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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Giuseppe Toni Mascolo

child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 192 - Director → ME
  • 2
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 196 - Director → ME
  • 3
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 208 - Director → ME
  • 4
    icon of address 4th Floor 7-10 Chandos Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 304 - Director → ME
  • 5
    TONI & GUY (BIRMINGHAM) LIMITED - 2012-12-18
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 213 - Director → ME
  • 6
    TONI & GUY (UXBRIDGE) LIMITED - 2013-09-02
    TONI & GUY (DARLINGTON 2) LIMITED - 2005-10-14
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 181 - Director → ME
  • 7
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 232 - Director → ME
  • 8
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 236 - Director → ME
  • 9
    icon of address Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-06 ~ dissolved
    IIF 178 - Director → ME
  • 10
    TONI & GUY (PADDINGTON 2) LIMITED - 2013-07-10
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 245 - Director → ME
  • 11
    TONI & GUY (FULHAM) LIMITED - 2013-11-20
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 195 - Director → ME
  • 12
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 215 - Director → ME
  • 13
    icon of address Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 278 - Director → ME
  • 14
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 247 - Director → ME
  • 15
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-10 ~ dissolved
    IIF 286 - Director → ME
  • 16
    TONI & GUY (HUDDERSFIELD 2) LIMITED - 2013-08-21
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 189 - Director → ME
  • 17
    TONI & GUY (LEASE HALIFAX) LIMITED - 2013-08-21
    TONI & GUY (LEASE EASTBOURNE) LIMITED - 2011-12-28
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 228 - Director → ME
  • 18
    TONI & GUY (LEASE HARROW) LIMITED - 2013-08-21
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 220 - Director → ME
  • 19
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 9 - Director → ME
  • 20
    TONI & GUY (MANSFIELD 2) LIMITED - 2014-03-04
    ESSENSUALS (SOUTH KENSINGTON) LIMITED - 2005-08-15
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-28 ~ dissolved
    IIF 156 - Director → ME
  • 21
    icon of address Innovia House, Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-09 ~ dissolved
    IIF 62 - Director → ME
  • 22
    icon of address Anson Court, La Route Des Camps, St Martins, Guernsey, Channel Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-09-26 ~ now
    IIF 87 - Director → ME
  • 23
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 19 - Director → ME
  • 24
    icon of address Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 295 - Director → ME
  • 25
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    IIF 204 - Director → ME
  • 26
    ESSENSUALS (READING 2) LIMITED - 2016-06-02
    icon of address Innovia House Marish Wharf, St Marys Road Middlegreen, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 254 - Director → ME
  • 27
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 201 - Director → ME
  • 28
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 207 - Director → ME
  • 29
    icon of address Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 293 - Director → ME
  • 30
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 226 - Director → ME
  • 31
    ESSENSUALS (CAMDEN 2) LIMITED - 2012-08-10
    icon of address Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 130 - Director → ME
  • 32
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 198 - Director → ME
  • 33
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 211 - Director → ME
  • 34
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 202 - Director → ME
  • 35
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ dissolved
    IIF 77 - Director → ME
  • 36
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 206 - Director → ME
  • 37
    SF 2035 LIMITED - 2005-04-20
    icon of address C/o Semple Fraser Llp, 123 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-07 ~ dissolved
    IIF 306 - Director → ME
  • 38
    SF 2027 LIMITED - 2005-03-20
    icon of address C/o Semple Fraser Llp, 123 St. Vincent Street, Glasgow, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-11-21 ~ now
    IIF 305 - Director → ME
  • 39
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-18 ~ dissolved
    IIF 138 - Director → ME
  • 40
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    IIF 290 - Director → ME
  • 41
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 212 - Director → ME
  • 42
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 225 - Director → ME
  • 43
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-15 ~ dissolved
    IIF 103 - Director → ME
  • 44
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-23 ~ dissolved
    IIF 79 - Director → ME
  • 45
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 91 - Director → ME
  • 46
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-06 ~ dissolved
    IIF 95 - Director → ME
  • 47
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 311 - Director → ME
  • 48
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 199 - Director → ME
  • 49
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 219 - Director → ME
  • 50
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 190 - Director → ME
  • 51
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 209 - Director → ME
  • 52
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 246 - Director → ME
  • 53
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 280 - Director → ME
  • 54
    icon of address Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 294 - Director → ME
  • 55
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 300 - Director → ME
Ceased 248
  • 1
    ESSENSUALS (HAMMERSMITH) LIMITED - 2006-04-13
    icon of address 1a Greenford Gardens, Greenford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-24 ~ 2006-03-16
    IIF 66 - Director → ME
  • 2
    TONI & GUY (EAST SHEEN) LIMITED - 2012-05-30
    icon of address 1 The Pavement, Bushy Park Road, Teddington, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,120 GBP2022-02-28
    Officer
    icon of calendar 2004-06-30 ~ 2006-06-30
    IIF 43 - Director → ME
  • 3
    TONI & GUY (ALTON) LIMITED - 2015-05-09
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -31,554 GBP2018-09-01 ~ 2019-08-31
    Officer
    icon of calendar 2005-05-12 ~ 2006-09-11
    IIF 99 - Director → ME
  • 4
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ 2017-06-28
    IIF 281 - Director → ME
  • 5
    TONI & GUY (ANDOVER) LIMITED - 2016-12-05
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,791 GBP2022-08-31
    Officer
    icon of calendar 2004-07-13 ~ 2008-01-31
    IIF 119 - Director → ME
  • 6
    TONI & GUY (ASCOT) LIMITED - 2015-04-09
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-27 ~ 2007-10-31
    IIF 45 - Director → ME
  • 7
    REDDITCH (T) HAIRDRESSING LIMITED - 2014-10-30
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ 2017-06-28
    IIF 299 - Director → ME
  • 8
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -91,963 GBP2020-08-31
    Officer
    icon of calendar 2014-07-17 ~ 2017-12-10
    IIF 297 - Director → ME
  • 9
    BATH (E) HAIRDRESSING LIMITED - 2021-05-24
    ESSENSUALS (BATH) LIMITED - 2017-11-17
    icon of address Berkeley House, Amery Street, Alton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,154 GBP2024-08-31
    Officer
    icon of calendar 2000-09-06 ~ 2007-07-12
    IIF 46 - Director → ME
  • 10
    TONI & GUY (BEDFORD) LIMITED - 2014-09-04
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2014-08-01
    IIF 224 - Director → ME
  • 11
    BENJAMIN MIDDLETON LIMITED - 2007-07-09
    TONI & GUY (CRAWLEY) LIMITED - 2003-07-24
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-26 ~ 2003-03-17
    IIF 166 - Director → ME
  • 12
    BILLERICAY (E) HAIRDRESSING LIMITED - 2021-12-06
    ESSENSUALS (BILLERICAY) LIMITED - 2019-03-07
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -75,644 GBP2024-08-31
    Officer
    icon of calendar 2003-04-22 ~ 2008-01-31
    IIF 106 - Director → ME
  • 13
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -7,800 GBP2023-08-31
    Officer
    icon of calendar 2012-09-20 ~ 2017-12-10
    IIF 187 - Director → ME
  • 14
    ESSENSUALS (BIRMINGHAM) LIMITED - 2019-06-06
    icon of address Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -115,809 GBP2018-08-31
    Officer
    icon of calendar 2000-11-02 ~ 2008-01-31
    IIF 28 - Director → ME
  • 15
    TONI & GUY (BLUEWATER 2) LIMITED - 2017-01-18
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2006-01-11
    IIF 74 - Director → ME
  • 16
    TONI & GUY (BRACKNELL) LIMITED - 2017-11-22
    icon of address Berkeley House, Amery Street, Alton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    55,276 GBP2024-08-31
    Officer
    icon of calendar 2000-05-11 ~ 2006-06-30
    IIF 183 - Director → ME
  • 17
    TONI & GUY (BRAINTREE) LIMITED - 2016-05-26
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,600 GBP2018-08-31
    Officer
    icon of calendar 2003-05-06 ~ 2008-01-31
    IIF 88 - Director → ME
  • 18
    TONI & GUY (LEEDS 2) LIMITED - 2013-10-28
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-23 ~ 2007-03-07
    IIF 140 - Director → ME
  • 19
    ESSENSUALS (BRISTOL) LIMITED - 2013-01-08
    icon of address Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-11 ~ 2006-11-17
    IIF 174 - Director → ME
  • 20
    TONI & GUY (BRISTOL) LIMITED - 2019-04-20
    TONI & GUY (NOTTING HILL GATE) LIMITED - 1998-03-27
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-05-08 ~ 2006-11-16
    IIF 157 - Director → ME
  • 21
    TONI & GUY OPTICIANS LTD - 2020-09-01
    TONI + GUY OPTICAL LTD. - 2009-02-24
    TONI & GUY OPTICIANS LIMITED - 2008-01-02
    TONI&GUY OPTICIANS (PRESTON) LIMITED - 2003-10-07
    TONI & GUY (OPTICAL) LIMITED - 2003-10-03
    icon of address 494 Darwen Road, Bromley Cross, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    247,962 GBP2024-08-31
    Officer
    icon of calendar 2003-05-30 ~ 2006-05-18
    IIF 169 - Director → ME
  • 22
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-15 ~ 2017-06-28
    IIF 243 - Director → ME
  • 23
    FRATELLI DELI CAFE LIMITED - 2008-07-31
    icon of address C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,877,444 GBP2017-04-23
    Officer
    icon of calendar 2001-11-29 ~ 2017-10-06
    IIF 255 - Director → ME
  • 24
    TONI & GUY (CALEDONIAN) LIMITED - 2019-09-13
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 1997-09-23 ~ 2017-12-10
    IIF 269 - Director → ME
  • 25
    icon of address Innovia House Marish Wharf, St Marys Road Middlgegreen, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ 2012-12-19
    IIF 188 - Director → ME
  • 26
    TONI & GUY (CANARY WHARF) LIMITED - 2015-07-25
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    130,248 GBP2023-08-31
    Officer
    icon of calendar 1999-07-09 ~ 2017-12-10
    IIF 152 - Director → ME
  • 27
    TONI & GUY (CARLISLE) LIMITED - 2016-02-12
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-12 ~ 2006-07-04
    IIF 128 - Director → ME
  • 28
    GARANLINK LIMITED - 1999-05-26
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -15,400 GBP2022-08-31
    Officer
    icon of calendar 1999-03-01 ~ 2017-12-10
    IIF 251 - Director → ME
  • 29
    TONI & GUY (BIRMINGHAM) LIMITED - 2012-12-18
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-25 ~ 2006-09-01
    IIF 36 - Director → ME
  • 30
    FILTERGUARD LIMITED - 2015-09-18
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -51,029 GBP2024-08-31
    Officer
    icon of calendar 1995-09-27 ~ 2007-05-25
    IIF 38 - Director → ME
  • 31
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2017-06-28
    IIF 263 - Director → ME
  • 32
    CLIPHER FILMS LIMITED - 2003-08-13
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -338,988 GBP2023-08-30
    Officer
    icon of calendar 2003-08-07 ~ 2017-12-10
    IIF 257 - Director → ME
  • 33
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2017-06-28
    IIF 216 - Director → ME
  • 34
    TONI & GUY (CLAPHAM) LIMITED - 2017-12-20
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    124,873 GBP2024-08-31
    Officer
    icon of calendar 2003-06-05 ~ 2006-12-21
    IIF 65 - Director → ME
  • 35
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-03 ~ 2017-06-28
    IIF 276 - Director → ME
  • 36
    icon of address Suite 136 14 London Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-17 ~ 2012-08-06
    IIF 229 - Director → ME
  • 37
    TONI & GUY (COLCHESTER) LIMITED - 2018-01-17
    TONI & GUY (TRAFFORD) LIMITED - 1998-04-28
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -210,237 GBP2023-08-31
    Officer
    icon of calendar 1998-03-27 ~ 2007-11-23
    IIF 102 - Director → ME
  • 38
    icon of address 201 Dyke Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-29 ~ 2011-01-21
    IIF 284 - Director → ME
  • 39
    TONI & GUY (DEANSGATE) LIMITED - 2019-03-07
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,823 GBP2024-08-31
    Officer
    icon of calendar 1998-08-18 ~ 2009-07-28
    IIF 98 - Director → ME
  • 40
    TONI & GUY (DORCHESTER) LIMITED - 2014-08-05
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -161,080 GBP2015-08-31
    Officer
    icon of calendar 2003-10-09 ~ 2006-08-01
    IIF 107 - Director → ME
  • 41
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -170,646 GBP2024-08-31
    Officer
    icon of calendar 2015-11-12 ~ 2017-12-10
    IIF 258 - Director → ME
  • 42
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,563 GBP2024-08-31
    Officer
    icon of calendar 2012-04-03 ~ 2014-01-10
    IIF 185 - Director → ME
  • 43
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -150,532 GBP2022-08-31
    Officer
    icon of calendar 2015-03-02 ~ 2017-12-10
    IIF 272 - Director → ME
  • 44
    TONI & GUY (EALING) LIMITED - 2017-04-19
    SPEED 5756 LIMITED - 1996-10-10
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-27 ~ 2007-03-21
    IIF 83 - Director → ME
  • 45
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,615 GBP2022-08-31
    Officer
    icon of calendar 2013-02-26 ~ 2014-08-08
    IIF 193 - Director → ME
  • 46
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -132,846 GBP2024-08-31
    Officer
    icon of calendar 2014-03-12 ~ 2017-12-10
    IIF 238 - Director → ME
  • 47
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,315 GBP2021-08-31
    Officer
    icon of calendar 2004-09-10 ~ 2006-12-06
    IIF 176 - Director → ME
  • 48
    TONI & GUY (WEYBRIDGE) LIMITED - 2014-01-15
    icon of address 58-60 Stamford Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-03-05 ~ 2006-12-06
    IIF 114 - Director → ME
  • 49
    ESSENSUALS (HAYWARDS HEATH) LIMITED - 2021-03-24
    icon of address Berkeley House, Amery Street, Alton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,381 GBP2023-08-31
    Officer
    icon of calendar 1999-08-11 ~ 2006-10-25
    IIF 141 - Director → ME
  • 50
    icon of address Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-20 ~ 2006-11-28
    IIF 115 - Director → ME
  • 51
    icon of address Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-17 ~ 2009-02-18
    IIF 285 - Director → ME
  • 52
    icon of address Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-06 ~ 2006-01-11
    IIF 170 - Director → ME
  • 53
    ESSENSUALS (HOLBORN) LIMITED - 2005-01-17
    icon of address 1st Floor, 26-28 Bedford Row, Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-29 ~ 2006-09-22
    IIF 135 - Director → ME
  • 54
    icon of address Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-05 ~ 2006-08-03
    IIF 23 - Director → ME
  • 55
    icon of address Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,427 GBP2017-02-28
    Officer
    icon of calendar 2000-06-08 ~ 2007-06-15
    IIF 121 - Director → ME
  • 56
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-21 ~ 2006-09-04
    IIF 17 - Director → ME
  • 57
    TONI & GUY (SOUTHAMPTON) LIMITED - 2003-06-05
    LAMBSON & LONG LIMITED - 2003-05-27
    icon of address Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-27 ~ 2008-01-31
    IIF 180 - Director → ME
  • 58
    icon of address Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-13 ~ 2009-10-08
    IIF 159 - Director → ME
  • 59
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 1997-11-20 ~ 2017-12-10
    IIF 249 - Director → ME
  • 60
    icon of address Innovia House, Marish Wharf St Marys Road, Middlegreen, Slough
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1998-05-12 ~ 2017-12-10
    IIF 248 - Director → ME
  • 61
    icon of address Unilever House, 100 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2011-08-31
    IIF 218 - Director → ME
  • 62
    icon of address Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2008-09-25 ~ 2017-12-10
    IIF 252 - Director → ME
  • 63
    TONI & GUY (FARNHAM) LIMITED - 2014-11-12
    icon of address Berkeley House, Amery Street, Alton, England
    Active Corporate (5 parents)
    Equity (Company account)
    26,682 GBP2023-08-31
    Officer
    icon of calendar 1999-05-05 ~ 2007-02-05
    IIF 53 - Director → ME
  • 64
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -73,044 GBP2017-08-31
    Officer
    icon of calendar 2013-02-26 ~ 2014-07-17
    IIF 194 - Director → ME
  • 65
    TONI & GUY (CHESTERFIELD) LIMITED - 2015-06-18
    icon of address 13 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-19 ~ 2006-12-05
    IIF 92 - Director → ME
  • 66
    TONI & GUY (FLEET) LIMITED - 2015-01-20
    icon of address Innovia House, Marish Wharf St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,389 GBP2018-08-31
    Officer
    icon of calendar 2002-08-14 ~ 2006-07-25
    IIF 137 - Director → ME
  • 67
    icon of address 25 Elizabeth Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-21 ~ 2017-10-06
    IIF 282 - Director → ME
  • 68
    icon of address C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,633,834 GBP2017-04-30
    Officer
    icon of calendar 2007-07-09 ~ 2017-10-06
    IIF 260 - Director → ME
  • 69
    TONI & GUY (PADDINGTON 2) LIMITED - 2013-07-10
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-09 ~ 2009-05-20
    IIF 60 - Director → ME
  • 70
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-10 ~ 2017-12-10
    IIF 261 - Director → ME
  • 71
    TONI & GUY (FULHAM) LIMITED - 2013-11-20
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-26 ~ 2006-09-07
    IIF 49 - Director → ME
  • 72
    ESSENSUALS (CARDIFF) LIMITED - 2013-04-04
    icon of address 54 St Michaels Road, Llandaff, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -85,203 GBP2024-03-31
    Officer
    icon of calendar 1999-10-07 ~ 2008-01-31
    IIF 148 - Director → ME
  • 73
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5 GBP2018-08-31
    Officer
    icon of calendar 2015-10-20 ~ 2017-12-10
    IIF 302 - Director → ME
  • 74
    TONI & GUY (GREAT PORTLAND STREET) LIMITED - 2017-08-03
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-22 ~ 2007-12-06
    IIF 11 - Director → ME
  • 75
    ESSENSUALS (GUILDFORD) LIMITED - 2013-01-11
    icon of address Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,459 GBP2020-01-31
    Officer
    icon of calendar 1999-01-29 ~ 2006-05-25
    IIF 142 - Director → ME
  • 76
    icon of address Innovia House, Marish Wharf St Marys Road, Middlegreen, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ 2014-07-07
    IIF 239 - Director → ME
  • 77
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -247,759 GBP2018-08-31
    Officer
    icon of calendar 2014-09-19 ~ 2017-12-10
    IIF 240 - Director → ME
  • 78
    TONI & GUY (HAMPSTEAD) LIMITED - 2014-11-19
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-20 ~ 2006-12-22
    IIF 73 - Director → ME
  • 79
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-04 ~ 2017-06-28
    IIF 200 - Director → ME
  • 80
    TONI & GUY (HEREFORD 2) LIMITED - 2016-06-02
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -296,022 GBP2021-08-30
    Officer
    icon of calendar 2005-05-16 ~ 2006-11-17
    IIF 16 - Director → ME
  • 81
    TONI & GUY (HERTFORD) LIMITED - 2022-07-19
    icon of address Berkeley House, Amery Street, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,095 GBP2022-08-31
    Officer
    icon of calendar 1999-04-23 ~ 2006-11-17
    IIF 109 - Director → ME
  • 82
    icon of address Innovia House Marish Wharf St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-12 ~ 2017-06-28
    IIF 268 - Director → ME
  • 83
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-10 ~ 2017-12-10
    IIF 221 - Director → ME
  • 84
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -175,201 GBP2024-08-31
    Officer
    icon of calendar 2014-04-15 ~ 2015-10-01
    IIF 292 - Director → ME
  • 85
    MASCOLO GROUP LIMITED - 2008-03-07
    TACTICDANCE LIMITED - 1996-09-23
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-08-27 ~ 2017-12-10
    IIF 266 - Director → ME
  • 86
    TONI & GUY (IPSWICH) LIMITED - 2015-11-23
    icon of address Berkeley House, Amery Street, Alton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-03 ~ 2006-05-18
    IIF 25 - Director → ME
  • 87
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -326,114 GBP2024-08-31
    Officer
    icon of calendar 2016-02-20 ~ 2017-12-10
    IIF 277 - Director → ME
  • 88
    GREENFINAL LIMITED - 2008-07-31
    icon of address 9 Earl Street, 9 Earl Street, Maidstone, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,677 GBP2015-08-31
    Officer
    icon of calendar 2000-03-01 ~ 2006-12-14
    IIF 182 - Director → ME
  • 89
    icon of address Innovia House, Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-19 ~ 2017-06-28
    IIF 296 - Director → ME
  • 90
    TONI & GUY (KINGSTON) LIMITED - 2017-06-19
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,126 GBP2024-08-31
    Officer
    icon of calendar 2004-08-05 ~ 2005-11-02
    IIF 117 - Director → ME
  • 91
    LABEL M PRODUCTS LIMITED - 2011-08-02
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2017-12-10
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-10
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 92
    TONI & GUY (LEAMINGTON SPA) LIMITED - 2021-11-05
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,178 GBP2024-08-31
    Officer
    icon of calendar 1997-08-13 ~ 2008-01-31
    IIF 56 - Director → ME
  • 93
    TONI & GUY (LEATHERHEAD) LIMITED - 2018-09-01
    icon of address Innovia House, Marish Wharf St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -111,061 GBP2017-08-31
    Officer
    icon of calendar 2003-09-23 ~ 2006-08-29
    IIF 75 - Director → ME
  • 94
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -408,730 GBP2024-08-31
    Officer
    icon of calendar 2013-10-01 ~ 2017-12-10
    IIF 237 - Director → ME
  • 95
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -71,702 GBP2018-08-31
    Officer
    icon of calendar 2015-01-14 ~ 2017-12-10
    IIF 256 - Director → ME
  • 96
    TONI & GUY (LIVERPOOL 3) LIMITED - 2019-04-10
    icon of address 11th Floor 1 Temple Row, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -229,268 GBP2022-08-31
    Officer
    icon of calendar 2011-04-28 ~ 2011-11-18
    IIF 222 - Director → ME
  • 97
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51 GBP2018-08-31
    Officer
    icon of calendar 2013-12-05 ~ 2017-12-10
    IIF 265 - Director → ME
  • 98
    TONI & GUY (LOUGHTON) LIMITED - 2012-11-14
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-08 ~ 2006-08-10
    IIF 171 - Director → ME
  • 99
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2016-01-07
    IIF 244 - Director → ME
  • 100
    TONI & GUY OPTICIANS (PRESTON) LIMITED - 2020-07-16
    TONI & GUY OPTICAL (PRESTON) LIMITED - 2003-10-07
    icon of address 494 Darwen Road, Bromley Cross, Bolton, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -520,156 GBP2024-08-31
    Officer
    icon of calendar 2003-06-04 ~ 2006-05-18
    IIF 32 - Director → ME
  • 101
    TONI & GUY (MARLOW) LIMITED - 2006-02-28
    LUCY & ADRIAN LIMITED - 2003-03-24
    icon of address C/o Main Street Accountancy, First Floor Offices, 16a Main Ridge West, Boston, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112,467 GBP2018-05-31
    Officer
    icon of calendar 2003-03-26 ~ 2006-01-23
    IIF 163 - Director → ME
  • 102
    CALO LIMITED - 1997-09-23
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,806 GBP2018-12-31
    Officer
    icon of calendar 2004-08-27 ~ 2006-11-17
    IIF 61 - Director → ME
  • 103
    TONI & GUY (BEDFORD) LIMITED - 2006-10-31
    icon of address Enterprise House, 21 Buckle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-18 ~ 2006-10-12
    IIF 132 - Director → ME
  • 104
    icon of address 58-60 Stamford Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -8,086 GBP2022-06-30
    Officer
    icon of calendar 2011-06-21 ~ 2017-12-10
    IIF 230 - Director → ME
  • 105
    icon of address Innovia House Marish Wharf, St. Marys Road Middlegreen, Slough, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -528,472 GBP2020-08-31
    Officer
    icon of calendar 2013-01-08 ~ 2017-12-10
    IIF 273 - Director → ME
  • 106
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,996 GBP2020-08-31
    Officer
    icon of calendar 2016-06-21 ~ 2017-12-10
    IIF 242 - Director → ME
  • 107
    LABEL.M PROFESSIONAL STRAIGHTENERS LIMITED - 2013-06-11
    icon of address Innovia House, Marish Wharf St Marys Road, Middlegreen, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -164,165 GBP2020-08-31
    Officer
    icon of calendar 2010-06-16 ~ 2014-10-15
    IIF 203 - Director → ME
  • 108
    icon of address Berkeley House, Amery Street, Alton, Hampshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    686,567 GBP2024-08-31
    Officer
    icon of calendar 2003-08-21 ~ 2005-03-23
    IIF 307 - LLP Designated Member → ME
  • 109
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-08-22 ~ 2017-12-10
    IIF 264 - Director → ME
  • 110
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2011-08-02 ~ 2017-12-10
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-10
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 111
    INNOVIA DESIGN LIMITED - 2008-03-07
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-04-19 ~ 2017-12-10
    IIF 250 - Director → ME
  • 112
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-08 ~ 2017-12-10
    IIF 274 - Director → ME
  • 113
    MASCOLO PLC - 2002-08-06
    F. MASCOLO & SONS LIMITED NEVILLE RUSSELL - 1990-04-19
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents, 171 offsprings)
    Officer
    icon of calendar 1963-08-08 ~ 2017-12-10
    IIF 231 - Director → ME
  • 114
    MAGIC SALON SYSTEMS (U.K.) LIMITED - 1997-09-26
    MAXFOUR LIMITED - 1997-07-15
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,819,229 GBP2019-08-31
    Officer
    icon of calendar 1997-07-03 ~ 2017-12-10
    IIF 233 - Director → ME
  • 115
    icon of address Innovia House, Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,630 GBP2018-08-31
    Officer
    icon of calendar 2015-06-05 ~ 2017-12-10
    IIF 298 - Director → ME
  • 116
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    27,658 GBP2024-08-31
    Officer
    icon of calendar 2003-12-16 ~ 2006-11-20
    IIF 134 - Director → ME
  • 117
    TONI & GUY (MILTON KEYNES 2) LIMITED - 2013-06-13
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    146,743 GBP2024-08-31
    Officer
    icon of calendar 2006-02-01 ~ 2008-11-14
    IIF 143 - Director → ME
  • 118
    TONI & GUY (MUSWELL HILL) LIMITED - 2018-09-11
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -6,854 GBP2018-09-01 ~ 2019-08-31
    Officer
    icon of calendar 2000-02-09 ~ 2008-01-31
    IIF 154 - Director → ME
  • 119
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -135,917 GBP2024-08-31
    Officer
    icon of calendar 2012-06-18 ~ 2014-02-13
    IIF 214 - Director → ME
  • 120
    TONI & GUY (NEWBURY) LIMITED - 2015-09-25
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    80,097 GBP2024-08-31
    Officer
    icon of calendar 1998-10-23 ~ 2008-01-31
    IIF 112 - Director → ME
  • 121
    LEAMINGTON (T) HAIRDRESSING LIMITED - 2013-04-15
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,597 GBP2023-08-31
    Officer
    icon of calendar 2013-03-18 ~ 2013-11-20
    IIF 205 - Director → ME
  • 122
    TONI & GUY (NEWCASTLE UPON TYNE) LIMITED - 2017-07-06
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -79,423 GBP2024-08-31
    Officer
    icon of calendar 2005-08-02 ~ 2006-06-30
    IIF 110 - Director → ME
  • 123
    TONI & GUY (NEWMARKET) LIMITED - 2017-07-18
    icon of address Berkeley House, Amery Street, Alton, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -32,647 GBP2017-08-31
    Officer
    icon of calendar 2005-04-01 ~ 2007-12-06
    IIF 85 - Director → ME
  • 124
    icon of address Innovia House, Marish Wharf St Marys Road, Middlegreen, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2017-12-10
    IIF 241 - Director → ME
  • 125
    ESSENSUALS (NOTTINGHAM) LIMITED - 2012-11-21
    icon of address Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-30 ~ 2007-09-28
    IIF 76 - Director → ME
  • 126
    TONI & GUY (EPPING) LIMITED - 2012-09-07
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,211 GBP2024-02-29
    Officer
    icon of calendar 2002-04-26 ~ 2006-08-10
    IIF 161 - Director → ME
  • 127
    TONI & GUY (SUNDERLAND) LIMITED - 2013-06-17
    icon of address 57 High Street West, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-01 ~ 2006-11-15
    IIF 47 - Director → ME
  • 128
    TONI & GUY (OSWESTRY) LIMITED - 2013-02-06
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -108,699 GBP2017-08-31
    Officer
    icon of calendar 2003-09-24 ~ 2006-09-22
    IIF 111 - Director → ME
  • 129
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,612,354 GBP2023-08-31
    Officer
    icon of calendar 1997-07-10 ~ 2017-12-10
    IIF 283 - Director → ME
    icon of calendar 1997-07-10 ~ 1998-08-11
    IIF 310 - Secretary → ME
  • 130
    TONI & GUY (POOLE) LIMITED - 2018-03-20
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -63,640 GBP2024-08-31
    Officer
    icon of calendar 2001-10-22 ~ 2006-08-11
    IIF 15 - Director → ME
  • 131
    TONI & GUY (PUTNEY) LIMITED - 2018-05-21
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,597 GBP2024-08-30
    Officer
    icon of calendar 1998-03-27 ~ 2006-08-22
    IIF 168 - Director → ME
  • 132
    TONI&GUY (CHISWICK) LIMITED - 1997-04-25
    HAIR ASSOCIATES (CHISWICK) LIMITED - 1997-03-05
    icon of address Innovia House, Marish Wharf St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,880 GBP2017-08-31
    Officer
    icon of calendar 2001-10-25 ~ 2008-01-31
    IIF 179 - Director → ME
  • 133
    ESSENSUALS (READING) LIMITED - 2011-05-31
    icon of address Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-10 ~ 2007-09-28
    IIF 82 - Director → ME
  • 134
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -404,888 GBP2024-08-31
    Officer
    icon of calendar 2016-05-24 ~ 2017-12-10
    IIF 279 - Director → ME
  • 135
    SAFFLOTTE (MIDDLESBOROUGH) LIMITED - 1998-02-05
    TONI & GUY MIDDLESBOROUGH LIMITED - 1997-12-08
    TONI & GUY MIDDLESBOROUGH LIMITED - 1997-11-28
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-01 ~ 2006-07-31
    IIF 120 - Director → ME
  • 136
    ESSENSUALS (SHREWSBURY) LIMITED - 2014-05-30
    icon of address Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-18 ~ 2006-08-25
    IIF 33 - Director → ME
  • 137
    TONI & GUY (SHREWSBURY) LIMITED - 2013-02-06
    TONI & GUY (BOLTON) LIMITED - 1998-04-06
    TONI & GUY (ABERDEEN) LIMITED - 1997-12-23
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,536 GBP2019-08-31
    Officer
    icon of calendar 1997-11-19 ~ 2006-10-19
    IIF 100 - Director → ME
  • 138
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-26 ~ 2006-04-28
    IIF 59 - Director → ME
  • 139
    SOUTH WOODFORD (E) HAIRDRESSING LIMITED - 2021-12-13
    ESSENSUALS (SOUTH WOODFORD) LIMITED - 2015-03-10
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,860 GBP2023-08-31
    Officer
    icon of calendar 2001-12-11 ~ 2006-01-30
    IIF 160 - Director → ME
  • 140
    TONI & GUY (SOUTHEND) LIMITED - 2017-06-09
    icon of address Berkeley House, Amery Street, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    221,419 GBP2024-08-31
    Officer
    icon of calendar 2008-07-02 ~ 2008-11-10
    IIF 57 - Director → ME
  • 141
    TONI & GUY (ST HELENS) LIMITED - 2018-03-23
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -68,507 GBP2023-08-31
    Officer
    icon of calendar 2004-08-05 ~ 2006-08-23
    IIF 94 - Director → ME
  • 142
    TONI & GUY (ST PAUL'S) LIMITED - 2018-02-15
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99,962 GBP2024-08-31
    Officer
    icon of calendar 2001-10-22 ~ 2006-08-01
    IIF 124 - Director → ME
  • 143
    TIGI MIDDLE EAST LIMITED - 1999-04-08
    icon of address D S House 306 High Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-02 ~ 1997-11-01
    IIF 303 - Director → ME
  • 144
    TONI & GUY (STEVENAGE) LIMITED - 2018-01-17
    icon of address Innovia House, Marish Wharf St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -72,522 GBP2016-08-31
    Officer
    icon of calendar 2001-09-14 ~ 2006-07-12
    IIF 51 - Director → ME
  • 145
    TONI & GUY (STOCKTON HEATH) LIMITED - 2015-11-23
    icon of address Berkeley House, Amery Street, Alton, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,745 GBP2024-08-31
    Officer
    icon of calendar 2004-03-17 ~ 2006-06-30
    IIF 144 - Director → ME
  • 146
    TONI & GUY (STRATFORD-UPON-AVON) LIMITED - 2015-01-15
    icon of address Berkeley House, Amery Street, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,337 GBP2023-08-31
    Officer
    icon of calendar 2000-01-14 ~ 2007-03-07
    IIF 150 - Director → ME
  • 147
    SPEEDENGAGE LIMITED - 1996-12-17
    icon of address Berkeley House, Amery Street, Alton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,084 GBP2024-08-31
    Officer
    icon of calendar 1996-11-04 ~ 2009-07-28
    IIF 68 - Director → ME
  • 148
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-26 ~ 2017-12-10
    IIF 210 - Director → ME
  • 149
    ESSENSUALS (SURBITON 2) LIMITED - 2015-05-09
    icon of address 60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-30 ~ 2007-01-04
    IIF 20 - Director → ME
  • 150
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-28 ~ 2017-12-10
    IIF 8 - Director → ME
  • 151
    TONI & GUY (TEDDINGTON) LIMITED - 2016-10-31
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    106,492 GBP2024-08-31
    Officer
    icon of calendar 2003-08-18 ~ 2007-08-28
    IIF 31 - Director → ME
  • 152
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91,076 GBP2018-08-31
    Officer
    icon of calendar 2012-06-29 ~ 2017-12-10
    IIF 191 - Director → ME
  • 153
    TONI & GUY (CANADA) LIMITED - 2010-03-10
    TIGI AMERICAS LIMITED - 1998-11-17
    TONI & GUY AMERICAS LIMITED - 1997-08-13
    ANGLEREFINE LIMITED - 1996-12-24
    icon of address Ernst And Young Llp 1, More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-21 ~ 2002-10-31
    IIF 50 - Director → ME
    icon of calendar 1996-11-21 ~ 1999-04-12
    IIF 309 - Secretary → ME
  • 154
    MASCOLO BROTHERS LIMITED - 2010-03-10
    NEVRUS (575) LIMITED - 1992-07-28
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-08-24 ~ 2002-10-31
    IIF 6 - Director → ME
  • 155
    REGARDAFTER LIMITED - 1996-09-11
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-27 ~ 2002-10-31
    IIF 14 - Director → ME
  • 156
    icon of address C/o Ernst & Young Llp Bedford House, 16 Bedford Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-01 ~ 2002-08-31
    IIF 308 - Director → ME
  • 157
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-10-31
    IIF 133 - Director → ME
  • 158
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2008-01-31
    IIF 108 - Director → ME
  • 159
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-17 ~ 2006-09-19
    IIF 44 - Director → ME
  • 160
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2006-11-17
    IIF 127 - Director → ME
  • 161
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -154,791 GBP2015-08-31
    Officer
    icon of calendar 2000-12-20 ~ 2006-09-15
    IIF 12 - Director → ME
  • 162
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-14 ~ 2006-07-05
    IIF 84 - Director → ME
  • 163
    icon of address Crown House, 217 Higher Hillgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2006-02-02
    IIF 131 - Director → ME
  • 164
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,941 GBP2021-10-31
    Officer
    icon of calendar 2001-10-17 ~ 2007-10-23
    IIF 39 - Director → ME
  • 165
    icon of address 58-60 Stamford Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -236,228 GBP2019-08-31
    Officer
    icon of calendar 1998-12-16 ~ 2008-01-31
    IIF 34 - Director → ME
  • 166
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-01 ~ 2006-08-10
    IIF 26 - Director → ME
  • 167
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-14 ~ 2006-08-02
    IIF 89 - Director → ME
  • 168
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-11 ~ 2006-12-21
    IIF 18 - Director → ME
  • 169
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    35,786 GBP2016-08-31
    Officer
    icon of calendar 2002-10-21 ~ 2006-06-30
    IIF 70 - Director → ME
  • 170
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-17 ~ 2006-08-23
    IIF 167 - Director → ME
  • 171
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -330,418 GBP2017-08-31
    Officer
    icon of calendar 1999-05-12 ~ 2006-08-24
    IIF 63 - Director → ME
  • 172
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-07 ~ 2006-07-11
    IIF 123 - Director → ME
  • 173
    DUNWILCO (621) LIMITED - 1998-05-29
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-13 ~ 2008-05-07
    IIF 289 - Director → ME
  • 174
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-05 ~ 2006-09-26
    IIF 86 - Director → ME
  • 175
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-04 ~ 2008-01-31
    IIF 80 - Director → ME
  • 176
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-11 ~ 2007-06-14
    IIF 30 - Director → ME
  • 177
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-24 ~ 2006-10-23
    IIF 177 - Director → ME
  • 178
    TONI & GUY (SCOTLAND) LIMITED - 2004-10-15
    CAIRNEY (TONY & GUY) ENTERPRISES LIMITED - 1995-01-17
    icon of address Rsm, Third Floor, Centenary House, 69 Wellington Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-24 ~ 2017-12-10
    IIF 288 - Director → ME
  • 179
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -32,649 GBP2015-10-20
    Officer
    icon of calendar 2006-02-20 ~ 2006-02-20
    IIF 104 - Director → ME
  • 180
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-11 ~ 2006-12-21
    IIF 153 - Director → ME
  • 181
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    52,206 GBP2022-08-31
    Officer
    icon of calendar 2001-11-23 ~ 2006-08-22
    IIF 139 - Director → ME
  • 182
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-16 ~ 2006-06-30
    IIF 29 - Director → ME
  • 183
    icon of address Xl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-15 ~ 2007-12-06
    IIF 155 - Director → ME
  • 184
    TONI & GUY (STOKE 2) LIMITED - 2006-07-12
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-03 ~ 2008-07-14
    IIF 48 - Director → ME
  • 185
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -274,019 GBP2024-08-31
    Officer
    icon of calendar 2004-10-26 ~ 2017-12-10
    IIF 96 - Director → ME
  • 186
    M & H (HITCHIN) LIMITED - 2006-03-15
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-24 ~ 2006-03-10
    IIF 136 - Director → ME
  • 187
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-24 ~ 2008-01-31
    IIF 24 - Director → ME
  • 188
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-30 ~ 2006-04-07
    IIF 13 - Director → ME
  • 189
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-11 ~ 2007-04-17
    IIF 116 - Director → ME
  • 190
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -292,904 GBP2018-08-31
    Officer
    icon of calendar 2003-01-23 ~ 2006-10-12
    IIF 172 - Director → ME
  • 191
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2010-08-10 ~ 2017-12-10
    IIF 10 - Director → ME
  • 192
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2006-02-22 ~ 2017-12-10
    IIF 105 - Director → ME
  • 193
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-04 ~ 2017-12-10
    IIF 78 - Director → ME
  • 194
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2010-08-12 ~ 2017-12-10
    IIF 223 - Director → ME
  • 195
    icon of address Enterprise House Am Insolvency Limited, Carlton Road, Worksop, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2012-04-25
    IIF 227 - Director → ME
  • 196
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-20 ~ 2006-10-12
    IIF 27 - Director → ME
  • 197
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-07 ~ 2006-08-11
    IIF 125 - Director → ME
  • 198
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-16 ~ 2007-01-31
    IIF 173 - Director → ME
  • 199
    icon of address 59 George Street, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-24 ~ 2003-07-07
    IIF 58 - Director → ME
  • 200
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-21 ~ 2006-08-11
    IIF 41 - Director → ME
  • 201
    icon of address Tenon House, Ferryboat Lane, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-18 ~ 2006-07-04
    IIF 97 - Director → ME
  • 202
    icon of address 24 St Michaels Road, Broxbourne, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-11 ~ 2006-07-04
    IIF 55 - Director → ME
  • 203
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-10 ~ 2006-08-01
    IIF 71 - Director → ME
  • 204
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2002-06-10 ~ 2008-01-31
    IIF 118 - Director → ME
  • 205
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-03 ~ 2007-02-02
    IIF 146 - Director → ME
  • 206
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-29 ~ 2007-03-07
    IIF 122 - Director → ME
  • 207
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-02 ~ 2006-10-30
    IIF 162 - Director → ME
  • 208
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2006-08-17
    IIF 175 - Director → ME
  • 209
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,296 GBP2018-08-31
    Officer
    icon of calendar 2011-03-13 ~ 2017-12-10
    IIF 270 - Director → ME
    icon of calendar 2005-06-14 ~ 2006-07-05
    IIF 21 - Director → ME
  • 210
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-05-09 ~ 2017-12-10
    IIF 158 - Director → ME
  • 211
    icon of address 58-60 Stamford Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-03-17 ~ 2006-07-24
    IIF 64 - Director → ME
  • 212
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -170,751 GBP2019-08-31
    Officer
    icon of calendar 2001-06-11 ~ 2008-01-31
    IIF 67 - Director → ME
  • 213
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2004-10-28 ~ 2017-12-10
    IIF 259 - Director → ME
  • 214
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1995-05-23 ~ 2017-12-10
    IIF 271 - Director → ME
  • 215
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-30 ~ 2006-05-26
    IIF 54 - Director → ME
  • 216
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1999-10-07 ~ 2008-05-28
    IIF 145 - Director → ME
  • 217
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-19 ~ 2006-10-20
    IIF 147 - Director → ME
  • 218
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-25 ~ 2006-12-06
    IIF 69 - Director → ME
  • 219
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-12-20 ~ 2006-08-11
    IIF 42 - Director → ME
  • 220
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-02 ~ 2006-06-02
    IIF 287 - Director → ME
  • 221
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-23 ~ 2006-07-05
    IIF 164 - Director → ME
  • 222
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -110,357 GBP2017-08-31
    Officer
    icon of calendar 1999-04-21 ~ 2006-11-17
    IIF 37 - Director → ME
  • 223
    icon of address Crown House, 217 Higher Hillgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-23 ~ 2007-04-19
    IIF 184 - Director → ME
  • 224
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-20 ~ 2008-01-31
    IIF 113 - Director → ME
  • 225
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2006-11-09
    IIF 101 - Director → ME
  • 226
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-23 ~ 2017-12-10
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-10
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 227
    TONI & GUY CHARITABLE TRUST LIMITED - 2006-02-04
    icon of address 58-60 Stamford Street, London
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    38,558 GBP2024-08-31
    Officer
    icon of calendar 2002-09-16 ~ 2017-12-10
    IIF 7 - Director → ME
  • 228
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-24 ~ 2017-12-10
    IIF 126 - Director → ME
  • 229
    TONI & GUY HAIRDRESSING LIMITED - 2010-09-14
    OVAL (2221) LIMITED - 2010-04-07
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2017-12-10
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-10
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 230
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2017-12-10
    IIF 234 - Director → ME
  • 231
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1994-06-07 ~ 2017-12-10
    IIF 301 - Director → ME
  • 232
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2011-08-31
    IIF 217 - Director → ME
  • 233
    TONI & GUY (NVQ 2) LIMITED - 2008-07-08
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -12,906 GBP2024-08-31
    Officer
    icon of calendar 2012-09-04 ~ 2017-12-10
    IIF 262 - Director → ME
    icon of calendar 2006-04-03 ~ 2010-08-09
    IIF 93 - Director → ME
  • 234
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-20 ~ 2017-12-10
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-10
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 235
    TONI & GUY (TRURO) LIMITED - 2017-02-01
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-11 ~ 2007-03-07
    IIF 165 - Director → ME
  • 236
    TONI & GUY (SOHO) LIMITED - 2018-07-16
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2006-07-28
    IIF 81 - Director → ME
  • 237
    icon of address Construction House, Runwell Road, Wickford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1,473,398 GBP2024-06-30
    Officer
    icon of calendar 2001-08-01 ~ 2006-05-22
    IIF 35 - Director → ME
  • 238
    TONI & GUY (WELWYN GARDEN CITY) LIMITED - 2017-05-05
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,215 GBP2024-08-31
    Officer
    icon of calendar 2000-09-06 ~ 2006-12-06
    IIF 149 - Director → ME
  • 239
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -420,272 GBP2024-08-31
    Officer
    icon of calendar 2013-01-16 ~ 2017-12-10
    IIF 186 - Director → ME
  • 240
    TONI & GUY (WESTON SUPER MARE) LIMITED - 2014-03-14
    icon of address St James Court, St James Parade, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-20 ~ 2007-01-17
    IIF 52 - Director → ME
  • 241
    TONI & GUY (WIGAN) LIMITED - 2018-02-01
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -210,835 GBP2024-08-31
    Officer
    icon of calendar 2003-02-18 ~ 2006-10-18
    IIF 90 - Director → ME
  • 242
    TONI & GUY (WILMSLOW) LIMITED - 2017-10-09
    icon of address Innovia House, Marish Wharf St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125,911 GBP2022-08-31
    Officer
    icon of calendar 2002-08-14 ~ 2005-12-20
    IIF 129 - Director → ME
  • 243
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2012-12-07 ~ 2017-12-10
    IIF 275 - Director → ME
  • 244
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-05 ~ 2017-06-28
    IIF 267 - Director → ME
  • 245
    TONI & GUY (WOKING) LIMITED - 2014-11-04
    icon of address Innovia House, Marish Wharf St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    32,224 GBP2017-08-31
    Officer
    icon of calendar 1998-11-02 ~ 2007-11-29
    IIF 72 - Director → ME
  • 246
    TONI & GUY (WORTHING) LIMITED - 2017-08-10
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,292 GBP2024-08-31
    Officer
    icon of calendar 2009-01-15 ~ 2011-05-16
    IIF 151 - Director → ME
  • 247
    TONI & GUY (YEOVIL) LIMITED - 2020-10-01
    icon of address Berkeley House, Amery Street, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -166,764 GBP2023-08-31
    Officer
    icon of calendar 2004-03-12 ~ 2007-06-15
    IIF 22 - Director → ME
  • 248
    MASCOLO RETAIL LIMITED - 2000-09-13
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -232,037 GBP2022-08-31
    Officer
    icon of calendar 2000-06-30 ~ 2017-12-10
    IIF 40 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.