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 5
  • 1
    Mascolo, Pierre Patrick
    Born in June 1979
    Individual (67 offsprings)
    Officer
    icon of calendar 2016-07-15 ~ now
    OF - Director → CIF 0
  • 2
    Mascolo, Christian Francesco
    Born in August 1972
    Individual (75 offsprings)
    Officer
    icon of calendar 1999-05-17 ~ now
    OF - Director → CIF 0
  • 3
    Samson, Graeme Stephen
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-05-06 ~ now
    OF - Secretary → CIF 0
  • 4
    Mascolo-tarbuck, Sacha Maria
    Born in May 1971
    Individual (107 offsprings)
    Officer
    icon of calendar 1999-05-17 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    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
Ceased 14
  • 1
    Staal, Robin John
    Solicitor born in February 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-11-20 ~ 2015-05-07
    OF - Director → CIF 0
  • 2
    Lampe, Edward Anthony
    Accountant
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-01-09 ~ 2024-04-18
    OF - Secretary → CIF 0
  • 3
    Mascolo, Giuseppe Toni
    Company Director born in May 1942
    Individual (55 offsprings)
    Officer
    icon of calendar 1963-08-08 ~ 2017-12-10
    OF - Director → CIF 0
  • 4
    Miller, John Bernard
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-11-07 ~ 2023-03-31
    OF - Secretary → CIF 0
  • 5
    Mascolo, Gaetano
    Company Director born in February 1944
    Individual
    Officer
    icon of calendar 1963-08-08 ~ 2002-10-31
    OF - Director → CIF 0
  • 6
    Bellamy, Terry
    Individual
    Officer
    icon of calendar ~ 1997-10-09
    OF - Secretary → CIF 0
  • 7
    Jabar, Shamima
    Individual (1 offspring)
    Officer
    icon of calendar 2015-05-07 ~ 2023-03-10
    OF - Secretary → CIF 0
  • 8
    Murphy, John Charles Patrick
    Individual
    Officer
    icon of calendar 1998-08-11 ~ 2006-11-07
    OF - Secretary → CIF 0
  • 9
    Mascolo, Bruno
    Born in July 1948
    Individual
    Officer
    icon of calendar 1988-10-05 ~ 2002-10-31
    OF - Director → CIF 0
  • 10
    Young, Mark Lee Andrew
    Individual
    Officer
    icon of calendar 1997-10-09 ~ 2003-04-25
    OF - Secretary → CIF 0
  • 11
    Donovan, James Justin Patrick
    Individual
    Officer
    icon of calendar 2010-08-24 ~ 2018-09-20
    OF - Secretary → CIF 0
  • 12
    Mascolo, Anthony Benedetto
    Company Director born in April 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 1979-02-09 ~ 2002-10-31
    OF - Director → CIF 0
  • 13
    Berrow, Rupert William Leslie
    Accountant born in December 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-08-30 ~ 2002-08-31
    OF - Director → CIF 0
    Berrow, Rupert William Leslie
    Company Director
    Individual (9 offsprings)
    Officer
    icon of calendar 1997-10-09 ~ 2025-04-24
    OF - Secretary → CIF 0
  • 14
    Mascolo, Pauline Rose
    Commercial Technical Director born in August 1946
    Individual (16 offsprings)
    Officer
    icon of calendar 2002-09-01 ~ 2025-05-06
    OF - Director → CIF 0
parent relation
Company in focus

MASCOLO LIMITED

Previous names
MASCOLO PLC - 2002-08-06
F. MASCOLO & SONS LIMITED NEVILLE RUSSELL - 1990-04-19
Standard Industrial Classification
96020 - Hairdressing And Other Beauty Treatment

Related profiles found in government register
child relation
Offspring entities and appointments
Active 170
  • 1
    TONI & GUY (ALTON) LIMITED - 2015-05-09
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -31,554 GBP2018-09-01 ~ 2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 212 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,077 GBP2019-08-31
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 3
    icon of addressInnovia House St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    CIF 204 - Ownership of shares – 75% or moreOE
    CIF 204 - Ownership of voting rights - 75% or moreOE
    CIF 204 - Right to appoint or remove directorsOE
  • 4
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    CIF 127 - Ownership of voting rights - 75% or moreOE
    CIF 127 - Ownership of shares – 75% or moreOE
    CIF 127 - Right to appoint or remove directorsOE
  • 5
    icon of addressBerkeley House, Amery Street, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -155,086 GBP2021-08-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -91,963 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 75 - Ownership of voting rights - 75% or moreOE
    CIF 75 - Right to appoint or remove directorsOE
    CIF 75 - Ownership of shares – 75% or moreOE
  • 7
    icon of address5 Prospect House Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -76,243 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    CIF 208 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BATH (E) HAIRDRESSING LIMITED - 2021-05-24
    ESSENSUALS (BATH) LIMITED - 2017-11-17
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,154 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    CIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    TONI & GUY (BEDFORD) LIMITED - 2014-09-04
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Ownership of shares – 75% or moreOE
  • 10
    ESSENSUALS (BILLERICAY) LIMITED - 2019-03-07
    BILLERICAY (E) HAIRDRESSING LIMITED - 2021-12-06
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -75,644 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    CIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,530 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 214 - Right to appoint or remove directorsOE
    CIF 214 - Ownership of voting rights - 75% or moreOE
    CIF 214 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    CIF 189 - Right to appoint or remove directorsOE
    CIF 189 - Ownership of voting rights - 75% or moreOE
    CIF 189 - Ownership of shares – 75% or moreOE
  • 13
    icon of address22 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -191,864 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 38 - Ownership of shares – More than 50% but less than 75%OE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    92,202 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    CIF 140 - Ownership of shares – 75% or moreOE
    CIF 140 - Ownership of voting rights - 75% or moreOE
    CIF 140 - Right to appoint or remove directorsOE
  • 15
    TONI & GUY (BLUEWATER 2) LIMITED - 2017-01-18
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    LEADENHALL (T) HAIRDRESSING LIMITED - 2016-01-22
    icon of address22 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -320,886 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 217 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -207,250 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 18
    icon of addressBerkeley House, Amery Street, Alton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    CIF 131 - Right to appoint or remove directorsOE
    CIF 131 - Ownership of voting rights - 75% or moreOE
    CIF 131 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 76 - Ownership of voting rights - 75% or moreOE
    CIF 76 - Right to appoint or remove directorsOE
    CIF 76 - Ownership of shares – 75% or moreOE
  • 20
    icon of address58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -167,201 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    TONI & GUY (CALEDONIAN) LIMITED - 2019-09-13
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 209 - Ownership of voting rights - 75% or moreOE
    CIF 209 - Right to appoint or remove directorsOE
    CIF 209 - Ownership of shares – 75% or moreOE
  • 22
    TONI & GUY (CANARY WHARF) LIMITED - 2015-07-25
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    127,800 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    FILTERGUARD LIMITED - 2015-09-18
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,029 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 72 - Right to appoint or remove directorsOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
    CIF 72 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 104 - Ownership of voting rights - 75% or moreOE
    CIF 104 - Ownership of shares – 75% or moreOE
    CIF 104 - Right to appoint or remove directorsOE
  • 27
    TONI & GUY (CLAPHAM) LIMITED - 2017-12-20
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    124,873 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 86 - Ownership of shares – 75% or moreOE
    CIF 86 - Right to appoint or remove directorsOE
    CIF 86 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    186,385 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    CIF 199 - Right to appoint or remove directorsOE
    CIF 199 - Ownership of voting rights - 75% or moreOE
    CIF 199 - Ownership of shares – 75% or moreOE
  • 30
    icon of address58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    917 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,180 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    CIF 190 - Right to appoint or remove directorsOE
    CIF 190 - Ownership of shares – 75% or moreOE
    CIF 190 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -127,599 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of addressInnovia House St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    CIF 112 - Ownership of voting rights - 75% or moreOE
    CIF 112 - Ownership of shares – 75% or moreOE
    CIF 112 - Right to appoint or remove directorsOE
  • 35
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -170,646 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 173 - Right to appoint or remove directorsOE
    CIF 173 - Ownership of voting rights - 75% or moreOE
    CIF 173 - Ownership of shares – 75% or moreOE
  • 36
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -150,532 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 172 - Ownership of shares – 75% or moreOE
    CIF 172 - Ownership of voting rights - 75% or moreOE
    CIF 172 - Right to appoint or remove directorsOE
  • 37
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51,628 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    CIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    TONI & GUY (EALING) LIMITED - 2017-04-19
    SPEED 5756 LIMITED - 1996-10-10
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 101 - Ownership of shares – More than 50% but less than 75%OE
    CIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
  • 39
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,615 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 216 - Ownership of voting rights - 75% or moreOE
    CIF 216 - Right to appoint or remove directorsOE
    CIF 216 - Ownership of shares – 75% or moreOE
  • 40
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -132,846 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 170 - Ownership of voting rights - 75% or moreOE
    CIF 170 - Right to appoint or remove directorsOE
    CIF 170 - Ownership of shares – 75% or moreOE
  • 41
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,315 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 225 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    TONI & GUY (EPSOM 2) LIMITED - 2018-01-12
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,751 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -53,068 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -73,044 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    T6 HAIRDRESSING LIMITED - 2018-05-24
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -268,072 GBP2022-08-31
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 46
    TONI & GUY (FLEET) LIMITED - 2015-01-20
    icon of addressInnovia House, Marish Wharf St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,389 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 53 - Ownership of shares – More than 50% but less than 75%OE
    CIF 53 - Right to appoint or remove directorsOE
  • 47
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 107 - Right to appoint or remove directorsOE
    CIF 107 - Ownership of voting rights - 75% or moreOE
    CIF 107 - Ownership of shares – 75% or moreOE
  • 48
    icon of addressInnovia House St. Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    662 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-06-06 ~ dissolved
    CIF 207 - Ownership of voting rights - 75% or moreOE
    CIF 207 - Right to appoint or remove directorsOE
    CIF 207 - Ownership of shares – 75% or moreOE
  • 49
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 85 - Ownership of voting rights - 75% or moreOE
    CIF 85 - Ownership of shares – 75% or moreOE
    CIF 85 - Right to appoint or remove directorsOE
  • 50
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    112,926 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    CIF 195 - Ownership of voting rights - 75% or moreOE
    CIF 195 - Ownership of shares – 75% or moreOE
    CIF 195 - Right to appoint or remove directorsOE
  • 51
    icon of addressInnovia House, Marish Wharf St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,826 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    CIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    TONI & GUY (GREAT PORTLAND STREET) LIMITED - 2017-08-03
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    T4 HAIRDRESSING LIMITED - 2018-05-09
    icon of addressInnovia House, Marish Wharf St. Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,614 GBP2019-08-31
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    CIF 115 - Ownership of shares – 75% or moreOE
    CIF 115 - Right to appoint or remove directorsOE
    CIF 115 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -247,759 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 78 - Right to appoint or remove directorsOE
    CIF 78 - Ownership of shares – 75% or moreOE
    CIF 78 - Ownership of voting rights - 75% or moreOE
  • 55
    TONI & GUY (HAMPSTEAD) LIMITED - 2014-11-19
    icon of address58-60 Stamford Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
  • 57
    TONI & GUY (HEREFORD 2) LIMITED - 2016-06-02
    icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -296,022 GBP2021-08-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 223 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    TONI & GUY (HERTFORD) LIMITED - 2022-07-19
    icon of addressBerkeley House, Amery Street, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,095 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 129 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 129 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 59
    icon of addressInnovia House Marish Wharf St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 87 - Ownership of shares – 75% or moreOE
    CIF 87 - Right to appoint or remove directorsOE
    CIF 87 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,041 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -175,201 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    MASCOLO GROUP LIMITED - 2008-03-07
    TACTICDANCE LIMITED - 1996-09-23
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 148 - Ownership of voting rights - 75% or moreOE
    CIF 148 - Ownership of shares – 75% or moreOE
    CIF 148 - Right to appoint or remove directorsOE
  • 63
    icon of addressInnovia House, Marish Wharf St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    570 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -326,114 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 175 - Right to appoint or remove directorsOE
    CIF 175 - Ownership of voting rights - 75% or moreOE
    CIF 175 - Ownership of shares – 75% or moreOE
  • 65
    icon of addressInnovia House, Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 83 - Ownership of voting rights - 75% or moreOE
    CIF 83 - Ownership of shares – 75% or moreOE
    CIF 83 - Right to appoint or remove directorsOE
  • 66
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -123,103 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    CIF 198 - Ownership of shares – 75% or moreOE
    CIF 198 - Right to appoint or remove directorsOE
    CIF 198 - Ownership of voting rights - 75% or moreOE
  • 67
    TONI & GUY (KINGSTON) LIMITED - 2017-06-19
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,126 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -408,730 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 169 - Right to appoint or remove directorsOE
    CIF 169 - Ownership of voting rights - 75% or moreOE
    CIF 169 - Ownership of shares – 75% or moreOE
  • 69
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -71,702 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 79 - Ownership of voting rights - 75% or moreOE
    CIF 79 - Right to appoint or remove directorsOE
    CIF 79 - Ownership of shares – 75% or moreOE
  • 70
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,066 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    TONI & GUY (LIVERPOOL 3) LIMITED - 2019-04-10
    icon of address11th Floor 1 Temple Row, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -229,268 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 105 - Ownership of voting rights - 75% or moreOE
    CIF 105 - Ownership of shares – 75% or moreOE
    CIF 105 - Right to appoint or remove directorsOE
  • 73
    icon of addressRegency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -63,589 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    T7 HAIRDRESSING LIMITED - 2018-05-24
    icon of addressInnovia House, Marish Wharf, St Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,134 GBP2019-08-31
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 75
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    CIF 202 - Ownership of voting rights - 75% or moreOE
    CIF 202 - Right to appoint or remove directorsOE
    CIF 202 - Ownership of shares – 75% or moreOE
  • 76
    icon of addressInnovia House St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    CIF 233 - Ownership of shares – 75% or moreOE
    CIF 233 - Right to appoint or remove directorsOE
    CIF 233 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of address58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 81 - Ownership of voting rights - 75% or moreOE
    CIF 81 - Ownership of shares – 75% or moreOE
    CIF 81 - Right to appoint or remove directorsOE
  • 78
    EARL STREET HAIRDRESSING LIMITED - 2017-05-13
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,299 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    CIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of addressInnovia House Marish Wharf, St. Marys Road Middlegreen, Slough, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -528,472 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 215 - Right to appoint or remove directorsOE
    CIF 215 - Ownership of shares – 75% or moreOE
    CIF 215 - Ownership of voting rights - 75% or moreOE
  • 80
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,996 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 81
    icon of address22 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    CIF 230 - Ownership of shares – 75% or moreOE
    CIF 230 - Right to appoint or remove directorsOE
    CIF 230 - Ownership of voting rights - 75% or moreOE
  • 82
    icon of addressBerkeley House, Amery Street, Alton, Hampshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    686,567 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    CIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2005-03-23 ~ now
    CIF 24 - LLP Designated Member → ME
  • 83
    icon of addressBerkeley House, Amery Street, Alton, England
    Active Corporate (4 parents)
    Equity (Company account)
    48,035 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    CIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    MAGIC SALON SYSTEMS (U.K.) LIMITED - 1997-09-26
    MAXFOUR LIMITED - 1997-07-15
    icon of address22 Regent Street, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,819,229 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 85
    icon of addressInnovia House, Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,630 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 130 - Ownership of voting rights - 75% or moreOE
    CIF 130 - Ownership of shares – 75% or moreOE
    CIF 130 - Right to appoint or remove directorsOE
  • 86
    TONI & GUY (MOSLEY STREET) LIMITED - 2015-09-24
    icon of addressProspect House, 5 Meridians Court, Ocean Way, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -124,769 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 211 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -135,917 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    LEAMINGTON (T) HAIRDRESSING LIMITED - 2013-04-15
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,597 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 167 - Ownership of voting rights - 75% or moreOE
    CIF 167 - Right to appoint or remove directorsOE
    CIF 167 - Ownership of shares – 75% or moreOE
  • 89
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    CIF 124 - Right to appoint or remove directorsOE
    CIF 124 - Ownership of voting rights - 75% or moreOE
    CIF 124 - Ownership of shares – 75% or moreOE
  • 90
    LIVERPOOL WHITECHAPEL (T2) HAIRDRESSING LIMITED - 2017-03-29
    CARLISLE (T) HAIRDRESSING LIMITED - 2016-11-23
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -185,587 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    CIF 141 - Ownership of voting rights - 75% or moreOE
    CIF 141 - Ownership of shares – 75% or moreOE
    CIF 141 - Right to appoint or remove directorsOE
  • 91
    TONI & GUY (NEWMARKET) LIMITED - 2017-07-18
    icon of addressBerkeley House, Amery Street, Alton, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -32,647 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 92
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -320,335 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    CIF 196 - Ownership of shares – 75% or moreOE
    CIF 196 - Ownership of voting rights - 75% or moreOE
    CIF 196 - Right to appoint or remove directorsOE
  • 93
    icon of addressC/o Bishop Fleming Llp, 10 Temple Back, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -119,621 GBP2019-08-31
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    CIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,148 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    CIF 123 - Ownership of voting rights - 75% or moreOE
    CIF 123 - Ownership of shares – 75% or moreOE
    CIF 123 - Right to appoint or remove directorsOE
  • 95
    TONI & GUY (OSWESTRY) LIMITED - 2013-02-06
    icon of address58-60 Stamford Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -108,699 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 96
    icon of addressInnovia House, Marish Wharf St. Marys Road, Middlegreen, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,627 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    CIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 206 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    T10 HAIRDRESSING LIMITED - 2022-05-17
    icon of addressInnovia House Marish Wharf, St Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    CIF 229 - Ownership of shares – 75% or moreOE
    CIF 229 - Right to appoint or remove directorsOE
    CIF 229 - Ownership of voting rights - 75% or moreOE
  • 98
    M & H (OXFORD) LIMITED - 2010-02-06
    TONI & GUY (OXFORD) LIMITED - 2015-03-20
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,049 GBP2024-08-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -412,486 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    CIF 135 - Ownership of voting rights - 75% or moreOE
    CIF 135 - Right to appoint or remove directorsOE
    CIF 135 - Ownership of shares – 75% or moreOE
  • 100
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 128 - Right to appoint or remove directorsOE
    CIF 128 - Ownership of shares – 75% or moreOE
    CIF 128 - Ownership of voting rights - 75% or moreOE
  • 101
    T1 HAIRDRESSING LIMITED - 2017-11-06
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -44,660 GBP2023-08-31
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    CIF 138 - Ownership of shares – 75% or moreOE
    CIF 138 - Right to appoint or remove directorsOE
    CIF 138 - Ownership of voting rights - 75% or moreOE
  • 102
    TONI & GUY (POOLE) LIMITED - 2018-03-20
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -63,640 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 103
    HAIR ASSOCIATES (CHISWICK) LIMITED - 1997-03-05
    TONI&GUY (CHISWICK) LIMITED - 1997-04-25
    icon of addressInnovia House, Marish Wharf St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,880 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -404,888 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-05-24 ~ now
    CIF 142 - Ownership of voting rights - 75% or moreOE
    CIF 142 - Right to appoint or remove directorsOE
    CIF 142 - Ownership of shares – 75% or moreOE
  • 105
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -266,834 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    CIF 231 - Right to appoint or remove directorsOE
    CIF 231 - Ownership of voting rights - 75% or moreOE
    CIF 231 - Ownership of shares – 75% or moreOE
  • 106
    TONI & GUY (SHREWSBURY) LIMITED - 2013-02-06
    TONI & GUY (BOLTON) LIMITED - 1998-04-06
    TONI & GUY (ABERDEEN) LIMITED - 1997-12-23
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,536 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 107
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -12,683 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    CIF 200 - Ownership of shares – 75% or moreOE
    CIF 200 - Ownership of voting rights - 75% or moreOE
    CIF 200 - Right to appoint or remove directorsOE
  • 108
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    39,517 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    CIF 193 - Ownership of shares – 75% or moreOE
    CIF 193 - Right to appoint or remove directorsOE
    CIF 193 - Ownership of voting rights - 75% or moreOE
  • 109
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -118,847 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    CIF 232 - Ownership of voting rights - 75% or moreOE
    CIF 232 - Ownership of shares – 75% or moreOE
    CIF 232 - Right to appoint or remove directorsOE
  • 110
    TONI & GUY (SOUTHAMPTON) LIMITED - 2017-02-08
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -54,478 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 111
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -125,082 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 82 - Ownership of voting rights - 75% or moreOE
    CIF 82 - Right to appoint or remove directorsOE
    CIF 82 - Ownership of shares – 75% or moreOE
  • 112
    TONI & GUY (ST HELENS) LIMITED - 2018-03-23
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -69,237 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    TONI & GUY (ST PAUL'S) LIMITED - 2018-02-15
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99,962 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address22 Regent Street, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -221,476 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    TONI & GUY (STEVENAGE) LIMITED - 2018-01-17
    icon of addressInnovia House, Marish Wharf St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -72,522 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    SF 2031 LIMITED - 2005-04-20
    TONI & GUY (STIRLING) LIMITED - 2018-01-17
    icon of address3 Castle Cort, Carnegie Campus, Dunfermline
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -180,514 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of shares – 75% or moreOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
  • 118
    icon of addressInnovia House, Marish Wharf St. Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    CIF 118 - Ownership of voting rights - 75% or moreOE
    CIF 118 - Ownership of shares – 75% or moreOE
    CIF 118 - Right to appoint or remove directorsOE
  • 119
    SURBITON (T) HAIRDRESSING LIMITED - 2018-11-20
    icon of addressInnovia House, Marish Wharf St. Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    CIF 119 - Ownership of shares – 75% or moreOE
    CIF 119 - Right to appoint or remove directorsOE
    CIF 119 - Ownership of voting rights - 75% or moreOE
  • 120
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    CIF 117 - Ownership of shares – 75% or moreOE
    CIF 117 - Right to appoint or remove directorsOE
    CIF 117 - Ownership of voting rights - 75% or moreOE
  • 121
    icon of addressInnovia House, Marish Wharf St. Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    CIF 116 - Ownership of shares – 75% or moreOE
    CIF 116 - Right to appoint or remove directorsOE
    CIF 116 - Ownership of voting rights - 75% or moreOE
  • 122
    icon of addressInnovia House, Marish Wharf, St Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 123
    icon of addressInnovia House, Marish Wharf, St Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 124
    TONI & GUY (TEDDINGTON) LIMITED - 2016-10-31
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    106,492 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 125
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91,076 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Right to appoint or remove directorsOE
    CIF 69 - Ownership of voting rights - 75% or moreOE
  • 126
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 98 - Right to appoint or remove directorsOE
    CIF 98 - Ownership of shares – 75% or moreOE
    CIF 98 - Ownership of voting rights - 75% or moreOE
  • 127
    icon of address58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -154,791 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    icon of address58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,941 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 235 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 129
    icon of address58-60 Stamford Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -236,228 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address58-60 Stamford Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    35,786 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -330,418 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 132
    SF 2059 LIMITED - 2006-03-09
    icon of address1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 133
    CAIRNEY (TONY & GUY) ENTERPRISES LIMITED - 1995-01-17
    TONI & GUY (SCOTLAND) LIMITED - 2004-10-15
    icon of addressRsm, Third Floor, Centenary House, 69 Wellington Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 134
    icon of address5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    52,206 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    icon of address58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -274,019 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 157 - Ownership of shares – 75% or moreOE
    CIF 157 - Ownership of voting rights - 75% or moreOE
    CIF 157 - Right to appoint or remove directorsOE
  • 137
    icon of addressOffice D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -292,904 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 138
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 213 - Right to appoint or remove directorsOE
    CIF 213 - Ownership of voting rights - 75% or moreOE
    CIF 213 - Ownership of shares – 75% or moreOE
  • 139
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
  • 140
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
  • 141
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 161 - Right to appoint or remove directorsOE
    CIF 161 - Ownership of shares – 75% or moreOE
    CIF 161 - Ownership of voting rights - 75% or moreOE
  • 142
    icon of addressEnterprise House Am Insolvency Limited, Carlton Road, Worksop, Notts
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
  • 143
    icon of address58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,331 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 144
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,296 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
  • 145
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 158 - Ownership of shares – 75% or moreOE
    CIF 158 - Ownership of voting rights - 75% or moreOE
    CIF 158 - Right to appoint or remove directorsOE
  • 146
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 146 - Right to appoint or remove directorsOE
    CIF 146 - Ownership of shares – 75% or moreOE
    CIF 146 - Ownership of voting rights - 75% or moreOE
  • 147
    icon of address58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -110,357 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 143 - Ownership of voting rights - 75% or moreOE
    CIF 143 - Right to appoint or remove directorsOE
    CIF 143 - Ownership of shares – 75% or moreOE
  • 149
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 144 - Ownership of shares – 75% or moreOE
    CIF 144 - Ownership of voting rights - 75% or moreOE
    CIF 144 - Right to appoint or remove directorsOE
  • 150
    TONI & GUY (NVQ 2) LIMITED - 2008-07-08
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -12,906 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 159 - Ownership of shares – 75% or moreOE
    CIF 159 - Right to appoint or remove directorsOE
    CIF 159 - Ownership of voting rights - 75% or moreOE
  • 151
    T3 HAIRDRESSING LIMITED - 2018-04-20
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,796 GBP2022-08-31
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    CIF 224 - Ownership of shares – 75% or moreOE
    CIF 224 - Right to appoint or remove directorsOE
    CIF 224 - Ownership of voting rights - 75% or moreOE
  • 152
    icon of addressInnovia House, Marish Wharf St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    icon of address58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 154
    icon of addressStyles & Associates Berkeley House, Amery Street, Alton, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -265,143 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    CIF 234 - Right to appoint or remove directorsOE
    CIF 234 - Ownership of shares – 75% or moreOE
    CIF 234 - Ownership of voting rights - 75% or moreOE
  • 155
    TONI & GUY (SOHO) LIMITED - 2018-07-16
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Ownership of shares – 75% or moreOE
  • 156
    icon of addressBerkeley House Amery Street, Alton, Hampshire, England, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -74,922 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    CIF 192 - Right to appoint or remove directorsOE
    CIF 192 - Ownership of voting rights - 75% or moreOE
    CIF 192 - Ownership of shares – 75% or moreOE
  • 157
    TONI & GUY (WELWYN GARDEN CITY) LIMITED - 2017-05-05
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,215 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -420,272 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 166 - Ownership of shares – 75% or moreOE
    CIF 166 - Ownership of voting rights - 75% or moreOE
    CIF 166 - Right to appoint or remove directorsOE
  • 159
    TONI & GUY (WESTON SUPER MARE) LIMITED - 2014-03-14
    icon of addressSt James Court, St James Parade, Bristol
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 160
    icon of address5 Prospect House Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -121,907 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    CIF 203 - Right to appoint or remove directorsOE
    CIF 203 - Ownership of shares – 75% or moreOE
    CIF 203 - Ownership of voting rights - 75% or moreOE
  • 162
    TONI & GUY (WIGAN) LIMITED - 2018-02-01
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -210,835 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -244,239 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    CIF 194 - Ownership of shares – 75% or moreOE
    CIF 194 - Ownership of voting rights - 75% or moreOE
    CIF 194 - Right to appoint or remove directorsOE
  • 164
    TONI & GUY (WILMSLOW) LIMITED - 2017-10-09
    icon of addressInnovia House, Marish Wharf St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125,911 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    64,710 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    CIF 197 - Ownership of voting rights - 75% or moreOE
    CIF 197 - Ownership of shares – 75% or moreOE
    CIF 197 - Right to appoint or remove directorsOE
  • 166
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 106 - Right to appoint or remove directorsOE
    CIF 106 - Ownership of voting rights - 75% or moreOE
    CIF 106 - Ownership of shares – 75% or moreOE
  • 167
    icon of addressBerkeley House, Amery Street, Alton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    CIF 132 - Ownership of shares – 75% or moreOE
    CIF 132 - Ownership of voting rights - 75% or moreOE
    CIF 132 - Right to appoint or remove directorsOE
  • 168
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,374 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    CIF 122 - Ownership of voting rights - 75% or moreOE
    CIF 122 - Right to appoint or remove directorsOE
    CIF 122 - Ownership of shares – 75% or moreOE
  • 169
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 95 - Ownership of shares – 75% or moreOE
    CIF 95 - Right to appoint or remove directorsOE
    CIF 95 - Ownership of voting rights - 75% or moreOE
  • 170
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,461 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    CIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 139 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 62
  • 1
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    56,273 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-08 ~ 2024-08-04
    CIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    T2 HAIRDRESSING LIMITED - 2018-03-23
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -90,518 GBP2020-08-31
    Person with significant control
    icon of calendar 2017-09-20 ~ 2020-07-27
    CIF 125 - Ownership of voting rights - 75% or more OE
    CIF 125 - Ownership of shares – 75% or more OE
    CIF 125 - Right to appoint or remove directors OE
  • 3
    icon of address39 High Street, Fordingbridge, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,047 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-10-23 ~ 2020-07-03
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 4
    TONI & GUY (BRACKNELL) LIMITED - 2017-11-22
    icon of addressBerkeley House, Amery Street, Alton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    55,276 GBP2024-08-31
    Officer
    icon of calendar 2000-05-11 ~ 2002-05-01
    CIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-21
    CIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    TONI & GUY OPTICIANS LIMITED - 2008-01-02
    TONI & GUY OPTICIANS LTD - 2020-09-01
    TONI + GUY OPTICAL LTD. - 2009-02-24
    TONI & GUY (OPTICAL) LIMITED - 2003-10-03
    TONI&GUY OPTICIANS (PRESTON) LIMITED - 2003-10-07
    icon of address494 Darwen Road, Bromley Cross, Bolton, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    247,962 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-05-30 ~ 2021-12-01
    CIF 237 - Has significant influence or control OE
  • 6
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,875 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-20 ~ 2023-09-21
    CIF 201 - Ownership of shares – 75% or more OE
    CIF 201 - Ownership of voting rights - 75% or more OE
    CIF 201 - Right to appoint or remove directors OE
  • 7
    TONI & GUY (CARLISLE) LIMITED - 2016-02-12
    icon of addressFairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-12 ~ 2005-02-02
    CIF 15 - Director → ME
  • 8
    FILTERGUARD LIMITED - 2015-09-18
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,029 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-09
    CIF 40 - Ownership of shares – More than 50% but less than 75% OE
    CIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 40 - Right to appoint or remove directors OE
  • 9
    TONI & GUY (COLCHESTER) LIMITED - 2018-01-17
    TONI & GUY (TRAFFORD) LIMITED - 1998-04-28
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -117,412 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-31
    CIF 219 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 219 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    TONI & GUY (DEANSGATE) LIMITED - 2019-03-07
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,823 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-05
    CIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,868 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-09
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2024-08-31
    CIF 188 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 188 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    53,855 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-02
    CIF 222 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 222 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    TONI & GUY (EPSOM 2) LIMITED - 2018-01-12
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,751 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-09
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,082 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-10-16 ~ 2021-08-31
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 15
    TONI & GUY (FARNHAM) LIMITED - 2014-11-12
    icon of addressBerkeley House, Amery Street, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,639 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-13
    CIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    TONI & GUY (CHESTERFIELD) LIMITED - 2015-06-18
    icon of address13 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-19 ~ 2006-12-05
    CIF 7 - Director → ME
  • 17
    icon of addressBerkeley House, Amery Street, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,132 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-20
    CIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    TONI & GUY (HAMPSTEAD) LIMITED - 2014-11-19
    icon of address58-60 Stamford Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-20 ~ 2003-08-29
    CIF 12 - Director → ME
  • 19
    icon of addressBerkeley House, Amery Street, Alton, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,010 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-01-21 ~ 2020-11-05
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 20
    icon of addressInnovia House, Marish Wharf St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    570 GBP2017-08-31
    Officer
    icon of calendar 2015-07-31 ~ 2015-08-03
    CIF 25 - Director → ME
  • 21
    GREENFINAL LIMITED - 2008-07-31
    icon of address9 Earl Street, 9 Earl Street, Maidstone, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,677 GBP2015-08-31
    Officer
    icon of calendar 2000-03-01 ~ 2004-05-28
    CIF 19 - Director → ME
  • 22
    TONI & GUY (LEAMINGTON SPA) LIMITED - 2021-11-05
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,178 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-25
    CIF 218 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 218 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of addressBerkeley House, Amery Street, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,306 GBP2022-08-31
    Person with significant control
    icon of calendar 2018-07-11 ~ 2021-01-07
    CIF 120 - Ownership of voting rights - 75% or more OE
    CIF 120 - Right to appoint or remove directors OE
    CIF 120 - Ownership of shares – 75% or more OE
  • 24
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,176 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-07-12 ~ 2023-10-27
    CIF 191 - Ownership of voting rights - 75% or more OE
    CIF 191 - Ownership of shares – 75% or more OE
    CIF 191 - Right to appoint or remove directors OE
  • 25
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,658 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-19
    CIF 177 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 177 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    TONI & GUY (MILTON KEYNES 2) LIMITED - 2013-06-13
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    146,743 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-21
    CIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 179 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    TONI & GUY (MUSWELL HILL) LIMITED - 2018-09-11
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -6,854 GBP2018-09-01 ~ 2019-08-31
    Officer
    icon of calendar 2000-02-09 ~ 2008-01-31
    CIF 4 - Director → ME
  • 28
    TONI & GUY (NEWBURY) LIMITED - 2015-09-25
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    80,097 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-05
    CIF 176 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 176 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    TONI & GUY (NEWCASTLE UPON TYNE) LIMITED - 2017-07-06
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -79,423 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-31
    CIF 236 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 236 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    HERTFORD (T2) HAIRDRESSING LIMITED - 2024-11-07
    icon of addressBerkeley House, Amery Street, Alton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-09 ~ 2025-02-28
    CIF 133 - Right to appoint or remove directors OE
    CIF 133 - Ownership of voting rights - 75% or more OE
    CIF 133 - Ownership of shares – 75% or more OE
  • 31
    TONI & GUY (PUTNEY) LIMITED - 2018-05-21
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,597 GBP2024-08-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-17
    CIF 181 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 181 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of addressBerkeley House, Amery Street, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,904 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-03-09 ~ 2021-01-07
    CIF 113 - Ownership of shares – 75% or more OE
    CIF 113 - Right to appoint or remove directors OE
    CIF 113 - Ownership of voting rights - 75% or more OE
  • 33
    TONI & GUY (SHREWSBURY) LIMITED - 2013-02-06
    TONI & GUY (BOLTON) LIMITED - 1998-04-06
    TONI & GUY (ABERDEEN) LIMITED - 1997-12-23
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,536 GBP2019-08-31
    Officer
    icon of calendar 1997-11-19 ~ 2002-11-04
    CIF 23 - Director → ME
  • 34
    TONI & GUY (SOLIHULL 2) LIMITED - 2015-03-09
    icon of addressBerkeley House, Amery Street, Alton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    186,617 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-21
    CIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    TONI & GUY (SOUTHEND) LIMITED - 2017-06-09
    icon of addressBerkeley House, Amery Street, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    221,419 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-08-04
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 36
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,187 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-03-28 ~ 2022-07-20
    CIF 228 - Ownership of shares – 75% or more OE
    CIF 228 - Right to appoint or remove directors OE
    CIF 228 - Ownership of voting rights - 75% or more OE
  • 37
    TONI & GUY (STOCKTON HEATH) LIMITED - 2015-11-23
    icon of addressBerkeley House, Amery Street, Alton, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,745 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-21
    CIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    TONI & GUY (STRATFORD-UPON-AVON) LIMITED - 2015-01-15
    icon of addressBerkeley House, Amery Street, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,059 GBP2024-08-31
    Officer
    icon of calendar 2000-01-14 ~ 2005-06-16
    CIF 20 - Director → ME
  • 39
    TONI & GUY (STRATFORD WESTFIELD) LIMITED - 2014-11-19
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    133,476 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-18
    CIF 178 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 178 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    SPEEDENGAGE LIMITED - 1996-12-17
    icon of addressBerkeley House, Amery Street, Alton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,084 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-25
    CIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 180 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,205 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-26 ~ 2023-01-27
    CIF 227 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 227 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    icon of address58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -154,791 GBP2015-08-31
    Officer
    icon of calendar 2000-12-20 ~ 2001-09-18
    CIF 10 - Director → ME
  • 43
    icon of address58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-14 ~ 2006-07-05
    CIF 9 - Director → ME
  • 44
    icon of address11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -330,418 GBP2017-08-31
    Officer
    icon of calendar 1999-05-12 ~ 2006-08-24
    CIF 8 - Director → ME
  • 45
    icon of address58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-11 ~ 2007-06-14
    CIF 3 - Director → ME
  • 46
    icon of addressXl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-15 ~ 2003-12-19
    CIF 18 - Director → ME
  • 47
    M & H (HITCHIN) LIMITED - 2006-03-15
    icon of address58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-24 ~ 2004-06-01
    CIF 14 - Director → ME
  • 48
    icon of address58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-24 ~ 2008-01-31
    CIF 6 - Director → ME
  • 49
    icon of address58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-11 ~ 2002-04-02
    CIF 16 - Director → ME
  • 50
    icon of address58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-20 ~ 2005-03-17
    CIF 11 - Director → ME
  • 51
    icon of address59 George Street, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-24 ~ 2003-07-07
    CIF 21 - Director → ME
  • 52
    icon of address58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1999-10-07 ~ 2008-05-28
    CIF 5 - Director → ME
  • 53
    icon of address58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -110,357 GBP2017-08-31
    Officer
    icon of calendar 1999-04-21 ~ 2004-02-19
    CIF 22 - Director → ME
  • 54
    icon of addressC/o Mascolo & Styles, Berkeley House, Amery Street, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,511 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-07-19 ~ 2017-01-31
    CIF 114 - Right to appoint or remove directors OE
    CIF 114 - Ownership of shares – 75% or more OE
    CIF 114 - Ownership of voting rights - 75% or more OE
  • 55
    TONI & GUY (TRURO) LIMITED - 2017-02-01
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-11 ~ 2007-03-07
    CIF 1 - Director → ME
  • 56
    TONI & GUY (TWICKENHAM 4) LIMITED - 2017-02-14
    icon of addressInnovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    77,395 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-22
    CIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    TONI & GUY (WELWYN GARDEN CITY) LIMITED - 2017-05-05
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,215 GBP2024-08-31
    Officer
    icon of calendar 2000-09-06 ~ 2005-01-17
    CIF 13 - Director → ME
  • 58
    TONI & GUY (WESTON SUPER MARE) LIMITED - 2014-03-14
    icon of addressSt James Court, St James Parade, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-20 ~ 2007-01-17
    CIF 2 - Director → ME
  • 59
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -163,818 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-27
    CIF 221 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 221 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    icon of addressBerkeley House, Amery Street, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,667 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-06
    CIF 226 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 226 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,175 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-07-11 ~ 2021-09-01
    CIF 121 - Ownership of shares – 75% or more OE
    CIF 121 - Right to appoint or remove directors OE
    CIF 121 - Ownership of voting rights - 75% or more OE
  • 62
    TONI & GUY (WORTHING) LIMITED - 2017-08-10
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,292 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-31
    CIF 220 - Ownership of shares – More than 50% but less than 75% OE
    CIF 220 - Ownership of voting rights - More than 50% but less than 75% OE

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.