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

Hartshorn, Louis James

    Related profiles found in government register
  • Hartshorn, Louis James
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Martingate, Corsham, SN13 0HL, England

      IIF 1
    • icon of address 3-8, Bolsover Street, London, W1W 6AB, England

      IIF 2
    • icon of address 7, Tomlinson Close, London, E2 7LJ, England

      IIF 3
    • icon of address Kingswood House, Kingswood House, Seeley Drive, London, SE21 8QN, England

      IIF 4
    • icon of address Kingswood House, Seeley Drive, London, SE21 8QN, England

      IIF 5
    • icon of address Soho Works, 180 Strand, London, Greater London, WC2R 1EA, England

      IIF 6
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, SK10 1JE, England

      IIF 7 IIF 8 IIF 9
    • icon of address C/o Leonard Curtis, 9-10 Ridge House, Ridgehouse Drive Festival Park, Stoke-on-trent, ST1 5SJ

      IIF 12 IIF 13 IIF 14
  • Hartshorn, Louis James
    British manager born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 15
    • icon of address Kingswood House, Seeley Drive, London, SE21 8QN, England

      IIF 16
    • icon of address C/o Leonard Curtis 9-10 Ridge House, Ridge House Drive, Festival Park, Stoke-on-trent, ST1 5SJ

      IIF 17
  • Hartshorn, Louis James
    British producer born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Martingate, Corsham, SN13 0HL, England

      IIF 18
    • icon of address Kingswood House, Seeley Drive, London, SE21 8QN, England

      IIF 19
  • Hartshorn, Louis James
    British theatre producer born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Davies Street, Davies Street, London, W1K 5JF, England

      IIF 20
    • icon of address Kingswood House, Seeley Drive, London, SE21 8QN, England

      IIF 21 IIF 22 IIF 23
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 26
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, SK10 1JE, England

      IIF 27 IIF 28
  • Hartshorn, Louis James
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Pearce House, Tilson Gardens, London, SW2 4NJ, United Kingdom

      IIF 29
  • Hartshorn, Louis James
    British entertainment producer born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Pearce House, Tilson Gardens, London, SW2 4NJ, England

      IIF 30
  • Hartshorn, Louis James
    British producer born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nyman Libson Paul, Regina House, 124 Finchley Road, London, London, NW3 5JS, United Kingdom

      IIF 31
  • Hartshorn, Louis James
    British theatre producer born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hartshorn, Louis
    British chief executive officer born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Seeley Drive, London, SE21 8QN, United Kingdom

      IIF 37
  • Hartshorn, Louis
    British theatre producer born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Plantation Street, Manchester, M18 8PH, United Kingdom

      IIF 38
  • Hartshorn, Louis James

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Seeley Drive, London, SE21 8QN, England

      IIF 39
  • Mr Louis James Hartshorn
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Seeley Drive, London, SE21 8QN, England

      IIF 40 IIF 41 IIF 42
    • icon of address C/o Leonard Curtis 9-10 Ridge House, Ridge House Drive, Festival Park, Stoke-on-trent, ST1 5SJ

      IIF 44
  • Louis James Hartshorn
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Seeley Drive, London, SE21 8QN, England

      IIF 45 IIF 46
  • Hartshorn, Louis

    Registered addresses and corresponding companies
    • icon of address 18 Pearce House, Tilson Gardens, London, SW2 4NJ, United Kingdom

      IIF 47
  • Louis Hartshorn
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Seeley Drive, London, SE21 8QN, United Kingdom

      IIF 48
    • icon of address Nyman Libson Paul, Regina House, 124 Finchley Road, London, London, NW3 5JS, United Kingdom

      IIF 49
  • Mr Louis James Hartshorn
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Pearce House, Tilson Gardens, London, SW2 4NJ

      IIF 50
    • icon of address 18 Pearce House, Tilson Gardens, London, SW2 4NJ, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Caretaker's Flat, 56 Davies Street, Davies Street, London, W1K 5JF, England

      IIF 56
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,547 GBP2018-05-31
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2017-05-03 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 2
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -282,028 GBP2023-09-30
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address Flat 12 Blake House, Brecknock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 4
    icon of address 124 Finchley Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 15 - Director → ME
  • 5
    HARTSHORN - HOOK PRODUCTIONS LTD - 2019-07-22
    icon of address C/o Leonard Curtis 9-10 Ridge House Ridge House Drive, Festival Park, Stoke-on-trent
    Liquidation Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    443,921 GBP2022-03-31
    Officer
    icon of calendar 2007-09-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 6
    HARTSHORN - HOOK FOUNDATION LTD - 2019-06-27
    icon of address 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,658 GBP2017-12-31
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
  • 7
    icon of address Kingswood House, Seeley Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -820,318 GBP2021-11-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 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
  • 8
    icon of address Kingswood House Kingswood House, Seeley Drive, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 4 - Director → ME
  • 9
    HH (AMELIE) LONDON LIMITED - 2022-02-10
    icon of address Kingswood House, Seeley Drive, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,471,014 GBP2023-09-30
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address Kingswood House, Seeley Drive, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address Kingswood House, Seeley Drive, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address C/o Leonard Curtis 9-10 Ridge House, Ridgehouse Drive Festival Park, Stoke-on-trent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -427,092 GBP2023-03-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address C/o Leonard Curtis 9-10 Ridge House, Ridgehouse Drive Festival Park, Stoke-on-trent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -167,655 GBP2023-03-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address C/o Leonard Curtis 9-10 Ridge House, Ridgehouse Drive Festival Park, Stoke-on-trent
    Liquidation Corporate (3 parents)
    Cash at bank and in hand (Company account)
    4,075 GBP2022-03-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 13 - Director → ME
  • 15
    icon of address Kingswood House, Seeley Drive, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Kingswood House, Seeley Drive, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    NATIONAL IMMERSIVE THEATRE COMPANY LTD - 2024-11-12
    icon of address Kingswood House, Seeley Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2025-02-28
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 23 - Director → ME
    icon of calendar 2018-02-23 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 18
    icon of address Kingswood House, Seeley Drive, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    151,714 GBP2025-03-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 3 - Director → ME
  • 19
    icon of address Maple Court, Davenport Street, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -908,207 GBP2023-01-31
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 10 - Director → ME
  • 20
    icon of address Kingswood House, Seeley Drive, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,635 GBP2022-03-31
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address 3 East Point High Street, Seal, Sevenoaks, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -107,076 GBP2021-06-30
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 34 - Director → ME
  • 22
    icon of address Kingswood House, Seeley Drive, London
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 56 Maidenstone Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -102,460 GBP2019-12-31
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 30 - Director → ME
  • 24
    icon of address 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 36 - Director → ME
  • 25
    icon of address 7 Plantation Street, Plantation Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 38 - Director → ME
  • 26
    icon of address Nyman Libson Paul, Regina House, 124 Finchley Road, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    89,235 GBP2020-03-31
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Kingswood House, Seeley Drive, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 1 - Director → ME
  • 28
    IMMERSIVE EVERYWHERE LIMITED - 2023-01-11
    icon of address 2 Maple Court, Davenport Street, Macclesfield, England
    Active Corporate (6 parents, 13 offsprings)
    Equity (Company account)
    1,770,528 GBP2023-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 28 - Director → ME
  • 29
    icon of address 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 29 - Director → ME
  • 30
    IE (STAR TREK) LIMITED - 2024-10-14
    icon of address Soho Works, 180 Strand, London, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -37,636 GBP2024-09-30
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 6 - Director → ME
  • 31
    icon of address Kingswood House, Seeley Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2012-07-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    ARTS TICKETS LTD - 2023-02-10
    icon of address 2 Maple Court, Davenport Street, Macclesfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,142 GBP2023-03-31
    Officer
    icon of calendar 2017-10-03 ~ 2025-02-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2021-12-22
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 2
    IE COMMUNICATIONS LIMITED - 2022-07-06
    icon of address Maple Court, Davenport Street, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -281,674 GBP2023-03-31
    Officer
    icon of calendar 2022-02-03 ~ 2025-02-07
    IIF 9 - Director → ME
  • 3
    icon of address 124 Finchley Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ 2019-05-21
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2019-05-21
    IIF 54 - Right to appoint or remove directors OE
  • 4
    IMMERSIVE EVERYWHERE LIMITED - 2024-10-30
    icon of address 18 Martingate, Corsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -338,820 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ 2025-02-07
    IIF 18 - Director → ME
  • 5
    icon of address Maple Court, Davenport Street, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,297 GBP2023-12-31
    Officer
    icon of calendar 2021-09-29 ~ 2025-02-07
    IIF 8 - Director → ME
  • 6
    icon of address Maple Court, Davenport Street, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -529,011 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ 2025-02-07
    IIF 7 - Director → ME
  • 7
    icon of address Maple Court, Davenport Street, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,967 GBP2023-11-30
    Officer
    icon of calendar 2019-12-09 ~ 2025-02-07
    IIF 11 - Director → ME
  • 8
    icon of address Kingswood House, Seeley Drive, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,635 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ 2018-10-19
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 9
    icon of address 3 East Point High Street, Seal, Sevenoaks, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -107,076 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-26
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address Kingswood House, Seeley Drive, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-06 ~ 2024-10-31
    IIF 37 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.