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, Pauline Rose

    Related profiles found in government register
  • 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 1
  • 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 25
  • 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 86 IIF 87
  • 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 88
  • 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 89
    • icon of address Berkeley House, Amery Street, Alton, Hampshire, GU34 1HN, United Kingdom

      IIF 90
    • icon of address Innovia House, Marish Wharf, St. Marys Road, Middlegreen, Slough, SL3 6DA, United Kingdom

      IIF 91
  • 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 105 IIF 106 IIF 107
    • icon of address Summerdown Manor, Summerdown Lane, Beech Avenue, Effingham, Leatherhead, KT24 5TP, United Kingdom

      IIF 114 IIF 115
    • icon of address Berkeley House, Amery Street, Alton, Hampshire, England, GU34 1HN, United Kingdom

      IIF 116
    • icon of address 58-60, Stamford Street, London, SE1 9LX, United Kingdom

      IIF 117
    • icon of address Innovia House, Marish Wharf St Marys Road, Middlegreen, Slough, SL3 6DA

      IIF 118
    • icon of address Innovia House, Marish Wharf, St Marys Road, Middlegreen, Slough, SL3 6DA, United Kingdom

      IIF 119
    • icon of address Innovia House, St. Marys Road, Middlegreen, Slough, SL3 6DA, England

      IIF 120
  • 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 121
  • Mascolo, Pauline Rose
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 158 IIF 159
    • icon of address 58 - 60, Stamford Street, London, SE1 9LX

      IIF 160
    • icon of address 58-60, Stamford Street, London, SE1 9LX

      IIF 161
    • icon of address Innovia House, Marish Wharf, St Marys Road, Middlegreen, Slough, SL3 6DA

      IIF 162
    • icon of address Innovia House, Marish Wharf St Marys Road, Middlegreen, Slough, Berkshire, SL3 6DA

      IIF 163
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 153 - Director → ME
  • 2
    TONI & GUY (DARLINGTON 2) LIMITED - 2005-10-14
    TONI & GUY (UXBRIDGE) LIMITED - 2013-09-02
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-07 ~ dissolved
    IIF 77 - 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 143 - 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 118 - 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 151 - 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 132 - 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 152 - 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 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - 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 149 - 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 119 - 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 93 - 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 1 - 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 158 - Ownership of shares – 75% or moreOE
    IIF 158 - 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 150 - 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 155 - 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 102 - 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 70 - 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 103 - Director → ME
  • 3
    ESSENSUALS (BILLERICAY) LIMITED - 2019-03-07
    BILLERICAY (E) HAIRDRESSING LIMITED - 2021-12-06
    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 52 - 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 157 - 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 148 - 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 130 - 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 121 - 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 15 - 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 69 - 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 142 - 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 32 - 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 3 - 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 144 - 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 47 - 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 95 - 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 107 - 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 120 - 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 87 - 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 146 - 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 125 - 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 13 - 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 23 - 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 88 - Director → ME
  • 24
    LAMBSON & LONG LIMITED - 2003-05-27
    TONI & GUY (SOUTHAMPTON) LIMITED - 2003-06-05
    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 48 - 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 106 - 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 156 - 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 60 - 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 74 - 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 92 - 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 56 - 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 10 - 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 154 - 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 8 - 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 134 - 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 22 - 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 136 - 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 7 - 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 101 - 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 65 - 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 90 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-05-18
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - 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 5 - 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 123 - 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 37 - 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 139 - 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 89 - 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 104 - Director → ME
  • 47
    LUCY & ADRIAN LIMITED - 2003-03-24
    TONI & GUY (MARLOW) LIMITED - 2006-02-28
    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 86 - 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 44 - 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 82 - 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 99 - 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 114 - 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 110 - 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 126 - 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 113 - 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 12 - 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 25 - 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 33 - 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 2020-07-06 ~ 2025-05-06
    IIF 128 - Director → ME
    icon of calendar 2016-11-18 ~ 2017-04-03
    IIF 84 - 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 59 - 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 96 - 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 85 - 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 36 - 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 58 - 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 160 - Ownership of shares – 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - 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 145 - 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 127 - 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 111 - 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 79 - 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 64 - 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 42 - 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 122 - 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 147 - 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 100 - 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 81 - 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 16 - 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 138 - 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 98 - Director → ME
  • 78
    ESSENSUALS (SOUTH WOODFORD) LIMITED - 2015-03-10
    SOUTH WOODFORD (E) HAIRDRESSING LIMITED - 2021-12-13
    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 11 - 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 54 - 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 51 - 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 20 - 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 63 - 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 62 - 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 66 - 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 41 - 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 28 - 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 19 - 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 39 - 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 35 - 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 26 - 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 14 - 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 30 - 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 40 - 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 6 - 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 2020-07-06 ~ 2025-05-06
    IIF 131 - Director → ME
    icon of calendar 2006-04-12 ~ 2010-04-28
    IIF 78 - 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 24 - 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 55 - 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 73 - 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 2 - 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 46 - 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 137 - 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 27 - 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 31 - 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 83 - 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 29 - 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 57 - 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 71 - Director → ME
  • 108
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-29 ~ 2007-03-07
    IIF 67 - 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 68 - 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 53 - Director → ME
  • 111
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-30 ~ 2010-04-28
    IIF 80 - 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 61 - 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 18 - 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 108 - 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 112 - 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 17 - 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 34 - 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 4 - 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 45 - 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 76 - 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 50 - 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 133 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-05-18
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - 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 140 - 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 105 - Director → ME
  • 125
    OVAL (2221) LIMITED - 2010-04-07
    TONI & GUY HAIRDRESSING LIMITED - 2010-09-14
    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 129 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-05-18
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - 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 117 - 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 109 - 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 75 - 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 124 - 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 38 - 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 116 - 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 9 - 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 141 - 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 43 - 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 94 - 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 72 - 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 135 - 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 97 - 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 21 - 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 91 - 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 49 - 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 115 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.