The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Millar, Victoria Ruth
    Education Consultant born in May 1970
    Individual (3 offsprings)
    Officer
    2024-03-02 ~ now
    OF - Director → CIF 0
  • 2
    Mccoll, Kathryn Jane
    Education Consultant born in October 1980
    Individual (3 offsprings)
    Officer
    2024-03-02 ~ now
    OF - Director → CIF 0
  • 3
    11, Cambridge Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-03-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 35
  • 1
    Fabes, Lynn
    Director Business Development born in October 1953
    Individual
    Officer
    2002-09-11 ~ 2004-03-30
    OF - Director → CIF 0
  • 2
    Millar, Victoria Ruth
    Projects Director born in May 1970
    Individual (3 offsprings)
    Officer
    2005-01-18 ~ 2019-09-30
    OF - Director → CIF 0
  • 3
    Pearce, David
    Chartered Accountant born in November 1967
    Individual (13 offsprings)
    Officer
    2009-05-01 ~ 2013-11-07
    OF - Director → CIF 0
  • 4
    Evans, Caroline
    Non Executive Director born in June 1962
    Individual (4 offsprings)
    Officer
    1997-02-01 ~ 2019-09-30
    OF - Director → CIF 0
  • 5
    Clarke, Phillip John
    Creative Director born in July 1969
    Individual (1 offspring)
    Officer
    2014-01-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 6
    Garland, Nicholas Charles
    Director born in September 1960
    Individual (8 offsprings)
    Officer
    1995-01-10 ~ 1998-08-07
    OF - Director → CIF 0
  • 7
    Olson, Jon Walter
    Individual (4 offsprings)
    Officer
    2022-06-06 ~ 2024-03-02
    OF - Secretary → CIF 0
  • 8
    Boor, Anthony William
    Chief Financial Officer born in September 1962
    Individual (8 offsprings)
    Officer
    2022-06-06 ~ 2024-03-02
    OF - Director → CIF 0
  • 9
    Kendall, Nicholas John
    Account Planner born in September 1959
    Individual (4 offsprings)
    Officer
    1996-07-01 ~ 1999-12-23
    OF - Director → CIF 0
    Kendall, Nicholas John
    Advertising Planner born in September 1959
    Individual (4 offsprings)
    2001-03-09 ~ 2001-12-31
    OF - Director → CIF 0
  • 10
    Finn, Martin Andrew
    Managing Director born in March 1963
    Individual (3 offsprings)
    Officer
    1996-07-01 ~ 2019-09-30
    OF - Director → CIF 0
    Finn, Martin Andrew
    Individual (3 offsprings)
    Officer
    1999-12-23 ~ 2019-09-30
    OF - Secretary → CIF 0
    Mr Martin Andrew Finn
    Born in March 1963
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-30
    PE - Has significant influence or controlCIF 0
  • 11
    O'dowd, Una Theresa
    Individual
    Officer
    1998-10-23 ~ 1999-12-23
    OF - Secretary → CIF 0
  • 12
    Chapman, Jonathan Hart
    Co-Founder born in January 1974
    Individual
    Officer
    2019-09-30 ~ 2022-06-06
    OF - Director → CIF 0
  • 13
    Price, Anthony John
    Individual (11 offsprings)
    Officer
    1995-01-10 ~ 1998-10-23
    OF - Secretary → CIF 0
  • 14
    Smith, Victoria Caroline
    Projects Director born in May 1967
    Individual (1 offspring)
    Officer
    2005-01-18 ~ 2007-03-19
    OF - Director → CIF 0
  • 15
    Bartle, John
    Non Executive Chairman born in August 1944
    Individual
    Officer
    2000-01-04 ~ 2005-01-18
    OF - Director → CIF 0
  • 16
    Kitson, Robert Alan
    Training Director born in August 1961
    Individual (1 offspring)
    Officer
    2006-01-20 ~ 2019-09-30
    OF - Director → CIF 0
  • 17
    Lopez, Desiree Judith
    Research Director born in August 1974
    Individual
    Officer
    2010-02-16 ~ 2012-06-15
    OF - Director → CIF 0
  • 18
    Maile, Nigel Kingsley
    Financial Director born in September 1955
    Individual (1 offspring)
    Officer
    1995-01-10 ~ 1996-07-01
    OF - Director → CIF 0
    Maile, Nigel Kingsley
    Non Executive Director born in September 1955
    Individual (1 offspring)
    2001-06-19 ~ 2009-04-30
    OF - Director → CIF 0
  • 19
    Davis, Julie
    Financial Director born in September 1964
    Individual (4 offsprings)
    Officer
    1996-07-01 ~ 1999-08-31
    OF - Director → CIF 0
  • 20
    Mccoll, Kathryn Jane
    Research And Consultancy Director born in October 1980
    Individual (3 offsprings)
    Officer
    2018-01-02 ~ 2019-09-30
    OF - Director → CIF 0
  • 21
    Viner, Jonathan Paul
    Business Development Director born in May 1973
    Individual
    Officer
    2012-07-13 ~ 2014-12-10
    OF - Director → CIF 0
  • 22
    Patterson, Ellen Butler
    Director born in July 1972
    Individual
    Officer
    2019-09-30 ~ 2022-06-06
    OF - Director → CIF 0
  • 23
    Fuller, Nicholas Michael Frederick
    Founder born in February 1960
    Individual (5 offsprings)
    Officer
    1995-01-10 ~ 2022-06-06
    OF - Director → CIF 0
    Mr Nicholas Michael Frederick Fuller
    Born in February 1960
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-30
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 24
    Davidson, Thomas Marshall
    Ceo born in June 1971
    Individual
    Officer
    2019-09-30 ~ 2022-06-06
    OF - Director → CIF 0
  • 25
    Hardie, Joshua Matthew
    Company Director born in February 1972
    Individual
    Officer
    2004-01-30 ~ 2008-10-01
    OF - Director → CIF 0
  • 26
    Coombs, Elizabeth Ann
    Research And Information Direc born in December 1958
    Individual (1 offspring)
    Officer
    2001-10-31 ~ 2019-09-30
    OF - Director → CIF 0
  • 27
    Angerman, Jeffrey Charles
    Lawyer born in July 1975
    Individual (5 offsprings)
    Officer
    2024-02-26 ~ 2024-03-02
    OF - Director → CIF 0
  • 28
    Girardet, Ruth
    Business Development Director born in August 1970
    Individual (2 offsprings)
    Officer
    1999-07-01 ~ 2005-03-31
    OF - Director → CIF 0
  • 29
    Carrick, Andrew Gerard
    Projects Director born in August 1963
    Individual (2 offsprings)
    Officer
    2000-07-01 ~ 2019-04-08
    OF - Director → CIF 0
  • 30
    Walters, Philip John Kedgerley
    Director born in March 1954
    Individual
    Officer
    2018-01-01 ~ 2019-09-30
    OF - Director → CIF 0
  • 31
    Batterham, Jonathan Andrew
    Research Director born in February 1972
    Individual (1 offspring)
    Officer
    2005-01-18 ~ 2010-09-30
    OF - Director → CIF 0
  • 32
    Cowen, Richard Nathan
    Finance Director born in May 1973
    Individual (8 offsprings)
    Officer
    2003-01-01 ~ 2007-02-28
    OF - Director → CIF 0
  • 33
    Studio 1.19, Canterbury Court, 1-3 Brixton Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,484,424 GBP2023-12-31
    Person with significant control
    2019-09-30 ~ 2024-03-02
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 34
    OVAL (179) LIMITED - 1984-12-10
    2 Temple Back East, Temple Quay, Bristol
    Active Corporate (11 parents, 8 offsprings)
    Officer
    1994-10-26 ~ 1995-01-10
    PE - Nominee Director → CIF 0
  • 35
    OVALSHELFCO (NUMBER SIXTEEN) LIMITED - 1978-12-31
    2 Temple Back East, Temple Quay, Bristol
    Active Corporate (11 parents, 37 offsprings)
    Officer
    1994-10-26 ~ 1995-01-10
    PE - Nominee Director → CIF 0
    1994-10-26 ~ 1995-01-10
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

HARK LONDON LIMITED

Previous names
EVERFI LIMITED - 2024-03-03
EDCOMS LIMITED - 2021-01-27
EDUCATIONAL COMMUNICATIONS LIMITED - 2004-05-07
OVAL (961) LIMITED - 1995-01-24
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Property, Plant & Equipment
14,709 GBP2024-03-02
130,342 GBP2022-12-31
Fixed Assets - Investments
100 GBP2024-03-02
102 GBP2022-12-31
Fixed Assets
14,809 GBP2024-03-02
130,444 GBP2022-12-31
Debtors
1,552,803 GBP2024-03-02
1,957,966 GBP2022-12-31
Cash at bank and in hand
1,035,597 GBP2024-03-02
934,018 GBP2022-12-31
Current Assets
2,588,400 GBP2024-03-02
2,891,984 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-2,076,282 GBP2024-03-02
-4,283,249 GBP2022-12-31
Net Current Assets/Liabilities
512,118 GBP2024-03-02
-1,391,265 GBP2022-12-31
Total Assets Less Current Liabilities
526,927 GBP2024-03-02
-1,260,821 GBP2022-12-31
Equity
Called up share capital
3,267,662 GBP2024-03-02
1,907 GBP2022-12-31
Share premium
192,920 GBP2024-03-02
192,920 GBP2022-12-31
Capital redemption reserve
1,696 GBP2024-03-02
1,696 GBP2022-12-31
Other miscellaneous reserve
-1,070 GBP2024-03-02
-1,070 GBP2022-12-31
Retained earnings (accumulated losses)
-2,934,281 GBP2024-03-02
-1,456,274 GBP2022-12-31
Equity
526,927 GBP2024-03-02
-1,260,821 GBP2022-12-31
Average Number of Employees
582023-01-01 ~ 2024-03-02
742022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-03-02
31,034 GBP2022-12-31
Plant and equipment
87,663 GBP2024-03-02
836,297 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
87,663 GBP2024-03-02
867,331 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-748,634 GBP2023-01-01 ~ 2024-03-02
Property, Plant & Equipment - Other Disposals
-779,668 GBP2023-01-01 ~ 2024-03-02
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-03-02
20,741 GBP2022-12-31
Plant and equipment
72,954 GBP2024-03-02
716,248 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
72,954 GBP2024-03-02
736,989 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
2,333 GBP2023-01-01 ~ 2024-03-02
Plant and equipment
40,062 GBP2023-01-01 ~ 2024-03-02
Property, Plant & Equipment - Increase From Depreciation Charge for Year
42,395 GBP2023-01-01 ~ 2024-03-02
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-683,356 GBP2023-01-01 ~ 2024-03-02
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-706,430 GBP2023-01-01 ~ 2024-03-02
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-03-02
10,293 GBP2022-12-31
Plant and equipment
14,709 GBP2024-03-02
120,049 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
1,198,146 GBP2024-03-02
476,051 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
0 GBP2024-03-02
855,732 GBP2022-12-31
Other Debtors
Current
325 GBP2024-03-02
0 GBP2022-12-31
Prepayments/Accrued Income
Current
354,332 GBP2024-03-02
563,593 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
1,552,803 GBP2024-03-02
1,895,376 GBP2022-12-31
Other Debtors
Non-current
0 GBP2024-03-02
62,590 GBP2022-12-31
Trade Creditors/Trade Payables
Current
225,526 GBP2024-03-02
220,068 GBP2022-12-31
Amounts owed to group undertakings
Current
0 GBP2024-03-02
1,906,811 GBP2022-12-31
Other Taxation & Social Security Payable
Current
220,466 GBP2024-03-02
214,433 GBP2022-12-31
Other Creditors
Current
23,891 GBP2024-03-02
16,319 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
1,606,399 GBP2024-03-02
1,925,618 GBP2022-12-31
Creditors
Current
2,076,282 GBP2024-03-02
4,283,249 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2024-03-02
296,360 GBP2022-12-31
Trade Creditors/Trade Payables
-4,068,816 GBP2022-12-31

Related profiles found in government register
  • HARK LONDON LIMITED
    Info
    EVERFI LIMITED - 2024-03-03
    EDCOMS LIMITED - 2021-01-27
    EDUCATIONAL COMMUNICATIONS LIMITED - 2004-05-07
    OVAL (961) LIMITED - 1995-01-24
    Registered number 02983471
    Kings Croft, Jaspers Green, Shalford, Essex CM7 5AT
    Private Limited Company incorporated on 1994-10-26 (30 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-09
    CIF 0
  • EDCOMS LIMITED
    S
    Registered number 02983471
    Studio 1.19, Canterbury Court, 1 - 3 Brixton Road, London, England, SW9 6DE
    Limited in England & Wales, England
    CIF 1
  • EVERFI LIMITED
    S
    Registered number 02983471
    Studio 1.19, Canterbury Court, 1 - 3 Brixton Road, London, England, SW9 6DE
    Limited Company in England & Wales, England
    CIF 2
  • EVERFI LIMITED
    S
    Registered number 02983471
    Studio 1.19 Canterbury Court, 1-3 Brixton Road, London, England, SW9 6DE
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    Studio 1.19 Canterbury Court, 1-3 Brixton Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    EDCOMS LIMITED - 2004-05-07
    OVAL (1921) LIMITED - 2004-01-14
    Kings Croft, Jaspers Green, Shalford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • EDCOMS MIDDLE EAST LTD - 2021-08-17
    Studio 1.19 Canterbury Court 1-3 Brixton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -816,370 GBP2023-12-31
    Person with significant control
    2019-03-04 ~ 2024-03-01
    CIF 3 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.