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

Ford, Greg Matthew

    Related profiles found in government register
  • Ford, Greg Matthew
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Wynford Road, Birmingham, B27 6JN, England

      IIF 1
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 2
    • icon of address Grosvenor House, 11 St Paul's Square, Birmingham, West Midlands, B3 1RB, United Kingdom

      IIF 3
    • icon of address Hastingwood Business Park, Wood Lane, Birmingham, B24 9QR, England

      IIF 4
    • icon of address Hastingwood Business Park, Wood Lane, Birmingham, B24 9QR, United Kingdom

      IIF 5
    • icon of address Hastingwood Business Park, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 6 IIF 7
    • icon of address Hastingwood Park Business Centre, Wood Lane, Birmingham, B24 9QR, England

      IIF 8 IIF 9
    • icon of address Suite 2f2, Hastingwood Business Park, Wood Lane, Birmingham, B24 9QR, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Grosvenor House, Sutton, Coldfield, B73 9WP, England

      IIF 13
    • icon of address Grosvenor House, Sutton, Coldfield, B73 9WP, United Kingdom

      IIF 14
    • icon of address 27, Lincoln Croft, Shenstone, Lichfield, WS14 0ND, England

      IIF 15 IIF 16 IIF 17
    • icon of address Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS, United Kingdom

      IIF 18
    • icon of address C/o Epic Investments, Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS, England

      IIF 19
  • Ford, Greg Matthew
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hastingwood Business Park, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 20 IIF 21 IIF 22
    • icon of address Cfs Business Park, Coleshill Rd, Sutton Coldfield, B75 7FS, England

      IIF 23
    • icon of address Second Floor Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS, England

      IIF 24
  • Ford, Greg Matthew
    British director and company secretary born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181-183, Summer Road, Erdington, Birmingham, B23 6DX

      IIF 25
  • Ford, Greg Matthew
    British investment advisor born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hastingwood Park Business Centre, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 26
    • icon of address 27, Lincoln Croft, Shenstone, Lichfield, WS14 0ND, England

      IIF 27
  • Ford, Greg Matthew
    British none born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Terry Drive, Sutton Coldfield, West Midlands, B76 2PU, Great Britain

      IIF 28
  • Ford, Greg Matthew
    British property investor born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181-183, Summer Road, Erdington, Birmingham, B23 6DX, England

      IIF 29
  • Ford, Greg
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hastingwood Business Park, Wood Lane, Birmingham, West Midlands, B249QR, England

      IIF 30
  • Ford, Greg Mathew
    British director born in November 1982

    Registered addresses and corresponding companies
    • icon of address 42 Shubbery Close, Wylde Green, Sutton Coldfield, West Midlands, B76 1WE

      IIF 31
  • Mr Greg Matthew Ford
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181-183, Summer Road, Erdington, Birmingham, B23 6DX, England

      IIF 32
    • icon of address Grosvenor House, 11 St Paul's Square, Birmingham, West Midlands, B3 1RB, United Kingdom

      IIF 33
    • icon of address Hastingwood Business Park, Wood Lane, Birmingham, B24 9QR, England

      IIF 34
    • icon of address Hastingwood Business Park, Wood Lane, Erdington, Birmingham, B24 9QR, England

      IIF 35 IIF 36 IIF 37
    • icon of address Grosvenor House, Sutton, Coldfield, B73 9WP, United Kingdom

      IIF 39
    • icon of address Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS, United Kingdom

      IIF 40
    • icon of address C/o Epic Investments, Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS, England

      IIF 41
  • Mr Greg Ford
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hastingwood Business Park, Wood Lane, Birmingham, West Midlands, B249QR, England

      IIF 42
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 18407, Grosvenor House, Sutton, Coldfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,672 GBP2023-03-31
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    icon of address 18407, Grosvenor House, Sutton, Coldfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,823 GBP2023-10-31
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Hastingwood Park Business Centre, Wood Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 181-183 Summer Road, Erdington, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,237 GBP2024-03-31
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    icon of address 1k1 Hastingwood Park Business Centre, Wood Lane, Erdington, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,227 GBP2024-03-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,260 GBP2024-03-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Second Floor Cfs Business Park, Coleshill Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2018-08-31
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -12,005 GBP2024-03-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 37 - Has significant influence or controlOE
  • 11
    icon of address Grosvenor House, 11 St Paul's Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -49,060 GBP2022-01-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    icon of address 4385, 12137852 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Total liabilities (Company account)
    1,094 GBP2022-08-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 13
    icon of address Hastingwood Park Business Centre, Wood Lane, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 9 - Director → ME
  • 14
    ORBIS FIVE LIMITED - 2018-06-01
    icon of address Cfs Business Park, Coleshill Road, Sutton Coldfield, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address Cfs Business Park, Coleshill Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Hastingwood Business Park, Wood Lane, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Hastingwood Business Park, Wood Lane, Birmingham, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    628 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Suite 2f2 Hastingwood Business Park, Wood Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address Suite 2f2 Hastingwood Business Park, Wood Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 11 - Director → ME
  • 20
    icon of address Suite 2f2 Hastingwood Business Park, Wood Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 10 - Director → ME
  • 21
    icon of address Hastingwood Business Park, Wood Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 5 - Director → ME
  • 22
    icon of address Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,010 GBP2023-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 23
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 2 - Director → ME
Ceased 8
  • 1
    icon of address 18407, Grosvenor House, Sutton, Coldfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,672 GBP2023-03-31
    Officer
    icon of calendar 2015-11-17 ~ 2017-02-17
    IIF 17 - Director → ME
  • 2
    icon of address 181-183 Summer Road, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,101 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ 2023-10-02
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2023-10-02
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    icon of address 30 Newton Road, Great Barr, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,648 GBP2024-03-31
    Officer
    icon of calendar 2015-11-17 ~ 2017-12-17
    IIF 27 - Director → ME
  • 4
    icon of address Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,227 GBP2024-03-31
    Officer
    icon of calendar 2016-06-03 ~ 2017-02-20
    IIF 26 - Director → ME
  • 5
    icon of address Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,260 GBP2024-03-31
    Officer
    icon of calendar 2015-11-09 ~ 2017-02-17
    IIF 15 - Director → ME
  • 6
    icon of address Hastingwood Business Park Wood Lane, Erdington, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -12,005 GBP2024-03-31
    Officer
    icon of calendar 2015-07-21 ~ 2017-02-17
    IIF 16 - Director → ME
  • 7
    SMART MOVES (MORTGAGES) LIMITED - 2020-10-09
    icon of address 7 Victoria Road, Victoria Road, Tamworth, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    33,625 GBP2024-03-31
    Officer
    icon of calendar 2007-10-10 ~ 2009-08-05
    IIF 31 - Director → ME
  • 8
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,006 GBP2020-04-30
    Officer
    icon of calendar 2019-08-01 ~ 2022-01-01
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.