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

Gregory Paul Walters

    Related profiles found in government register
  • 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 1
    • 7 Bella Pais Close, Aldridge, West Midlands, WS9 0PZ, England

      IIF 2
    • 34 Whetstone Lane, Aldridge, Walsall, WS9 0JB, England

      IIF 3
  • 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 4
    • 5, St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH

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

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

      IIF 7
  • 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 8
  • 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 9
    • 5 St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH, England

      IIF 10
    • 6, Bennetts Hill, Birmingham, B2 5ST

      IIF 11
    • Finance House, 106 Foley Road West, Sutton Coldfield, B74 3NP, England

      IIF 12
    • 34 Whetstone Lane, Aldridge, Walsall, WS9 0JB, England

      IIF 13
    • C/o Baldwins, First Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 14
  • 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 15
    • 6 Bennetts Hill, Aldridge, Walsall, WS9 0JB, United Kingdom

      IIF 16
  • 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 17
  • 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 18
  • 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 19
  • Walters, Greg Paul
    British born in November 1981

    Resident in England

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

      IIF 20
  • 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 21
  • 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 22
  • 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 23
    • 37 - 39, Ludgate Hill, Birmingham, B3 1EH, England

      IIF 24
    • 6, Bennetts Hill, Birmingham, B2 5ST

      IIF 25
    • 6, Bennetts Hill, Birmingham, B2 5ST, England

      IIF 26
    • 6 Bennetts Hill, Birmingham, B2 5ST, United Kingdom

      IIF 27
    • C/o Baldwins, First Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 28
  • 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 29
    • Grosvenor House, 11 St Paul's Square, Birmingham, B3 1RB, England

      IIF 30
  • 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 31
  • 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 32
  • 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 33
    • Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU

      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
Active 15
  • 1
    GRACELAND PLACE LIMITED - 2021-06-18
    7 Bella Pais Close, Aldridge, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-03-17 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    6 Bennetts Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,793 GBP2024-10-31
    Officer
    2022-10-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    BAILEY STREET WAREHOUSE LIMITED - 2022-10-07
    6 Bennetts Hill, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    396,404 GBP2024-02-27
    Officer
    2022-02-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    6 Bennetts Hill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    6 Bennetts Hill, Birmingham
    Active Corporate (2 parents)
    Officer
    2024-07-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    6 Bennetts Hill, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    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
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -780 GBP2020-07-01 ~ 2021-06-30
    Officer
    2019-06-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    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 30 - Director → ME
    2014-08-13 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    6 Bennetts Hill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,463 GBP2024-05-31
    Officer
    2019-05-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - 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 19 - Director → ME
  • 11
    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 22 - Director → ME
  • 12
    5 St Pauls Terrace, 82 Northwood Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
  • 13
    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 17 - Director → ME
    2014-05-27 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    TURTLE LAKE VILLAS LIMITED - 2010-10-13
    Lonsdale House, 52 Blucher Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2010-04-22 ~ dissolved
    IIF 34 - Director → ME
  • 15
    Londsdale House 52 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2010-09-02 ~ dissolved
    IIF 33 - Director → ME
Ceased 4
  • 1
    7 Bella Pais Barns, Aldridge, West Midlands
    Active Corporate
    Equity (Company account)
    -6,520 GBP2021-05-31
    Officer
    2016-05-13 ~ 2022-08-01
    IIF 23 - Director → ME
    Person with significant control
    2016-05-13 ~ 2022-08-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    6 Bennetts Hill, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2023-11-15 ~ 2024-12-18
    IIF 20 - Director → ME
    Person with significant control
    2023-11-15 ~ 2024-12-18
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    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 31 - Director → ME
    Person with significant control
    2016-06-01 ~ 2017-09-01
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    16 Kirby Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -70,269 GBP2023-03-31
    Officer
    2015-06-29 ~ 2022-10-20
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-20
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.