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 41
  • 1
    Watt, Philip
    Individual (53 offsprings)
    Officer
    2013-05-01 ~ 2013-09-03
    OF - Secretary → CIF 0
  • 2
    Bodger, Stephen Graham
    Company Director born in April 1949
    Individual (110 offsprings)
    Officer
    2004-11-26 ~ 2011-12-29
    OF - Director → CIF 0
  • 3
    Blacklock, Duncan
    Manufacturing Director born in March 1944
    Individual (4 offsprings)
    Officer
    (before 1991-10-19) ~ 1994-02-18
    OF - Director → CIF 0
  • 4
    Bolland, Martin Keith
    Director born in August 1956
    Individual (62 offsprings)
    Officer
    2003-03-04 ~ 2004-11-26
    OF - Director → CIF 0
  • 5
    Green, Alan Michael
    Company Director born in July 1938
    Individual (11 offsprings)
    Officer
    (before 1991-10-19) ~ 1997-12-31
    OF - Director → CIF 0
  • 6
    Fogg, Amanda Claire
    Individual (44 offsprings)
    Officer
    2013-09-04 ~ now
    OF - Secretary → CIF 0
  • 7
    Morgan, Sarah Joanne
    Retail Commercial Director born in April 1966
    Individual (6 offsprings)
    Officer
    2016-06-16 ~ now
    OF - Director → CIF 0
  • 8
    Williams, Denise
    Individual (68 offsprings)
    Officer
    1992-02-15 ~ 1998-02-28
    OF - Secretary → CIF 0
  • 9
    Bryan, Paul Anthony Edward Peter
    Individual (59 offsprings)
    Officer
    2003-03-17 ~ 2004-12-31
    OF - Secretary → CIF 0
  • 10
    Reid, William
    Company Director born in November 1937
    Individual (57 offsprings)
    Officer
    1993-05-17 ~ 2003-04-03
    OF - Director → CIF 0
  • 11
    Cynamon, Jack
    Company Director born in May 1934
    Individual (11 offsprings)
    Officer
    (before 1991-10-19) ~ 1997-01-21
    OF - Director → CIF 0
  • 12
    Heald, Malcolm Barclay
    Chartered Accountant born in September 1955
    Individual (41 offsprings)
    Officer
    1992-04-01 ~ 1994-01-28
    OF - Director → CIF 0
  • 13
    Devine, John Patrick
    Sales Director born in December 1945
    Individual (2 offsprings)
    Officer
    (before 1991-10-19) ~ 1993-02-26
    OF - Director → CIF 0
  • 14
    Macdonald, Shena Patricia
    Director born in January 1962
    Individual (4 offsprings)
    Officer
    2004-06-15 ~ 2009-04-28
    OF - Director → CIF 0
  • 15
    Durbin, Julia Carole
    Hr Director born in December 1961
    Individual (3 offsprings)
    Officer
    2016-06-16 ~ now
    OF - Director → CIF 0
  • 16
    Killen, Vincent
    Director born in August 1960
    Individual (3 offsprings)
    Officer
    2002-04-30 ~ 2003-04-01
    OF - Director → CIF 0
  • 17
    Taylor, Peter Noel
    Sales born in December 1962
    Individual (16 offsprings)
    Officer
    1997-05-01 ~ 1998-03-20
    OF - Director → CIF 0
  • 18
    Wills, Shaun Simon
    Chief Financial Officer born in February 1972
    Individual (76 offsprings)
    Officer
    2015-04-23 ~ now
    OF - Director → CIF 0
  • 19
    Ellis, John Grahame
    Company Director born in July 1944
    Individual (2 offsprings)
    Officer
    1997-02-25 ~ 2002-04-30
    OF - Director → CIF 0
  • 20
    Montgomery, Antony Peter
    Director born in March 1948
    Individual (8 offsprings)
    Officer
    2000-01-27 ~ 2002-03-28
    OF - Director → CIF 0
    Montgomery, Peter Antony
    Company Director born in March 1948
    Individual (8 offsprings)
    Officer
    2003-05-06 ~ 2004-06-15
    OF - Director → CIF 0
  • 21
    Hobson, John Robert
    Company Director born in February 1948
    Individual (2 offsprings)
    Officer
    2013-04-29 ~ 2014-02-28
    OF - Director → CIF 0
  • 22
    Berkmen, Gillian
    Director born in March 1960
    Individual (9 offsprings)
    Officer
    2009-11-18 ~ 2011-12-29
    OF - Director → CIF 0
  • 23
    Burley, Jessica Jane
    Director born in January 1966
    Individual (11 offsprings)
    Officer
    2009-11-18 ~ 2011-12-29
    OF - Director → CIF 0
  • 24
    Morris, Sarah
    Director born in October 1964
    Individual (46 offsprings)
    Officer
    2013-01-01 ~ 2015-03-31
    OF - Director → CIF 0
  • 25
    Baker, Christopher James
    Director born in November 1951
    Individual (10 offsprings)
    Officer
    1999-03-31 ~ 2011-12-29
    OF - Director → CIF 0
  • 26
    Davies, Tim Morgan
    Retail Director born in September 1971
    Individual (71 offsprings)
    Officer
    2015-04-23 ~ 2016-04-08
    OF - Director → CIF 0
  • 27
    Allan, John William Robertson
    Company Director born in January 1954
    Individual (9 offsprings)
    Officer
    1997-03-25 ~ 1999-03-31
    OF - Director → CIF 0
  • 28
    Cash, Daphne Valerie
    Individual (118 offsprings)
    Officer
    2006-09-19 ~ 2008-08-29
    OF - Secretary → CIF 0
  • 29
    Mylvagaham, Sagitharan
    Chartered Accountant born in October 1953
    Individual (13 offsprings)
    Officer
    (before 1991-10-19) ~ 1992-02-14
    OF - Director → CIF 0
    Mylvagaham, Sagitharan
    Individual (13 offsprings)
    Officer
    (before 1991-10-19) ~ 1992-02-14
    OF - Secretary → CIF 0
  • 30
    Ashforth, Phillip John
    Finance Director born in May 1955
    Individual (37 offsprings)
    Officer
    1994-03-21 ~ 1997-07-31
    OF - Director → CIF 0
  • 31
    Heilbron, Brian
    Company Director born in January 1951
    Individual (22 offsprings)
    Officer
    (before 1992-10-19) ~ 1999-10-01
    OF - Director → CIF 0
  • 32
    Lovelock, Derek John
    Director born in January 1950
    Individual (47 offsprings)
    Officer
    2002-04-30 ~ 2007-11-01
    OF - Director → CIF 0
  • 33
    Foster, Rosemary Anne
    Company Director born in July 1960
    Individual (15 offsprings)
    Officer
    2014-03-10 ~ 2016-06-30
    OF - Director → CIF 0
  • 34
    Bennett, Joanne Clare
    Chief Finance Officer born in September 1976
    Individual (109 offsprings)
    Officer
    2014-02-01 ~ 2015-04-23
    OF - Director → CIF 0
  • 35
    Johnson, Ian Paul
    Finance Director born in May 1960
    Individual (57 offsprings)
    Officer
    2003-12-01 ~ 2014-01-31
    OF - Director → CIF 0
    Johnson, Ian Paul
    Individual (57 offsprings)
    Officer
    2004-12-31 ~ 2006-09-19
    OF - Secretary → CIF 0
  • 36
    Tiedman, David Arthur
    Managing Director born in March 1939
    Individual (13 offsprings)
    Officer
    (before 1991-10-19) ~ 1996-08-15
    OF - Director → CIF 0
  • 37
    Johnson, Ian
    Individual (1 offspring)
    Officer
    2011-01-01 ~ 2013-04-30
    OF - Secretary → CIF 0
  • 38
    Heard, Nicholas James
    Company Secretary
    Individual (45 offsprings)
    Officer
    2008-08-29 ~ 2010-12-31
    OF - Secretary → CIF 0
  • 39
    Allen, Paul Christopher
    Chartered Accountant born in May 1964
    Individual (67 offsprings)
    Officer
    1997-08-01 ~ 2012-12-31
    OF - Director → CIF 0
    Allen, Paul Christopher
    Individual (67 offsprings)
    Officer
    1998-03-01 ~ 2003-03-16
    OF - Secretary → CIF 0
  • 40
    Tideman, Teresa Mary
    Company Director born in February 1960
    Individual (49 offsprings)
    Officer
    2013-03-11 ~ 2015-04-23
    OF - Director → CIF 0
  • 41
    MINERVA BIDCO LIMITED
    07877515
    2, Park Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    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
parent relation
Company in focus

STYLE GROUP BRANDS LIMITED

Period: 2016-06-24 ~ 2019-09-13
Company number: 01075752 10096895
Registered names
STYLE GROUP BRANDS LIMITED - Dissolved 10096895
JACQUES VERT PLC - 2012-09-12
Standard Industrial Classification
47710 - Retail Sale Of Clothing In Specialised Stores

Related profiles found in government register
  • STYLE GROUP BRANDS LIMITED
    Info
    JACQUES VERT GROUP LIMITED - 2016-06-24
    JACQUES VERT PLC - 2016-06-24
    JACQUES VERT LIMITED - 2016-06-24
    Registered number 01075752
    15 Canada Square, London E14 5GL
    PRIVATE LIMITED COMPANY incorporated on 1972-10-09 and dissolved on 2019-09-13 (46 years 11 months). The status of the company number is Dissolved.
    CIF 0
  • STYLE GROUP BRANDS LIMITED
    S
    Registered number 01075752
    32-38, Scrutton Street, London, England, EC2A 4RQ
    Limited Company in Register Of Companies For England & Wales, England
    CIF 1 CIF 2
    Limited Liability Company in Registrar Of Companies For England & Wales, England
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    IRISA GROUP LIMITED
    - now 07785641
    ATHENA APPAREL BIDCO LIMITED - 2011-10-10
    32-38 Scrutton Street, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    JACQUES VERT (RETAIL) LTD
    - now 01604388
    JUELLA (FASHIONS) LIMITED - 1985-11-28
    32-38 Scrutton Street, London, England
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    JACQUES VERT GROUP LIMITED
    - now 10096895 01075752
    STYLE GROUP BRANDS LIMITED
    - 2016-06-24 10096895 01075752
    32-38 Scrutton Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    JV (2006) PENSION FUND TRUSTEES LIMITED
    06401918
    32-38 Scrutton Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-15
    CIF 5 - Right to appoint or remove directors OE
  • 5
    MATTHEW ROYCE MANUFACTURING LIMITED
    - now 01752476
    SANDELICO LIMITED - 1983-10-20
    32-38 Scrutton Street, London, England
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 6
    STUDIO 23 COLLECTION LIMITED
    - now 02257975
    MATTHEW ROYCE (UPTON) LIMITED - 1993-08-25
    BUSHROSE LIMITED - 1988-09-26
    32-38 Scrutton Street, London, England
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 7
    WILLIAM BAIRD LIMITED
    - now SC021118
    WILLIAM BAIRD PLC - 2006-02-22
    1 Rutland Court, Edinburgh, United Kingdom
    Dissolved Corporate (42 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more 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.