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

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 ceo born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Parklands, Lostock, Bolton, BL6 4SD, England

      IIF 12
  • Greenbury, James Brett
    British company director born in April 1961

    Resident in England

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

      IIF 13
    • 5, Poole Road, Bournemouth, BH2 5QL, England

      IIF 14
    • Unit 620, Fareham Reach, Fareham Road, Gosport, PO13 0FW, England

      IIF 15 IIF 16
    • Unit 4 Wynnes Business Park, Upper Buskwood Farm, Hope Under Dinmore, Hereford, HR6 0PX, United Kingdom

      IIF 17 IIF 18
    • Apartment 27.1, 1 Waterfront Drive, London, SW10 0AA, England

      IIF 19
  • Greenbury, James Brett
    British director born in April 1961

    Resident in England

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

      IIF 20
    • 2nd Floor 122 Colmore Row, Colmore Row, Birmingham, B3 3BD, England

      IIF 21
    • The Cube, Coe Street, Bolton, BL3 6BU, England

      IIF 22 IIF 23 IIF 24
    • The Cube, Coe Street, Bolton, BL3 6BU, United Kingdom

      IIF 25
    • The Cube, Coe Street, Bolton, Lancashire, BL3 6BU, United Kingdom

      IIF 26
    • 5 Poole Road, Bournemouth, Dorset, BH2 5QL

      IIF 27
    • Unit 620, Fareham Reach, Fareham Road, Gosport, PO13 0FW, England

      IIF 28
    • 1 Finsbury Circus, London, EC2M 7SH, United Kingdom

      IIF 29
    • Collingham House, 6-12 Gladstone Road, London, SW19 1QT, England

      IIF 30
  • Greenbury, James Brett
    British non-executive chair born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      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 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 34
    • The E Centre, Cooperage Way, Alloa, FK10 3LP, Scotland

      IIF 35 IIF 36 IIF 37
    • The Cube, Coe Street, Bolton, BL3 6BU, England

      IIF 38
    • The Cube, Coe Street, Bolton, Lancs, BL3 6BU, United Kingdom

      IIF 39
    • 5th Floor Valiant Building, 14 South Parade, Leeds, West Yorkshire, LS1 5QS, United Kingdom

      IIF 40
    • Network House, Third Avenue, Marlow, SL7 1EY, United Kingdom

      IIF 41
    • Hartford Manor, Greenbank Lane, Northwich, Cheshire, CW8 1HW, United Kingdom

      IIF 42
  • Greenbury, James Brett
    British director 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 43
    • The Cube, Coe Street, Bolton, BL3 6BU

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

      IIF 45
  • Greenbury, James
    British non-executive director 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
Active 11
  • 1
    Apartment 27.1 1 Waterfront Drive, London, England
    Corporate (1 parent)
    Equity (Company account)
    25,026 GBP2024-04-30
    Officer
    2023-04-21 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    128 City Road, London, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,341,210 GBP2021-12-31
    Officer
    2023-08-01 ~ now
    IIF 31 - director → ME
  • 3
    1 Finsbury Circus, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-06-11 ~ now
    IIF 29 - director → ME
  • 4
    Collingham House, 6-12 Gladstone Road, London, England
    Corporate (3 parents)
    Officer
    2024-06-11 ~ now
    IIF 30 - director → ME
  • 5
    2nd Floor 122 Colmore Row Colmore Row, Birmingham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,033,739 GBP2024-03-31
    Officer
    2024-05-15 ~ now
    IIF 21 - director → ME
  • 6
    2nd Floor, 122 Colmore Row, Birmingham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    189,019 GBP2024-03-31
    Officer
    2023-11-16 ~ now
    IIF 20 - director → ME
  • 7
    5 Poole Road, Bournemouth, England
    Corporate (7 parents)
    Officer
    2025-03-18 ~ now
    IIF 14 - director → ME
  • 8
    Unit 4 Wynnes Business Park Upper Buskwood Farm, Hope Under Dinmore, Hereford, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    629,952 GBP2024-05-31
    Officer
    2020-11-17 ~ now
    IIF 18 - director → ME
  • 9
    SIMPLY CBD HOLDINGS LIMITED - 2023-03-10
    Unit 4 Wynnes Business Park Upper Buskwood Farm, Hope Under Dinmore, Hereford, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    17,426 GBP2024-05-31
    Officer
    2020-10-30 ~ now
    IIF 17 - director → ME
  • 10
    DX DEEDS DEPOSITORY LIMITED - 2011-07-08
    5 Poole Road, Bournemouth, Dorset
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -141,634 GBP2023-08-31
    Officer
    2017-06-29 ~ now
    IIF 27 - director → ME
  • 11
    NNY 91 LIMITED - 2021-12-06
    Network House, Third Avenue, Marlow, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2019-06-21 ~ now
    IIF 46 - director → ME
Ceased 35
  • 1
    1a Parklands, Lostock, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    126,300 GBP2017-03-31
    Officer
    2017-07-21 ~ 2023-03-12
    IIF 44 - director → ME
  • 2
    The Avenue, Beetwell Street, Chesterfield, England
    Corporate (6 parents)
    Equity (Company account)
    905 GBP2022-02-28
    Officer
    2008-01-18 ~ 2020-10-16
    IIF 43 - director → ME
  • 3
    MERCIAN LOGISTICS LIMITED - 2019-01-09
    Alhambra House, 9 St Michael's Road, Croydon, United Kingdom
    Corporate (2 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
    PARCEL MONKEY FULFILMENT LIMITED - 2012-09-18
    PICKED PACKED AND SHIPPED LIMITED - 2012-09-12
    Unit 620 Fareham Reach, Fareham Road, Gosport, England
    Corporate (3 parents)
    Equity (Company account)
    -468,320 GBP2021-03-31
    Officer
    2021-11-22 ~ 2023-03-12
    IIF 28 - director → ME
  • 5
    MAIL ACQUISITIONS (EBT TRUSTEES) LIMITED - 2007-02-05
    DE FACTO 1384 LIMITED - 2006-09-01
    6th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (3 parents)
    Officer
    2006-08-31 ~ 2008-07-16
    IIF 11 - director → ME
  • 6
    STEVTON (NO. 261) LIMITED - 2003-08-22
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (3 parents)
    Officer
    2006-08-30 ~ 2008-07-16
    IIF 2 - director → ME
  • 7
    MAIL ACQUISITIONS FINANCE LIMITED - 2007-02-05
    DE FACTO 1377 LIMITED - 2006-07-03
    Dx House, Ridgeway, Iver, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2006-06-30 ~ 2008-07-16
    IIF 6 - director → ME
  • 8
    MAIL ACQUISITIONS HOLDINGS LIMITED - 2007-02-19
    DE FACTO 1354 LIMITED - 2006-07-03
    Dx House, Ridgeway, Iver, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2006-06-30 ~ 2009-06-30
    IIF 10 - director → ME
  • 9
    MAIL ACQUISITIONS LIMITED - 2007-02-19
    DE FACTO 1379 LIMITED - 2006-07-03
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2006-06-30 ~ 2008-07-16
    IIF 4 - director → ME
  • 10
    DX (DOCUMENT EXCHANGE) LIMITED - 2004-05-11
    MARY NEWCO LIMITED - 2004-03-17
    Ditton Park, Riding Court Road, Datchet, Slough, England
    Corporate (6 parents, 7 offsprings)
    Officer
    2006-08-30 ~ 2008-07-16
    IIF 3 - director → ME
  • 11
    SECURE MAIL SERVICES LTD - 2010-12-31
    SPECIAL MAIL SERVICES LIMITED - 2006-03-21
    ZIPROUND LIMITED - 2001-10-16
    15 Canada Square, London
    Dissolved corporate
    Officer
    2005-03-31 ~ 2008-07-16
    IIF 8 - director → ME
  • 12
    MAIL ACQUISITIONS 1 LIMITED - 2007-02-05
    DE FACTO 1375 LIMITED - 2006-07-03
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2006-06-30 ~ 2008-07-16
    IIF 9 - director → ME
  • 13
    DX SERVICES PLC - 2006-10-31
    DX SERVICES LIMITED - 2004-08-17
    Ditton Park Riding Court Road, Datchet, Slough, England
    Corporate (3 parents, 1 offspring)
    Officer
    2006-08-23 ~ 2008-07-16
    IIF 1 - director → ME
  • 14
    4th Floor 2 Bond Court, Leeds, England
    Corporate (4 parents)
    Officer
    2015-06-15 ~ 2019-04-04
    IIF 40 - director → ME
  • 15
    DMWSL 855 LIMITED - 2017-05-24
    70-71 Wells Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2017-12-12 ~ 2024-12-05
    IIF 32 - director → ME
  • 16
    DMWSL 854 LIMITED - 2017-05-24
    70-71 Wells Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2017-12-12 ~ 2024-12-05
    IIF 33 - director → ME
  • 17
    GO PLANT LIMITED - 2024-05-24
    DE FACTO 437 LIMITED - 1995-12-19
    Suite 3 Regency House, 91 Western Road, Brighton
    Corporate (4 parents)
    Equity (Company account)
    17,221,000 GBP2022-06-30
    Officer
    1995-12-11 ~ 2007-06-04
    IIF 5 - director → ME
  • 18
    1a Parklands, Lostock, Bolton, England
    Corporate (3 parents, 1 offspring)
    Officer
    2019-12-03 ~ 2023-03-12
    IIF 23 - director → ME
  • 19
    1a Parklands, Lostock, Bolton, England
    Corporate (3 parents, 1 offspring)
    Officer
    2019-12-03 ~ 2023-03-12
    IIF 25 - director → ME
  • 20
    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
    Corporate (6 parents, 7 offsprings)
    Officer
    2005-01-01 ~ 2011-09-30
    IIF 42 - director → ME
  • 21
    ENSCO 315 LIMITED - 2010-04-07
    The E Centre, Cooperage Way, Alloa, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-05-07 ~ 2022-10-01
    IIF 36 - director → ME
  • 22
    LAWSCRIPT LIMITED - 2010-06-07
    LAWSCRIPT (SCOTLAND) LIMITED - 2006-02-10
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    228,087 GBP2022-09-30
    Officer
    2014-05-07 ~ 2022-10-01
    IIF 35 - director → ME
  • 23
    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
    Corporate (6 parents)
    Equity (Company account)
    3,967,108 GBP2022-09-30
    Officer
    2014-05-07 ~ 2022-10-01
    IIF 37 - director → ME
  • 24
    RED LION 2014 LIMITED - 2014-12-03
    Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Corporate (6 parents, 1 offspring)
    Officer
    2014-05-07 ~ 2022-10-01
    IIF 34 - director → ME
  • 25
    1a Parklands Lostock, Bolton, England
    Corporate (3 parents)
    Officer
    2019-11-22 ~ 2023-03-12
    IIF 22 - director → ME
  • 26
    1a Parklands, Lostock, Bolton, England
    Corporate (4 parents)
    Officer
    2017-07-18 ~ 2023-03-12
    IIF 39 - director → ME
  • 27
    P2G COURIER DELIVERIES LIMITED - 2012-09-27
    1a Parklands, Lostock, Bolton, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2012-09-13 ~ 2023-03-12
    IIF 38 - 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
  • 28
    1a Parklands, Lostock, Bolton, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-10-28 ~ 2023-03-12
    IIF 24 - director → ME
  • 29
    1a Parklands, Lostock, Bolton, England
    Corporate (3 parents)
    Officer
    2021-10-28 ~ 2023-03-12
    IIF 13 - director → ME
  • 30
    1a Parklands, Lostock, Bolton, England
    Corporate (5 parents, 1 offspring)
    Officer
    2021-07-15 ~ 2023-10-13
    IIF 12 - director → ME
  • 31
    1a Parklands Lostock, Bolton, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    885,148 GBP2021-03-31
    Officer
    2021-11-22 ~ 2023-03-12
    IIF 15 - director → ME
  • 32
    1a Parklands Lostock, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    1,616,223 GBP2021-03-31
    Officer
    2021-11-22 ~ 2023-03-12
    IIF 16 - director → ME
  • 33
    FAM LOGISTICS LIMITED - 2006-05-30
    F.A.M. PUBLISHING LIMITED - 1999-12-17
    1a Parklands, Lostock, Bolton, England
    Corporate (3 parents)
    Officer
    2011-03-03 ~ 2023-03-12
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-03
    IIF 49 - Has significant influence or control OE
  • 34
    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 (3 parents)
    Officer
    2006-09-01 ~ 2008-02-11
    IIF 7 - director → ME
  • 35
    NNY 71 LIMITED - 2016-08-04
    Network House, Third Avenue, Marlow, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2015-10-23 ~ 2019-06-21
    IIF 41 - director → ME
© 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.