Mark Andrew GREEN

Total number of appointments 16, 16 active appointments

BLUE PERCEPTION CAPITAL LLP

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
llp-member
Date of birth
January 1976
Appointed on
5 December 2023

BLUE GOLD HOLDINGS LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 November 2023
Resigned on
18 March 2025
Nationality
British
Occupation
Director

BCMP SERVICES LIMITED

Correspondence address
4 Queen Street, Bath, England, BA1 1HE
Role ACTIVE
director
Date of birth
January 1976
Appointed on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode BA1 1HE £920,000

BLUE CAPITAL MANAGEMENT PARTNERS LLP

Correspondence address
4 Queen Street, Bath, England, BA1 1HE
Role ACTIVE
llp-designated-member
Date of birth
January 1976
Appointed on
27 June 2022

Average house price in the postcode BA1 1HE £920,000

FUTURE GLOBAL FERROUS LIMITED

Correspondence address
One Temple Quay Temple Back East, Bristol, England, BS1 6DZ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
1 October 2020
Nationality
British
Occupation
Director

BLUE INTERNATIONAL GROUP LIMITED

Correspondence address
4 Queen Street, Bath, England, BA1 1HE
Role ACTIVE
director
Date of birth
January 1976
Appointed on
21 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode BA1 1HE £920,000

FUTURE GLOBAL GOLD LIMITED

Correspondence address
4 Queen Street, Bath, England, BA1 1HE
Role ACTIVE
director
Date of birth
January 1976
Appointed on
29 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode BA1 1HE £920,000

FUTURE GLOBAL RESOURCES LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1976
Appointed on
2 January 2020
Nationality
British
Occupation
Company Director

JOULE BUMBUNA OPERATIONS LIMITED

Correspondence address
4 Queen Street, Bath, England, BA1 1HE
Role ACTIVE
director
Date of birth
January 1976
Appointed on
26 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode BA1 1HE £920,000

JOULE AFRICA LIMITED

Correspondence address
4 Queen Street, Bath, England, BA1 1HE
Role ACTIVE
director
Date of birth
January 1976
Appointed on
29 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode BA1 1HE £920,000

JOULE BUMBUNA HOLDINGS LIMITED

Correspondence address
4 Queen Street, Bath, England, BA1 1HE
Role ACTIVE
director
Date of birth
January 1976
Appointed on
29 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode BA1 1HE £920,000

JOULE KATSINA ALA HOLDINGS LIMITED

Correspondence address
One Temple Quay Temple Back East, Bristol, England, BS1 6DZ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 July 2018
Nationality
British
Occupation
Director

BLUE INTERNATIONAL HOLDINGS LIMITED

Correspondence address
4 Queen Street, Bath, England, BA1 1HE
Role ACTIVE
director
Date of birth
January 1976
Appointed on
24 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA1 1HE £920,000

JOULE CONSULTING GROUP LIMITED

Correspondence address
4 Queen Street, Bath, England, BA1 1HE
Role ACTIVE
director
Date of birth
January 1976
Appointed on
2 February 2015
Nationality
British
Occupation
President

Average house price in the postcode BA1 1HE £920,000

MAG CAPITAL LIMITED

Correspondence address
Barn Cottage Grange Lane, Letchmore Heath, Watford, England, WD25 8DY
Role ACTIVE
director
Date of birth
January 1976
Appointed on
11 April 2012
Nationality
British
Occupation
Director

Average house price in the postcode WD25 8DY £1,419,000

JOULE ADVISORS LIMITED

Correspondence address
4 Queen Street, Bath, England, BA1 1HE
Role ACTIVE
director
Date of birth
January 1976
Appointed on
1 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode BA1 1HE £920,000