logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Turpin, Jonathan Christian George
    Born in March 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-02-05 ~ now
    OF - Director → CIF 0
  • 2
    FUN N GAMES (SALISBURY) LIMITED - 2006-10-10
    icon of addressWindover House, St. Ann Street, Salisbury, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    373,913 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,060 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 15
  • 1
    Young, Mark Lee Andrew
    Individual
    Officer
    icon of calendar 1999-05-05 ~ 2003-04-25
    OF - Secretary → CIF 0
  • 2
    Mascolo Limited
    Born in June 1971
    Individual
    Officer
    icon of calendar 1999-05-05 ~ 2005-08-05
    OF - Director → CIF 0
  • 3
    Burchett, Sam Frederick Jonathan
    Hairdresser born in January 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2021-08-13 ~ 2025-08-29
    OF - Director → CIF 0
  • 4
    Mascolo, Pauline Rose
    Commercial Technical Director born in August 1946
    Individual (16 offsprings)
    Officer
    icon of calendar 2005-08-05 ~ 2007-02-05
    OF - Director → CIF 0
  • 5
    Murphy, John Charles Patrick
    Individual
    Officer
    icon of calendar 1999-05-05 ~ 2006-11-07
    OF - Secretary → CIF 0
  • 6
    Mascolo, Anthony Benedetto
    Company Director born in April 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-05-05 ~ 2002-10-31
    OF - Director → CIF 0
  • 7
    Burchett, Shelley Lynn
    Hairdresser born in May 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2021-08-13 ~ 2025-08-29
    OF - Director → CIF 0
  • 8
    Wallace, Sara Ann
    Hairdresser born in November 1972
    Individual
    Officer
    icon of calendar 1999-05-05 ~ 2007-02-05
    OF - Director → CIF 0
  • 9
    Berrow, Rupert William Leslie
    Individual (9 offsprings)
    Officer
    icon of calendar 1999-05-05 ~ 2009-09-01
    OF - Secretary → CIF 0
  • 10
    Mascolo, Giuseppe Toni
    Company Director born in May 1942
    Individual (55 offsprings)
    Officer
    icon of calendar 1999-05-05 ~ 2007-02-05
    OF - Director → CIF 0
  • 11
    Miller, John Bernard
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-11-07 ~ 2009-09-01
    OF - Secretary → CIF 0
  • 12
    Avory, Timothy Edward
    Hairdresser born in March 1962
    Individual (12 offsprings)
    Officer
    icon of calendar 1999-05-05 ~ 2020-01-09
    OF - Director → CIF 0
  • 13
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-05-05 ~ 1999-05-05
    PE - Nominee Secretary → CIF 0
  • 14
    MASCOLO PLC - 2002-08-06
    F. MASCOLO & SONS LIMITED NEVILLE RUSSELL - 1990-04-19
    icon of address58-60, Stamford Street, London, England
    Active Corporate (5 parents, 170 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-08-13
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 15
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1999-05-05 ~ 1999-05-05
    PE - Nominee Director → CIF 0
parent relation
Company in focus

FARNHAM (T) HAIRDRESSING LIMITED

Previous name
TONI & GUY (FARNHAM) LIMITED - 2014-11-12
Standard Industrial Classification
96020 - Hairdressing And Other Beauty Treatment
Brief company account
Par Value of Share
Class 4 ordinary share
12023-09-01 ~ 2024-08-31
Intangible Assets
1,192 GBP2024-08-31
2,292 GBP2023-08-31
Property, Plant & Equipment
170,756 GBP2024-08-31
191,619 GBP2023-08-31
Fixed Assets - Investments
29 GBP2023-08-31
Fixed Assets
171,948 GBP2024-08-31
193,940 GBP2023-08-31
Total Inventories
5,825 GBP2024-08-31
5,030 GBP2023-08-31
Debtors
171,270 GBP2024-08-31
162,322 GBP2023-08-31
Cash at bank and in hand
194,662 GBP2024-08-31
124,666 GBP2023-08-31
Current Assets
371,757 GBP2024-08-31
292,018 GBP2023-08-31
Creditors
Current
442,016 GBP2024-08-31
316,395 GBP2023-08-31
Net Current Assets/Liabilities
-70,259 GBP2024-08-31
-24,377 GBP2023-08-31
Total Assets Less Current Liabilities
101,689 GBP2024-08-31
169,563 GBP2023-08-31
Net Assets/Liabilities
1,639 GBP2024-08-31
26,682 GBP2023-08-31
Equity
Called up share capital
150 GBP2024-08-31
150 GBP2023-08-31
Retained earnings (accumulated losses)
1,489 GBP2024-08-31
26,532 GBP2023-08-31
Equity
1,639 GBP2024-08-31
26,682 GBP2023-08-31
Average Number of Employees
212023-09-01 ~ 2024-08-31
202022-09-01 ~ 2023-08-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
5,500 GBP2023-08-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
4,308 GBP2024-08-31
3,208 GBP2023-08-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
1,100 GBP2023-09-01 ~ 2024-08-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
1,192 GBP2024-08-31
2,292 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
16,990 GBP2023-08-31
Furniture and fittings
362,577 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
379,567 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
16,108 GBP2024-08-31
15,583 GBP2023-08-31
Furniture and fittings
192,703 GBP2024-08-31
172,365 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
208,811 GBP2024-08-31
187,948 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
525 GBP2023-09-01 ~ 2024-08-31
Furniture and fittings
20,338 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
20,863 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment
Plant and equipment
882 GBP2024-08-31
1,407 GBP2023-08-31
Furniture and fittings
169,874 GBP2024-08-31
190,212 GBP2023-08-31
Investments in Group Undertakings
Cost valuation
29 GBP2023-08-31
Investments in Group Undertakings
29 GBP2023-08-31
Amounts Owed by Group Undertakings
Current
122,155 GBP2024-08-31
105,919 GBP2023-08-31
Other Debtors
Amounts falling due within one year, Current
10,670 GBP2024-08-31
Current, Amounts falling due within one year
17,149 GBP2023-08-31
Debtors
Amounts falling due within one year, Current
171,270 GBP2024-08-31
Current, Amounts falling due within one year
162,322 GBP2023-08-31
Bank Borrowings/Overdrafts
Current
20,000 GBP2024-08-31
20,000 GBP2023-08-31
Trade Creditors/Trade Payables
Current
28,682 GBP2024-08-31
23,234 GBP2023-08-31
Other Taxation & Social Security Payable
Current
222,999 GBP2024-08-31
180,368 GBP2023-08-31
Other Creditors
Current
165,212 GBP2024-08-31
87,900 GBP2023-08-31
Bank Borrowings/Overdrafts
Non-current
25,417 GBP2024-08-31
45,417 GBP2023-08-31
Other Creditors
Non-current
32,277 GBP2024-08-31
50,508 GBP2023-08-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
48,519 GBP2024-08-31
48,919 GBP2023-08-31
Between one and five year
5,850 GBP2024-08-31
50,850 GBP2023-08-31
All periods
54,369 GBP2024-08-31
99,769 GBP2023-08-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
150 shares2024-08-31

Related profiles found in government register
  • FARNHAM (T) HAIRDRESSING LIMITED
    Info
    TONI & GUY (FARNHAM) LIMITED - 2014-11-12
    Registered number 03764818
    icon of addressBerkeley House, Amery Street, Alton GU34 1HN
    PRIVATE LIMITED COMPANY incorporated on 1999-05-05 (26 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-08
    CIF 0
  • FARNHAM (T) HAIRDRESSING LIMITED
    S
    Registered number 3764818
    icon of addressInnovia House, Marish Wharf, St Marys Road, Middlegreen, Slough, United Kingdom, SL3 6DA
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • TONI & GUY (MAIDENHEAD) LIMITED - 2015-05-09
    icon of addressBerkeley House, Amery Street, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,403 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-12
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - 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.