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 19
  • 1
    Donovan, James Justin Patrick
    Individual (13 offsprings)
    Officer
    2015-05-07 ~ 2018-09-20
    OF - Secretary → CIF 0
  • 2
    Miller, John Bernard
    Solicitor born in April 1975
    Individual (190 offsprings)
    Officer
    2010-01-06 ~ 2010-01-13
    OF - Director → CIF 0
    Miller, John Bernard
    Individual (190 offsprings)
    Officer
    2008-01-31 ~ 2023-03-31
    OF - Secretary → CIF 0
  • 3
    Mascolo, Pauline Rose
    Commercial Technical Director born in August 1946
    Individual (156 offsprings)
    Officer
    2004-12-18 ~ 2025-05-06
    OF - Director → CIF 0
  • 4
    Berrow, Rupert William Leslie
    Individual (200 offsprings)
    Officer
    1997-11-20 ~ 2001-09-10
    OF - Secretary → CIF 0
    Berrow, Rupert William Leslie
    Finance Director
    Individual (200 offsprings)
    2007-08-22 ~ 2025-04-24
    OF - Secretary → CIF 0
  • 5
    Saunders, Lee
    Individual (22 offsprings)
    Officer
    2001-09-10 ~ 2003-02-14
    OF - Secretary → CIF 0
  • 6
    Mascolo, Pierre Patrick
    Born in June 1979
    Individual (69 offsprings)
    Officer
    2016-07-28 ~ now
    OF - Director → CIF 0
  • 7
    Young, Mark Lee Andrew
    Individual (114 offsprings)
    Officer
    1997-11-20 ~ 2003-04-25
    OF - Secretary → CIF 0
  • 8
    Lampe, Edward Anthony
    Accountant born in May 1968
    Individual (47 offsprings)
    Officer
    2008-09-26 ~ 2017-01-16
    OF - Director → CIF 0
    Lampe, Edward Anthony
    Accountant
    Individual (47 offsprings)
    Officer
    2003-02-14 ~ 2024-04-18
    OF - Secretary → CIF 0
  • 9
    Mascolo, Anthony Benedetto
    Company Director born in April 1957
    Individual (79 offsprings)
    Officer
    1997-11-20 ~ 2003-04-08
    OF - Director → CIF 0
  • 10
    Samson, Graeme Stephen
    Individual (13 offsprings)
    Officer
    2025-05-06 ~ now
    OF - Secretary → CIF 0
  • 11
    Mascolo, Christian Francesco
    Born in August 1972
    Individual (113 offsprings)
    Officer
    1997-11-20 ~ now
    OF - Director → CIF 0
  • 12
    Mascolo-tarbuck, Sacha Maria
    Born in May 1971
    Individual (137 offsprings)
    Officer
    1997-11-20 ~ now
    OF - Director → CIF 0
  • 13
    Murphy, John Charles Patrick
    Individual (180 offsprings)
    Officer
    1999-04-01 ~ 2006-11-07
    OF - Secretary → CIF 0
  • 14
    Mascolo, Giuseppe Toni
    Company Director born in May 1942
    Individual (295 offsprings)
    Officer
    1997-11-20 ~ 2017-12-10
    OF - Director → CIF 0
  • 15
    Staal, Robin John
    Solicitor born in February 1957
    Individual (20 offsprings)
    Officer
    1999-02-02 ~ 2015-05-07
    OF - Director → CIF 0
  • 16
    Jabar, Shanima
    Individual (8 offsprings)
    Officer
    2015-05-07 ~ 2015-05-07
    OF - Secretary → CIF 0
    Jabar, Shamima
    Individual (8 offsprings)
    Officer
    2015-05-07 ~ 2023-03-10
    OF - Secretary → CIF 0
  • 17
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    1997-11-20 ~ 1997-11-20
    OF - Nominee Secretary → CIF 0
  • 18
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1997-11-20 ~ 1997-11-20
    OF - Nominee Director → CIF 0
  • 19
    TONI & GUY INTERNATIONAL LIMITED
    - now 07067159
    TONI & GUY HAIRDRESSING LIMITED - 2010-09-14
    OVAL (2221) LIMITED - 2010-04-07
    Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (13 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ESSENSUALS GROUP LIMITED

Period: 1997-11-20 ~ now
Company number: 03468707
Registered name
ESSENSUALS GROUP LIMITED - now
Standard Industrial Classification
96020 - Hairdressing And Other Beauty Treatment

Related profiles found in government register
  • ESSENSUALS GROUP LIMITED
    Info
    Registered number 03468707
    Berkeley House, Amery Street, Alton, Hampshire GU34 1HN
    PRIVATE LIMITED COMPANY incorporated on 1997-11-20 (28 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-06
    CIF 0
  • ESSENSUALS GROUP LIMITED
    S
    Registered number 03468707
    Innovia House, Marish Wharf, St. Marys Road, Middlegreen, Slough, Berkshire, United Kingdom, SL3 6DA
    UNITED KINGDOM
    CIF 1
  • ESSENSUALS GROUP LIMITED
    S
    Registered number 3468707
    Berkeley House, Amery Street, Alton, Hampshire, United Kingdom, GU34 1HN
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 18
  • 1
    BATH (T2) HAIRDRESSING LIMITED - now
    BATH (E) HAIRDRESSING LIMITED
    - 2021-05-24 04066219
    ESSENSUALS (BATH) LIMITED
    - 2017-11-17 04066219
    Berkeley House, Amery Street, Alton, Hampshire, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-31
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BILLERICAY (T) HAIRDRESSING LIMITED
    - now 04740565
    BILLERICAY (E) HAIRDRESSING LIMITED
    - 2021-12-06 04740565
    ESSENSUALS (BILLERICAY) LIMITED
    - 2019-03-07 04740565
    Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-11-02
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BIRMINGHAM (E) HAIRDRESSING LIMITED
    11953912
    Innovia House St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-04-18 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 4
    BIRMINGHAM SALON LIMITED
    - now 04103258
    ESSENSUALS (BIRMINGHAM) LIMITED
    - 2019-06-06 04103258
    Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BRISTOL (E2) HAIRDRESSING LIMITED
    08703543
    Innovia House Marish Wharf, St Marys Road Middlegreen, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    DORKING HAIRDRESSING LIMITED
    08018450
    Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EALING (E2) HAIRDRESSING LIMITED
    09728987
    Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 8
    EALING (E3) HAIRDRESSING LIMITED
    11596276
    Innovia House, Marish Wharf St. Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-09-29 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 9
    ESSENCE HAIR LIMITED
    - now 03826486
    ESSENSUALS (HAYWARDS HEATH) LIMITED
    - 2021-03-24 03826486
    Berkeley House, Amery Street, Alton, Hampshire, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2022-08-10
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ESSENSUALS HOLDINGS LIMITED
    03565677
    Innovia House, Marish Wharf St Marys Road, Middlegreen, Slough
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    ESSENSUALS USA LIMITED
    06708035
    Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 12
    GUILDFORD (S) HAIRDRESSING LIMITED
    - now 03707693
    ESSENSUALS (GUILDFORD) LIMITED - 2013-01-11
    Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2018-04-10 ~ dissolved
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MARLBOROUGH (E) HAIRDRESSING LIMITED
    - now 07285772
    LABEL.M PROFESSIONAL STRAIGHTENERS LIMITED - 2013-06-11
    Innovia House, Marish Wharf St Marys Road, Middlegreen, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    NORTH FINCHLEY (E) HAIRDRESSING LIMITED
    09006599
    Innovia House, Marish Wharf St Marys Road, Middlegreen, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 15
    ORPINGTON (E) HAIRDRESSING LIMITED
    08966506
    Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-03-31 ~ 2014-04-02
    CIF 1 - Director → ME
  • 16
    ORPINGTON (E2) HAIRDRESSING LIMITED
    - now 05758431
    ESSENSUALS (ORPINGTON 2) LIMITED - 2015-01-20
    Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SOUTH WOODFORD (T) HAIRDRESSING LIMITED - now
    SOUTH WOODFORD (E) HAIRDRESSING LIMITED
    - 2021-12-13 04338246
    ESSENSUALS (SOUTH WOODFORD) LIMITED - 2015-03-10
    Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2021-09-01
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    SWINDON (T) HAIRDRESSING LIMITED
    09424758
    58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.