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

Mrs Jennifer Anne Bryant Pearson

    Related profiles found in government register
  • Mrs Jennifer Anne Bryant Pearson
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Smith Square, London, SW1P 3HL

      IIF 1
  • Mrs Jennifer Anne Bryant Pearson
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gables, Beckford Hall, Beckford, Gloucestershire, GL20 7AA

      IIF 2
    • icon of address 2, Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8DP, England

      IIF 3
    • icon of address Unit 2, Coped Hall Business Park, Royal Wootton Bassett, Swindon, SN4 8DP, United Kingdom

      IIF 4 IIF 5
  • Mrs Jennfier Bryant Pearson
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Smith Square, C/o Jbp Associates Ltd, London, SW1P 3HL, United Kingdom

      IIF 6
  • Jennifer Bryant - Pearson
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8DP, United Kingdom

      IIF 7
  • Jennifer Bryant-pearson
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanover House, 14 Hanover Square, London, W1S 1HP, United Kingdom

      IIF 8
  • Bryant - Pearson, Jennifer Anne
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gables, Beckford Hall, Beckford, Gloucestershire, GL20 7AA

      IIF 9
    • icon of address The Gables, Beckford, Tewkesbury, GL20 7AA, United Kingdom

      IIF 10
  • Bryant Pearson, Jennifer Anne
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gables, Beckford Hall, Beckford, Gloucestershire, GL20 7AA

      IIF 11
    • icon of address Unit 2, Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8DP, United Kingdom

      IIF 12
  • Bryant Pearson, Jennifer Anne
    British co director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gables, Beckford Hall, Beckford, Gloucestershire, GL20 7AA

      IIF 13
  • Bryant Pearson, Jennifer Anne
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bryant Pearson, Jennifer Anne
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gables, Beckford Hall, Beckford, Gloucestershire, GL20 7AA

      IIF 21
    • icon of address 19 Royal York Crescent, Clifton, Bristol, BS8 4JY

      IIF 22
    • icon of address 34, Smith Square, C/o Jbp Associates Ltd, London, SW1P 3HL, United Kingdom

      IIF 23
    • icon of address Unit 2, Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8DP, United Kingdom

      IIF 24
  • Bryant Pearson, Jennifer Anne
    British managing director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bryant-pearson, Jennifer Anne
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 North Downs Business Park, Limepit Lane, Dunton Green, Sevenoaks, Kent, TN13 2TL, England

      IIF 30
  • Bryant-pearson, Jennifer Anne
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Smith Square, London, SW1P 3HL, England

      IIF 31
    • icon of address Sebastopol, Maidstone Road, Whetsted, Tonbridge, Kent, TN12 6SQ, England

      IIF 32
  • Bryant-pearson, Jennifer Anne
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8DP, United Kingdom

      IIF 33
  • Bryant-pearson, Jennifer
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanover House, 14 Hanover Square, London, W1S 1HP, United Kingdom

      IIF 34
  • Bryanat Pearson, Jennifer Anne
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 The White House, Whiteladies Road, Bristol, BS8 1PD, England

      IIF 35
  • Bryant Pearson, Jennifer Anne
    British public relations -company dire born in November 1955

    Registered addresses and corresponding companies
    • icon of address Jbp Public Relations, The White House, 6 Whiteladies Road, Bristol, BS8 1PD

      IIF 36
  • Bryant Pearson, Jennifer Anne
    British company director

    Registered addresses and corresponding companies
    • icon of address The Gables, Beckford Hall, Beckford, Gloucestershire, GL20 7AA

      IIF 37
  • Bryant Pearson, Jennifer Anne

    Registered addresses and corresponding companies
    • icon of address 19 Royal York Crescent, Clifton, Bristol, BS8 4JY

      IIF 38
  • Bryant Pearson, Jennifer

    Registered addresses and corresponding companies
    • icon of address 2, Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8DP, England

      IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    53450NG LIMITED - 2013-05-01
    icon of address Unit 6 North Downs Business Park Lime Pit Lane, Dunton Green, Sevenoaks, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,053,450 GBP2024-10-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address Cedar House Riverside Business Village, Swindon Road, Malmesbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-31 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 2 Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 4
    icon of address Unit 2 Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -69,201 GBP2024-10-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    EDELMAN & ASSOCIATES LIMITED - 1987-03-25
    icon of address Southside C/o Daniel J Edelman Ltd, 105 Victoria Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address 34 Smith Square, C/o Jbp Associates Ltd, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    JBP ASSOCIATES (HOLDINGS) LIMITED - 2010-05-20
    icon of address 34 Smith Square, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    45,901 GBP2024-05-31
    Officer
    icon of calendar 2010-04-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1 - Has significant influence or controlOE
  • 8
    JEWELHOBBY LIMITED - 1995-08-18
    icon of address 34 Smith Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    964,687 GBP2024-05-31
    Officer
    icon of calendar 1994-11-04 ~ now
    IIF 9 - Director → ME
  • 9
    BECKFORD CONSULTANCY LTD - 2003-12-04
    icon of address The Gables, Beckford Hall, Beckford, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    2,384 GBP2024-05-31
    Officer
    icon of calendar 1999-05-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,679 GBP2017-03-31
    Officer
    icon of calendar 2004-04-22 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2016-03-07 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 11
    icon of address 6 The White House, Whiteladies Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-18 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address Unit 2 Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    BRISTOL COMMUNITY RADIO LIMITED - 2011-06-07
    CATPAGE LIMITED - 1998-09-15
    CELADOR RADIO (BCR) LIMITED - 2020-08-24
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 1999-11-23 ~ 2003-10-26
    IIF 25 - Director → ME
  • 2
    BRAND ARCHITEKTS GROUP PLC - 2025-02-19
    SWALLOWFIELD PLC - 2019-08-23
    HAWKDYNE LIMITED - 1986-03-26
    AEROSOLS INTERNATIONAL HOLDINGS LIMITED - 1988-07-22
    icon of address Units B & C Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 1996-12-01 ~ 2003-05-21
    IIF 26 - Director → ME
  • 3
    icon of address C/o Roxburgh Milkins Ltd, Merchants House North, Wapping Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -982 GBP2023-03-31
    Officer
    icon of calendar ~ 2000-05-31
    IIF 28 - Director → ME
  • 4
    icon of address Golden Cross House Chamber Uk, Golden Cross House, Strand, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    18,670 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ 2024-06-27
    IIF 31 - Director → ME
  • 5
    icon of address C/o Pwc (brs - Cha), 31 Great George Street, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-25 ~ 1999-02-19
    IIF 20 - Director → ME
  • 6
    icon of address The Meridian 4 Copthall House, Station Square, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-08 ~ 2001-06-28
    IIF 22 - Director → ME
  • 7
    FOUNDATION FOR INDEPENDENT DIRECTORS - 2006-10-26
    FOUNDATION FOR GOVERNANCE RESEARCH AND EDUCATION LIMITED - 2006-11-01
    icon of address Bishop Fleming, 1-3 College Yard, Worcester, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,537 GBP2016-09-30
    Officer
    icon of calendar 2004-08-01 ~ 2004-12-31
    IIF 14 - Director → ME
  • 8
    JEWELHOBBY LIMITED - 1995-08-18
    icon of address 34 Smith Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    964,687 GBP2024-05-31
    Officer
    icon of calendar 1995-07-03 ~ 1996-07-05
    IIF 38 - Secretary → ME
  • 9
    LEARNING PARTNERSHIP WEST - 2011-08-12
    CONNEXIONS WEST OF ENGLAND - 2010-04-01
    LEARNING PARTNERSHIP WEST - 2001-04-18
    WESTERN EDUCATION AND TRAINING PARTNERSHIP - 1996-04-22
    icon of address Lpw House Princess Street, Bedminster, Bristol, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1994-04-06 ~ 1995-09-20
    IIF 18 - Director → ME
  • 10
    icon of address Sebastopol Maidstone Road, Whetsted, Tonbridge, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-08 ~ 2023-10-20
    IIF 32 - Director → ME
  • 11
    CANHELPNOW LIMITED - 2007-05-11
    SHOP@PENNYBROHN LTD. - 2022-06-10
    SERVEBUSY LIMITED - 2000-05-31
    TO PB UK COMMERCIAL LTD - 2022-12-23
    icon of address Penny Brohn Cancer Care, Chapel Pill Lane, Pill, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2009-05-19
    IIF 36 - Director → ME
  • 12
    GREATER BRISTOL FOUNDATION - 2005-04-19
    icon of address Royal Oak House, Royal Oak Avenue, Bristol
    Active Corporate (15 parents)
    Officer
    icon of calendar 2000-04-19 ~ 2001-10-16
    IIF 19 - Director → ME
  • 13
    icon of address Queens Road, Clifton, Bristol
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-28 ~ 2015-06-09
    IIF 16 - Director → ME
    icon of calendar 2009-03-28 ~ 2010-07-12
    IIF 37 - Secretary → ME
  • 14
    icon of address Curzon House, Church Road, Windlesham, Surrey
    Active Corporate (17 parents)
    Equity (Company account)
    -1,199 GBP2024-06-30
    Officer
    icon of calendar 2004-06-17 ~ 2006-10-12
    IIF 15 - Director → ME
  • 15
    NELSON HOUSE RECOVERY TRUST - 2003-04-16
    icon of address Nelson House Brimscombe Hill, Brimscombe, Stroud, Gloucestershire
    Active Corporate (10 parents)
    Officer
    icon of calendar 1996-07-24 ~ 2001-03-21
    IIF 27 - Director → ME
  • 16
    POWERSPHERE LIMITED - 1989-05-23
    icon of address Curzon House, Church Road, Windlesham, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    15,410 GBP2024-03-31
    Officer
    icon of calendar 2004-06-17 ~ 2013-11-20
    IIF 17 - Director → ME
  • 17
    THE WINDRUSH EQUESTRIAN FOUNDATION - 2022-03-21
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,760,232 GBP2024-08-31
    Officer
    icon of calendar 2018-05-08 ~ 2018-12-11
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-12-11
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% 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.