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
    Twigg, Richard John
    Born in February 1965
    Individual (338 offsprings)
    Officer
    icon of calendar 2021-03-08 ~ now
    OF - Director → CIF 0
  • 2
    Scott, Adrian Paul
    Born in December 1962
    Individual (47 offsprings)
    Officer
    icon of calendar 2021-03-08 ~ now
    OF - Director → CIF 0
  • 3
    Spaull, Nicolas James
    Born in January 1962
    Individual (14 offsprings)
    Officer
    icon of calendar 2022-08-08 ~ now
    OF - Director → CIF 0
  • 4
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2649 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2016-04-08 ~ now
    OF - Secretary → CIF 0
  • 5
    SPAULL LIMITED - 2019-06-27
    SPAULL MORTGAGE SERVICE LIMITED - 1994-03-01
    SPAULL MORTGAGE SERVICES LIMITED - 1990-08-29
    FORTCIRCLE LIMITED - 1990-07-23
    icon of addressCumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2022-08-01 ~ 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 10
  • 1
    Clouston, Mark David
    Director born in September 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-10-16 ~ 2016-04-08
    OF - Director → CIF 0
  • 2
    Moore, Robert Bailey
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-10-16 ~ 2011-01-28
    OF - Secretary → CIF 0
  • 3
    Williams, Gareth Rhys
    Individual (81 offsprings)
    Officer
    icon of calendar 2016-04-08 ~ 2021-11-30
    OF - Secretary → CIF 0
  • 4
    Dixon, Paul Michael
    Finance Director born in January 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-04-08 ~ 2018-05-02
    OF - Director → CIF 0
  • 5
    Barnett, Jamie Anthony
    Director born in December 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-10-16 ~ 2016-04-08
    OF - Director → CIF 0
  • 6
    Clouston, Jacqueline
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-04-03 ~ 2016-04-08
    OF - Secretary → CIF 0
  • 7
    Curran, Peter
    Director born in April 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-08 ~ 2021-03-08
    OF - Director → CIF 0
  • 8
    Clouston, Mark
    Individual
    Officer
    icon of calendar 2011-01-28 ~ 2012-04-03
    OF - Secretary → CIF 0
  • 9
    Creffield, Paul Lewis
    Company Director born in June 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2018-07-24 ~ 2021-03-31
    OF - Director → CIF 0
  • 10
    PETER RAINBOW & ASSOCIATES (ST. ALBANS) LIMITED - 1986-08-08
    PETER RAINBOW & ASSOCIATES (INSURANCE BROKERS) LIMITED - 1986-11-26
    COUNTRYWIDE INSURANCE SERVICES LIMITED - 2004-07-01
    PETER RAINBOW ASSOCIATES (ST. ALBANS) LIMITED - 1983-08-03
    COUNTRYWIDE ASSURED INSURANCE SERVICES LTD - 2004-05-25
    RAINBOW COUNTRYWIDE INSURANCE BROKERS LIMITED - 1989-08-31
    HARLSPUR LIMITED - 1983-05-05
    HAMBRO COUNTRYWIDE INSURANCE SERVICES LIMITED - 1998-12-31
    icon of addressCountrywide House, 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-08 ~ 2022-08-01
    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
parent relation
Company in focus

JAM ADVISORS LIMITED

Standard Industrial Classification
64922 - Activities Of Mortgage Finance Companies
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
33,832 GBP2015-12-31
29,718 GBP2014-12-31
Debtors
488,930 GBP2015-12-31
162,185 GBP2014-12-31
Cash at bank and in hand
917,052 GBP2015-12-31
569,682 GBP2014-12-31
Current Assets
1,405,982 GBP2015-12-31
731,867 GBP2014-12-31
Current liabilities
-572,670 GBP2015-12-31
-252,833 GBP2014-12-31
Net Current Assets/Liabilities
833,312 GBP2015-12-31
479,034 GBP2014-12-31
Total Assets Less Current Liabilities
867,144 GBP2015-12-31
508,752 GBP2014-12-31
Provisions for liabilities and charges
-3,110 GBP2015-12-31
-2,211 GBP2014-12-31
Net assets/liabilities including pension asset/liability
864,034 GBP2015-12-31
506,541 GBP2014-12-31
Called-up share capital
2,000 GBP2015-12-31
2,000 GBP2014-12-31
Retained earnings
862,034 GBP2015-12-31
504,541 GBP2014-12-31
Capital employed
864,034 GBP2015-12-31
506,541 GBP2014-12-31
Intangible fixed assets - Cost/valuation
40,000 GBP2015-12-31
40,000 GBP2014-12-31
Intangible fixed assets - Accumulated amortisation/impairment
40,000 GBP2015-12-31
40,000 GBP2014-12-31
Cost/valuation of tangible fixed assets
49,936 GBP2015-12-31
39,337 GBP2014-12-31
Depreciation of tangible fixed assets
16,104 GBP2015-12-31
9,619 GBP2014-12-31
Depreciation expense of tangible fixed assets in the period
6,485 GBP2015-01-01 ~ 2015-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2015-01-01 ~ 2015-12-31
Number of shares allotted
Class 1 ordinary share
2,000 shares2015-12-31
Paid-up share capital
Class 1 ordinary share
2,000 GBP2015-12-31
2,000 GBP2014-12-31

  • JAM ADVISORS LIMITED
    Info
    Registered number 06725710
    icon of addressCumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 1GN
    PRIVATE LIMITED COMPANY incorporated on 2008-10-16 (17 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-09-26
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.