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

Mascolo, Pierre Patrick

    Related profiles found in government register
  • Mascolo, Pierre Patrick
    British actor born in June 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mascolo, Pierre Patrick
    British sales director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Fountain House, The Boulevard, Imperial Wharf, London, SW6 2TQ, United Kingdom

      IIF 68
  • Mascolo, Pierre Patrick
    British actor born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley House, Amery Street, Alton, Hampshire, GU34 1HN, United Kingdom

      IIF 69
    • icon of address Innovia House, Marish Wharf, St Marys Road, Middlegreen, Slough, SL3 6DA, United Kingdom

      IIF 70
  • Mr Pierre Patrick Mascolo
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxshott Way Estate, 7 Oxshott Rise, Cobham, KT11 2RW, England

      IIF 71
    • icon of address 58-60 Stamford Street, London, SE1 9LX, United Kingdom

      IIF 72
    • icon of address Innovia House, Marish Wharf, St. Marys Road, Middlegreen, Slough, SL3 6DA, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    370,988 GBP2023-08-30
    Officer
    icon of calendar 2011-06-21 ~ now
    IIF 29 - Director → ME
  • 2
    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 2021-07-09 ~ dissolved
    IIF 62 - Director → ME
  • 3
    icon of address Innovia House St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -82,185 GBP2021-08-31
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 67 - Director → ME
  • 4
    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 2021-07-09 ~ now
    IIF 52 - Director → ME
  • 5
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 69 - Director → ME
  • 6
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    33,265 GBP2023-08-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 50 - Director → ME
  • 7
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -207,250 GBP2024-08-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 44 - Director → ME
  • 8
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 68 - Director → ME
  • 9
    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 2021-07-09 ~ now
    IIF 47 - Director → ME
  • 10
    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 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    186,385 GBP2024-08-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 46 - Director → ME
  • 12
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 7 - Director → ME
  • 13
    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 2021-07-09 ~ now
    IIF 16 - Director → ME
  • 14
    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 2021-07-09 ~ dissolved
    IIF 10 - Director → ME
  • 15
    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 2021-07-09 ~ now
    IIF 18 - Director → ME
  • 16
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 39 - Director → ME
  • 17
    icon of address Innovia House, Marish Wharf St Marys Road, Middlegreen, Slough
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 59 - Director → ME
  • 18
    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 2021-07-09 ~ dissolved
    IIF 60 - Director → ME
  • 19
    T6 HAIRDRESSING LIMITED - 2018-05-24
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -268,072 GBP2022-08-31
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 37 - Director → ME
  • 20
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    112,926 GBP2024-08-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 2 - Director → ME
  • 21
    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 2021-07-09 ~ now
    IIF 42 - Director → ME
  • 22
    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 2021-07-09 ~ now
    IIF 27 - Director → ME
  • 23
    icon of address 58-60 Stanford Street, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-22 ~ dissolved
    IIF 58 - Director → ME
  • 24
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -123,103 GBP2024-08-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 24 - Director → ME
  • 25
    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 2021-07-09 ~ now
    IIF 14 - Director → ME
  • 26
    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 2021-07-09 ~ now
    IIF 25 - Director → ME
  • 27
    icon of address Berkeley House, Amery Street, Alton, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 1 - Director → ME
  • 28
    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 2021-07-09 ~ dissolved
    IIF 61 - Director → ME
  • 29
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 33 - Director → ME
  • 30
    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 2021-08-19 ~ now
    IIF 30 - Director → ME
  • 31
    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 2021-07-09 ~ now
    IIF 4 - Director → ME
  • 32
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 38 - Director → ME
  • 33
    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 2016-07-15 ~ now
    IIF 5 - Director → ME
  • 34
    LIVERPOOL WHITECHAPEL (T2) HAIRDRESSING LIMITED - 2017-03-29
    CARLISLE (T) HAIRDRESSING LIMITED - 2016-11-23
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -185,587 GBP2024-08-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 8 - Director → ME
  • 35
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -320,335 GBP2024-08-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 36 - Director → ME
  • 36
    T10 HAIRDRESSING LIMITED - 2022-05-17
    icon of address Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 70 - Director → ME
  • 37
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -412,486 GBP2024-08-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 40 - Director → ME
  • 38
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 39
    T1 HAIRDRESSING LIMITED - 2017-11-06
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -44,660 GBP2023-08-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 21 - Director → ME
  • 40
    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 2021-07-09 ~ now
    IIF 35 - Director → ME
  • 41
    icon of address Oxshott Way Estate, 7 Oxshott Rise, Cobham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 42
    icon of address Innovia House, Marish Wharf St. Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 43
    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 2021-07-09 ~ now
    IIF 26 - Director → ME
  • 44
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -266,834 GBP2024-08-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 28 - Director → ME
  • 45
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -12,683 GBP2024-08-31
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 49 - Director → ME
  • 46
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    39,517 GBP2024-08-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 3 - Director → ME
  • 47
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -118,847 GBP2022-08-31
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 43 - Director → ME
  • 48
    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 2021-07-09 ~ now
    IIF 22 - Director → ME
  • 49
    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 2021-07-09 ~ now
    IIF 11 - Director → ME
  • 50
    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 2016-07-15 ~ now
    IIF 23 - Director → ME
  • 51
    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 2016-07-15 ~ now
    IIF 15 - Director → ME
  • 52
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 31 - Director → ME
  • 53
    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 2018-03-21 ~ now
    IIF 56 - Director → ME
  • 54
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 6 - Director → ME
  • 55
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 48 - Director → ME
  • 56
    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 2021-07-09 ~ now
    IIF 41 - Director → ME
  • 57
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 13 - Director → ME
  • 58
    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 2016-07-15 ~ now
    IIF 9 - Director → ME
  • 59
    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 2021-07-09 ~ now
    IIF 19 - Director → ME
  • 60
    T3 HAIRDRESSING LIMITED - 2018-04-20
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,796 GBP2022-08-31
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 65 - Director → ME
  • 61
    icon of address Styles & Associates Berkeley House, Amery Street, Alton, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -265,143 GBP2023-08-31
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 51 - Director → ME
  • 62
    icon of address Berkeley House Amery Street, Alton, Hampshire, England, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -74,922 GBP2024-08-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 55 - Director → ME
  • 63
    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 2021-07-09 ~ now
    IIF 45 - Director → ME
  • 64
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -244,239 GBP2024-08-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 12 - Director → ME
  • 65
    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 2021-07-09 ~ now
    IIF 34 - Director → ME
  • 66
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    64,710 GBP2024-08-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 17 - Director → ME
  • 67
    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 2021-07-09 ~ now
    IIF 32 - Director → ME
Ceased 3
  • 1
    icon of address Berkeley House, Amery Street, Alton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,082 GBP2024-08-31
    Officer
    icon of calendar 2021-07-09 ~ 2021-08-31
    IIF 66 - Director → ME
  • 2
    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 ~ 2010-03-15
    IIF 54 - Director → ME
  • 3
    icon of address Berkeley House, Amery Street, Alton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -494 GBP2023-08-31
    Officer
    icon of calendar 2021-07-09 ~ 2022-02-07
    IIF 63 - 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.