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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Aikman, David William
    Born in July 1978
    Individual (41 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Payne, William James Benedict
    Born in May 1965
    Individual (31 offsprings)
    Officer
    icon of calendar 2021-11-30 ~ now
    OF - Director → CIF 0
  • 3
    BALDWINS HOLDINGS LIMITED - 2020-09-08
    icon of address2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (5 parents, 60 offsprings)
    Equity (Company account)
    -44,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 20
  • 1
    Manson, Craig Stuart
    Chartered Accountant born in November 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-04-26 ~ 2009-06-30
    OF - Director → CIF 0
  • 2
    Elliott, Robert Alan
    Chartered Accountant born in June 1940
    Individual (20 offsprings)
    Officer
    icon of calendar 2001-03-14 ~ 2002-06-30
    OF - Director → CIF 0
  • 3
    Tarpey, Anthony John
    Marketeer born in September 1959
    Individual
    Officer
    icon of calendar 2006-07-01 ~ 2010-09-09
    OF - Director → CIF 0
  • 4
    Reid, Susan Morrison
    Chartered Accountant born in May 1956
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2009-06-30
    OF - Director → CIF 0
    Reid, Susan Morrison
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-06-30 ~ 2001-04-26
    OF - Secretary → CIF 0
  • 5
    Turner, Russell
    Certified Accountant born in September 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-08-10 ~ 2009-06-30
    OF - Director → CIF 0
    Turner, John Russell
    Chartered Accountant born in September 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-03-31 ~ 2021-11-30
    OF - Director → CIF 0
  • 6
    Backhouse, Michael
    Chartered Accountant born in October 1956
    Individual (16 offsprings)
    Officer
    icon of calendar 2000-06-30 ~ 2003-04-05
    OF - Director → CIF 0
  • 7
    Sidebottom, Alan Mark
    Chartered Accountant born in July 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-04-26 ~ 2025-02-13
    OF - Director → CIF 0
  • 8
    Feltham, Richard Guy
    Chartered Accountant born in February 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-11-21 ~ 2009-06-30
    OF - Director → CIF 0
  • 9
    Widdowson, Adrian
    Chartered Accountant born in July 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-11-21 ~ 2008-09-01
    OF - Director → CIF 0
  • 10
    Shaw, Nigel Paul
    Tax Consultant born in June 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-26 ~ 2009-06-30
    OF - Director → CIF 0
  • 11
    Dickson, David James
    Chartered Accountant born in January 1955
    Individual (10 offsprings)
    Officer
    icon of calendar 2001-03-14 ~ 2009-06-30
    OF - Director → CIF 0
  • 12
    Smith, Ian Charles
    Chartered Accountant born in July 1955
    Individual
    Officer
    icon of calendar 2005-07-01 ~ 2008-11-27
    OF - Director → CIF 0
    Smith, Ian Charles
    Chartered Accountant
    Individual
    Officer
    icon of calendar 2001-04-26 ~ 2008-11-27
    OF - Secretary → CIF 0
  • 13
    Cliff, Richard John
    Chartered Accountant born in May 1956
    Individual
    Officer
    icon of calendar ~ 2000-06-30
    OF - Director → CIF 0
    Cliff, Richard John
    Chartered Accountant
    Individual
    Officer
    icon of calendar ~ 2000-06-30
    OF - Secretary → CIF 0
  • 14
    Oliver, Jeremy
    Certified Accountant born in September 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-04-26 ~ 2009-06-30
    OF - Director → CIF 0
    Oliver, Jeremy
    Chartered Certified Accountant
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-11-27 ~ 2021-11-30
    OF - Secretary → CIF 0
  • 15
    Foster, Colin Alfred
    Chartered Accountant born in March 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-03-14 ~ 2007-10-09
    OF - Director → CIF 0
  • 16
    Green, Richard John
    Chartered Accountant born in June 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-04-26 ~ 2018-03-31
    OF - Director → CIF 0
  • 17
    Kirman, John Ernest
    Chartered Accountant born in June 1946
    Individual
    Officer
    icon of calendar 2001-03-14 ~ 2007-09-30
    OF - Director → CIF 0
  • 18
    Warburton, Carol Susan
    Chartered Accountant born in October 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-11-30 ~ 2024-08-01
    OF - Director → CIF 0
  • 19
    Scull, Nicholas John
    Chartered Accountant born in February 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-09-12 ~ 2009-06-30
    OF - Director → CIF 0
  • 20
    JTASR (H) LIMITED - now
    G & E (HOLDINGS) LIMITED - 2021-12-09
    icon of addressArabesque House, Monks Cross Drive, Huntington, York, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    381,425 GBP2020-09-30
    Person with significant control
    2016-06-30 ~ 2021-11-30
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

AZETS G & E PROFESSIONAL SERVICES LIMITED

Previous names
G & E PROFESSIONAL SERVICES LIMITED - 2021-12-03
GARBUTT & ELLIOTT LIMITED - 2009-07-01
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Administrative Expenses
0 GBP2023-07-01 ~ 2024-06-30
-2,208,566 GBP2022-07-01 ~ 2023-06-30
Profit/Loss on Ordinary Activities Before Tax
0 GBP2023-07-01 ~ 2024-06-30
-2,143,853 GBP2022-07-01 ~ 2023-06-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-07-01 ~ 2024-06-30
0 GBP2022-07-01 ~ 2023-06-30
Profit/Loss
0 GBP2023-07-01 ~ 2024-06-30
-2,143,853 GBP2022-07-01 ~ 2023-06-30
Comprehensive Income/Expense
0 GBP2023-07-01 ~ 2024-06-30
-2,143,853 GBP2022-07-01 ~ 2023-06-30
Debtors
435,000 GBP2024-06-30
576,500 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
0 GBP2024-06-30
Net Current Assets/Liabilities
435,000 GBP2024-06-30
435,000 GBP2023-06-30
Equity
Called up share capital
435,000 GBP2024-06-30
435,000 GBP2023-06-30
435,000 GBP2022-06-30
Retained earnings (accumulated losses)
0 GBP2024-06-30
0 GBP2023-06-30
14,375,771 GBP2022-06-30
Profit/Loss
Retained earnings (accumulated losses)
0 GBP2023-07-01 ~ 2024-06-30
-2,143,853 GBP2022-07-01 ~ 2023-06-30
Dividends Paid
Retained earnings (accumulated losses)
-12,231,918 GBP2022-07-01 ~ 2023-06-30
Equity
435,000 GBP2024-06-30
435,000 GBP2023-06-30
Audit Fees/Expenses
0 GBP2023-07-01 ~ 2024-06-30
0 GBP2022-07-01 ~ 2023-06-30
Average Number of Employees
32023-07-01 ~ 2024-06-30
32022-07-01 ~ 2023-06-30
Amounts Owed by Group Undertakings
Current
435,000 GBP2024-06-30
576,500 GBP2023-06-30
Corporation Tax Payable
Current
0 GBP2024-06-30
141,500 GBP2023-06-30

Related profiles found in government register
  • AZETS G & E PROFESSIONAL SERVICES LIMITED
    Info
    G & E PROFESSIONAL SERVICES LIMITED - 2021-12-03
    GARBUTT & ELLIOTT LIMITED - 2021-12-03
    Registered number 02194840
    icon of address2nd Floor Regis House, 45 King William Street, London EC4R 9AN
    PRIVATE LIMITED COMPANY incorporated on 1987-11-17 (38 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-07-27
    CIF 0
  • AZETS G & E PROFESSIONAL SERVICES LIMITED
    S
    Registered number 02194840
    icon of address2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
    CIF 1
  • G & E PROFESSIONAL SERVICES LIMITED
    S
    Registered number 2194840
    icon of addressTriune Court, Monks Cross Drive, York, England, YO32 9GZ
    CIF 2
  • AZETS G & E PROFESSIONAL SERVICES LIMITED
    S
    Registered number 02194840
    icon of address2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
    Limited Liability Company in England, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • G & E PROFESSIONAL SERVICES LLP - 2009-07-01
    GARBUTT & ELLIOTT LLP - 2021-12-03
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    CIF 3 - Right to surplus assets - 75% or moreOE
    CIF 3 - Right to appoint or remove membersOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2021-11-30 ~ now
    CIF 1 - LLP Designated Member → ME
Ceased 2
  • 1
    G & E PROFESSIONAL SERVICES LLP - 2009-07-01
    GARBUTT & ELLIOTT LLP - 2021-12-03
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2009-06-30 ~ 2021-11-30
    CIF 2 - LLP Member → ME
  • 2
    icon of addressBrook House Manor Drive, Clyst St. Mary, Exeter
    Liquidation Corporate (4 parents)
    Equity (Company account)
    639,348 GBP2022-10-27
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-11
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

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

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