Thomas Oliver CURTIS-POWLEY

Total number of appointments 14, 14 active appointments

WAVERLEY SOCIAL CLUB LIMITED

Correspondence address
Innovation Centre Queens Road, Belfast, Northern Ireland, United Kingdom, BT3 9DT
Role ACTIVE
director
Date of birth
August 1985
Appointed on
25 February 2025
Nationality
British
Occupation
Director

FREIGHT ISLAND LEEDS LIMITED

Correspondence address
11 Baring Street, Manchester, England, United Kingdom, M1 2PY
Role ACTIVE
director
Date of birth
August 1985
Appointed on
26 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode M1 2PY £1,319,000

FREIGHT ISLAND BRIXTON LIMITED

Correspondence address
11 Baring Street, Manchester, England, M1 2PY
Role ACTIVE
director
Date of birth
August 1985
Appointed on
24 June 2024
Nationality
English
Occupation
Director

Average house price in the postcode M1 2PY £1,319,000

FREIGHT ISLAND OPERATIONS LIMITED

Correspondence address
11 Baring Street, Manchester, England, M1 2PY
Role ACTIVE
director
Date of birth
August 1985
Appointed on
24 June 2024
Nationality
English
Occupation
Director

Average house price in the postcode M1 2PY £1,319,000

FREIGHT ISLAND HOLDINGS LIMITED

Correspondence address
11 Baring Street, Manchester, England, M1 2PY
Role ACTIVE
director
Date of birth
August 1985
Appointed on
22 June 2024
Nationality
English
Occupation
Director

Average house price in the postcode M1 2PY £1,319,000

MEAT RAFFLE LIMITED

Correspondence address
Field Vision Bars Limited 501 Metropolitan Wharf, 70 Wapping Wall, London, United Kingdom, E1W 3SS
Role ACTIVE
director
Date of birth
August 1985
Appointed on
13 March 2024
Nationality
English
Occupation
Director

CP EVENTS LIMITED

Correspondence address
The Rickyard Barn Blisworth Hill Farm Stoke Road, Blisworth, Northampton, England, NN7 3DB
Role ACTIVE
director
Date of birth
August 1985
Appointed on
30 November 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode NN7 3DB £1,201,000

FLOW WATER LIMITED

Correspondence address
1 Surrey Quays Road, London, England, SE16 7PJ
Role ACTIVE
director
Date of birth
August 1985
Appointed on
3 January 2023
Nationality
British
Occupation
Company Director

ROOFPARK LIMITED

Correspondence address
Unit 501 Metropolitan Wharf 70 Wapping Wall, London, England, E1W 3SS
Role ACTIVE
director
Date of birth
August 1985
Appointed on
25 January 2022
Nationality
British
Occupation
Company Director

CENTRAL FUSION LIMITED

Correspondence address
Central Fusion Limited, Innovation Centre Queens Road, Belfast, Northern Ireland, BT3 9DT
Role ACTIVE
director
Date of birth
August 1985
Appointed on
10 November 2021
Nationality
British
Occupation
Company Director

YARD MONKEY LTD

Correspondence address
106 Poppyfield Road, Wootton, Northampton, England, NN4 6NE
Role ACTIVE
director
Date of birth
August 1985
Appointed on
26 April 2021
Resigned on
8 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode NN4 6NE £396,000

YARD MONKEY LTD

Correspondence address
Hallamshire Works Bardwell Road, Sheffield, England, S3 8AS
Role ACTIVE
director
Date of birth
August 1985
Appointed on
10 April 2021
Resigned on
10 April 2021
Nationality
British
Occupation
Company Director

FIELD VISION BARS LIMITED

Correspondence address
Unit 501, Metropolitan Wharf 70 Wapping Wall, London, England, E1W 3SS
Role ACTIVE
director
Date of birth
August 1985
Appointed on
25 February 2021
Nationality
British
Occupation
Company Director

VISION BARS HOLDINGS LIMITED

Correspondence address
2a Rickyard Barn Stoke Road, Blisworth, Northampton, Northamptonshire, England, NN7 3DB
Role ACTIVE
director
Date of birth
August 1985
Appointed on
29 May 2020
Nationality
English
Occupation
Director

Average house price in the postcode NN7 3DB £1,201,000