Theodore Samuel GREEN

Total number of appointments 20, 20 active appointments

THE MINI TRAINING COMPANY LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
November 1994
Appointed on
18 July 2025
Nationality
British
Occupation
Company Director

12 HORNTON STREET LIMITED

Correspondence address
12 Hornton Street, Kensington, London, W8 4NR
Role ACTIVE
director
Date of birth
November 1994
Appointed on
14 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode W8 4NR £1,926,000

THE FIFTH LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
November 1994
Appointed on
8 May 2025
Nationality
British
Occupation
Director

BUILTVISIBLE LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
November 1994
Appointed on
26 March 2025
Nationality
British
Occupation
Director

BUILTVISIBLE HOLDINGS LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
November 1994
Appointed on
26 March 2025
Nationality
British
Occupation
Director

GREENSPAN VENTURE 1 LTD

Correspondence address
21 South Street, London, United Kingdom, W1K 2XB
Role ACTIVE
director
Date of birth
November 1994
Appointed on
21 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1K 2XB £3,480,000

TANGENT MARKETING SERVICES HOLDCO LIMITED

Correspondence address
4th Floor 2 Stephen Street 4th Floor, 2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
November 1994
Appointed on
27 February 2023
Nationality
British
Occupation
Director

THE PRINTED GROUP HOLDCO LIMITED

Correspondence address
2 Arcot Court, Nelson Road, Cramlington, United Kingdom, NE23 1BB
Role ACTIVE
director
Date of birth
November 1994
Appointed on
27 February 2023
Resigned on
17 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NE23 1BB £544,000

SOCIAL CHAIN LTD

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
November 1994
Appointed on
6 February 2023
Nationality
British
Occupation
Director

THE PRINTED GROUP LIMITED

Correspondence address
2 Arcot Court, Nelson Road, Cramlington, England, NE23 1BB
Role ACTIVE
director
Date of birth
November 1994
Appointed on
7 September 2022
Resigned on
17 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NE23 1BB £544,000

BEST RESPONSE MEDIA LTD

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
November 1994
Appointed on
28 April 2022
Nationality
British
Occupation
Director

GREENSPAN INVESTMENTS LTD

Correspondence address
4th Floor 2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
November 1994
Appointed on
10 February 2022
Nationality
British
Occupation
Director

BRAVE BISON 2021 LIMITED

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
November 1994
Appointed on
21 December 2021
Nationality
British
Occupation
Company Director

BRAVE BISON PERFORMANCE LIMITED

Correspondence address
79-81 Borough Road, London, England, SE1 1DN
Role ACTIVE
director
Date of birth
November 1994
Appointed on
1 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1DN £3,634,000

BRAVE BISON COMMERCE LIMITED

Correspondence address
79-81 Borough Road, London, England, SE1 1DN
Role ACTIVE
director
Date of birth
November 1994
Appointed on
1 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1DN £3,634,000

BRAVE BISON GROUP PLC

Correspondence address
2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
November 1994
Appointed on
6 May 2021
Nationality
British
Occupation
Company Director

BRAVE BISON LIMITED

Correspondence address
79-81 Borough Road, London, England, SE1 1DN
Role ACTIVE
director
Date of birth
November 1994
Appointed on
28 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode SE1 1DN £3,634,000

TANGENT MARKETING SERVICES LIMITED

Correspondence address
2 4th Floor, 2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
November 1994
Appointed on
15 May 2020
Nationality
British
Occupation
Company Director

TANGENT LABS LTD

Correspondence address
1 Onslow Street, London, England, EC1N 8AS
Role ACTIVE
director
Date of birth
November 1994
Appointed on
1 March 2019
Resigned on
19 October 2020
Nationality
British
Occupation
Director

TANGENT INDUSTRIES LIMITED

Correspondence address
21 South Street, London, W1K 2XB
Role ACTIVE
director
Date of birth
November 1994
Appointed on
14 November 2012
Resigned on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1K 2XB £3,480,000