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

child relation
Offspring entities and appointments
Active 62
  • 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
    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 2020-07-06 ~ now
    IIF 148 - Director → ME
  • 3
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 129 - Director → ME
  • 4
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    33,265 GBP2023-08-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 120 - Director → ME
  • 5
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -207,250 GBP2024-08-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 142 - Director → ME
  • 6
    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 2020-07-06 ~ now
    IIF 144 - Director → ME
  • 7
    TONI & GUY (UXBRIDGE) LIMITED - 2013-09-02
    TONI & GUY (DARLINGTON 2) LIMITED - 2005-10-14
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-07 ~ dissolved
    IIF 76 - Director → ME
  • 8
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    186,385 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 92 - Director → ME
  • 9
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 105 - Director → ME
  • 10
    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 2020-07-06 ~ now
    IIF 146 - Director → ME
  • 11
    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
  • 12
    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 2020-07-06 ~ now
    IIF 124 - Director → ME
  • 13
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2004-12-18 ~ now
    IIF 104 - Director → ME
  • 14
    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 116 - Director → ME
  • 15
    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
  • 16
    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 131 - Director → ME
  • 17
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    112,926 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 89 - Director → ME
  • 18
    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 2020-07-06 ~ now
    IIF 133 - Director → ME
  • 19
    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 2020-07-06 ~ now
    IIF 135 - Director → ME
  • 20
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -123,103 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 98 - Director → ME
  • 21
    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 2020-07-06 ~ now
    IIF 140 - Director → ME
  • 22
    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 2020-07-06 ~ now
    IIF 138 - Director → ME
  • 23
    icon of address Berkeley House, Amery Street, Alton, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 102 - Director → ME
  • 24
    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
  • 25
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 96 - Director → ME
  • 26
    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 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-12-10 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Has significant influence or control over the trustees of a trustOE
  • 27
    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 2000-07-01 ~ now
    IIF 108 - Director → ME
  • 28
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 125 - Director → ME
  • 29
    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 2002-09-01 ~ now
    IIF 111 - Director → ME
  • 30
    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
  • 31
    LIVERPOOL WHITECHAPEL (T2) HAIRDRESSING LIMITED - 2017-03-29
    CARLISLE (T) HAIRDRESSING LIMITED - 2016-11-23
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -185,587 GBP2024-08-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 127 - Director → ME
  • 32
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -320,335 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 93 - Director → ME
  • 33
    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 118 - Director → ME
  • 34
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -412,486 GBP2024-08-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 145 - Director → ME
  • 35
    T1 HAIRDRESSING LIMITED - 2017-11-06
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -44,660 GBP2023-08-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 126 - Director → ME
  • 36
    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 2018-09-04 ~ now
    IIF 109 - Director → ME
  • 37
    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 2020-07-06 ~ now
    IIF 147 - Director → ME
  • 38
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -266,834 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 97 - Director → ME
  • 39
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -12,683 GBP2024-08-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 137 - Director → ME
  • 40
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    39,517 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 95 - Director → ME
  • 41
    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 90 - Director → ME
  • 42
    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 2020-07-06 ~ now
    IIF 130 - Director → ME
  • 43
    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 2020-07-06 ~ now
    IIF 136 - Director → ME
  • 44
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 106 - Director → ME
  • 45
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 110 - Director → ME
  • 46
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 132 - Director → ME
  • 47
    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 88 - Director → ME
  • 48
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 139 - Director → ME
    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
  • 49
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 103 - Director → ME
  • 50
    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 2020-07-06 ~ now
    IIF 128 - Director → ME
  • 51
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 115 - Director → ME
  • 52
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 107 - Director → ME
  • 53
    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 2020-07-06 ~ now
    IIF 123 - Director → ME
  • 54
    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
  • 55
    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
  • 56
    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 99 - Director → ME
  • 57
    icon of address Berkeley House Amery Street, Alton, Hampshire, England, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -74,922 GBP2024-08-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 114 - Director → ME
  • 58
    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 2020-07-06 ~ now
    IIF 141 - Director → ME
  • 59
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -244,239 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 91 - Director → ME
  • 60
    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 2020-07-06 ~ now
    IIF 134 - Director → ME
  • 61
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    64,710 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 94 - Director → ME
  • 62
    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 ~ now
    IIF 113 - Director → ME
Ceased 99
  • 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 69 - 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 100 - Director → ME
  • 3
    BILLERICAY (E) HAIRDRESSING LIMITED - 2021-12-06
    ESSENSUALS (BILLERICAY) LIMITED - 2019-03-07
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -75,644 GBP2024-08-31
    Officer
    icon of calendar 2003-04-22 ~ 2008-01-31
    IIF 51 - 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
    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 14 - Director → ME
  • 6
    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 68 - Director → ME
  • 7
    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 31 - Director → ME
  • 8
    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 2 - Director → ME
  • 9
    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 46 - Director → ME
  • 10
    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 119 - Director → ME
  • 11
    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 86 - Director → ME
  • 12
    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 12 - Director → ME
  • 13
    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 22 - Director → ME
  • 14
    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 87 - Director → ME
  • 15
    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 47 - Director → ME
  • 16
    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
  • 17
    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 2005-08-05 ~ 2007-02-05
    IIF 59 - Director → ME
  • 18
    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 73 - Director → ME
  • 19
    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 55 - Director → ME
  • 20
    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 9 - Director → ME
  • 21
    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
  • 22
    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 7 - Director → ME
  • 23
    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 21 - Director → ME
  • 24
    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 6 - Director → ME
  • 25
    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 64 - Director → ME
  • 26
    LABEL M PRODUCTS LIMITED - 2011-08-02
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-05-18
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 27
    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 4 - Director → ME
  • 28
    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 122 - Director → ME
  • 29
    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 36 - Director → ME
  • 30
    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 101 - Director → ME
  • 31
    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 85 - Director → ME
  • 32
    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 43 - Director → ME
  • 33
    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 81 - Director → ME
  • 34
    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 11 - Director → ME
  • 35
    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 2003-06-09 ~ 2008-01-31
    IIF 24 - Director → ME
  • 36
    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 32 - Director → ME
  • 37
    LIVERPOOL WHITECHAPEL (T2) HAIRDRESSING LIMITED - 2017-03-29
    CARLISLE (T) HAIRDRESSING LIMITED - 2016-11-23
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -185,587 GBP2024-08-31
    Officer
    icon of calendar 2016-11-18 ~ 2017-04-03
    IIF 83 - Director → ME
  • 38
    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 58 - Director → ME
  • 39
    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 84 - Director → ME
  • 40
    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 35 - Director → ME
  • 41
    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 57 - Director → ME
  • 42
    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 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 43
    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 78 - Director → ME
  • 44
    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 2005-10-20 ~ 2006-08-22
    IIF 63 - Director → ME
  • 45
    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 41 - Director → ME
  • 46
    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 121 - Director → ME
  • 47
    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 80 - Director → ME
  • 48
    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 15 - Director → ME
  • 49
    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 2004-06-25 ~ 2006-01-30
    IIF 10 - Director → ME
  • 50
    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 53 - Director → ME
  • 51
    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 50 - Director → ME
  • 52
    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 2005-06-16 ~ 2007-03-07
    IIF 19 - Director → ME
  • 53
    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 62 - Director → ME
  • 54
    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 61 - Director → ME
  • 55
    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 65 - Director → ME
  • 56
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2006-11-17
    IIF 40 - Director → ME
  • 57
    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 27 - Director → ME
  • 58
    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 18 - Director → ME
  • 59
    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 38 - Director → ME
  • 60
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-04 ~ 2008-01-31
    IIF 34 - Director → ME
  • 61
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-24 ~ 2006-10-23
    IIF 25 - Director → ME
  • 62
    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 13 - Director → ME
  • 63
    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 29 - Director → ME
  • 64
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-16 ~ 2006-06-30
    IIF 39 - Director → ME
  • 65
    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 5 - Director → ME
  • 66
    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 2006-04-12 ~ 2010-04-28
    IIF 77 - Director → ME
  • 67
    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 23 - Director → ME
  • 68
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-30 ~ 2006-04-07
    IIF 54 - Director → ME
  • 69
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2010-04-16
    IIF 72 - Director → ME
  • 70
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2007-04-17
    IIF 1 - Director → ME
  • 71
    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 45 - Director → ME
  • 72
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-07 ~ 2006-08-11
    IIF 26 - Director → ME
  • 73
    icon of address Tenon House, Ferryboat Lane, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-18 ~ 2006-07-04
    IIF 30 - Director → ME
  • 74
    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 82 - Director → ME
  • 75
    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 28 - Director → ME
  • 76
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2002-06-10 ~ 2008-01-31
    IIF 56 - Director → ME
  • 77
    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 70 - Director → ME
  • 78
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-29 ~ 2007-03-07
    IIF 66 - Director → ME
  • 79
    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 67 - Director → ME
  • 80
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2006-08-17
    IIF 52 - Director → ME
  • 81
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-30 ~ 2010-04-28
    IIF 79 - Director → ME
  • 82
    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 60 - Director → ME
  • 83
    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 17 - Director → ME
  • 84
    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 16 - Director → ME
  • 85
    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 33 - Director → ME
  • 86
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2002-06-24 ~ 2006-08-11
    IIF 3 - Director → ME
  • 87
    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 44 - Director → ME
  • 88
    icon of address 58-60 Stamford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-23 ~ 2006-07-05
    IIF 75 - Director → ME
  • 89
    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 49 - Director → ME
  • 90
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-05-18
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 91
    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)
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-05-18
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 92
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-29 ~ 2011-08-31
    IIF 74 - Director → ME
  • 93
    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 37 - Director → ME
  • 94
    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 8 - Director → ME
  • 95
    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 42 - Director → ME
  • 96
    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 71 - Director → ME
  • 97
    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 20 - Director → ME
  • 98
    icon of address Berkeley House, Amery Street, Alton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -494 GBP2023-08-31
    Officer
    icon of calendar 2020-07-02 ~ 2022-02-18
    IIF 117 - Director → ME
  • 99
    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 48 - 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.