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 3
  • 1
    Feldman, Jacob Reuben
    Born in March 1994
    Individual (128 offsprings)
    Officer
    2020-07-20 ~ 2021-03-01
    OF - Director → CIF 0
  • 2
    Feldman, Joel Benjamin
    Born in October 2001
    Individual (377 offsprings)
    Officer
    2020-07-20 ~ now
    OF - Director → CIF 0
    Mr Joel Benjamin Feldman
    Born in October 2001
    Individual (377 offsprings)
    Person with significant control
    2020-11-11 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Feldman, Mark Anthony
    Born in December 1961
    Individual (5558 offsprings)
    Officer
    2011-05-18 ~ 2021-03-01
    OF - Director → CIF 0
    Mr Marc Anthony Feldman
    Born in December 1961
    Individual (5558 offsprings)
    Person with significant control
    2020-07-19 ~ 2020-11-10
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

HARKERS EUROPE LIMITED

Period: 2020-10-28 ~ now
Company number: 07638332
Registered names
HARKERS EUROPE LIMITED - now
JOLEON WEST LIMITED - 2020-10-28
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
690 GBP2024-05-31
413 GBP2023-05-31
Fixed Assets - Investments
688 GBP2024-05-31
688 GBP2023-05-31
Fixed Assets
1,378 GBP2024-05-31
1,101 GBP2023-05-31
Cash at bank and in hand
398 GBP2024-05-31
288 GBP2023-05-31
Current Assets
398 GBP2024-05-31
288 GBP2023-05-31
Net Current Assets/Liabilities
-1,252 GBP2024-05-31
-1,653 GBP2023-05-31
Total Assets Less Current Liabilities
126 GBP2024-05-31
-552 GBP2023-05-31
Net Assets/Liabilities
126 GBP2024-05-31
-552 GBP2023-05-31
Equity
Called up share capital
100 GBP2024-05-31
100 GBP2023-05-31
Retained earnings (accumulated losses)
26 GBP2024-05-31
-652 GBP2023-05-31
Equity
126 GBP2024-05-31
-552 GBP2023-05-31
Average Number of Employees
12023-06-01 ~ 2024-05-31
12022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
966 GBP2024-05-31
516 GBP2023-06-01
Property, Plant & Equipment - Gross Cost
966 GBP2024-05-31
516 GBP2023-06-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
276 GBP2024-05-31
103 GBP2023-06-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
276 GBP2024-05-31
103 GBP2023-06-01
Property, Plant & Equipment - Increase or decrease in depreciation and impairment
Tools/Equipment for furniture and fittings
173 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
173 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
690 GBP2024-05-31
Amounts invested in assets
688 GBP2024-05-31
688 GBP2023-05-31
Taxation/Social Security Payable
950 GBP2024-05-31
Other Creditors
Amounts falling due within one year
1,441 GBP2023-05-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
700 GBP2024-05-31
500 GBP2023-05-31
Dividends Paid on Shares
4,718 GBP2023-06-01 ~ 2024-05-31
All ordinary shares
4,718 GBP2023-06-01 ~ 2024-05-31

Related profiles found in government register
  • HARKERS EUROPE LIMITED
    Info
    JOLEON WEST LIMITED - 2020-10-28
    WE GIVE MORE FOR GOLD LIMITED - 2020-10-28
    Registered number 07638332
    9 Princes Square, Harrogate HG1 1ND
    PRIVATE LIMITED COMPANY incorporated on 2011-05-18 (14 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-11
    CIF 0
  • HARKERS EUROPE LIMITED
    S
    Registered number 07638332
    34, Fairfield Court, Leeds, England, LS17 8UA
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • HARKERS EUROPE LIMITED
    S
    Registered number 07638332
    Metro House, 57 Pepper Road, Leeds, England, LS10 2RU
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 21
  • 1
    AURORE LIMITED
    13990399
    9 Princes Square, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-20 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    CHRISTOPHE LIMITED
    13990961
    9 Princes Square, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-21 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    DALBERT LIMITED
    13991149
    9 Princes Square, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-21 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    DENZILL LIMITED
    13989979
    9 Princes Square, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-19 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 5
    DIETZ LIMITED
    13990919
    9 Princes Square, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-21 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 6
    FERDINAND LIMITED
    13990940
    9 Princes Square, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-21 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    FREDERICH LIMITED
    13990379
    9 Princes Square, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-20 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 8
    GHISLAIN LIMITED
    13990432
    9 Princes Square, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-20 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 9
    GOTTFRIED LIMITED
    13990377
    9 Princes Square, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-20 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 10
    HARKERS OF HARROGATE LIMITED
    14080018
    9 Princes Square, Harrogate, England
    Active Corporate (2 parents)
    Person with significant control
    2022-05-01 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 11
    HARTWIG LIMITED
    13989967
    9 Princes Square, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-19 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 12
    HEIBERT LIMITED
    13990042
    9 Princes Square, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-19 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 13
    JAAKOB LIMITED
    13989992
    9 Princes Square, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-19 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 14
    JARRAD LIMITED
    13990056
    9 Princes Square, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-19 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 15
    JEORG LIMITED
    13990375
    9 Princes Square, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-20 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 16
    JERALD LIMITED
    13990371
    9 Princes Square, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-20 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 17
    MALFRED LIMITED
    13990028
    9 Princes Square, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-19 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 18
    MARCEAU LIMITED
    13990404
    9 Princes Square, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-20 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 19
    MATHIEU LIMITED
    13990908
    9 Princes Square, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-21 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 20
    MATTHAUS LIMITED
    13989996
    9 Princes Square, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-19 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 21
    ZELIG LIMITED
    13990051
    9 Princes Square, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-19 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.