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
    • The Gables, Beckford Hall, Beckford, Gloucestershire, GL20 7AA

      IIF 1
    • 2, Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8DP, England

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

      IIF 3 IIF 4
  • Mrs Jennifer Anne Bryant Pearson
    British born in November 1955

    Resident in United Kingdom

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

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 9
    • 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
    • The Gables, Beckford Hall, Beckford, Gloucestershire, GL20 7AA

      IIF 11
    • 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
    • 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
    • The Gables, Beckford Hall, Beckford, Gloucestershire, GL20 7AA

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

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

      IIF 23
    • 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
    • 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
    • 34, Smith Square, London, SW1P 3HL, England

      IIF 31
    • 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
    • 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
    • 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
    • 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
    • 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
    • The Gables, Beckford Hall, Beckford, Gloucestershire, GL20 7AA

      IIF 37
  • Bryant Pearson, Jennifer Anne

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

      IIF 38
  • Bryant Pearson, Jennifer

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

      IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    BRAINTREE LIMITED
    - now 08506088
    53450NG LIMITED - 2013-05-01
    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
    2020-03-24 ~ now
    IIF 30 - Director → ME
  • 2
    CGF TRADING LTD
    05403909
    Cedar House Riverside Business Village, Swindon Road, Malmesbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-03-31 ~ dissolved
    IIF 13 - Director → ME
  • 3
    CORPORATE GOVERNANCE FORUM SECRETARIAT LTD
    09856527
    2 Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    2015-11-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 4
    COTSWOLD BREAKS LTD
    13707807
    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
    2021-10-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-10-27 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    EDELMAN ASSOCIATES LIMITED
    - now 01720297
    EDELMAN & ASSOCIATES LIMITED
    - 1987-03-25 01720297
    Southside C/o Daniel J Edelman Ltd, 105 Victoria Street, London
    Dissolved Corporate (6 parents)
    Officer
    ~ dissolved
    IIF 29 - Director → ME
  • 6
    EMPOWER: DATA4HEALTH LTD
    10258503
    34 Smith Square, C/o Jbp Associates Ltd, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    2016-06-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    JBP (HOLDINGS) LIMITED
    - now 07233724
    JBP ASSOCIATES (HOLDINGS) LIMITED
    - 2010-05-20 07233724
    34 Smith Square, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    45,901 GBP2024-05-31
    Officer
    2010-04-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 5 - Has significant influence or controlOE
  • 8
    JBP ASSOCIATES LIMITED
    - now 02970219
    JEWELHOBBY LIMITED
    - 1995-08-18 02970219 05304340
    34 Smith Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    964,687 GBP2024-05-31
    Officer
    1994-11-04 ~ now
    IIF 9 - Director → ME
  • 9
    STRATEGIC COMMUNICATIONS INTERNATIONAL LTD
    - now 03745991
    BECKFORD CONSULTANCY LTD
    - 2003-12-04 03745991
    The Gables, Beckford Hall, Beckford, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    2,384 GBP2024-05-31
    Officer
    1999-05-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    THE CORPORATE GOVERNANCE FORUM LTD
    05104773
    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
    2004-04-22 ~ dissolved
    IIF 21 - Director → ME
    2016-03-07 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 11
    THE STRATEGIC COMMUNICATIONS PRACTICE LIMITED
    07379805
    6 The White House, Whiteladies Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2010-09-18 ~ dissolved
    IIF 35 - Director → ME
  • 12
    UVCBIOTECH LTD
    12945072
    Unit 2 Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    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
Ceased 17
  • 1
    BAUER RADIO (BCR) LIMITED - now
    CELADOR RADIO (BCR) LIMITED - 2020-08-24
    BRISTOL COMMUNITY RADIO LIMITED
    - 2011-06-07 03360681
    CATPAGE LIMITED - 1998-09-15
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    1999-11-23 ~ 2003-10-26
    IIF 25 - Director → ME
  • 2
    BRAND ARCHITEKTS GROUP LIMITED - now 12102610
    BRAND ARCHITEKTS GROUP PLC - 2025-02-19 12102610
    SWALLOWFIELD PLC
    - 2019-08-23 01975376
    AEROSOLS INTERNATIONAL HOLDINGS LIMITED - 1988-07-22 00608938
    HAWKDYNE LIMITED - 1986-03-26
    Units B & C Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    1996-12-01 ~ 2003-05-21
    IIF 26 - Director → ME
  • 3
    BRISTOL AND AVON ENTERPRISE AGENCY LIMITED
    01826437
    C/o Roxburgh Milkins Ltd, Merchants House North, Wapping Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -982 GBP2023-03-31
    Officer
    ~ 2000-05-31
    IIF 28 - Director → ME
  • 4
    CHAMBER UK SERVICES LIMITED
    13653688
    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
    2021-09-30 ~ 2024-06-27
    IIF 31 - Director → ME
  • 5
    EMPIRE MUSEUM LIMITED
    02434916
    C/o Pwc (brs - Cha), 31 Great George Street, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    1996-06-25 ~ 1999-02-19
    IIF 20 - Director → ME
  • 6
    EQUALITY FOUNDATION LIMITED
    03104741
    The Meridian 4 Copthall House, Station Square, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1996-05-08 ~ 2001-06-28
    IIF 22 - Director → ME
  • 7
    FOUNDATION FOR GOVERNANCE RESEARCH AND EDUCATION - now
    FOUNDATION FOR GOVERNANCE RESEARCH AND EDUCATION LIMITED - 2006-11-01
    FOUNDATION FOR INDEPENDENT DIRECTORS
    - 2006-10-26 04396150
    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
    2004-08-01 ~ 2004-12-31
    IIF 14 - Director → ME
  • 8
    JBP ASSOCIATES LIMITED
    - now 02970219
    JEWELHOBBY LIMITED
    - 1995-08-18 02970219 05304340
    34 Smith Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    964,687 GBP2024-05-31
    Officer
    1995-07-03 ~ 1996-07-05
    IIF 38 - Secretary → ME
  • 9
    LEARNING PARTNERSHIP WEST CIC - now 04043183
    LEARNING PARTNERSHIP WEST - 2011-08-12 04043183
    CONNEXIONS WEST OF ENGLAND - 2010-04-01 04043183
    LEARNING PARTNERSHIP WEST - 2001-04-18 04043183
    WESTERN EDUCATION AND TRAINING PARTNERSHIP
    - 1996-04-22 02911928
    Lpw House Princess Street, Bedminster, Bristol, England
    Active Corporate (8 parents)
    Officer
    1994-04-06 ~ 1995-09-20
    IIF 18 - Director → ME
  • 10
    PATTENMAKERS EVENTS LIMITED
    04339701
    Sebastopol Maidstone Road, Whetsted, Tonbridge, Kent, England
    Active Corporate (4 parents)
    Officer
    2018-03-08 ~ 2023-10-20
    IIF 32 - Director → ME
  • 11
    PB UK COMMERCIAL LTD - now
    TO PB UK COMMERCIAL LTD - 2022-12-23
    SHOP@PENNYBROHN LTD.
    - 2022-06-10 03983263
    CANHELPNOW LIMITED
    - 2007-05-11 03983263
    SERVEBUSY LIMITED - 2000-05-31
    Penny Brohn Cancer Care, Chapel Pill Lane, Pill, Bristol
    Active Corporate (6 parents)
    Officer
    2006-06-29 ~ 2009-05-19
    IIF 36 - Director → ME
  • 12
    QUARTET COMMUNITY FOUNDATION - now
    GREATER BRISTOL FOUNDATION
    - 2005-04-19 03981052
    Royal Oak House, Royal Oak Avenue, Bristol
    Active Corporate (16 parents)
    Officer
    2000-04-19 ~ 2001-10-16
    IIF 19 - Director → ME
  • 13
    ROYAL WEST OF ENGLAND ACADEMY
    03567088
    Queens Road, Clifton, Bristol
    Active Corporate (10 parents, 1 offspring)
    Officer
    2009-03-28 ~ 2015-06-09
    IIF 16 - Director → ME
    2009-03-28 ~ 2010-07-12
    IIF 37 - Secretary → ME
  • 14
    THE GENESIS INITIATIVE LIMITED
    03728244 12297893
    Curzon House, Church Road, Windlesham, Surrey
    Active Corporate (17 parents)
    Equity (Company account)
    -1,199 GBP2024-06-30
    Officer
    2004-06-17 ~ 2006-10-12
    IIF 15 - Director → ME
  • 15
    THE NELSON TRUST - now
    NELSON HOUSE RECOVERY TRUST
    - 2003-04-16 03211815
    Nelson House Brimscombe Hill, Brimscombe, Stroud, Gloucestershire
    Active Corporate (10 parents)
    Officer
    1996-07-24 ~ 2001-03-21
    IIF 27 - Director → ME
  • 16
    THE SMALL BUSINESS BUREAU LIMITED
    - now 02308101
    POWERSPHERE LIMITED - 1989-05-23
    Curzon House, Church Road, Windlesham, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    15,410 GBP2024-03-31
    Officer
    2004-06-17 ~ 2013-11-20
    IIF 17 - Director → ME
  • 17
    WESKO EQUESTRIAN FOUNDATION - now
    THE WINDRUSH EQUESTRIAN FOUNDATION
    - 2022-03-21 11322726
    Aston House, Cornwall Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,760,232 GBP2024-08-31
    Officer
    2018-05-08 ~ 2018-12-11
    IIF 34 - Director → ME
    Person with significant control
    2018-05-08 ~ 2018-12-11
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.