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 5
  • 1
    Hoyle, Andrew John
    Born in April 1983
    Individual (29 offsprings)
    Officer
    icon of calendar 2025-02-05 ~ now
    OF - Director → CIF 0
  • 2
    Stanbrook, Toby Jonathan
    Born in December 1977
    Individual (20 offsprings)
    Officer
    icon of calendar 2019-11-07 ~ now
    OF - Director → CIF 0
  • 3
    Gilbey, James William
    Born in January 1978
    Individual (28 offsprings)
    Officer
    icon of calendar 2025-02-05 ~ now
    OF - Director → CIF 0
  • 4
    Maxwell, Elisabeth Marie Chantal
    Born in July 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-09-27 ~ now
    OF - Director → CIF 0
  • 5
    MAZARS LLP - 2024-05-31
    icon of address30, Old Bailey, London, United Kingdom
    Active Corporate (184 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 18
  • 1
    Berry, Jacqueline Mary
    Accountant born in March 1964
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-09-27 ~ 2025-02-05
    OF - Director → CIF 0
  • 2
    Neate, Robert Henry
    Accountant born in June 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-11-07 ~ 2021-04-28
    OF - Director → CIF 0
  • 3
    Pentelow, Lindsay Roy
    Company Director born in August 1955
    Individual
    Officer
    icon of calendar 2019-11-07 ~ 2021-04-28
    OF - Director → CIF 0
  • 4
    Smithson, David
    Accountant born in May 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-03-06 ~ 2017-09-27
    OF - Director → CIF 0
  • 5
    Wrightson, Ian Geoffrey
    Accountant born in February 1970
    Individual
    Officer
    icon of calendar 2017-09-27 ~ 2023-03-21
    OF - Director → CIF 0
  • 6
    Gibbons, David Victor
    Chartered Secretary born in July 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2005-03-02 ~ 2005-03-02
    OF - Director → CIF 0
    Gibbons, David Victor
    Individual (1 offspring)
    Officer
    icon of calendar 2005-03-02 ~ 2009-01-19
    OF - Secretary → CIF 0
  • 7
    Williams, Glyn Mark
    Chartered Accountant born in December 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-03-02 ~ 2019-08-31
    OF - Director → CIF 0
  • 8
    Evans, David John
    Chartered Accountant born in June 1950
    Individual (19 offsprings)
    Officer
    icon of calendar 2005-03-02 ~ 2013-02-28
    OF - Director → CIF 0
  • 9
    Chapman, David George
    Chartered Accountant born in May 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-03-02 ~ 2012-05-18
    OF - Director → CIF 0
  • 10
    Fraser, Alistair John
    Chartered Accountant born in June 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-03-06 ~ 2019-09-30
    OF - Director → CIF 0
  • 11
    Verity, Philip Andrew
    Accountant born in December 1962
    Individual (17 offsprings)
    Officer
    icon of calendar 2012-05-18 ~ 2025-02-05
    OF - Director → CIF 0
  • 12
    Collins, Brendan
    Director Of Hr born in June 1962
    Individual
    Officer
    icon of calendar 2012-05-18 ~ 2019-11-07
    OF - Director → CIF 0
  • 13
    Davies, Timothy Glynn
    Tax Advisor born in December 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-03-06 ~ 2019-08-31
    OF - Director → CIF 0
  • 14
    Saville, Stephen Mark
    Company Director born in July 1973
    Individual
    Officer
    icon of calendar 2019-11-07 ~ 2023-09-15
    OF - Director → CIF 0
  • 15
    Law, Stuart Peter
    Individual (1 offspring)
    Officer
    icon of calendar 2005-03-02 ~ 2005-03-02
    OF - Secretary → CIF 0
  • 16
    Grummitt, Nigel Charles
    Accountant born in March 1964
    Individual
    Officer
    icon of calendar 2013-03-06 ~ 2020-08-31
    OF - Director → CIF 0
  • 17
    Herbinet, David Roger Pierre
    Accountant born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-18 ~ 2017-09-27
    OF - Director → CIF 0
  • 18
    FORVIS MAZARS COMPANY SECRETARIES LIMITED - now
    J. C. REGISTRARS LIMITED - 2005-02-18
    icon of addressTower, Bridge House, St. Katharines Way, London, United Kingdom
    Active Corporate (5 parents, 29 offsprings)
    Equity (Company account)
    42 GBP2024-08-31
    Officer
    2009-01-19 ~ 2017-09-27
    PE - Secretary → CIF 0
parent relation
Company in focus

FORVIS MAZARS SERVICES LIMITED

Previous names
MAZARS SERVICES LIMITED - 2024-06-11
MAZARS LIMITED - 2024-05-13
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
30002023-09-01 ~ 2024-08-31
30002022-09-01 ~ 2023-08-31
Turnover/Revenue
209,000 GBP2023-09-01 ~ 2024-08-31
185,000 GBP2022-09-01 ~ 2023-08-31
Gross Profit/Loss
209,000 GBP2023-09-01 ~ 2024-08-31
185,000 GBP2022-09-01 ~ 2023-08-31
Administrative Expenses
-198,000 GBP2023-09-01 ~ 2024-08-31
-176,000 GBP2022-09-01 ~ 2023-08-31
Operating Profit/Loss
10,000 GBP2023-09-01 ~ 2024-08-31
9,000 GBP2022-09-01 ~ 2023-08-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2023-09-01 ~ 2024-08-31
Profit/Loss on Ordinary Activities Before Tax
15,000 GBP2023-09-01 ~ 2024-08-31
12,000 GBP2022-09-01 ~ 2023-08-31
Profit/Loss
12,000 GBP2023-09-01 ~ 2024-08-31
10,000 GBP2022-09-01 ~ 2023-08-31
Fixed Assets - Investments
6,000 GBP2024-08-31
7,000 GBP2023-08-31
Fixed Assets
6,000 GBP2024-08-31
7,000 GBP2023-08-31
Debtors
Current
25,000 GBP2024-08-31
24,000 GBP2023-08-31
Cash at bank and in hand
0 GBP2024-08-31
0 GBP2023-08-31
Current Assets
25,000 GBP2024-08-31
24,000 GBP2023-08-31
Creditors
Current, Amounts falling due within one year
-19,000 GBP2024-08-31
Net Current Assets/Liabilities
5,000 GBP2024-08-31
3,000 GBP2023-08-31
Total Assets Less Current Liabilities
12,000 GBP2024-08-31
10,000 GBP2023-08-31
Net Assets/Liabilities
12,000 GBP2024-08-31
10,000 GBP2023-08-31
Equity
Called up share capital
3,000 GBP2024-08-31
3,000 GBP2023-08-31
3,000 GBP2022-09-01
Retained earnings (accumulated losses)
9,000 GBP2024-08-31
7,000 GBP2023-08-31
6,000 GBP2022-09-01
Equity
12,000 GBP2024-08-31
10,000 GBP2023-08-31
9,000 GBP2022-09-01
Profit/Loss
Retained earnings (accumulated losses)
12,000 GBP2023-09-01 ~ 2024-08-31
10,000 GBP2022-09-01 ~ 2023-08-31
Dividends Paid
Retained earnings (accumulated losses)
-10,000 GBP2023-09-01 ~ 2024-08-31
-9,000 GBP2022-09-01 ~ 2023-08-31
Dividends Paid
-10,000 GBP2023-09-01 ~ 2024-08-31
-9,000 GBP2022-09-01 ~ 2023-08-31
Wages/Salaries
164,000 GBP2023-09-01 ~ 2024-08-31
146,000 GBP2022-09-01 ~ 2023-08-31
Social Security Costs
15,000 GBP2023-09-01 ~ 2024-08-31
13,000 GBP2022-09-01 ~ 2023-08-31
Staff Costs/Employee Benefits Expense
188,000 GBP2023-09-01 ~ 2024-08-31
167,000 GBP2022-09-01 ~ 2023-08-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-0 GBP2023-09-01 ~ 2024-08-31
-0 GBP2022-09-01 ~ 2023-08-31
Tax Expense/Credit at Applicable Tax Rate
4,000 GBP2023-09-01 ~ 2024-08-31
3,000 GBP2022-09-01 ~ 2023-08-31
Investments in Subsidiaries
6,000 GBP2024-08-31
7,000 GBP2023-08-31
Amounts Owed by Group Undertakings
Current
24,000 GBP2024-08-31
23,000 GBP2023-08-31
Other Debtors
Current
0 GBP2024-08-31
0 GBP2023-08-31
Prepayments/Accrued Income
Current
0 GBP2024-08-31
0 GBP2023-08-31
Amount of corporation tax that is recoverable
Current
0 GBP2023-08-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-08-31
0 GBP2023-08-31
Trade Creditors/Trade Payables
Current
0 GBP2024-08-31
0 GBP2023-08-31
Amounts owed to group undertakings
Current
1,000 GBP2024-08-31
2,000 GBP2023-08-31
Corporation Tax Payable
Current
0 GBP2024-08-31
Taxation/Social Security Payable
Current
4,000 GBP2024-08-31
4,000 GBP2023-08-31
Other Creditors
Current
2,000 GBP2024-08-31
1,000 GBP2023-08-31
Accrued Liabilities/Deferred Income
Current
12,000 GBP2024-08-31
13,000 GBP2023-08-31
Creditors
Current
19,000 GBP2024-08-31
21,000 GBP2023-08-31
Net Deferred Tax Liability/Asset
0 GBP2024-08-31
0 GBP2023-08-31
0 GBP2022-09-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
0 GBP2023-09-01 ~ 2024-08-31
0 GBP2022-09-01 ~ 2023-08-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,020,000 shares2024-08-31
1,020,000 shares2023-08-31
Par Value of Share
Class 1 ordinary share
02023-09-01 ~ 2024-08-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
2,000,000 shares2024-08-31
2,000,000 shares2023-08-31
Par Value of Share
Class 2 ordinary share
02023-09-01 ~ 2024-08-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2024-08-31
0 GBP2023-08-31
Between one and five year
1,000 GBP2024-08-31
1,000 GBP2023-08-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,000 GBP2024-08-31
1,000 GBP2023-08-31

Related profiles found in government register
  • FORVIS MAZARS SERVICES LIMITED
    Info
    MAZARS SERVICES LIMITED - 2024-06-11
    MAZARS LIMITED - 2024-06-11
    Registered number 05380971
    icon of address30 Old Bailey, London EC4M 7AU
    PRIVATE LIMITED COMPANY incorporated on 2005-03-02 (20 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-02
    CIF 0
  • FORVIS MAZARS SERVICES LIMITED
    S
    Registered number missing
    icon of address30, Old Bailey, London, United Kingdom, EC4M 7AU
    Limited By Shares
    CIF 1
    Limited Company
    CIF 2
  • FORVIS MAZARS SERVICES LIMITED
    S
    Registered number 5380971
    icon of address30, Old Bailey, London, United Kingdom, EC4M 7AU
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    785,600 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of addressTower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of addressTower Bridge House, St. Katharines Way, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directors as a member of a firmOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 5
    MAZARS COMPANY SECRETARIES LIMITED - 2024-06-11
    J. C. REGISTRARS LIMITED - 2005-02-18
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents, 29 offsprings)
    Equity (Company account)
    42 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    MAZARS CORPORATE FINANCE LIMITED - 2024-06-11
    NEVRUS (887) LIMITED - 2001-10-05
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    751,346 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 7
    MAZARS CYB SERVICES LIMITED - 2024-06-11
    icon of addressC/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
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 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
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 9
    MAZARS LONDON LIMITED - 2024-06-11
    MAZARS UK LIMITED - 2024-05-13
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,713 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 10
    MAZARS MR LIMITED - 2024-06-11
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -683,473 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED - 2024-06-11
    DELOITTE & TOUCHE PUBLIC SECTOR INTERNAL AUDIT LIMITED - 2014-02-04
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    327,172 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 12
    MAZARS TRUST CORPORATION LIMITED - 2024-06-11
    AGHOCO 1426 LIMITED - 2016-09-01
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 13
    MAZARS TRUSTEE COMPANY (LONDON) LIMITED - 2024-06-11
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 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
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 15
    MAZARS LIMITED - 2004-06-14
    TWYLLO LIMITED - 2004-03-29
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 16
    MAZARS ACTUARIAL SERVICES LIMITED - 2009-09-23
    NEVRUS (920) LIMITED - 2003-10-24
    icon of addressTower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,692 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 17
    NEVRUS (861) LIMITED - 2001-01-23
    icon of addressTower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    114,420 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 18
    M M & S (2654) LIMITED - 2000-06-22
    icon of addressMazars Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,911 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 19
    MAZARS NEVILLE RUSSELL TAX SERVICES LIMITED - 2002-09-17
    NEVILLE RUSSELL TAX SERVICES LIMITED - 1998-09-18
    ONWALK LIMITED - 1996-03-14
    icon of addressTower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 20
    ROWANMOOR INVESTMENT MANAGEMENT LIMITED - 2012-09-27
    JAMES HAY INVESTMENT SERVICES LIMITED - 2006-09-01
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    695,263 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-12-29 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 21
    icon of address30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    655,799 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 22
    icon of address30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
Ceased 1
  • MAZARS EMPLOYEE BENEFITS LIMITED - 2018-01-10
    REDBOURNE LIMITED - 2012-01-09
    icon of addressWhinfield House Exmouth Road, Exton, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,445 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 23 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.