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
    Olley, Simon Michael George
    Born in March 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-12-24 ~ now
    OF - Director → CIF 0
    Mr Simon Michael George Olley
    Born in March 1966
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    Wheeler, Simon
    Born in June 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-04-27 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressRowan House, Hill End Lane, St Albans, Hertfordshire, England
    Dissolved Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    OF - Secretary → CIF 0
Ceased 7
  • 1
    Roberts, Andrew David
    Company Director born in April 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-12-24 ~ 2002-06-20
    OF - Director → CIF 0
  • 2
    Bigley, Ian James
    Company Director born in March 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-12-24 ~ 2002-08-07
    OF - Director → CIF 0
  • 3
    Olley, Simon Michael George
    Company Director
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-12-24 ~ 2002-08-07
    OF - Secretary → CIF 0
  • 4
    Olley, Hilary
    Individual
    Officer
    icon of calendar 2002-08-07 ~ 2007-01-24
    OF - Secretary → CIF 0
  • 5
    VERULAM SECRETARIES LIMITED - 1992-09-21
    icon of address4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1996-12-24 ~ 1996-12-24
    PE - Nominee Secretary → CIF 0
  • 6
    C.I. NOMINEES LIMITED - 1992-09-21
    icon of address4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1996-12-24 ~ 1996-12-24
    PE - Nominee Director → CIF 0
  • 7
    JETMARK LTD - 1996-05-13
    icon of addressEnterprise House Beesons Yard, Bury Lane, Rickmansworth, Herts
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    6,939 GBP2018-07-31
    Officer
    2007-01-24 ~ 2009-01-01
    PE - Secretary → CIF 0
parent relation
Company in focus

STYLOGRAPHICS LIMITED

Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Property, Plant & Equipment
1,859,714 GBP2024-12-31
1,881,960 GBP2023-12-31
Total Inventories
261,500 GBP2024-12-31
121,643 GBP2023-12-31
Debtors
2,115,175 GBP2024-12-31
2,078,462 GBP2023-12-31
Cash at bank and in hand
27,349 GBP2024-12-31
18,684 GBP2023-12-31
Current Assets
2,404,024 GBP2024-12-31
2,218,789 GBP2023-12-31
Creditors
Amounts falling due within one year
-1,734,493 GBP2024-12-31
-1,608,217 GBP2023-12-31
Net Current Assets/Liabilities
669,531 GBP2024-12-31
610,572 GBP2023-12-31
Creditors
Amounts falling due after one year
-270,506 GBP2024-12-31
-598,704 GBP2023-12-31
Net Assets/Liabilities
2,084,853 GBP2024-12-31
1,709,885 GBP2023-12-31
Equity
Called up share capital
1,100 GBP2024-12-31
1,100 GBP2023-12-31
Retained earnings (accumulated losses)
2,083,753 GBP2024-12-31
1,708,785 GBP2023-12-31
Equity
2,084,853 GBP2024-12-31
1,709,885 GBP2023-12-31
Average Number of Employees
802024-01-01 ~ 2024-12-31
782023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
4,865,147 GBP2024-12-31
4,735,585 GBP2024-01-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,005,433 GBP2024-12-31
2,853,625 GBP2024-01-01
Property, Plant & Equipment - Increase From Depreciation Charge for Year
151,808 GBP2024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
325,200 GBP2024-12-31
325,200 GBP2023-12-31
Between one and five year
813,000 GBP2024-12-31
1,138,200 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,138,200 GBP2024-12-31
1,463,400 GBP2023-12-31

  • STYLOGRAPHICS LIMITED
    Info
    Registered number 03296105
    icon of addressHille Business Centre, 132 St Albans Road, Watford, Herts WD24 4AJ
    PRIVATE LIMITED COMPANY incorporated on 1996-12-24 (29 years). The company status is Active.
    The last date of confirmation statement was made at 2024-09-12
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.