CAPITAL GROUP LIMITED
    - now 05567149
    OFFPLAN PROPERTY ABROAD LIMITED
    - 2010-11-24 05567149
    5 St Pauls Terrace, 82 Northwood Street, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2005-09-19 ~ 2017-09-01
    IIF 9 - Director → ME
    Person with significant control
    2016-06-01 ~ 2017-09-01
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    THEOARCHIE LIMITED
    09058507
    5 St Paul's Terrace, 82 Northwood Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-05-27 ~ dissolved
    IIF 15 - Director → ME
    2014-05-27 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 17
    TURTLE LAKE VILLAS MANAGEMENT LIMITED
    - now 07232047
    TURTLE LAKE VILLAS LIMITED
    - 2010-10-13 07232047
    Lonsdale House, 52 Blucher Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2010-04-22 ~ dissolved
    IIF 11 - Director → ME
  • 18
    TURTLE LAKE VILLAS SALES LIMITED
    07362991
    Londsdale House 52 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2010-09-02 ~ dissolved
    IIF 10 - Director → ME
  • 19
    WEALTH CONCIERGE LIMITED
    09660789
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-06-29 ~ 2022-10-20
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-20
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.