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
    Shaw, Jim Andrew
    Born in January 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-04-22 ~ now
    OF - Director → CIF 0
    Jim Andrew Shaw
    Born in January 1965
    Individual (2 offsprings)
    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
  • 2
    MASCOLO PLC - 2002-08-06
    F. MASCOLO & SONS LIMITED NEVILLE RUSSELL - 1990-04-19
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 170 offsprings)
    Person with significant control
    icon of calendar 2023-11-02 ~ 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 9
  • 1
    Lampe, Edward Anthony
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-04-22 ~ 2009-09-01
    OF - Secretary → CIF 0
  • 2
    Mascolo, Giuseppe Toni
    Company Director born in May 1942
    Individual (55 offsprings)
    Officer
    icon of calendar 2003-04-22 ~ 2008-01-31
    OF - Director → CIF 0
  • 3
    Miller, John Bernard
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-01-31 ~ 2009-09-01
    OF - Secretary → CIF 0
  • 4
    Edinburgh, Justin Charles
    Football Coach born in December 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2003-04-22 ~ 2019-06-08
    OF - Director → CIF 0
    Justin Charles Edinburgh
    Born in December 1969
    Individual (1 offspring)
    Person with significant control
    icon of calendar 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
  • 5
    Murphy, John Charles Patrick
    Individual
    Officer
    icon of calendar 2003-04-22 ~ 2006-11-07
    OF - Secretary → CIF 0
  • 6
    Mascolo, Pauline Rose
    Commercial Technical Director born in August 1946
    Individual (16 offsprings)
    Officer
    icon of calendar 2003-04-22 ~ 2008-01-31
    OF - Director → CIF 0
  • 7
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-04-22 ~ 2003-04-22
    PE - Nominee Secretary → CIF 0
  • 8
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2003-04-22 ~ 2003-04-22
    PE - Nominee Director → CIF 0
  • 9
    icon of addressBerkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-11-02
    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
parent relation
Company in focus

BILLERICAY (T) HAIRDRESSING LIMITED

Previous names
ESSENSUALS (BILLERICAY) LIMITED - 2019-03-07
BILLERICAY (E) HAIRDRESSING LIMITED - 2021-12-06
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
4,500 GBP2024-08-31
1,624 GBP2023-08-31
Property, Plant & Equipment
4,314 GBP2024-08-31
4,711 GBP2023-08-31
Fixed Assets
8,814 GBP2024-08-31
6,335 GBP2023-08-31
Total Inventories
3,526 GBP2024-08-31
3,710 GBP2023-08-31
Debtors
14,628 GBP2024-08-31
16,004 GBP2023-08-31
Cash at bank and in hand
6,958 GBP2024-08-31
7,079 GBP2023-08-31
Current Assets
25,112 GBP2024-08-31
26,793 GBP2023-08-31
Creditors
Current
100,601 GBP2024-08-31
90,882 GBP2023-08-31
Net Current Assets/Liabilities
-75,489 GBP2024-08-31
-64,089 GBP2023-08-31
Total Assets Less Current Liabilities
-66,675 GBP2024-08-31
-57,754 GBP2023-08-31
Creditors
Non-current
-8,095 GBP2024-08-31
-18,098 GBP2023-08-31
Net Assets/Liabilities
-75,644 GBP2024-08-31
-76,780 GBP2023-08-31
Equity
Called up share capital
40,000 GBP2024-08-31
40,000 GBP2023-08-31
Retained earnings (accumulated losses)
-115,644 GBP2024-08-31
-116,780 GBP2023-08-31
Equity
-75,644 GBP2024-08-31
-76,780 GBP2023-08-31
Average Number of Employees
112023-09-01 ~ 2024-08-31
112022-09-01 ~ 2023-08-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
18,717 GBP2024-08-31
13,717 GBP2023-08-31
Development expenditure
1,847 GBP2024-08-31
1,847 GBP2023-08-31
Intangible Assets - Gross Cost
20,564 GBP2024-08-31
15,564 GBP2023-08-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
14,217 GBP2024-08-31
12,278 GBP2023-08-31
Development expenditure
1,847 GBP2024-08-31
1,662 GBP2023-08-31
Intangible Assets - Accumulated Amortisation & Impairment
16,064 GBP2024-08-31
13,940 GBP2023-08-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
1,939 GBP2023-09-01 ~ 2024-08-31
Development expenditure
185 GBP2023-09-01 ~ 2024-08-31
Intangible Assets - Increase From Amortisation Charge for Year
2,124 GBP2023-09-01 ~ 2024-08-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
4,500 GBP2024-08-31
1,439 GBP2023-08-31
Development expenditure
185 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
20,593 GBP2024-08-31
20,593 GBP2023-08-31
Plant and equipment
3,062 GBP2024-08-31
3,062 GBP2023-08-31
Furniture and fittings
146,587 GBP2024-08-31
146,149 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
170,242 GBP2024-08-31
169,804 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
19,988 GBP2024-08-31
19,768 GBP2023-08-31
Plant and equipment
3,062 GBP2024-08-31
3,062 GBP2023-08-31
Furniture and fittings
142,878 GBP2024-08-31
142,263 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
165,928 GBP2024-08-31
165,093 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
220 GBP2023-09-01 ~ 2024-08-31
Furniture and fittings
615 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
835 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment
Improvements to leasehold property
605 GBP2024-08-31
825 GBP2023-08-31
Furniture and fittings
3,709 GBP2024-08-31
3,886 GBP2023-08-31
Other Debtors
Amounts falling due within one year, Current
14,628 GBP2024-08-31
16,004 GBP2023-08-31
Bank Borrowings/Overdrafts
Current
15,781 GBP2024-08-31
18,916 GBP2023-08-31
Trade Creditors/Trade Payables
Current
32,433 GBP2024-08-31
31,475 GBP2023-08-31
Other Taxation & Social Security Payable
Current
27,140 GBP2024-08-31
18,448 GBP2023-08-31
Other Creditors
Current
25,247 GBP2024-08-31
22,043 GBP2023-08-31
Bank Borrowings/Overdrafts
Non-current
8,095 GBP2024-08-31
18,098 GBP2023-08-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
18,253 GBP2023-08-31
Bank Borrowings
Secured
18,095 GBP2024-08-31
28,098 GBP2023-08-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
40,000 shares2024-08-31

Related profiles found in government register
  • BILLERICAY (T) HAIRDRESSING LIMITED
    Info
    ESSENSUALS (BILLERICAY) LIMITED - 2019-03-07
    BILLERICAY (E) HAIRDRESSING LIMITED - 2019-03-07
    Registered number 04740565
    icon of addressBerkeley House, Amery Street, Alton, Hampshire GU34 1HN
    PRIVATE LIMITED COMPANY incorporated on 2003-04-22 (22 years 8 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
    icon of addressInnovia 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
    icon of address75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -99,105 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.