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
    Armstrong, Richard John
    Born in October 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-06-09 ~ now
    OF - Director → CIF 0
  • 2
    Fowler, Ian Timothy
    Born in October 1978
    Individual (16 offsprings)
    Officer
    icon of calendar 2020-06-09 ~ now
    OF - Director → CIF 0
  • 3
    JSM (BRIDGWATER) LTD
    icon of addressAlexander House, James Street West, Bath, England
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    1,576,440 GBP2018-03-31
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Sir John Lionel Beckwith
    Born in March 1947
    Individual (56 offsprings)
    Person with significant control
    icon of calendar 2018-06-28 ~ 2020-06-09
    PE - Has significant influence or controlCIF 0
  • 2
    Marshfield, Jonathan Scott
    Director born in September 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2011-08-03 ~ 2021-09-30
    OF - Director → CIF 0
    Mr Jonathan Scott Marshfield
    Born in September 1963
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Mckillop, Duncan Louis James
    Director born in October 1966
    Individual
    Officer
    icon of calendar 2020-06-09 ~ 2025-07-31
    OF - Director → CIF 0
  • 4
    Roberts, Stuart David
    Director born in October 1973
    Individual (68 offsprings)
    Officer
    icon of calendar 2018-06-28 ~ 2020-06-09
    OF - Director → CIF 0
  • 5
    Mclernon, Paul Hazlett
    Director born in July 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2018-06-28 ~ 2019-06-14
    OF - Director → CIF 0
  • 6
    Chatt, Sarah Jane
    Individual
    Officer
    icon of calendar 2020-08-01 ~ 2025-07-15
    OF - Secretary → CIF 0
  • 7
    Butts, Russell John
    Fianancial Adviser born in April 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-11-14 ~ 2021-09-30
    OF - Director → CIF 0
    Mr Russell John Butts
    Born in April 1972
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-28
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Lamb, Matthew Charles William
    Director born in July 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-06-28 ~ 2020-06-09
    OF - Director → CIF 0
  • 9
    icon of address124, Sloane Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2018-06-28 ~ 2020-06-09
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

JSM (BRIDGWATER) LTD

Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
1,575,000 GBP2018-03-31
1,575,000 GBP2017-03-31
Debtors
15,105 GBP2018-03-31
Cash at bank and in hand
267 GBP2018-03-31
359 GBP2017-03-31
Current Assets
15,372 GBP2018-03-31
359 GBP2017-03-31
Net Current Assets/Liabilities
1,440 GBP2018-03-31
-13,086 GBP2017-03-31
Net Assets/Liabilities
1,576,440 GBP2018-03-31
1,561,914 GBP2017-03-31
Equity
Called up share capital
54 GBP2018-03-31
54 GBP2017-03-31
Retained earnings (accumulated losses)
695,160 GBP2018-03-31
680,634 GBP2017-03-31
Equity
1,576,440 GBP2018-03-31
Restated amount
1,561,914 GBP2017-03-31
Average Number of Employees
22017-04-01 ~ 2018-03-31
22016-04-01 ~ 2017-03-31
Investments in Subsidiaries
1,575,000 GBP2018-03-31
1,575,000 GBP2017-03-31
Cost valuation
1,575,000 GBP2017-03-31
Amounts Owed By Related Parties
15,105 GBP2018-03-31
Debtors
Current
15,105 GBP2018-03-31
Accrued Liabilities
1,500 GBP2018-03-31
1,200 GBP2017-03-31
Other Creditors
12,432 GBP2018-03-31
12,245 GBP2017-03-31
Par Value of Share
Class 1 ordinary share, Non-cumulative
12017-04-01 ~ 2018-03-31
Number of Shares Issued (Fully Paid)
54 shares2018-03-31
54 shares2017-03-31
Nominal value of allotted share capital
54 GBP2017-04-01 ~ 2018-03-31
54 GBP2016-04-01 ~ 2017-03-31

Related profiles found in government register
  • JSM (BRIDGWATER) LTD
    Info
    Registered number 07727742
    icon of addressNo 1 Bath Quays, 1 Foundry Lane, Bath BA2 3GZ
    PRIVATE LIMITED COMPANY incorporated on 2011-08-03 (14 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-21
    CIF 0
  • JSM (BRIDGWATER) LTD
    S
    Registered number 7727742
    icon of addressAlexander House, James Street West, Bath, England, BA1 2BT
    Limited Company in England, United Kingdom
    CIF 1
  • FTS VENUS LTD
    S
    Registered number 07147142
    icon of addressNo 1 Bath Quays, 1 Foundry Lane, Bath, BA2 3GZ
    Private Limited Company in United Kingdom
    CIF 2
  • FIDELIUS FINANCIAL HOLDINGS LTD
    S
    Registered number 07147142
    icon of addressAlexander House, James Street West, Bath, England, BA1 2BT
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of addressNo 1 Bath Quays, 1 Foundry Lane, Bath, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-17 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressNo 1 Bath Quays, 1 Foundry Lane, Bath, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressNo 1 Bath Quays, 1 Foundry Lane, Bath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,043,391 GBP2018-03-31
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    THATSMYMONEY LIMITED - 2015-08-17
    icon of addressNo 1 Bath Quays, 1 Foundry Lane, Bath, United Kingdom
    Active Corporate (4 parents)
    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
  • 5
    icon of addressNo 1 Bath Quays, 1 Foundry Lane, Bath, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    370,110 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressAlexander House, James Street West, Bath
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Has significant influence or controlOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 7
    icon of addressAlexander House, James Street West, Bath
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Has significant influence or controlOE
  • 8
    icon of addressNo 1 Bath Quays, 1 Foundry Lane, Bath, United Kingdom
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    1,576,440 GBP2018-03-31
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    PARALLEL INVESTMENT MANAGEMENT LIMITED - 2012-05-10
    icon of addressNo 1 Bath Quays, 1 Foundry Lane, Bath, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 10
    LYNDON INVESTMENTS LIMITED - 2002-02-01
    icon of addressNo 1 Bath Quays, 1 Foundry Lane, Bath, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    465,099 GBP2020-05-01 ~ 2021-03-31
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressNo 1 Bath Quays, 1 Foundry Lane, Bath, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 12
    icon of addressYorkshire House, Greek Street, Leeds, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    293,313 GBP2023-03-31
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of addressNo 1 Bath Quays, 1 Foundry Lane, Bath, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    CIF 4 - LLP Designated Member → ME
Ceased 4
  • 1
    icon of addressNo 1 Bath Quays, 1 Foundry Lane, Bath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,043,391 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-09
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 2
    icon of addressNo 1 Bath Quays, 1 Foundry Lane, Bath, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 3
    PAM ASSET MANAGEMENT LLP - 2019-03-27
    icon of address74 Wigmore Street, London, England
    Active Corporate (25 parents, 4 offsprings)
    Officer
    icon of calendar 2020-06-09 ~ 2024-01-16
    CIF 3 - LLP Member → ME
  • 4
    MORECASE LIMITED - 1995-03-02
    THE HAVEN PARTNERSHIP LIMITED - 2012-07-19
    icon of address124 Sloane Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    203,376 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-09
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more 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.