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
    Shaw, Jim Andrew
    Hairdresser born in January 1965
    Individual (2 offsprings)
    Officer
    2003-04-22 ~ now
    OF - Director → CIF 0
    Jim Andrew Shaw
    Born in January 1965
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    MASCOLO PLC - 2002-08-06
    F. MASCOLO & SONS LIMITED NEVILLE RUSSELL - 1990-04-19
    Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents, 171 offsprings)
    Person with significant control
    2023-11-02 ~ 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 9
  • 1
    Mascolo, Giuseppe Toni
    Company Director born in May 1942
    Individual (55 offsprings)
    Officer
    2003-04-22 ~ 2008-01-31
    OF - Director → CIF 0
  • 2
    Edinburgh, Justin Charles
    Football Coach born in December 1969
    Individual (1 offspring)
    Officer
    2003-04-22 ~ 2019-06-08
    OF - Director → CIF 0
    Justin Charles Edinburgh
    Born in December 1969
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-08-25
    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
  • 3
    Lampe, Edward Anthony
    Individual (6 offsprings)
    Officer
    2003-04-22 ~ 2009-09-01
    OF - Secretary → CIF 0
  • 4
    Miller, John Bernard
    Individual (3 offsprings)
    Officer
    2008-01-31 ~ 2009-09-01
    OF - Secretary → CIF 0
  • 5
    Murphy, John Charles Patrick
    Individual
    Officer
    2003-04-22 ~ 2006-11-07
    OF - Secretary → CIF 0
  • 6
    Mascolo, Pauline Rose
    Commercial Technical Director born in August 1946
    Individual (62 offsprings)
    Officer
    2003-04-22 ~ 2008-01-31
    OF - Director → CIF 0
  • 7
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-04-22 ~ 2003-04-22
    PE - Nominee Secretary → CIF 0
  • 8
    Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-11-02
    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
  • 9
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2003-04-22 ~ 2003-04-22
    PE - Nominee Director → CIF 0
parent relation
Company in focus

BILLERICAY (T) HAIRDRESSING LIMITED

Previous names
BILLERICAY (E) HAIRDRESSING LIMITED - 2021-12-06
ESSENSUALS (BILLERICAY) LIMITED - 2019-03-07
Standard Industrial Classification
96020 - Hairdressing And Other Beauty Treatment
Brief company account
Par Value of Share
Class 3 ordinary share
12022-09-01 ~ 2023-08-31
Intangible Assets
1,624 GBP2023-08-31
4,400 GBP2022-08-31
Property, Plant & Equipment
4,711 GBP2023-08-31
4,970 GBP2022-08-31
Fixed Assets
6,335 GBP2023-08-31
9,370 GBP2022-08-31
Total Inventories
3,710 GBP2023-08-31
3,386 GBP2022-08-31
Debtors
16,004 GBP2023-08-31
12,687 GBP2022-08-31
Cash at bank and in hand
7,079 GBP2023-08-31
15,443 GBP2022-08-31
Current Assets
26,793 GBP2023-08-31
31,516 GBP2022-08-31
Creditors
Current
90,882 GBP2023-08-31
95,415 GBP2022-08-31
Net Current Assets/Liabilities
-64,089 GBP2023-08-31
-63,899 GBP2022-08-31
Total Assets Less Current Liabilities
-57,754 GBP2023-08-31
-54,529 GBP2022-08-31
Creditors
Non-current
-18,098 GBP2023-08-31
-27,857 GBP2022-08-31
Net Assets/Liabilities
-76,780 GBP2023-08-31
-82,738 GBP2022-08-31
Equity
Called up share capital
40,000 GBP2023-08-31
40,000 GBP2022-08-31
Retained earnings (accumulated losses)
-116,780 GBP2023-08-31
-122,738 GBP2022-08-31
Equity
-76,780 GBP2023-08-31
-82,738 GBP2022-08-31
Average Number of Employees
112022-09-01 ~ 2023-08-31
102021-09-01 ~ 2022-08-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
13,717 GBP2023-08-31
12,717 GBP2022-08-31
Development expenditure
1,847 GBP2023-08-31
1,847 GBP2022-08-31
Intangible Assets - Gross Cost
15,564 GBP2023-08-31
14,564 GBP2022-08-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
12,278 GBP2023-08-31
8,871 GBP2022-08-31
Development expenditure
1,662 GBP2023-08-31
1,293 GBP2022-08-31
Intangible Assets - Accumulated Amortisation & Impairment
13,940 GBP2023-08-31
10,164 GBP2022-08-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
3,407 GBP2022-09-01 ~ 2023-08-31
Development expenditure
369 GBP2022-09-01 ~ 2023-08-31
Intangible Assets - Increase From Amortisation Charge for Year
3,776 GBP2022-09-01 ~ 2023-08-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
1,439 GBP2023-08-31
3,846 GBP2022-08-31
Development expenditure
185 GBP2023-08-31
554 GBP2022-08-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
20,593 GBP2023-08-31
20,593 GBP2022-08-31
Plant and equipment
3,062 GBP2023-08-31
3,062 GBP2022-08-31
Furniture and fittings
146,149 GBP2023-08-31
145,651 GBP2022-08-31
Property, Plant & Equipment - Gross Cost
169,804 GBP2023-08-31
169,306 GBP2022-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
19,768 GBP2023-08-31
19,548 GBP2022-08-31
Plant and equipment
3,062 GBP2023-08-31
3,062 GBP2022-08-31
Furniture and fittings
142,263 GBP2023-08-31
141,726 GBP2022-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
165,093 GBP2023-08-31
164,336 GBP2022-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
220 GBP2022-09-01 ~ 2023-08-31
Furniture and fittings
537 GBP2022-09-01 ~ 2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
757 GBP2022-09-01 ~ 2023-08-31
Property, Plant & Equipment
Improvements to leasehold property
825 GBP2023-08-31
1,045 GBP2022-08-31
Furniture and fittings
3,886 GBP2023-08-31
3,925 GBP2022-08-31
Other Debtors
Current, Amounts falling due within one year
16,004 GBP2023-08-31
12,687 GBP2022-08-31
Bank Borrowings/Overdrafts
Current
18,916 GBP2023-08-31
19,982 GBP2022-08-31
Trade Creditors/Trade Payables
Current
31,475 GBP2023-08-31
26,343 GBP2022-08-31
Other Taxation & Social Security Payable
Current
18,448 GBP2023-08-31
17,502 GBP2022-08-31
Other Creditors
Current
22,043 GBP2023-08-31
31,588 GBP2022-08-31
Bank Borrowings/Overdrafts
Non-current
18,098 GBP2023-08-31
27,857 GBP2022-08-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
18,253 GBP2023-08-31
38,134 GBP2022-08-31
Between one and five year
18,253 GBP2022-08-31
All periods
18,253 GBP2023-08-31
56,387 GBP2022-08-31
Bank Borrowings
Secured
28,098 GBP2023-08-31
37,857 GBP2022-08-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
40,000 shares2023-08-31

Related profiles found in government register
  • BILLERICAY (T) HAIRDRESSING LIMITED
    Info
    BILLERICAY (E) HAIRDRESSING LIMITED - 2021-12-06
    ESSENSUALS (BILLERICAY) LIMITED - 2019-03-07
    Registered number 04740565
    Berkeley House, Amery Street, Alton, Hampshire GU34 1HN
    Private Limited Company incorporated on 2003-04-22 (22 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-19
    CIF 0
  • ESSENSUALS (BILLERICAY) LIMITED
    S
    Registered number 4740565
    Innovia House, Marish Wharf, St. Marys Road, Middlegreen, Slough, England, SL3 6DA
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • ESSENSUALS MEN (BILLERICAY) LIMITED - 2017-08-11
    75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -99,105 GBP2016-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.