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 7
  • 1
    Sutherland, Rachel Katherine
    Born in January 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Simmons, Nicholas Roger
    Born in February 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Wallis, Derek John
    Born in November 1964
    Individual (15 offsprings)
    Officer
    icon of calendar 2005-01-10 ~ now
    OF - Director → CIF 0
    Mr Derek John Wallis
    Born in November 1964
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Wallis, Shamien Romeka
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-12-25 ~ now
    OF - Secretary → CIF 0
  • 5
    Brown, Andrew Philip
    Born in May 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-03-09 ~ now
    OF - Director → CIF 0
    Mr Andrew Philip Brown
    Born in May 1974
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Pugh, Ashley Lawrence
    Born in July 1991
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - Director → CIF 0
  • 7
    Kajitani, Noriko
    Born in March 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2017-02-01 ~ now
    OF - Director → CIF 0
Ceased 7
  • 1
    Woodley, Stephen Paul
    Printer born in June 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-10 ~ 2011-09-29
    OF - Director → CIF 0
    Woodley, Stephen Paul
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-10 ~ 2011-09-29
    OF - Secretary → CIF 0
  • 2
    Espiner, Holly Louise
    Client Accounts Director born in August 1987
    Individual
    Officer
    icon of calendar 2017-02-01 ~ 2021-05-17
    OF - Director → CIF 0
  • 3
    Tree, Roberta Elizabeth
    Assistant Creative Director born in February 1985
    Individual
    Officer
    icon of calendar 2015-05-01 ~ 2016-03-22
    OF - Director → CIF 0
  • 4
    Atkins, Calum John
    Projects And Client Services born in August 1992
    Individual (1 offspring)
    Officer
    icon of calendar 2023-05-20 ~ 2024-10-10
    OF - Director → CIF 0
  • 5
    Chatwin, Roseanna Alice
    Creative Production & Supply Chain Director born in September 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2017-02-01 ~ 2018-06-01
    OF - Director → CIF 0
  • 6
    JS CROP LIMITED
    icon of addressSuite 17 City Business Centre, Lower Road, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    439,704 GBP2024-03-31
    Officer
    2004-12-06 ~ 2004-12-06
    PE - Nominee Secretary → CIF 0
  • 7
    JD CORP LIMITED
    icon of addressSuite 17 City Business Centre, Lower Road, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    865,894 GBP2024-09-30
    Officer
    2004-12-06 ~ 2004-12-06
    PE - Nominee Director → CIF 0
parent relation
Company in focus

HARLEQUIN DESIGN (LONDON) LIMITED

Standard Industrial Classification
18129 - Printing N.e.c.
74100 - Specialised Design Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
703,463 GBP2020-12-31
584,067 GBP2019-12-31
Fixed Assets - Investments
25,502 GBP2020-12-31
25,301 GBP2019-12-31
Fixed Assets
728,965 GBP2020-12-31
609,368 GBP2019-12-31
Total Inventories
231,627 GBP2020-12-31
195,753 GBP2019-12-31
Debtors
4,780,656 GBP2020-12-31
5,493,767 GBP2019-12-31
Cash at bank and in hand
1,744,487 GBP2020-12-31
1,097,331 GBP2019-12-31
Current Assets
6,756,770 GBP2020-12-31
6,786,851 GBP2019-12-31
Creditors
Current, Amounts falling due within one year
-3,525,665 GBP2019-12-31
Net Current Assets/Liabilities
2,472,075 GBP2020-12-31
3,261,186 GBP2019-12-31
Total Assets Less Current Liabilities
3,201,040 GBP2020-12-31
3,870,554 GBP2019-12-31
Creditors
Non-current, Amounts falling due after one year
-181,335 GBP2020-12-31
Net Assets/Liabilities
2,965,083 GBP2020-12-31
3,570,965 GBP2019-12-31
Equity
Called up share capital
400 GBP2020-12-31
400 GBP2019-12-31
Equity
2,965,083 GBP2020-12-31
3,570,965 GBP2019-12-31
Profit/Loss
294,118 GBP2020-01-01 ~ 2020-12-31
1,887,282 GBP2019-01-01 ~ 2019-12-31
Average Number of Employees
342020-01-01 ~ 2020-12-31
352019-01-01 ~ 2019-12-31
Wages/Salaries
1,844,184 GBP2020-01-01 ~ 2020-12-31
1,895,482 GBP2019-01-01 ~ 2019-12-31
Social Security Costs
352,491 GBP2020-01-01 ~ 2020-12-31
342,460 GBP2019-01-01 ~ 2019-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
48,305 GBP2020-01-01 ~ 2020-12-31
48,344 GBP2019-01-01 ~ 2019-12-31
Staff Costs/Employee Benefits Expense
2,244,980 GBP2020-01-01 ~ 2020-12-31
2,286,286 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
195,314 GBP2020-12-31
0 GBP2019-12-31
Plant and equipment
570,199 GBP2020-12-31
556,599 GBP2019-12-31
Furniture and fittings
376,071 GBP2020-12-31
347,714 GBP2019-12-31
Motor vehicles
72,482 GBP2020-12-31
72,482 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
1,214,066 GBP2020-12-31
976,795 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2020-12-31
0 GBP2019-12-31
Plant and equipment
364,591 GBP2020-12-31
300,211 GBP2019-12-31
Furniture and fittings
120,472 GBP2020-12-31
82,624 GBP2019-12-31
Motor vehicles
25,540 GBP2020-12-31
9,893 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
510,603 GBP2020-12-31
392,728 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2020-01-01 ~ 2020-12-31
Plant and equipment
64,380 GBP2020-01-01 ~ 2020-12-31
Furniture and fittings
37,848 GBP2020-01-01 ~ 2020-12-31
Motor vehicles
15,647 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
117,875 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
195,314 GBP2020-12-31
Plant and equipment
205,608 GBP2020-12-31
256,388 GBP2019-12-31
Furniture and fittings
255,599 GBP2020-12-31
265,090 GBP2019-12-31
Motor vehicles
46,942 GBP2020-12-31
62,589 GBP2019-12-31
Investments in Subsidiaries
25,502 GBP2020-12-31
25,301 GBP2019-12-31
Trade Debtors/Trade Receivables
2,520,881 GBP2020-12-31
4,810,424 GBP2019-12-31
Amount of corporation tax that is recoverable
0 GBP2020-12-31
0 GBP2019-12-31
Other Debtors
Current
390,800 GBP2020-12-31
132,169 GBP2019-12-31
Prepayments/Accrued Income
Current
66,223 GBP2020-12-31
66,139 GBP2019-12-31
Other Debtors
Non-current
48,083 GBP2020-12-31
48,083 GBP2019-12-31
Finance Lease Liabilities - Total Present Value
Current
30,397 GBP2020-12-31
85,625 GBP2019-12-31
Trade Creditors/Trade Payables
Current
1,760,783 GBP2020-12-31
2,300,437 GBP2019-12-31
Amounts owed to group undertakings
Current
0 GBP2020-12-31
100 GBP2019-12-31
Corporation Tax Payable
Current
488,952 GBP2020-12-31
438,990 GBP2019-12-31
Other Creditors
Current
95,670 GBP2020-12-31
41,027 GBP2019-12-31
Accrued Liabilities/Deferred Income
Current
539,232 GBP2020-12-31
251,006 GBP2019-12-31
Creditors
Current
4,284,695 GBP2020-12-31
3,525,665 GBP2019-12-31
Finance Lease Liabilities - Total Present Value
Non-current
10,492 GBP2020-12-31
40,889 GBP2019-12-31

Related profiles found in government register
  • HARLEQUIN DESIGN (LONDON) LIMITED
    Info
    Registered number 05305480
    icon of addressUnit 2 Eastman Way, Pin Green Industrial Area, Stevenage, Hertfordshire SG1 4SZ
    PRIVATE LIMITED COMPANY incorporated on 2004-12-06 (21 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-06
    CIF 0
  • HARLEQUIN DESIGN LONDON LTD
    S
    Registered number 05305480
    icon of addressUnit 2, Stevenage Business Park, Eastman Way, Stevenage, Please Select, United Kingdom, SG1 4SZ
    CIF 1
  • HARLEQUIN DESIGN (LONDON) LIMITED
    S
    Registered number 05305480
    icon of address3, Coldbath Square, London, England, EC1R 5HL
    Private Company Limited By Shares in Companies House, England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressUnit 2 Eastman Way, Pin Green Industrial Area, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of addressUnit 2 Eastman Way, Pin Green Industrial Area, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,045 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit 2 Stevenage Business Park, Eastman Way, Stevenage, Please Select, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-22 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    HQ GRAPHICS LIMITED - 2020-11-20
    icon of addressUnit 2 Eastman Way, Pin Green Industrial Area, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    479,470 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressUnit 2 Eastman Way, Pin Green Industrial Area, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    211,067 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of addressUnit 2 Eastman Way, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressUnit 2 Eastman Way, Pin Green Industrial Area, Stevenage, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    310,251 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of addressUnit 2 Eastman Way, Pin Green Industrial Area, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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.