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

Greenbury, James Brett

    Related profiles found in government register
  • Greenbury, James Brett
    British company director born in April 1961

    Registered addresses and corresponding companies
  • Greenbury, James Brett
    British director born in April 1961

    Registered addresses and corresponding companies
  • Greenbury, James Brett
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 122, Colmore Row, Birmingham, B3 3BD, England

      IIF 12
    • 2nd Floor 122 Colmore Row, Colmore Row, Birmingham, B3 3BD, England

      IIF 13
    • 1a, Parklands, Lostock, Bolton, BL6 4SD, England

      IIF 14
    • The Cube, Coe Street, Bolton, BL3 6BU, England

      IIF 15
    • 5, Poole Road, Bournemouth, BH2 5QL, England

      IIF 16
    • 5 Poole Road, Bournemouth, Dorset, BH2 5QL

      IIF 17
    • Unit 620, Fareham Reach, Fareham Road, Gosport, PO13 0FW, England

      IIF 18
    • Unit 4 Wynnes Business Park, Upper Buskwood Farm, Hope Under Dinmore, Hereford, HR6 0PX, United Kingdom

      IIF 19 IIF 20
    • 1st Floor, 8 Bridle Close, Kingston Upon Thames, KT1 2JW, England

      IIF 21
    • 1 Finsbury Circus, London, EC2M 7SH, United Kingdom

      IIF 22
    • 128, City Road, London, EC1V 2NX, England

      IIF 23
    • Apartment 27.1, 1 Waterfront Drive, London, SW10 0AA, England

      IIF 24
  • Greenbury, James Brett
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 620, Fareham Reach, Fareham Road, Gosport, PO13 0FW, England

      IIF 25 IIF 26
  • Greenbury, James Brett
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Cube, Coe Street, Bolton, BL3 6BU, England

      IIF 27 IIF 28 IIF 29
    • The Cube, Coe Street, Bolton, BL3 6BU, United Kingdom

      IIF 30
    • The Cube, Coe Street, Bolton, Lancashire, BL3 6BU, United Kingdom

      IIF 31
  • Greenbury, James Brett
    British none born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Screenworks, Highbury Grove, London, N5 2ER, United Kingdom

      IIF 32 IIF 33
  • Greenbury, James Brett
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Osborne House, 143-145 Stanwell Road, Ashford, Middlesex, TW15 3QN, United Kingdom

      IIF 34
  • Greenbury, James Brett
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Intelligent Office, Greenside Street, Kilncraigs, Alloa, Clackmannanshire, FK10 1EB, Scotland

      IIF 35
    • The E Centre, Cooperage Way, Alloa, FK10 3LP, Scotland

      IIF 36 IIF 37 IIF 38
    • The Cube, Coe Street, Bolton, BL3 6BU, England

      IIF 39
    • The Cube, Coe Street, Bolton, Lancs, BL3 6BU, United Kingdom

      IIF 40
    • 5th Floor Valiant Building, 14 South Parade, Leeds, West Yorkshire, LS1 5QS, United Kingdom

      IIF 41
    • Network House, Third Avenue, Marlow, SL7 1EY, United Kingdom

      IIF 42
    • Hartford Manor, Greenbank Lane, Northwich, Cheshire, CW8 1HW, United Kingdom

      IIF 43
  • Greenbury, James Brett
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cube, Coe Street, Bolton, BL3 6BU

      IIF 44
    • 2, Park Road, Richmond, London, TW10 6NS, United Kingdom

      IIF 45
  • Greenbury, James
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Network House, Third Avenue, Marlow, SL7 1EY, United Kingdom

      IIF 46
  • Mr James Brett Greenbury
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Cube, Coe Street, Bolton, BL3 6BU, England

      IIF 47
    • Apartment 27.1, 1 Waterfront Drive, London, SW10 0AA, England

      IIF 48
  • Mr James Brett Greenbury
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cube, Coe Street, Bolton, BL3 6BU, England

      IIF 49
    • 2, Park Road, London, TW10 6NS, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 46
  • 1
    ASB TRADING LTD
    07531966
    1a Parklands, Lostock, Bolton, England
    Active Corporate (9 parents)
    Equity (Company account)
    126,300 GBP2017-03-31
    Officer
    2017-07-21 ~ 2023-03-12
    IIF 44 - Director → ME
  • 2
    BACSC LIMITED
    05724228
    12-14 Lordsmill Street, Chesterfield, England
    Active Corporate (8 parents)
    Equity (Company account)
    905 GBP2022-02-28
    Officer
    2008-01-18 ~ 2020-10-16
    IIF 34 - Director → ME
  • 3
    CAJ MERCIAN HOLDINGS LIMITED
    - now 10538685
    MERCIAN LOGISTICS LIMITED
    - 2019-01-09 10538685 03974880
    Alhambra House, 9 St Michael's Road, Croydon, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    580,738 GBP2021-12-31
    Officer
    2016-12-23 ~ 2017-03-03
    IIF 45 - Director → ME
    Person with significant control
    2016-12-23 ~ 2020-01-08
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CLOUD FULFILMENT LIMITED
    - now 08005765
    PARCEL MONKEY FULFILMENT LIMITED - 2012-09-18
    PICKED PACKED AND SHIPPED LIMITED - 2012-09-12
    79 College Road, Harrow, England
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    -468,320 GBP2021-03-31
    Officer
    2021-11-22 ~ 2023-03-12
    IIF 18 - Director → ME
  • 5
    DX (EBT TRUSTEES) LIMITED
    - now 05860412
    MAIL ACQUISITIONS (EBT TRUSTEES) LIMITED
    - 2007-02-05 05860412
    DE FACTO 1384 LIMITED
    - 2006-09-01 05860412 05869370... (more)
    6th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (20 parents)
    Officer
    2006-08-31 ~ 2008-07-16
    IIF 11 - Director → ME
  • 6
    DX ELECTRONIC SERVICES LIMITED
    - now 04779641
    STEVTON (NO. 261) LIMITED - 2003-08-22
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (26 parents)
    Officer
    2006-08-30 ~ 2008-07-16
    IIF 2 - Director → ME
  • 7
    DX FINANCE LIMITED
    - now 05844349
    MAIL ACQUISITIONS FINANCE LIMITED
    - 2007-02-05 05844349
    DE FACTO 1377 LIMITED
    - 2006-07-03 05844349 05844348... (more)
    Dx House, Ridgeway, Iver, Buckinghamshire
    Dissolved Corporate (15 parents)
    Officer
    2006-06-30 ~ 2008-07-16
    IIF 6 - Director → ME
  • 8
    DX GROUP LIMITED
    - now 05769062 08696699... (more)
    MAIL ACQUISITIONS HOLDINGS LIMITED
    - 2007-02-19 05769062
    DE FACTO 1354 LIMITED
    - 2006-07-03 05769062 06029509... (more)
    Dx House, Ridgeway, Iver, Buckinghamshire
    Dissolved Corporate (21 parents)
    Officer
    2006-06-30 ~ 2009-06-30
    IIF 10 - Director → ME
  • 9
    DX HOLDINGS LIMITED
    - now 05844346
    MAIL ACQUISITIONS LIMITED
    - 2007-02-19 05844346 05844344
    DE FACTO 1379 LIMITED
    - 2006-07-03 05844346 05844348... (more)
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (23 parents)
    Officer
    2006-06-30 ~ 2008-07-16
    IIF 4 - Director → ME
  • 10
    DX NETWORK SERVICES LIMITED
    - now 05026914
    DX (DOCUMENT EXCHANGE) LIMITED - 2004-05-11
    MARY NEWCO LIMITED - 2004-03-17
    Ditton Park, Riding Court Road, Datchet, Slough, England
    Active Corporate (45 parents, 3 offsprings)
    Officer
    2006-08-30 ~ 2008-07-16
    IIF 3 - Director → ME
  • 11
    DX SECURE LTD - now
    SECURE MAIL SERVICES LTD
    - 2010-12-31 04072377 02596030
    SPECIAL MAIL SERVICES LIMITED
    - 2006-03-21 04072377 02596030
    ZIPROUND LIMITED - 2001-10-16
    15 Canada Square, London
    Dissolved Corporate (24 parents)
    Officer
    2005-03-31 ~ 2008-07-16
    IIF 8 - Director → ME
  • 12
    DX SECURE MAIL LIMITED
    - now 05844344
    MAIL ACQUISITIONS 1 LIMITED
    - 2007-02-05 05844344 05844346
    DE FACTO 1375 LIMITED
    - 2006-07-03 05844344 05685189... (more)
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2006-06-30 ~ 2008-07-16
    IIF 9 - Director → ME
  • 13
    DX SERVICES LIMITED
    - now 05146074
    DX SERVICES PLC
    - 2006-10-31 05146074
    DX SERVICES LIMITED - 2004-08-17
    Ditton Park Riding Court Road, Datchet, Slough, England
    Active Corporate (29 parents, 1 offspring)
    Officer
    2006-08-23 ~ 2008-07-16
    IIF 1 - Director → ME
  • 14
    EDLINBURY LIMITED
    14819475
    Apartment 27.1 1 Waterfront Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,026 GBP2024-04-30
    Officer
    2023-04-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 15
    EL SUPPORT SERVICES LIMITED
    09522235
    4th Floor 2 Bond Court, Leeds, England
    Active Corporate (7 parents)
    Officer
    2015-06-15 ~ 2019-04-04
    IIF 41 - Director → ME
  • 16
    FIRST MILE GROUP LIMITED
    - now 10609706
    DMWSL 855 LIMITED - 2017-05-24
    233 High Holborn, 2nd Floor, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2017-12-12 ~ 2024-12-05
    IIF 32 - Director → ME
  • 17
    FIRST MILE HOLDINGS LIMITED
    - now 10609682
    DMWSL 854 LIMITED - 2017-05-24
    233 High Holborn, 2nd Floor, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2017-12-12 ~ 2024-12-05
    IIF 33 - Director → ME
  • 18
    GPL 2024 REALISATIONS LIMITED - now
    GO PLANT LIMITED
    - 2024-05-24 03121752 01680582
    DE FACTO 437 LIMITED
    - 1995-12-19 03121752
    Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (28 parents)
    Equity (Company account)
    17,000 GBP2022-06-30
    Officer
    1995-12-11 ~ 2007-06-04
    IIF 5 - Director → ME
  • 19
    HADLEE BIDCO LIMITED
    12320127
    1a Parklands, Lostock, Bolton, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2019-12-03 ~ 2023-03-12
    IIF 28 - Director → ME
  • 20
    HADLEE MIDCO LIMITED
    12319873
    1a Parklands, Lostock, Bolton, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2019-12-03 ~ 2023-03-12
    IIF 30 - Director → ME
  • 21
    HOLIDAYBREAK LIMITED
    - now 02305562 03626865
    EUROCAMP PLC - 1999-03-11
    THE EUROCAMP GROUP LIMITED - 1991-06-06
    EUROCAMP LIMITED - 1989-10-31
    RAREWORD LIMITED - 1988-12-22
    Suite 3.05-06 3rd Floor, 80 Coleman Street, London, England
    Active Corporate (55 parents, 9 offsprings)
    Officer
    2005-01-01 ~ 2011-09-30
    IIF 43 - Director → ME
  • 22
    ICNH LTD
    08149394
    128 City Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,341,210 GBP2021-12-31
    Officer
    2023-08-01 ~ now
    IIF 23 - Director → ME
  • 23
    INTELLIGENT OFFICE CONSULTING SERVICES LIMITED
    - now SC375466
    ENSCO 315 LIMITED - 2010-04-07
    The E Centre, Cooperage Way, Alloa, Scotland
    Dissolved Corporate (13 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-05-07 ~ 2022-10-01
    IIF 37 - Director → ME
  • 24
    INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED
    - now SC239796
    LAWSCRIPT LIMITED - 2010-06-07
    LAWSCRIPT (SCOTLAND) LIMITED - 2006-02-10
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (20 parents)
    Net Assets/Liabilities (Company account)
    228,087 GBP2022-09-30
    Officer
    2014-05-07 ~ 2022-10-01
    IIF 36 - Director → ME
  • 25
    INTELLIGENT OFFICE UK LIMITED
    - now SC077144 SC278217
    DOCUSERVE LIMITED - 2006-01-27
    ELECTRONIC DOCUMENT SERVICES LIMITED - 2005-11-23
    MACKAYS OF EDINBURGH LIMITED - 1997-09-02
    MACKAYS OF EDINBURGH (PRINTERS) LIMITED - 1992-06-02
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (37 parents, 2 offsprings)
    Equity (Company account)
    3,967,108 GBP2022-09-30
    Officer
    2014-05-07 ~ 2022-10-01
    IIF 38 - Director → ME
  • 26
    IO OUTSOURCING LIMITED
    - now 08917687
    RED LION 2014 LIMITED
    - 2014-12-03 08917687
    Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2014-05-07 ~ 2022-10-01
    IIF 35 - Director → ME
  • 27
    MONZA TOPCO LIMITED
    13956227
    1 Finsbury Circus, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2024-06-11 ~ now
    IIF 22 - Director → ME
  • 28
    P2G NOMINEES LIMITED
    12328805
    1a Parklands Lostock, Bolton, England
    Active Corporate (6 parents)
    Officer
    2019-11-22 ~ 2023-03-12
    IIF 27 - Director → ME
  • 29
    P2G USA LIMITED
    10872726
    1a Parklands, Lostock, Bolton, England
    Active Corporate (7 parents)
    Officer
    2017-07-18 ~ 2023-03-12
    IIF 40 - Director → ME
  • 30
    P2G.COM WORLDWIDE LIMITED
    - now 08212827
    P2G COURIER DELIVERIES LIMITED
    - 2012-09-27 08212827
    1a Parklands, Lostock, Bolton, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    2012-09-13 ~ 2023-03-12
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-03
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    PACK-A-PUNCH BIDCO LIMITED
    13451475 13483136
    1a Parklands, Lostock, Bolton, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2021-10-28 ~ 2023-03-12
    IIF 29 - Director → ME
  • 32
    PACK-A-PUNCH MIDCO LIMITED
    13483136 13451475
    1a Parklands, Lostock, Bolton, England
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    2021-10-28 ~ 2023-03-12
    IIF 15 - Director → ME
  • 33
    PACK-A-PUNCH TOPCO LIMITED
    13451362
    1a Parklands, Lostock, Bolton, England
    Liquidation Corporate (16 parents, 2 offsprings)
    Officer
    2021-07-15 ~ 2023-10-13
    IIF 14 - Director → ME
  • 34
    PARCEL CONNECT (UK) LIMITED
    12837460
    Collingham House, 6-12 Gladstone Road, London, England
    Active Corporate (9 parents)
    Officer
    2024-06-11 ~ now
    IIF 21 - Director → ME
  • 35
    PARCEL MONKEY HOLDINGS LIMITED
    07480007
    1a Parklands Lostock, Bolton, England
    Active Corporate (16 parents, 5 offsprings)
    Equity (Company account)
    885,148 GBP2021-03-31
    Officer
    2021-11-22 ~ 2023-03-12
    IIF 25 - Director → ME
  • 36
    PARCEL MONKEY LIMITED
    07097496
    1a Parklands Lostock, Bolton, England
    Active Corporate (15 parents)
    Equity (Company account)
    1,616,223 GBP2021-03-31
    Officer
    2021-11-22 ~ 2023-03-12
    IIF 26 - Director → ME
  • 37
    PARCEL2GO.COM LIMITED
    - now 02591405
    FAM LOGISTICS LIMITED - 2006-05-30
    F.A.M. PUBLISHING LIMITED - 1999-12-17
    1a Parklands, Lostock, Bolton, England
    Active Corporate (15 parents)
    Officer
    2011-03-03 ~ 2023-03-12
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-03
    IIF 49 - Has significant influence or control OE
  • 38
    PROJECT BLACKWATER BIDCO LIMITED
    15095132
    2nd Floor 122 Colmore Row Colmore Row, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,033,739 GBP2024-03-31
    Officer
    2024-05-15 ~ now
    IIF 13 - Director → ME
  • 39
    PROJECT BLACKWATER TOPCO LIMITED
    15094496
    2nd Floor, 122 Colmore Row, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    189,019 GBP2024-03-31
    Officer
    2023-11-16 ~ now
    IIF 12 - Director → ME
  • 40
    RLBA SOLUTIONS LTD
    16323170
    5 Poole Road, Bournemouth, England
    Active Corporate (7 parents)
    Officer
    2025-03-18 ~ now
    IIF 16 - Director → ME
  • 41
    SIMPLY CBD LIMITED
    11218219
    Unit 4 Wynnes Business Park Upper Buskwood Farm, Hope Under Dinmore, Hereford, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    579,029 GBP2025-05-31
    Officer
    2020-11-17 ~ now
    IIF 20 - Director → ME
  • 42
    SIMPLY HOLDINGS LIMITED
    - now 12986687 11188942
    SIMPLY CBD HOLDINGS LIMITED
    - 2023-03-10 12986687
    Unit 4 Wynnes Business Park Upper Buskwood Farm, Hope Under Dinmore, Hereford, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    17,411 GBP2025-05-31
    Officer
    2020-10-30 ~ now
    IIF 19 - Director → ME
  • 43
    SPECIAL MAIL SERVICES LTD
    - now 02596030 04072377
    SECURE MAIL SERVICES LIMITED - 2006-03-21
    SPECIAL DELIVERY SERVICES LIMITED - 2006-01-31
    ENISLE LIMITED - 1991-04-19
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (35 parents)
    Officer
    2006-09-01 ~ 2008-02-11
    IIF 7 - Director → ME
  • 44
    THE DEEDS DEPOSITORY LIMITED
    - now 06356643
    DX DEEDS DEPOSITORY LIMITED - 2011-07-08
    5 Poole Road, Bournemouth, Dorset
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -144,973 GBP2024-08-31
    Officer
    2017-06-29 ~ now
    IIF 17 - Director → ME
  • 45
    WHISTL CONSOLIDATED LIMITED
    - now 11995959
    NNY 91 LIMITED
    - 2021-12-06 11995959 09779561... (more)
    Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2019-06-21 ~ 2025-12-31
    IIF 46 - Director → ME
  • 46
    WHISTL GROUP HOLDINGS LIMITED
    - now 09779561
    NNY 71 LIMITED
    - 2016-08-04 09779561 11966236... (more)
    Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2015-10-23 ~ 2019-06-21
    IIF 42 - 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.