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

Pearman, Georgina Elizabeth

    Related profiles found in government register
  • Pearman, Georgina Elizabeth
    born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bronsens, Hillside, Albion Street, Chipping Norton, Oxfordshire, OX7 5BH, England

      IIF 1
    • icon of address Tally Cottage, Woodmancote, Cirencester, Gloucestershire, GL7 7EF

      IIF 2
  • Pearman, Georgina Elizabeth
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Double Red Duke, Bourton Road, Clanfield, Bampton, Oxfordshire, OX18 2RB, England

      IIF 3
    • icon of address Bronsens, Hillside, Albion Street, Chipping Norton, OX7 5BH, England

      IIF 4
    • icon of address C/o Bronsens, Hillside, Albion Street, Chipping Norton, Oxfordshire, OX7 5BH, England

      IIF 5 IIF 6
    • icon of address 10, Motcomb Street, London, SW1X 8LA, England

      IIF 7 IIF 8
    • icon of address Farmhill Park, Farmhill Lane, Paganhill, Stroud, Gloucestershire, GL5 4DW, England

      IIF 9
  • Pearman, Georgina Elizabeth
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1.5, Andoversford Industrial Estate, Gloucester Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LB, England

      IIF 10
    • icon of address Unit 1.5, Andoversford Industrial Estate, Gloucester Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LB, United Kingdom

      IIF 11
    • icon of address Westmoreland House 80-86, Bath Road, Cheltenham, Gloucestershire, GL53 7JT, England

      IIF 12
    • icon of address Bronsens, Albion Street, Chipping Norton, Oxon, OX7 5BH

      IIF 13
    • icon of address C/o Bronsens, Hillside, Albion Street, Chipping Norton, Oxfordshire, OX7 5BH, England

      IIF 14
    • icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire, OX7 5BH, England

      IIF 15
    • icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire, OX7 5BH, United Kingdom

      IIF 16
    • icon of address Farmhill Park, Farmhill Lane, Paganhill, Stroud, Gloucestershire, GL5 4DW, England

      IIF 17
  • Pearman, Georgina Elizabeth
    British hotelier born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1.5, Andoversford Industrial Estate, Gloucester Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LB, England

      IIF 18
    • icon of address Westmoreland House, 80-86 Bath Road, Cheltenham, GL53 7JT, United Kingdom

      IIF 19
  • Pearman, Georgina Elizabeth
    British lawyer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1.5, Andoversford Industrial Estate, Gloucester Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LB

      IIF 20
    • icon of address Unit 1.5, Andoversford Industrial Estate, Gloucester Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LB, England

      IIF 21 IIF 22
    • icon of address Westmoreland House, 80 - 86 Bath Road, Cheltenham, GL53 7JT, United Kingdom

      IIF 23
  • Pearman, Georgina
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bronsens Ltd, Albion Street, Chipping Norton, Oxon, OX7 5BH

      IIF 24
  • Pearman, Georgina
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1.5, Andoversford Industrial Estate, Gloucester Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LB, England

      IIF 25
    • icon of address Bronsens, Albion St, Chipping Norton, Oxon, OX7 5BH

      IIF 26
  • Pearman, Georgina Elizabeth
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 42 Berners Street, London, W1T 3ND, United Kingdom

      IIF 27
  • Pearman, Georgina
    British

    Registered addresses and corresponding companies
    • icon of address Unit 1.5, Andoversford Industrial Estate, Gloucester Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LB, England

      IIF 28
  • Mrs Georgina Elizabeth Pearman
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1.5, Andoversford Industrial Estate, Gloucester Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LB

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 1.5, Andoversford Industrial Estate, Gloucester Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LB, England

      IIF 32
    • icon of address Unit 1.5, Andoversford Industrial Estate, Gloucester Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LB, United Kingdom

      IIF 33
    • icon of address Bronsens, Albion St, Chipping Norton, Oxon, OX7 5BH

      IIF 34
    • icon of address C/o Bronsens, Albion Street, Chipping Norton, Oxfordshire, OX7 5BH

      IIF 35
    • icon of address C/o Bronsens, Hillside, Albion Street, Chipping Norton, Oxfordshire, OX7 5BH, England

      IIF 36 IIF 37 IIF 38
    • icon of address C/o Bronsens Ltd, Albion Street, Chipping Norton, Oxon, OX7 5BH

      IIF 40
    • icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire, OX7 5BH, United Kingdom

      IIF 41
    • icon of address Farmhill Park, Farmhill Lane, Paganhill, Stroud, Gloucestershire, GL5 4DW, England

      IIF 42
  • Ms Georgina Elizabeth Pearman
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bronsens, Albion Street, Chipping Norton, Oxon, OX7 5BH

      IIF 43
  • Geogina Pearman
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1.5, Andoversford Industrial Estate, Gloucester Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LB

      IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    COUNTRY CREATURES FOOD & BEVERAGE ADVISORY LTD - 2025-06-11
    BOBBY BEER COMPANY LIMITED - 2022-12-16
    icon of address C/o Bronsens, Albion Street, Chipping Norton, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -39,420 GBP2024-09-30
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,087 GBP2024-03-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 1.5 Andoversford Industrial Estate, Gloucester Road, Andoversford, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 25 - Director → ME
  • 5
    SANDALES LIMITED - 2009-06-03
    icon of address 10 Motcomb Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,411,372 GBP2024-12-29
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address The Double Red Duke Bourton Road, Clanfield, Bampton, Oxfordshire, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address Tithe Farm, Fladbury Hill, Pershore, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    97,561 GBP2024-04-30
    Officer
    icon of calendar 2009-08-26 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address C/o Bronsens Ltd, Albion Street, Chipping Norton, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    -141,619 GBP2024-12-31
    Officer
    icon of calendar 2013-03-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    PORTMAN HOUSE LIMITED - 2011-01-05
    PORTMAN HOUSE (NEW) LIMITED - 2009-09-18
    icon of address 10 Motcomb Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    792,437 GBP2024-01-01 ~ 2024-12-29
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address Unit 1.5 Andoversford Industrial Estate, Gloucester Road, Andoversford, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    AGIUS KENYON LIMITED - 2020-10-06
    icon of address The Double Red Duke Bourton Road, Clanfield, Bampton, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    152,169 GBP2020-12-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address Bronsens, Albion St, Chipping Norton, Oxon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Bronsens, Albion Street, Chipping Norton, Oxon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 16
    icon of address The Double Red Duke Bourton Road, Clanfield, Bampton, Oxfordshire, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 4 - Director → ME
Ceased 10
  • 1
    icon of address Dowdeswell Park London Road, Charlton Kings, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-12-09 ~ 2017-09-13
    IIF 20 - Director → ME
  • 2
    THE LUCKY ONION LLP - 2020-02-03
    COTSWOLD RESTAURANTS LLP - 2012-04-04
    icon of address Dowdeswell Park London Road, Charlton Kings, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,567,748 GBP2023-03-31
    Officer
    icon of calendar 2009-10-29 ~ 2017-09-13
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-13
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    THE WILD DUCK (EWEN) LIMITED - 2023-03-02
    THE GIN SPECIALIST LTD - 2020-06-29
    THE WILD DUCK EWEN LIMITED - 2020-05-06
    icon of address Dowdeswell Park London Road, Charlton Kings, Cheltenham, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,797,614 GBP2023-01-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-09-21 ~ 2017-09-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-13
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Dowdeswell Park London Road, Charlton Kings, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2017-09-13
    IIF 10 - Director → ME
  • 5
    icon of address Dowdeswell Park London Road, Charlton Kings, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-28
    Officer
    icon of calendar 2009-05-29 ~ 2017-09-13
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-13
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address The Chequers Church Road, Churchill, Chipping Norton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    24,605 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2017-09-12 ~ 2017-12-07
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 2017-12-07
    IIF 42 - Ownership of shares – 75% or more OE
  • 7
    icon of address Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    539,580 GBP2021-03-31
    Officer
    icon of calendar 2012-08-10 ~ 2012-09-28
    IIF 19 - Director → ME
    icon of calendar 2012-09-28 ~ 2017-09-13
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-13
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Has significant influence or control OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    131 THE PROMENADE LIMITED - 2020-02-03
    icon of address Dowdeswell Park London Road, Charlton Kings, Cheltenham, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -304,510 GBP2024-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2017-09-13
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-13
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    THE TAVERN CHELTENHAM LIMITED - 2022-09-21
    ECHEZEAUX LIMITED - 2012-03-05
    icon of address Dowdeswell Park London Road, Charlton Kings, Cheltenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -488,172 GBP2024-03-31
    Officer
    icon of calendar 2009-05-29 ~ 2017-09-13
    IIF 21 - Director → ME
    icon of calendar 2007-05-24 ~ 2017-09-13
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-09-13
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    THE NEW INN COLN LIMITED - 2019-01-24
    icon of address The Chequers Church Road, Churchill, Chipping Norton, Oxfordshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -126,622 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2017-12-15 ~ 2019-12-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2019-12-01
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE

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.