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 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
    Born in May 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-03-02 ~ now
    OF - Director → CIF 0
  • 2
    Mccoll, Kathryn Jane
    Born in October 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-03-02 ~ now
    OF - Director → CIF 0
  • 3
    icon of address11, Cambridge Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 35
  • 1
    Coombs, Elizabeth Ann
    Research And Information Direc born in December 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-31 ~ 2019-09-30
    OF - Director → CIF 0
  • 2
    Davidson, Thomas Marshall
    Ceo born in June 1971
    Individual
    Officer
    icon of calendar 2019-09-30 ~ 2022-06-06
    OF - Director → CIF 0
  • 3
    Maile, Nigel Kingsley
    Financial Director born in September 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1995-01-10 ~ 1996-07-01
    OF - Director → CIF 0
    Maile, Nigel Kingsley
    Non Executive Director born in September 1955
    Individual (1 offspring)
    icon of calendar 2001-06-19 ~ 2009-04-30
    OF - Director → CIF 0
  • 4
    Price, Anthony John
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-01-10 ~ 1998-10-23
    OF - Secretary → CIF 0
  • 5
    Millar, Victoria Ruth
    Projects Director born in May 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-01-18 ~ 2019-09-30
    OF - Director → CIF 0
  • 6
    Angerman, Jeffrey Charles
    Lawyer born in July 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-02-26 ~ 2024-03-02
    OF - Director → CIF 0
  • 7
    Smith, Victoria Caroline
    Projects Director born in May 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-18 ~ 2007-03-19
    OF - Director → CIF 0
  • 8
    Finn, Martin Andrew
    Managing Director born in March 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-07-01 ~ 2019-09-30
    OF - Director → CIF 0
    Finn, Martin Andrew
    Individual (3 offsprings)
    Officer
    icon of calendar 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
    icon of calendar 2016-04-06 ~ 2019-09-30
    PE - Has significant influence or controlCIF 0
  • 9
    Cowen, Richard Nathan
    Finance Director born in May 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2007-02-28
    OF - Director → CIF 0
  • 10
    Patterson, Ellen Butler
    Director born in July 1972
    Individual
    Officer
    icon of calendar 2019-09-30 ~ 2022-06-06
    OF - Director → CIF 0
  • 11
    Chapman, Jonathan Hart
    Co-Founder born in January 1974
    Individual
    Officer
    icon of calendar 2019-09-30 ~ 2022-06-06
    OF - Director → CIF 0
  • 12
    Davis, Julie
    Financial Director born in September 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-07-01 ~ 1999-08-31
    OF - Director → CIF 0
  • 13
    Batterham, Jonathan Andrew
    Research Director born in February 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-18 ~ 2010-09-30
    OF - Director → CIF 0
  • 14
    Fuller, Nicholas Michael Frederick
    Founder born in February 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 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
    icon of calendar 2016-04-06 ~ 2019-09-30
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 15
    Boor, Anthony William
    Chief Financial Officer born in September 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-06-06 ~ 2024-03-02
    OF - Director → CIF 0
  • 16
    Lopez, Desiree Judith
    Research Director born in August 1974
    Individual
    Officer
    icon of calendar 2010-02-16 ~ 2012-06-15
    OF - Director → CIF 0
  • 17
    Walters, Philip John Kedgerley
    Director born in March 1954
    Individual
    Officer
    icon of calendar 2018-01-01 ~ 2019-09-30
    OF - Director → CIF 0
  • 18
    O'dowd, Una Theresa
    Individual
    Officer
    icon of calendar 1998-10-23 ~ 1999-12-23
    OF - Secretary → CIF 0
  • 19
    Viner, Jonathan Paul
    Business Development Director born in May 1973
    Individual
    Officer
    icon of calendar 2012-07-13 ~ 2014-12-10
    OF - Director → CIF 0
  • 20
    Kitson, Robert Alan
    Training Director born in August 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-20 ~ 2019-09-30
    OF - Director → CIF 0
  • 21
    Garland, Nicholas Charles
    Director born in September 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 1995-01-10 ~ 1998-08-07
    OF - Director → CIF 0
  • 22
    Evans, Caroline
    Non Executive Director born in June 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-02-01 ~ 2019-09-30
    OF - Director → CIF 0
  • 23
    Pearce, David
    Chartered Accountant born in November 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-05-01 ~ 2013-11-07
    OF - Director → CIF 0
  • 24
    Girardet, Ruth
    Business Development Director born in August 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-07-01 ~ 2005-03-31
    OF - Director → CIF 0
  • 25
    Carrick, Andrew Gerard
    Projects Director born in August 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-07-01 ~ 2019-04-08
    OF - Director → CIF 0
  • 26
    Mccoll, Kathryn Jane
    Research And Consultancy Director born in October 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-01-02 ~ 2019-09-30
    OF - Director → CIF 0
  • 27
    Kendall, Nicholas John
    Account Planner born in September 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-07-01 ~ 1999-12-23
    OF - Director → CIF 0
    Kendall, Nicholas John
    Advertising Planner born in September 1959
    Individual (4 offsprings)
    icon of calendar 2001-03-09 ~ 2001-12-31
    OF - Director → CIF 0
  • 28
    Fabes, Lynn
    Director Business Development born in October 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2002-09-11 ~ 2004-03-30
    OF - Director → CIF 0
  • 29
    Olson, Jon Walter
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-06-06 ~ 2024-03-02
    OF - Secretary → CIF 0
  • 30
    Hardie, Joshua Matthew
    Company Director born in February 1972
    Individual
    Officer
    icon of calendar 2004-01-30 ~ 2008-10-01
    OF - Director → CIF 0
  • 31
    Clarke, Phillip John
    Creative Director born in July 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 32
    Bartle, John
    Non Executive Chairman born in August 1944
    Individual
    Officer
    icon of calendar 2000-01-04 ~ 2005-01-18
    OF - Director → CIF 0
  • 33
    OVAL (179) LIMITED - 1984-12-10
    icon of address2 Temple Back East, Temple Quay, Bristol
    Active Corporate (11 parents, 8 offsprings)
    Officer
    1994-10-26 ~ 1995-01-10
    PE - Nominee Director → CIF 0
  • 34
    icon of addressStudio 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 voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 35
    OVALSHELFCO (NUMBER SIXTEEN) LIMITED - 1978-12-31
    icon of address2 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
OVAL (961) LIMITED - 1995-01-24
EVERFI LIMITED - 2024-03-03
EDCOMS LIMITED - 2021-01-27
EDUCATIONAL COMMUNICATIONS LIMITED - 2004-05-07
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Property, Plant & Equipment
13,520 GBP2024-12-31
14,709 GBP2024-03-02
Fixed Assets - Investments
100 GBP2024-03-02
Fixed Assets
13,520 GBP2024-12-31
14,809 GBP2024-03-02
Debtors
Current
1,720,304 GBP2024-12-31
1,552,804 GBP2024-03-02
Cash at bank and in hand
991,972 GBP2024-12-31
1,035,597 GBP2024-03-02
Current Assets
2,712,276 GBP2024-12-31
2,588,401 GBP2024-03-02
Net Current Assets/Liabilities
1,225,846 GBP2024-12-31
512,118 GBP2024-03-02
Total Assets Less Current Liabilities
1,239,366 GBP2024-12-31
526,927 GBP2024-03-02
Equity
Called up share capital
3,267,662 GBP2024-12-31
3,267,662 GBP2024-03-02
Share premium
192,920 GBP2024-12-31
192,920 GBP2024-03-02
Capital redemption reserve
1,696 GBP2024-12-31
1,696 GBP2024-03-02
Retained earnings (accumulated losses)
-2,221,842 GBP2024-12-31
-2,934,281 GBP2024-03-02
Equity
1,239,366 GBP2024-12-31
526,927 GBP2024-03-02
Average Number of Employees
332024-03-03 ~ 2024-12-31
582023-01-01 ~ 2024-03-02
Property, Plant & Equipment - Gross Cost
Plant and equipment
98,823 GBP2024-12-31
87,663 GBP2024-03-02
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
85,303 GBP2024-12-31
72,954 GBP2024-03-02
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
12,349 GBP2024-03-03 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
13,520 GBP2024-12-31
14,709 GBP2024-03-02
Investments in Group Undertakings
Cost valuation
100 GBP2024-03-02
Investments in Group Undertakings
100 GBP2024-03-02
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
567,658 GBP2024-12-31
Amounts falling due within one year, Current
1,198,147 GBP2024-03-02
Other Debtors
Current, Amounts falling due within one year
1,152,646 GBP2024-12-31
Amounts falling due within one year, Current
354,657 GBP2024-03-02
Debtors
Current, Amounts falling due within one year
1,720,304 GBP2024-12-31
Amounts falling due within one year, Current
1,552,804 GBP2024-03-02
Trade Creditors/Trade Payables
Current
116,075 GBP2024-12-31
225,527 GBP2024-03-02
Other Taxation & Social Security Payable
Current
110,229 GBP2024-12-31
220,466 GBP2024-03-02
Other Creditors
Current
1,260,126 GBP2024-12-31
1,630,290 GBP2024-03-02
Amounts set aside to cover potential liabilities or losses
Deferred taxation
-386,648 GBP2024-12-31

Related profiles found in government register
  • HARK LONDON LIMITED
    Info
    OVAL (961) LIMITED - 1995-01-24
    EVERFI LIMITED - 1995-01-24
    EDCOMS LIMITED - 1995-01-24
    EDUCATIONAL COMMUNICATIONS LIMITED - 1995-01-24
    Registered number 02983471
    icon of addressKings Croft, Jaspers Green, Shalford, Essex CM7 5AT
    PRIVATE LIMITED COMPANY incorporated on 1994-10-26 (31 years 2 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
    icon of addressStudio 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
    icon of addressStudio 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
    icon of addressStudio 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
    icon of addressStudio 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
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    OVAL (1921) LIMITED - 2004-01-14
    EDCOMS LIMITED - 2004-05-07
    icon of addressKings Croft, Jaspers Green, Shalford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • EDCOMS MIDDLE EAST LTD - 2021-08-17
    icon of addressStudio 1.19 Canterbury Court 1-3 Brixton Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -816,370 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-03-04 ~ 2024-03-01
    CIF 3 - Ownership of shares – 75% or more OE

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.