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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Gareth Hartshorne

    Related profiles found in government register
  • Mr David Gareth Hartshorne
    British born in December 1983

    Resident in England

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

      IIF 1
    • Ransom Hall, Ransom Wood Business Park, Southwell Road West, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 2
  • Mr David Hartshorne
    British born in December 1983

    Resident in England

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

      IIF 3
    • Suite 15, Brunts Business Centre, Samuel Brunts Way, Mansfield, Nottinghamshire, NG18 2AH

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

      IIF 5
  • David Hartshorne
    British born in December 1983

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 7
  • Hartshorne, David Gareth
    British director born in December 1983

    Resident in England

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

      IIF 8
  • Hartshorne, David
    British born in December 1983

    Resident in Spain

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

      IIF 10
  • Hartshorne, David Gareth
    British born in December 1983

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 12
  • Hartshorne, David Gareth
    British none born in December 1983

    Resident in United Kingdom

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

      IIF 13
  • Hartshorne, David
    British director born in December 1983

    Resident in United Kingdom

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

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

      IIF 15
    • Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX, United Kingdom

      IIF 16
  • Hartshorne, David
    British managing director born in December 1983

    Resident in United Kingdom

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

      IIF 17
  • Hartshorne, David
    British web designer born in December 1983

    Resident in United Kingdom

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

      IIF 18
  • Stephenson, Luke
    British artist born in March 1990

    Resident in United Kingdom

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

      IIF 19
  • Stephenson, Luke
    British director born in March 1990

    Resident in United Kingdom

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

      IIF 20
child relation
Offspring entities and appointments 12
  • 1
    DAVE & OLLY LTD
    - now 08673087
    WORKING CHAIRS & INTERIORS LTD
    - 2016-08-19 08673087
    DDC WEB SALES LTD
    - 2015-08-07 08673087
    Suite 15 Brunts Business Centre, Samuel Brunts Way, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-09-03 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DDC WEB SOLUTIONS LTD
    - now 08139684
    MAXXD.COM LIMITED
    - 2013-07-15 08139684
    C/o Leonard Curtis, 4th Floor, Fountain Precinct, Leopold St, Sheffield
    Liquidation Corporate (3 parents)
    Officer
    2012-07-11 ~ 2020-03-31
    IIF 11 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DIGITAL INNOVATION AND CREATIVE ENTERPRISE C.I.C.
    10929388
    Ransom Hall Ransom Wood Business Park, Southwell Road West, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    DIJITUL SUPPORT LIMITED
    08209406
    15 Brunts Business Centre, Samuel Brunts Way, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2012-09-11 ~ dissolved
    IIF 17 - Director → ME
  • 5
    DIJITUL WEB DESIGN LTD
    - now 08512458
    DIJITUL HOLDINGS LIMITED
    - 2013-07-11 08512458
    Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 16 - Director → ME
  • 6
    DIJITUL.COM LIMITED
    07615899
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2011-04-27 ~ dissolved
    IIF 14 - Director → ME
  • 7
    DOGGY DIGITAL LTD
    - now 13392580
    VISIBLE MARKETING LTD
    - 2025-02-03 13392580
    SIMPLY CANNA LTD
    - 2023-02-13 13392580
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-05-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    HIGH IMPACT GRAFFITI LIMITED
    08086912
    Info@highimpactgraffiti.co.uk, Suite 14 North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2012-06-06 ~ 2013-05-23
    IIF 15 - Director → ME
    2012-05-29 ~ 2012-06-06
    IIF 19 - Director → ME
    2012-07-01 ~ dissolved
    IIF 20 - Director → ME
  • 9
    MANSFIELD MEANS BUSINESS LIMITED
    08806038
    4-5 Ash House Ransomwood Business Park, Southwell Road West, Rainworth, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SMB MEDIA PARTNERSHIP LLP
    OC390695
    36 Park Row, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2014-04-06 ~ 2018-07-10
    IIF 10 - LLP Member → ME
  • 11
    THREEFIFTY LTD
    07349996
    70-72 Nottingham Road, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-08-18 ~ 2012-07-11
    IIF 18 - Director → ME
  • 12
    WECANN LTD
    - now 09867721
    LOCUL LIMITED
    - 2019-08-02 09867721 13897126
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2015-11-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.