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 Jacqueline Maria Oughton

    Related profiles found in government register
  • Mrs Jacqueline Maria Oughton
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Willow Grange, Jarrow, Tyne And Wear, NE32 3LL, United Kingdom

      IIF 1
  • Oughton, Jacqueline Maria
    British chief operating officer born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Black Country House, Rounds Green Road, Oldbury, B69 2DG, England

      IIF 2
    • icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 3
  • Oughton, Jacqueline Maria
    British chief operating offiver born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Black Country House, Rounds Green Road, Oldbury, B69 2DG, England

      IIF 4
  • Oughton, Jacqueline Maria
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Black Country House, Rounds Green Road, Oldbury, B69 2DG, England

      IIF 5 IIF 6
  • Oughton, Jacqueline Maria
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Willow Grange, Jarrow, Tyne And Wear, NE32 3LL, United Kingdom

      IIF 7
  • Oughton, Jacqueline Maria
    British managing director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Oughton, Jacqueline Maria
    British chief corporate officer born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Country House, Rounds Green Road, Oldbury, B69 2DG, England

      IIF 13
  • Oughton, Jacqueline Maria
    British chief operating officer born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duddingston Yards, Duddingston Yards, Duddingston Park South, Edinburgh, Lothian, EH15 3NT

      IIF 14
    • icon of address Duddingston Yards, Duddingston Park South, Midlothian, Edinburgh, EH15 3NT

      IIF 15
    • icon of address Black Country House, Rounds Green Road, Oldbury, B69 2DG, England

      IIF 16 IIF 17 IIF 18
  • Oughton, Jacqueline Maria
    British coo born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Country House, Rounds Green Road, Oldbury, B69 2DG, England

      IIF 19
  • Oughton, Jacqueline Maria
    British md of ixion holdings & coo of the shaw trust group born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-on-trent, ST7 4DL, England

      IIF 20
  • Oughton, Jaqueline Maria
    British cheif operating officer born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Country House, Rounds Green Road, Oldbury, B69 2DG, England

      IIF 21
  • Oughton, Jaqueline Maria
    British chief operating officer born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shaw Trust House, 19 Elmfield Road, Bromley, Kent, BR1 1LT, England

      IIF 22 IIF 23 IIF 24
    • icon of address Black Country House, Rounds Green Road, Oldbury, B69 2DG, England

      IIF 25 IIF 26
  • Oughton, Jacqueline

    Registered addresses and corresponding companies
    • icon of address 20, Willow Grange, Jarrow, Tyne And Wear, NE32 3LL, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 20 Willow Grange, Jarrow, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,413 GBP2023-11-29
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 7 - Director → ME
    icon of calendar 2022-11-04 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    WANDSWORTH TRAINING AGENCY - 1995-10-27
    WANDSWORTH TRAINING WORKSHOP LIMITED - 1983-09-09
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2022-09-29
    IIF 26 - Director → ME
  • 2
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-29 ~ 2022-09-29
    IIF 25 - Director → ME
  • 3
    BUSINESS LINK FOR ESSEX LTD - 2005-09-30
    ESSEX SBS LIMITED - 2002-10-14
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    78 GBP2021-08-31
    Officer
    icon of calendar 2018-12-31 ~ 2022-09-29
    IIF 11 - Director → ME
  • 4
    EDINBURGH COMMUNITY TRUST - 2000-11-01
    icon of address Duddingston Yards Duddingston Yards, Duddingston Park South, Edinburgh, Lothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-09 ~ 2022-09-29
    IIF 14 - Director → ME
  • 5
    YORK PLACE (NO.549) LIMITED - 2010-03-05
    icon of address Duddingston Yards, Duddingston Park South, Midlothian, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-09 ~ 2022-09-29
    IIF 15 - Director → ME
  • 6
    GABBITAS LIMITED - 2018-10-23
    GABBITAS NEWCO LIMITED - 2015-07-15
    icon of address 17 Cavendish Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    98 GBP2023-12-31
    Officer
    icon of calendar 2019-07-24 ~ 2020-06-09
    IIF 22 - Director → ME
  • 7
    GABBITAS EDUCATIONAL CONSULTANTS LIMITED - 2018-10-23
    MILLWAVE LIMITED - 1994-07-06
    icon of address 17 Cavendish Square, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -64,996 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-07-24 ~ 2020-06-09
    IIF 24 - Director → ME
  • 8
    GABBITAS THRING EDUCATIONAL TRUST LIMITED(THE) - 1987-11-04
    icon of address 17 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    57 GBP2024-08-31
    Officer
    icon of calendar 2019-07-23 ~ 2020-06-09
    IIF 23 - Director → ME
  • 9
    THE SERVICE BROKERAGE LIMITED - 2007-04-19
    BUSINESS LINK (ESSEX) LIMITED - 2005-02-15
    ESSEX BUSINESS LINK LIMITED - 1994-07-18
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-31 ~ 2022-09-29
    IIF 10 - Director → ME
  • 10
    COMPUTER GYM (UK) LTD - 2010-05-04
    COMPUTER GYM SOFTWARE SCHOOL (UK) LIMITED - 2001-09-19
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-31 ~ 2022-09-29
    IIF 12 - Director → ME
  • 11
    IXION GROUP CONTRACTS LIMITED - 2013-08-16
    INVEST ENGLAND LTD - 2011-04-15
    SOUTH EAST BROKERAGE LIMITED - 2010-12-30
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-12-31 ~ 2022-09-29
    IIF 8 - Director → ME
  • 12
    IXION HOLDINGS LIMITED - 2013-08-13
    BUSINESS LINK FOR ESSEX (HOLDINGS) LTD. - 2005-09-30
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-12-31 ~ 2022-09-29
    IIF 9 - Director → ME
  • 13
    OPTIMUS PROFESSIONAL PUBLISHING LIMITED - 2016-12-09
    PSMI LIMITED - 2007-03-02
    icon of address Collar Factory, 112 St. Augustine Street, Taunton, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -557,856 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2022-09-29
    IIF 17 - Director → ME
  • 14
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-05 ~ 2022-09-29
    IIF 18 - Director → ME
  • 15
    PES NEWCO LIMITED - 2015-05-21
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-05 ~ 2022-09-29
    IIF 16 - Director → ME
  • 16
    NEWINCCO 1117 LIMITED - 2011-09-21
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2019-01-22 ~ 2022-09-29
    IIF 5 - Director → ME
  • 17
    SHAW TRUST SERVICES LIMITED - 2023-09-30
    WWH OPIUM LIMITED - 1996-06-18
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-07-04 ~ 2022-05-10
    IIF 4 - Director → ME
  • 18
    PROSPECTS SERVICES LIMITED - 2012-10-18
    PROSPECTS CAREERS SERVICES LIMITED - 2001-07-18
    SOUTH LONDON CAREERS SERVICES LIMITED - 1997-12-19
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-01-22 ~ 2022-09-29
    IIF 6 - Director → ME
  • 19
    NEWINCCO 1111 LIMITED - 2011-09-21
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-22 ~ 2022-09-29
    IIF 21 - Director → ME
  • 20
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-18 ~ 2022-09-29
    IIF 19 - Director → ME
  • 21
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-04 ~ 2022-09-29
    IIF 2 - Director → ME
  • 22
    ST 7033535 LIMITED - 2021-07-15
    CDG-WISE ABILITY LIMITED - 2021-07-13
    WISE-CDG LIMITED - 2010-02-01
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-04 ~ 2022-09-30
    IIF 13 - Director → ME
  • 23
    icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2022-09-29
    IIF 3 - Director → ME
  • 24
    icon of address Kidsgrove Secondary School Gloucester Road, Kidsgrove, Stoke-on-trent, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-20 ~ 2022-09-30
    IIF 20 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.