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

Ms Jenna Louise Bristow

    Related profiles found in government register
  • Ms Jenna Louise Bristow
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, B48 7ES, United Kingdom

      IIF 1
    • icon of address Office 27, First Floor, Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, United Kingdom

      IIF 2
    • icon of address 21, Beaufort Close, Didcot, OX11 8TS, United Kingdom

      IIF 3
    • icon of address Unit 3, 22 Westgate, Grantham, NG31 6LU, United Kingdom

      IIF 4
    • icon of address Unit 420, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 5
    • icon of address 24, Hallside Road, Blyth, Northumberland, NE24 5PF, United Kingdom

      IIF 6
    • icon of address 50, Pulman Close, Redditch, B97 6HR, United Kingdom

      IIF 7
    • icon of address Unit 2, The Hair Lab, 100, Edgewood Road, Rednal, B45 8SG, United Kingdom

      IIF 8 IIF 9
    • icon of address 4, Fundrey Road, Wisbech, PE13 3TP, England

      IIF 10 IIF 11
  • Miss Jenna Louise Bristow
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9b, Lime Avenue, Wisbech, PE13 3LL, England

      IIF 12
  • Bristow, Jenna Louise
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, B48 7ES, United Kingdom

      IIF 13
    • icon of address Office 27, First Floor, Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, United Kingdom

      IIF 14
    • icon of address 21, Beaufort Close, Didcot, OX11 8TS, United Kingdom

      IIF 15
    • icon of address Unit 3, 22 Westgate, Grantham, NG31 6LU, United Kingdom

      IIF 16
    • icon of address Unit 420, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 17
    • icon of address 24, Hallside Road, Blyth, Northumberland, NE24 5PF, United Kingdom

      IIF 18
    • icon of address 16, Gawthorne Street, Nottingham, NG7 7JW, England

      IIF 19
    • icon of address 50, Pulman Close, Redditch, B97 6HR, United Kingdom

      IIF 20
    • icon of address Unit 2, The Hair Lab, 100, Edgewood Road, Rednal, B45 8SG, United Kingdom

      IIF 21 IIF 22
    • icon of address 4, Fundrey Road, Wisbech, PE13 3TP, England

      IIF 23 IIF 24 IIF 25
  • Bristow, Jenna Louise
    British administrator born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9b, Lime Avenue, Wisbech, PE13 3LL, England

      IIF 26
  • Bristow, Jenna Louise
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Eastwood, Sacriston, Durham, DH7 6UR, England

      IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address The Oasis Community Centre, St. Michaels Avenue, Wisbech, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    JOLEON DURRANT LIMITED - 2024-04-14
    icon of address 4 Fundrey Road, Wisbech, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 4
    icon of address 4 Fundrey Road, Wisbech, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address Unit 420 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    XIEUAI LTD - 2025-03-11
    icon of address Suite 9931 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 19 - Director → ME
Ceased 9
  • 1
    icon of address First Floor Offices 102a Station Road, Old Hill Cradley, West Mids, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ 2024-02-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ 2024-02-28
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Suite 7 York House, Vicarage Lane, Bowdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-02-21
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2024-02-21
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 1, 36 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ 2024-02-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-02-20
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ 2024-03-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ 2024-03-07
    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
  • 5
    icon of address Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ 2024-02-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ 2024-02-29
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ 2024-03-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ 2024-03-06
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ 2024-03-07
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2024-03-07
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Office 1113, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ 2025-05-06
    IIF 27 - Director → ME
  • 9
    icon of address 2 Hatley Road, Wrestlingworth, Sandy, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-03 ~ 2025-10-16
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ 2025-10-16
    IIF 10 - Ownership of shares – 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.