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

Greenbury, James Brett

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address The E Centre, Cooperage Way, Alloa, FK10 3LP, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address The Cube, Coe Street, Bolton, BL3 6BU, England

      IIF 5
    • icon of address The Cube, Coe Street, Bolton, Lancs, BL3 6BU, United Kingdom

      IIF 6
    • icon of address 5th Floor Valiant Building, 14 South Parade, Leeds, West Yorkshire, LS1 5QS, United Kingdom

      IIF 7
    • icon of address Network House, Third Avenue, Marlow, SL7 1EY, United Kingdom

      IIF 8
    • icon of address Hartford Manor, Greenbank Lane, Northwich, Cheshire, CW8 1HW, United Kingdom

      IIF 9
  • Greenbury, James Brett
    British director born in April 1961

    Resident in United Kingdom

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

      IIF 10
    • icon of address The Cube, Coe Street, Bolton, BL3 6BU

      IIF 11
    • icon of address 2, Park Road, Richmond, London, TW10 6NS, United Kingdom

      IIF 12
  • Greenbury, James
    British non-executive director born in April 1961

    Resident in United Kingdom

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

      IIF 13
  • Greenbury, James Brett
    British ceo born in April 1961

    Resident in England

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

      IIF 14
  • Greenbury, James Brett
    British company director born in April 1961

    Resident in England

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

      IIF 15
    • icon of address 5, Poole Road, Bournemouth, BH2 5QL, England

      IIF 16
    • icon of address Unit 620, Fareham Reach, Fareham Road, Gosport, PO13 0FW, England

      IIF 17 IIF 18
    • icon of address Unit 4 Wynnes Business Park, Upper Buskwood Farm, Hope Under Dinmore, Hereford, HR6 0PX, United Kingdom

      IIF 19 IIF 20
    • icon of address Apartment 27.1, 1 Waterfront Drive, London, SW10 0AA, England

      IIF 21
  • Greenbury, James Brett
    British director born in April 1961

    Resident in England

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

      IIF 22
    • icon of address 2nd Floor 122 Colmore Row, Colmore Row, Birmingham, B3 3BD, England

      IIF 23
    • icon of address The Cube, Coe Street, Bolton, BL3 6BU, England

      IIF 24 IIF 25 IIF 26
    • icon of address The Cube, Coe Street, Bolton, BL3 6BU, United Kingdom

      IIF 27
    • icon of address The Cube, Coe Street, Bolton, Lancashire, BL3 6BU, United Kingdom

      IIF 28
    • icon of address 5 Poole Road, Bournemouth, Dorset, BH2 5QL

      IIF 29
    • icon of address Unit 620, Fareham Reach, Fareham Road, Gosport, PO13 0FW, England

      IIF 30
    • icon of address 1 Finsbury Circus, London, EC2M 7SH, United Kingdom

      IIF 31
    • icon of address Collingham House, 6-12 Gladstone Road, London, SW19 1QT, England

      IIF 32
  • Greenbury, James Brett
    British non-executive chair born in April 1961

    Resident in England

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

      IIF 33
  • Greenbury, James Brett
    British none born in April 1961

    Resident in England

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

      IIF 34 IIF 35
  • 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
  • Mr James Brett Greenbury
    British born in April 1961

    Resident in United Kingdom

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

      IIF 47
    • icon of address 2, Park Road, London, TW10 6NS, United Kingdom

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

    Resident in England

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

      IIF 49
    • icon of address Apartment 27.1, 1 Waterfront Drive, London, SW10 0AA, England

      IIF 50
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Apartment 27.1 1 Waterfront Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,026 GBP2024-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 2
    icon of address 128 City Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,341,210 GBP2021-12-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address 1 Finsbury Circus, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address Collingham House, 6-12 Gladstone Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address 2nd Floor 122 Colmore Row Colmore Row, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,033,739 GBP2024-03-31
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address 2nd Floor, 122 Colmore Row, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    189,019 GBP2024-03-31
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 5 Poole Road, Bournemouth, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address Unit 4 Wynnes Business Park Upper Buskwood Farm, Hope Under Dinmore, Hereford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    629,952 GBP2024-05-31
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 20 - Director → ME
  • 9
    SIMPLY CBD HOLDINGS LIMITED - 2023-03-10
    icon of address Unit 4 Wynnes Business Park Upper Buskwood Farm, Hope Under Dinmore, Hereford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    17,426 GBP2024-05-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 19 - Director → ME
  • 10
    DX DEEDS DEPOSITORY LIMITED - 2011-07-08
    icon of address 5 Poole Road, Bournemouth, Dorset
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -144,973 GBP2024-08-31
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 29 - Director → ME
  • 11
    NNY 91 LIMITED - 2021-12-06
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 13 - Director → ME
Ceased 35
  • 1
    icon of address 1a Parklands, Lostock, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,300 GBP2017-03-31
    Officer
    icon of calendar 2017-07-21 ~ 2023-03-12
    IIF 11 - Director → ME
  • 2
    icon of address The Avenue, Beetwell Street, Chesterfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    905 GBP2022-02-28
    Officer
    icon of calendar 2008-01-18 ~ 2020-10-16
    IIF 10 - Director → ME
  • 3
    MERCIAN LOGISTICS LIMITED - 2019-01-09
    icon of address Alhambra House, 9 St Michael's Road, Croydon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    580,738 GBP2021-12-31
    Officer
    icon of calendar 2016-12-23 ~ 2017-03-03
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2020-01-08
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - 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
    icon of address Unit 620 Fareham Reach, Fareham Road, Gosport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -468,320 GBP2021-03-31
    Officer
    icon of calendar 2021-11-22 ~ 2023-03-12
    IIF 30 - Director → ME
  • 5
    MAIL ACQUISITIONS (EBT TRUSTEES) LIMITED - 2007-02-05
    DE FACTO 1384 LIMITED - 2006-09-01
    icon of address 6th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2008-07-16
    IIF 46 - Director → ME
  • 6
    STEVTON (NO. 261) LIMITED - 2003-08-22
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-30 ~ 2008-07-16
    IIF 37 - Director → ME
  • 7
    MAIL ACQUISITIONS FINANCE LIMITED - 2007-02-05
    DE FACTO 1377 LIMITED - 2006-07-03
    icon of address Dx House, Ridgeway, Iver, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2008-07-16
    IIF 41 - Director → ME
  • 8
    MAIL ACQUISITIONS HOLDINGS LIMITED - 2007-02-19
    DE FACTO 1354 LIMITED - 2006-07-03
    icon of address Dx House, Ridgeway, Iver, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2009-06-30
    IIF 45 - Director → ME
  • 9
    MAIL ACQUISITIONS LIMITED - 2007-02-19
    DE FACTO 1379 LIMITED - 2006-07-03
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2008-07-16
    IIF 39 - Director → ME
  • 10
    DX (DOCUMENT EXCHANGE) LIMITED - 2004-05-11
    MARY NEWCO LIMITED - 2004-03-17
    icon of address Ditton Park, Riding Court Road, Datchet, Slough, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2006-08-30 ~ 2008-07-16
    IIF 38 - Director → ME
  • 11
    SECURE MAIL SERVICES LTD - 2010-12-31
    SPECIAL MAIL SERVICES LIMITED - 2006-03-21
    ZIPROUND LIMITED - 2001-10-16
    icon of address 15 Canada Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-31 ~ 2008-07-16
    IIF 43 - Director → ME
  • 12
    MAIL ACQUISITIONS 1 LIMITED - 2007-02-05
    DE FACTO 1375 LIMITED - 2006-07-03
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2008-07-16
    IIF 44 - Director → ME
  • 13
    DX SERVICES PLC - 2006-10-31
    DX SERVICES LIMITED - 2004-08-17
    icon of address Ditton Park Riding Court Road, Datchet, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-23 ~ 2008-07-16
    IIF 36 - Director → ME
  • 14
    icon of address 4th Floor 2 Bond Court, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-15 ~ 2019-04-04
    IIF 7 - Director → ME
  • 15
    DMWSL 855 LIMITED - 2017-05-24
    icon of address 70-71 Wells Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-12 ~ 2024-12-05
    IIF 34 - Director → ME
  • 16
    DMWSL 854 LIMITED - 2017-05-24
    icon of address 70-71 Wells Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-12 ~ 2024-12-05
    IIF 35 - Director → ME
  • 17
    GO PLANT LIMITED - 2024-05-24
    DE FACTO 437 LIMITED - 1995-12-19
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Equity (Company account)
    17,221,000 GBP2022-06-30
    Officer
    icon of calendar 1995-12-11 ~ 2007-06-04
    IIF 40 - Director → ME
  • 18
    icon of address 1a Parklands, Lostock, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-03 ~ 2023-03-12
    IIF 25 - Director → ME
  • 19
    icon of address 1a Parklands, Lostock, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-03 ~ 2023-03-12
    IIF 27 - 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
    icon of address Suite 3.05-06 3rd Floor, 80 Coleman Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2011-09-30
    IIF 9 - Director → ME
  • 21
    ENSCO 315 LIMITED - 2010-04-07
    icon of address The E Centre, Cooperage Way, Alloa, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-05-07 ~ 2022-10-01
    IIF 3 - Director → ME
  • 22
    LAWSCRIPT LIMITED - 2010-06-07
    LAWSCRIPT (SCOTLAND) LIMITED - 2006-02-10
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    228,087 GBP2022-09-30
    Officer
    icon of calendar 2014-05-07 ~ 2022-10-01
    IIF 2 - 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
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    3,967,108 GBP2022-09-30
    Officer
    icon of calendar 2014-05-07 ~ 2022-10-01
    IIF 4 - Director → ME
  • 24
    RED LION 2014 LIMITED - 2014-12-03
    icon of address Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-07 ~ 2022-10-01
    IIF 1 - Director → ME
  • 25
    icon of address 1a Parklands Lostock, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-22 ~ 2023-03-12
    IIF 24 - Director → ME
  • 26
    icon of address 1a Parklands, Lostock, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-18 ~ 2023-03-12
    IIF 6 - Director → ME
  • 27
    P2G COURIER DELIVERIES LIMITED - 2012-09-27
    icon of address 1a Parklands, Lostock, Bolton, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2012-09-13 ~ 2023-03-12
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-03
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address 1a Parklands, Lostock, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-28 ~ 2023-03-12
    IIF 26 - Director → ME
  • 29
    icon of address 1a Parklands, Lostock, Bolton, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-10-28 ~ 2023-03-12
    IIF 15 - Director → ME
  • 30
    icon of address 1a Parklands, Lostock, Bolton, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-15 ~ 2023-10-13
    IIF 14 - Director → ME
  • 31
    icon of address 1a Parklands Lostock, Bolton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    885,148 GBP2021-03-31
    Officer
    icon of calendar 2021-11-22 ~ 2023-03-12
    IIF 17 - Director → ME
  • 32
    icon of address 1a Parklands Lostock, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,616,223 GBP2021-03-31
    Officer
    icon of calendar 2021-11-22 ~ 2023-03-12
    IIF 18 - Director → ME
  • 33
    FAM LOGISTICS LIMITED - 2006-05-30
    F.A.M. PUBLISHING LIMITED - 1999-12-17
    icon of address 1a Parklands, Lostock, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2023-03-12
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-03
    IIF 47 - 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
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2008-02-11
    IIF 42 - Director → ME
  • 35
    NNY 71 LIMITED - 2016-08-04
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-23 ~ 2019-06-21
    IIF 8 - 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.