1
30 Old Bailey, London, United Kingdom
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
785,600 GBP2024-08-31
Person with significant control
2016-04-06 ~ now
CIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Right to appoint or remove directors → OE
CIF 12 - Ownership of shares – 75% or more → OE
2
30 Old Bailey, London, United Kingdom
Active Corporate (5 parents)
Person with significant control
2016-04-06 ~ now
CIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
CIF 1 - Right to appoint or remove directors → OE
3
Tower Bridge House, St Katharine's Way, London
Dissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 19 - Ownership of shares – 75% or more → OE
CIF 19 - Ownership of voting rights - 75% or more → OE
CIF 19 - Right to appoint or remove directors → OE
4
Tower Bridge House, St. Katharines Way, London
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 20 - Right to appoint or remove directors as a member of a firm → OE
CIF 20 - Ownership of voting rights - 75% or more → OE
CIF 20 - Ownership of shares – 75% or more → OE
5
MAZARS COMPANY SECRETARIES LIMITED - 2024-06-11
J. C. REGISTRARS LIMITED - 2005-02-18
30 Old Bailey, London, United Kingdom
Active Corporate (5 parents, 29 offsprings)
Equity (Company account)
42 GBP2024-08-31
Person with significant control
2016-04-06 ~ now
CIF 5 - Ownership of voting rights - 75% or more → OE
CIF 5 - Right to appoint or remove directors → OE
CIF 5 - Ownership of shares – 75% or more → OE
6
MAZARS CORPORATE FINANCE LIMITED - 2024-06-11
NEVRUS (887) LIMITED - 2001-10-05
30 Old Bailey, London, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
751,346 GBP2024-08-31
Person with significant control
2016-04-06 ~ now
CIF 14 - Right to appoint or remove directors → OE
CIF 14 - Ownership of voting rights - 75% or more → OE
CIF 14 - Ownership of shares – 75% or more → OE
7
MAZARS CYB SERVICES LIMITED - 2024-06-11
C/o Mazars Llp, 100 Queen Street, Glasgow, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
-96,529 GBP2024-08-31
Person with significant control
2016-04-06 ~ now
CIF 13 - Ownership of voting rights - 75% or more → OE
CIF 13 - Ownership of shares – 75% or more → OE
CIF 13 - Right to appoint or remove directors → OE
8
MAZARS FINANCIAL PLANNING LIMITED - 2024-05-31
MAZARS FINANCIAL SERVICES LIMITED - 2005-09-01
NR FINANCIAL SERVICES LIMITED - 2002-08-30
NEVRUS (668) LIMITED - 1996-05-10
30 Old Bailey, London, United Kingdom
Active Corporate (5 parents, 1 offspring)
Equity (Company account)
8,000 GBP2024-08-31
Person with significant control
2016-04-06 ~ now
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Right to appoint or remove directors → OE
CIF 7 - Ownership of shares – 75% or more → OE
9
MAZARS LONDON LIMITED - 2024-06-11
MAZARS UK LIMITED - 2024-05-13
30 Old Bailey, London, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
15,713 GBP2024-08-31
Person with significant control
2016-04-06 ~ now
CIF 8 - Ownership of voting rights - 75% or more → OE
CIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Right to appoint or remove directors → OE
10
MAZARS MR LIMITED - 2024-06-11
30 Old Bailey, London, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
-683,473 GBP2024-08-31
Person with significant control
2016-04-06 ~ now
CIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
CIF 10 - Ownership of voting rights - 75% or more → OE
11
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED - 2024-06-11
DELOITTE & TOUCHE PUBLIC SECTOR INTERNAL AUDIT LIMITED - 2014-02-04
30 Old Bailey, London, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
327,172 GBP2024-08-31
Person with significant control
2016-04-06 ~ now
CIF 2 - Right to appoint or remove directors → OE
CIF 2 - Ownership of voting rights - 75% or more → OE
CIF 2 - Ownership of shares – 75% or more → OE
12
MAZARS TRUST CORPORATION LIMITED - 2024-06-11
AGHOCO 1426 LIMITED - 2016-09-01
30 Old Bailey, London, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
100,000 GBP2024-08-31
Person with significant control
2016-09-01 ~ now
CIF 4 - Ownership of voting rights - 75% or more → OE
CIF 4 - Ownership of shares – 75% or more → OE
CIF 4 - Right to appoint or remove directors → OE
13
MAZARS TRUSTEE COMPANY (LONDON) LIMITED - 2024-06-11
30 Old Bailey, London, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
1 GBP2024-08-31
Person with significant control
2016-04-06 ~ now
CIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
CIF 11 - Right to appoint or remove directors → OE
14
MAZARS TRUSTEE COMPANY LIMITED - 2024-06-11
MAZARS NEVILLE RUSSELL TRUSTEE COMPANY LIMITED - 2002-08-30
NEVILLE RUSSELL TRUSTEE COMPANY LIMITED - 2000-12-29
NEVRUS (555) LIMITED - 1992-07-03
30 Old Bailey, London, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
2 GBP2024-08-31
Person with significant control
2016-04-06 ~ now
CIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Right to appoint or remove directors → OE
15
MAZARS LIMITED - 2004-06-14
TWYLLO LIMITED - 2004-03-29
30 Old Bailey, London, United Kingdom
Active Corporate (4 parents, 11 offsprings)
Equity (Company account)
1 GBP2024-08-31
Person with significant control
2016-04-06 ~ now
CIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
16
MAZARS ACTUARIAL SERVICES LIMITED - 2009-09-23
NEVRUS (920) LIMITED - 2003-10-24
Tower Bridge House, St Katharine's Way, London
Dissolved Corporate (3 parents)
Equity (Company account)
-13,692 GBP2019-08-31
Person with significant control
2016-04-06 ~ dissolved
CIF 18 - Ownership of shares – 75% or more → OE
17
NEVRUS (861) LIMITED - 2001-01-23
Tower Bridge House, St Katharine's Way, London
Dissolved Corporate (3 parents)
Equity (Company account)
114,420 GBP2019-08-31
Person with significant control
2016-04-06 ~ dissolved
CIF 22 - Ownership of shares – 75% or more → OE
18
M M & S (2654) LIMITED - 2000-06-22
Mazars Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
21,911 GBP2021-08-31
Person with significant control
2016-04-06 ~ dissolved
CIF 16 - Ownership of shares – 75% or more → OE
19
MAZARS NEVILLE RUSSELL TAX SERVICES LIMITED - 2002-09-17
NEVILLE RUSSELL TAX SERVICES LIMITED - 1998-09-18
ONWALK LIMITED - 1996-03-14
Tower Bridge House, St Katharine's Way, London
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 21 - Ownership of shares – 75% or more → OE
20
ROWANMOOR INVESTMENT MANAGEMENT LIMITED - 2012-09-27
JAMES HAY INVESTMENT SERVICES LIMITED - 2006-09-01
30 Old Bailey, London, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
695,263 GBP2024-08-31
Person with significant control
2017-12-29 ~ now
CIF 3 - Ownership of voting rights - 75% or more → OE
CIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Right to appoint or remove directors → OE
21
30 Old Bailey, London, United Kingdom
Dissolved Corporate (4 parents)
Equity (Company account)
655,799 GBP2021-08-31
Person with significant control
2016-04-06 ~ dissolved
CIF 17 - Ownership of shares – 75% or more → OE
22
30 Old Bailey, London, United Kingdom
Dissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 15 - Ownership of shares – 75% or more → OE