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

Green, Mark Andrew

    Related profiles found in government register
  • Green, Mark Andrew
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Mayfield Close, Harpenden, Hertfordshire, AL5 3LG, England

      IIF 1
  • Green, Mark Andrew
    British consultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Mayfield Close, Harpenden, Hertfordshire, AL5 3LG

      IIF 2
    • icon of address 19 Mayfield Close, Mayfield Close, Harpenden, Hertfordshire, AL5 3LG, England

      IIF 3
    • icon of address 1 Highfield Oval, Harpenden, Herts, AL5 4FB

      IIF 4
  • Green, Mark Andrew
    British developer born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Mayfield Close, Harpenden, Hertfordshire, AL5 3LG

      IIF 5
  • Green, Mark Andrew
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Chesterfield Road, St. Andrews, Bristol, BS6 5DL, England

      IIF 6
    • icon of address 19 Mayfield Close, Harpenden, Hertfordshire, AL5 3LG

      IIF 7
  • Green, Mark Andrew
    British catering born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11/7, Brunton Place, Edinburgh, EH7 5EG, Scotland

      IIF 8
  • Green, Mark Andrew
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11/7, Brunton Place, Edinburgh, EH7 5EG, United Kingdom

      IIF 9
  • Green, Mark Andrew
    British financial consultant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Resourceful Lane, Mistley, Manningtree, Essex, CO11 2WG, England

      IIF 10
  • Green, Mark Andrew
    born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Mayfield Close, Harpenden, Herts, AL5 3LG

      IIF 11
  • Green, Mark Andrew
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 12
  • Green, Mark Andrew
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
  • Green, Mark Andrew
    British president born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 26
  • Mr Mark Andrew Green
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Mark Andrew
    British business person born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 31 IIF 32
  • Green, Mark Andrew
    British/usa consultant born in January 1976

    Registered addresses and corresponding companies
    • icon of address 5 Saint Margarets Flats, Cross Way, Harpenden, Hertfordshire, AL5 4RB

      IIF 33
  • Mr Mark Andrew Green
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Resourceful Lane, Mistley, Manningtree, Essex, CO11 2WG, England

      IIF 34
  • Green, Mark Andrew
    born in January 1976

    Resident in England

    Registered addresses and corresponding companies
  • Green, Mark Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 19 Mayfield Close, Harpenden, Hertfordshire, AL5 3LG

      IIF 37 IIF 38
    • icon of address Barn Cottage, Grange Lane, Letchmore Heath, Watford, WD25 8DY, England

      IIF 39
  • Green, Mark Andrew
    British consultant

    Registered addresses and corresponding companies
    • icon of address 19 Mayfield Close, Harpenden, Hertfordshire, AL5 3LG

      IIF 40
  • Green, Mark Andrew
    British property developer

    Registered addresses and corresponding companies
    • icon of address 19 Mayfield Close, Harpenden, Hertfordshire, AL5 3LG

      IIF 41
  • Mr Mark Andrew Green
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Queen Street, Bath, BA1 1HE, England

      IIF 42
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 43 IIF 44 IIF 45
    • icon of address Barn Cottage, Grange Lane, Letchmore Heath, Watford, WD25 8DY, England

      IIF 46
  • Mark Andrew Green
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Dene Court, Thompsons Close, Harpenden, AL5 4ES, England

      IIF 47
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 48
  • Green, Mark

    Registered addresses and corresponding companies
    • icon of address 11/7, Brunton Place, Edinburgh, EH7 5EG, Scotland

      IIF 49
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 124 City Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    BLUE INTERNATIONAL PARTNERS LIMITED LIABILITY PARTNERSHIP - 2022-08-31
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 48 - Has significant influence or controlOE
  • 3
    icon of address 4 Queen Street, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 USD2022-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    JOULE INTERNATIONAL HOLDINGS LIMITED - 2020-01-10
    icon of address 124 City Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-12-15 ~ now
    IIF 45 - Has significant influence or controlOE
  • 5
    icon of address 124 City Road, London, England
    Active Corporate (126 parents)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 36 - LLP Member → ME
  • 6
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address 107 Cheapside, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 8
    icon of address 48 Charles Street, Lg1, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 9
    icon of address 1 Highfield Oval, Harpenden, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -25,457 GBP2023-12-31
    Officer
    icon of calendar 2003-03-04 ~ now
    IIF 2 - Director → ME
    icon of calendar 2003-03-04 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    FUTURE GLOBAL GOLD LIMITED - 2020-10-23
    icon of address One Temple Quay, Temple Back East, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 14 - Director → ME
  • 11
    FUTURE MARAMPA HOLDINGS LIMITED - 2020-10-26
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 20 - Director → ME
  • 12
    BLUE GOLD INTERNATIONAL LIMITED - 2023-12-04
    FUTURE GLOBAL RESOURCES LIMITED - 2022-06-21
    FUTURE MINERALS LIMITED - 2020-01-09
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 12 - Director → ME
  • 13
    JACKSON CARTER (MARESFIELD) LIMITED - 2006-10-25
    icon of address 1 Highfield Oval, Harpenden, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    -194,977 GBP2023-12-31
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 4 - Director → ME
    icon of calendar 2005-07-13 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
  • 14
    JACKSON CARTER (WELDON) LIMITED - 2006-11-06
    icon of address 1 Highfield Oval, Harpenden, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    -283,795 GBP2023-12-31
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 3 - Director → ME
    icon of calendar 2005-07-13 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    JACKSON GREEN PARTNERSHIP LIMITED - 2006-08-14
    JACKSON CARTER PARTNERSHIP LIMITED - 2005-10-21
    icon of address 1 Highfield Oval, Harpenden, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    -205,697 GBP2023-12-31
    Officer
    icon of calendar 2005-05-27 ~ now
    IIF 7 - Director → ME
    icon of calendar 2005-09-01 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    JOULE AFRICA (UK) LIMITED - 2013-08-20
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,425,400 GBP2023-12-31
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 24 - Director → ME
  • 17
    icon of address 124 City Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,329 GBP2023-06-30
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 22 - Director → ME
  • 18
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    917 GBP2023-06-30
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 21 - Director → ME
  • 19
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    917 GBP2023-06-30
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 19 - Director → ME
  • 20
    PORT LOKO POWER HOLDINGS LIMITED - 2015-04-08
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -40,416 GBP2023-12-31
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 26 - Director → ME
  • 21
    icon of address One Temple Quay, Temple Back East, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 USD2020-06-30
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 15 - Director → ME
  • 22
    icon of address 11/7 Brunton Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-09 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2010-06-09 ~ dissolved
    IIF 49 - Secretary → ME
  • 23
    icon of address Barn Cottage Grange Lane, Letchmore Heath, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-04-11 ~ now
    IIF 25 - Director → ME
    icon of calendar 2012-04-11 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 18 Resourceful Lane, Mistley, Manningtree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,181 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 25
    icon of address 4 Chesterfield Road, St. Andrews, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 6 - Director → ME
  • 26
    icon of address 37th Floor One Canada Square, Canary Wharf, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 32 - Director → ME
  • 27
    icon of address 37th Floor One Canada Square, Canary Wharf, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 31 - Director → ME
Ceased 4
  • 1
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-09 ~ 2025-03-18
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ 2025-03-18
    IIF 43 - Has significant influence or control over the trustees of a trust OE
  • 2
    icon of address Bbca, 2nd Floor, 11 Rutland Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2010-07-29
    IIF 9 - Director → ME
  • 3
    ASH MILL (BATH) LIMITED - 2004-05-25
    icon of address 15 Carnyorth Terrace, St. Just, Penzance, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -3,012,456 GBP2024-03-31
    Officer
    icon of calendar 2007-01-09 ~ 2008-10-01
    IIF 5 - Director → ME
  • 4
    03149295 LIMITED - 2017-04-26
    icon of address 100-102 St. James Road, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    632,574 GBP2018-08-31
    Officer
    icon of calendar 1999-03-19 ~ 2000-11-29
    IIF 33 - 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.