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

Jacqueline Mary Berry

child relation
Offspring entities and appointments
Active 16
  • 1
    FORVIS MAZARS LLP - 2024-05-30
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 3 - Right to surplus assets - 75% or moreOE
    IIF 3 - Right to appoint or remove membersOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 50 - Director → ME
  • 3
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 53 - Director → ME
  • 4
    MAZARS LLP - 2024-05-31
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (184 parents, 42 offsprings)
    Officer
    icon of calendar 2004-08-31 ~ now
    IIF 58 - LLP Member → ME
  • 5
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,609,687 GBP2019-02-28
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 56 - Director → ME
  • 6
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 49 - Director → ME
  • 7
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 8
    FORVIS MAZARS CYB SERVICES LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    MAZARS ACTUARIAL SERVICES LIMITED - 2009-09-23
    NEVRUS (920) LIMITED - 2003-10-24
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,692 GBP2019-08-31
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 54 - Director → ME
  • 10
    NEVRUS (861) LIMITED - 2001-01-23
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    114,420 GBP2019-08-31
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 52 - Director → ME
  • 11
    M M & S (2654) LIMITED - 2000-06-22
    icon of address Mazars Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,911 GBP2021-08-31
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 16 - Director → ME
  • 12
    NEVILLE RUSSELL TAX SERVICES LIMITED - 1998-09-18
    ONWALK LIMITED - 1996-03-14
    MAZARS NEVILLE RUSSELL TAX SERVICES LIMITED - 2002-09-17
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 51 - Director → ME
  • 13
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    655,799 GBP2021-08-31
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 33 - Director → ME
  • 15
    FORVIS MAZARS FINANCIAL PLANNING LIMITED - 2024-05-30
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 26 - Director → ME
Ceased 29
  • 1
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    785,600 GBP2024-08-31
    Officer
    icon of calendar 2019-11-07 ~ 2025-02-05
    IIF 47 - Director → ME
  • 2
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2025-02-05
    IIF 39 - Director → ME
  • 3
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    753,111 GBP2024-08-31
    Officer
    icon of calendar 2019-11-07 ~ 2025-02-05
    IIF 35 - Director → ME
  • 4
    FORVIS (UK) LIMITED - 2022-06-13
    DHG INTERNATIONAL ASSOCIATES (UK) LIMITED - 2020-03-12
    DHG GLOBAL ADVISORY (UK) LIMITED - 2022-06-07
    icon of address 107 Cheapside, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-21 ~ 2018-12-21
    IIF 55 - Director → ME
  • 5
    MAZARS COMPANY SECRETARIES LIMITED - 2024-06-11
    J. C. REGISTRARS LIMITED - 2005-02-18
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    42 GBP2024-08-31
    Officer
    icon of calendar 2019-11-07 ~ 2025-02-05
    IIF 36 - Director → ME
  • 6
    NEVRUS (887) LIMITED - 2001-10-05
    MAZARS CORPORATE FINANCE LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    751,346 GBP2024-08-31
    Officer
    icon of calendar 2016-05-20 ~ 2025-10-22
    IIF 15 - Director → ME
  • 7
    MAZARS CYB SERVICES LIMITED - 2024-06-11
    icon of address C/o Mazars Llp, 100 Queen Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -96,529 GBP2024-08-31
    Officer
    icon of calendar 2019-11-07 ~ 2025-02-05
    IIF 17 - Director → ME
  • 8
    MAZARS HOLDINGS (AUSTRALIA) LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-11-07 ~ 2025-02-05
    IIF 45 - Director → ME
  • 9
    MAZARS HOLDINGS (US) LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-11-07 ~ 2025-02-05
    IIF 30 - Director → ME
  • 10
    MAZARS LONDON LIMITED - 2024-06-11
    MAZARS UK LIMITED - 2024-05-13
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,713 GBP2024-08-31
    Officer
    icon of calendar 2019-11-07 ~ 2025-02-05
    IIF 40 - Director → ME
  • 11
    MAZARS MR LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -683,473 GBP2024-08-31
    Officer
    icon of calendar 2019-11-07 ~ 2025-02-05
    IIF 48 - Director → ME
  • 12
    DELOITTE & TOUCHE PUBLIC SECTOR INTERNAL AUDIT LIMITED - 2014-02-04
    MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    327,172 GBP2024-08-31
    Officer
    icon of calendar 2019-10-09 ~ 2025-02-05
    IIF 25 - Director → ME
  • 13
    MAZARS LIMITED - 2024-05-13
    MAZARS SERVICES LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    12,000 GBP2024-08-31
    Officer
    icon of calendar 2017-09-27 ~ 2025-02-05
    IIF 31 - Director → ME
  • 14
    AGHOCO 1426 LIMITED - 2016-09-01
    MAZARS TRUST CORPORATION LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100,000 GBP2024-08-31
    Officer
    icon of calendar 2018-02-07 ~ 2025-04-04
    IIF 43 - Director → ME
  • 15
    MAZARS TRUSTEE COMPANY (LONDON) LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-11-07 ~ 2025-04-04
    IIF 18 - Director → ME
  • 16
    NEVILLE RUSSELL TRUSTEE COMPANY LIMITED - 2000-12-29
    MAZARS NEVILLE RUSSELL TRUSTEE COMPANY LIMITED - 2002-08-30
    NEVRUS (555) LIMITED - 1992-07-03
    MAZARS TRUSTEE COMPANY LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2019-11-07 ~ 2025-04-04
    IIF 20 - Director → ME
  • 17
    FORVIS MAZARS COMPANY SECRETARIES LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-03 ~ 2025-02-05
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ 2024-08-08
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 18
    FORVIS MAZARS CORPORATE FINANCE LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-02 ~ 2025-02-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ 2024-08-08
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    TWYLLO LIMITED - 2004-03-29
    MAZARS LIMITED - 2004-06-14
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-11-07 ~ 2025-02-05
    IIF 19 - Director → ME
  • 20
    FORVIS MAZARS HOLDINGS (AUSTRALIA) LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-03 ~ 2025-02-05
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ 2024-08-08
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 21
    FORVIS MAZARS HOLDINGS (US) LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-03 ~ 2025-02-05
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ 2024-08-08
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 22
    FORVIS MAZARS LONDON LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-18 ~ 2025-02-05
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-08-08
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 23
    FORVIS MAZARS MR LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-03 ~ 2025-02-05
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ 2024-08-08
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 24
    FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-02 ~ 2025-02-05
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ 2024-08-08
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 25
    FORVIS MAZARS SERVICES LIMITED - 2024-06-11
    FORVIS MAZARS LIMITED - 2024-04-14
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-03 ~ 2025-02-05
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ 2024-08-08
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 26
    FORVIS MAZARS TRUST CORPORATION LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-25 ~ 2025-02-05
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ 2024-08-08
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 27
    FORVIS MAZARS TRUSTEE COMPANY (LONDON) LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-02 ~ 2025-02-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ 2024-08-08
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 28
    FORVIS MAZARS TRUSTEE COMPANY LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-02 ~ 2025-02-05
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ 2024-08-08
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 29
    ROWANMOOR INVESTMENT MANAGEMENT LIMITED - 2012-09-27
    JAMES HAY INVESTMENT SERVICES LIMITED - 2006-09-01
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    695,263 GBP2024-08-31
    Officer
    icon of calendar 2021-12-07 ~ 2025-02-05
    IIF 41 - Director → ME

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.