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

Mrs Pauline Rose Mascolo

    Related profiles found in government register
  • Mrs Pauline Rose Mascolo
    British born in August 1946

    Resident in England

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

      IIF 1 IIF 2
    • icon of address 58 - 60, Stamford Street, London, SE1 9LX

      IIF 3
    • icon of address 58-60, Stamford Street, London, SE1 9LX

      IIF 4
    • icon of address Innovia House, Marish Wharf, St Marys Road, Middlegreen, Slough, SL3 6DA

      IIF 5
    • icon of address Innovia House, Marish Wharf St Marys Road, Middlegreen, Slough, Berkshire, SL3 6DA

      IIF 6
  • Mascolo, Pauline Rose
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summerdown Manor, Effingham Hill, Dorking, Surrey, RH5 6ST

      IIF 7
  • Mascolo, Pauline Rose
    British com technical director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mascolo, Pauline Rose
    British com. technical director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summerdown Manor, Effingham Hill, Dorking, Surrey, RH5 6ST

      IIF 31
  • Mascolo, Pauline Rose
    British commercial techinical director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mascolo, Pauline Rose
    British commercial technical director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mascolo, Pauline Rose
    British company director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summerdown Manor, Effingham Hill, Dorking, Surrey, RH5 6ST

      IIF 92 IIF 93
  • Mascolo, Pauline Rose
    British director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summerdown Manor, Effingham Hill, Dorking, Surrey, RH5 6ST

      IIF 94
  • Mascolo, Pauline Rose
    British born in August 1946

    Resident in United Kingdom

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

      IIF 95
    • icon of address Berkeley House, Amery Street, Alton, Hampshire, GU34 1HN, United Kingdom

      IIF 96
    • icon of address Innovia House, Marish Wharf, St. Marys Road, Middlegreen, Slough, SL3 6DA, United Kingdom

      IIF 97
  • Mascolo, Pauline Rose
    British commercial director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mascolo, Pauline Rose
    British commercial technical director born in August 1946

    Resident in United Kingdom

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

      IIF 111 IIF 112 IIF 113
    • icon of address Summerdown Manor, Summerdown Lane, Beech Avenue, Effingham, Leatherhead, KT24 5TP, United Kingdom

      IIF 120 IIF 121
    • icon of address Berkeley House, Amery Street, Alton, Hampshire, England, GU34 1HN, United Kingdom

      IIF 122
    • icon of address 58-60, Stamford Street, London, SE1 9LX, United Kingdom

      IIF 123
    • icon of address Innovia House, Marish Wharf St Marys Road, Middlegreen, Slough, SL3 6DA

      IIF 124
    • icon of address Innovia House, Marish Wharf, St Marys Road, Middlegreen, Slough, SL3 6DA, United Kingdom

      IIF 125
    • icon of address Innovia House, St. Marys Road, Middlegreen, Slough, SL3 6DA, England

      IIF 126
  • Mascolo, Pauline Rose
    British company director born in August 1946

    Resident in United Kingdom

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

      IIF 127
  • Mascolo, Pauline Rose
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    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 2020-07-06 ~ dissolved
    IIF 159 - Director → ME
  • 2
    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 2005-10-07 ~ dissolved
    IIF 83 - Director → ME
  • 3
    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 2020-07-06 ~ dissolved
    IIF 149 - Director → ME
  • 4
    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 124 - Director → ME
  • 5
    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 2020-07-06 ~ dissolved
    IIF 157 - Director → ME
  • 6
    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 2020-07-06 ~ dissolved
    IIF 138 - Director → ME
  • 7
    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 2020-07-06 ~ dissolved
    IIF 158 - Director → ME
  • 8
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-12-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 9
    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 2020-07-02 ~ dissolved
    IIF 155 - Director → ME
  • 10
    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 125 - Director → ME
  • 11
    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 2020-08-26 ~ dissolved
    IIF 99 - Director → ME
  • 12
    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 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 156 - Director → ME
  • 15
    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 2020-07-06 ~ dissolved
    IIF 161 - Director → ME
  • 16
    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 2020-08-26 ~ dissolved
    IIF 108 - Director → ME
Ceased 142
  • 1
    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 76 - Director → ME
  • 2
    icon of address Innovia House St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-26 ~ 2021-11-12
    IIF 109 - Director → ME
  • 3
    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 58 - Director → ME
  • 4
    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 2020-07-02 ~ 2021-11-12
    IIF 163 - Director → ME
  • 5
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,530 GBP2024-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 154 - Director → ME
  • 6
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-09 ~ 2025-05-06
    IIF 136 - Director → ME
  • 7
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    92,202 GBP2024-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 127 - Director → ME
  • 8
    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 2005-04-13 ~ 2006-06-30
    IIF 21 - Director → ME
  • 9
    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 75 - Director → ME
  • 10
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -207,250 GBP2024-08-31
    Officer
    icon of calendar 2020-07-02 ~ 2025-05-06
    IIF 148 - Director → ME
  • 11
    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 38 - Director → ME
  • 12
    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 2003-03-03 ~ 2006-11-16
    IIF 9 - Director → ME
  • 13
    GARANLINK LIMITED - 1999-05-26
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -15,400 GBP2022-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 150 - Director → ME
  • 14
    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 53 - Director → ME
  • 15
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    186,385 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2025-05-06
    IIF 101 - Director → ME
  • 16
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-30 ~ 2025-05-06
    IIF 113 - Director → ME
  • 17
    icon of address Innovia House St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-26 ~ 2021-11-12
    IIF 126 - Director → ME
  • 18
    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 93 - Director → ME
  • 19
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -170,646 GBP2024-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 152 - Director → ME
  • 20
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -132,846 GBP2024-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 131 - Director → ME
  • 21
    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 19 - Director → ME
  • 22
    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 29 - Director → ME
  • 23
    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 94 - Director → ME
  • 24
    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 54 - Director → ME
  • 25
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2004-12-18 ~ 2025-05-06
    IIF 112 - Director → ME
  • 26
    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 2020-07-02 ~ 2021-08-31
    IIF 162 - Director → ME
  • 27
    TONI & GUY (FARNHAM) LIMITED - 2014-11-12
    icon of address Berkeley House, Amery Street, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,639 GBP2024-08-31
    Officer
    icon of calendar 2005-08-05 ~ 2007-02-05
    IIF 66 - Director → ME
  • 28
    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 80 - Director → ME
  • 29
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    112,926 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2025-05-06
    IIF 98 - Director → ME
  • 30
    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 62 - Director → ME
  • 31
    TONI & GUY (HAMPSTEAD) LIMITED - 2014-11-19
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-29 ~ 2006-12-22
    IIF 16 - Director → ME
  • 32
    icon of address Berkeley House, Amery Street, Alton, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,010 GBP2024-08-31
    Officer
    icon of calendar 2020-07-02 ~ 2020-11-05
    IIF 160 - Director → ME
  • 33
    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 2002-05-01 ~ 2004-04-23
    IIF 14 - Director → ME
  • 34
    MASCOLO GROUP LIMITED - 2008-03-07
    TACTICDANCE LIMITED - 1996-09-23
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 140 - Director → ME
  • 35
    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 2001-09-28 ~ 2003-03-17
    IIF 28 - Director → ME
  • 36
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -326,114 GBP2024-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 142 - Director → ME
  • 37
    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 2004-05-28 ~ 2006-12-14
    IIF 13 - Director → ME
  • 38
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -123,103 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2025-05-06
    IIF 107 - Director → ME
  • 39
    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 2005-04-28 ~ 2005-11-02
    IIF 71 - Director → ME
  • 40
    LABEL M PRODUCTS LIMITED - 2011-08-02
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-05-18
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 41
    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 2003-12-08 ~ 2008-01-31
    IIF 11 - Director → ME
  • 42
    icon of address Berkeley House, Amery Street, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,306 GBP2022-08-31
    Officer
    icon of calendar 2020-07-02 ~ 2021-01-07
    IIF 129 - Director → ME
  • 43
    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 43 - Director → ME
  • 44
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -408,730 GBP2024-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 145 - Director → ME
  • 45
    icon of address Berkeley House, Amery Street, Alton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-17 ~ 2025-05-06
    IIF 95 - Director → ME
  • 46
    icon of address Innovia House St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-26 ~ 2021-11-12
    IIF 110 - Director → ME
  • 47
    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 92 - Director → ME
  • 48
    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 50 - Director → ME
  • 49
    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 ~ 2010-04-28
    IIF 88 - Director → ME
  • 50
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 105 - Director → ME
  • 51
    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 ~ 2025-05-06
    IIF 120 - Director → ME
  • 52
    INNOVIA DESIGN LIMITED - 2008-03-07
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-01 ~ 2025-05-06
    IIF 116 - Director → ME
  • 53
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 132 - Director → ME
  • 54
    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 (5 parents, 170 offsprings)
    Officer
    icon of calendar 2002-09-01 ~ 2025-05-06
    IIF 119 - Director → ME
  • 55
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,658 GBP2024-08-31
    Officer
    icon of calendar 2003-12-16 ~ 2006-11-20
    IIF 18 - Director → ME
  • 56
    TONI & GUY (NEWBURY) LIMITED - 2015-09-25
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    80,097 GBP2024-08-31
    Officer
    icon of calendar 2003-06-09 ~ 2008-01-31
    IIF 31 - Director → ME
  • 57
    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 ~ 2005-08-02
    IIF 39 - Director → ME
  • 58
    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 (4 parents)
    Equity (Company account)
    -185,587 GBP2024-08-31
    Officer
    icon of calendar 2016-11-18 ~ 2017-04-03
    IIF 90 - Director → ME
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 134 - Director → ME
  • 59
    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 65 - Director → ME
  • 60
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -320,335 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2025-05-06
    IIF 102 - Director → ME
  • 61
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,148 GBP2018-08-31
    Officer
    icon of calendar 2016-11-18 ~ 2016-12-15
    IIF 91 - Director → ME
  • 62
    TONI & GUY (EPPING) LIMITED - 2012-09-07
    icon of address 26 Lindsey Street, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,211 GBP2024-02-29
    Officer
    icon of calendar 2002-04-26 ~ 2006-08-10
    IIF 42 - Director → ME
  • 63
    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 64 - Director → ME
  • 64
    TONI & GUY INTERNATIONAL HOLDINGS LIMITED - 2019-05-16
    icon of address 58 - 60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-12 ~ 2019-06-07
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 65
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -412,486 GBP2024-08-31
    Officer
    icon of calendar 2020-07-02 ~ 2025-05-06
    IIF 151 - Director → ME
  • 66
    T1 HAIRDRESSING LIMITED - 2017-11-06
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -44,660 GBP2023-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 133 - Director → ME
  • 67
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,213,613 GBP2024-08-31
    Officer
    icon of calendar 2018-09-04 ~ 2025-05-06
    IIF 117 - Director → ME
  • 68
    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 85 - Director → ME
  • 69
    TONI & GUY (PUTNEY) LIMITED - 2018-05-21
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,597 GBP2024-08-30
    Officer
    icon of calendar 2005-10-20 ~ 2006-08-22
    IIF 70 - Director → ME
  • 70
    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 48 - Director → ME
  • 71
    icon of address Berkeley House, Amery Street, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,904 GBP2024-08-31
    Officer
    icon of calendar 2020-07-02 ~ 2021-01-07
    IIF 128 - Director → ME
  • 72
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -404,888 GBP2024-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 153 - Director → ME
  • 73
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -266,834 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2025-05-06
    IIF 106 - Director → ME
  • 74
    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 87 - Director → ME
  • 75
    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 2002-11-04 ~ 2006-10-19
    IIF 22 - Director → ME
  • 76
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -12,683 GBP2024-08-31
    Officer
    icon of calendar 2020-07-02 ~ 2025-05-06
    IIF 144 - Director → ME
  • 77
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    39,517 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2025-05-06
    IIF 104 - Director → ME
  • 78
    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)
    -2,593 GBP2024-08-31
    Officer
    icon of calendar 2004-06-25 ~ 2006-01-30
    IIF 17 - Director → ME
  • 79
    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)
    -69,237 GBP2024-08-31
    Officer
    icon of calendar 2004-08-05 ~ 2006-08-23
    IIF 60 - Director → ME
  • 80
    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 57 - Director → ME
  • 81
    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)
    9,059 GBP2024-08-31
    Officer
    icon of calendar 2005-06-16 ~ 2007-03-07
    IIF 26 - Director → ME
  • 82
    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 69 - Director → ME
  • 83
    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 68 - Director → ME
  • 84
    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 72 - Director → ME
  • 85
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2006-11-17
    IIF 47 - Director → ME
  • 86
    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 34 - Director → ME
  • 87
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-20 ~ 2006-08-02
    IIF 25 - Director → ME
  • 88
    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 45 - Director → ME
  • 89
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-04 ~ 2008-01-31
    IIF 41 - Director → ME
  • 90
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-24 ~ 2006-10-23
    IIF 32 - Director → ME
  • 91
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-17 ~ 2006-12-21
    IIF 20 - Director → ME
  • 92
    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 36 - Director → ME
  • 93
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-16 ~ 2006-06-30
    IIF 46 - Director → ME
  • 94
    icon of address Xl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-19 ~ 2007-12-06
    IIF 12 - Director → ME
  • 95
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -274,019 GBP2024-08-31
    Officer
    icon of calendar 2006-04-12 ~ 2010-04-28
    IIF 84 - Director → ME
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 137 - Director → ME
  • 96
    M & H (HITCHIN) LIMITED - 2006-03-15
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-01 ~ 2006-03-10
    IIF 30 - Director → ME
  • 97
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-30 ~ 2006-04-07
    IIF 61 - Director → ME
  • 98
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2010-04-16
    IIF 79 - Director → ME
  • 99
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2007-04-17
    IIF 8 - Director → ME
  • 100
    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 52 - Director → ME
  • 101
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 143 - Director → ME
  • 102
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-07 ~ 2006-08-11
    IIF 33 - Director → ME
  • 103
    icon of address Tenon House, Ferryboat Lane, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-18 ~ 2006-07-04
    IIF 37 - Director → ME
  • 104
    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 89 - Director → ME
  • 105
    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 35 - Director → ME
  • 106
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2002-06-10 ~ 2008-01-31
    IIF 63 - Director → ME
  • 107
    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 77 - Director → ME
  • 108
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-29 ~ 2007-03-07
    IIF 73 - Director → ME
  • 109
    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 74 - Director → ME
  • 110
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2006-08-17
    IIF 59 - Director → ME
  • 111
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-30 ~ 2010-04-28
    IIF 86 - Director → ME
  • 112
    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 67 - Director → ME
  • 113
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -170,751 GBP2019-08-31
    Officer
    icon of calendar 2004-10-21 ~ 2008-01-31
    IIF 24 - Director → ME
  • 114
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-07-15 ~ 2025-05-06
    IIF 114 - Director → ME
  • 115
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-07-15 ~ 2025-05-06
    IIF 118 - Director → ME
  • 116
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-03 ~ 2006-05-26
    IIF 23 - Director → ME
  • 117
    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 40 - Director → ME
  • 118
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2002-06-24 ~ 2006-08-11
    IIF 10 - Director → ME
  • 119
    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 51 - Director → ME
  • 120
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-23 ~ 2006-07-05
    IIF 82 - Director → ME
  • 121
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-17 ~ 2006-11-09
    IIF 56 - Director → ME
  • 122
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-05-18
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 123
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 146 - Director → ME
  • 124
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-05 ~ 2025-05-06
    IIF 111 - Director → ME
  • 125
    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 (5 parents, 7 offsprings)
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-05-18
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 126
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2025-05-06
    IIF 123 - Director → ME
  • 127
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-07-15 ~ 2025-05-06
    IIF 115 - Director → ME
  • 128
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-29 ~ 2011-08-31
    IIF 81 - Director → ME
  • 129
    TONI & GUY (NVQ 2) LIMITED - 2008-07-08
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -12,906 GBP2024-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 130 - Director → ME
  • 130
    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 44 - Director → ME
  • 131
    icon of address Berkeley House Amery Street, Alton, Hampshire, England, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -74,922 GBP2024-08-31
    Officer
    icon of calendar 2023-05-17 ~ 2025-05-06
    IIF 122 - Director → ME
  • 132
    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 2005-01-17 ~ 2006-12-06
    IIF 15 - Director → ME
  • 133
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -420,272 GBP2024-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 147 - Director → ME
  • 134
    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 49 - Director → ME
  • 135
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -244,239 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2025-05-06
    IIF 100 - Director → ME
  • 136
    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 78 - Director → ME
  • 137
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-06
    IIF 141 - Director → ME
  • 138
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    64,710 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2025-05-06
    IIF 103 - Director → ME
  • 139
    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 2004-04-16 ~ 2007-11-29
    IIF 27 - Director → ME
  • 140
    icon of address Berkeley House, Amery Street, Alton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,175 GBP2024-08-31
    Officer
    icon of calendar 2020-07-02 ~ 2022-02-18
    IIF 97 - Director → ME
  • 141
    TONI & GUY (YEOVIL) LIMITED - 2020-10-01
    icon of address Berkeley House, Amery Street, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -231,455 GBP2024-08-31
    Officer
    icon of calendar 2004-03-12 ~ 2007-06-15
    IIF 55 - Director → ME
  • 142
    MASCOLO RETAIL LIMITED - 2000-09-13
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -232,037 GBP2022-08-31
    Officer
    icon of calendar 2000-06-30 ~ 2025-05-06
    IIF 121 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.