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, Giuseppe Toni

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.