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

Large, Thomas David

    Related profiles found in government register
  • Large, Thomas David
    British born in June 1985

    Resident in Wales

    Registered addresses and corresponding companies
  • Large, Thomas David
    British company director born in June 1985

    Resident in Wales

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

      IIF 5
    • icon of address C/o Pkf Littlejohn Advisory Limited, 15, Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 6
    • icon of address The Counting House, High Sreet, Lutterworth, LE17 4AY

      IIF 7
  • Large, Thomas David
    British director born in June 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Claydons Farm, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7NF, England

      IIF 8
  • Large, Thomas David
    British self employed born in June 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hyfrydle, Hyfrydlle, Llangefni, LL77 7YH, Wales

      IIF 9
  • Large, Thomas David
    English company director born in June 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 1, Glasffordd, Marianglas, Gwynedd, LL73 8PB, United Kingdom

      IIF 13
  • Large, Thomas David
    English creative director / founder born in June 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 1 The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 14
  • Large, Thomas David
    English director born in June 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, England

      IIF 15
  • Large, Thomas
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Band, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 16
  • Mr Thomas David Large
    British born in June 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Turnpike Close, Lutterworth, LE17 4YB, England

      IIF 17
    • icon of address Unit 6, Turnpike Close, Lutterworth, LE17 4YB, England

      IIF 18
    • icon of address Claydons Farm, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7NF, England

      IIF 19 IIF 20
  • Large, Thomas David
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Large, Thomas David
    British company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 22
    • icon of address Haldin House, Queen Street, Norwich, NR2 4SX, England

      IIF 23
  • Large, Thomas David
    British consultant born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Hazel Close, Whitton, Richmond-upon-thames, TW2 7NP, United Kingdom

      IIF 24
  • Large, Thomas David
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Silverdale, Keymer, Hassocks, West Sussex, BN6 8RD, United Kingdom

      IIF 25
    • icon of address Coed Gadlys, Llansadwrn, Menai Bridge, Anglesey, LL59 5SE, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Coed Gadlys, Llansadwrn, Menai Bridge, Anglessey, LL59 5SE, United Kingdom

      IIF 31
  • Large, Thomas David
    British film producer born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coed Gadlys, Llansadwrn, Menai Bridge, LL59 5SE, Wales

      IIF 32
  • Large, Thomas David
    British film-maker born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Pleydell Avenue, London, SE19 2LP, England

      IIF 33
  • Large, Thomas David
    British none born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coed Gadlys, Llansadwrn, Menai Bridge, Anglesey, LL59 5SE, Wales

      IIF 34
  • Large, Thomas David
    British writer born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coed Gadlys, Llansadwrn, Menai Bridge, Anglesey, LL59 5SE, Wales

      IIF 35
  • Mr Thomas David Large
    English born in June 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Llys Aled, Field Street, Llangefni, Gwynedd, LL77 7EH, United Kingdom

      IIF 36
    • icon of address Hyfrydle, Hyfrydle, Rhostrewhfa, Llangefni, LL77 7YH, Wales

      IIF 37
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, England

      IIF 38
  • Large, Thomas David

    Registered addresses and corresponding companies
    • icon of address Hyfrydle, Hyfrydle, Rhostrewhfa, Llangefni, LL77 7YH, Wales

      IIF 39
  • Large, Thomas
    British none born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coed Gadlys, Llansadwrn, Menai Bridge, Anglesey, LL59 5SE, Wales

      IIF 40
  • Large, Tom
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, Great Portland Street, London, W1W 7LT, England

      IIF 41
  • Large, Tom
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coed Gadlys, Llansadwrn, Menai Bridge, LL59 5SE, United Kingdom

      IIF 42
  • Mr Thomas David Large
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coed Gadlys, Llansadwrn, Menai Bridge, Anglesey, LL59 5SE

      IIF 43
    • icon of address Coed Gadlys, Llansadwrn, Menai Bridge, Anglesey, LL59 5SE, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Coed Gadlys, Llansadwrn, Menai Bridge, LL59 5SE, United Kingdom

      IIF 48
  • Mr Tom Large
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, Great Portland Street, London, W1W 7LT, England

      IIF 49
    • icon of address Coed Gadlys, Llansadwrn, Menai Bridge, LL59 5SE, United Kingdom

      IIF 50
  • Thomas David Large
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coed Gadlys, Llansadwrn, Menai Bridge, Anglesey, LL59 5SE, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 22
  • 1
    HORIZONS MEDIA LIMITED - 2019-01-18
    icon of address Coed Gadlys, Llansadwrn, Menai Bridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2018-12-31
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    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
  • 3
    icon of address Coed Gadlys, Llansadwrn, Menai Bridge, Anglesey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address 42 Pleydell Avenue, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -6,891 GBP2020-12-31
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address 6 Turnpike Close, Lutterworth, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Coed Gadlys, Llansadwrn, Menai Bridge, Anglesey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 7
    BIGVIEW MEDIA LIMITED - 2019-01-23
    icon of address Coed Gadlys, Llansadwrn, Menai Bridge, Anglesey, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2020-01-31
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 125 College Lane, Hurstpierpoint, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address 61 Hazel Close, Whitton, Richmond-upon-thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address Claydons Farm, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    MAH STUDIO LTD - 2021-05-21
    icon of address Claydons Farm, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Unit 6 Turnpike Close, Lutterworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -61,566 GBP2024-03-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 4 - Director → ME
  • 14
    UNKNOWN ENTERTAINMENT AND LEISURE LIMITED - 2021-12-29
    ANIMO AGENCY LIMITED - 2021-04-09
    icon of address Unit 6 Turnpike Close, Lutterworth, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    945,664 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Level 3 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Unit 6 Turnpike Close, Lutterworth, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    14,252 GBP2024-08-31
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 2 - Director → ME
  • 17
    icon of address Unit 6 Turnpike Close, Lutterworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,038 GBP2024-07-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Coed Gadlys, Llansadwrn, Menai Bridge, Anglesey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Hyfrydle Hyfrydle, Rhostrewhfa, Llangefni, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2022-12-31
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2024-05-01 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    TOM DAVID LARGE LIMITED - 2024-10-21
    icon of address 85 Great Portland Street, Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    685,034 GBP2024-09-30
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Coed Gadlys, Llansadwrn, Menai Bridge, Anglesey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 29 - Director → ME
  • 22
    GRAFT WORKSHOPS LTD - 2025-02-24
    icon of address Unit 6 Turnpike Close, Lutterworth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    165,785 GBP2023-12-31
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
Ceased 13
  • 1
    icon of address C/o Pkf Littlejohn Advisory Limited, 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ 2025-09-09
    IIF 6 - Director → ME
  • 2
    UNKNOWN ENTERTAINMENT AND LEISURE LIMITED - 2021-12-29
    ANIMO AGENCY LIMITED - 2021-04-09
    icon of address Unit 6 Turnpike Close, Lutterworth, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    945,664 GBP2024-10-31
    Officer
    icon of calendar 2020-10-30 ~ 2023-03-02
    IIF 13 - Director → ME
  • 3
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ 2023-10-09
    IIF 11 - Director → ME
  • 4
    icon of address 33 Silverdale, Keymer, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2015-04-30 ~ 2016-01-07
    IIF 25 - Director → ME
  • 5
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,267 GBP2024-02-29
    Officer
    icon of calendar 2023-02-24 ~ 2023-10-09
    IIF 10 - Director → ME
  • 6
    NEWVU HOLDINGS PLC - 2024-09-26
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -191,458 GBP2024-08-21
    Officer
    icon of calendar 2023-02-22 ~ 2023-10-09
    IIF 12 - Director → ME
  • 7
    icon of address 124 City Road City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -198,781 GBP2022-09-30
    Officer
    icon of calendar 2024-02-01 ~ 2024-03-05
    IIF 5 - Director → ME
    icon of calendar 2022-05-30 ~ 2023-10-09
    IIF 14 - Director → ME
  • 8
    CRAFTY BV LIMITED - 2025-05-02
    icon of address 62-66 Deansgate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,574 GBP2024-11-30
    Officer
    icon of calendar 2024-02-06 ~ 2024-06-26
    IIF 16 - Director → ME
  • 9
    icon of address 104 The Cliff, Wellington Road, New Brighton, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-31 ~ 2019-11-13
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ 2019-11-13
    IIF 48 - Has significant influence or control OE
  • 10
    icon of address 104 The Cliff, Wellington Road, New Brighton, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -883,966 GBP2020-01-31
    Officer
    icon of calendar 2019-05-29 ~ 2019-10-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2019-10-01
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-15 ~ 2019-10-01
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Has significant influence or control OE
    IIF 51 - Right to appoint or remove directors OE
  • 11
    icon of address The Oaks, Ditcheat, Shepton Mallet, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,992 GBP2025-02-28
    Officer
    icon of calendar 2019-07-01 ~ 2019-12-20
    IIF 32 - Director → ME
  • 12
    icon of address Haldin House, Queen Street, Norwich, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-20 ~ 2022-03-18
    IIF 23 - Director → ME
  • 13
    GRAFT WORKSHOPS LTD - 2025-02-24
    icon of address Unit 6 Turnpike Close, Lutterworth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    165,785 GBP2023-12-31
    Officer
    icon of calendar 2024-05-30 ~ 2024-10-19
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.