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, Guiseppe Toni

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 191 - 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 195 - Director → ME
  • 3
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 207 - 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 1 - 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 212 - 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 180 - Director → ME
  • 7
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 231 - Director → ME
  • 8
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 235 - 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 177 - 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 244 - 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 194 - 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 214 - 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 277 - Director → ME
  • 14
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 246 - 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 285 - 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 188 - 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 227 - 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 219 - 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 8 - 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 155 - 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 61 - 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 86 - 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 18 - 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 294 - Director → ME
  • 25
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    IIF 203 - 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 253 - 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 200 - Director → ME
  • 28
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 206 - 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 292 - 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 225 - 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 129 - 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 197 - 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 210 - Director → ME
  • 34
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 201 - Director → ME
  • 35
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ dissolved
    IIF 76 - 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 205 - 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 3 - 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 2 - Director → ME
  • 39
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-18 ~ dissolved
    IIF 137 - 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 289 - 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 211 - Director → ME
  • 42
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 224 - 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 102 - 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 78 - 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 90 - 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 94 - 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 304 - 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 198 - 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 218 - 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 189 - 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 208 - 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 245 - 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 279 - 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 293 - 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 299 - 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 65 - 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 42 - 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 98 - 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 280 - 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 118 - 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 44 - 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 298 - 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 296 - 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 45 - 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 223 - 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 165 - 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 105 - 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 186 - 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 27 - 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 73 - 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 182 - 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 87 - 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 139 - 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 173 - 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 156 - 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 168 - 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 242 - 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 254 - 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 268 - 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 187 - 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 151 - 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 127 - 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 250 - 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 35 - 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 37 - 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 262 - 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 256 - 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 215 - 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 64 - 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 275 - 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 228 - 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 101 - 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 283 - 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 97 - 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 106 - 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 257 - 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 184 - 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 271 - 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 82 - 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 192 - 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 237 - 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 175 - 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 113 - 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 140 - 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 114 - 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 284 - 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 169 - 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 134 - 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 22 - 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 120 - 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 16 - 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 179 - 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 158 - 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 248 - 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 247 - 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 217 - 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 251 - 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 52 - 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 193 - 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 91 - 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 136 - 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 281 - 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 259 - 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 59 - 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 260 - 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 48 - 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 147 - 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 301 - 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 10 - 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 141 - 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 238 - 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 239 - 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 72 - 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 199 - 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 15 - 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 108 - 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 267 - 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 220 - 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 291 - 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 265 - 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 24 - 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 276 - 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 181 - 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 295 - 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 116 - 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 252 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-10
    IIF 311 - Ownership of shares – 75% or more OE
    IIF 311 - Ownership of voting rights - 75% or more OE
    IIF 311 - 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 55 - 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 74 - 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 236 - 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 255 - 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 221 - 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 264 - 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 170 - 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 243 - 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 31 - 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 162 - 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 60 - 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 131 - 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 229 - 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 272 - 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 241 - 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 202 - 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 4 - 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 263 - 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 196 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-10
    IIF 307 - Ownership of shares – More than 50% but less than 75% OE
    IIF 307 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 307 - 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 249 - 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 273 - 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 230 - 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 232 - 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 297 - 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 133 - 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 142 - 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 153 - 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 213 - 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 111 - 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 204 - 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 109 - 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 84 - 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 240 - 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 75 - 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 160 - 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 46 - 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 110 - 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 282 - Director → ME
    icon of calendar 1997-07-10 ~ 1998-08-11
    IIF 306 - 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 14 - 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 167 - 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 178 - 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 81 - 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 278 - 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 119 - 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 32 - 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 99 - 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 58 - 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 159 - 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 56 - 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 93 - 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 123 - 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 302 - 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 50 - 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 143 - 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 149 - 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 67 - 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 209 - 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 19 - Director → ME
  • 150
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-28 ~ 2017-12-10
    IIF 7 - 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 30 - 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 190 - 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 49 - Director → ME
    icon of calendar 1996-11-21 ~ 1999-04-12
    IIF 305 - 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 5 - 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 13 - 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 303 - 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 132 - 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 107 - 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 43 - 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 126 - 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 11 - 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 83 - 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 130 - 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 38 - 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 33 - 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 25 - 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 88 - 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 17 - 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 69 - 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 166 - 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 62 - 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 122 - 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 288 - 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 85 - 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 79 - 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 29 - 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 176 - 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 287 - 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 103 - 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 152 - 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 138 - 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 28 - 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 154 - 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 47 - 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 95 - 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 135 - 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 23 - 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 12 - 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 115 - 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 171 - 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 9 - 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 104 - 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 77 - 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 222 - 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 226 - 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 26 - 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 124 - 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 172 - 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 57 - 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 40 - 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 96 - 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 54 - 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 70 - 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 117 - 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 145 - Director → ME
  • 206
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-29 ~ 2007-03-07
    IIF 121 - 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 161 - 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 174 - 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 269 - Director → ME
    icon of calendar 2005-06-14 ~ 2006-07-05
    IIF 20 - Director → ME
  • 210
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-05-09 ~ 2017-12-10
    IIF 157 - 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 63 - 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 66 - 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 258 - 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 270 - 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 53 - 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 144 - 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 146 - 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 68 - 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 41 - 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 286 - 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 163 - 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 36 - 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 183 - 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 112 - 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 100 - 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 310 - Ownership of shares – More than 50% but less than 75% OE
    IIF 310 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 310 - 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 6 - 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 125 - 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 234 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-10
    IIF 308 - Ownership of shares – 75% or more OE
    IIF 308 - Ownership of voting rights - 75% or more OE
    IIF 308 - 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 233 - 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 300 - 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 216 - 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 261 - Director → ME
    icon of calendar 2006-04-03 ~ 2010-08-09
    IIF 92 - 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 290 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-10
    IIF 309 - Ownership of shares – 75% or more OE
    IIF 309 - Ownership of voting rights - 75% or more OE
    IIF 309 - 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 164 - 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 80 - 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 34 - 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 148 - 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 185 - 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 51 - 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 89 - 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 128 - 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 274 - 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 266 - 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 71 - 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 150 - 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 21 - 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 39 - 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.