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 1
  • Sutcliffe, William
    Born in October 1965
    Individual (20 offsprings)
    Officer
    icon of calendar 2014-03-11 ~ now
    OF - Director → CIF 0
    Mr William Sutcliffe
    Born in October 1965
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 5
  • 1
    Mr William Sutcliffe
    Born in October 1965
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2020-03-20 ~ 2021-06-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Parkhouse, Paul Ian
    Born in June 1973
    Individual (51 offsprings)
    Officer
    icon of calendar 2014-03-11 ~ 2024-08-31
    OF - Director → CIF 0
    Mr Paul Ian Parkhouse
    Born in June 1973
    Individual (51 offsprings)
    Person with significant control
    icon of calendar 2020-03-20 ~ 2021-06-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    icon of calendar 2022-11-30 ~ 2024-08-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Bush, Nicholas James
    Born in March 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-03-11 ~ 2014-03-11
    OF - Director → CIF 0
  • 4
    icon of addressC/o Cox Costello & Horne, 26 Main Avenue, Moor Park, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    477,407 GBP2024-03-31
    Person with significant control
    2018-03-28 ~ 2020-03-20
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    HARLEQUIN BRICKWORK LTD - 2012-01-03
    icon of addressC/o Cox Costello & Horne, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    281,974 GBP2022-12-01 ~ 2023-11-30
    Person with significant control
    2016-07-01 ~ 2018-03-28
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2021-06-01 ~ 2022-11-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

HARLEQUIN BESPOKE APPAREL LIMITED

Previous name
CHELSTON LIMITED - 2014-07-08
Standard Industrial Classification
46420 - Wholesale Of Clothing And Footwear
Brief company account
Debtors
299,408 GBP2023-11-30
298,611 GBP2022-11-30
Cash at bank and in hand
166 GBP2023-11-30
2,212 GBP2022-11-30
Current Assets
299,574 GBP2023-11-30
300,823 GBP2022-11-30
Creditors
Current, Amounts falling due within one year
-351,978 GBP2022-11-30
Net Current Assets/Liabilities
-94,935 GBP2023-11-30
-51,155 GBP2022-11-30
Creditors
Non-current, Amounts falling due after one year
-8,892 GBP2023-11-30
Net Assets/Liabilities
-103,827 GBP2023-11-30
-63,556 GBP2022-11-30
Equity
Called up share capital
100 GBP2023-11-30
100 GBP2022-11-30
Retained earnings (accumulated losses)
-103,927 GBP2023-11-30
-63,656 GBP2022-11-30
Equity
-103,827 GBP2023-11-30
-63,556 GBP2022-11-30
Average Number of Employees
02022-12-01 ~ 2023-11-30
22021-12-01 ~ 2022-11-30
Other Debtors
Amounts falling due within one year
299,408 GBP2023-11-30
298,611 GBP2022-11-30
Bank Borrowings/Overdrafts
Current
4,259 GBP2023-11-30
3,796 GBP2022-11-30
Trade Creditors/Trade Payables
Current
0 GBP2023-11-30
3,482 GBP2022-11-30
Other Taxation & Social Security Payable
Current
2,546 GBP2023-11-30
1,749 GBP2022-11-30
Other Creditors
Current
387,704 GBP2023-11-30
342,951 GBP2022-11-30
Creditors
Current
394,509 GBP2023-11-30
351,978 GBP2022-11-30
Bank Borrowings/Overdrafts
Non-current
8,892 GBP2023-11-30
12,401 GBP2022-11-30

Related profiles found in government register
  • HARLEQUIN BESPOKE APPAREL LIMITED
    Info
    CHELSTON LIMITED - 2014-07-08
    Registered number 08932386
    icon of address3 Cheapside Court, Sunninghill Road, Ascot SL5 7RF
    PRIVATE LIMITED COMPANY incorporated on 2014-03-11 (11 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-03-11
    CIF 0
  • HARLEQUIN BESPOKE APPAREL LIMITED
    S
    Registered number 08932386
    icon of addressC/o Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ
    Limited Company in Registrar Of Companies, England
    CIF 1
  • HARLEQUIN BESPOKE APPAREL LIMITED
    S
    Registered number 08932386
    icon of addressLacemaker House, 5-7 Chapel Street, Marlow, England, SL7 3HN
    Limited Company in Registrar Of Companies, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address3 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,911 GBP2022-11-30
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    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
  • 2
    icon of address3 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,106 GBP2022-11-30
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.