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

Greene, James Anthony

    Related profiles found in government register
  • Greene, James Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Wilson House, 48 Brooklyn Road, Seaford, BN25 2DX, England

      IIF 1
  • Greene, James Anthony
    British director tour operator

    Registered addresses and corresponding companies
    • icon of address 41 Wilfred Road, Ramsgate, Kent, CT11 7RD

      IIF 2
  • Greene, James Anthony
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Nesbitts Alley, Barnet, EN5 5XG, England

      IIF 3
    • icon of address Wilson House, 48 Brooklyn Road, Seaford, BN25 2DX, England

      IIF 4
    • icon of address 20 Dalmeny Road, Worcester Park, Surrey, KT4 8UX

      IIF 5
  • Greene, James Anthony
    British entrepreneur born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 383, Durnsford Road, London, SW19 8EF, United Kingdom

      IIF 6
  • Greene, James Anthony
    British none born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Dalmeny Road, Worcester Park, KT4 8UX, United Kingdom

      IIF 7
  • Greene, James Anthony
    British waste management born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Culvert Place, Culvert Road, London, SW11 5BA

      IIF 8
  • Greene, James Anthony
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, CT102QQ, England

      IIF 9
    • icon of address 11 Signet Court, Swann Road, Cambridge, CB5 8LA, England

      IIF 10
  • Greene, James Anthony
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, Kent, CT10 2QQ, England

      IIF 11
  • Greene, James Anthony
    British director tour operator born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Wilfred Road, Ramsgate, Kent, CT11 7RD

      IIF 12
  • Mr James Greene
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Signet Court, Swann Road, Cambridge, CB5 8LA, England

      IIF 13
  • James Greene
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 14
  • Mr James Anthony Greene
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Nesbitts Alley, Barnet, EN5 5XG, England

      IIF 15
    • icon of address 383, Durnsford Road, London, SW19 8EF, United Kingdom

      IIF 16
    • icon of address Culvert Place, Culvert Road, London, SW11 5BA

      IIF 17
    • icon of address East House, 109 South Worple Way, London, SW14 8TN

      IIF 18
    • icon of address Wilson House, 48 Brooklyn Road, Seaford, East Sussex, BN25 2DX, England

      IIF 19
  • Mr James Anthony Greene
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, CT10 2QQ, England

      IIF 20
    • icon of address Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, Kent, CT10 2QQ, England

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Docklands Business Centre Suite 12/3d, 10 - 16 Tiller Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    445,299 GBP2024-10-31
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    GREENE'S HOSPITALITY & TRAVEL LIMITED - 2003-10-06
    GREEENE'S HOSPITALITY & TRAVEL LIMITED - 2003-07-18
    icon of address 41 Wilfred Road, Ramsgate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-11 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2003-07-11 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,524 GBP2018-12-30
    Officer
    icon of calendar 2010-01-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kent Innovation Centre Thanet Reach Business Park, Millennium Way, Broadstairs, Kent, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    246,295 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-09-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    923 GBP2020-10-31
    Officer
    icon of calendar 2004-10-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,471 GBP2024-12-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 383 Durnsford Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Culvert Place, Culvert Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2005-01-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Docklands Business Centre Suite 12/3d, 10 - 16 Tiller Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    445,299 GBP2024-10-31
    Officer
    icon of calendar 2008-10-01 ~ 2019-07-12
    IIF 1 - Secretary → ME
  • 2
    icon of address 34 Pinehurst, Burgess Hill
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-17 ~ 2010-06-07
    IIF 5 - Director → ME
  • 3
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    923 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-16 ~ 2016-04-16
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 137 Station Road, Impington, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    77,480 GBP2023-12-31
    Officer
    icon of calendar 2017-05-11 ~ 2019-07-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2018-01-12
    IIF 13 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.