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 2
  • 1
    Collins, Sophie Lee
    Born in December 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-06-30 ~ now
    OF - Director → CIF 0
    Mrs Sophie Lee Collins
    Born in December 1982
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    Wright, Georgia
    Born in August 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-06-30 ~ now
    OF - Director → CIF 0
    Ms Georgina Wright
    Born in August 1968
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 14
  • 1
    Peja, Patrick Simon
    Hairdresser born in October 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-01-27 ~ 2005-04-13
    OF - Director → CIF 0
  • 2
    Mascolo, Giuseppe Toni
    Company Director born in May 1942
    Individual (55 offsprings)
    Officer
    icon of calendar 2000-05-11 ~ 2006-06-30
    OF - Director → CIF 0
  • 3
    Miller, John Bernard
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-11-07 ~ 2009-09-01
    OF - Secretary → CIF 0
  • 4
    Mascolo, Christian Francesco
    Artistic Director born in August 1972
    Individual (75 offsprings)
    Officer
    icon of calendar 2002-05-01 ~ 2004-02-03
    OF - Director → CIF 0
  • 5
    Murphy, John Charles Patrick
    Individual
    Officer
    icon of calendar 2000-05-11 ~ 2006-11-07
    OF - Secretary → CIF 0
  • 6
    Kimber, Sharon Christine
    Hairdresser born in December 1970
    Individual
    Officer
    icon of calendar 2000-05-11 ~ 2004-01-26
    OF - Director → CIF 0
  • 7
    Young, Mark Lee Andrew
    Individual
    Officer
    icon of calendar 2000-05-11 ~ 2003-04-25
    OF - Secretary → CIF 0
  • 8
    Amanovic, Dragica
    Hairdresser born in October 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-05-11 ~ 2005-01-27
    OF - Director → CIF 0
  • 9
    Mascolo, Anthony Benedetto
    Company Director born in April 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-05-11 ~ 2002-05-01
    OF - Director → CIF 0
  • 10
    Berrow, Rupert William Leslie
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-05-11 ~ 2009-09-01
    OF - Secretary → CIF 0
  • 11
    Mascolo, Pauline Rose
    Com Technical Director born in August 1946
    Individual (16 offsprings)
    Officer
    icon of calendar 2005-04-13 ~ 2006-06-30
    OF - Director → CIF 0
  • 12
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-05-11 ~ 2000-05-11
    PE - Nominee Secretary → CIF 0
  • 13
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2000-05-11 ~ 2000-05-11
    PE - Nominee Director → CIF 0
  • 14
    MASCOLO PLC - 2002-08-06
    F. MASCOLO & SONS LIMITED NEVILLE RUSSELL - 1990-04-19
    icon of addressSummerdown Manor Effingham Hill, Dorking, Surrey
    Active Corporate (5 parents, 170 offsprings)
    Officer
    2000-05-11 ~ 2002-05-01
    PE - Director → CIF 0
    Person with significant control
    2016-04-06 ~ 2020-08-21
    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
parent relation
Company in focus

BRACKNELL (T) HAIRDRESSING LIMITED

Previous name
TONI & GUY (BRACKNELL) LIMITED - 2017-11-22
Standard Industrial Classification
96020 - Hairdressing And Other Beauty Treatment
Brief company account
Par Value of Share
Class 3 ordinary share
12023-09-01 ~ 2024-08-31
Intangible Assets
1,490 GBP2024-08-31
3,279 GBP2023-08-31
Property, Plant & Equipment
4,853 GBP2024-08-31
585 GBP2023-08-31
Fixed Assets
6,343 GBP2024-08-31
3,864 GBP2023-08-31
Total Inventories
1,899 GBP2024-08-31
2,230 GBP2023-08-31
Debtors
61,194 GBP2024-08-31
47,152 GBP2023-08-31
Cash at bank and in hand
47,181 GBP2024-08-31
29,053 GBP2023-08-31
Current Assets
110,274 GBP2024-08-31
78,435 GBP2023-08-31
Creditors
Current
51,037 GBP2024-08-31
47,366 GBP2023-08-31
Net Current Assets/Liabilities
59,237 GBP2024-08-31
31,069 GBP2023-08-31
Total Assets Less Current Liabilities
65,580 GBP2024-08-31
34,933 GBP2023-08-31
Creditors
Non-current
-9,167 GBP2024-08-31
-19,167 GBP2023-08-31
Net Assets/Liabilities
55,276 GBP2024-08-31
15,766 GBP2023-08-31
Equity
Called up share capital
40,000 GBP2024-08-31
40,000 GBP2023-08-31
Retained earnings (accumulated losses)
15,276 GBP2024-08-31
-24,234 GBP2023-08-31
Equity
55,276 GBP2024-08-31
15,766 GBP2023-08-31
Average Number of Employees
52023-09-01 ~ 2024-08-31
62022-09-01 ~ 2023-08-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
5,434 GBP2023-08-31
Development expenditure
3,508 GBP2023-08-31
Intangible Assets - Gross Cost
8,942 GBP2023-08-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
4,528 GBP2024-08-31
3,441 GBP2023-08-31
Development expenditure
2,924 GBP2024-08-31
2,222 GBP2023-08-31
Intangible Assets - Accumulated Amortisation & Impairment
7,452 GBP2024-08-31
5,663 GBP2023-08-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
1,087 GBP2023-09-01 ~ 2024-08-31
Development expenditure
702 GBP2023-09-01 ~ 2024-08-31
Intangible Assets - Increase From Amortisation Charge for Year
1,789 GBP2023-09-01 ~ 2024-08-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
906 GBP2024-08-31
1,993 GBP2023-08-31
Development expenditure
584 GBP2024-08-31
1,286 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
125,372 GBP2024-08-31
120,110 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
120,519 GBP2024-08-31
119,525 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
994 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment
Furniture and fittings
4,853 GBP2024-08-31
585 GBP2023-08-31
Other Debtors
Amounts falling due within one year, Current
61,194 GBP2024-08-31
47,152 GBP2023-08-31
Bank Borrowings/Overdrafts
Current
10,000 GBP2024-08-31
10,000 GBP2023-08-31
Trade Creditors/Trade Payables
Current
10,154 GBP2024-08-31
18,959 GBP2023-08-31
Other Taxation & Social Security Payable
Current
17,893 GBP2024-08-31
12,999 GBP2023-08-31
Other Creditors
Current
12,990 GBP2024-08-31
5,408 GBP2023-08-31
Bank Borrowings/Overdrafts
Non-current
9,167 GBP2024-08-31
19,167 GBP2023-08-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
35,000 GBP2024-08-31
33,000 GBP2023-08-31
Between one and five year
140,000 GBP2024-08-31
132,000 GBP2023-08-31
More than five year
46,200 GBP2024-08-31
76,560 GBP2023-08-31
All periods
221,200 GBP2024-08-31
241,560 GBP2023-08-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
40,000 shares2024-08-31

Related profiles found in government register
  • BRACKNELL (T) HAIRDRESSING LIMITED
    Info
    TONI & GUY (BRACKNELL) LIMITED - 2017-11-22
    Registered number 03991075
    icon of addressBerkeley House, Amery Street, Alton GU34 1HN
    PRIVATE LIMITED COMPANY incorporated on 2000-05-11 (25 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-14
    CIF 0
  • BRACKNELL (T) HAIRDRESSING LIMITED
    S
    Registered number 3991075
    icon of addressInnovia House, St. Marys Road, Middlegreen, Slough, England, SL3 6DA
    Limited By Shares in England And Wales, United Kingdom
    CIF 1
  • BRACKNELL (T) HAIRDRESSING LIMITED
    S
    Registered number 03991075
    icon of addressInnovia House, St. Marys Road, Middlegreen, Slough, United Kingdom, SL3 6DA
    Limited Company in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    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 2020-07-27 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressInnovia House St. Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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.