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

Hartshorne, David

    Related profiles found in government register
  • Hartshorne, David
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Nottinghamshire, NG18 1QL, United Kingdom

      IIF 1
    • icon of address Suite 14, North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Nottinghamshire, NG18 1QL

      IIF 2
    • icon of address Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX, United Kingdom

      IIF 3
  • Hartshorne, David
    British managing director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Brunts Business Centre, Samuel Brunts Way, Mansfield, Nottinghamshire, NG18 2AH, England

      IIF 4
  • Hartshorne, David
    British web designer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Nottinghamshire, NG18 1QL, United Kingdom

      IIF 5
  • Hartshorne, David Gareth
    British managing director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ransom Hall, Ransom Wood Business Park, Southwell Road West, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 6
  • Hartshorne, David Gareth
    British marketing director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 15, Brunts Business Centre, Samuel Brunts Way, Mansfield, Nottinghamshire, NG18 2AH, United Kingdom

      IIF 7
  • Hartshorne, David Gareth
    British none born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ransom Hall, Ransom Wood Business Park, Southwell Road West, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 8
  • Hartshorne, David
    British born in December 1983

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Hartshorne, David Gareth
    born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Nottingham Road, Mansfield, Nottinghamshire, NG18 1BL, United Kingdom

      IIF 10
  • David Hartshorne
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Ash House Ransom Wood Business Park, Southwell Road West, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 11
  • Hartshorne, David Gareth
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 12
  • Hartshorne, David Gareth
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-5 Ash House, Ransomwood Business Park, Southwell Road West, Rainworth, Mansfield, NG21 0HJ, United Kingdom

      IIF 13
  • Stephenson, Luke
    British artist born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 14, North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Nottinghamshire, NG18 1QL

      IIF 14
  • Stephenson, Luke
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Notts Business Centre, Rosemary Street, Mansfield, Nottinghamshire, NG18 1QL, United Kingdom

      IIF 15
  • Mr David Hartshorne
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address Suite 15, Brunts Business Centre, Samuel Brunts Way, Mansfield, Nottinghamshire, NG18 2AH

      IIF 17
    • icon of address 4-5 Ash House, Ransomwood Business Park, Southwell Road West, Rainworth, Mansfield, NG21 0HJ, United Kingdom

      IIF 18
  • Mr David Gareth Hartshorne
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 19
    • icon of address Ransom Hall, Ransom Wood Business Park, Southwell Road West, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    WORKING CHAIRS & INTERIORS LTD - 2016-08-19
    DDC WEB SALES LTD - 2015-08-07
    icon of address Suite 15 Brunts Business Centre, Samuel Brunts Way, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,851 GBP2015-09-30
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MAXXD.COM LIMITED - 2013-07-15
    icon of address C/o Leonard Curtis, 4th Floor, Fountain Precinct, Leopold St, Sheffield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    7,676 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Ransom Hall Ransom Wood Business Park, Southwell Road West, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 15 Brunts Business Centre, Samuel Brunts Way, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 4 - Director → ME
  • 5
    DIJITUL HOLDINGS LIMITED - 2013-07-11
    icon of address Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 1 - Director → ME
  • 7
    SIMPLY CANNA LTD - 2023-02-13
    VISIBLE MARKETING LTD - 2025-02-03
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,251 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Info@highimpactgraffiti.co.uk, Suite 14 North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 4-5 Ash House Ransomwood Business Park, Southwell Road West, Rainworth, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LOCUL LIMITED - 2019-08-02
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,925 GBP2022-10-31
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    MAXXD.COM LIMITED - 2013-07-15
    icon of address C/o Leonard Curtis, 4th Floor, Fountain Precinct, Leopold St, Sheffield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    7,676 GBP2022-07-31
    Officer
    icon of calendar 2012-07-11 ~ 2020-03-31
    IIF 6 - Director → ME
  • 2
    icon of address Info@highimpactgraffiti.co.uk, Suite 14 North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ 2013-05-23
    IIF 2 - Director → ME
    icon of calendar 2012-05-29 ~ 2012-06-06
    IIF 14 - Director → ME
  • 3
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    45,655 GBP2018-03-31
    Officer
    icon of calendar 2014-04-06 ~ 2018-07-10
    IIF 10 - LLP Member → ME
  • 4
    icon of address 70-72 Nottingham Road, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-18 ~ 2012-07-11
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.