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 2016-07-28 ~ now
    OF - Director → CIF 0
  • 2
    Mascolo, Christian Francesco
    Born in August 1972
    Individual (75 offsprings)
    Officer
    icon of calendar 1997-11-20 ~ 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 1997-11-20 ~ now
    OF - Director → CIF 0
  • 5
    OVAL (2221) LIMITED - 2010-04-07
    TONI & GUY HAIRDRESSING LIMITED - 2010-09-14
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Staal, Robin John
    Solicitor born in February 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-02-02 ~ 2015-05-07
    OF - Director → CIF 0
  • 2
    Lampe, Edward Anthony
    Accountant born in May 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-09-26 ~ 2017-01-16
    OF - Director → CIF 0
    Lampe, Edward Anthony
    Accountant
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-02-14 ~ 2024-04-18
    OF - Secretary → CIF 0
  • 3
    Mascolo, Giuseppe Toni
    Company Director born in May 1942
    Individual (55 offsprings)
    Officer
    icon of calendar 1997-11-20 ~ 2017-12-10
    OF - Director → CIF 0
  • 4
    Miller, John Bernard
    Solicitor born in April 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-01-06 ~ 2010-01-13
    OF - Director → CIF 0
    Miller, John Bernard
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-01-31 ~ 2023-03-31
    OF - Secretary → CIF 0
  • 5
    Jabar, Shanima
    Individual (1 offspring)
    Officer
    icon of calendar 2015-05-07 ~ 2015-05-07
    OF - Secretary → CIF 0
    Jabar, Shamima
    Individual (1 offspring)
    Officer
    icon of calendar 2015-05-07 ~ 2023-03-10
    OF - Secretary → CIF 0
  • 6
    Murphy, John Charles Patrick
    Individual
    Officer
    icon of calendar 1999-04-01 ~ 2006-11-07
    OF - Secretary → CIF 0
  • 7
    Young, Mark Lee Andrew
    Individual
    Officer
    icon of calendar 1997-11-20 ~ 2003-04-25
    OF - Secretary → CIF 0
  • 8
    Donovan, James Justin Patrick
    Individual
    Officer
    icon of calendar 2015-05-07 ~ 2018-09-20
    OF - Secretary → CIF 0
  • 9
    Mascolo, Anthony Benedetto
    Company Director born in April 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-11-20 ~ 2003-04-08
    OF - Director → CIF 0
  • 10
    Berrow, Rupert William Leslie
    Individual (9 offsprings)
    Officer
    icon of calendar 1997-11-20 ~ 2001-09-10
    OF - Secretary → CIF 0
    Berrow, Rupert William Leslie
    Finance Director
    Individual (9 offsprings)
    icon of calendar 2007-08-22 ~ 2025-04-24
    OF - Secretary → CIF 0
  • 11
    Mascolo, Pauline Rose
    Commercial Technical Director born in August 1946
    Individual (16 offsprings)
    Officer
    icon of calendar 2004-12-18 ~ 2025-05-06
    OF - Director → CIF 0
  • 12
    Saunders, Lee
    Individual
    Officer
    icon of calendar 2001-09-10 ~ 2003-02-14
    OF - Secretary → CIF 0
  • 13
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-11-20 ~ 1997-11-20
    PE - Nominee Secretary → CIF 0
  • 14
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1997-11-20 ~ 1997-11-20
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ESSENSUALS GROUP LIMITED

Standard Industrial Classification
96020 - Hairdressing And Other Beauty Treatment

Related profiles found in government register
  • ESSENSUALS GROUP LIMITED
    Info
    Registered number 03468707
    icon of addressBerkeley House, Amery Street, Alton, Hampshire GU34 1HN
    PRIVATE LIMITED COMPANY incorporated on 1997-11-20 (28 years 1 month). 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
    icon of addressInnovia House, Marish Wharf, St. Marys Road, Middlegreen, Slough, Berkshire, United Kingdom, SL3 6DA
    UNITED KINGDOM
    CIF 1
  • ESSENSUALS GROUP LIMITED
    S
    Registered number 3468707
    icon of addressBerkeley 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
Active 13
  • 1
    icon of addressInnovia House St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -82,185 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    ESSENSUALS (BIRMINGHAM) LIMITED - 2019-06-06
    icon of addressInnovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -115,809 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - 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 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of addressInnovia House Marish Wharf, St Marys Road Middlegreen, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,563 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of addressInnovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressInnovia House, Marish Wharf St. Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,007 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 7
    icon of addressInnovia House, Marish Wharf St Marys Road, Middlegreen, Slough
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of addressInnovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    ESSENSUALS (GUILDFORD) LIMITED - 2013-01-11
    icon of addressInnovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,459 GBP2020-01-31
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LABEL.M PROFESSIONAL STRAIGHTENERS LIMITED - 2013-06-11
    icon of addressInnovia House, Marish Wharf St Marys Road, Middlegreen, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -164,165 GBP2020-08-31
    Person with significant control
    icon of calendar 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
  • 11
    icon of addressInnovia House, Marish Wharf St Marys Road, Middlegreen, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 12
    ESSENSUALS (ORPINGTON 2) LIMITED - 2015-01-20
    icon of addressInnovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,143 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 13
    icon of address58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,706 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    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 2016-04-06 ~ 2021-03-31
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    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 2016-04-06 ~ 2023-11-02
    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
  • 3
    ESSENSUALS (HAYWARDS HEATH) LIMITED - 2021-03-24
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,994 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-10
    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 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of addressInnovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ 2014-04-02
    CIF 1 - Director → ME
  • 5
    ESSENSUALS (SOUTH WOODFORD) LIMITED - 2015-03-10
    SOUTH WOODFORD (E) HAIRDRESSING LIMITED - 2021-12-13
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,593 GBP2024-08-31
    Person with significant control
    icon of calendar 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

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.