Thomas David LARGE

Total number of appointments 15, 15 active appointments

WORKSHOPS GROUP LTD

Correspondence address
The Counting House High Sreet, Lutterworth, LE17 4AY
Role ACTIVE
director
Date of birth
June 1985
Appointed on
30 May 2024
Resigned on
19 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LE17 4AY £306,000

NOBLE DUDE LTD

Correspondence address
Hyfrydle Hyfrydlle, Llangefni, Wales, LL77 7YH
Role ACTIVE
director
Date of birth
June 1985
Appointed on
16 April 2024
Nationality
British
Occupation
Self Employed

Average house price in the postcode LL77 7YH £249,000

GRAFT MEDIA SERVICES LIMITED

Correspondence address
Unit 6 Turnpike Close, Lutterworth, England, LE17 4YB
Role ACTIVE
director
Date of birth
June 1985
Appointed on
23 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LE17 4YB £219,000

GRAFT ENTERTAINMENT LIMITED

Correspondence address
C/O Pkf Littlejohn Advisory Limited, 15 Westferry Circus, Canary Wharf, London, E14 4HD
Role ACTIVE
director
Date of birth
June 1985
Appointed on
23 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 4HD £126,391,000

RMD CARBON LIMITED

Correspondence address
124 City Road City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
June 1985
Appointed on
1 February 2024
Resigned on
5 March 2024
Nationality
British
Occupation
Company Director

GRAFT VENTURES LIMITED

Correspondence address
Unit 6 Turnpike Close, Lutterworth, England, LE17 4YB
Role ACTIVE
director
Date of birth
June 1985
Appointed on
4 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LE17 4YB £219,000

JUMP LONDON LIMITED

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
June 1985
Appointed on
5 May 2023
Resigned on
9 October 2023
Nationality
English
Occupation
Company Director

NEWVU ACADEMY LIMITED

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
June 1985
Appointed on
24 February 2023
Resigned on
9 October 2023
Nationality
English
Occupation
Company Director

NEWVU HOLDINGS LIMITED

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
June 1985
Appointed on
22 February 2023
Resigned on
9 October 2023
Nationality
English
Occupation
Company Director

RMD CARBON LIMITED

Correspondence address
Suite 1 The Hive Bell Lane, Stevenage, England, SG1 3HW
Role ACTIVE
director
Date of birth
June 1985
Appointed on
30 May 2022
Resigned on
9 October 2023
Nationality
English
Occupation
Creative Director / Founder

UNKNOWN LBE LIMITED

Correspondence address
Haldin House Queen Street, Norwich, England, NR2 4SX
Role ACTIVE
director
Date of birth
June 1985
Appointed on
20 September 2021
Resigned on
18 March 2022
Nationality
British
Occupation
Company Director

GRILLA CAPITAL LTD

Correspondence address
Level 3 207 Regent Street, London, England, W1B 3HH
Role ACTIVE
director
Date of birth
June 1985
Appointed on
2 September 2021
Nationality
English
Occupation
Director

GRAFT VENTURES LIMITED

Correspondence address
1 Glasffordd, Marianglas, Gwynedd, United Kingdom, LL73 8PB
Role ACTIVE
director
Date of birth
June 1985
Appointed on
30 October 2020
Resigned on
2 March 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode LL73 8PB £409,000

GOI AGENCY LTD

Correspondence address
Claydons Farm Banbury Road, Stratford-Upon-Avon, Warwickshire, England, CV37 7NF
Role ACTIVE
director
Date of birth
June 1985
Appointed on
2 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode CV37 7NF £1,072,000

HORIZONS MEDIA GROUP LIMITED

Correspondence address
Role ACTIVE
director
Date of birth
June 1985
Appointed on
10 July 2018
Nationality
British
Occupation
Director